CORNELL UNIVERSITY LIBRARY FROM oe > == - = = isha Rhodes Brown Cornell University Librai F 4 + ") olin iii a is SESE MHLLOOG PHL ItOde SLOW TILA IMaSTES) MOpSOG 'JIVAIS JMOULIAT VAT OD Surjure 7 afhjesjapy OF THE TOWN OF GLLSUM NEW HAMPSHIRE, FROM 1752 VO 1879, WITH MAPS AND ILLUSTRATIONS. BY SILVANUS HAYWARD, A. M. “The kindly spot, the friendly town, where every one is known, And not a face in all the place but partly seems my own.” PRINTED FOR THE AUTHOR, BY JOHN B, CLARKE, MANCHESTER, N. H. 1881. Go A7SSb09 N.B. Persons discovering mistakes, or able to supply omissions, are urgently requested to write the same to the author IMMEDIATELY. Copyright, 1881, by SILVANUS Haywarp. ta, a. H.W. L. £. G. 462 PREFACE. . ™ This History has grown out of the Centennial Address of 1872, (Page 116.) Begun in 1875, it has occupied more than five busy years. At the annual meeting in 1876, the town voted $500 towards an edition of 250 copies, each tax-payer having the privilege of buying a copy at a corresponding reduction in price. The town afterwards voted $80 towards the expense of general views, and $50 to secure the portraits of Capt. Hurd, Elder Kilburn, and Gen. Mack. The views were, selected by a Committee, consisting of Daniel Smith, Silvanus Hayward, Will- iam A. Wilder, J. Quincy Pickering, Josiah Guillow, William L. Isham, and Solomon Mack. It was intended to secure a view of the East part of the town, but much to the regret of the Committee, no satisfactory result was obtained. Private views and other portraits have been inserted at the expense of parties interested. National and State affairs are not legitimate to a Town History, except such occasional brief statements as may be necessary to explain some town action. Primitive habits and customs have been so fully and vividly por- trayed in other histories, as well as in the newspapers of almost every season, that it has not seemed wise to enter that beaten path wherein one could scarcely hope to overtake, much less surpass his predecessors. Hence, this work claims to be nothing more than a local record of events pertaining to this little town, during the century and a quarter of its existence. Accuracy, completeness, brevity, and impartiality have been my aim; how nearly reached, others must judge. The inaccuracy of traditions is surprising. Traced back to their source, a nucleus of fact will usually be found, but almost unrecognizable under the accretions of two or three generations. It is much to be regretted that the town records for the first twenty-five years are not to be found; how lost, is uncertain. These were the most important and valuable of all our records, and the loss is irreparable. Repetition could not be entirely avoided. For the sake of brevity, however, vital statistics are mostly omitted from Biographical sketches, and historical facts from the Genealogies. Consequently, to learn the history of any person, the name must be sought not only in the Genealogy, but also in every place referred to in the Index. While abhorring that; namby-pamby, jelly-fish goodiness that cannot be classed as belonging anywhere, or having any opinions of its own, I have, nevertheless, carefully endeavored to avoid all such partizanship in politics or religion, as can give reasonable offense to any. The stand-point of time is the year 1879, unless otherwise indicated. It has been found impossible to arrange the chapters in logical order of sequence. Those who are fastidious in this respect can easily satisfy their more logical minds by reading the chapters in the order of their own choice. Part IT is believed to be hitherto unique in its design; —at least, I have met nothing similar in any town history. It is an attempt to give a brief mention of the several families residing upon every spot where has stood a dwelling, Only a few wood-choppers’ shanties have been purposely omitted. The record is necessarily incom plete, and at the close of each list of residents, it will generally be safe to add the words, and others. - The maps locate every road, and every residence from the first settlement to the present time, so far as can be ascertained. They represent not less than a year of solid work, being the result of a minute survey by the author, assisted by Edwin D. Hayward of Winchendon, Mass. Public invitation was given to all to furnish sketches and portraits of themselves and friends, and whatever was received in season, has been for substance inser ted, so that none can complain of being slighted. Obituary notices and letters of friends and acquaintance have isan freely used. Except in a few cases where I have pecu- liar facilities of a personal knowledge, the responsibility of estimates of character has been thrown upon others. It should be remembered also, that the length of a notice is no criterion of a person’s relative worth or prominence. It only indicates that more particulars were communicated to the author. It would have been easy to have added a piquant flavor gratifying to many, by collecting the gossip and scandal of a century past, or by sharply sketching the prominent traits of peculiar characters. Except, however, in a few notable instances that could not well be left out, criminal records, and gross defects of character have been carefully omitted. In all cases, I have intended 4 GILSUM. to make the record as I should wish it to be done, if each person were my own relative. Humani nihil a me alienum puto. Part III from a small beginning, continually grew upon my hands to the last moment of going to press, and five years more of labor would hardly exhaust the field of research. It contains more than 10,000 names exclu- sive of ancestral records. As “king Ahasuerus laid a tribute upon the land, and the isles of the sea,” so have I laid tribute upon all accessible resources, town records, family Bibles, family and town histories, gravestones, pri- vate diaries, the memory of the aged, &c. é&c. Accuracy in dates is almost an impossibility. Records obtained from different branches of the same family, very rarely agree. Even dates sent by the same person at different times are frequently unlike. Add to these the cemetery and town records, and we sometimes have three different dates for the birth or death of the same person. To decide certainly between them is often impossible. I have generally taken what seemed to me to be the best authority, but in a few instances have given a double date. Honorary titles have been mostly omitted, except where needed for identification. Out of more than a thousand letters, about fifty have failed to reach the persons addressed. A few have re- ceived no reply. Three or four persons have declined giving any information. One only sent an insulting answer. My first thought was to print it, for future generations to see and laugh at, but remembering Uncle Toby and the fly, I forbear. My grateful acknowledgments are due for the courtesy and helpful kindness of both strangers and townsmen. Special mention should be made of John Ward Dean the accomplished Librarian of the Mass. Historical and Genealogical Society, George Hammond of Bennet’s Corners, N. Y., and Isaac W. Hammond of Concord, N. H. My elder daughter has rendered invaluable service, especially in the preparation of the Genealogies. My work is ended, but far from finished. None can be more sensible of its defects than the author. For those who may be surprised at its mistakes, which must be many, I can only wish a personal experience of the same kind of work. S. H. SouTHBRIDGE, Mass., April 1881. CHAPTER I, CHAPTER II. CHAPTER Til. CHAPTER IV. CHAPTER Vv. CHAPTER VI. CHAPTER Vil. CHAPTER VIII. CHAPTER IX, “CHAPTER XG, CHAPTER XI CHAPTER XII. CHAPTER XIII. ‘CHAPTER XIV. CHHPTER XV. CHAPTER XVI. CHAPTER XVII. CHAPTER XVIII. CHAPTER XIX. CHAPTER XX, CHAPTER XXII. ‘CHAPTER XXII. CHAPTER XXIII. CHAPTER XXIV. CHAPTER XXV. CHAPTER XXVL. CHarTER XXVII. CuapTteR XXVIII. CHAPTER XXIX, CHAPTER XXX. CHAPTER XXXII. CuHapTteR XXXII. CuarteR XXXIII. CHAPTER XXXIV. CHAPTER XXXV. CHAPTER XXXVI. CuarteR XXXVII. Cuaprer XXXVI. Genealogies CONTENTS. Introductory Natural History Indians Charter and Bropristorskip: Formation of Surry and Sullivan Vermont Troubles. . Gilsum in the Revolution War of 1812-15 Militia . 4 . War of the Rebellion Fires and Fire Company Paupers and Lawsuits Roads and Bridges Cemeteries General Finances Town Officers Political Parties . Anti-slavery ‘Temperance Ecclesiastical History Schools 2 Libraries and Lyceums Industries Census Returns Celebrations Casualties Hunting Stories Salmagundi First Settler Proprietors Professional and Liteary Residents in District Number iiss Residents in District Number One Residents in District Number Six Residents in District Number Four Residents in District Number Two . Residents in District Number Seven Residents in District Number Five Genealogical iiaitions ans Boewounns ¥ Miscellaneous Addenda Appendix General Index Index to Genealogies PAGE 10. 16. 17. 29, 82, 34. 40. 41. 43, 46. 50. 53, 62. 79. 80. 86. 88. 91. 97. 125. 132. 136. 145. 149. 151. 155. 159. 169. 171. 176. 188. 196. 208. 211. 218. 236. 245. 258. 426. 431. 435. 451. 463. ILLUSTRATIONS. Gilsum Village from the Southwest Silvanus Hayward Bearden Vessel Rock Daniel Smith : ‘ : Isaac W. Hammond : - 7 Hammond or Polley Bridge . Aaron D. Hammond ‘ Daniel W. Bill. . 5 Group of Representatives A. W. Kingsbury . Luther Hemenway Old Meeting House and Stone Bridge . Madam Fish . . ‘ Ezra Adams Horace Wood . Hartley Thurston ‘ Village from Northeast with Granite Mill Willard Bill, Group of Citizens . . Residence of E. W. Gunn David Kilburn < 2 : K. D. Webster. . ; Theron Howard Harvey A. Bill Oscar A. Mack Elijah Gunn . Samuel Woodward Residence of Lansing W. Wilder Robert Lane Hurd : David Bill Dudley Smith . David Fuller : ‘ F Mark W. Fuller . : 3 ‘ Lower Village . r . John Hammond Hammond Hollow . Frontispiece. 7. 10. 12. 43. 44, 60. 80. 81. 85. 90. 96. 103. 106. 114. 116. 128. 189. 149. 167. 170. 176. 182. 184. 185, 186. 188. 191. 192. 194. 197. 200. 201. 202. 204. 208. 210. Residence of Levi Mansfield Residence of Charles W. Rawson Claudius B. Hayward Residence of George W. Newini N. O. Hayward ‘ Amherst Hayward Sarah F. Hayward Ezra Webster . ,Newman’s Store and Buildings 3 Ebenezer Jones Chilion Mack Solomon Mack Israel B. Loveland A. P. Hemenway James Downing . Residence of Daniel w. Bill . Stephen Collins Moses Fish Whitney D. Foster Elisha W. Guan J. E. W. Hammond Residence of Amherst Hayward Samuel Isham, Jr. Isaac Loveland Luther W. Mark . Newman Family Residence of Daniel Smith : Residence of C. B. Hayward Eseck T. Willson a H. M. Hayward George W. Hammond . Elisha S. Fish Maria T. Dart Lot Map Map Explanations Town Map Village Map . . 216. 218. 221. 223. 225. 227. 227. 231. 234, 237. 238. 240. 241, 242. 249. 266. 289. 3807. 308. 319. 320. 323. 343. 355. 360. . 3871. 392. 416. 420. 433. 441, 446, 450. 24. 168. " Posket: . Pocket. HISTORY OF GILSUM. Paint 1: HISTORICAL. HACTA PATRUM. “Say not thou, what is the cause that the former days were better than these ? for thou dost not inquire wisely concerning this. ” ERRATA. Before reading the book, please make the following corrections with pen or pencil. Page 13. Highteenth line, — omit larch. Page 26. Fifth line, — for map, read table. Page 59. Nineteenth line, — for Brigham, read Bingham. Page 81. In list of Selectmen, —for Briggs, read: Griggs; after Samuel Whitney, 1788, insert 1792,-4,-6,-7, 1800,4,-6,-8,-9,-10,-3,-4,-5; for Bawson, read Rawson. Page 85. In list of Justices, — after Samuel Isham, insert Jr. Page 96. Last line, — after Adolphe for F. C., read C. F. Page 99. Thirteenth line, — for Bliss, read Blish. Page 101. Page 119. Page 131. Page 154. Page 175. Page 180. Page 184. Page 185. Page 190. Page 191. Page 192. omit H. Page 196. Page 198. Page 204. Page 216. Page 224. Page 227. Page 236. Page 241. Page 247. Page 439. Tenth line, — for wfe, read wife. Eighteenth line, — after James, insert W. Eighth line, — for 1846, read 1816. Eleventh line, — for below, read above. d F Second line, — for 2 Lots, read 2nd Lots. Thirteenth line from bottom, — before Fisherville, insert afterwards to. Third line, — before grandson, insert great. Fourth line, — before grandson, insert great. Tenth line, — for Boileau, read Bolio. Fourteenth line from bottom, — for Titraut, read Titraux. Twenty-third line from bottom, — for Titraut, read Titraux; fifth line from bottom,—after Davis, Twentieth line from bottom, — after Thomas, omit D. Twenty-third line, — for Stamford, read Willis Stanford. Fourteenth line, — after Herbert, for E., read C. Twelfth line from bottom, — after Moses, for G., read EZ. . Nineteeenth ‘line from bottom, — for Eli, read Hilaire; after Herbert, for D., read C. Sixteenth line, — for he soon left, read he left after two years. Seventh line, —for A. F. C., read A. C. F.; tenth line, — after Herbert, for E., read C. Sixth line, — after Israel Loveland, insert Jr. Thirteenth line from bottom, — for Maturin, read Marturin. Twentieth line from bottom, — at end of line, add down. GILSUM. CHAPTER I. INTRODUCTORY. Few enterprises can be of greater importance or more absorbing interest than to trace the present condition of families or communities back to its sources, and record the various influ- ‘ences which have molded the character of individuals, or villages, or towns, or nations. To portray not only events, but the causes out of which they grew and the results to which they tend, is the office of the historian. Launching his canoe upon the wide stream of the present, he must urge it upward to the mountain ranges of the past, and under the shadows of its ancient forests, through tangled thickets and up rocky defiles, on foot and alone, he must press on, till he can bring back the story of each brook and rill, whether oozing from the mire of gloomy swamps, or crawling from stagnant peols, or springing in fresh beauty amid the moss of crystal springs. Thence returned, he must spread the sails of some larger craft, till, borne swiftly down the resistless river, he reaches the shoreless sea of the great humanity of the future. This were indeed a noble task. This, to the extent of his ability, the historian of state or nation is privileged to perform. But sundry limitations hedge about the town historian, not so much restraining his feet from the paths of exploration, as forbidding his lips to divulge the secrets he may have learned. The historian of New Hampshire may express his judgment of the charac- ter and influence of measures, or parties, or individuals, with the utmost freedom. He may be criticised and controverted, his opinions may not be accepted, but no one will accuse him of transcending the legitimate province of an historian. But not so in writing a town history. It is only in very general terms that opinions, or even facts, otherwise than favorable concern- ing individuals or families, can be recorded. Very many facts must be entirely suppressed by the town historian, or both himself and his book will be swept away in a storm of indignation. From the influence of a single individual, from the coming in of a certain family, from the preaching of a certain system of doctrines, from the circulation of certain books or newspapers, from the prevalence of certain political ideas, the character and real history of almost every town have been greatly controlled ; its business prosperity, its tendencies to virtue or vice, its elevation or degradation, have been determined. But the circumstances of the case forbid the historian from making the record. He must nearly follow the old maxim, “Mil de mortuis nisi bonum.” He cannot contribute to social science the true story of ‘ The Jukes” of his native town, nor mount upon the pillory of disgrace the names of his neighbors deemed worthy of that bad eminence. He is often, also, restrained from expressing all his convictions in reference to the good accomplished by certain men, or measures, or principles. People are apt to be jealous of hearing others highly extolled. The state historian can compare both men and measures, and pass judgment upon each in the light of results and by the application of examples gathered from other states and from other times. But nowhere more than in town history is felt the force of the saying, “¢ Comparisons are odious.”” Thus limited, the town historian cannot illuminate his work with *philosophical speculations, or embellish it with poetical fancies, or even adorn it with the graces of rhetoric, but only rehearse, in plain language, the simple record of unvarnished facts. 1 10 GILSUM. CHAPTER II. NATURAL HISTORY. “To him who in the love of Nature holds Communion with her visible forms, she speaks A various language.” Tue forty-third parallel of north latitude crosses the southern extremity of the town of Gilsum, and the seventy-second meridian west from Greenwich passes about twelve miles east of the village. Gilsum is in form somewhat like a boot, or a carpenter’s square, having the village at the instep of the boot, or the inner angle of the square. It is bounded north by Alstead and Mar- - low, east by Stoddard and Sullivan, south by Sullivan and Keene, and west by Surry. The Ashuelot* River flows through the town in a south-westerly course from Marlow to Surry. Into this river run many brooks from all parts of the town, as shown on the map. Gilsum has two small natural ponds or lakes. Cranberry Pond, situated near Marlow line, is about twenty rods long and fifteen wide. Its outlet is the brook that enters the Ashuelot some forty rods above the residence of Josiah Guillow. The other pond contains only a few square rods, and is not known to many persons. It is, however, a permanent pond and contains some fish. It is situated on the south-west part of David A. Roundy’s farm. Geologically, Gilsum was formed in what Prof. Hitchcock calls the “Atlantic or Gneissic Period,” and suffered no special change till the ‘“‘ Mica Schist Period,” when its eastern half was covered with the new formation. The scratches of the “ Glacial Period” lie in a south-east- erly direction. They can be very plainly seen on the ledges east of the Deacon Mark place. The surface is hilly, or almost mountainous, the village being about 780+ feet above sea level. The lowest point is where the river enters Surry, about 162 feet { lower than the village street. The highest point is probably near the east end of the town, next to Stoddard line, about 700 feet above the village. The summit of the hill east of the town line, near the south end of Surry Mountain, is nearly the same height, and the top of Mansfield hill and the height in C. B. west Hayward’s pasture, south-east of the Converse place, do not fall fifty feet below. The west line river of the town, crossing the,Hme near the foot-bridge below William Kingsbury’s, runs along the eastern slope of Surry Mountain, passing a little west of the summit at the south end. The early deeds speak of Surry Mountain as “a great Mountain.” It extends about four miles in a north and south direction. Near its center there is a notch in which lies Lily Pond. This is west of the present Gilsum line, and is specially remarkable for its great depth, sound- ings of eighty feet having been tried without reaching bottom. Near the east line of the town, next to Sullivan, is a remarkable ledge facing the west, called “‘ Bearden”? in the earliest known records. From the perpendicular, and in some places overhanging, ledges at the summit, some tremendous force has rent huge masses of rock and thrown them one upon another in every con- ceivable form of disorder. Under and among these rocks are numberless holes and dens, some of considerable size, now populous with hedgehogs, but formerly furnishing shelter to wolves and bears, especially the latter. The rocks are mostly irregular in shape, as well as in size and posi- * This is the original Indian name, and is said to mean a collection of many waters. (Keene Annals.) t Hitchcock's Geology of N.H., Vol. I., p. 385, says 926 feet, but the later contour maps from the same authority give it as above. { Taken in the road, the river being some eight feet lower. BEARDEN. NATURAL HISTORY. ii tion, but in some places are wedged together almost like masonry. One obelisk, some twenty feet long and three and a half square, and nearly as regular as if wrought by the stone-cutter, was apparently caught while falling, and remains with one end held fast by overlying rocks, while the other extends some twelve feet horizontally, almost like a beam projecting from the side of a building. Huge rocks, of hundreds or even thousands of tons, are found with the shelving under side hollowed into countless cavities, with the appearance of having been long subjected to the action of falling water. In these holes birds’ nests are sometimes found. At the foot of Bearden lies a small swamp, the principal source of the Beaver Brook, which runs thence in a southerly direction through Keene. About forty rods south-west from the Bearden ledges, where precipitous rocks rise on either hand, it falls over beds of green moss, forming a-cascade much smaller, but perhaps more beautiful, than the well-known “ Beaver Falls” of Keene, five miles below on the same stream. The Hemenway Brook furnishes another fine fall, just above the river road, half a mile from the village. It flows in an almost continuous cascade from the Hemenway place to the river. Thirty or forty rods below the stone bridge, on the north side of the river, in the face of the perpendicular cliff, is an inaccessible notch or seat, called ‘‘ The Devil’s Chair.” Though this has no great interest in itself, yet the narrow defile below, through which the river dashes and winds arid twists among enormous bowlders, is, in picturesque beauty, scarcely inferior to the scenery of White Mountain glens. Along the banks of Beaver Brook are many gravelly ridges of an artificial appearance. They are called “ kames,” and are supposed by geologists to have been deposited from melting ice.* The longest of these is below the old Bridge place in Keene, where the road runs along its top for more than a mile. Others similar to this, but of small extent, lie between the road and the Mark meadow. At the upper end of the meadow, on the east side of the brook, are found others of the same gravelly character, but, instead of lying parallel to the general course of the stream, they are arranged in a series of connected circles, or rather ovals, giving to the unscientific eye an almost irresistible impression that they were erected by the hand of man for purposes of defense. The largest extends about twelve rods, from north to south, and six from east to west. On the north-west is an opening about three rods wide. The ridge itself is from two and a half to three rods wide at the base, and raised from eight to fifteen feet above the swamp on either side. About a mile south-west of this, on the farm of Capt. David Bill, is a spot called “‘ Cranberry Hole.” This is a circular opening in the woods, about ten rods in diameter, apparently a bed of moss, but over which one cannot walk except in winter. It was doubtless once a pond, but gradually filled with moss, till no water is visible above the surface. Blueberry bushes and other shrubs crowd its edge, and the cranberries, which gave its name, have mostly disappeared. It may have been originally a beaver pond. (Page 15.) From it, on the east, flows a small stream, which, uniting with another from the south, forms what is known as the Fish Brook, one of the principal tributaries of Beaver Brook. Like other hilly regions,.Gilsum is not wanting in variety of minerals. The prevailing rock is a coarse granite, interspersed with smaller specimens of the stones common to such a forma- tion. Crystals of tourmaline and quartz are frequently met with, and occasionally small speci- mens of beryl. Garnets are abundant. After a shower, the village street, as well as many other roads, is noticeably red with innumerable garnets of the finest quality, but so minute as to be unavailable for the jeweler. Mica has been extensively quarried a short distance * Hitchcock’s Geology of N. H., Vol. III., p. 12, e¢ sq. 12 GILSUM. north of the town line in Alstead, and abounds in many of the Gilsum rocks. Hornblende and actinolite are not rare. On the “ minister lot” in the south part of the town is a large quartz ledge, whence fine specimens of rose quartz have been taken. Other smaller “ white ledges ” are found in several parts of the town. Surry Mountain has always been thought to be rich in ore. Thereyhave been many traditions of finding pure lead there. It was said the Indians obtained bullets by simply cutting off pieces of lead from a ledge, of which they alone knew the locality. It is a family tradition that Capt. David Fuller, while crossing the mountain to his work, found lead which he cut off with his ax, and afterwards run into bullets, but that he never could find the place again. Nearly ninety years ago, after long-continued fires in the woods on the west side of the mountain, places were seen where little streams of molten lead had run down the rocks. Lead and silver are certainly to be found there in considerable quantities, and recent explorations have brought to light both gold and copper. Attempts at mining have been often made, but without profitable results. In 1878, a vein of silver mingled with lead and gold, was opened at the north end of the mountain. Specimens of the ore are said to compare favorably with those from Arizona. At the top of the mountain, about west of the farm now occupied by Bradley Stone, plumbago of the very finest quality has been found. Large lumps of the same mineral have been dug up on the land of Luke Houghton, just above the village. . Iron is indicated in numerous places by the appearance of red oxide in the soil, about the springs, or on the rocks, and also by the deflection of the magnetic needle. On Surry Mountain, especially in the vicinity of Lily Pond, it is impossible to run lines by the needle, on account of the local attraction. A little east of Mill Brook, on land belonging to F. A. Howard, is a cold spring strongly impregnated with iron and sulphur, and probably as valuable for medicinal use as many of famous resort. It is now covered with accumulations of soil. It is to be hoped the enterprise of the future will unseal and develop its salubrious powers. On the farm of George H. Carpenter are large beds of ochre, or mineral paint. Similar beds are also found in the Hammond meadows farther south. In a letter to Mr. Carpenter, Prof. Hitchcock says: “It may not be quite equal to the best of the Brandon paint, but would do for most purposes.” . : Not only are the Gilsum hills filled with ledges, but the surface is greatly diversified with bowlders. On the hill north-west of the old Ballard place are several of remarkable size. The largest of these is conspicuous for a long distance to one approaching from the east. Its extreme dimensions are 15 feet in length, by 13 in height and 133 in breadth. “Vessel Rock” is another notable bowlder, resting on a ledge of coarse granite very near the center of the town. This is 45 feet in length, by 32 in breadth and 25 in height. It received its name from its striking resemblance to a vessel under full sail. This resemblance has been much marred by the falling of a large piece from the west side, which represented the bow and jib-boom of the vessel. Before its fall the breadth of the rock was very nearly equal to thé length. The fall was doubtless occasioned by the earthquake of October 5, 1817, as it occurred the night before Thanksgiving following. The fall was heard by the Church family, who supposed it to be another earthquake. Another smaller piece lies a little farther west, which apparently fell off long before. Other fragments have fallen from different sides. The north- east corner of the rock affords a shelter sufficient for several persons, and tradition says that Indians, and subsequently white hunters, often spent the night there. The best view to give the peculiar ‘“ vessel” form of the rock is now cut off by the school-house. The one here given is VF nS S KOR a oO Cc kK NATURAL HISTORY. 18 from the south-east.* Fifteen or twenty rods west of this are other large bowlders of the same rock. The soil of Gilsum is mostly rocky and heavy, strong to produce grass-like crops, but not well adapted for corn and the higher kinds of cultivation. It abounds in the usual varieties of vegetation found in granite regions and damp soils. It is probable that the fauna and flora are quite rich in the number of species, as the limit of white oak touches the south-western corner, and the boundary between the Canadian and Alleghanian fauna passes through the town. Gilsum was originally heavily timbered with hemlock, beech, maple, birch, spruce, ash, poplar, hass-wood or linden, and a sprinkling of red oaks and large white pines. The last were abundant on the hills east and west of the Hammond Hollow. But little of the old growth is now left. The narrow valley through which Beaver Brook flows was known as “The Gulf,” being dark with a thick growth of spruce and black ash. The hackmatack or larch is not rare. A very few white oaks are found near the south end of Surry Mountain. Buttonwood, otherwise called the plane-tree or sycamore, grows sparsely along the river in the west part of the town. But- ternuts are plenty in some places, and seem to be indigenous. Hickory and chestnut are not native, but have been introduced in some places, especially on the “ minister lot.”” Black poplar or ** Balm of Gilead,” and a few Lombardy poplars have been introduced near dwellings. Of “smaller trees, the larch, leverwood, whistlewood or striped maple, and mountain ash, frequent the hills and forests, while ironwood, willows, hazel, witch-hazel, and alders throng the valleys ‘and banks of streams. As elsewhere in New England, old, scraggy, decaying orchards testify to the fondness of the early settlers for apple-sauce and cider. Hardly any mark is more sure, whereby to find an old cellar-hole, than one or two half-dead apple-trees. By the scattering of pomace and the feeding of cattle, they have become so widely spread that the edge of ‘almost every thicket shows its white and pink masses in spring, and its knurly globes of vinegary pulp in autumn. Other smaller indigenous fruits are plenty. Blackberries, raspberries, (red, black, and white!) blue- berries, and strawberries abound: also service-berries, black and red cherries, choke-cherries and currants, checkerberries, bunchberries, thorn-apples, pigeon-berries, and the beautiful creeping snowberry deck the knolls in the thickets and the mossy woods. The diversified and beautiful scenery which may be viewed from every Gilsum hill is adorned with an almost endless variety of flowers. “When beechen buds begin to swell, And woods the bluebird’s warble know, The yellow violet’s modest bell Peeps from the last year’s leaves below.” The trailing arbutus perfumes the spring air. “The liver-leaf puts forth her sister blooms Of faintest blue.” The spring beauty with its delicate shading, snowy patches of innocence, the pure white blood-root wrapped in gray-green blanket, the elegant corydalis, the odd Dutchman’s breeches, the bishop’s cap with its creamy spikes, bellflowers, the yellow adder’s tongue, sturdy jack-in- the-pulpit, purple and snowy trilliums, ladies’ slippers, and the spicy linnea, beautify field and wood, while fragrant “Violets lean O’er wandering brooks and springs unseen, And columbines, in purple dressed, Nod o’er the ground-bird’s hidden nest.” * In the summer of 1877 the school-boys, with some assistance from the girls, built a monument of stone on its highest point. 14 GILSUM. The shad-bush, the cherry, and the thorn, the hobble-bush, and rarely the wild snow-ball fringe our streams and thickets with white, the rhodora tinges the swamps with purple, while the pastures, a little later, grow rosy with the low kalmia, or sheep-laurel. The finest of all our shrubs is the fragrant azalea, native to our thickets, but now mostly transferred to gardens. One small locality, a tongue of land of a few square rods between the Thompson Brook and the river, is covered with the beautiful mountain laurel, or spoonwood. This is remarkable as being the only spot for many miles where this shrub i8 found. Later, the fields are speckled with buttercups, white daisies, and clover; while autumn brings the twisted orchids, the closed soapwort, the white snake’s head, and the splendid fringed gentian, — “Blossom bright with autumn dew And colored with the heaven’s own blue.” Then the roadsides, the thickets, and the brambly hedges are decked with the blue and gold of a multitude of asterworts, golden-rods, and wild sunflowers. «(Appendix A.) It would be vain to attempt to enumerate the forms of insect life that crawl the ground, or wriggle in the waters, or creep and sing among the grasses of the field and foliage of the forests, or flit about as “living blossoms of the air,’ or make night hideous with their blood-thirsty hum. Nor will it be possible to name save a few of the more prominent species of higher animals that inhabit the town. Formerly the brooks were filled with beautiful trout, now rendered small and scarce by the wiles of the tireless and remorseless fisherman. The river, too, was filled in the spring with millions of shad, now driven away by the mills that infest the stream. Shiners, dace, perch, pouts, pickerel, roach, suckers, and eels are about all that now tempt or reward the fisher’s toil, whether in stream or pond. Snapping turtles and land turtles, brown, spotted, and scarlet lizards, are not rare. The common varieties of snakes are abundant in the grassy meadows. Adders, also, and water-snakes, are plenty. Black snakes are very rarely found. In the spring the swamps, everywhere, resound with the voices of frogs and toads, and the rarely seen tree-toad gaily chirps amid the foliage and the showers of June. Song-birds abound in great variety almost throughout the year. The blue-bird, and soon after the robin, welcome the first warm days with their cheery notes. The ground-bird or song- sparrow, and the hair-sparrow, fill the air with their melody, while their slaty-white cousin more quietly chirps among the shrubs and brambles. In the thickets, the cat-bird, and rarely his near kinsman, the mocking-bird (!) of the South, and the brown thrasher utter their mimic notes, while now and then the quaint cry of the cuckoo is supposed to tell of present or approaching rain. The chewink and the bridge-loving pewee, with sharply reiterated name, challenge the acquaintance of every passer. Rarely may be heard the chitter of querulous wren, while swallows of various kinds twitter on the barn-roofs, dive into chimneys, or sweep in graceful curves through the air. Occasionally a gray plover flitters from a field of grass or a black- bird whistles in the meadow, while merry bobolinks flood the air with their unique melody. Lovely greenlets and shy warblers throng the woods, and crested cherry-birds squeal amid the orchard-boughs, while noisy king-birds snap up the unfortunate bee or saucily pursue the pass- ing crow. Atevening the boo of the plunging‘night-hawk interrupts the rich melody of the wood-thrush, or nightingale. Flopping bats are sure to discover an open window in their search for flies, and not unfrequently the weird cry of whip-poor-will is heard in the deepening twilight. Birds distinguished for beauty as well as song are not rare. The humming-bird, with ruby throat, darts among the lilacs and lilies ; the oriole, with liquid note, flashes his brilliant plumage amid the blossoms of orchard and garden ; flocks of thistle-loving gold-finches bedeck the air in NATURAL HISTORY. 15 their jerky flight; the indigo-bird whistles from the shrubbery ; and occasionally a tanager, or a summer red-bird, almost startles the eye with his fiery brilliance. The whicker of the richly- clad, golden-winged woodpecker is often heard from the tree-tops, while his red-headed cousin haunts the orchards and newly-cleared fields. Wild pigeons, formerly abundant, are now scarce. In the winter, yellow-birds and a few robins remain in the swamps and thick woods, while flocks of snow-birds and grossbeaks frequently visit the fields. The lively chickadee, in forest and about our dwellings, even in the coldest weather, keeps up his chirp of cheer. In warmer days the merry hammering of woodpeckers, and the shrill scream of the dandy jay, enliven the forest, while as spring comes on the Canada grouse drums on every hill-side. “The ubiquitous crow”’ exhibits his black coat and harsh croak at all seasons, and in every place. Of water-fowl, we have the stilt bowing, balancing, and peeping along the flat stones of the larger streams, and sometimes near the dwellings and barns. Wild ducks, grebes, and goosan- ders are frequently seen, and have been known to breed along the river. Every season is heard the ominous cry of the loon, and occasionally a blue heron has been captured, while the king- fisher haunts the river every day with his noisy chatter. Birds of prey are not few in number or variety. Hawks abound, from the small sparrow- hawk to the tawny and powerful hen-hawk. Owls, too, find here a congenial home. The snowy owl is rarely seen. The barn-owl and the larger cat-owl are numerous, while the saw-whetter and screech-owl are nightly heard from the forest. The bald eagle, not often seen, has at times found a summer home in this vicinity. Less than forty years since a pair remained here for two seasons, probably having a nest on Surry Mountain. The early settlers found bears and wolves very plenty, and they have been occasionally seen till within the last thirty years. The lynx and the wild cat still rarely molest the sheep in the mountain pastures. Deer also were a great dependence to the first settlers, both for the flesh for food, and the hides to bring money or to exchange for other necessaries of life. Tradition says that moose were found, though rarely. Beavers, too, were then plenty, as the name Beaver Brook testifies. Evidence also of their work is still seen. Lately, in ditching from Cranberry Hole, gnawed sticks were dug up, which soon crumbled away on being brought to the air. Now we have about our homes rats and mice, with an occasional weasel to diminish their numbers. Along-our streams are musk-rats and minks, with rarely an otter. In the fields are found moles, meadow-mice, the beautiful jumping or deer mouse, woodchucks and spicy skunks. Chipmunks along the fences, red, gray, and flying squirrels in the thickets, rabbits and hares entice the youthful Nimrod to leave his toil to pursue them to their haunts. > In rocky woods hedgehogs are very numerous. Raccoons frequently infest the corn-fields, and their cry is often heard in the autumn woods. Red foxes are plenty, with some cross foxes, and very rarely a black or silver- gray fox. The presence of civilized inhabitants has thus cleared our territory of the larger and more dangerous animals, that could rouse the fear of the child, or the zeal of the courageous hunter. (Chapter 27.) 16 GILSUM. CHAPTER III. INDIANS. Tue Indian history of this town is exceedingly meagre. Even tradition, which like a thin mist so often exaggerates the objects seen through its obscuring veil, fails to bring the dusky forms of skulking aborigines into any considerable prominence in the background of Gilsum his- tory. As will be hereafter seen, the proprietors of Boyle failed to make a settlement on account of danger from the Indians. Peter Hayward, the first settler in “ Westmoreland Leg,” was obliged, in 1755, to hurry his family to the fort at Keene for protection, while himself with a company of men went in pursuit of the treacherous foe, who had already killed one woman near the gate of the fort. The Indians, however, escaped, having captured one man, whom they carried to Canada. This Peter Hayward was well known to the Indians as a dangerous foe. In later times of quiet, a friendly Indian said that he lay at one time concealed in the bushes where he saw Mr. Hayward and his dog pass by on a log. He aimed his gun first at one and then at the other, but dared not fire, knowing that if he killed either the other would certainly kill him. It is remembered, that, after the Revolutionary war, an Indian was lurking around for some time, who made inquiries for Col. Smith (the Jonathan Smith, Jr., of the proprietors), and it was understood at the time that Col. Smith killed him, as the only means of saving his own life. There is a dim tradition of relics of two Indians having been found under a log heap in the valley by the river, south of the place now occupied by Milton Stearns. An Indian trail is said to have been traced in early times from the south part of the town over the hill east of Hammond Hol- low, crossing the river near the May Brook, and so on to Warren Pond in Alstead. There can be no doubt that they were well acquainted with all these hills and streams, hunting bears and wolves and deer from Surry Mountain to Bearden, and fishing up and down the Ashuelot River. A few arrow-heads and other relics have been occasionally found. A large spear-head was dug up in repairing the road just at the turn below the brook, at the south end of the village. This was for many years in the possession of Philip Howard, but has been lost. A stone pestle, found near Brake Hill, is also lost. At the south end of Brake Hill, next the river, was a cleared spot of about half an acre, when the first white settlers came here. It had evidently been used by the Indians as a camping-place, being near a hole in the river favorable for fishing. This is about all the Indian history (?) which can be now picked up. It is very vague and shadowy, with scarcely the flavor of authentic tradition or the glamour of fanciful romance to give it interest or to awaken confidence. But however faint the traces of their sojourn, however dark and misty the tale of their slight intercourse with the white settlers, — “Though ’mid the forests where they roamed There rings no hunter’s shout; Yet their name is on our waters, We may not wash it out.” CHARTER AND PROPRIETORSHIP. 17 CHAPTER IV. CHARTER AND PROPRIETORSHIP. Tue territory afterwards called Gilsum was first granted by the name of Boyle. At “a Council holden at Portsmouth by his Excellencys Sumons on Tuesday December 21 1752,” the following petition was presented : — To His Excellency Benning Wentworth Esq Gov" of the Province of New Hampshire &c. Humbly Shews The Petition of William Lawrence of Groton & Thomas Read of Westford in the Province of the Massa‘ That they together with fifty Six more of their Neighbours are desireous of Setleing a township in the Province of New Hampshire many of them not Having a Sufficiency of Lands in the Massachusetts to Employ them Selves in Husbandry And haveing Account of a tract of Land yet ungranted by your Excellency, that we apprehend is Capable of Settlement, (which Lyes Northerly of the Upper Ashuelot [Keene] and Westmoreland and Easterly from Walepool Adjoyning to those towns, and Extend Eastward to make the Contints of Six miles Square) and in case we may Obtain the favour of your Excellency in making us a grant on y* Conditions Other of his Majestys Lands there are Granted, Shall make a Spedy & Effectuall Setlement there Wherefore we pray that y" Excellency would See meet to favour us with Liberty to Survey the Same Under your directions, And that we may Obtain a Grant Accordingly and as in Duty bound Shall pray &c Groton March 16. 1752 Wittiam LAwRrENcE Tuomas Reap The council unanimously advised the governor to make the grant. No name is here given to the town, but the names of the two petitioners and the location identify it as Boyle. The charter is in almost the same words as that of Gilsum. (Pages 19,20.) On the back is the following : — The names of the Grantees of Boyle — Viz — Joseph Osgood, Ebenezer Harris, Ephraim Stevens, Nathaniel Davis, Jacob Farmer, Daniel Colburne, Stephen Powers, Thomas Parker, William Parker, Joel Dix, Josiah Brown, John French, Joseph Barnes, Joseph Blanchard, Joseph Blanchard Jun‘., William Lawrence, Nathaniel Butter- field, Andrew Betty, James Thompson, Andrew Spalding, James Dutton Jun", John Parry, Daniel Stickney, Daniel Foster, Benjamin Barrot, Benj* Parker, Samuel Greele, Robert Nivins, Timothy Taylor, Sampson French, Sam! French, Zacheus Lovewell, John Coombs, William, Coombs, John Varnum, John Kendall, Abraham Ken- dall. Thomas Buxby, Charles Barron, Zebediah Keyes, John Chamberlain, Joseph Kidder, Ezekiel Chace Esqr., Jonathan Snow, Jonathan Chamberlain, Nathaniel Merrill, James Minot, Jonathan Coombs, Archibald Starke, Samuel Gibson, John Goffe, Joseph Danforth, Abel Laurence, Benjamin French, James Whitney, William Spaulding, Jeremiah Lawrence, Thomas Read, Joseph Fitch, Jonathan Cummins, Jonathan Cummins Junt., John Usher, Robert Usher, Henry Sherburne, Theodore Atkinson, Richard Wibird, Samuel Smith, John Down- ing, Sam! Solley, Sampson Sheaffe, John Wentworth Jun’, His Excellency Benning Wentworth Esq’. wie ‘ ‘ $500 One Commutation Fee . 5 ‘ ‘ ‘ ; ‘ r $300 Bounties by individuals. ; : : 7 ‘ 5 ‘ $3140 Town bounties . ‘ 5 . ‘ ‘ : 3 i $13256 Total 5 4 3 F : : 2 ‘ - $17196 Refunded by the State. = . é . : ‘ 7 $5400 Net Total ‘ ‘ é < ‘ 4 ‘ ‘ ‘ $11796 These things were done “that the government of the people, by the people, and for the people should not perish from the earth.” CHAPTER XI. FIRES AND FIRE COMPANY. Tux first fire of which we have any record, was on the place where George Wright now lives. A log house built by Daniel Peck and then owned by John Mark, was burned with considerable furniture, Oct. 8, 1793, while the residents had gone to a “dedication” in Alstead. It was afterwards known to have been set by a prominent citizen, because Mr. Mark opposed building the river road. The house which Samuel Whitney first built in the orchard north of OC. B. Hayward’s, was burned on Sunday, probably about 1798. He had just got into his new house. It was supposed to have taken fire from ashes thrown out at the time of removing. David Dean’s house on the hill southwest of John Nash’s was burned about 1800. On Monday, the latter part of May 1803, the house of Joshua Isham, where George H. Carpenter now lives, was burned. Mrs. Isham was rinsing clothes at the spring under the hill, just east of the house, so that the fire got far advanced before it was discovered. The neighbors turned out and built him a new house, so that they moved into it before Saturday night. The South School House, No. 8, was burned in the winter of 1815-6. The wooden mantle- tree above the large fire-place frequently caught fire, and the boys put it out with snow. Probably it was not entirely extinguished when they left Saturday night. It burned in the night, and no one knew of it, till Sunday morning. Capt. Lord Mack was teaching there, and had a trunk of books burned in the School House. Luther Whitney’s Clothing Shop on the brook south of his father’s house, was burned about 1817. A new one built on the same spot was raised on Friday, much to the grief of his mother, who said it would certainly be burned. After it was moved to the village, the prophecy came true, and it was burned in February, 1822. FIRES AND FIRE COMPANY. 47 In 1822 or 1823, a hut in the northeast part of the town, beyond where George Bates lives, was torn down and burned one dark stormy night. This was done by connivance of the town authorities, who furnished a bottle of rum for the occasion. The purpose was to get rid of a disreputable family named Wolf or Dolph, who were harboring there. The family escaped to the neighbors, and what little furniture they had was carefully taken out, before the hut was burned, and covered with bark, to protect it from the rain. The family speedily left for parts unknown. The Woolen Factory built by Luther Whitney, and then owned by David Brigham, was burned, Sunday afternoon, Dec. 5, 1830. The fire caught from ashes carelessly thrown into a cigar box. In the summer of 1841, Luther Abbott’s house was burned in the night. It was supposed to have been set, as it had been unoccupied for a considerable time. The place is still called “ Burnt House Hill.” Dec. 2, 1841, Milan Towne’s bobbin-shop, on the brook above Alpheus Chapin’s, was burned, — cause unknown. Luther W. Mark’s barn was struck by lightning and burned, May 11, 1842. Silsby’s Woolen Factory was burned, Sunday morning, before day, June 14, 1846, — cause unknown. Jonathan Winch who slept there, barely escaped. In 1850, the School House in District No. 1 was burned in the night, having caught from a pail of ashes carelessly left in a closet. Daniel Converse’s barn with all its contents was burned by lightning, October 1851, about eight o’clock in the evening. Solomon Dean’s Woolen Factory was burned March 28, 1858. Caught in the Picker, by what means is unknown. The Tannery belonging to George B. Rawson was burned, Feb. 16, 1860, — cause unknown. A Blacksmith’s Shop back of Day’s store was burned about 1861. In 1863, the house of Perry Waldron, on the place where Jotham Bates lives, was burned. It was supposed by the family to have caught from a defect in the chimney. Jesse Dart’s Chair Factory by the Stone Bridge was burned in 1869. It was supposed to have taken from the funnel or chimney, as a fire had been built there by people who were repairing the highway, the day before. The first action of the town in reference to protection from fires was the choice of Fire Wards, in 1834. An article to raise money for an Engine House, and to defray expenses already incurred, was dismissed. As in other towns, a jealousy has always existed between the village and the outside farming population, and as the latter are the more numerous, they can generally carry the vote against any expense that seems to be of special interest to the village. So in this matter, the farmers have a feeling that an engine and a fire company can help them very little in case of fire, and that the expense ought to be borne by the village people who are more par- ticularly protected by such measures. In 1835, it was voted to raise $30 for the benefit of the Engine Company, and the Selectmen to appropriate the same as they deem most necessary. A part of this, $9.92, was paid to Lyman Gerould, for said company, the next March. Probably the rest had been expended in building an Engine House. In 1836, portions of the Fire Law of 1828 were adopted by vote of the town, but in 1839, it was voted 51 to 45, the yeas and nays being recorded in full on the town book, to repeal the Fire Law. Two things are specially noticeable in the record, —no resident. of the Fac- tory Village voted in the affirmative, and with almost no exception the yeas were from one * political party. There were three elements of opposition, that operated powerfully against a Fire 48 GILSUM. Company. First, the general opposition to expense, on the part of the farming community who felt they would not be benefited by it. Second, the jealousy between the lower village and the Factory Village. Third, and probably the greatest, the military opposition, because members of a Fire Company were exempt from military duty. In October 1839, an effort was made, by calling a special meeting, to re-adopt the Fire Law, but every article in the warrant, except choosing a Moderator, was dismissed. No fire wards were chosen till after the fire of 1846. In 1854, an article to provide for the care of the Fire Engine was dismissed. In 1860, ten dollars was voted to repair the Fire Engine, on condition the citizens put it in good order, and provide a suitable place for the same. Nothing, however, was done. In 1871, the Selectmen were instructed to repair the old engine or purchase a new one, and $50 was raised for the purpose. The old engine was repaired, at an expense of $25. The Fire Wards of 1836 adopted a set of Rules which are recorded on the town book. Also in 1847, after the Silsby fire, a long list of Rules and Regulations is recorded. That the Fire Wards really accomplished anything else, does not appear. Col. Jehiel Day was the prime mover in getting a Fire Engine. In June 1833, a subscription paper was circulated for the purchase of “one of Hubbard’s Fire Engines,” “to be kept in the Factory Village.” A little over $230 was collected, and the engine procured. On the following 4th of July, “ Gilsum Fire Engine Company No. 1” was organized, with Harrison G. Howe, Captain, Jehiel Day, Second Captain, and David Brigham, Clerk. Jehiel Day, John Taylor and H. G. Howe were appointed a Committee to build an Engine House, to be “ located on the brook south of Solon Eaton’s house on the west side of the road, to be built 14 feet square with a cistern under the house sufficient for filling the Engine.” The location is very near F.C. Minor’s front yard. In April 1834, Let out to the lowest bidder the finishing of the Engine House. H. G. Howe took it at $10 to have what Lumber and nails there is on hand and to Board with } inch boards and clapboard with planed clapboards Double Doors and hung with Iron hinges double floor and to be finished previous to next meeting. That the members were not very prompt in attendance is seen from the fines collected, twenty- five cents for each absence. The first year, the fines were over six dollars, and very much the same afterwards. The Constitution provided for a Festival at the annual meeting in January. In 18386, a receipt is on record, from Jehiel Day, of “‘ eight dollars in full for the Festival Supper.” At the annual meeting in January 1838, the Constitution was revised and this provision omitted. At the next annual meeting, the money in the Treasury, not being needed for the usual supper, was divided, giving the members 12} cents each. In 1841, there was a re-organ- ization of the Company with another revision of the Constitution. The Engine House was removed from the spot where Mr. Minor’s house now stands and set on Mill Brook at the north- east corner of the lot belonging to the Congregational Society. In April 1846, it was voted to pay C. W. Bingham $2.72 for repairing Engine House, which was probably at the time of removal. The house remained on that spot till it rotted down. In 1847, two incidents worthy of record occurred. The engine pole and wheels were carried off in the night. The wheels were afterwards found in the river below the Loveland Bridge. This trick was understood to be caused by the jealousy of the militia company. At the meeting in September, we find the following record, —“ paid A. W. Kingsbury four Dollars for damage done his house.” At this time the excitement between the militia and the fire company was at its height, and it was proposed to go to the lower village and “ wet down” the militia Captain. Daniel Smith then held the office, and lived where Willard Bill now does. FIRES AND FIRE COMPANY. 49 One of the company took a large dinner bell which he kept ringing along the way. Having finished their work by showering the Captain’s house, they returned. Two members of the company, A. W. Kingsbury, and A. J. Howard, had gone home, and the others thought for a joke they would serve them, as they had Captain Smith. It was now dark, and they very quietly brought the Engine near Mr. Kingsbury’s house and suddenly let the water with full force upon the windows’ where he was sitting. Much to their surprise, the power was sufficient to break the glass, and scattered the fragments mingled with water through the rooms and over the furniture. The family was much frightened by the sudden and unexpected shock. Very wisely for them- selves, the company settled on the spot, as above recorded. This mishap prevented their visiting Mr. Howard, as they had intended. The only fire recorded on the company book is that of June 14, 1846, as follows: “ Engine Co. met at the Burning of Silsby factory.” For the rest, they pursued the even tenor of their way, having two Oyster Suppers, one in 1848, and one in 1849, till the closing record July 6, 1850, “ Voted to adjourn to the first Saturday in September at 6 o’clock p.m.” The military law requiring annual training having been repealed, there was not interest enough to keep up the organization. The Engine is still in running order, though of an old style, and very hard to work. The village is evidently in very poor condition to encounter a fire. The Captains and Clerks of the Engine Co. were as follows : — CAPTAINS. CLERKS. CAPTAINS. CLERKS. 1833, Harrison G. Howe, David Brigham. 1842, Solon W. Eaton, Hartley Thurston. 1834, Joseph Upton, 6 “ 1843, Lyman Gerould, Milan Towne. 1835, Loring Loveland, Israel B. Loveland. 1844, Hartley Thurston, George W. Newman. 1836, Lyman Gerould, ‘ . 1845-6, Roswell W. Silsby, Milan Towne. 1837, Asa Cole, “6 « 1847, Nahum O. Hayward, George W. Newman. 1838, Enoch B, Mayo, ie ee 1848, Kendall Nichols, N. O. Hayward. 1839, Ezra Webster, Abijah W. Kingsbury. 1849, R. W. Silsby, Silvanus Hayward. 1840, Ezra Webster, David Brigham. 1850, N. O. Hayward, Amos Weeks. 1841, Lyman Gerould, Hartley Thurston. In 1877, the town voted te pay one half the expense of a new Fire Engine, provided the other half could be raised by subscription. The same vote was renewed in 1878, but nothing has yet come of it. 50 GILS UM. CHAPTER XII. PAUPERS AND LAWSUITS. “The poor ye have always with you.” : Tur first record that relates to the poor, is May 13, 1790,— Voted to Alow Sam! Whitney One pound Four Shilling For His Service in Warning Folks out of Town. This was in most cases a mere form, for the purpose of preventing their gaining a legal residence, but with no desire that the warning should be obeyed. The ceremony seems to have been applied to almost every settler, as all were poor, and if allowed to gain a residence with increasing families, such as they had in those days, were very liable, in case of sickness or misfortune, to require public assistance. The early records being lost, no list of those warned out has been preserved. Though this practice has long ceased, other devices to accomplish the same result have been employed whenever occasion offered. In 1810, five dollars was voted to one man to move his family away, and in 1822, twenty dollars was voted to assist another to remove from town. Others have been more privately assisted out of town, for the same purpose. At the present, taxes are regularly abated to prevent any one from gaining a residence. In 1797, three children of one family were disposed of to different citizens to keep “ untell we Could have a trial with Swanzey.” The price for keeping a small child at this time, was from 3 shillings to 8/6 per week. The oldest of the three mentioned was kept for “one Shill one Penny per week.’ Ata special meeting in 1800, — Voted to put out Phidelle Dolphs Child at the Lowist Bidder at Vandew S¢ Child was struck of to Timothy Dart to keep till the Last Monday of august Next at three Shillings pr week. This name will be recognized as the one known generally as “ Dilly Wolf,’ who lived in what is now Sullivan, on the “ Baker Lot,’ now Daniel Smith’s pasture. The next year, the child referred to was “ bound out’”’ to Moses Farnsworth. In the writings, he is called “‘ Henry Page as his mother hath named him.” ‘ Mr. Farnsworth was to have fifty dollars for taking him. Many other children have been bound out by the town on similar terms, the town giving from fifty to seventy-five dollars, and the other party agreeing to give the child proper care and com- mon schooling, and “two suits of apparel”’ at the age of eighteen, if a girl, or at twenty-one, if a boy. : In the early part of the century, the records show that sometimes the poor were individually provided for in different families, apparently by a kind of “boarding round” system. In 1801, the Selectmen were authorized to divide the town into three districts for the support of one poor family. In 1802, was the first setting up the poor to the lowest bidder. The poor then con- sisted of four persons, one being an infant, and were bid off by Iddo Kilburn fer $105. This vote was reconsidered, and Mr. Kilburn received five dollars to “release his bargain.” After this, in 1818, and subsequently, the support of individuals was often provided for by setting up to the lowest bidder. In 1830, the Selectmen were directed to receive proposals for the support of the poor, and for several years after, a similar vote was passed. In most cases, a choice was to be made between the five lowest bidders. In the Council Records at Concord is found the following. June 14,1804. The Governor was advised to draw a warrant on Treas. for $75.64 in favor of the Town of Gilsum for support of State pauper. No name is given, nor is it known who the pauper was. PAUPERS AND LAWSUITS. 51 Only two Overseers of the Poor apart from the Selectmen have been chosen by the town; Amherst Hayward in 1842, and Nahum O. Hayward in 1851. Expenses for the poor have generally been provided for under the general head of Town charges, but in some cases a specific sum has been raised for the purpose. In 1802,— Voted to raise $26 for the support of Rubin Barron one year; also, to Allow Elisha Bond two Shilling for Cloth for A petty coat for Rubin Barron. This “ Rubin Barron,” was afterwards known as John Barnes. In 1818, it was — _ Voted to raise $75 for the maintenance of the Town’s poor and for repairing burying yard fences. In 1820, there was raised $175 “for the support of the Town’s poor.” These are the only rec- ords of money raised directly for the support of the poor. In 1848, an effort was made to buy a Town Farm, but the article was dismissed. In 1850, — Voted that Allen Butler and I. B. Loveland be a Committee with the Select Men to buy a Farm to keep the Poor on, also to furnish the same with Stock and. Farming Tools. Accordingly the Farm now owned by George C. Hubbard was bought for $1500, and Hartley Thurston was put in charge of the same. For some reason, the town was not satisfied with the movement, and an effort was made that same year, at a special meeting in October, to sell the Farm, but no action was taken. At the next annual meeting, 1851, it was voted to sell the Town Farm. There was so much opposition, that the Selectmen deemed it best to call another meeting March 29, when the vote was re-affirmed and they were instructed to sell the Farm “and all property belong to the Farm at Public Auction one week from to-day.”” The Farm was accord- ingly sold back to the widow Thompson for the same price paid her the year before. Whether from their own experience or other causes, the town was at first, opposed to the plan of a County Farm. When the question of buying a County Farm was raised in 1860, this town went against it by a vote of 17 to 59. This opposition has been gradually diminishing, till probably now a majority are in favor of it. In 1868, an article proposing to instruct the Select- men and Representative to oppose any further appropriations for the County Farm, and to use their influence to sell the same, was dismissed. Since the purchase of a County Farm, and the change in the law, by which a large portion of the poor become a County instead of a Town charge, there has been very little town action relative to the poor. The Selectmen and County Commissioners manage the whole matter. LAWSUITS. From time to time, the town has been engaged in lawsuits, almost entirely in regard to the maintenance of Paupers, and damages from defective highways. The records are very meagre in these matters, generally giving only the fact of a suit by appointing an agent or instructing the Selectmen to defend or carry it on. The result in any case cannot be determined from the town books, except that sometimes it may be inferred from some subsequent action. In 1789, it was — Voted that if the Committee (which consisted of Zadok Hurd, Daniel Wright, and David Fuller,) Gets . Evidence the Esqr Newcomb thinks propper to Carry the Case with Sulivan the Select Men Shall Make anote to rais the Money to Carry on the Same. This was concerning the support of “ Rubin Barron” and his mother. Gilsum was beaten and had to pay the bills. In 1790, it was “ Voted to stop the Lawsuit between David Bill and Daniel Newcomb By paying twenty Shilling For that purpose.” ¢ This was probably the same case. 52 GILS UM. In 1794, “Chose Saml Whitney, Capt. Kilborn Agents to Defend the town Against David Adams Demands that he Clames Against the town.” What this claim was, is not now known, but it was probably in connection with “ minister taxes.” In 1797, a “ Lawsute ’” with Swanzey was carried on “ Concerning the widdo Davis Children.” The result is not apparent. In 1802, the town raised $100, and chose Jehiel Holdridge, David Blish, and Zadok Hurd to carry on “a law suit with Major Bill Concerning his minister tax.’’ This is more fully explained in the Church History. (Chap. 20.) The town lost the case. In 1804, R. L. Hurd and Samuel Whitney were chosen to defend the town against any claim of Sullivan “ respecting Phidilla Dolph and her children.” The probability is, Sullivan had to support them in the end. In 1815, Samuel Whitney was appointed “to defend the cause brought against the town by the rev Clark Brown.” This was for damages sustained on account of defective roads. In 1824, Josiah Hammond was chosen agent to get the cost of supporting one Daniel Strat- ton on the County. The town having persistently refused to build a bridge across the river between Mr. Randall’s and Mr. Taylor’s, in 1828 a suit was brought for the neglect. Luther Whitney and Dudley Smith were chosen to defend the town. Their efforts proved successful, and the bridge was not built. In 1838, a pauper case against Keene, defended by Samuel Woodward, Jr., was successful in obliging Keene to support Abiah Ellis. In 1840, Wm. Kingsbury conducted a pauper case against Surry. In 1844, Samuel Wood- ward managed another against Marlboro’. The results do not appear. In 1845, the town was indicted for the bad condition of the new County Road, it being “ rocky, rutty, broken, uneven, narrow, ruinous and in great decay in want of due reparation thereof.” The town repaired it the next year, at anexpense of $500. In 1847, it was voted to borrow $230 “to defray expenses of Benton lawsuit and repairing new road near Philander Nash’s.” This suit was for injury on highway, and the town was com- pelled to pay damages. In 1851, Samuel Woodward was chosen agent for the town in various road suits. No particu- lars are on record. In 1854, Asa Cole was chosen “ agent to defend suits now pending against the town.’ These were probably road suits also. In 1857, D. W. Bill was agent in a pauper case against Sullivan, but was unsuccessful. In 1859, Stephen Day, Jr., was chosen agent to defend the town against suit of George W. Tubbs, and was instructed to leave it out to three disinterested men. This was for injury from bad roads. Mr. Tubbs received about $100. In 1860, the Selectmen were instructed “to see about suit of Kingsley Sawtell of Rich- mond.” This was for injuries received on the highway, and was settled by paying him twenty dollars. In 1874, D. W. Bill was agent to attend to the case of Nelson, Rice & Co., in relation to tax- ing hides. In this case the town was successful, and the tax was paid. The experience of the town in lawsuits certainly tends to confirm the Scriptural advice, “ Agree with thine adversary quickly, while thou art in the way with him.” ROADS AND BRIDGES. 53 CHAPTER XIII. ROADS AND BRIDGES. “In the days of Shamgar the son of Anath, in the days of Jael, the highways were unoccupied, and the travelers walked through by-ways.” In early times, all travel was on foot or horseback, and the roads were mostly “ bridle paths,” sometimes to be followed only by “ marked trees.” Their location was fixed by the settlers’ houses, running as nearly as possible in a direct line from house to house. These “ old paths ” determined the laying out of the first roads. The destruction of the early records leaves us without knowledge of the origin of most of the old roads. The first were laid by the Proprie- tors in 1764—5-6, after which they were laid by the Selectmen. It is to be noticed, in tracing these old roads, that they were often built or traveled with great variations from the record. Roads were often laid out that were not “‘ worked,’’ and were never more than “ bridle paths.” The first road on record was laid out by Woolston Brockway, Joseph Mack, and Jonathan Smith, Proprietors’ Committee, ‘ Apriel y* 16 & 17", 1764.” As appears by the description, this was the principal road running from Keene to Alstead through what is now Surry, and was laid six rods wide. The Proprietors laid another road, June 1, 1765, nearer the river, running on the river bank part of the way, but as there is another record in November of the next year, of a road running nearly in the same place, it may be inferred the first one was not built. This road was to be two rods wide. The first road laid out in what is now Gilsum, was recorded as follows : — November ye 14% 1764 Then Laid out by the Proprietors Committee a Certain Highway on the East Side the Mountain Beginning at the South Line of the Town of Gilsum a Little South of the Dweling house of Benajah Taylor in the third Range Leading North West. wardly by trees marked with four Noches and Leading to & by the House of Josiah Kilburn in the Second Range thence Northwardly by trees Marked till it falls in the Dividint Line of the Second & third Ranges and then to be one Moyety on the one Side and the other Moyety on the other Side S4 Line till it Coms to the North Side of the Sixty acre Lotts Said Highway is Laid four Rods Wide and to be and Remain an oppen & Publick Highway JONATHAN SMITH Comtte This is the old road running up the hollow east of Elijah Gunn’s, passing a little west of the old Adams’ place. The “ Sixty acre Lotts”’ referred to, are evidently the Lots numbered three in the several Ranges. (Sce map.) This was part of the old County Road, and no record is found of its discontinuance. In the earliest town record of 1789, it is called the “‘ Main rode in Gilsum.” After this we have no record till March, 1789, when the town — Voted that the Select Men Shal lay out A rod from James McCurdy’s land to the Main rode in gilsum in the Moste proper place. Test Woo.ston aa Prop* This is the road from the Austin place in Surry by the old Hurd place. No record is found of its being thrown up. At the same meeting, it was “ Voted to flingup arode that runs Acrost Samuel Whitney land”? This was probably from ©. B. Hayward’s, north through the old orchard, to Joseph M. Chapin’s. The remainder of the same road “from Justus Chapin’s hows to Alsted Line ” was thrown up in 1794. In August 1789, roads were laid out “ Begining Near timothy Dartes South Line ” and ending at'“‘ the Corner of the rode Between Zadok Hurd’s and Ebenezer dartes.’’ This last point is *near the Brick School House, and the road went from the Hendee place over the top of the hill 54 GILSUM. south of Dennis Keefe’s. At the same time changes were made in the road near David Bliss’s “turning westerdly into David Blisses parster Between to white rocks.” Location now unknown. In 1790-1-2, changes were made in the road from “ Eb" Darts to Jn° Ellises,” being from the Hendee place to Darius Porter’s. About this time, there was considerable excitement over the question whether the road from the “ Mills to Surry Line ” should go “ Along by the House of John marks Formerly Bult By Daniel peck” or “ Along by the River.’’ Several contradictory votes are recorded, but the river road finally prevailed. In 1790, the town “ voted to fling up the Road that goes from Israel Lovelands House to Sullivan Line,” but two years after it was voted to open the same road. This is the old Sullivan road from the Dea. Mark place by the Greenwood house. : In 1808, “ Voted to allow Willim Mark to put up two Gates Convenient for A man to open and Shet on horse Back on the Road that Goes from w™ Marks to Sullivan.” In 1818, this road was discontinued. In 1791, the road from Justus Hurd’s to the County Road was straightened by the Selectmen. The road from Chas. W. Rawson’s to Geo. W. Newman’s and over the hill to the Ballard place was laid out in 1792, three rods wide. From the top of the hill south of Mrs. Cram’s, it was laid on the lot line to James Ballard’s house, but as shown on the map, it was not built entirely on that line. In 1798, it was changed between John Dart’s and James Ballard’s to where the road now runs by Solomon Mack’s. Billa cit lee i. 5 raat ae road from the bars that goes in to Mt J. Clarks lot. . . to where David This is that part of the road from the top of the hill south of Mrs. Cram’s to the garden in front of George W. Newman’s. In 1825, that part from Chas. W. Rawson’s to the old David Bill house was discontinued “ on condition that there is good gates for people to pass and repass thro’.”” In 1877, an article for the discontinuance of this road from Geo.-W. Newman’s to Chas. W. Rawson’s was dismissed. Sept. 26, 1791, “ Laid out a Highway Beginning at the Southeast Corner of the School hows a few Rods E of Jonathan Bliss Jun' Running East South East tell it Coms to Samuel Whitney Barn.” REAR ae This is the road from Geo. C. Hubbard’s to C. B. Hayward’s. In September, 1793, a road was ‘‘ Excepted ” from Samuel Corey’s to the “ Curveline.” This was probably the same that was laid out the preceding January, from “‘ Joshua Cores North line . to M Jonathan Ramonts Lot . . . and from thence an Easterly point to the town line.” This is the old road from Sullivan to “ Leominster Corner.” By votes passed in 1842 and 1845, that part of it beyond where George Bates now lives to the Raymond place was | pne ae In 1794, “ Voted to fling up the Rode thrue Sa™ Bill And John mark Land to the old meeting hous Spot.” This is probably the road marked on the map with a dotted line extending from Daniel W. Bill’s by the old John Mark place to the Meeting House spot numbered 51. In October, 1794, the road was laid out from James Ballard’s by the Maynard place, ‘ to the South line of lot No: 14: in the Highth range.” Four years later, this road was completed to Marlow line, “ about 80 rods from M™ Downing’s house, on a Dry Ridg Calculated for a Road.” The road between the Stone Bridge and the Village was at first only a “ bridle path ” cut through and used by Silvanus Hayward and his brother-in-law, Capt. Solomon Mack. They were laughed at for fools when they said it would be the most traveled road in town, a proph- ROADS AND BRIDGES. 55 ecy which they lived to see fulfilled. It was laid out two rods wide, “ to be a bridle or pent road during the pleasure of the Town.” The town voted to make it ‘an open road,”’ March 10, 1795. The old road from the Pickering place by the Stephen Foster place to the top of the hill where the old road goes by the Hosmer place to George C. Hubbard’s, was laid out three rods wide, in January 1796. Jn 1830, that part of it west of the Foster place was discontinued “ by there being good gates provided on said road.” : In 1796, the road from the John Hammond place to Oscar J. Wilson’s was laid out three rods wide. In 1874, it was discontinued “ to the foot of Meadow hill,” on account of the road having been opened the year before, from near T. T. Clark’s to that point. A road was laid out in 1796, “from the road that leads from John Marks to the Meeting house beginning. . . twelve or fourteen rods North of S4 marks house at the North End of a Little Swamp yn runs north 52 D* west 112 Rods to the mouth of the road that Leads from Mt Hammonds to Lt Rights. , This road evidently ran directly from the road north of the old Mark place to the road south of Edouard Loiselle’s. It was laid three rods wide, but was probably never worked much. The road running north from the Stephen Foster place to the Samuel Isham place was opened in 1797, three rods wide. The same year, a road three rods wide was laid out “ from Sil™ Hayward to Josh Coreys.” This is the road from the village by Israel Loveland’s and the Benjamin Thompson place, and was opened three rods wide to the Corey place. The eastern part was never worked much. In 1798, a road was laid “from the South w. Corner of Jot Clarks house on the Line Between John Darts & Obed Darts to the South Side of St Lots . . . Down to the bridge a Crost ashawillet River between Sil”™ Haywards & Israel Loveland.” : As frequently happened, it will be seen by the map that the road as actually traveled was considerably east of the recorded survey. When the road was laid out from the village by John Hammond’s in 1804, it was called in exchange for this road. In 13803, “ Voted to make a road from Surry line to Sullivan line to meet a road from Boston through Peter- borough to Sullivan and to Gilsom . . . provided the above mention? town Made A road to meet Our S¢ road.” Probably the other towns failed to do their part, as no further account of this road appears in the records. The road from Mason Guillow’s by Alvin White’s to Sullivan line was laid out in 1806, three rods wide. The road from the Village by John Hammond’s, was laid out three rods wide, in 1804. It began about two rods east of Silvanus Hayward’s house, that is very near the ell part of George B. Rawson’s present house. It ran up the brook near where the houses now stand on the east side of the street, crossing the brook and continuing up the hill, very nearly as at present. There is no record of the change in the street except at the north end. This was altered in 1814, so as to run west of the house built by Lemuel Bingham, where N. O. Hayward’s house now stands. About 1804, (date not given) a road was laid out “ beginning ten rod East of the Corner of the road where the schoolhoose usto stand between Sam! Whitneys and Jon‘ Blisses on the South Side of the road that leads to S4 whitneys . . . to the South line of David bills lot on his East line to the Southeast Corner of S* lot.” The School House referred to stood a few rods east of Geo. C. Hubbard’s, and the road ran down the hollow through ‘“‘ Kansas” to the lot corner in the Street near K. D. Webster’s. This road was never built, though it is very evident it was laid where the road towards Alstead ought to be. Efforts have since been made to open a road on this line, but without success. In 1806, a road was laid “from Capt. Fullers Mill to the Meeting House.” It was probably {raveled some on horseback, but never built. 56 GILSUM. The road from near Chilion Mack’s to the Converse place, was laid out three rods wide, in 1807, and there is no record of its discontinuance. Tn 1808, the road was laid out three rods wide, as it now runs from Darius Porter’s to Wm. Kingsbury’s. Before this, it went over the hill by Daniel Wright’s. About 1810, a road was laid out three rods wide “from the School House in the north dis- trict to Samuel Whitney’s cider-house,” that is from the road south of Mrs. Cram’s to C. B. Hayward’s sugar-house. At the same time, a road three rods wide was opened “ from Justus Chapin’s land to the road . . . thro’ Mr Websters land:’’ This is the road from Joseph M. Chapin’s to Kendall Nichols’s. The original County Road from Alstead to Keene went a little west of Joseph M. Chapin’s by George C. Hubbard’s, the old Hosmer place, Charles W. Rawson’s, and down the hill to the “‘ great bridge.” It also went directly over the hill from near the widow Gates’s through Mason Guillow’s pasture, following the present road by Edouard Loiselle’s, passing close to Daniel W. Bill’s house, turning to the right near the ledge south of George S. Mansfield’s, by the old Adams place down the hollow to Elijah Gunn’s. About 1806, a turnpike was started from Newport to Keene. This town, as usual, opposed it as long as possible. It was, however, laid out by “ the Newport Turnpike corporation,” and, in June 1811, the Selectmen laid out the road three rods wide from “ Alstead south line to the north line of Keene.” This was rather a straightening of the old road, than really building a new one. It is the road as now traveled from above Kendall Nichols’s to below Elijah Gunn’s. About the same time, the road was amended to its present location from the old Wilcox place y the minister lot and the Mark place to meet the new County Road. This road was also three rods wide. as In 1812, that part of the old road from near the Adams place to the ledge south of George S. Mansfield’s, was discontinued. In 1815, a road was laid “in exchange for the old road from John Grimes’s to the road that comes from Samuel Cory’s, to be as wide as old road.” In 1817, a road was laid two rods wide “from the foot of the hill as you come from Zenas Bingham’s .... to the road that leads from Stephen White’s to Jonathan Peases ... . in exchange for the old road which comes out south of Aaron Days.” Aaron Day then lived where Mason Guillow now does, and the road south of his house was: discontinued the next year. The road then opened, was the north part of the old road from Henry Bingham’s and came out. near Harriet Swinton’s. After the new road was built in 1839, the whole of this road was thrown up. In 1823, the road was laid out from Timothy Dart’s house to Alstead line, two rods wide, where the road now is. In 1830, it was “‘ voted to discontinue the road north of Stephen Days.” This road went through about where John J. Isham’s barnyard is, and came out near the mill at the bridge. The next year, a road was “laid out beginning 5 rods East of the bridge over the brook East of Calvin Mack’s . . . . to near the West end of Calvin May’s house . . . . to be made free of any expense to the town.” This has sometimes been used as a winter road, but was never built. In 1833, a road was opened from James Hudson’s “to the old road ; one rod and ten links north of John Nash’s . . . . to be two rods and one half wide.” In June of the same year, the road from Enos Cross’s to the Polley Bridge was laid out two and a half rods wide. That part of the old County Road from Geo. C. Hubbard’s by the Hosmer place “ to the Road leading from Calvin Mack’s to Aaron Day’s mills,” was discontinued by vote of the town in wa aL Ane BE ate ROADS AND BRIDGES. 5T 1834. Several efforts were afterwards made to re-open it, but failed. The same year, “‘ Voted to alter the Road near John Nash’s so that it be opened threugh south of his buildings to the old road near John Guillow’s.” It seems probable, however, that this change was not carried out. It was also “‘ Voted to lay out a Road from Nathan Ellis Jr to the Village Should the Select- men deem it necessary.” The next year, the same road was voted without condition. But it was never built. March 7, 1835, the Selectmen ‘“ widened and straightened” the Main street in the Village as follows : — Beginning twenty three feet and two inches west from the north west corner of the house now owned by Jerome B. Aldrich thence south 11 deg west 33 rods & 114 feet thence south 15 deg 30 min west 20 rods to the south end of factory village street, the above described line to be the middle of the highway and the same highway to be three & half rods wide. The starting point of this survey is marked by an iron pin. In 1837, the road from the County Road to the Hurd place was discontinued. But in 1839, it was opened “from Luna Foster’s to Charles Grant’s farm.” In 1865, it was again discon- tinued ‘* subject to bars and gates.” In 1838, “ Voted to discontinue the road leading from John Livermore’s to Calvin Randall’s by the said Randall’s keeping good Gates.” This was the road from George H. Carpenter’s across the old ford to Bradley Stone’s. ' About the year 1833, the plan began to be talked up of a new County Road from Newport to Keene. Col. Jehiel Day, who, with his brother Daniel, had recently opened a store and a hotel in the “‘ Factory Village,’ was the most active leader in favor of the road through Gilsum. The majority of the town, as thirty years before, were bitterly opposed to the road, and fought it off as long as possible, Capt. David Bill being their agent in the matter. But they were at last compelled to yield, and in 1838, John Horton, Allen Butler and Asa Cole were chosen to super- intend the building of the new road. John Horton having left town, Solomon Mack was chosen in his place. The road from Marlow to Keene was opened four rods wide, in the Fall of 1839. In 1838, a short road was laid at the southwest corner of the town to connect Sullivan with the new County Road. This is part of the road that comes out near the old Bridge place below Keene line. The same year, the road from near Chilion Mack’s to the Loveland Bridge was laid out two rods wide. In 1840, the road “from Nathaniel Heaton’s Barn on the plain, to the road leading from Cutler Knights’ to Polly Blood’s ” was discontinued. In 1842, the street between L. W. F. Mark’s and Herbert Adams’s new house was laid out two rods wide, to extend three rods east of the center of bridge across the brook. The town refusing to appropriate money, it was not opened till 1844. In 1861, that part east of the west bank of the brook was discontinued. In 1846, on petition of F. W. Day and others, a road was laid out from the east side of the County Road in front of Day’s store to Aaron Day’s barn. This seems to have been open for use long before, but it was desired to have a more accurate record. It was laid three rods wide. In 1850, the street between L. W. F. Mark’s and the Meeting House, was laid out two rods wide. It begins “at the S. W. corner of land belonging to the Congregational Society ” and runs a little south of east fifty and a half rods. A road was laid out, about this time, by the County Commissioners, up the brook from near David A. Roundy’s to Alstead line. The town refused to build it, and in 1851 voted its discon- tinuance. 4 58 GILSUM. On account of trouble from freshets, and especially river ice, the road ‘ between George H. Nash’s Mill and James P. Nash’s ” was amended in 1858. In 1859, the road “from the late Capt. Benjamin Wares Farm” to the road from “ Hlisha &. Fish’s to William Mark’s’’ was made “ Subject to Gates and Barrs.” - The same year, a.road one rod wide, subject to gates, was laid out from Jotham Bates’s to the house of Benjamin F. Jefts, ‘to be made by the petitioners and to remain a highway so long as said petitioners shall keep the same-in repair and no longer.” Brake Hill Street running from Sullivan street to the old Sullivan line was laid out in 1878, two rods wide. In 1875, the town voted that a road is needed from Wm. A. Wilder’s to Keene road, and appointed a Committee to attend tothe matter. The County Commissioners being called, refused to lay out such aroad. But another petition in 1879 was successful, and the road is to be opened in 1880. In 1876, the town Voted to remove the Gates & Bars on the highway leading from Milton Stearns to Cha* E Eveleth House & the Selectmen are to attend to the matter & Settle Damage on the Same. The Selectmen accordingly laid out said road, but at the next Town Meeting in 1877, an article to raise money for the same was dismissed. The same year, a road three rods wide was laid out by the Selectmen, to extend from “ Burnt House Hill” to the road near the Centennial Cemetery, but the town refused to build it, and, in 1878, voted its discontinuance. The Commissioners being called, reported in favor of the road, and the Court ordered it built. The job was bid off by C. B. Hayward and E. D. Banks for $245. With some volunteer help from interested citizens, they completed it in the Fall of 1879. In 1878, a road two rods wide was opened from the road leading to James L. Bates’s to the river road south of Simeon Mason’s. In 1879, the road from George Wright’s running southeast to the river road was discontinued. BRIDGES. Both the Ashuelot river and the many mountain brooks that flow into it, become so violent in the Spring freshets, that Gilsum has almost needed a “ pontifex,”’ like ancient Rome. In early times, for horseback travel, bridges were of comparatively small importance, and ‘“ fordways” were generally deemed sufficient. A bridge called “ the great bridge’ was built by Capt. Elisha Mack and his brothers, where the Stone Bridge now stands, in 1778 or 1779. In 1795, it is mentioned as “ the Bridge that crosses the Ashawylot river in Gilsum,”’ from which it appears to have been the only river bridge at that time. This bridge was so far above the water that it was not easily disturbed by freshets, but owing to spray from the dam just above, the timbers rotted so soon as to put the town to frequent expense for repairs. In 1798, a Committee ap- pointed by the town “to vew the Grate Bridg,” reported that “a timber 14 inches Square be put under the Middle of S* Bridge and three brases Each Side to Extend to the Roks Each Side the River.” The following is the receipt for the work : — Recd of the Town of Gilsum Ten Dollars in full for what I have Don to th te Bridg b: Vs i S? Gilsum to this Date on to the grate Bridg by Baxters Mills in Gilsum Feb. 20th 1799 Zapvok Hurp In September 1801, it was “ voted to Give Robt. L. Hurd two Dollars and fifty Cents to put the brace under the Great brige by Baxters mills.” In August 1804, a Committee was ap- pointed to examine both bridges, and at an adjourned meeting in September, it was voted to repair ‘‘ according to the Committees Report,” which report is not given. These repairs were ROADS AND BRIDGES. 59 set up at “‘vandue”’ to the lowest bidder, and “the Bridge by Griswolds mills’ was bid off by David Blish at sixteen dollars. In August 1806, “Esq Blish”’ was instructed by the town to ‘repair the Bridge by Griswolds Mills.” The next March, it was voted to repair again “ by putting a cap piece under the Bridge and three Braces on each side,’ and the job was struck off to Jonathan Pease for four dollars. In 1810, a Committee examined the Bridge and reported it needed repairs, — and one dollar was voted to Elisha Bond for the timber for that purpose. The labor was to be done by the surveyors, out of the “‘ highway money,” excepting the northwest district. In August of the same year, it was voted to build a bridge “ by Pease’s mills.” __ To be built like the old bridge only to be raised eighteen inches higher five string pieces 15 inches by 18 — to be built with good sound hemlock timber the plank to be 24 inches thick. Struck off to William Baxter at $75. In 1815, “ Voted that Jonathan Pease new plank the bridge by his mills.” Expense not recorded. In 1819, twenty dollars was raised ‘to repair the bridges across the Ashuelot river.” The next year, $10 was raised for the same purpose, and in 1821, twenty dollars. In 1824, a new bridge was built, —‘‘ struck off to Belding Dort at $130.00.” In 1832, Aaron Day, Am- herst Hayward, and Jehiel Day, were chosen “to examine the Bridge near Aaron Days & near I B Lovelands and see what is necessary to be done.” This Committee reported “in favour of building a stone arch bridge,” but the town ‘ voted to build a wooden bridge like the old one.”’ It was to be completed by the first of July 1833, “ with planke 3" thick,” and was struck off to Joseph Clark for $117. In 1848, a new bridge was built by Calvin C, Brigham — finished Sept. 7, In 1851, the Selectmen were instructed to “examine the Bridge near A. D. Townes Mill, and make such repairs as may be considered necessary.” A similar vote was passed the next year, and $125 raised for the purpose. In 1860, the Selectmen were instructed _ to contract for the building of a Stone Arch Bridge over the Ashuelot River near Andrew D. Townes Mill if in their opinion the same shall be for the interest of the Town. A contract was made with one Otis Smith, and a bridge built at a cost of about $975. Owing to faulty construction, the contractor not understanding his business, the arch fell in, after a few months’ use. In July 1862, it was voted that the Selectmen “ build a Stone Arch Bridge near the place of the old one . . . . in the best possible manner,” and William L. Kingsbury was appointed “ Agent to superintend the building of the Bridge and furnish the necessaries for that purpose.” In 1863, the Selectmen were instructed to borrow money and finish the Stone Bridge. The expense as near as can be now gathered from the Town Reports was $5,211.97. To this add the expense of the first Bridge, and we have $6,185.19, the whole cost. The County afterwards paid $500, so that ‘the town has now invested in the Stone Bridge not less than $5,685. The bridge known for so many years as ‘“‘ Loveland Bridge,’”’ was probably first built about 1797, when the road was laid out from Silvanus Hayward’s to Joshua Oorey’s. The first record of its repair is in 1804, —bid off by Turner White for 23 dollars. In 1807, it was voted to “rebuild,” and the job was struck off to Thomas Redding for eighty-six dollars. The next year, he was discharged from the contract, and the Selectmen were instructed to “do what is necessary to be done.”’ In 1812, repairs on the ‘‘ Loveland Bridge” were struck off to John Dart for four dollars. In 1814, “the planking” of this Bridge for three years was struck off .to Stephen White for fourteen dollars. There is added to the vote evidence of the peculiar dan- ger that has always attended this Bridge, viz.: — If the said bridge should be carried off within the said three years, . . . . the Town shall procure as many feet of new plank .... as shall have been put on the old bridge by the said White. In 1822, a new bridge was built, the old one having been probably carried off by a freshet. Tt was voted to build the bridge ten inches higher than the Committee reported, and “ that those 60 GILSUM. who build the stone butments . . . shall risk them to stand one year.’ The west “ butment was struck off to belding Dart at forty four dollars,’ —‘‘ the east butment to Orlando Mack at fifty dollars,” — and “the wood work to Berzeleel L. Mack at thirty five dollars.” This bridge has been rebuilt and repaired several times since, but the records make no mention of it. The expenses have probably been “lumped” with highway repairs. It was destroyed by a freshet in 1842, and perhaps at other times. In 1862 it was broken down by Burnap’s team. He received $50 damage from the town, and the bridge was rebuilt by N. O. Hayward for $80. When the read was laid out from Capt. Fuller’s Mill in 1806, it was to begin “ at the North end of the Bridge below said mill.” The town voted, however, to have it begin on the south side of the river, thus avoiding the necessity of keeping up a bridge. Probably the bridge spoken of as already there, was only for foot passengers. Strenuous efforts were made by the inhabitants in the west part of the town, to have a bridge across the river, at the old ford near George H. Carpenter’s. As early as 1806, the town sent a Committee “to examine the river between Simeon Taylors and Joshua Ishams in order to find the best place to build a bridge.” No action followed, however, and in March 1826, it was voted not to build. In September following, another Committee was appointed ‘“‘to examine the river.” The next year, it was voted again not to build, and Luther Whitney was chosen agent apparently to resist any attempts that might be made to compel the town to build a bridge. In 1828, the applicants for a bridge were again repulsed (p. 52). They seem then to have commenced building, hoping the town would help them out. The abutments they built are still standing. In 1830, and again in 1832, articles asking the town “to complete building a Bridge across Ashuelot river between Ivory Randall’s and John Livermore’s”’ were dismissed, and nothing further has been done. In 1833, the “ Hammond Hollow Bridge ”’ was built in accordance with the vote of the town to * build a bridge across the Ashuelot river at or near the fordway so called below Phillip How- ard’s on condition that the inhabitants that are most benefitted build the road to the bridge without expence to the town and clear the town from all expence except the bridge.’’ This bridge has been several times rebuilt, but no records have been kept. It was so damaged in the great freshet of 1869, that it had to be rebuilt at a cost of about $100. In 1879, T. T. Clark rebuilt it for $80. In 1871, an effort was made to have a bridge across the river “near Ephraim Howard’s,” but the article was dismissed. A foot-bridge is generally kept up there during the summer. HIGHWAY TAXES. At the first annual meeting of which we have the record, March 10, 1789, it was ‘“ Voted to Rais Sixty Pound to repair Highways” and that labor be “at three Shillings pr day.” In No- vember following, Justus Hurd was appointed “to petition the General Cort to tax The non-resi- dent land in Gilsum for repairing highways.’ This petition was successful, for we find that in 1790, The town of Gilsum was authorized by the Legislature to assess and collect a tax of one penny per acre upon all non-resident lands in the town, the money to be use solely for the purpose of repairi ad: d build bridges, and that a mans labor should be recconed at three shillings per dap are ery ae ae In 1810, $250 of the amount raised for highways, was ordered to be laid out on the “ County Road.” This was the old road to Keene. The next year, at a special meeting in September, it was Voted to Lay out one hundre and Fiffy Dollars At the South End of s4 road beginning at Keen Line and the WTA LADS HALE MMT AITO] * “HOMO * 227415 sMOULIA ~ 11T ROADS AND BRIDGES. 61 Same Sum Nearly to the North line meanning at the road by Joseph Taylors, and that S* Jobbs shall be Finished by the Last Day of June 1812. In 1846, $500 of the amount raised, was to be laid out on the ‘County Road.” This was the “‘ New Road from Keene to Marlow.” In 1818, it was voted that the work on highways should “ be jobbed out to the lowest bidders by the Surveyors of the several Districts.” This method seems to have been unsatisfactory, as in September following, $120 extra was raised, and it was “ Voted to lay out the above raised money in the antient method by the day.” The following table gives the amount raised each year for repairing roads, and the price allowed for labor. Where no price is given, it is understood to be the same as the next preced- ing vote. : 1789, £60, 8 shillings per day. 1832, $550. 1790, £60 j 3 sh. & 6 d. from May to Sept., in Sept. 1883-4, $500. , : 8 sh. after that 2 sh. per day. 1835, $600. 1791, £30. 1836, $500. 1792, £40, 38 sh. per day till Sept., after that 2 sh. 1837, $400. 1793, £30. 1838, $350. 1794, £30, 8 sh. in June, 2//6 in Sept. 1839, $450. 1795, $100, 3 sh. to Oct., after that 2 sh. 1840, $675, $200 of which on County Road. 1796, £50, 4 sh. to Oct. after that 3 sh. 1841-2-3, $500. 1797, $200, 4 sh. to Sept., after that 2/76. 1844, $450, 1798, £40, 3 sh. to Oct: 1845, $525. 1799, £50, “44 Pr Our.” 1846, $700, $500 of which on County Road. 1800, $166.68, “Six Cents Pr Our.” 1847-8, $500. 1801, $167.34. 1849, $550, $50 of which in money. 1802, £50, “Six Cents pt hour.” 1850-1, $600. 1803, $200, 6 cents per hour, “oxen and tools ac- 1852-3, $500. cordingly.” 1854, $500, $200 of which in money. 1804, $250. 1855, $500. 1805, $200 for summer and $50 for winter. 1856, $600, 10 cents an hour. 1806-7, $200. 1857-8, $700. 1808, $250. 1859, $600. 1809, $100. 1860, $700, $100 of which in money. 1810, $400, $250 of which on County Road. 1861-4, $600. 1811, $600, $550 Do. Do. Do. 1865, $1,200, 18 cents an hour. 1812, $200. 1866-7, $900, 15 cents an hour. 1813, $320. 1868, $800. 1814, $200. 1869, $900, 18 cents an hour. 1815, $300. * 1870, $1,000, 20 cents an hour. 1816, $450, $150 of which on County Road. 1871-2, $700. 1817 to 1822, $300. 1873, $600, in money. 1823-4, $350. 1874, $700. 1825-6, $500, 8 cents per hour. 1875, $1,000, $400 of which in money. 1827, $450. 1876, $800, $200 of which in money. 1828, $615, $105 of which in money. 1877, $800, Do. Do. Do. 15 cents an hour. 1829, $450. 1878, $950, $150 Do. Do. 1830, $400. 1879, $1,000, $200 Do. Do. 124 cents an hour. 1831, $500. It will be seen, by the table, that the largest sum nominally raised for highway repairs, was $1,200 in 1865, and the smallest was £30 equal to $100, which was the sum raised for five out of the first 20 years on record. To get the actual amount raised, however, the price of labor must be taken into account. By this comparison, the largest amonut was in 1811, representing 1,000 days labor at 10 hours a day. Or leaving out those years in which special sums were raised for the County Road, the largest amount is 800 days labor, the present year, which is certainly an encouraging fact. The smallest amount is 167 days in 1809. The average for 91 years is 525 days annually. The average in dollars is $472, making the average wages per day of 10 hours, very nearly 90 cents. For the last thirty years the average amount has been $728 representing 577 days labor, making the average wages $1.26 per day. 62 GILSUM. The first guide board in town seems to have been put up in the year 1800, in accordance with the following record. Voted to Build a post gide and Setit the North Side of Joseph Taylors Land at the Croch of the Rode to william Baxters mills $4 Post guide Struck of to Timothy Dart to Build at one Dollar and fifty Cents — This was where the road from Surry divided towards “ Hammond Hollow” and “ Baxter’s Mills.” In 1817, it was voted that the Selectmen “ put up post guides where they think proper.” And this has been the practice from that time. It has been said, that one of the surest tests of civilization is the condition of public roads. If so, Gilsum cannot boast a high grade. It is but justice to say, however, that the heavy teams passing from Marlow to Keene cost the town hundreds of dollars in annual road repairs, without bringing a cent in return. This fact furnishes certainly a very’ substantial, if not wholly sufficient excuse. To get rid of these Marlow teams, Gilsum could well afford to give from five to ten thousand dollars towards building a railroad from Keene to Newport. Meanwhile the town needs a zealous prophet to cry, as of old, “Prepare ye the way of the people; cast up, cast up the highway; gather out the stones.” CHAPTER XIV. CEMETERIES. : “ Erewhile, on England’s pleasant shores, our sires Left not their churchyards unadorned with shades Or blossoms. . . . . The pilgrim bands who passed the sea to keep Their Sabbaths in the eye of God alone, In his wide temple of the wilderness, Brought noi these simple customs of the heart With them. . . . 4. Naked rows of graves And melancholy ranks of monuments Are seen instead, where the coarse grass, between, Shoots up its dull green spikes, and in the wind Hisses, and the neglected bramble nigh, Offers its berries to the schoolboy’s hand.” Tue first record in referénce to Cemeteries is in 1798. ‘ Chose Berzeleel Mack Jont Pease Saxtons.” Two burying places were then in use : — the old one on the hill north of Mr. Gunn’s, and the one still known as “the Bond grave-yard.” The first known burial was that of J. emima, wife of Ebenezer Kilburn, who died June 24,1765. She was buried in THE SOUTH CEMETERY, where her monument may still be seen. This was the first death of a white person within the present limits of Gilsum. One earlier death stands on the record, as follows: —“ The aged John Brook Departed this life Nov. 24 —1764.” (Appendix C.) He doubtless belonged in what is now Surry, and was buried there. There are probably forty or fifty graves in this old Cemetery, but only eight can be identified. These have the old black slate headstones, most of them with a hideous winged head at the top, and bearing the following inscriptions. \ CEMETERIES. 63 1. In.Memory of Mr* Marah Kilbour*y* Wife of M* Josiah Kilbourn She Dec? Dect y* 26 1782 in y* 64% year of her Age. 2. Memento Mort. In Memory of Rev"4, Josiah Kilburn who was Minister of Chesterfield in y’ Bay State he Dect Sep*™ ye 244 1781 in y* 29 year of his Age. he who cheapens life abates the fear of Death. 8. In Memory of Mr* Jemima Kilbourn y* Wife of Mt Eben™ Kilbourn. She Dec? June y* 25 1765 in ye 21* year of her Age. 4. In Memory of M Obadiah Willcox who died Aug* y* 27 1778 in ye 62"¢ year of his Age. 5. In Memory of Mr Obadiah Willcox Jun™ who Dect Dec™> ye 12th 1776 in y* 30 year of his Age. 6. In Memory of M= Huldah Relic to Mt Obadah Wilcot [x] J" And Wife of Mt Thomas Redding Who died August 17% 1791 aged 38 years. Let me not forgotten lie Lest you forgat that you must die 7. In Memory of Mrs Anna Pease, wife of MF Pelatiah Pease, who died May 29th 1787 in the 46 year of her age. Remember me as you pass by, As you are now so once was I, As I am now soon you must be, Prepare for death & follow me. [Below this inscription is the following in as large letters as the rest. Made by Moses Wright of Rockingham — Price7 Dollars.] 8. In Memory of Mr Oliver Pease who died June 1 1799 in the 22™4 year of his age. Friends nor physicians could not save, My mortal body from the grave, Nor can the grave confine me hear, When Christ in glory shall appear. This Cemetery has been sadly neglected. Lying in an open pasture for the past eighty years, many graves are obliterated, even the stones are broken down and defaced. There have been those who wished to have it cared for, but the townhas never been willing. As far back as 1809, an article was put in the warrant to raise money “to fence the South burying yard,” but it was summarily dismissed. The same thing was done in 1827. In 1874, it was voted to fence it with stone wall and to raise $75 for the purpose. But at a special meeting in September following, the vote was rescinded 35 to 83. An article for the same purpose was dis- missed in 1875, and it was voted to take the $75 raised the year before, and use it to pay debts with. As the town is now free from debt, it is to be hoped there will be respect enough for the fathers who endured the hardships of the wilderness to prepare homes for their children and successors, to protect at least their graves from the trampling of cattle, otherwise the time will soon come when “ The grassy hillocks are leveled again, And the keenest eye shall search in vain, ’Mong briers, and ferns, and paths of sheep, For the spot where these aged people sleep.” _ This “ yard” was not probably used after the beginning of the present century. Of the “« Saxtons”’ chosen in 1798, Jonathan Pease was doubtless in charge of this, and Berzeleel Mack of THE BOND CEMETERY. This is mentioned, in 1804, as ‘the Burying place that Stephen Bond has Given to the town Viz one half ackre.” It was given before 1798, and the earliest burial was probably that of Mrs. Fisher, in December, 1785. The Deed, however, was not executed till 1807. A strip one rod wide at the south end was given by Solomon Woods. The steepness of the road has always been a serious objection to this locality, and many efforts have been made to have a more feasi- ble road opened. In 1876, the Selectmen laid out Centennial Street which makes this Cemetery 64 GILS UM. very accessible from the village. (Page 58.) Probably one half of all burials in town have been here. A large part of the graves are now unnamed and unknown. The following are the inscriptions —: 1 BAS 10. 11. 12. 18. 14. 15. 16. 17. 18. 19. 20. 21. 34, 35. HARRIET E, daut, of Enoch B. & Eliza Mayo, died Oct, 5, 1835, 2. 2 ys. 10 mo, & 19 ds. Sleep on my babe, from trouble free. Thy parents soon will follow thee. . LORY ANN, wife of JOSEPH CHAPMAN, died Mar. 4, 1881. Ait. 37. FANNY, R. daughter of William & Rebecca BANKS, died Feb. 22, 1832, aged 4 y’s 9 mo, & 17, days. SAMUEL I. son of William & Rebecca BANKS. died Feb. 10, 1832. aged 3 years 2 mo, & 29, days. HELEN M. daugh. of William & Rebecca JL BANKS. Died Dec. 20, 1855, Ad. 18 y’rs, We miss thee at home, May we meet thee in Heaven. REBECCA I. wife of WILLIAM BANKS DIED Dec. 2, 1871, A. 68 yrs. 6 mos. & 10 dys. Mother, Home, and Heaven. MARTHA E. pav. or SAMUEL Jr. & Hannah GOODHUE, piep MAR. 26, 1852, H. 4 mos. 7 ds, STEPHEN DAY JR. DIED Nov. 25, 1859, A. 59 yrs, 8 mos. & 7 days. FRANKLIN W. DAY DIED JUNE 18, 1849, Aut. 39. We part to meet again. . ELIZABETH B. DAY. Wife of JOHN HORTON Esq DIED April 3. 1838 A. 30. JOHN HORTON ESQ DIED at Days Ville Ogle Co. Ill. Oct. 6, 1839, Al. 37. STEPHEN DAY DIED APR. 13, 1860, A. 83 Yrs. 2. Mos. & 28 days. MARTHA, wife of STEPHEN DAY, DIED MAR. 30.1860. 4. 77 Yrs. & 8 Ds. SOLOMON W. son of Solomon & Adaline Mack, died May 12, 1831. AD. 9 mo. & 2 ds. EDWARD R. son of Solomon & Adaline Mack, died March 23, 1836, Ai. 9 mo. 9 ds. HANNAH WARE wife of CHILION MACK, Died Apr. 6, 1871, Al. 73 ys. 5 ms. 2 ds. Gone to the better land. Here lies the Children of Chilion and Hannah Mack. Martha Ann died Oct. 16, 1835, At. 3 y’s 4 mo. Edwin W. died Oct. 15, 1835, 4. ly’r 8 ds. In memory of Lois, wife of Dea. James M. Mark, who died Sept. 29, 1881. Al. 43 years 1 mo. & 6 ds. In Memory of Dea: James M. Mark who died Nov. 25. 1825. aged 38 years. In Memory of Selena daugh of James & Lois Mark who died Oct. 24, 1823 aged 10 years WILLIAM H. son or JOHN & MARY DAVIS, DIED APR. 26, 1860, A. Ly. 1m. & 17 d. A flower lent not given, to bud on earth, and bloom in heaven. IDA F, daughter of JOHN & MARY DAVIS, DIED NOV. 17, 1862, H.2y.4m. & 15d. Dear little Ida, one less to love on earth one more to meet in heaven. SELENA J. daughter of James & Catharine MARK, DIED NOV. 80, 1862, Al. 11 y. 9m. & 20d. Darling Selena is safe in heaven, Kept by the Saviours love, Oh! when we cross the river of death May we meet with her above. . In Memory of James Ballard who died Feb, 4 1830, aged 71 years. . In Memory of widow Mary Baker who died April 1, 1825. aged 86 years. . DANIEL C. GUILLOW DIED June 28, 1874, Al. 63 y’rs. . SUSAN P. wife of Daniel C. Guillow. DIED June 24, 1875, AB. 57 y’rs. . ANDALUSIA F, dau. of Andrew J. & Rizpah HOWARD, DIED Jan. 30, 1849, 2B. 2 y’rs 8 mo. . DENNIS A. Son of Andrew J. & Rizpah Howarp, DIED Feb. 18, 1849, Al. 4 yrs 5 mo. . SOLOMON MACK, Ist. Died Aug. 28, 1820, Al. 84 ys. . ESTHER MACK DIED Oct. 26, 1824, A. 9 yrs. . AMOS MACK, DIED Oct. 17, 1824, As. 17 yrs. . DENNIS MACK DIED Aug. 4, 1811, 2. 1 yr. 2, ESTHER, wife of Capt. Solomon Mack ,died Apr. 13, 1844, in the 70 year of her age. . SOLOMON MACK Died Oct. 12, 1851. At. 78. Tread softly by this sacred spot, Where parents sleep, though not forgot ; In life we shared their love, May we in Heaven meet them above. BETSEY A. MACK, Died Oct. 5, 1863, AS. 71 ys. CHAUNCEY ALEXANDER DIED Apr. 25, 1851, 2H. 19. CEMETERIES. 65 36. The curb stone were put up by Orlando Mack, of Butler, Montgomery Co, Ill. & C. & S. Mack, of Gilsum N. H. in 1877. 87. NANCY wife of TRUE WEBSTER Jr. DIED July 18, 1840, 2. 46. 88. In Memory of Rebeckah Webster who died March 28, 1814. aged 9 years. 89. Hannah, dau’t of True & Nancy Webster Jr. died April 20, 1824, AE. 7 mo. 40. In Memory of Mrs Patty Ware wife of Mr Elijah Ware Jr: who died April 1, 1825. aged 24 years. Also A Child died April 6 1824 41. In Memory of Mrs Patty Webster wife of Mr True Webster who died Sept. 8. 1827. aged 59 years. 42. TRUE WEBSTER DIED APR. 3, 1850, A. 83. 43. In Memory of Abner Webster who died Jan. 4, 1830, Aged 29 years & 5 mo. My friends dry up your tears, I must lie here till Christ appears. 44, HANNAH S. daughter of Hezekiah & Ireny Webster, Died Feb. 23, 1833, Au. 2 yrs. Also an Infant the same year. 45, HEZEKIAH WEBSTER DIED Apr. 13, 1855, As. 53. 46. WARREN H. son or HEZEKIAH & IRENE WEBSTER, DIED Jan. 27, 1865, 2. 26 yrs, 8 mos. Dear one: thou art sleeping, This change thou didst not fear; Tis only leaving this dark world For a brighter happier sphere. 47. JACOB POLLEY Died and buried in Butler, Montgomery Co. Ill. Mar. 16, 1870, A. 80 ys. 1 mo. 21 ds. 48. LOIS G. Wife of JACOB POLLEY, Died Apr. 7, 1869, A. 77 y’rs, 7 m’os, 15 d’ys. 49, LUCINDA, daughter of Jacob & Lois POLLEY, DIED March 11, 1840, Ai. 18 y’rs. 50. J. MERTON DIED Mar. 11,1872, &. 6 y’s. 4 m’s. JESSE A. DIED Sep. 30, 1863, Al. 3 w’s. 3 d’s. W. DENNIS DIED Aug. 23, 1868, At. 1 y’r. 23 d’s, Children of Varnum & Mary E. POLLEY. Cherished hopes lie buried here. 51. Mr. ELISHA BOND died May 2, 1824. Ait. 60. Short from my labors to the grave. 52. Sacred to the memory of Mrs. MARY BOND, who died Aug. 29, 1819, in the 88, year of her age. When Gabriels trumpet shakes the skies. I with my husband shall arise. 58. Sacred to the memory of Dea. Stephen Bond, who died Nov. 28, 1815. in the 88, year of his age When the last trumpet sounds I shall come forth. 54. In Memory of M'. David Bond, who died Oct 16%, 1786, In the 28% year of his age. 55. In Memory of, John Mark Bond, who Died Sept. 27% 1811, in the 18% year of his Age, Son of Elijah and Jean Bond. é Return my friends dry up your tears, And wait a while till Christ apears, Death is a debt thats natures due, Ive paid the debt & so must you. 56. In Memory of Doctor ABNER BLISS who died May 29* 1812 in the 604 year of his age. Great God I own thy sentence just And nature must decay: I yield my body to the dust, To dwell with fellow clay. 57. BENJAMIN HOSMER DIED Dec. 30, 1837, 2. 30 ys. LUCINDA W. DAY DIED Oct. 7, 1875, AE. 63 ys, 11 ms, HOSMER. DAY. 58. In Memory of Mrs. Ruth Hosmer, Consort of Dr. Benjamin Hosmer, who Died Sept. 2.4 1798 AE 31 years. Compos’d in death she smil’d adieu Bid friends forbare to weep, Then sweetly lean’d on Jesus breast And Calmly fell asleep. 59. In memory of Mrs. Martna wife of Dr. Bens. Hosmer, who died Aug. 29, 1820. it. 48. Virtue lives beyond the grave 60. In Memory of Dr. Benjamin Hosmer, who died June 24, 1826 aged 60 years 66 61. 62. Day. In the 3 86. 87. 88. 89. 90. months. he live. 91. GILS UM. Ziba Jaquith, died Sept. 4, 1815. in the 19, year of his age. Sacred to the Memory of Mr. Jesse Jaquith, who died Jan. 29 1808, aged 48 years two months, and two Behold and see as you pass by, As you are now so once was I; As I am now so you must be, Prepare for death and follow me. . In memory of alden Haward Son of Jesse and Charlotte Jaquith. who died June 234 1810 Aged 4 m,’s 4. Emma M. Daughter of Jesse and Charlotte Jaquith died April 27, 1826 aged 2 months & 20 days Happy infant, [thou] art bless’d, Rest in peaceful slumber, rest; Early rescu’d from the cares, Which increas with growing years. . In Memory of TIMOTHY DORT. who died June 27, 1814. 2s. 55 years. . LOUISA, wife of Timothy Dort died Nov. 6, 1835. A. 35. - In Memory of Justus Chapin who died July 15, 1825, Aged 72 years. . MARY W. daughter of Justis & Annis Chapin, died Dec. 6, 1836, Aged 18 years. . JUSTUS CHAPIN died Sept. 20, 1869, An. 79 y’s, 5 m’s, 20 d’s. ANNIS W. his wife died Mar. 13, 1867, Ai. 73 y’s, 9 m’s, 16 d’s. ELIZA ANN daugh of Justis & Annis CHAPIN. died Feb. 3. 1839 A. 2 yr’s 3 mo. & 4 days. . Samuel Clark, died Jan. 16, 1812. in the 84, year of his age. . Mercy Clark died July 4, 1814. in the 84 year of her age. Sacred to the Memory of M™ Tamer Wife of Rev. Ehas Fisher of Lempster; Who died Dect 11™ 1785, 5 year of her age. Also their infant son Elias who died Dec 15 1785. Gone but not lost. . ELIGAH WARE DIED June 27, 1847, A. 78. MARTHA, wife of Eligah Ware DIED Aug. 19, 4.1846, 76. . In Memory of Mrs, Anna Wire, wife of Mr. Elijah Wire, who Died July 10% 1808 in the 40* year of her . In Memory of Mrs Esther wife of Mr. Asa Wing who died Jun 30 1811. aged 40 years. - In Memory of Mr. John Roundy who died Nov. 16,1825. Aut: 36 years. . DAVID BILL Died Nov. 11, 1824, &. 71. . SUSANNAH wife of DAVID BILL Died Nov. 6, 1842 AL. 86. . STATIRA, wife of JOHN DEAN, died June 23, 1845, Al. 37. - In Memory of Jonathan Clark who died Sept. 15, 1830. Aged 72 years. Delilah wife of Jonathan Clark who died Dec. 5, 1819. Aged 48 years. . Franklin Clark died March 5, 1808. As. 5 months. . In Memory of Huldah Clark who died Jan. 10, 1831. Aged 26 years. . In Memory of Jonathan Clark Jr. who died July 25, 1824. aged 22 years. . MARTHA LOVINA Dau. of Abijah W. & Emeline Kingsbury, died Sept. 28, 1844, ZE. 4 y’rs 2 mo. Sweet child, thou art gone from earth away, And left us here to mourn: We grieve to think how short thy stay, And that there’s no return ; But ’tis not grief without the hope That we again shall meet no more to part. LUCINDA COLE wipow or JAMES BOLSTER, Died July 16, 1870, 2S. 67 y’rs. JAMES BOLSTER DIED Apr. 25, 1851, Al. 59. Man is like to vanity: his days are as a shadow that passeth away. RUTH wife of James BOLSTER, Died Dec. 6, 1842, AN. 39. FATHER & MOTHER DANIEL DEETS DIED Nov. 5, 1849, AR. 61 vs. 2 HARRIET HAYWARD, HIS WIFE DIED Dec. 30, 1875, Al. 71 vs. 5 us. In memory of Mrs. Ox1ve, wife of Mr. Sirvanus Haywarp, who died July 19, 1799, aged 42 years & 6 Jesus said unto her, I am the resurrection & the life: he that believeth in me, though he were dead, yet shall In memory of Mr. Sytvanus Haywarp who died Oct. 1, 1817 aged 60 years & 5 months. Vain man. thy fond pursuits forbear — Repent. thy end is nigh! Death at the farthest can’t be far : Oh, think before thou die! CEMETERIES. 67 92. MARY HOSMER DIED July 30, 1841 .&. 81. 93. 94. 95. 96. 97. 98. 99. 100. 101. 102. 103. I shall rise again. HULDAH, wife of Col. Jon* SMITH of Surry, died March 11, 1839, AN. 90 y’rs. & 4 months. JULIA wife of LEVI BARRETT died Jan. 29, 1843. Alt. 36.. JOHN THOMPSON Died Dec. 6, 1840, Ait. 36. SIMON THOMPSON died Sept. 24, 1837. Ait. 21. JOHN. son of John & Martha Harris. died Oct. 17 1814. A. 1 year 2 m. BENJAMIN THOMPSON died Jan, 11, 1857, Ai. 82. ANNA, his wife died Mar. 1, 1848, 2. 67. They rest in Jesus. BENJAMIN THOMPSON Jr. DIED Feb. 1, 1850, Al. 47. BETSEY, wife of Amherst Hayward died Aug. 9, 1820, AN. 28. * Blessed are the dead who die in the Lord.” DEA, AMHERST HAYWARD Born in Surry Nov. 18, 1788, Died in Gilsum JAN. 16, 1867. The end of that man is peace. POLLY, 2nd wife of Amherst Hayward Died Nov. 21, 1826, AS. 26. This mortal must put on immortality. ESTHER W. HAYWARD Wife of CHARLES W. HYDE, of Gilead, Conn. Born Dec. 6, 1841, died Mar. 5, 1866, 104. 1866. 105. 106. 107. 108. 109. 110. 111. 112. 113. “ Asleep in Jesus.” EMILY G. HAYWARD, daut. of Dea. Amherst & Sarah F. HAYWARD, Born Feb. 8, 1838, died Apr. 16, Meet me in heaven. ALICE, Wife of DAVID ADAMS Died Oct. 18, 1846, Hi. 84. DAVID ADAMS. Died Oct. 1. 1844. Al. 87. SAMUEL ISHAM died Apr. 26, 1854, AZ. 89 y’s. 10 m’s. POLLY CARPENTER wire or Samuel Isham, died Oct. 12, 1811, A. 41 y’s. SUSANNAH FISHER wire or Samuel Isham, died Dec. 8, 1862, A. 82 y’s 11 m’s. POLLY ISHAM DIED DEC. 4, 1860, 4. 59. ISAAC WALLIS. DIED Aug, 31, 1841. A) 38 years. A native of Colebrook, N. H. STEPHEN FOSTER Died Nov. 12, 1844 2s. 48 years & 10 mo’s. VIOLA, dau. of Israel B. & Sarah T. Loveland, DIED Mar. 31, 1846, A‘. 2 y’rs. In Memory of Mrs. Sarah Loveland wife of Israel Loveland, who died Feb. 28, 1825, aged 59 years 8 mo’, & 16 days. 114, 115. 116. 117. 118. 119. 120. 121. 122. 123, 124. 125. 126. ISRAEL LOVELAND, died Sept. 23, 1850, Aged 90. OUR BABY One of the Lambs. (Reverse.) MABEL E. Daut. of E. R.& C. L. Geer, prep Aug. 29, 1870, A. 3 weeks. SANFORD, son of John & Betsey GUILLOW, DIED Sept. 28, 1846, 2. 25. JOHN GUILLOW DIED July 1, 1870, &. 86 y’rs. BETSEY, wire or JOHN GUILLOW, DIED Jan. 14, 1864, A. 73 y’rs. LEMUEL BINGHAM sorn Jan. 4, 1758, prep Jan. 13, 1857. ELSEA FULLER his wife Born Apr. 2, 1786, Died Sept. 7, 1875. GEORGE L. Son of Lemuel & Elsea Bingham, Died Aug. 29, 1839, A, 13. PAMELIA wife of Franxuin Binguam DIED Oct. 22, 1839. Att. 20. ABBY STELLA, daughter of George W. & Esther L. NEWMAN, DIED Dec. 21, 1848, A. 4 y’rs 5 mo. FLORENTINE dau. of George W. & Esther Newman, DIED Sept. 24, 1848, 2. 1 mo. & 5 d’s. ELLIOT, son of Isaac & Patty Loveland, died Aug. 19, 1835, A. 3 ys. Sleep on my son divinely blest, Thy Saviour call¢ thee home His kindness has prepared thy rest, His voice invites thee, come. PATTY, wife of Isaac Loveland DIED Mar. 14, 1842, A. 42, DANIEL E. DIED MAR. 11, 1847, Infant son of DANIEL & MARTHA A. SMITH. 127. In Memory of Elsea Bingham, Daughter of Mr. Lemuel Bingham, & Elsea his wife, who Died Sept 2n4 1810 aged 5 months & 27 days. 128. Reader prepare to meet thy God, For thou like me must meet his rod. In Memory of Mary, wife of Samurgt Cory, who died March 11, 1823, At, 53. You beheld me on a dying bed, Forget me not now I am dead. 68 GILSUMN. 129. SAMUEL CORY died Apr. 2, 1841. Ait. 86. 130, Willard, son of Benjamin & Phila Cory, died Mar. 19, 1832. Ait. 3 yrs. 6 mo. 131. BETSY NASH pep Apr. 11, 1853, AN. 75 y’s. * : Erected by her sons L., N. & E. K. Bridge. 132, ABIGAIL M. Wife of WILLARD 8. CADY, DIED FEB. 23, 1852, 2. 25. 133, AMORETTA, dau. of Calvin C. & S. E. Bingham, died Aug. 19, 1841. Ait. 1. Sleep on dear babe from trouble free, Thy parents soon will follow thee. 134, SYRENA E. Wife of Calvin C. Bingham Died Oct. 25, 1846. AM. 24. 135. POLLY, Wife of Samuel NICHOLS, died Jan. 31, 1859, Ait. 69. 136, 1862 R.E.D. D. nov. 12. : 137. ELLA A. CONVERSE Diep Dec. 26, 1870, A. 19 y’rs. 6 mo’s. 138, LOENA A. CONVERS Diep Daze. 22, 1861, Al. 21 yrs. 8 mos. & 19 days. 139, ABRAM CONVERS Died Sept. 20, 1852, Al. 39. 140. DEA. DANIEL CONVERS Died Sept. 28, 1852, AN. 78. 141. RUTH CONVERS DIED Apr. 28, 1856, AX, 84. 142. Children of William & Margaret Parker, Mary Jane, died Aug. 6, 1834, 2.4 ys.1 mo. John Henry, died Feb. 16, 1834, Ai. 1 yr. 3 mo. 143. ROSA G. wife of SOLON EATON Died Nov. 17, 1839, Al. 31. 144, OLIVE JANE, dau. of Levi & Ersea B. GATES, Diep Mar. 31, 1852, A. 1 yr. 8 mos. & 27 Days. 145. LEVI GATES DIED Sept, 16, 1859, Ait. 54 y’rs 7 mos. 20 d’ys. “ Not lost but gone before.” 146. SAMUEL SMITH Died Jan. 8, 1853 Al. 95. 147. Smith. son of George & Lorena Howard. died Feb, 3, 1838. Al 23 days. 148. GEO. H. NASH, DIED Feb. 17, 1856, Al 27. : 149. SALLY, Wife of Charles Nash, DIED Feb. 12, 1832, Ai. 30. 150. Sarah M. Nash, died Feb. 16, 1822. aged 4 mo. 8 ds. Return my friends Dry up your tears Here I must lie Till Christ appears. CENTENNIAL CEMETERY. In 1856, an article was put in the warrant to enlarge the ‘“ Bond grave-yard” but it was dismissed. In 1876, alot of land lying directly south of the original yard was bought of Willard Bill for $150. This lot contains over four acres, and has been carcfully laid out, with convenient avenues in both directions. From the year ’76 it has been named Centennial Cemetery. Monu- ments with the following inscriptions have been removed from the old yard : — Lot 118. 1. HATTIE (Reverse.) HATTIE U. RAWSON DIED JUNE 15, 1867, AGED 22. 2. HENRY N. Diep May 19, 1864 z7 23 Yrs. 8 Mos. MARYETT, Diep Ocr. 24, 1856, ar. 18 Yrs. 6 Mos. Children of James & Mary Rawson. Lot 295. JANE ELSEA Daughter of Cha’s W. & Limah S. Bingham, died Jan. 31, 1847 Au. 5 mo. & 20 d’s. Burials in this Cemetery have been the following : — Lot 118. FATHER AND MOTHER (Reverse.) JAMES RAWSON DIED Dee. 24, 1878 Ai 74 ys. 7 ms. MARY his wife Dec. 8, 1878, 4. 72 ys. 2 ms. Lot 119. Mrs, Vienna B. Hayward. Lot 127. Thomas T. Clark. Lot 133. Mrs. Eliza A. Webster. Lot 271. Charles E. Crouch. Lot 312. Reuben Leander Jolly. Lot 313. Mrs. Louisa J. Bates, Lot 315. Caleb Hill. VESSEL ROCK CEMETERY. At a town meeting, Aug. 27, 1804, it was “‘ Voted to buy one ackre of land that Jon*. Pease purchace* of Simon Baxter for the purpose of haveing it for A buriing Place.” The Deed was CEMETERIES. 69 given in 1810, and reserved the right “to pasture only sheep and calves.” Though it was called at first “ one ackre,’’ it is evident only about half an acre was taken by the town. In 1820, it was enlarged by the purchase of 14 Rods of Land on the west side of the original lot. The first burial in this yard was that of Justus Hurd in 1804, and the second was three years later, Rev. Elisha Fish. The inscriptions in this Cemetery are as follows : — 1, FOSTER TEMPLE DIED JULY 12, 1839 Al. 64. 2. SARAH D, wife of FOSTER TEMPLE, died May 6, 1865, Al, 88 y’s, 9 m’s. 3. CAPT. GEORGE W. F. TEMPLE DIED Oct. 5, 1876, AN. 65 yrs. Asleep in Jesus! blessed sleep. From which none ever wake to weep. ines a Erected as a tribute of respect to the memory of LUCY PEASE MACK, Born Mar. 17, 1852, Died Jan. 8, 852, Aut. 27. Green be the turf above thee, Friend of our youthful days; None knew thee but to love thee, None named thee but to praise. 5. Sacred to the Memory of Mrs. Asenath Mack wife of Capt B. L. Mack. who died April. 18, 1828, in the 31 year of her age. Beware what earth calls happiness; beware All joys, but joys that never can expire.” 6. Erected in Memory of Mrs Olive wife of Mr Berzeleel Mack who died Feb: 22. 1827. aged 69 years. A heap of dust is all the proud shall be. 7. In Memory of M* Justus Hurd who died March 31* 1804, aged 83 years. Death is a debt to nature due Which I have paid and so must you 8. In Memory of Mrs Rachel Mack, wife of Mr Berzeleel Mack, who died Oct 15 1820 in the 62 year of her age. Remember me as you pass by, As you are now so once was I, As [ am now soon you must be Prepare for Death & follow me. 9. HULDAH, Wife of Capt. BENJ. WARE, DIED March 29, 1811, At. 35. 10.. MARIAH, daut. of Benj. & Huldah WARE DIED March 21, 1811. AN. 8 yrs. 11 mos. 1l. STATIRA, daut. of Benj. & Huldah WARE DIED Dec. 15, 1810. Al. 6 yrs. 9 mos, 12. In memory of ANNA wife of Dea. Jonathan Pease. who died Jan. 31. 1835 AR. 57, 18. Sacred to the memory of Dea. Jonathan Pease who died Jan. 16, 1829. aged 55 years. 14, In Memory of Mr Pelatiah Pease. who Died Feb 15%, 1811, aged 73 years. He did not fear this death to die, But felt himself resign’d ; He bid adieu to things below, And left this world behind. 15. In Memory of Mrs Polly Pease, wife of Mr Jonathan Pease, who Died Nov. 16 1808 in the 29th year of her age. Strangers & friends beneath this sleeps in Death One who in peace resigned her vital breath Husband & children she has left behind, To mourn the loss of wife & mother kind, 16. In Memory of Miss Lucy Pease, daughter of Dea. Jonathan & Polly Pease, who died Nov 18% 1820 in the 16% year of her age. Come all young people you may see, This is a call from God to thee, No age from Deaths arrest is free, Prepare for great Eternity. 17. Erected to the memory of Mr. Osep1an Pease, who died April 30, 1825. in the 46, year of his age. All earthly cares beneath the sun, Are banish’d from my mind Eternity with me’s begun My God is just and kind, 70 GILSUM. 18. Martha Ann E, daughter of John & Electa Livermore died June 11, 1830, 2, 3 yra. 2 mo. So fades the lovely blooming flower. 19. David B. Son of Amasa & Lucy Miller died Nov. 23. 1824. 2. 7 years 8 months 20. EMILY, DAU. OF TRUMAN & LYDIA MILLER, DIED AUG. 3, 1815, %. 1 YR. 1 MO. & 28 DAYS. A bud that in the morn’s first rays Opened to life and love. An angel now to lisp the praise Of Him whose home’s above. 21. ELLEN M. daughter of Eleazer & Esther WILCOX, DIED JUNE 138th, 1862, As. 20 yrs. 4 mos, 22. D. A. H. D. Jun. 28 A. D. 1848 A. G.2Y¥ 238. CAPT. BENJAMIN WARE DIED Jan. Ist. 1858, A. 84 Yrs. 8 Mos. 24. MARTHA, wife of Capt. BENJ WARE. DIED Sept. 30, 1849, 2. 61 y’rs 25. STATIRA C, dau. of Capt. Benj. & Martha WARE, DIED Apr. 4, 1835, 2. 19. 26. MARY E. daut. of Zenas & Martha Metcalf died May 17. 1836 Au, 2 y’rs 5 mo. 27. In Memory of GEORGE E. Son of Zenus & Martha Metcalf. died Oct, 18, 1882. A. 2 years. This lovely bud so young & fair, Call’d hence by early doom, Just came to show, how sweet a flower In paradise might bloom. 28. Erected in memory of DAVID BLISH Esq’. who died Dec. 5+ 1817, in the 65 year of his age. The dead shall be raised incorruptible. Lo, where this silent marble weeps, A friend, a father and a husband sleeps. A heart within whose sacred cell, The peaceful virtues, lov’d to dwell. 29. SALLY, wife of John Grimes, died Jan. 23, 1845. 2. 67. 30. Jonn Grimes Died March 24,1851. 2. 77. 31. AMY, wife of Josiah GRIMES, died Nov. 16, 1857, Zt. 69. 32. JOSIAH GRIMES DIED Sept. 28, 1875, 2. 67 ys. 6 ms. 10 ds. 33. OLIVE WYMAN, wife of ABRAM WYMAN, Died May 16, 1860, 2. 63. 34. EZRA J. only son of George W. & Mary Day CRANE, died Aug. 18, 1849, AD. 2 y’rs. 35. GEORGE H. DAY DIED Dec. 31, 1846, Ait. 22. 36. BETSEY CHURCH, wife of AARON DAY, died Sept. 13, 1840, Al. 52. 37. AARON DAY DIED Sept. 28, 1862, A. 76. 38. BETSEY, WIFE OF Dudley Smith, DIED DEC. 2, 1872, AL. 82 ys. 4 ms. 7 ds. 39. DUDLEY SMITH DIED APR. 20, 1855, Ait. 83. 40. Sacred to the Memory of Mrs Hannah Smith. wife of Mr Dudley Smith. who died Feb: 25, 1822. in the 52 year of her age. Mortality’s the fate of all All to the dust must soon return, Pause reader and reflect on this Bind all your hopes on future bliss 41. In Memory of Daniel Smith, son of Mr Dudley & Mrs Hannah Smith, who died June 30%, 1813, aged 8 years 8 months & 17 days. Here lies a sweet a smiling boy, A Mothers pride a Fathers joy, Swift flew the turning shafts of death, The lovely charmer yields his breath. 42, ELIZA ANN, wife of ParranprerR How1ann, Died May 24, 1852, Alt. 22, : Thou art gone, sweet, gentle, ELIZA, And we are left thy loss to mourn : We will hope to meet thee, dear One, But thou to us wilt ne’er return. 43. ABIGAIL FISH, Dau. of Rev. Elisha Fish, DIED July 31, 1876, 2. 79 ys. 9 ms. 15 ds. There the weary are at rest. 44. REV. ELISHA FISH DIED Mar. 28, 1807, AD. 51. “Say ye to the righteous, that it shall be well with him.” 45. ABIGAIL SNELL, Wife of REV, ELISHA FISH, Died Nov. 2, 1849, Al. 85 yrs. “‘ Jesus said, I am the resurrection and the life.” 46. 47. 48, 49, 50. 51. 52. 53. 54, 55. 57. 58 59. 60. 61. 62. 63. 64. 65. 66. 67. 68. CEMETERIES. 71 MOSES FISH DIED Sept. 5, 1874, Al. 68 ys. 10 ms. Asleep in Jesus. JANETTE L. Wife of Moses Fish, DIED Dec. 4, 1875, Al. 59 ys. 9 ms. Let me go for the day breaketh. ELISHA 8. FISH DIED July 4, 1869, 4. 79 ys. 10 ms. “T shall be satisfied when I awake with thy likeness.” MARY, Wife of ELISHA S. FISH, Died Sept. 18, 1861, 2. 78 yrs. 6 mos. My flesh shall rest in hope. ELISHA EDWARDS Died Feb. 9, 1819, Al. 4 ms. 6 ds. AARON Died Apr. 8, 1825, A. 3 ys. 8 ds. ELISHA WILLIAM Died Feb. 13, 1830, 4). 8 ms. 17 ds. Sons of Elisha S. & Mary Fish. Of such is the kingdom of heaven. Dana C son of Abram C. & Olive Wyman died Oct: 24. 1824. aged 2 years. Harriet N. Wilcox died Nov. 16, 1825, AN. 5 y’rs. & 2 mo’s. Esther Wilcox died Dec. 29, 1825, AX. 11 mo’s. Daughters of Eleazer & Esther Wilcox. ESTHER M. daut. of Eleazer & Esther Wilcox died August 22, 1831, A. 17 mo’s. Mo.uty, wife of Eleazer WILCOX, died Jan. 23, 1830, At. 76. In memory of Exzazer Witcox, who died Nov. 7, 1823, in the 75 year of his age. . In memory of Dr. OBapran Wixcox, who died May 24, 1812, in the 33 year of his age. EDMUND WILCOX, Died Aug. 17, 1825, AN. 32 ys. ABIGAIL W. SANGER. his wife Died Nov. 23, 1878, A. 86 ys. PHILISTIA, daughter of Eleazer & Esther WILCOX, died Dec. 3. 1839, A. 17 years. ESTHER, wire or ELEAZER WILCOX, DIED AUG. 31, 1843, i. 45. ELEAZER WILCOX DIED APR. 138, 1855, As. 66. Blessed are the dead who die in the Lord. SARAH, pav. or IVORY RANDALL, DIED JAN. 11, 1858, Al, 37. IVORY RANDALL DIED JUNE 27, 1858, &. 82. SARAH, Wife of IVORY RANDALL, DIED Feb. 5, 1859, Al. 67. Blessed are the dead that die in the Lord. Aw Inrant Daughter of A. P. & V. W. Hemenway, Died Dec. 13, 1844, HERBERT S&. son of Luther S. & Elvira HEMENWAY, died 1838, A. 16 Mos. MARY E. dau. of Iddo & Mary RANDALL, DIED Jan. 11, 1838, 4. 2 y’rs 11 mo. This lovely bud so young and fair Was plucked by early doom: Came forth to show how fair a flower, In paradise might bloom. An Infant son of Jehiel & Cynthia Day, died April 3, 1836, ORVIS G. Son of David & Luthara P. RANDALL, DIED Feb. 18, 1849, #. 1 y’r. 11 mo. Rest sleeping child in silent rest In the cold grave that Jesus blest In faith & hope we lay thee there, } Safe in our heavenly father’s care . Mrs. Saran Kivsurn, wife of Mr. Ebenezer Kilburn, died Sept. 29, 1822. Ait. 74. Dea. EBENEZER KILBURN, died Aug. 3, 1810. AN. 66 years. . RUTHY U. widow of Ebenezer Isham, wife of ROBERT AUSTIN, Died Aug. 5, 1874, A. 80 yrs. EBENEZER ISHAM, died Aug. 18, 1835. Al. 42. . ROBERT AUSTIN, DIED Mar. 23, 1852, 2. 67. . HANNAH. wife of Jonathan Adams. died Feb. 5, 1833, Au. 97 yrs. . In Memory of Mr Jonathan Adams who Died Sept 8, 1813, in the 81 year of his age. Virtue liv’s beyond the grave. . HANNAH wife of Stephen Mansfield. died May 1, 1825. Ai. 37, yrs. . STEPHEN MANSFIELD Diep Aug. 9, 1872, Ad. 83 y’rs. . MR. Joun Marx died Dec. 29, 1832. Att. 86. A Native of Ireland, parish of Ahoghill County of Antrim: lived in Gilsum 61 yrs. His duty done, down drops the clay, Light from its load the spirit flies. Farewell my friends and children too, I bid you all a long adieu. 72 79. 80. 81. 82. 83. 84, 85. 86. 87. 88. 89. 90. . OTIS G. ISHAM prep Aug. 10, 1860, A. 33 y’rs 9 mos. & 2 days. 92, 93. 102. 103. 104. 105. 106. 107. 108. 109. GILSUM. Mrs. Ann, wife of Mr. Joun Mark, died Jan. 21, 1824. Aged 76 years. A native of Ireland, Parish of Ahoghill, County of Antrim, lived in Gilsum 52 years Now fare you well my husband dear, In the hand of God I leave you here, In silence I shall call on thee, Beg you prepare to follow me. In Memory of George B. son of Simon & Anna Carpenter died Nov. 22, 1823 Aut 6 years Jennett M. daut’, of Simon & Anna Carpenter died Nov, 28 1823 Mt 9 years. SIMON CARPENTER DIED Apr. 18, 1863, A. 75 ys. 17 ds. He has finished his course. ANNA, wife of Simon CARPENTER, died Dec. 29, 1847, AS. 62 yrs. 5 mos. JANE BOND DIED August 16, 1847, Ait. 78. Mr. FRANCIS H. HATHHORN, DIED July 4, 1851, AB. 71. Farewell my wife I am loth to part. Dry up your tears let sobs be o’er We soon shall meet to part no more. CLARENCE LUCIUS, Children of J. C. & F. P. GUILLOW. PAULINE , : FATHER & MOTHER (Reverse.) REV. LUTHER HEMENWAY, died May 2, 1870, 4a. 90. I’m not ashamed of the Gospel. FINIS PATTERSON, died Dec, 22, 1857 AS. 73. A sweet Peace. CAROLINE, Wife of LEVI ISHAM, Died Feb. 15, 1872. Au. 60 ys. 5 ms. 7 ds. LEVI ISHAM pizp Sept. 2, 1864, Al. 66 y’rs 11 mos. & 13 days. In Memory of Mr. Jonathan Church who died April 29, 1826 aged 68 years. , In memory of Miss, Otrve Caurca dau of J. & R. CHURCH, who died Feb. 4, 1821. Ait. 37. Nor pain nor grief nor anxious fear Invade thy bounds. No mortal woes Can reach the peaceful sleeper here, While angels watch the soft repose. . ESECK T. WILLSON DIED Mar 25, 1871, Ai. 77 y’rs. . RUTH, wife of Eseck T. Wilson died Oct. 14, 1838. AH. 48. . JOEL WILLSON DIED July 8, 1823. i. 57 yrs. . JOEL W. son of Oliver & Mary A. WILSON DIED Oct. 22, 1835. Aged 2 years. . SUSAN M. dau. of David & Charlotte SUMNER, prep SEPT. 12, 1847, Al. 1 yr. & 5 Mos. . CYNTHIA, wire or CHARLES SUMNER DIED Aug. 28, 1859, Ah. 82, . CHARLES SUMNER died March 24 1835, AB. 64 yrs. . Lucy daughter of Charles and Cynthia Sumner. died Jan. 13, 1834, 2. 24, yrs. Religion should our thoughts ingage, Amidst our youthful bloom; Twill fit us for declining age, And for the awful tomb. ELIZA ANN wife of JOHN SUMNER. died May 6. 1836 A, 18. Exta E. Dau’t. of Geo. W. & Eliza M. MANSFIELD, Died July 23, 1875, AN. 19 ys. 8 ms. Dearest Ella — how we miss thee, For we loved thee, Oh so well; And we never can forget thee For our grief no tongue can tell, In Memory of Mrs Rachel Bill wife of Maj: Ebenezer Bill. who died Nov: 7, 1828. aged 75 years. In Memory of Majt Ebenezer Bill, who Departed this life Feb’15, 1815, Aged 64 years. No more my Friends I meet you bere again, I’m free from sorrow trouble toil & pain, My soul has gone from earth to heaven above, To drink full draughts of universal love. ELSEA ADAMS wire or EBENEZER BILL, born Oct. 25, 1784, died July 15, 1868, Al. 83 yrs. EBENEZER BILL, BORN December 30, 1776, DIED February 9, 1850, St. 74. RACHEL HAMMOND piep Mar. 10, 1849, AS. 66 yrs. : RHODA LOVELAND, died March 15, 1826, in the 23 year of her age. Blessed are the dead which die in the Lord CEMETERIES. 73 110. In memory of Mr. Aaron Hammonn, who died April 7, 1818, At. 75. 111. In memory of Mrs. Rachel, wife of Mr. Aaron Hammond, who died Dec. 6, 1812. AS, 69 years. Her sorrows now are at an end, The Lord did for her call, And Jesus is her only friend, Her life, her health, her all! 112. In memory of Aaron Hammond Jr. who died March 23, 1812. in the 34, year of his age. He’s left this world, his toils are o’er, Free from all sorrow, grief & pain, To you he will return no more, But you shall meet with him again. 113. LUCY wirz or AARON HAMMOND Jr. DIED MARCH 25th, 1863, AGED 84 YRS. “ Love one another, Be good and kind to all.” -L. H. 114. Mrs. Fanwy, consort of ALLEN Butusr, died Feb. 5, 1824. Aut. 20. 115. BETSEY, paueuter or AARON & LUCY HAMMOND, DIED JULY 30th, 1874, AGED 67 YRS. 6 MOS. 28 DS. “At test 116. ABIGAIL, wife of Stephen White died July 17, 1836. Al. 78. 117. BETHANIA M. Daughter of William & Cynthia M. BARRON, DIED March 11, 1849, Att. 21. We laid her where the wild flower shed its fragrant leaves, And mourned that her pale, sweet form should moulder there, Adieu! adieu! Bethania, dear, So loved and so lamented here; Shall we not meet again The face and form so dear. 118. RACHEL, wife of DEA. WILLIAM MARK, died Sept. 20, 1862, Al. 87. In God is my trust. 119. Dra. WILLIAM MARK died Aug. 18, 1861, &. 87. I rest in hope. 120. Mrs. Betsey, wife of Dea. William Mark, died Sept. 5, 1829. Adt. 58 121. In memory of Rozert B. Marx only son of Witt1am & Bursey Marx who died Dec. 31, 1820, in 14, year of his age. 122. In memory of HEZRO HUBBARD who died Aug, 1, 1831. Ai 82 years. Thou art dear, little spot, Oh! to me thou art dear, For the ashes your bosom contains Though no willow is planted to shed the soft tear On the sod o’er my husband’s remains. 123. Elizabeth B. dau. of Hezro & Nancy Hubbard, June 1, 1834. Att. 4. 124, ELLEN S. daut. of David & Sophia Brigham, died Sep. 25, 1835, ZZ. 1 yr. 2 mo, 11 ds, 125. DEBORAH HAMMOND DIED Mar. 29, 1871, Al. 98 ys. 7 ms, 19 ds. 126. JOHN HAMMOND Ksgq. died Mar. 20, 1880. 2. 57. 127, DEBORAH, died June 23, 1829. A. 28. MARY, died June 24, 1829. 2.17. daughters of John Hammond Esq. & Deborah his wife. 128, FANNY MAHALA, daughter of John & Fanny D. Hammond, died Nov. 17, 1846. AH. 20. 129. E. PRATT EVARDON Diep Jan. 15, 1867, AX. 62 yrs. & 2 mos. 130. CAPT. WILLIAM 8. MANSFIELD, DIED Sept. 2, 1846. A. 30. 131. LUCY DORT, wire or Capt. DAVID BILL, Diep June 29, 1864, Al. 67 yrs. 2 mos. 132, Lieut, SAM* BILL died Aug. 18, 1845, As, 82. He has gone to his rest in the home of the blest, Where troubles no more can assail him, Where the Righteous shall shine in their robes all divine, And the angels of glory shall hail him. 133. In memory of Mrs. LYDIA, wite of Lieut. Samurt Bit, who died Jan. 8, 1826. Ait. 62. Now she’s gone to realms above, Where saints and angels meet; To realize her Saviour’s love And worship at His feet, 134, In memory of Mr. Samuet Bit, Jr. who died April 12, 1824. Aut. 35. 135. DENNIE L. Son of L. A. & E. A. WILKINS, DIED Apr. 16, 1870, 2. 3 y’rs. 9 mo’s. & 26 d’s. * Our dear one is waiting in Heaven, th oO 74 GILSUM. 136. EMER L. Dav. or D. W. & L. T. Bill DIED Sept. 16, 1848, Ai. 3 Mo's. This little flower so young & sweet Has gone to rest at her Saviours feet, 187, AN INFANT dau. of Capt. David & Lucy BILL, died Sept. 22, 1820. 138. DAVID M. SON OF MARTIN L. & LOUISA D. GODDARD, DIED MAR. 15, 1854, H.4 YRS. 2 MOS. & 11 DAYS. Dear little David; so soon he’s gone To his eternal home. While friends around him weeping stood Christ called to him to come. 189. DAVID D. son or Samu. D. & Susan P. BILL. Died Sept. 1, 1858, Al. 4 Yrs. 3 Mos. & 16 Days. We cannot — cannot say farewell, — Our precious darling boy We hope at last with thee to dwell, In worlds of endless joy. 140. JOSEPH A. WILDER DIED Mar. 13, 1853, Ai. 45. 141. Tue sisters. MEHITABEL, wire or JOSIAH HAMMOND, viep June 8, 1857, Z. 79. RACHEL. wirzt or WILLIAM BAXTER, Diep Oct. 22, 1861, AN. 87. 142, JOSIAH HAMMOND DIED AUG. 15, 1851, Al. 76. 148. OTIS G. HAMMOND ESQ. DIED Apr. 22, 1849, Al. 39. 144. ALBERT O. HAMMOND died at Savannah Ga. Sept. 12, 1864, A. 28 years. Killed by rebel brutality while a prisoner at Andersonville. OTIS ALBERT, son of Albert O. & Kate A. HAMMOND, 2. 6 months. 145. POLLY, wimow or ELISHA GUNN, DIED SEPT. 27, 1860, Al. 84. 146. DANIEL W. son or ELIJAH & LOUISA GUNN, DIED NOV. 26, 1858, A. 16 YEARS. 147. ARTHUR L. son of Elisha & Martha A. Gunn, died Oct. 17. 1856, Ai. 8 M’s. 148. MARTHA ANN, wirr or ELISHA W. GUNN prep Nov. 12, 1857, &, 28. Friends nor physicians could not save My mortal body from the grave; Nor can the grave confine me here, When Christ my Lord, calls me to appear. In 1885, Asa Nash gave the town a lot of land for THE EAST CEMETERY. Only a few families have chosen to bury here. The inscriptions are as follows : — . EMMET J. son of Jacob & Lydia NASH Diep Feb. 10, 1852, Ad. 5 mo’s. . LYDIA D. Wire or JACOB D. NASH, DIED Dxc. 26, 1868. AB. 36. DIED. Dec. 16. 1833 Arvira Davis, Daucurer or JAMES & ELMIRA Davis, AG 5 BETSA B. Davis DIED FEB. 5. 1833. DAUGHTER or James & ELMIRA Davis. AG 2 . ALLEN NASH Diep Dec. 8, 1857, Al. 22. . ASA NASH DIED OCT. 21, 1856, 2. 67. RHODA Wife of Dea. Asa Nash, Diep Sept. 14, 1871, 25.76 y’s, 7 m’o, 26 d’s. Sleep on dear Mother Take thy rest, God has called thee home He thought it best. 7. ESTHER A. Daut. of Franxiim Jerrs Died Dec. 8, 1865, Au. 12 y’rs. 8. DAVID DEAN died May 1835. Ad. 65. Sor wre The Bond Cemetery being difficult of access, various efforts were made to secure a burying place nearer the village. but without success. In 1856, David Ware buried his son near the south- east corner of his farm, just above the village, and soon after sold some adjacent lots. This was the beginning of THE WARE CEMETERY. This is entirely a private institution, belonging at present to George W. Newman. Its inscriptions are as follows: — 1. MERRILL J. HOWARD Died Nov. 19, 1878, 4. 36 ys. 10 ms. cas tee aS 2. CEMETERIES. 75 ARTIE A. son of A. J. & R. M. Howard Died Jan. 2, 1871, Ai. 21 y’rs. “Lord remember me when thou comest in thy kingdom.” (Reverse.) ANDALUSIA F. Jan. 30, 1849, AB. 2 yrs. DENNIS A. Feb. 13, 1849, Al. 4 yrs. FREDDIE, Feb. 13, 1855, AN. 6 mos. Children of A. J. & R. M. HOWARD. 38. SAFE WITH THE ANGELS—LITTLE ALICE. Ah! they do not know how deep a shade. This little grave in our home has made. (Reverse.) ALICE EMILY, DAU. OF L. W. F. & E. Z. MARK, DIED SEPT, 28, 1870, 4. 9 MO’S., & 11 DY’S. 4. GEO. ALONZO, Only son of G. H. & L. A. Temple, died Jan. 31, 1868, 2A. 7 mo’s. “ Of such is the kingdom of heaven.” 5. LUSYLVIA A. wife of GEO. H. TEMPLE, died Sept. 13, 1868, Aged 22. Henry, I’m waiting. 6. SALLY LOVELAND Wife of Elijah Mansfield, DIED Nov. 29, 1866, AGED 77. 7. I. AMASA, Twin son of Israel B. & Sarah T. LOVELAND, DIED Mar. 7, 1868, Ad. 17 y’rs, 4 mo’s. 8. Huspanp & Faruer ISRAEL B LOVELAND DIED July 27, 1875, At. 76 yrs. 9. SARAH G. SUMNER DIED Oct. 19, 1874, AL. 68 y’rs. Gone to rest. 10. CYNTHIA S. wirzt or HENRY J. DAY, DIED FEB. 17, 1859, Al. 23. 11. MARY C. BEMIS Died Dec. 12, 1876, Al. 54 Ys. 2 Ms. 4 Ds. 12. ANDALUSIA HOWARD DIED Dee. 20th. 1838, AZ, 27 Ys. 10 Ms. 15 Ds. “ Blessed are the pure in heart.” 13. PAMELIA B. HEMMENWAY, Formerly Wife of Thomas Howard, DIED Jan 18, 1867, At 78. “ Mothers Grave.” 14. THOMAS HOWARD DIED Nov. 8th. 1857, 4. 73. « Fathers Grave.” 15. SAMUEL B. Son of David & Mary WARE, died Dec. 18, 1856 A. 21 ys. 9 ms. 7 Days. 16. DAVID WARE DIED Apr. 15, 1863, Al. 65 ys. 13 ds. The strong staff is broken. 17. MARY, Wife of David WARE, died Apr. 6, 1851, Zt. 60. There is rest in Heaven. 18. HATTIE A. PRATT, only child of Mrs. RACHEL WARE died at Hillsboro Ill. Oct. 9, 1862, A. 19 ys 10 mo. “ Mother, I’m waiting.” 19. CLARENCE E. son of W. & A. GLEASON, died Jan. 20, 1857, Au. 2 Yrs. 11 Mos. So fades the lovely blooming flower. 20. I am not afraid to die. MARIA L. LEAROYD, DIED Sept. 8, 1872, Al. 32 ys. 21. OUR. BABY son of S. & A. Banks. 22. LUTHER W. MARK DIED Nov. 3. 1868, Al. 54 ys. 7 mos. & 7 ds. Farewell to earth. 23. OUR BABY Infant son of H. H. & A. J. Mark, died Jan. 16, 1870. 24, SUSAN E. wife of PERRY H. WALDRON, DIED Dec. 12, 1861, A. 42 y’rs. 25. REBECCA O. wife of HIRAM N. DAVIS, DIED Nov. 18, 1860, Ai. 19 y’rs. 26. HIRAM O. son of Hiram N. & Rebecca 0. DAVIS died Oct. 22, 1864, AN. 3 y’rs, 11 mo’s, 21 d’ys. 27. SALLY M. wire or Daniel Howard DIED May 19, 1872, 40. 78 y’s. 9 m’s. 28. DANIEL HOWARD DIED Oct. 15. 1862, A. 71 ys. 9 mo. 29. ORMACINDA H WIFE OF MASON GUILLOW died June 25, 1862, Al. 36 ys. 5 mo. 22 ds. 30. STILLMAN son of Esenezer & Mary anniz JONES, DIED Mar. 22, 1851, A. 6 mos. 31. ELVIRA W. Wife of EBEN’R JONES DIED June 238, 1855, AN. 26. I know that my Redeemer liveth ; Because he liveth I shall live also. 32. FATHER. JOHN LIVERMORE DIED Mar. 12, 1872, i. 70 ys, 8 ms. 33. MOTHER. ELECTA G. WIFE OF JOHN LIVERMORE DIED Mar. 8, 1872, Au. 66 ys. 3 ms. 34. MARY ELIZABETH, WIFE OF J. ELLIOTT SMITH, DIED MAR. 9, 1872, A. 30 ys. 3 ms. 9 ds. Dear Mary, Dear Mother, we cherish fond memories of thee. 76 35. 36. 37. GILS UM. IDA MARY Dau. of J. Elliott & Mary E. Smith DIED Dec. 3, 1876, AE, 16 ys. 3 ms. Gone, but not forgotten. FRANZ That he doth live we know. Then let us cease to weep, And on his promise lean Tn love, he sent this sleep That we might meet again. (Reverse.) SLEEP oN DARLING TILL WE MEET THEE, FRANZ W. Infant son of G. A. & D. R. Polzer, DIED AUG. 31, 1874, Al. 1 yr. 7 ms. 9 ds. DART. ROBERT JESSE, ONLY SON OF S. W. & ANN DART. DIED MAR. 14, 1877, A. 2 YS. 5 MO7 DS. 38. 39. 40. 42. 43. 58. 59. 61. 62. “ JESUS LOVES ME.” MARIA THERESA WIFE OF JESSE DART DIED MARCH 28, 1879 A. 53 YRS. 9 MOS. (Granite curbstone.) RAWSON. MARSHALL H. son or Harvey B. & Susan MILLER. Died Aug. 25.1869. A. 18 y’rs. 5 mo’s. We cannot call thee back again. LUCINDA W. wife of Henry H. Howard, died Aug. 22, 1865, Al. 47 y’rs. . FATHER Osman McCoy DIED Oct. 25, 1875, 40. 64 yrs. AT REST. SALOME, WIFE OF CALVIN MAY, DIED FEB. 13, 1875, Al. 85 yrs. 10 mos. Not separated by death. CALVIN MAY DIED APR. 12, 1875, AN. 82 yrs. 4 mos. United in life. . Calvin May Jr. DIED Sept. 20, 1862, Att. 39 Yrs. . GEORGE H. Son of John & Nancy 8. DEAN, Died July 23, 1877, 2. 24 ys. 9 ms, . Merrill H. son of John & Nancy 8. DEAN, Died Apr, 21, 1867, Ai. 18 ys. 11 ms. . HOLLIS T. GATES DIED July 20, 1857, 2. 23. . HENRY H. son or MARVIN & MARY GATES died Apr. 4, 1868, Al, 26 yrs. . MARY HENDEE DIED June 1, 1855, &. 46. Blessed are the dead that die in the Lord. . EUNICE R. wife of JOSIAH HENDEE DIED Apr. 3, 1869, Au. 87 ys. 8 ms, . JOSIAH HENDEE DIED DEC. 21, 1864, AGED 88. . FOSTER WHITNEY DAY FOSTER DIED Mak. 27, 1873, 2. 31 yrs. . WIFE & BABY GONE HOME (Reverse.) S. EMMA wife of SAMUEL L. KINGSBURY, DIED JUNE 14, 1874, A. 25 ys. 11 ms. ETHEL MAY, their daughter DIED APR. 25, 1874, 2. 29 ds. . MY HUSBAND GONE HOME ead EDWARD L. HAMMOND DIED June 17, 1874, Z. 35 ys. 2 ms, 17 ds. ON, son or Geo, & L. A. BARRETT, Drup Sept. 2. 1874, Al. 1 yr. 22 ds. At rest, thy sufferings all are o’er, Thou’rt gone to dwell on yon bright shore; Jesus called, and to his arms hath flown Dear patient, loving, little Don. . SOPHRONIA, wife of Charles Crouch, died Apr. 15, 1877, Ad. 55 y’s. 10 m’s. 15 d’s. Missed in life’s actions, missed in our hearts most of all. . JENNIE A. Dav. or Joun & Ssnan THOMPSON, DIED FEB. 18, 1859, AB. 19. Thou hast gone from us dear Jennie Thy smile no more we see The music of thy voice is hushed Yet shall we think of thee. MOTHER MARY E, Wife of Calvin Chandler, Died Apr. 13, 1872, 2. 63 ys. 4 ms. 30 ds. The grave is the home of all living. TEMPLE BAKER DIED Feb. 5, 1869, Al. 34 yrs. . ABIGAIL B. Wife of REV. EZRA ADAMS, DIED Feb. 23, 1858, Aut, 43. REV. EZRA ADAMS DIED Mar, 20, 1864, Adt. 54. FLORENCE Blessed little angel. (Reverse.) Frorence M. Dav. or I. B. & M. A. Newman, Drep Apr. 9, 1879, 4. 19 Mos. & 11 Dys. CEMETERIES. 17 63. OUR MOTHER. ORINDA FULLER Wife of Samuel Isham, Died May 29, 1841, Ait. 38 y’rs. CALVIN M. their son Died Sept. 8, 1828 Ait. 3 y’rs. 64. FATHER SAMUEL ISHAM JR. DIED June 21, 1871, A. 71 ys. 1 mo. 15 ds. At rest, 65. LYMAN F-. Died Sept. 22, 1868 Au. 21 y’rs, 2 mo’s, 25 d’ys. FRANCES J. Died May 16, 1869, Ad. 16 y’rs, 1 mo. 8 d’ys. SARAH P. Died Aug. 16, 1869, Av. 24 y’rs, 4 mo’s, 16 d’ys. Children of Samuel & Elmina Isham. 66. OUR LITTLE CHARLIE. O! how we miss thee darling. (Reverse.) CHARLIE C. son or F.C. & E. F. MINOR, Died July 27, 1869, A. 4 y’rs, 8 mo’s, 5 d’ys. 67. FRANCES RB. WHITE wire or J. F. HORTON, Drep Oct. 7, 1866, . 33 yrs. 3 mos. 15 ds, 68. WEBSTER 1866. 69. EZRA WEBSTER Diep Nov. 22, 1864, 2. 52 ys. 7 ms. 9 ds. 70. JAMES WELCH DIED Noy. 25, 1870, A. 27 ys. 10 ms. Dearest one thou art gone, but not forgotten. 71. JOSEPH W. BECKWITH, DIED June 13, 1872, H. 64 ys. 8 ms. Gone Home. In 1805 the town Voted to fence the Burying yards in this town meaning one by W™ Baxters and the other on Stephen Bonds Land Voted that the Burying yards be fenced with Hemlock posts not less than ten inches through and Boards Spiked on to them three posts to one length of Boards the Boards to Be a foot wid three boards on a post. the posts to be put 2 feet in to the Ground to be boarded to the top of the posts two nails in a Board on Each post — to be four feet and a half high from the top of the Ground the boards to be Sixteen feet long or under the work to be don by the first of June 1806 — the pay to be made when the work is done there is to be a gate Hight feet wide hung with Iron hinges. voted to Set up the fenceing of S¢ yards to those that will do them the Ceapist accordingly Struck of the yard by W™ Baxters to John Ellis at 49 Cents p" rod — and the other yard to Elisha Bond at 50 Cents p* rod. It was afterwards “‘ voted to Give John Ellis liberty to get Black ash posts instid of Hemlock.” These fences lasted about ten years, as we find the Selectmen instructed to repair them in 1816. In 1819 “ Voted to fence the burying Yards with Stone wall’’ the Selectmen ‘“ to See to the making of s‘ wall.” These walls are still standing. The first recorded purchase of undertaker’s implements is in 1825, when it was “ Voted that the town procure two palls and two satchels and cords.” In 1886, the town “ Voted that the Select Men furnish a Grave Cloth, with a bag to keep it in.” In 1839, “ Voted to procure a Herse and build a Herse house located at discretion of the Select Men.’”’ They placed it a few rods below the Stone Bridge, on the Surry road, where it now stands. An effort was made to buy a new Hearse as early as 1851, but it was not accomplished till 1870, when the Hearse now in use was purchased. In 1867 the Selectmen were instructed to appoint some one to toll the bell and keep a record of deaths, also to go with the Hearse at Funerals, and keep it clean and in repair. Capt. Chand- ler held the appointment for about ten years, since which George H. McCoy has been chosen. Practically, his duties pertain only to the management of the Hearse. TOMBS. At a meeting called for that special purpose, in April, 1825, “ Voted to have the town build a tomb in the center burying yard.” Jonathan Pease, Luther Whitney, Aaron Day, and True Webster Jr. were the committee “‘ to draw the plan and see the work well done,” and sixty dollars was raised for the purpose. The building was struck off to Josiah Hendee, for $39.90. About 1830, Samuel Isham Jr. and Nathan Ellis Jr. built a tomb at the Bond cemetery. e 78 GILSUM. Within a few years the town has bought out their heirs, so that both tombs are now the property of the town. The special anxiety to have a tomb, fifty years ago, was not mainly the convenience in winter, but rather the fear of “body snatchers,” which prevailed at that time, not without cause. Medical Colleges then largely depended for “ subjects’ upon bodies surreptitiously obtained. A student could pay his full fees by furnishing a body, and no questions were asked. It was thought that bodies locked in the tomb were safer from these marauders, than in the grave. That this fear was no idle imagination is well known. Probably no grave-yard in the country was secure from these depredators. In the case of David Smith, watchers were stationed to guard the grave by night, and some of them still living testify that parties came from different directions, and drove hastily away on finding themselves discovered. The trouble of watching », became so burdensome, that the body was taken up and buried under the wood-pile in the widow’s door-yard, a log being left in the grave. A few months after, when the body was returned, it was found that the log had been turned over by the grave-robbers. The Sextons appointed by the town have been as follows, so far as recorded : — Berzeleel Mack, 1798, 1802,-25. Otis i Hammond, 1837 to 40,-2 to Samuel D. Bill, 1856,-7. Jonathan Pease, 1798, 1802. James Rawson, 1857, -61 to 66,-8,-9, Joel Wilson, 1806,-19,-20. Stee Gates, 1838 to 41. 72. Elisha Bond, 1806,-11 to 13,-16 to 24, Asa B. Nash, 1838,—43. George W. Bancroft, 1859,-61 to 64. Silas Woods, 1811,-2. Cyrus Bliss, 1841. Addison Gates, 1865. Samuel Bill Jr, 1815,-7, Ephraim Howe, 1842. Franklin B. Gates, 1866-7. David Smith, 1816, 8 ,-21 to 23,-5. Otis Ammidon, 1844, Calvin Chandler, 1867. True Webster Jr., ‘1824, 6 to 30. Benjamin Cor y, 1844,-54,-6,-7,-9, Temple Baker, 1868. David Ware, 1826 to 30. -61 to 73. Daniel W. Bill, 1869,—70,-2 to 75. David Bill, 1831 to 37,41. John Guillow, 1845 to 7. Charles W. Rawson, 1870,-1,-3 to 6, Nathan Ellis Jr., 1832 to 37,-48 to 8, Cyrus R. Bliss, 1850. ~9. —50,-53,-4, 6 9. David Sumner, 1850. Albert R. Cory, 1871. Asa N; ash, 1836, i —-9, 40,-2,-8,-51. Martin L. Goddard, 1851,-3,-4. Joel Nash, 1874,-5,-9. Charles Nash, 1853. Wo Bultaee: GENERAL FINANCES. 79 CHAPTER XV. GENERAL FINANCES, “The Almighty Dollar.” Prior to 1821, no money appears to have been raised except for specified objects, such as preaching, schools, and highways, but at the annual meeting in that year, it was “ Voted to raise one hundred and seventy-five dollars to defray Town expenses.” When, after spending a large amount in “ fighting” the ‘‘ new road’ from Keene to Marlow, the town was at last obliged to build it, instead of raising the money by tax, the poor policy of borrowing was adopted. Then, instead of paying it up as fast as possible, there appeared a great reluctance to tax themselves for that purpose. Articles inserted in the warrant, to raise money for the debt, were repeatedly dismissed. Worse than this, when the Surplus Revenue was received from the United States in 1839, it was first voted to use it to pay for the “ New Road,” but the next day, that vote was rescinded, and the money divided equally among the tax-payers. After about ten years, however, there was an effort gradually to reduce the debt. In another ten years, the war came on, and the debts were largely increased. The great expense attendant upon building and re-building the Stone Bridge, came in at the same period. At the close of the war in 1865, the met indebt- edness of the town was reported as $19,518.30. This, however, included the $5400, afterwards refunded by the State, (page 46,) so that the real debt was a little over Fourteen Thousand Dollars. By a wise persistence in high taxes, for the next decade, in 1876 the town found itself free from debt, for the first time in nearly forty years. It is to be hoped that the experience of that “ forty years wandering in the wilderness ” of debt, will be sufficient to establish in Gilsum, for all time to come, the wholesome motto, ‘* Pay as you go.” Amounts raised for general town charges and the payment of debts : — 1821, $175. 1833, $440. 1846, $600. Debt. 1861, $1700.* 1822, $250. 1834, $375. 1847, $250 and $250. 1862-3, $800. 1823, $225. 1835, $325. 1848, $400. 1864 to 7, $2500. 1824, $360. 1836~7, $350. 1849, $300. 1868, $1950. 1825, $300. 1838, $500. 1850, $500. 1869 to 71, $2500. 1826, $100. 1839, $800. 1851, $500 and $200. 1872, $2200. 1827, $150. 1840, $500. 1852, $500 and $100. 1873 to 5, $2000. 1828, $75. 1841, $900. 1853, $500 and $113. 1876, $1000. 1829, $175. 1842, $600. 1854, $500 and $200. 1877, $100 and $200.+ 1830, $150. 1843, $400. 1855, $500 and $100. 1878, $150. 1831, $300. 1844, $450. Debt. 1856-7, $600 and $200. 1879, $0.50. 1832, $350. 1845, $250 and $150. 1858-60, $600 and $300. The smallest sum raised any year before the present was $75 in 1828, and the largest $2500 for seven years while paying the debt. The average for the fifty-nine years on record is $867. The following table gives the tax on each dollar of the grand levy, for each year, so far as we have the records. This includes all money taxes, both State and County, but not the highway tax. 1805, $1.00. 1817, $1.22. 1823, $1.22. 1829, $1.07. 1835, $0.99. 1841, $1.62. 1806, $1.404. 1818, $1.00. 1824, $1.41. 1830, $0.89. 1836, $0.81. 1842, $1.283. 1807, $0.57. 1819, $1.27. 1825, $1.44. 1831, $1.26. 1837, $0.84. 18438, $1.05. 1808, $0.91. 1820, $1.33. 1826, $0.90. 1832, $1.34. 1838, $0.98. 1844, $1.18. 1809, $0.69. 1821, $1.18. 1827, $1.19. 1833, $1.15. 1839, $1.30. 1845, $1.05. 1816, $1.23. 1822, $1.67. 1828, $1.08. 1834, $0.99. 1840, $1.12. 1846, $1.30. * * Including Stone Bridge. t For Repair of Town House. 80 GILSUM. 1847, $1.20. 1853, $1.39. 1859, $1.85. 1865, $4.55. 1870, $4.75. 1875, $3.80. 1848, $7.16. 1854, 3108. 1860, $1.96. 1866, $4.25. 1871, $4.10. 1876, $2.90. 1849, $1.08. 1855, $1.30. 1861, $2.75. 1867, $3.90. 1872, $3.50. 1877, $2.46. 1850, $1.30. 1856, $1.55. 1862, $1.78. 1868, $3.90. 1873, $4.65. 1878, $2.10. 1851, $1.50. 1857, $1.75. 1863, $2.24. 1869, $4.40. 1874, $3.70. 1879, $1.80. 1852, $1.644. 1858, $1.80. 1864, $4.20. The lowest tax recorded is $0.57 in 1807. The lowest in the last sixty-four years is $0.81 in 1836; and the highest is $4.75 in 1870. The average for sixty-four years is very nearly $1.94. Financially, Gilsum at the present time, is in a sound, healthy condition, able to take hold manfully and energetically, of all enterprises for the public good, such as schools, libraries, and highways. “ There is that scattereth and yet increaseth : there is that withholdeth more than is meet, but it tendeth to poverty.” CHAPTER XVI. TOWN OFFICERS. Ir has been observed that the Charter not only made a grant of land, but incorporated a Town. It is probable that the Proprietors did not organize as a town for two or three years after the Charter was given, as they certainly transacted business in those years, which properly belonged to the town. The loss of the records leaves us very much in the dark, as it is only by accident that we can pick up here and there the name of some ¢own officers prior to 1789. The first Town Meeting of which we have any knowledge was held Aug. 26, 1766, at Jonathan Smith’s. ‘Joseph Spensor” was Moderator, and Obadiah Willcox, Clerk. From that time to 1789, no name of Moderator has been found. Moderators at the annual meetings since 1789, have been as follows : — Justus Hurd, 1789,-98. Obadiah Pease, 1817. Otis G. Hammond, 1848. Jonathan Adams, 1790. Josiah Hammond, 1818 to 21 and 23. .\masa May, 1845,-6,-58. Aaron Hammond, 1791. John Hammond, 1822,-5,-6,-9. Daniel W. Bill, 1847,-65,-6,-7,-70,-1. Daniel Wright, 1792. Berzeleel Lord Mack, 1824. Francis A. Howard, 1848. Jehiel Holdridge, 1794,-7, 1802. Aaron Day, 1827,-8. Calvin May, Jr., 1849,-50,~1,-5. Zadok Hurd, 1795,-8,-9, 1801. Luther Abbot, 1830,-2,-7,-40,-1,-2,-+.David 8, Ware, 1852. Samuel Whitney, 1796, 1800,-6,-15. Willard Bill, 1831. Aaron H. Livermore, 1853. Silvanus Hayward, 1803. Charles H. Cummings, Jr., 1833,-4. Charles F. Kingsbury, 1454,-6,—7. David Adams, 1804. George W. Hammond, 1835, Aaron D. Hammond, 1859 to 64, David Blish, 1805,-7,-8,-12,-3,-4,-6. Allen Butler, 1836. 1868,-9,-72 to 79. Robert Lane Hurd, 1809,-10,-1. Samue) Woodward, Jr., 1838,-9. In 1809, immediately after choice of Moderator is the following record : — 2 — Voted to adjourn to Smiths Hall [the tavern.] 3 — Voted to adjourn back to the meeting. Evidently the new Moderator “ treated.” Probably this case was not an exception, save in the fact of its being put on record. Moderators have never received pay for their services. As seen above, Obadiah Willcox of Surry was the first Town Clerk, and from all the writings of that day, now extant, he was evidently much better qualified for that office than any other of the actual settlers. He doubtless held the office till the setting off of Surry, in 1769. Who filled this office for the succeeding 20 years cannot now be told, save as in one instance found in The Hehotype Prune Co 2ll Eyeront StBoston, The Heliotype Prming (o.d Dremons “rBoston.. State documents. been : — Zadok Hurd, 1789. TOWN OFFICERS. In 1787, Timothy Dewey was Town Clerk. David Brigham, 1834,-5. Robert Lane Hurd, 1790,-1, 1801 to Israel B. Loveland, 1836 to 44, 1846 5, 1811 2. David Blish, 1792 to 1800. to 58. Allen Butler, 1845. Josiah Hammond, 1806 to 10, 1815, Martin L. "Goddard, elected 1556, -6,-24 to 31. Elisha 8. Fish, 1813. Obadiah Pease, 1814. yt to 23, Luther Abbot, "1839, Ss, but left town. Hervey E. Rawson, 1859,-65,-6. Ezra Webster, 1860 to 64, died in office. Town Treasurers since 1789 have been : — Aaron Hammond, 1789,-90. David Blish, 1791 to 94. Ebenezer Bill, 1795,-6,-7, 1802,-3. Zadok Hurd, 1798 to 1801. John Hammond, 1804 to 10. Obadiah Pease, 1811 to 19. Ebenezer Bill, Jr., 1820,-1,-2,-41. Amherst Hayward, 1823 to 28 49. Israel B. Loveland, 1829,-89, Allen Butler, 1830, a, -50. Willard Bill, 1832. Aaron Day, 1833,4,-5. Calvin May, 1840,-5, acted also in 1836,-7,-8. David Bill, 1842. Ezra Webster, 1843,-4,-58,-61 to 64. David Ware, 1846. Samuel Isham, Jr., 1847. Josiah Hendee, 1848, William Mark, elected 1850, but did not serve. 81 Since 1789, Town Clerks have Calvin Chandler, appointed by Select- men, 1864. George Henry McCoy, 1867 to 70,-72 to 77. John Gould, 1871. John A. Smith, 1878. Benjamin H. Horton, 1879, Asa Cole, 1851,-2,-5. N. O. Hayward, 1853. Davis H. Wilson, 1854,-6,-9,-60. George B. Rawson, 1857. Calvin Chandler, 1864,-5,-8,-9. L. W. F. Mark, 1866. Aaron D, Hammond, 1867,-72 to 76, 1879. John S. Collins, 1871. Allen Hayward, 1877,-8. In 1836-8, the town voted to dispense with the office of Treasurer, but Calvin May acted by The first salary paid the Treasurer was three dollars, in 1809. Since then it has risen to 15 dollars at the present time. Atatown meeting for Boyle in March, 1762, the Proprietors chose for Selectmen, John Sterling, Josiah Kilburn, and Joseph Spencer ; and in September following, Joseph “ Spensor,” (Page 18.) The following list prior to 1789, has been made up appointment of the Selectmen. Joseph Mack, and Seth Haize. from State documents : — Ebenezer Dewey, [Sen.] 1773. Ebenezer Dewey Jr., 1776-7. Pelatiah Pease, 177 3, -5,-6. Samuel Church, 177 3,-D. Stephen Griswold, 1775. Jonathan Bliss, 1777. John Briggs, 1779. Elisha Pendell, 1779. Ebenezer Church, 1779. Thomas Darte, 1781,-3,-5. Justus Hurd, 1781-2. Jonathan ‘Adams, 1781-2,-4,-6,-8,-91. Theodoer Presson, 1782. Aaron Hammond, 1783,-5,-91,-5. Timothy Dimock, 1784, 6. Ebenezer Bill, (Sen. ] 1784. --6,-9,-92, -6,7,-9, 1804,-8. David Blish, 1787,-92,6,-7,9, 1801, -4,-7,-8,-9,-13,-4. Zadoc Hurd, 1787 39,-90,-3,-9, 1801. Samuel Whitney, 1788. Eleazer Wilcox, 1788. David Adams, 1789, -90,-4. Jehiel Holdridge, 17 90, 1801. Robert Lane Hurd, 1791,-3,-5, 1800, -5,-7,-11,-2. Samuel Bill, Jr., 1793,-8, 1800,-2,-6, -10,-6, 7, -9, 21. James Ballard, 1794, Silvanus Hayward, 1795,-8, 1803. John Hammond, 1798, 1802,-5,-10, -1,-6,-9,-20 to ’23 -6,-7,-9. William ‘Mark, 1802 at, °9, -12. Jonathan Pease, 1808, -6, 13 to 716, -8,-22,-3,-5. Dudley Smith, 1803,-11,-2,-5. Luther Whitney, 1817,-21,-2,-3,-5,-6. Jonathan Davis, 1817. Aaron Day, 1818,-20,-5,-7-8,-44. Josiah Hammond, 1818,-9,-20,-4. Solomon Mack, 1824, -9. Israel B. Loveland, 1824,-6,-8,-30,-3. Willard Bill, 1827, 9 ol, 7 1, 2, 4, David Bill, 1828,-30,-1,-2,-4,-5,-6,-47 ‘ Calvin Mack, 1830. David Brigham, 1831,-6. David Ware, 1832,-41,-3,-51. Allen Butler, 1832,-3. Ebenezer Isham, 1833. Amherst Hayward, 1843. Otis G. Hammond, 1844. Stephen Foster, Jr., 1844. John Livermore, 1845, -6,-9,-53,-4. Luther W. Mark, 1846. True Webster, Jr, 1847,-8. Amasa May, 1847, ‘8. N. O. Hayward, 1850, -2,-5,-8. Daniel W. Bill, 1850, 1,-6 ot -9 to "70, -2,-3. Aaron H. Livermore, 1851. Daniel Smith, 1852. Asa Cole, 1853. David 8. Ware, 1853. George W. Newman, 1854, Martin L. Goddard, 1855. Calvin May, Jr., 1855. Joseph M. Chapin, 1856. John Hammond, 1856,-7. William Banks, 1857 3. William Kingsbury, 1834,-5,-8,-9,-45,-9.George B. Bawson, 1858, -9. Calvin May, 1834 to ’88,-42, "9, Luther Abbot, 1837,-41. Eliphalet K. Webster, 1837,-9,-40. Samuel Woodward, Jr., 1838,-41,-2, -3,-50,-2. Eseck T. Wilson, 1839,-40,-5. Samuel Isham, Jr., 1840,-2,-6, -8,-54, -60,-1. William L. Kingsbury, 1859, -60,-2. John C. Guillow, 1861,-3,-4. Darius Porter, 1862,-3 ey Aaron D. Hammond, 1864 to ’67,-73, -5 to 78. Allen Hayward, Jr., 1865,-7,-8,-9. Francis A. Howard, 1866, 71. John J. Isham, 1869, 70. 82 GILSUM. William L. Isham, 1870,-1. Josiah Guillow, 1874. Lucius R. Guillow, 1877,-8,-9. George H. Carpenter, 1872,-4,-6,-7. George C. Hubbard, 1875. Elmer D. Banks, 1878,-9. Thomas T. Clark, 1873. George D. Hayward, 1875,-6. Oscar J. Wilson, 1879. It appears from old Deeds conveying Land sold for taxes, that Levi Bliss was Collector in 1781-2. In 1798, is the following record : — Voted to Release Capt Holdridge from paying the Extent that Come a gainst the town on his Colection of taxes twenty tow pounds uppon Condition of his procuring a Note against Col Bruer of twenty tow pounds. Whatever else this vote may mean, it plainly implies that Capt. Holdridge was Collector at some time previous. The same year, Thomas Dart was chosen ‘“ Constabel and Colecter of taxes,” for which he was paid $3.00. These two offices were for a long time held by the same person. The office of Constable was evidently regarded desirable in a pecuniary point of view. For some years the two offices were put up together to the lowest bidder. In 1798, they were struck off to Jesse Dart for Eleven Shillings. For three years previous to 1809, these offices were held by William Baxter, apparently without pay. In 1809, “the collector birth” (evidently including the office of constable,) was put up to the highest bidder, and William Baxter paid the town $3.00 for the office. The same course was pursued with one exception, for six years after. Since 1815, the Collector has been either chosen by the town, or, more usually, appointed by the Selectmen. Practically, however, the office has been given to the lowest bidder, if a suitable person. In 1817, Aaron Day having been chosen Collector, it was voted to give him “the constable’s birth” for his services. The office of constable seems to have separated from that of collector about this time, and to have been still given to the highest bidder, as in 1825 we find Jonathan Pease paid $1.05 for “the privilege of being Constable.” In later years the pay for collecting gradually increased till it reached $50 in war time. At the present, it is about $25. The following list, before 1789, is made from old deeds and State documents. The first three are not absolutely certain : — Ebenezer Kilburn? 1775. | Ebenezer Bill, 1790. Lemuel Bingham, 1813,5. Samuel Isham, Jr., 1847. Obadiah Wilcox? 1776. Jesse Dart, 1791,-8. Dudley Smith, 1814,-6,-20, N. O, Hayward, 1848,-9, Shubael Hurd ¢ 1777. David Fuller, 1792. -31,-2,-43,-4,-6,-50,-1. -54,-5. Ebenezer Bill, [Sen.] 1778. Thomas Dart, 1793. Aaron Day, 1817. George W. Newman, 1852, Stephen Bond, 1779. Daniel Wright, 1794. Iddo Kilburn, 1818,-9,-21, -8,-69,-79. James Rowe, 1780. John Ellis, 1795,-6,-9, 1800, -7,8,-9. Calvin Chandler, 1856,7. Levi Bliss, 1781,-2. 2. Josiah Hendee, 1825,45. Jesse Dart, 1858,-9,-62,-3, avid Bond, 1783. Benjamin Ware, 1797, 1801. David Ware, 1830,-4,5,-41. -4,-71,-2,-3,-4. ohn Dimmock, 1784. Robert L. Hurd, 1803. Amherst Hayward, 1833, L. W. Mark, 1860,-1. David Bill, 1785. Samuel Mark, 1804. 42, A. D. Hammond. "1865, -6,-7. Jonathan Heaton, 1786. Jonathan Pease, 1805,22, Jehiel Day, 1836, William Banks, 1868. 7 Daniel Wright and Jona _—_-3,-4,-6, Not Found, 1837,-8. Hervey E. Rawson, 1870. than Baker, 1787. William Baxter, 1806,7, Kimball D. Webster, 1839. Daniel Smith, 1875. Roger Darte, 1788. -8,-9,-10,-2. Otis Bill, 1840 to 46, Samuel W. Dart, 1876,7,-8. Samuel Whitney, 1789. Thomas Redding, Jr., 1811. Under date, Sept. 21, 1803, in an account of “ A rate made For the Town of Gilsom ” is an item of $44.00 “to purchace Weights and measures.” At the next annual meeting, it was “ Voted that the Seal in the weights and measures be G@—” In 1805, it was “ Voted to allow Sam'. Bill twenty two Shilling for procureing necessaries for the weights and mesures.” The following list of those holding the office of Sealer shows a number of vacancies. Prob- ably in such cases the old officer acted without formal appointment. Roger Dart, 1789 to 92. Dudley Smith, 1807 to 1815. George Hammond, 1857. Theron Hayward, 1873 Robert Lane Hurd, 1794, ,, Aston Day, 1816 to 43-45 James L. Wilson, 1859. John A. Smith, 1877. amue , Jr, F : 0 52. Joseph M. Chapin, 1861 + jami Aaron Hammond, 1802. Ezra Webster, 1844,-53,-4. BT pT1r2,-4,8. : ea Men Stephen Griswold, 1805, | Amherst Hayward, 1855. George N. Hayward, 1868 Solomon Woods, 1806. oe Chandler, 1856,-8, to 70,-5. TOWN OFFICERS. ; 83 The old office of Tithing-man, which was considered important and honorable in the early times, gradually fell into disuse, and has not been filled here, since 1831. Doubtless, interesting items might have been preserved, here as elsewhere, concerning adventures in keeping rude boys quiet in meeting, and arresting Sabbath travelers. None such have, however, been brought to my attention. It will be noticed that three were chosen for 1814, one more than had been customary. It was voted, the same year, “‘ to enforce the sabbath act.’’ Isaac Loveland is the only one of the following list of ““ Tything Men” in Gilsum, who is now living. David Blish, 1789,-1806,-14, Silvanus Hayward, 1794,-6, Ziba Ware, 1803. Daniel Converse, 1819. -6,-7. -9, 1802 to 9,-11. Jonathan Pease, 1804,-14, David Smith, 1819. Elezer Willcox, 1789, 1801. John Hammond, 1797. -5,-6,-8,-20 to 27. Amherst Hayward, 1820, Thomas Redding, 1790. Jesse Dart, 1797. John Ellis, 1807. -1,-5,-6,-7. Aaron Hammond, 1790,-3. Zadok Hurd, 1798. Dudley Smith, 1809,-15, James M. Mark, 1823,-4. Daniel Wright, 1791. Jehiel Holdridge, 1798, -22,-31. Iddo Kilburn, 1828. Ebenezer Kilburn, 1791,-3. 1805. Jacob, Ames, 1814. Tower Spear, 1830. Jonathan Church, 1792,-6. Thomas Dart, 1799. Obadiah Pease, 1817. Isaac Loveland, 1830. Samuel Bill, Jr., 1792. James Ballard, 1801,-8,-11. Elisha S. Fish, 1818. Jehiel Day, 1831. Samuel Whitney, 1794. Josiah Hammond, 1802. The office of “‘ Hog-reeve’’ was long continued as a source of amusement, by appointing all who had been married during the year. This practice was kept up till 1843, almost every man in town having held it, in his turn. That this office was formerly no sinecure is probable from votes passed in 1791, “ that Hogs shall not Run at large Upon the Commons,” — and again, as late as 1824, “that no swine be allowed to run in any of the Highways of the town.” No restriction other than that of State law, by which cattle doing damage could be driven to pound, seems to have been laid upon any animals but swine, till 1830, when it was voted that ‘“‘ no swine or neat stock shall run at large in the highways.” In 1833, a Committee consisting of Charles Cummings, George W. Hammond and Aaron Day was appointed to draft by-laws for the town, and reported that No horse kind mules jacks neat cattle sheep or Swine Shall be permitted to run at large in any street highway or common or in any public place in the town. The penalty annexed was one dollar for each offense. This by-law was renewed year by year for about ten years, when it gradually fell into disuse. In 1844, “ voted that horses shall not run at large.” In 1852, the old by-law was revived, and no action has since been taken. That ancient institution of all New England towns, the Pound, is worthy of a place in our history. The first record is March 8, 1791, Chose Lieut. Daniel Wright pound Keeper and his Barn and Barn Yard For A Pound. May 17, 1794, “ Voted to Build apound three Rods Squair Joining the highway about fifteen Rods North of Lev' Wrights Barn Majah Bill Lev' Hurd Capt Kilburn James Ballard Be a Committee to See that the pound is Built Voted to Build a wall Round the pound Six feet high with a timber on the top hewd Eight inches Squre Voted to Build the pound the first week in june” From the urgency of these votes, and the substantial fence deemed necessary, it seems prob- able they had a rather unruly breed of cattle. In 1814, it was ‘ Voted that Jonathan Pease’s barn-yard shall be used as a pound.”’ Nothing further appears, not even the choice of a Pound Keeper, till 14 years later, when Aaron Day’s barn-yard was voted for the same purpose. In 1830, it was moved to Stephen Day’s barn-yard. In 1833, it went back to Aaron Day’s barn-yard. In 1887, $19 was raised, and the Selectmen were instructed to buy land and build a Pound. Jacob Polley sold land to the town for a pound for $2.00, Jan. 1, 1838. The first pound was near Edouard Loiselle’s residence. This second pound was near Jacob Polley’s, just south of the river near the Hammond Hollow Bridge, where the walls are still stand- ing. In 1845 and 1846, articles to take measures in regard to the Pound were ignominiously distiissed. Though it will be seen the office of Pound Keeper was kept filled for many years, 84 GILSUM. yet it became a sinecure, and in 1875, after several had declined, it was voted to defer the choice of a Keeper till a Pound was built. Immediately following which action, it was voted to dismiss an article to build or repair. So ends the Pound. Pound Keepers have been as follows : — Daniel Wright, 1791,-4,5. Aaron Day, 1833,-5,-6. Enos Cross, 1856,-65,-9, Sidney C. Gates, 1868. Turner White, 1797,-8,-9. Jacob Polley, 1838 to 45-7, Varnum Polley,1861,4. George N. Hayward, 1871. Jonathan Pease, 1814. -50 to 54,-8,-60,-2,-3,-7. Jacob Polley, Jr., 1866,-70, Charles W. Bingham, 1874. Stephen Day, 1828,-80. ‘Benjamin Foster, 1855,-7. -2,-3. REPRESENTATIVES. The first evidence of any representation of Gilsum or Surry in the Legislature, is in the list of members of the ‘‘ Fourth Provincial Congress,” or “ Convention of Deputies,’ which met at Exeter, May 17,1775. “Keen & Surry” are classed together, and sent “‘ Tim” Ellis ” as their Delegate. Alstead and Marlow sent letters pledging their support to the acts of said ‘“ Con- gress,” but pleading their poverty as an excuse for not sending Delegates. Probably Gilsum neglected to send for the same reason. In November of the same year the Provincial Congress directed that one hundred freeholders should entitle a town to a Representative, and that towns having a less number should “ couple with one or more other Towns or Parishes until they make up the number of such Freeholders.” The Congress also voted “‘ That every Legal Inhabitant Paying Taxes shall be a voter.” * To be eligible to the office of Representative a man must be worth £200 in “Real Estate in this Colony.” The roll of the Fifth Provincial Congress of December, 1775, has the name of Capt. Robert Pollock of Camden as the Representative from Packersfield, [Nelson,] Limerick. [Stoddard,] Cambden, [Washington,] and Gilsum. At the next Congress in March, 1776, these towns neg- lected to send, probably on account of the expense, as each district sending a Representative was responsible for his pay. At the adjourned session, however, in the June following, “ Mr. Joseph Rounseval of Cambden ” was their Delegate. His pay for 85 miles travel and 9 days attendance was £4, 2s.4d. He was re-elected the following year, also in 1780 and 1781. In 1778-9, and 1780 Dr. Nath’l Breed of Packersfield was the Representative. Nov. 24, 1781, the “ General Assembly ” passed a “ Vote for two precepts for Representa- tives to issue to the district of Stoddard, Washington, Packersfield & Gilsum, which heretofore have sent but one.” Gilsum joined with Packersfield and sent Jonathan Adams for 1781-2. In March, 1784, Surry voted to join with Gilsum in sending a Representative to the General Court, and chose Obadiah Willcox and Lemuel Holmes to go to Gilsum and consult them on the matter. Gilsum doubtless concurred, as we find in the Surry record that Lemuel Holmes was chosen Representative “ with Gilsum,” in 1784 and 1786. In 1788 Jonathan Read was sent. From 1789 to 1793, Gilsum was joined with Surry and Sullivan, and elected the following Representatives : — Lemuel Holmes of Surry, 1789 to' 1792. Roswell Hubbard of Sullivan, 1793. For the next thirty years, Gilsum and Surry were classed together. Meetings for the choice of Representative were held alternately in each town, the person elected usually belonging to the town where the meeting was held, and the Moderator to the other. On this plan the following were the Representatives : — David Blish, 1795,-7,1801, Zadok Hurd, 1799. Samuel Hills, 1810,-2,-4,-6. Sylvester Smith, 1820,-2,-4. -8,-18,-15. Samuel Whitney, 1805,-7, Jonathan Pease, 1817. Luther Whitney, 1825. John McCurdy, 1794. -11 Elijah Fuller, 1818. Francis Holbrook, 1826. Jonathan Robinson, 1796, Asa Willcox, 1806,-8. -8, 1800,-2,-4. Robert Lane Hurd, 1809, * This is a very early precedent for Woman Suffrage. Wheth i i i ives eee Tage. ether any women availed themselves of the right thus granted is not John Hammond, 1819,-21, -3. arr cg ae He “Y of 2 Zt x on = we Sf - 2 ae io PL, ga TOWN OFFICERS. 85 On the day of the Presidential election, 1824, Gilsum ‘‘ Voted to petition to the General Court for the privilege of sending a representative to the General Court unconnected with Surry and Chose John Hammond to attend to the business.” The next Legislature granted the peti- tion, and Gilsum has been entitled to one. Representative since. The persons chosen to that office have been as follows : — Luther Whitney, 1827. Eliphalet K. Webster, 1843, Ebenezer Jones, 1855. Hervey E. Rawson, 1868,-6. Aaron Day, 1828,-9,-31. A, Francis A. Howard, 1858. Aaron D. Hammond, 1868, Josiah Hammond, 1830. Franklin W. Day, 1845,-6. Ezra Webster, 1859,-60. 9 : Jehiel Day, 1832,-4. John Hammond, 1847,-8. Daniel W. Bill, 1861,-2, Allen Hayward, 1870,-1. Allen Butler, 1833,-5. Samuel Isham, Jr., 1849, -74,-6. John S. Collins, 1872,-8. John Horton, 1836,-7. -50,-6,-7. Joseph M. Chapin, 1863, William L. Isham, 18765,-7. David Bill, 1838,-9,-41. Amasa May, 1851,-2. -4,-7. John J. Isham, 1878. David M. Smith, 1840. David Ware, 1853. William Kingsbury, 1842. John Livermore, 1854. Under the amended Constitution of 1876, Gilsum is classed with Sullivan, and in November, 1878, elected Francis C. Minor, Representative for two years. ‘ Gilsum was not represented in the First Constitutional Convention of 1778-83. In 1788, Gilsum and Surry sent Jonathan Smith, and in 1791, Lemuel Holmes. In the Convention of 1850, Gilsum was represented by George W. Hammond, and in 1876, by Daniel W. Bill. The following list shows who have been appointed to the office of Justice of Peace in Gil- sum : — David Blish, 1790-1815. David M. Smith, 1840-45. George W. Newman, 1856-61. Samuel Whitney, 1811-26. Lemuel Bingham, 1842-58. George Hammond, 1857-67. Obadiah Pease, 1816-25.* William Kingsbury, 1842-52. Francis A. Howard, 1857-78, for the John Hammond, 1823-30.* Israel B. Loveland, 1843-73. State 1878.+ Luther Whitney, 1827-32. Eliphalet K. Webster, 1844-54. Ezra Webster, 1860-4.* David Brigham, 1829-39. Otis G. Hammond, 1845-50. Daniel W. Bill, 1866.+ George W. Hammond, 1830-5, also Franklin W. Day, 1846-9.* L, W. F. Mark, 1869.+ J. P. and Quorum 1887-57, also John Hammond, Jr., 1848-53. N. O. Hayward, 1869.+ Do. for the State 1855-70. Samuel Isham, 1849-54. A. D. Hammond, 1869.+ Willard Bill, 1830-5. Amasa May, 1852-7, and Quorum George A. Tyrel, 1871. Jehiel Day, 1833-8. 1856-61. Charles W. Bingham, 1872.t+ Allen Butler, 1835-55. Calvin May, Jr., 1856-61, and Quo- George H. McCoy, 1875.+ John Horton, 1837.* rum. 1861-2.* George C. Hubbard, and Quorum Samuel Woodward, 1839-54. Ebenezer Jones, 1856-61. for the State, 1877.+ David Bill, 1840-55. . John Hammond was appointed Coroner in 1805, and Aaron Day in 1880. * Died in office. t Now in office. 86 GILSUM. CHAPTER XVII. POLITICAL PARTIES. Arter the establishment of our general government, there was at first but little political excitement. ' The people were substantially agreed. This is plainly seen in the record of Gil- sum. The first division into parties was under the names of Federalists and Republicans. But the vote of Gilsum for Governor, or President, as he was at first called, and for Representative to Congress, was unanimous on the Federalist side for the first twelve years after the adoption of the Constitution in 1789. The apparent exception in 1796, was evidently not political, but a per- sonal dislike to Gov. Gilman. This is seen from the vote for Congressmen, the same year, which was unanimously Federalist. The first Democratic, or rather, as then called, Republican votes ever cast in Gilsum, were seven for John Langdon, in 1802. The Federalists retained their majority till 1806, when Gov. Langdon had 32 majority over Gov. Gilman. In the Congres- sional vote, however, the Republican majority was only four. It is plain that at this period the Governor vote fails to show the real political bias of the town. The vote for Representatives to Congress is the more correct test. In 1808, the Federalists had 15 majority in the Congres- sional vote, and 10 for President. They retained a strong majority for the next 11 years. The Presidential vote in 1820 and 1824 was unanimous for the Republican electors. An aggregate vote of only about half the voters, shows: it to have been a period of little partisan interest. Their opposition to the war had killed the Federal party, and there was no clear division into parties, after the war, till Jackson’s last term. About this time, the division was into Adams men, and Jackson men. In 1824, the Adams men had‘a plurality for Governor and continued to hold the vote of the town till 1827, when the Jackson men prevailed by a large majority, and in the Presidential election of 1828, Jackson had 63 votes against 51 for Adams. Since Jack- son’s time, Gilsum has had a strong Democratic majority with the exception of two elections. In 1855, the “ Know Nothings’’ carried the Governor vote by seven majority, and the Congressional vote by 23 majority. In 1858, the Republican party carried the Governor vote by 10 majority. The largest Democratic vote ever cast in Gilsum was in 1872, 113 for Gov. Weston, giving him 51 majority. Their majority has been sometimes greater, but they have never cast so many votes in any other election. The largest aggregate vote ever cast in Gilsum was 176 in 1875. Gilsum has been conservative rather than radical in all its political tendencies. This may be seen from the votes from time to time on revising the Constitution. With the exception of three years, 1834-42-50, these votes have been strongly against revision, sometimes unanimous. Hence, third party movements have usually met with little success in Gilsum. There has been occasionally a slight split from local causes, but generally parties have voted solid for the “ reg- ular” candidates. In 1869, one ‘‘ Labor Reform ” vote was cast by Charles W. Bingham, and in the two succeeding years the same party received four votes. Though there have been a good number of strict Teetotalers and Prohibitionists here, they have not generally thought it advis- able to throw away their votes on the third party ticket. In 1873, however, there were 10 votes for the “ Prohibition ” candidate for Governor, and two in 1874. In the Fall election of 1878, the ‘‘Greenbackers” cast seven votes. The ‘“ Know Nothings” can hardly be called a third party, as they sprung up at once fully grown, carrying the town, as they did the State, by a sudden and irresistible impulse. But as Jonah’s gourd withered at the rising sun, so this party melted away POLITICAL PARTIES. under the heat of the more vital issues of the Anti-slavery contest. Gilsum seems to be of sufficient importance to demand a separate chapter. The following Tables give a synopsis of the votes for Governor, members of Congress, and Presidential Electors from 1789 to 1878. by party names, but it has been done as accurately as seemed possible : — 87 The Anti-slavery record of It is in some cases difficult to classify the vote exactly GOVERNOR. Con@REss. PRESIDENT. GovERNOR. ConGRESS. PRESIDENT. a | & g | & a aa | as 3 | wb is a -|- &i/alalelalaéi] ala 1789. «. 38 -« |] 82 1810. 33 | 27 | . 39 | 25 sae il

Selectmen EBENEZER BILL In 1767, Gilsum included all of Surry except ‘“‘ Westmoreland Leg,” and the whole number of polls was 31, but in 1773, Gilsum alone had 37, and the two towns, including “‘ Westmore- land Leg,” 84. In 1775, Gilsum reported a total population of 178. (Page 34.) In 1777, Gilsum made return of ‘‘51 male polls eighteen years old & upward,’ 16 Horses, 32 Oxen, 47 Cows. In 1784, Gilsum reported 71 Ratable Polls. Surry made no return. Sullivan having been set off in 1787, the first return from Gilsum in its present form, is 47 Ratable Polls, 18 Horses, 21 Oxen, and 86 Cows. In 1790, the population was 298, males 134, females 164. An Inventory of taxable property in Gilsum returned to the State 1793, is as follows. Number of Polls between 18 and 70 ee . ‘ 59. Orchard Land : - . ‘ ‘ , 0 Arable or tillage land . - . ‘i : * 68 acres. Mowing Land 3 é M ‘ ods. “Gaetis : 252 acres. Pasture Land: 5 , é 5 : . 367 acres. Horses & Mares. : . - é é ‘ 26. Oxen . 5 is 7 3 . : - 34, Cows . 3 3 ‘ 94, Horses & Cattle 2 [prob. 3] years old: ‘ ; 43, 2 yearsold . 7 3 . 35. l yearold . é 37. ee of all buildings and real estate animproved anid owned by tha inhabitants at half per cent, £9. lls Sum total of value of real estate not owned by inhabitants, £276. 10 sh. This indicates a total value of buildings and unimproved Real Estate of nearly $7,300. Census returns for 1800 have not been found. In 1810, there were 133 persons engaged in Agriculture and 18 in Manufacturing. The population was 267 males and 246 females, 513 in all, of whom 165 were under ten years of age. In 1820, population 601, males 287, females 314, under ten 171. In 1830, population 642, males 323, females 319, under ten 180, of whom 93 were under five. There were 14 persons over 70, of whom one is reported to be over 100. This was prob- CENSUS RETURNS. 147 ably a mistake, as the oldest person at that time is said to have been Mrs. Nash, who died that year aged 95. In 1840, population 656, males 323, females 333, over seventy 28, between five and ten 89, under five 106, pupils in schools 218. 172 persons engaged in Agriculture, and 41 in Manufac- turing. There were 91 horses, 555 neat cattle, 1,529 sheep, 126 swine, and $161 worth of poultry. There were raised 578 bushels of wheat, 573 of barley, 4,076 of oats, 787 of rye, 2,288 of Indian corn, 15,858 of potatoes, 1,237 tons of hay, 3,602 pounds of wool, 90 of flax, 15,835 of sugar, $4,559 worth of dairy products, $451 worth of fruit, and 299 cords of wood sold. There were $1,427 worth of home manufactures, and $2,000 worth of hardware and cutlery. In 1850, population 668, males 341, females 327, over ninety 1, between eighty and ninety 6, between seventy and eighty 24, between five and ten 70, under five 77, pupils in schools 230. There were 185 dwellings, and 144 families. In 1860, population 678, males 334, females 344, between ninety and one hundred 1, between eighty and ninety 9, between seventy and eighty 28, between five and ten 77, under five 66. One is reported to be 100. which is a mistake. Stephen White was then in his hundredth year. There were 145 dwellings and 146 families. In 1870, population 590, males 288, females 302, over ninety 1, between eighty and ninety 10, between seventy and eighty 28, between five and ten 50, under five 59. There were 186 dwellings and 153 families. In an account of Manufactures in Gilsum, taken in 1832 by George W. Hammond, by request of Congress, to assist in revising the Tariff, we find the following. Amount of business in Tannery » $1,601.16 Blacksmithing . i : é : $1,450.00 Spiral Gimblets : ‘ i ‘ 1,600.00 Shoes & Boots . : ‘i ‘ : 800.00 Pegging Awls . . ‘ ‘i i 1,500.00 Home-made Flannel, 2,433 yds. ‘ 1,216.00 Woolen Factory, Brigham & Cole. 2,000.00 Linen Cloth, 1,364 yds... é 5 227.33 Starch, 60,000 lbs. ‘ ‘ 2,100.00 Maple Sugar, 10,070 lbs. . p : 805.60 Wagons, 17, & Repairing . . 4 540.00 Palm Leaf Hats, 629 : a 3 157.25 The following items are from the “ picture of Gilsum ” in 1848 referred to on page 134. Whole number of inhabitants 645, whole number of families 132. 10 families are under the care of widows, and 22 live in hired houses. There are 13 females in single life over 30 years of age, and only five males in the same state to match them; 24 widows, and 8 widowers. There are 67 persons over 60 years of age, of whom 7 or 8 are over 80. There are 118 dwelling houses, and one family now lives in “a snug new log house in true ancient style.” The Factory Village contains 22 dwelling houses containing 28 families, one Meeting House, 2 Stores, one Tavern, 3 Blacksmith’s Shops, 2 Turning Shops with water power, one Tannery, one Shoe Shop, one Wheelwright Shop, one Saw-mill. The other village contains one Store, one Grist-mill and Saw-mill with Shingle-mill attached and also a Carding machine, with only 5 dwelling houses containing 6 families. There are in town 6 Justices, 2 Physicians, 6 Carpenters, 5 Blacksmiths, 1 Millwright, 2 Coopers, and “one man makes shingles by boiling the timber and cutting them while hot with a large knife in a machine.” There are 3 Woolen Factories, but only one in operation — 2 establishments for making Awls— 3 Saw-mills, 2 of which have Shingle-mills attached. There are 3 merchants, and one Tavern. ‘ Most of the inhabitants of Gilsum are in comfortable circumstances at present as to the things of this life, being generally industrious they maintain themselves, but there are now 8 or 4 persons who the town has to support at an expense for the current year of about $220.” The number of voters last March was 135. No. of rateable Polls 145, besides these are 7 Widows ahd 3 Single women who pay taxes. There were taken in town one daily, 122 weeklies, and 13 monthlies. During 1842 there were 19 Births, 6 Marriages and 5 Deaths. The following facts are gathered from other papers left by Dea. Hayward. In 1794 there were 67 houses with families ; in 1800, 78; in 1815, 82; in 1820, 110; in 1862, 134; in 1864, 150; Jan. 1, 1866, 158. In 1864 there were 122 husbands with wives, 9 widowers, and 19 widows. There were 19 persons between 70 and 80, and 5 over 80. The greatest number of deaths reported in any one year was 24 in 1820, the next greatest was 19 in 1849 ; the least number was 4 in 1840. At the present time, Dec. 81, 1879, there are 611 inhabitants, 310 males and 801 females. 148 GILSUM. There are 9 under one year, 41 between one and five, 53 between five and ten, 109 between 10 and 20, 94 between 20 and 30, 86 between 30 and 40, 65 between 40 and 50, 65 between 50 and 60, 45 between 60 and 70, 29 between 70 and 80, 14 between 80 and 90, and one 96 years of age. There are 31 widows, and 14 widowers; women over 20 who were never married, 30; men in the same state, 37. There are 161 dwellings not reckoning separate tenements in the same house, 22 of which are not inhabited, and containing 176 families. Births in 1879 were 8; deatlis 11. So far as can be readily ascertained the following periodicals were taken in Gilsum for the year 1879: — Dailies : — Boston Journal, Boston Herald, Boston Post, one each. Semi-weeklies : — Boston Journal, Inter Ocean, one each. Weeklies : — Portland Transcript, New York Atlas, New Orleans Picayune, Springfield (Vt.) Reporter, New York Sun, Republican Observer, New York Express, L’Opinion Publique, Massachusetts Plowman, Deseret News, State Press, New York Ledger, Voice of Angels, Kansas Volks Freund, Family Herald & Weekly Star, Golden Censer, one each ; New York Messenger, Wochenblatt der New York Zeitung, two each; Boston Pilot, Home Circle, Christian Union, three each; Boston Globe, Child’s Paper, Herald of Gospel Liberty, four each; New York Times, Well Spring, Sunday School Times, five each; Christian at Work, six; Youth’s Com- panion, Mirror and Farmer, Independent Statesman, seven each; New England Farmer, American Cultivator, eight each; Granite State Journal, nine; Boston Journal, twenty-two ; People, twenty-three ; New Hampshire Sentinel, thirty-three ; Cheshire Republican, forty-nine. Monthlies : — American Agriculturist, Atlantic, Scribner’s, St. Nicholas, Potter’s American Monthly, Journal of Chemistry, Granite Monthly, Life and Light, Scottish American Journal, Contributor, one each ; Scientific American, Christian World, Bible Society Record, two each; Missionary Herald, four; American Missionary, Household, People’s Illustrated Journal, five each; Peterson’s Magazine, Home Missionary, six each; American Messenger, nine; Illus- trated Family Monthly, twelve. Quarterlies : — Ehrich’s Fashion Quarterly, two ; Smith’s Bazar, five. Total : — Three dailies, two semi-weeklies, two hundred and thirty-five weeklies, sixty-four monthlies, and seven quarterlies. The following statistics are taken mainly from a record kept by Dea. Hayward, and continued after his death, by N. O. Hayward. The particular deaths are not on record previous to 1825. In ten years ending May 1, 1825, there were 80 deaths, including 29 over 50 years of age, 7 between 30 and 50,16 between 10 and 30, and 28 under ten. The largest number of deaths in Gilsum in any one year, so far as known, is 24 in 1820. From 1825 to 1879, a period of 55 years, there have been 542 deaths in town, making an average death rate of a little less than ten, or about one in 60 of the population. The largest number was 19 in 1849; the smallest, four each in 1840, 1865, and 1873. Of these deaths, 72 were under one year of age ; 88 between one and 10; 83 between 10 and 20; 52 between 20 and 30; 46 between 30 and 40; 29 between 40 and 50; 30 between 50 and 60; 56 between 60 and 70; 80 between 70 and 80; 47 between 80 and 90; and 9 over 90, five of which were over 95, and one within a few months of 100. The average age is very neatly 39 years, probably full that, if the months were taken into account. Not many towns, it is believed, can show a record so favorable as this, either in the average age, or in the ratio of deaths to the population. The causes of death are not given prior to 1835. The great mortality in 1820 was froma Were VI te The Heltotype Printing Co.Zll Tveraout StBoston. CELEBRATIONS. 149 fatal fever, then called typhus. The large number of deaths in 1849 was owing to the prevalence of scarlet fever among the children, seven of whom died of that disease. During these 45 years, 443 deaths are reported, and the cause is mentioned of 860. Among the more prominent causes are the following : — 15 or 20 can be traced directly to intemperance, and many more indirectly ; heart diseases 11; cancer 13; apoplexy 15; accident 16; scarlet fever 22; bowel complaints 24; fevers 29; old age 45; lung diseases 114. CHAPTER XXYV. CELEBRATIONS. “Sound the fife and beat the drum, Independence day has come! Bring the banjo and the fiddle, To-day we dance ter-diddle-diddle. Jotham, git the great, big botile, Your teeth can pull the corn-cob stopple.” THESE ancient rhymes are doubtless a picture of the hilarious celebrations many of our grandfathers were wont to observe on the Fourth of July. Music, dancing, and drinking, with firing of cannon, and patriotic speeches, were probably rarely omitted on the return of that “‘ glorious” anniversary. Only a few celebrations, however, have been sufficiently prominent to be remembered now. It is known that the first minister, Rev. Elisha Fish, delivered a Fourth of July Oration, but the year cannot now be ascertained. It was probably before 1800. There was also a celebration of the beginning of the Century in 1801, at which time he delivered a Poem. It is much to be regretted that neither of these manuscripts has been preserved. In 1828, just after the cannon had been taken from Keene, it was thought best to make the Fourth of July an occasion to be remembered. The Meeting House with Smith’s Tavern oppo- site, was of course the place of gathering. The cannon was brought out and four kegs of powder of 25 lbs. each, were burned. The Oration was in the Meeting House, but the festivities subsequent were on the Common, booths of boughs having been built there, under whose shade the women and children found shelter from the sun. Capt. Solomon Mack was Marshal, and Willard Bill, then just arrived at manhood, was the Orator. The following extracts and synopsis will give a general idea of the oration. It begins as follows : — “ Assembled together at this time for the celebration of the birthday of our national Independence, it is with the greatest satisfaction that we hail the auspicious moment for the now happy and flourishing state of the nation, that we are free from intestine commotions and outward foes, that we are in the midst of peace and plenty, that our liberties remain unmolested, unimpaired by time, and that we have a pleasing prospect of their future contin- uance. It is on no ordinary occasion that we have met. Worthy to be remembered by every American and grate- ful to his memory must be the commencement of his liberties and deliverance from the tyrannical grasp of a foreign power.” The value of such a celebration in its tendency to foster the love of Liberty, was next spoken of; after which the Declaration was read. Then followed a cursory review of the prominent events of the Revolution, and a com- parison with the celebrated heroic actions of past history. ‘“ More true bravery cannot be found in the history of any country than was displayed by the undisciplined militia engaged in the different attacks . . .. . . in the Revolutionary War.” Attention is next called to the present state of the country, contrasted with what it would have been if the result of the war had been reversed. “Ten millions of freemen can attest to the present 150 GILSUM. prosperity of our country, for there has been no time since the first settlement that a greater portion of happiness has been enjoyed than is enjoyed at the present time. . . . . Although no human mind can look through the veil of futurity with certainty, yet we may infer from present appearances that Freedom’s banner will in time be unfurled through all the habitable parts of the globe.” Other countries are then contrasted with our own and gratitude expressed to God for the superior blessings we enjoy. The oration closes as follows: “ But in all our happiness let our fervent ejaculations ascend to Heaven that in all our prosperity we may be kept from those vices frequently attendant on prosperity, particularly that we may not pollute the sacred name of Liberty by the frenzy of licentious passions, but may our present glorious Constitu- ‘tion while it protects our freedom from the unhallowed ravages of Tyranny, remain an unshaken bulwark against the destructive fury of faction. Tyrants, turn from the impious work of blood in which your hands are imbued and tremble at the desperation of your revolting subjects. Repent in sackcloth and ashes. For behold, ye, who have been exalted up to heaven shall ere long be cast down to hell. The final period of your crimes is rapidly approaching when the Spaniard, the Greek, and the Jew shall no longer be oppressed, nor feel the iron bondage of despotic sway. The grand polit- ical millennium is at hand, when Tyranny shall be buried in ruins, when all nations shall be united in one mighty Republic, when the four angels that stand on the four corners of the earth shall with one accord lift up their voices to heaven proclaiming peace on earth and good-will to men.” At another celebration, not long after, it is remembered that Dr. Jonathan E. Davis gave the oration. About 1830, there was a Sabbath School Celebration at the Old Meeting House. In 1832 or 1833, Day’s Hall (now Chandler’s) was dedicated with a Celebration of Independ- ence. Dea. Brigham read the Declaration. In 1834, there was a semi-military celebration, Sullivan Company joining the parade with Gilsum. Charles Cummings gave an oration on the Common near the Meeting House, the frame of which had just been raised. ' July 4, 1835, there was a Temperance Celebration, with an oration by “a son of Squire Hatch of Alstead.” In 1838, the Anti-slavery Society, which had just been organized, celebrated the day with an address from Rev. Moses Grosvenor of Marlboro’. In 1848, there was a Sabbath School Temperance Celebration of Independence in the village. A stand was built near the old Hay Scales, tables of food were provided, the seats and tables being shaded with green boughs. A procession largely composed of children marched up and down Main Street, music being furnished by Amherst Hayward with his bass-viol, assisted by Charles W. Bingham with a violin. A Temperance oration was delivered by William P. Wheeler, Esq., of Keene. In 1844, a “rum celebration” was attempted, but proved “a fizzle.” (Page 98.) The Nation’s Centennial was celebrated on the Sunday after July 4, 1876, by religious ser- vices in the Meeting House. (Page 116.) In 1878, after bell-ringing and cannon during the day, Independence evening was observed by a torchlight procession in masquerade. The Captain of the Company was Uriah Bates. After parading the streets, they entertained the crowd with songs and a brief patriotic oration. The singing was by Timothy O’Leary and George Deets, disguised as “ Aunt Deborah and Aunt Dinah.” The orator was C. W. Bingham, Esq., in antique costume, represented as “ Elder Hardy.” CASUAL TIES. 151 CHAPTER XXVI. CASUALTIES. Bripges, dams, and mills have been frequently destroyed by floods. (Chap. 13.) The mill by the Stone Bridge was washed away when William Baxter owned it, and Samuel Whitney rebuilt it. The same mill was nearly all swept away when Dea. Pease owned it, about 1810. Aaron Loveland’s mill was carried away by a freshet in 1825, and the citizens helped him build. Oct. 4, 1869, occurred a very extensive flood doing great damage in many places. Charles W. Bingham’s house was washed away that night. He had just built, and had moved in most of his household goods, but not his family. He was sleeping there himself, and barely escaped through the chamber window to the bank. Furniture, books, and provisions were scattered and largely destroyed. The neighbors helped him liberally in his time of need. In June, 1787 or 1788, Abraham Griffin was chopping with his son Nathan, when a tree fell on him, injuring him so that he died in about a fortnight. Jonathan Adams took one of his boys to bring up, and changed his name from Lot to Erastus. About 1790, as Mr. Adams was chopping off the butt of a large tree, that had been blown over by the wind, the boy came up behind the root, which falling back, killed him instantly. June 29, 1798, Jonathan Raymond, while at a chopping bee on the old Downing place in Marlow, was instantly killed by the fall of a tree. Sept. 1, 1818, Thomas Redding, Jr., was returning home from “training.” Coming to the bridge by Pease’s mill, he apparently steadied himself by the side railing. About half way across, the top board was missing, and when he reached that place he pitched over and was drowned. David Smith was killed, March 20, 1825, by the fall of timber, at the raising of “the plas- tered house,” a little south of Vessel Rock. When the house was taken down, about fifty years after, spots of blood were found on the frame. Oct. 10, 1827, Thomas T. Chapin was drowned at the dam where Cuthbert and Minor’s Factory now is. There was a great freshet and he was trying to prevent the breaking away of the dam. His brother Justus caught hold of him, but the current was so powerful that both would have been swept away, had not others held him on the bank. A child of Zenas D. Metcalf, named George Everett, was drowned in one of Taylor’s tan- vats, Oct. 18, 1832. Feb. 21, 1835, an infant child of Esek T. Greene was accidentally smothered while riding to a neighbor’s in a cold day. Oct. 5, 1835, Harriet E., a child of Enoch B. Mayo, was killed by the falling of a cart that was set up on end in the yard where she was playing. John Thompson was killed Dec. 6, 1840, by some injury received while putting up his cattle in the evening. He came into the house, and sitting down, died almost instantly. Stephen Foster, 3d, while returning from Surry late in the evening, Nov. 12, 1844, was killed by the upsetting of his wagon just where the road turns towards the house now occupied by Daniel Wright. Aaron Hammond Nash, while bathing in the pond at Charles Nash’s mill, was drowned June 3, 1849. 152 GILSUM. Ap. 28, 1851, while James Bolster was returning from Stoddard, he was thrown from his wagon, near Luther Abbot’s, and died there two days after. Phedrus Parker of Sullivan, while bathing in Silsby’s pond, was drowned, May 28, 1852. Oct. 21, 1856, Asa Nash went to the woods with his son to cut some wood. His son found the tree was about to fall, and called to his father to be out of the way. Somewhat startled and confused by the call, he jumped right under the tree. He lived only a few minutes. July 20, 1857, while hastily running to the house, where they were haying in Walpole, Hollis and Franklin, sons of Marvin Gates, were struck down with lightning, and Hollis was instantly killed. Dec. 3, 1857, Allen Nash was found dead by the road-side, where he had apparently fallen in a fit. While returning from Keene, March 4, 1860, Truman Bill was thrown from his wagon and instantly killed, near the head of Beaver Falls. Dec. 3, 1861, Philip R. Howard was choked to death with a piece of tough beef. About the first of February, 1869, Temple Baker had his leg broken by a kick from 4 cow, and died in a few days. Charles C., son of Francis C. Minor, was drowned in the flume near Cuthbert and Minor’s mill, July 27, 1869. Ap. 26, 1870, George Augustus Griggs, one of Mr. Burnap’s teamsters, while driving a load up Bingham hill, was killed instantly by a blow on his head from a contrary horse. The spot is marked by the letter G cut in the rock on the east side of the road. James Welsh was thrown from his horse near the “ dug-way”’ on Sullivan Street, Nov. 24, 1870, and died the next day. ; Dec. 21, 1875, a Frenchman named Coté was thrown from his sled, near Mr. Gunn’s, and died two days after. While examining a loaded pistol, July 23, 1877, George H. Dean was shot through the head, and lived only a few hours. Charles E. Crouch in attempting to cross the dam near Newman’s mill fell into the water . below, and was drowned, Oct. 22, 1878. Mrs. Matilda Nash was killed June 16, 1829, by Daniel H. Corey. He was certainly insane. In his boyhood he was naturally strange. His grandmother and sister were both insane, so that his affection was doubtless hereditary. This natural tendency, increased by the frequent use of strong drink, rendered him dangerous. He had wild notions about gold and silver on his farm, and dug a mine in which he worked for a long time. He was also afraid of witches, and thought his black cat was a witch. Every old woman he saw, he would call a witch. His wife and children had become more than usually alarmed and went to Daniel Nash’s. Old Mrs. Nash thought perhaps she might quiet him, and took her granddaughter and a bundle of flax making it appear she was going to hatchel it. Corey was lying down when she came, and called out, ‘“ Go along off, you old witch.” He then got up and took his gun. They started for home, and the girl got away, but he caught Mrs. Nash close by the town line, and struck her over the head with his gun several times, striking so hard that the barrel came out of the stock, and killing her almost instantly. When asked about it, he said he hadn’t done anything but kill “an old witch.” He was tried for murder, the jury disagreeing, and while lodged in Keene jail, made his escape by the assistance of friends, and, as was always believed, the connivance of the authorities. He went to New York, where his family afterwards joined him. CASUALTIES. 153 Alarming accidents not resulting in death have been frequent. A few are here given. About 1796, Amherst Hayward, then a boy of eight years, while at play where his father had been digging sand from the bank just east of C. W. Bingham’s house, was suddenly buried by the falling in of the bank. The screams of the other children brought his father to the spot, barely in season to save his life. About 1820, Luke Hemenway, while bathing with others in the pond by the ‘“ Pease Mill,” struck his head against a rock in diving, and would have drowned but for the energetic assist- ance of Justin Pease. About 1836, John U. Weeks accidentally “turned his ankle.” The sprain not being properly cared for, he was obliged to have his leg amputated. One Fourth of July, David Brigham got into his water-wheel to repair it. It soon began to turn, and he had to step from one float to another, and kept going faster. He finally obtained help, and was taken out much frightened and exhausted. Dec. 8, 1837, C. B. Hayward, while riding from Keene to Swanzey, was thrown from the Stone Bridge, about a mile below Keene Street, and taken up senseless. It was three days before he was able to be brought home. Sept. 21, 1838, occurred one of those numerous accidents from carelessness with fire-arms supposed to be unloaded. A High School was at that time kept by Mr. Ash in what is now Chandler’s Hall. At noon-time the girls were laughing and talking on the stairs and in the front entry. One of their number thinking to scare them, slipped into the next room where a gun stood in the corner. Having no suspicion it could be loaded, she procured a percussion cap, and putting the muzzle of the gun into the entry through the partially opened door, suddenly snapped it. It proved to be loaded, and two of the girls were seriously wounded with shot in side and shoulder. None of the actors in this almost tragedy are now living. At the muster of Sept. 16, 1842, in Keene, Jesse Dart had his left hand badly injured by the explosion of his musket. He had, as he supposed, discharged his gun with the rest of the com- pany. But unnoticed by him it had failed each time, till he got six cartridges in it together. . Sanford Guillow had his leg injured by the same explosion. In January, 1848, James Bolster, while returning from Marlow in the evening, upset his wagon and was very badly gashed in the face. So much blood flowed from it, that it extended “about a yard like a small stream or brook.”” He was supposed to have lain senseless for con- siderable time. By the assistance of Mr. Andrew Towne’s family, he was enabled to reach home in safety. Oct. 18, 1848, James Davis was thrown from his horse and taken up for dead, but recovered, having a shoulder and several ribs broken. March 22, 1844, Benjamin Hosmer Horton, then about six years of age, while playing near the door of his grandfather, Stephen Day’s house, was kicked on the head by a horse. He was taken up for dead, but came to in about three hours. The only permanent injury was a partial loss of hearing. In 1845, Sylvester Nash had his leg cut off, on account of fever sores brought on by going into the water too frequently. In 1851, Adelaide M. Townsend fell into the flume near Cuthbert and Minor’s mill, and was barely brought to in several hours. She fell into the water again after the family went to Har- risville, but was rescued immediately. In 1856, Israel B. Loveland lost a leg in consequence of an injury done to the knee, some years before. 154 GILSUM. Jesse Dart had one hand mostly destroyed by a circular saw, in March, 1857. Elizabeth M. Howard lost one foot from an injury received at play in 1857. March 31, 1872, Lawrence Brennan, a boy of about thirteen years, had his left arm crushed and torn off under a belt in Collins’s Factory. In 1874, Mrs. Sarah G. Wood had one leg amputated on account of a fever sore of long standing. While Fred F. Willard was swinging in a barn at Keene, Nov. 13, 1879, a pistol in his pocket was accidentally discharged, wounding his left leg severely. Jan. 21, 1880, Timothy O’Leary, in attempting to put a band on a drum of the main driving shaft in Collins’s Factory, was caught by his arm, and whirled around the shaft several times, before it could be stopped. His arm was amputated below the elbow. About 1781, a violent tornado passed over Gilsum. The principal effect now remembered was the sweeping down of the heavy growth of pines on Surry mountain and the hill east of Hammond Hollow. Many hundreds of those old pines rotted and were burned on the ground. Some still remember the huge logs which lay on these hills, and which would now be worth thousands of dollars for lumber. They have been mostly burned by hunters’ fires. On Sunday afternoon, July 1, 1877, between five and six o’clock, occurred another tornado or whirlwind. At the village there was a very black cloud with a great amount of sharp light- ning and a heavy shower of rain, lasting about an hour. But the report of what had taken place in the south part of the town was hardly believed at first. Apparently beginning on the crown of the hill just south of where the original Pease house stood, it took a general course a little south of east. Striking the Webster barn on the east of the road it left a mass of ruins mingled with farm utensils broken under the falling timber. Tearing up part of the sugar and apple orchards of B. H. Britton and Calvin Wright, it lifted the School House from its foun- dation and turned the front from the south to east, scarcely disturbing even the plastering upon the walls. Crescit ewndo. Rending from the ground nearly the whole of the Woodward orchard, it tore the barns and sheds into kindling wood, and partly unroofed the house. One building was swept clean from the foundations and shivered to splinters, scattered for many rods in the path of the whirlwind, while the grindstone and ploughs that were stored under it, were entirely undisturbed. Only the heavy oaken frame of the old Wilcox house on the hill, saved it from utter demolition. Standing in the path of the tempest, it was unroofed and rendered uninhabitable, while the barns and other buildings were mostly destroyed. Pouring over the hill with redoubled fury, large trees were twisted off like twigs in its path. Nearly the whole of the maples and apple-trees on Lansing Wilder’s place were destroyed. His house was partially unroofed, the windows broken, the ell part ruined, and all but one of his out-buildings demol- ished. Heavy pieces of timber were carried long distances, boards were driven in some instances several feet into the ground, and left standing in the track. A shingle was observed driven into the bark of a maple-tree and standing firmly there. After destroying full twenty buildings in Gilsum it passed on through Sullivan, Nelson, and Hancock. HUNTING STORIES. 155 CHAPTER XXVII. HUNTING STORIES. Bears, wolves and deer were frequently killed by the first settlers. Only a few anecdotes remain. Moose were very rarely seen. I remember hearing the story of a moose hunt some- where in this vicinity, when the man who discovered him was so excited that he forgot to shoot, but cried out, ‘‘I see the moose! I see the moose!’’ who of course speedily got out of the way. At certain seasons of the year, deer were protected by law. Hence the early records of Surry show the appointment of “ deer-rief's,”” who were officers to enforce the laws against the hunters. Bears were often seen even by the children. Horace Hayward and his younger brother Amherst out berrying when quite small boys, saw a bear on a burnt log, picking blackberries. They shouted at him and he ran off. Benjamin Corey remembers going home from the neigh- bors, when he was about 12 years old, and running against a bear in the dark, felt him brush against him. He ran back and got some one to go home with him. That it was a bear was known from the tracks found there in the morning. He also remembers that Paul Farnsworth caught a bear in a log-trap Another log-trap set for a bear caught Thomas Powell’s “ big hog.” -Lenas Bingham and his two sisters were frightened home from berry-picking by a bear, about the beginning of the century. A bear took a shote from Samuel Mark’s pen. Mr. Mark pursued him with an ax, but the bear showing fight, he ran across to Capt. Holdridge’s for a gun. When he got back, the bear had got so far away that pursuit was useless. Capt. David Fuller had an encounter with a bear on Surry mountain. The,versions of the story differ greatly. One says it was when he was a young man, and was going home from his clearing without any gun. The bear had been previously wounded and was lame, so that he thought he might overtake and dispatch her with his ax. Others say it was after his marriage, and while living with his first wife, that he had a gun and shot the bear who at once fell down. Thinking her dead, he neglected to reload, but on approaching the bear, she suddenly turned and attacked him. He fled for his life and climbed a tree, where the bear guarded him a long time before he could raise help by his cries. His brother Levi in Surry, and others in the Ham- mond Hollow, and some who were at work on the Hendee place, heard him and started to his assistance. Twenty or thirty came from Surry. Squire Blish was at work clearing, and had an ax in his hand. Seeing the bear close by, he absent-mindedly dropped his ax, and looked around for a club. It was just at night, and the bear got away. It was very dark, and the company lighted pine torches to get home by. The rocky hill known from the earliest times as ‘‘ Bearden,” was evidently a great resort for bears, and was doubtless well-known to the Indian hunters. It is related of Peter Hayward that he and John Borden chased a bear into a den in this mountain. The place is well-known, under a projecting rock a little south of the overhanging cliff at the north end of the ledge. Mr. Hayward undauntedly followed the bear, leaving Mr. Borden to shoot him as he came out. Having come to a narrow place between two parts of the den, the bear was alarmed and squeezed out between his legs. Mr. Borden snapped his gun at the bear, but it flashed in the pan, and he got away. To the early settlers this would be quite a serious loss. They were often brought to very close straits for provisions, and had to depend almost entirely on success in hunting. It is e 156 - GILSUM. related of this same Peter Hayward that one Friday noon he found their meat and meal were all used up, and they hadn’t bread to last till Monday, nor had he any money with which to buy. About four o’clock, leaving his boys to go on with their work, he took his gun, (a very long one, now owned by N. O. Hayward,) and went over west on the hills about a mile. As he was look- ing about, he saw a fine buck rubbing his horns against a tree. The distance was thirty or forty rods, but he feared to try to get nearer, and putting an extra bullet in his gun, and in the extremity of his need, lifting a prayer for success, he fired and killed him. He hung up three of the quarters out of the way of wolves, and carried the hide and one quarter home. It was after dark, when he took his horse and started for Northfield, Mass., a distance of 30 miles 5 where he sold the Buckskin, (then in great demand for military uniforms,) bought three bushels of corn, and after getting it ground, started for home, where he arrived Saturday night. He was a great hunter of both wild beasts and Indians, by whom he was well-known, and greatly feared. (Page 16.) Early in June, 1777, Eleazer Wilcox, Senior, had a noted fight with a bear. The story is told with many variations, and the exact truth is difficult to get at. The locality has been claimed for Keene, but the best authority asserts that it was very near the line in Gilsum, east of Lansing Wilder’s meadow. Mr. Wilcox had previously wounded the bear, and sent for Joshua Osgood of Sullivan to come and help him. After hunting a good while, they were sepa- rated some thirty or forty rods, when the bear disturbed by the dog, suddenly came at Mr. Wil- cox from behind the root of a tree. His gun missed fire, and the bear rising on her hind legs struck it with such force as to bend back the guard and made a heavy dent, still to be seen in the stock.* The man and bear then clinched. Mr. Wilcox was a large, powerful man, noted for his strength in wrestling. He seized the bear’s tongue and held on with all his might. The dog kept attacking the bear from behind, and his barking and the shouts of Mr. Wilcox soon brought Mr. Osgood. He feared to fire at first, lest he should kill the man, but seeing that the bear would soon dispatch him, if let alone, he watched his chance and fired. The bear dropped her hold and ran away. She was found dead the next day near a little pool of water. Mr. Osgood went immediately for assistance and they carried Mr. Wilcox home on a litter of boughs. He had forty-two wounds on him, some say sixty. It was a wonder that he recovered. He said his worst hurt was in his back, by struggling to hold up against the bear, who, with her paws on his shoulders, was trying to push him over backwards. He was never as well as before, and occasionally had ill turns, that he called his “‘ bear fits.” Moses Farnsworth going home through the woods one night was chased by a bear, and was obliged to climb a tree, where the bear watched him for some time. Finally she went off with her cubs, and he hurried home greatly frightened. A company gathered and went in pursuit, and at length shot her in the woods “ up the river.” Capt. Solomon Mack with some of his neighbors went coon-hunting in the woods on the hill in what is now Smith’s pasture, over east of the Stone Bridge. Having treed their game, they built a fire, and began chopping down the tree, when a huge bear came backing down the trunk. In their astonishment, they failed to use either ax or gun, and the bear “ cleared: out.” When Solomon Mack and his brother Daniel were boiling sap by night in the woods, the one whose turn it was to watch, got asleep. Solomon happening to awake, saw a large bear sitting * This gun is now in possession of Edwin C. Ware of Milford. It weighs 6 1-2 pounds, and is 5 feet in length. The barrel is 44 3-8 inches long, with 5-8 inch bore. The stock is cherry of an ancient pattern, trimmed with brass. Six marks of the bear’s teeth are plainly visible near the breech. HUNTING STORIES. 157 up between him and the fire. In his fright he called out, “‘ Dan, Dan, here’s a moose!”’ The bear hastily made off. Old Mr. Jesse Dart and Capt. David Fuller are said to have killed eight bears one Fall. The last and most noted bear hunt in Gilsum, occurred in December, 1816. Authorities dis- agree so radically, that I have sometimes almost thought there must have been two. But they agree in many peculiar points that could have happened but once. Dates vary from 1815 to 1822, but investigation fixes the date as above. Belding Dart says that he and Levi Dort had been fishing at “ Becket pond” in Alstead, and finding a bear track followed it down through the village across where the Cuthbert and Minor pond now is. It being then night, people were notified and had the hunt the next day. Alvin White says he followed the bear three days. First day tracked her to Bearden ledges, and got there just at night, and while talking about what they should do the next day, the bear all at once jumped out of a bunch of spruces near by, and leaped more than 20 feet down the ledges and escaped. The next day “ five of us,” Alvin White, Israel Plumley, Asa Bond, James Locke, and Truman Miller, followed her all day, going over Boynton Hill to Stoddard woods. There being some crust, her tracks were bloody. Atsun- down they came to the Stoddard woods, and concluded to go to Capt. Phelps of Stoddard who was a noted bear hunter. When he came to the door, he started back to see five men with guns and asked them what they were there for. After they told him, he kept them all night, and started early in the morning, telling them if it was a bear she would go right back on her track. towards Bearden. When he examined the track he was excited and pleased as a boy, shouting, “It?s a bear, it’s a bear!’’ He sent as quickly as possible to notify men in Stoddard and Sul- livan. Then mounting his horse he rode to Gilsum village and directed about forming a ring around the hill, the signal of a complete line to be given by blowing a horn, and then the ring was gradually to close up. Benjamin Thompson first saw the bear just escaping from the ring. Having no weapon, he jumped up and down and shouted till he drove her back. Edmund Wilcox first hit her, breaking her jaw. More than 100 shots were fired, some striking the trees 30 feet above the ground, the men were so excited. Hosea Foster says Jacob Spaulding first shot the bear. Belding Dart says three men were sent into the ring to shoot her, Capt. Solomon Mack, Joshua Osgood, and one other whose name is forgotten, and that she was hit with nine balls before she fell. Alvin White says only four balls hit her, and after that, as she was crawl- ing over the ledges to get out of the ring, almost dead, two Procters caught her by the hind legs and Samuel Locke stabbed her with a large butcher knife, the only weapon he had. Capt. Phelps ordered three cheers. They withed up her legs and _ carried her on a pole to Stephen White’s. The men were tired and cold, hungry and dry. They eat up all Mrs. White had cooked, and sold the bear to Dudley Smith for eight gallons of rum. It was said as many as forty got more or less intoxicated. Some men were drunk then, who never were before or after. The bear was killed on the ledges southeast of Mr. White’s. This was the last bear killed in this town or immediate vicinity. Bears have however been seen a few times since, on the hills in the neighborhood of Bearden. Horace Hayward at the time Sullivan Meeting House was built, on which he was at work, came home Saturday night, and having been “ sparking,” was going back late Sunday night. When he got a short way into the woods, he saw a bear and two cubs. The cubs climbed a tree. He came back on the run and got Stephen White and Nathan. The cubs had come down when they got there, but quickly ran up again. Nathan White then went for help. Men came from the Hammond Hollow and Dart Corner. It was towards morning before they got there. Simon * 158 GILSUM. Carpenter happened to catch his gun in the brush so that it went off, and the old bear became frightened and “cleared out.” They thought they would take the cubs alive. Theophilus Eveleth undertook to catch them in a great coat, while Titus Dart climbed the tree to shake them down. When Eveleth started for the first one, he stepped on the coat and fell over the cub who bit his hand through; but after a time they were both captured, and led down to the house with cords. Mr. White took them into the old kitchen and his wife gave them some milk which they immediately “‘ lapped up like dogs.” One of the Darts took one cub, but it got away as he was going home. It was heard for some time after crying by night in the woods, and people’ fancied it said “‘ ma’am” almost like a child. Lemuel Bingham took the other cub and kept it tied in his shop on the Bond place, where he made window sash. One Sunday when they were away at meeting, he got loose and tore and gnawed a whole week’s work. Alvin White says, “ One Sunday night my father thought he heard something in the corn, and went out about nine o’clock with his little dog. The dog ran right against a bear who turned and chased them both most home.”’ «When I was 14 or 15 years old, the dog barked at something when I was stirring hay. I thought he had got a woodchuck, and went and found a bear and cubs. Ran for father, but when we came back they had gone. We followed them most to Stoddard woods.” “ About 30 years ago my wife saw a bear and cubs when she went for the cows. Two of my children saw a bear when they went for the oxen to get in hay. I found next day where the bear lay all night.” When Squire Whitney lived at the old place he had an oven outdoors. One day when Mrs. Whitney was getting ready to bake a leg of mutton, she set the pan on the ground while she went into the house. When she came out, a bear was just carrying off the leg of mutton. Catching up the oven broom, she chased him away, and saved her dinner. Of wolves there are not many stories extant. Capt. David Fuller returning from Surry one winter night, heard and saw a pack of wolves who followed him up the river as far as the Love- land mill, but kept on the other side all the way. In March or April, 1828, occurred what is still remembered as “the wolf hunt.” The first known of the wolf was in killing some early lambs close by Ebenezer Bill’s barn. They thought it was a wild cat, but a man who saw the track said it was a wolf. Willard Bill followed the track till dark, into the woods southwest of the barn. The next morning he went after Amasa Miller and his hounds. Mr. Miller said the only way was to get men and surround the woods. They sent to Keene and through Gilsum. But for the lack of leadership everything went “‘ hap- hazard,” the ring was broke and the wolf escaped, having been seen once near Goose Pend by Marvin Gates. Some men kept after him for 3 or 4 days but didn’t see him again. About ten days after, he killed some sheep for Stephen Foster in Sullivan. People rallied from Alstead and Sullivan and Gilsum, and formed a ring around the hills where he was supposed to be. Not long after it was found he had broken the ring. James Bolster, then belonging to Sullivan, saw him pass out, but didn’t shoot, supposing him to be a great yellow dog. The company was called together to consult. Amasa Miller directed a part to take their stand across the Scripture pasture, and lines were formed on the north and east, to close in around by the west. He was seen not long after by James Osgood, and word went round that he was in the ring. No one saw him again, till they had nearly closed the ring and began to talk of giving him up. A. R. Livermore walking along on a log saw him crawl out of an old spruce top close by, and shot him. He was carried up to Dea. Mark’s and bid off by Gilsum for $25. Aaron Loveland took him and carried SALMAGUNDI. 159 him about for a show, giving the Gilsum company half the profits. He took $50. The hunters got 18 cts. apiece. The Sullivan men got each a pistareen. The skin of the wolf was made into the head of a bass-drum, now owned by A. B. Nash. The last wolf seen in this town was in the winter of 1847-8. He was seen in various places and killed some sheep. He lay all night on a rock near where Mrs. S. F. Hayward now lives. Several persons saw him and thought it was a large dog. Old Mr. Huntoon then living in Herbert Adams’s house by the river, saw him come to the river and drink. He recognized a ‘wolf at once, and several persons started after him and chased him nearly over to Bearden. March 1, a large company were collected from Alstead and Gilsum and some from Marlow, and without much leadership went after him to Alstead and Marlow. He was tracked to the woods north of Daniel Downing’s, which was surrounded, but the ring got broken, and when we came together no wolf was found. He was known however to be in the woods and his track out was found the next day, so that if the ring had been again more carefully formed he must have been captured, but the snow was deep and all were very tired and hurried home about the middle of the afternoon. He was afterwards shot in Washington. CHAPTER XXVIII. SALMAGUNDI. “And cooks us up on every Monday A horrid dish of salmagundi.” In 1773, the Selectmen of Gilsum were appointed to take, and did take, an Inventory of the property in Limerick (or Limbrick as they call it, now Stoddard) for which they charged $2 each. It was done by Ebenezer Dewey, Jr., and Samuel Church, who express themselves as dissatisfied with the job, and recommend the appointment of “Isaac Temple & Oliver Parker of sd Limbrick”’ to do the business in the future. In September, 1791, ‘‘ Voted to Build A Sign post which David Fuler Undtook to make For one Dollar.” It seems he failed to accomplish the undertaking, for in October following “ Struck off the Signpost to Turner White to Build For ten Shillings.” It was probably not built even. then, for in December, 1794, “¢ Voted to Reconsider the Vote for Building a Sign post,’ and in 1800 “ Voted to discharge Ebenezer Bill as Bondsman for Building a Sine post.’? What this “« Signpost” was for, or where to be placed, is not evident. No record or tradition serves to clear up the matter. Before the establishment of Post Offices in the smaller towns, people could hear from their friends only at long intervals, by private means. Whenever a person took a journey, he carried letters and messages for all his neighbors who had friends in the parts to which he was traveling. Persons, now called tramps, were in those days among the most useful members of society. They were not generally ill-disposed, but simply shiftless vagabonds, who preferred roaming from place to place, living on the hospitality of the then open houses, rather than to live by the sweat éf their brow. They were generally thoroughly trustworthy in the matter of letters and 160 GILS UM. messages, and a letter intrusted to their care, was sure in time to reach its destination, and receive its reward in a comfortable lodging and the abundant though coarse fare of the times. Such persons were expected to return at nearly regular intervals, and seldom failed of punctu- ality. They frequently had beats, so to speak, of several hundred miles. Even after the establishment of postal facilities this ruder system continued its benign operations for many years. There are probably some families even now, who would take pains to send a letter in this way, in preference to the mail. In 1789, Uzzel Hurd advertised to supply Gilsum and other towns north to Plainfield, once a fortnight with the ‘‘ New Hampshire Recorder,” then published at Keene. The first Post Office in Gilsum was established in 1828. The following is the list of Post Masters with dates of appointment :— Chilion Mack, Dec. 20, 1828; Ezra Webster, Oct. 8, 1842; John B. Otis, July 6, 1852; Ezra Webster, Feb. 19, 1853; Davis H. Wilson, May 11, 1859; Aaron D. Hammond, Jan. 31, 1861; Francis A. Howard, June 19, 1861; John A. Smith, Nov. 14, 1877. Before 1828, the mail was usually obtained from the Keene Post Office. At first the mail was brought only once a week, by John H. Priest of Alstead, who continued to carry the mail for 27 years. A large part of the time he went on horseback. Before 1789, the annual meetings of the town were doubtless held at the Meeting House, when they had one, — at other times in some dwelling, generally a tavern. In 1789, the meet- ing was called “ at the Dwelling house of Lieut Daniel Wright’s.” The next year, the special meetings were at the Meeting House, but the annual meetings were at “Lieut. Wright’s” till 1793. From that time, the annual, and most of the special meetings were held at the old Meeting House near Dudley Smith’s tavern, till,1849, when “ Dort’s Hall” became the place for assembling. This same Hall was used for this purpose for twenty-eight years. Efforts were made at various times to have some more suitable place provided, but articles on the subject were dismissed no less than six times. In 1876, the Meeting House belonging to the Methodist Society was bought for $700. It has since been fitted up at an expense of nearly $500, and the town, for the first time in its history, owns a good Hall. Capt. Elisha Mack, who was building the first bridge across the Ashuelot where the Stone Bridge now stands, was the hero of the notorious Keene Raid, which took place May 31, 1779. Gilsum had no Tories, while Keene had a considerable number. Thirteen refused to sign the Association Test, and others fled for a season. But there were still enough left to excite the suspicion and wrath of the zealous patriots of that day. Capt. Mack assembled a company at “ Partridge’s Tavern near Wright’s Mills,” that is near the Holbrook mills of later times. He sent several men in the night to guard the houses where the Tories were known to reside. “At sunrise he rode into Keene at the head of his party with a drawn sword; and when he came to the house of a Tory, he ordered the sentinel, standing at the door, to ‘turn out the prisoner.’ The prisoner being brought out, and placed in the midst of his party, he proceeded onward.” Their houses were searched for provisions and ammunition, as they were suspected of making collections of supplies for the British, but nothing of importance was found. He took the prisoners to Hall’s tavern, which stood just below the railroad on the east side of Main Street, ‘and confined them in a chamber.”” Capt. Davis Howlett quickly summoned his company with ‘“‘arms and ammunition,’ and “ about the middle of the forenoon” had them drawn up facing the south across the Square ‘on a line with the north line of West Street,” with their muskets loaded. Capt. Mack’s company was drawn up opposite. An express had been sent to Winches- SALMAGUNDI 161 ter for Col. Alexander, the commander of the Regiment. Soon after the assembling of Howlett’s company he arrived, and demanded of Mack “ if he intended to pursue his object. ‘I do,’ replied he, ‘at the hazard of my life.’ ‘Then,’ said the Colonel, emphatically, * you must prepare for eternity, for you shall not be permitted to take vengeance, in this irregular mode, on any men, even if they are Tories.’ This resolute speech cooled the ardor of many. After deliberating awhile, Mack ordered his party to face about, and led them a short distance southward ; and the militia then went into the meeting-house.” Seeing the determination of his superior officer whose orders he was under obligations to obey, and no doubt beginning to realize that his pro- ceeding was entirely unlawful, Capt. Mack soon after led his company back silently toward home. The women along the road, came out with tin-pans and warming-pans and other utensils, with which they gave them a lively tune, interspersed with hooting and jeers. There is no doubt that Capt. Mack, who was a bold and honored officer in the service of his country, was stirred up to the expedition by some of the zealous Whigs of Keene, who were afraid to be seen in it themselves. He felt the great importance of breaking up the Tory bands, and his action, though rash, ill-considered, and futile in its immediate results, had without doubt a salutary influence. (Appendix F.) A cannon provided by the King before the Revolution and kept at the fort in Walpole was long a source of contention among the towns of this vicinity. The rivalry between Keene and Walpole is related in the Annals of Keene. The finale of that history is not, however, given correctly there. William Banks relates the following incidents quorum pars fuit. About eight o’clock one evening in April, 1823, a party of 17 mounted on horseback met by appointment at Lieut. Samuel Bill’s. There they got a cart, two yoke of oxen, ropes and skids. The cannon was known to be hid in Daniel Day’s cellar, on the road from the Peter Hayward piace to Keene street. Loren Loveland who had lived at Mr. Day’s conducted the company. He went ahead and made friends with the dog and got the hatchway open. The cannon was taken and put on the cart, when they hurried away as quickly and quietly as possible till they got out of hearing, when they stopped and fastened it securely for coming up the long hills. One of the party went back through Surry and got eight pounds of powder which was fired in three charges ; the first when they got back to Mr. Bill’s, and the other two in front of Dudley Smith’s tavern near the meeting house. The last charge contained nearly half the powder, and the report broke both windows and bottles in Smith’s tavern. The difficulty now was to keep the cannon. It was first carried back and hid in Mr. Bill’s cellar. It was then moved to Berzeleel Mack’s cellar ; but he got frightened, and said he wouldn’t keep it, for he heard men around the house in the night. It was then buried in the path between Dea. Pease’s house and the spring. But fearing lest Keene folks had got track of it, it was put under Dea. Pease’s bed, where it was kept for a long time, except when brought out for use. Keene never got it again. Gilsum let Marlow take it, the Fourth of July after their own celebration, on condition of returning it when wanted. It was afterwards carried to Westmoreland to celebrate the first steamer's arrival, and was there purposely exploded, by being filled with an enormous charge of powder jammed down with brick- bats and stone. Exit Walpole cannon. A certain citizen who was notorious in all the region for his mean tricks, became so obnoxious, that seven of his neighbors built a wooden horse and set it up against the fence in front of his house. After much threatening, he finally gave one of them ten dollars to bring out the rest. He then had the men arrested and taken before Esq. Hill at Holbrook’s old tavern in Surry. They chose a captain and marched in regular order, with horns and all kinds of hideous noises ® 11 162 GILS UM. for music. Mr. Holbrook came out, invited them in and gave them a treat. They had the sympathy of all the people, nearly 200 of whom assembled to hear the trial. It was proved that the horse neither injured the fence nor obstructed the highway, and the justice decided that the man had no ground of action They then turned and demanded of him what had become of the horse, which they claimed as their private property. He owned that he had cut it up and burned it. They demanded pay, and he was actually obliged to pay them seventy-five cents apiece for the horse. Probably no other case can be found where a man paid for a wooden horse to be set at his own door. Somewhere about 1790, three yoke of oxen were stolen out of Samuel Corey’s barnyard in the night. They were found in the pine woods near Swanzey factory the next day. As they were all yoked up right, it was thought some one who was acquainted, must have been engaged in it. Besides, the thieves could find only two yokes, and one pair had a neighbor’s yoke on. This neighbor came to Mr. Corey next morning inquiring after his yoke. Nothing, however, could be proved against him. The chain with which the oxen were fastened together, when they were driven away, was 16 feet long and was used at the moving of Whitney’s clothing shop, and bore the strain of the whole draft more than half the way, when for some reason a change was made and the chain which was substituted broke. This chain was sold at auction in 1878, to John W. Hubbard of Sullivan for $1.55. Few boys “ raised” in Gilsam but have been admonished of fickleness of purpose by the story of John. When a boy, he was taken by his father, to Squire Hill’s in Surry, to learn the tanners’ trade. They went over afoot. The father left him, and then went to McCurdy’s tavern and spent the night. When he came home the next morning, he found John had got back first. ‘“ Why, John, how came you here?” said the father. “ I’m sorry I larn’t the trade,” whimpered John, “ I never wanted to see Zene so in all my life.” Every community, not to say every family, has its superstitions, which no amount of reason- ing can wholly eradicate. No doubt a whole chapter might be filled with anecdotes of such things firmly believed by many persons in Gilsum. Only a few can here be given. On the last Sabbath that Rev. Mr. Fish preached, a partridge flew into the meeting house, during service. It was caught and killed. Many thought it should have been set free, and that the killing of it, was an omen of Mr. Fish’s death, which occurred a few weeks after. Though the horrors of witch-hanging seem to have been mainly confined to the eastern part of Massachusetts, yet the belief in witchcraft reached almost every household. An old Mrs. Rice, who lived in the south part of the town, was reputed to be a witch. Many were afraid of her power. Respectable citizens said they saw her pass along over the light snow and leave no tracks. It is related as an undeniable fact, that Dr. Munroe of Surry was called to attend a sick woman, and was much surprised to find his medicines had no effect. The neighbors said Mrs. Rice had bewitched her. The doctor bled his patient and threw the blood in the fire. Immediately the woman began to improve, and medicine had its usual effect, while Mrs. Rice was found to have her hands terribly burned just at that time. John Mark took a common-sense view of the matter, saying he didn’t believe she was a witch, for he turned her out of his house once, and if she had the power, she would have bewitched him. The history of all ages shows that fanaticism commits its greatest excesses under the guise ‘of religion. Great truths are many-sided; and minds of much sincerity but little judgment, seizing only upon one aspect thereof, are often led by their zeal for truth itself, to the extremes SALMAGUNDI 163 of absurdity and folly. Gilsum has furnished a few such examples. Some, in cases of danger- ous sickness, have refused to call a physician, trusting to “ gifts of healing ’’ supposed to reside in the “ elders of the church.” Two persons even attempted to “ raise the dead.” One man placed stones in his heated oven, vainly hoping that by the power of faith, they would become bread. Another, in relating his religious experience, told of a terrible fight with the devil, and that he conquered at last by shooting him with a “‘ fo’pence ha’penny.” No doubt many others might have slain the devil of avariciousness in their souls by giving their silver pieces to the Lord. Everybody rode horseback till some years after the present century came in. The women had their side-saddles to ride by themselves, or oftentimes the pillion on which to sit behind the saddle, and hold on with arm around husband, father, brother, or lover. Every dooryard had its horse-block from which more easily to mount. A fine specimen of this article may be seen just south of the first parsonave. It was doubtless placed there at the building of the house in 1794. Mrs. Hathhorn says the first wheeled carriage that ever came into town was Dr. Adams’s of Keene, about 1810, and the first owned in town was old Mr. Hammond’s, two or three years later. Dea. Blish got one about the same time. People ridiculed them, and thought it was very bad for the horses. It was a common remark that it was “ like drawing a cat by the tail.” The first bell brought into town was put on Brigham’s Factory in 1831. This was the heav- iest and finest toned bell ever used in Gilsum. It was broken by constant and violent ringing, July 4, 1834. Another smaller bell was put on the Factory in March, 1835. This was destroyed in the fire of 1846. The first bell on the Congregational Meeting House was a very good one, though not equal to the first factory bell. It weighed 734 pounds. This was cracked in 1858, and the present bell weighing 505 pounds, was raised the next year. In 1847, the Silsbys put a new bell, much smaller than the old one, on their new Factory. The bell at Collins’s Factory is the same first raised by Gerould and Wetherby, October, 1844, and weighs 164 pounds. On Sunday, Dec. 8, 1844, there were five preaching services in the village at the same hour, — Congregationalist, Methodist, Christian, Universalist, and Mormon. About 1812, Mrs. Justus Chapin sold land in Connecticut and took a dozen clocks in pay- ment. Her son, Joseph M. Chapin, has one of them; Israel Loveland bought one; and the others were sold to various families. Orlando Mack relates that Squire Whitney came to his father’s in the winter of 1806-7, (?) on horseback ; put up his horse, and went across the river on foot, the snow being “ boot top deep,” to perform the marriage ceremony for some anxious couple. When he got back, he exhibited ‘a pair of nice birch peeled brooms,’’ which he had received for his services, ‘“‘and seemed as well pleased as ministers now do with a ten.”’ The “ cold season ” of 1816, is often spoken of by the older people. Frost and snow appeared every month in the year but August. No corn was raised except “pig corn,’ and most of it got “slimy and moldy” before it could be husked and dried. People were very much straitened for food to eat. Pigeons were unusually plenty and furnished most of their meat. One man speaking of the season says, “‘ We lived poor I can tell ye!” Fodder was so scarce many were obliged to turn out the cattle as early as January, 1817, to live by browsing trees cut down for the purpose. In the Spring of 1843, many farmers were obliged to do the same thing, as the preceding 164 GILSUM. hay-crop was light, and the snow was very deep, so that on the first day of May, the drifts were over the fences in many places. In March, 1844, the best hay was only $8.00 a ton. The same is true of 1879. Aug. 4, 1835, there was frost in low ground. June 11, 1842, there was snow so that Monadnock was white. The next morning there was a very severe frost. Ice formed half an inch thick. Vegetation was almost entirely killed. From the Annals of 1848, (page 134,) is taken the following record :— April 25, 1843. A few of the citizens in the Factory Village spent most of the day transplanting trees for ornament & shade, 12 Maples were sett & one Elm about 8 inches through at the butt was sett in front of the Meeting house on the Street. This elm was taken from the bank near Chas. W. Bingham’s shop. April, 1879, it meas- ured eight feet in circumference, at four inches from the ground. It is very properly called the Tisdale Elm, as it was owing to the constant care of Rev. James Tisdale, who watered it with his own hands every day through the summer, that it was kept alive. A part of the maples mentioned are still standing near the brick house, and north of New- man’s store and barn. Most of the maples on the street are somewhat younger. Those in front of Dea. Kingsbury’s were set probably one year later. The elm in front of Fanny Mark’s is of spontaneous growth. In 1846, it was less than two inches through. The elm at the head of Main Street was set by K. D. Webster and N. O. Hayward, as a Centennial tree in 1876. A large number of citizens aided in planting another, in the square at the head of Sullivan Street. The attempt was renewed the next year, but both trees failed. Two Centennial elms were set at the Lower Village by the citizens there, — one between the roads north of the Stone Bridge, — the other in the square in front of the old Store. Several trees near C. W. Bingham’s were set by him the same year. The elms near Col- lins’s Factory were also set at that time by John S. Collins. There are other Centennial trees in different parts of the town, but these are all of which I have any definite information. The coon is sometimes reported to “play possum” by feigning itself dead. When Silvanus Hayward was clearing a spot for his house, where the center of the village now is, he caught a coon one forenoon and laid it away in the shade for dead. When night came, he took it up by the hind legs and started for home. Soon, however, the coon bit him severely. He finally recap- tured and killed, him. In the Annals of 1842, (page 134,) is found the following record : — October, 1842. A fight took place on the Banks of the Ashuelot between 1 man & woman on one side & 2 men & 1 woman on the other side — the 2 women commenced the Battle — it was on account of drinking rum — no lives lost. Suggestions which startle us in elaborate works of philosophers are sometimes more startling on the lips of childhood. A small boy in Gilsum went with his mother to visit a poor family, where one of the children was “a fool.” When they came away, he said to his mother, with great earnestness, ‘“ Why don’t they kill him?” How much Ashuelot water, and soap, or other worse ingredients have been sold for rum, in Gilsum, no man living can tell. One man remembers, when a boy, happening to be sent to the store rather early in the morning where he found the merchant in his back room briskly stirring up a hogshead of rum with a broom handle. Another dealer was awakened early Monday morn- ing by one of his best customers, who brought back a bottle of rum he had bought there Satur- day night, demanding his money back, because, as he said, “It aint pally-ate-able.” Mr. Dimmock lived on the top of the hill near the Cannon place in Sullivan. At one time, SALMAGUNDI 165 becoming vexed with his farm and his neighbors, he declared he wouldn’t live in Sullivan, or anywhere else, but would move to Keene. John Chappell was an Irishman, and very poor. One Spring he went to Capt. Fuller’s and asked for some hay for his cow. Capt. Fuller told him he would give him as much as he could carry home on his back. Anxious to get as much as possible, he tied up so large a bundle, that when he tried to go with it, he found he could hardly stagger under its weight. Throwing it down he said, “I don’t feel very well to-day, and I can’t carry as much as I can,” and asked leave to take it at two loads, which was granted. He lived on the hill back of where Collins’s Factory now stands, and often complained that the hill was so steep that it hit him in the face, when he went home at night. Many a forlorn, love-sick swain has wondered whether the materia medica contained a cure for his pangs. The following discovery, not patented, may be of use in such cases: A young man, who afterwards became a citizen of this town, was deeply in love with a girl who treated him rather coldly, as he thought. It was the early part of Winter, and a barrel of apples, which had been badly frozen, stood in the large, open chamber where he slept. One night after he had gone to bed, he was overheard talking to himself, and uttering bitter complaints about the scornful fair one. After a while he said, “ Now, I’ll eat some of them frozen apples, and that'll give me the belly ache, so I shall forget all about it.” PART II. TOPOGRAPHICAL AND BIOGRAPHICAL. “Let not Ambition mock their useful toil, Their homely joys, and destiny obscure; Nor Grandeur hear with a disdainful smile The short and simple annals of the poor. Far from the madding crowd’s ignoble strife, Their sober wishes never learned to stray; Along the cool, sequestered vale of life They kept the even tenor of their way.” EXPLANATIONS. Numbers in Part II. refer to the maps. safe es . In Chapter 30, the names in small capitals are found on the back of the charter; those in italics are found in the “ranging table,” but not in the charter. ; In Chapters 32 to 38 names in small capitals are supposed to be the first settlers on the places mentioned. MAP EXPLANATIONS. Old building spots are marked with a circle, 0 Houses now standing, with a rectangle, 7 Roads in present use, with double lines, Old roads, with one dark line, Old roads and paths not surveyed out for this map, with dotted lines, ---------------~ A single date, or the earliest date beside a road shows the year it was opened; a date with the letter T, the year it was thrown up ; with the letter G, when made subject to gates and bars. Names indicate residents in 1879. School Houses, 8. H. Blacksmith’s Shops, B.S. Meeting Houses, M. H. See also the Preface. CHAPTER XXIX. FIRST SETTLER. Tue Kilburns have always claimed to have been the first settlers in Gilsum. So far as I know, every Gazetteer or similar work names Josiah Kilburn as the first settler. A counter tradition has been met in looking up materials for this history. It is believed the following record gives a full and fair statement of the case. Josiah Kilburn was in company with a Mr. Ford, (grandfather of Jemima,) in a large Tan- nery and Shoe manufactory in Glastonbury, Conn. They were prosperous in business, and had accumulated considerable wealth for fhose times. Mr. Kilburn having the old English idea that real estate was the only property to give a man position, was very anxious to buy land. Hearing of this township for sale, he sent up men to look over the ground. When they got here, they were taken in hand by agents of Col. Bellows, who first bewildered them by wandering in the woods, and then kept them traveling three days in Surry meadows. Thinking they had gone over a large tract of country, they returned and reported that it was a very level town “ without a stone large enough to throw ata bird.” Encouraged by this report, Mr. Kilburn joined with Samuel Gilbert and others (page 18) in the purchase of 18,000 acres, May 1, 1761. In a deed given by him the same year, he calls himself of Hebron, Conn. In November, 1762, he writes himself Josiah Kilbourn of Keene. Before finding this deed, I had met the tradition that he supposed the log cabin that he first built was in Keene. It was within a few rods of the town line, on the spot marked 1 on the map. This deed fixes the time of his coming from Connect- icut, in the Fall of 1762. His son Ebenezer came with him. They spent the Winter and the Summer following, in clearing the land, building a barn, and preparing their cabin to receive their families. They then returned to Connecticut, and in the Spring of 1764, brought up their families, with a large herd of cattle and sheep and several horses. The following tradition of a still earlier settlement is from George Hammond, Hsq., of Bennett’s Corners, N. Y., who received it from his Aunt Rachel (Bill) Baxter, a niece of Dea. Kilburn’s wife, and “an extremely particular and accurate person.” In that first winter of 1762-8, the Kilburns not having raised any crops the Summer before, came near starvation. ‘Guided only by the marked trees of the beaver hunter, they went through the heavy forest near where Ebenezer Isham settled, to a spot the beavers had cleared in the lowland known as the old Hammond Meadow, where they cut some swale grass for their oxen. Hearing afterwards that a settler in the northwest part had raised some rye, Mr. Kil- burn started on snow shoes to visit his neighbor and purchase a bag of rye. He followed the Indian trail to near where Calvin May once lived, and then struck for the high land and tried to discern the smoke of the settler’s cabin, but could see none, and became nearly discouraged. He finally halloed at the top of his voice, and great was his joy to hear an answer, and in a short time, hungry and fatigued, he found the cabin, got a bushel of rye, and after rest and food returned to his home.” This cabin was that of Jonathan Bliss, on the farm now owned by Dennis Keefe, supposed to be on the spot numbered 185. From this tradition the claim is made that Jonathan Bliss was the first settler in Gilsum. Careful examination involving much time, has been made to verify this statement. The name of Jonathan Bliss does not appear on the charter of either Boyle or * 170 GILS UM. Gilsum, nor is it found throughout the records of the Proprietors. The land he afterwards owned was “drawn” by Joshua and Nathaniel Dart, and their brother-in-law, J oseph Spencer. His name is not found among the Gilsum men of 1768. February, 1769, in a deed to Samuel Church, he calls himself of Bolton, Conn. In a deed of October, 1769, he calls himself of Gilsum. The deeds in which he is grantee have not been found. It has been suggested that “there were numerous settlers in Surry before Mr. Kilburn settled in Gilsum, and Jonathan Bliss was an extension up the river from the Surry settlement.” All the deeds and Proprietors’ records show, however, that there were no settlements north of * Westmoreland Leg” prior to 1762. Probably several families had settled in Surry before the Kilburns brought their families in 1764. But the first settlements along Surry meadows were not before 1762, when the Kil- burns came to Gilsum. J. Homer Bliss, Esq., of Norwich, Conn., writes that he has items con- cerning the Bliss family, collected by Rev. Sylvester Bliss, in which Jonathan Bliss is said to have removed from Tolland, Conn., to Gilsum in 1752. Possibly he left Tolland at that time, and it being known that his life was mainly spent in Gilsum, it was inferred that he came immediately here. That it could not have been obtained from contemporary records is evident from the fact that the name Gilsum had no existence till more than ten years later. It seems more probable that it is a slip of the pen for 1762. All tradition and documentary evidence concur in making Peter Hayward in 1752-3 the first settler north of Keene. During ten years of the Indian troubles it would have been impossible for Mr. Bliss to have escaped their attacks. From five miles further north, he could not well have fled to the fort,as did Mr. Hayward. Situated within a short distance of the old Indian trail, he could not have escaped their notice, and must have been scalped or captured. The fact that no evidence, or trace of evidence, exists of his fleeing or being molested, is conclusive that he could not have been there at that time. The conclusion I have reached, (of the substantial accuracy of which I have no doubt,) is the following. Mr. Bliss came early enough to get a crop of rye in 1762, while Mr. Kilburn came the Fall after. Jonathan Bliss was therefore the first settler by a few months ; but re- turned to Connecticut, remaining there several years, and permanently located in Gilsum in 1769. wronaniis ah nese @ 211 Tremont Street, Boston. elioty pe iting CO. Resipence or Enisna \W. Gunn. (Old Kilbarn Place.) PROPRIETORS. 171 CHAPTER XXX. PROPRIETORS. Or a large part of the original proprietors of Gilsum very little is now known. The follow- ing names are those which are given on the back of the Charter, (page 21,) with such as after- wards appear in the proprietors’ records. Nothing has been learned respecting Elijah Owen, Jonathan Dart, William Dart, Ichabod Warner, Jonathan Burge, James Spencer, or Joseph Beakit. Noah Beebe, Jared Nolton, Nathanill Warner and Joseph Ransun, found in the “Ranging Table,” (pages 24, 25,) are also unknown. \ For the Kilburns, Abner Mack, and Stephen Griswold, of the original Grantees; and Ebenezer Bill, Ebenezer Dewey, Medad Thornton, and Eleazer Wilcox, named in the proprietors’ records, see the following chapters. SamurL Gipert was of Hebron, Conn. He was a Captain, and probably served as such in the French and Indian war. At the time of his death he is called Colonel. He also held the office of Justice of the Peace. He was a land speculator ona large scale, and was one of the leaders in securing the grant of Newton, now Alstead. Though at one time the owner of a large part of Gilsum, no evidence has been found that he ever came to see it. He died in 1786, and his heirs were Samuel, Thomas, Elizabeth wife of Rev. Clement Sumner, John 2d, Sylves- ter, and Gardner. JONATHAN SmitH was of Bolton, Conn., and was associated with Samuel Gilbert in the pur- chase of the township. (Page 21.) He settled about 1764, in what is now Surry, on the farm at present occupied by Frank Carpenter, and was among the petitioners fora new town. In 1776 he was on a committee to join with Alstead and Marlow to petition the Legislature for “‘ a full and free election or representation of each of the individual towns above-mentioned.” He also represented these three towns in the Legislature of 1779-80. He died October 4, 1786, in the 71st year of his age, and his heirs were THomas; IcHaBop m. Lydia dau. of Obadiah Wilcox of Gilsum ; JonatHan m. Huldah dau. of Peter Hayward, served in the Revolution, was Colonel in the militia, represented Gilsum and Surry in the Constitutional Convention of 1788, removed to Rockingham, Vt., where he died leaving no children; Samuel; Patience, wife of Moses D. Field ; Experience, wife of Abia Crane; Sarah, wife of Nathan Hayward; and Susanna, wife of Abner Skinner ; all of whom settled in Surry about the same time with their father. Tomas Sumner was of Hebron, Conn., and is not known to have come to Gilsum. He was associated with Capt. Gilbert in other land enterprises, and was one of the leading grantees of Lyme. In the records, he is styled Lieutenant. DanieL Dart was of Bolton, Conn., where he died before 1777. His dau. Lucy m. Joseph Spencer. Three of his sons settled in Surry :— NatTHanIEL who came about 1765 and sold his residence, 2nd Lot 8rd Range, to Thomas Harvey in 1777 ; ExipHaLter who came about the same time and was Deacon in the Congregational Church in Surry for many years, and has left many descendants called Dort; and JosHua, who came about 1770, and after a little more than ten years removed to Weathersfield, Vt. Nathaniel and Eliphalet signed the petition for a new town. In November, 1763, JosepH WELLS, SAMUEL GILBERT, JR., JAMES Cox, WILLIAM Cox, EDMUND Weis, NatHan Row.er, ABNER Brown, ABNER WaTERS, Roger Dewey, JOHN SKINNER, STEPHEN 172 GILSUM. Horton, Assan Row ee, Levi Post, THomas Brown, and Jonatuan Brown, all of Hebron, Conn., sold their shares, “‘ for and in consideration of the Love and Good will we Bear unto Samuel Gilbert, and other Valuable Species in hand.” The name of Tuomas WELLS appears in the deed, but he did not sign it. He is probably the same who settled in Keene and sold his share in Gilsum to John Starling. The name is Wills on the charter. Stephen Horton is doubtless the same as Stephen Houghton. Which is the true name remains doubtful. This whole transaction appears to have been “a put-up job.” Capt. Gilbert probably hired these fifteen men, for a sum so small he was ashamed to put it into the deed, to allow their names to be used in getting the Charter, and then transfer their rights to him. CLEMENT SumNER was the son of Thomas Sumner, and married Elizabeth, daughter of Capt. Gilbert. He graduated at Yale College, 1758, was ordained and installed pastor of the First Church in Keene, June 11, 1761, where he remained eleven years. He was first Clerk of the Proprietors of Gilsum. His wife was a woman of marked peculiarities. On one occasion, either an ecclesiastical Council or other gathering of ministers, she entertained her guests with bean porridge. On being reminded that such provision was somewhat discourteous, she said it was “‘ better than they deserved.” The reply was made that it was indeed better than they deserved at the hands of the Lord, but not at her hands. Clement A. Sumner was their son, and in the later records represented his father’s right among the proprietors. SAMUEL Pueups was of Lyme, Conn., and sold his right to Thomas Harvey of the same place in 1766. JamEs Nopie was of Pittsfield, Mass., and sold his right in 1767, to Simeon Dunham of Hebron, Conn., for £30. WILLIAM SuMNER was a physician, and settled in Claremont before 1773. BensaMIN Graves was of East Haddam, Conn., and sold his right for £26 to Woolston Brockway in 1767. : Jonathan Mack died at Lyme, Conn., before November, 1774. He m. Aug. 24, 1727, Sarah Bennett, and had Joseph, Jonathan, Love d. inf., John, Elizabeth, Josiah, Samuel, Sarah, Abijah, Love, and “ Lidia.” Joseph Mack b. Lyme, Conn., July 22,1728, was associated with Capt. Gilbert in the purchase of Gilsum, (page 21,) and it is remarkable that his name does not appear on the charter. In the ‘“ Ranging Table’? he drew No. 86, which is assigned to Abner Brown on the back of the charter. He was at Lyme, Conn., in 1766, but in 1769 is called of Gilsum, at which time he bought the 2d Lot, 6th Range in what is now Surry. His daughter Betty was born there, Sept. 16,1770. In 1772, he sold to Abel Allen and removed to Alstead where he died about 1792. The inventory of his estate is dated Feb. 10,1792. His “home farm” was bounded on Surry line. The name of his first wife was Lois, and of his second, Lydia. The children mentioned in the settlement of his estate were Nathan, Dorothy, Mary wife of John Slade, Jr., Reuel, and Lois wife of Joseph Razor. He was the first Collector and one of the Selectmen appointed by the Proprietors in 1762. Jonathan Mack, Jr., . Lyme, Conn., July 1, 1730, is found in the Ranging Table in place of Abijah Rowlee, and probably sold his share to Capt. Gilbert before 1763. Joun Mack b. Lyme, Conn., Jan. 18, 1737, also sold his right to Capt. Gilbert about 1763. Jostan Mack b. Lyme, Conn., July 25, 1740 or 1741, gave his right in Gilsum to his son-in- law John Marvin in 1766. He owned another share which he sold to his brother Joseph in 1771. Aziyau Mack b. Lyme, Conn., Sept. 3, 1746, sold all his right to lands in Gilsum, inherited from his father, to his brother Josiah in 1774, for £20. In the deed he calls himself “ Clerk.” PROPRIETORS. 173 Ezra Loomis was of Bolton, Conn., perhaps the son of Serg’t Thomas Loomis, and born about 1723. He sold a part of his right to Joseph Spencer in 1766. JonaTHAN WRIGHT was of East Windsor, Conn., and sold his right to Samuel Church of East Haddam, Conn., in 1768. Duran Wapbe was of Lyme, Conn., where he married Jan. 8, 1744, Phebe Ransom. Their children were Anna, Phebe, Thomas, and John. He settled in Surry before 1770, and in 1778, sold his place to Dr. Gideon Tiffany of Keene, and removed to Walpole. Jostan Biopgerr was of Windsor, Conn., and sold his right to Job Gleason in 1767. He signs his name Bloggit. ABEL ALLEN was born Windsor, Conn., Aug. 14, 1733 O.S. In November, 1762, he was still at Windsor, and bought of Josiah Kilburn “ One Right in Boyle,” which included the 6th Lot in the 5th Range of fifty-acre Lots west of the mountain, where he probably settled the next year. It is the place now occupied by the widow Abbot and formerly known as the ‘‘ Humphrey Tavern.” He married in 1756, Elizabeth, daughter of Ebenezer and Elizabeth (Pease) Chapin of Enfield, Conn., by whom he had nine children. He died in Surry Nov. 18, 1820, and she in 1808. The family has been not only very numerous but of high standing and influence. Judge Wm. 8. H. Allen of Claremont is his great-grandson. Abel Allen’s name appears in the petition for the new town of Surry, and at the first town meeting in 1769, he was chosen Tithing Man. Capt. Samuel Allen, who afterwards appears among the Proprietors, was his son, was born at Surry in 1766, and was the last Clerk of the Proprietors. “ RUBEN ’’ SUMNER was probably son of Lieut. Thomas Sumner who sold Reuben’s right in 1770, to Sannuel Wadsworth of Keene. JosePH SPENCER of East Haddam, Conn., was a weaver by trade, and married Lucy the daughter of Daniel Dart. He settled in Surry in 1770, and removed to Charlestown about 1776-7. He was one of the first Selectmen appointed by the Proprietors. His children were Erastus, Luther, Elijah, Joseph, Jerusha, and one more. Tuomas Pirxin, (frequently called Jr.,) was of Bolton, Conn. He was Moderator of Pro- prietors’ Meetings in 1762-8, but probably never settled in New Hampshire. He sold part of his right to Jonathan Smith in 1768, and the rest to John Boynton of East Windsor, Conn., in 1771. This Boynton was probably the ancestor of the Sullivan family of that name. Bengamin Sumner was of Hebron, Conn., in 1767, and removed to Claremont about that time. He sold his right to Stephen Griswold and others. SAMUEL Bannine was of Hartland, Conn., and, in April, 1765, sold his share to Medad Thornton for £30. JosepH Lorurop was of Springfield, Mass., and sold his right for £40 to William Cumstock or Comstock of Lyme, Conn., Jan. 5, 1769. His wife’s name was Elizabeth. IcHasop Fisuer settled in Keene, where his name appears on the alarm list of 1773. He sold his right to Samuel Gilbert. JonaTHAN Levert probably settled in Walpole, as the name is found there before 1765. EuipHaLer Youne was of Hebron, Conn., and sold his share in 1770, to Stephen Taylor of Coventry, Conn., who soon after removed to Tyringham, Mass., and sold to Giles Crandall of Tolland, Conn. Ichabod aud Joseph Young (Chap. 34,) may have been his sons. JoHn STERLING, (frequently written Starling,) was of Lyme, Conn., where he died before 1769. He was probably son of Capt. Daniel and Mary (Ely) Starling, and born Oct. 28, 1704. At the first meeting of the Proprietors in 1762, he was chosen First Selectman. * 174 GILSUM. Davip Taytor was of Bolton, Conn., and gave part of his right to his nephew David Fuller. (Chap. 33.) EBENEZER WuitE was from Westfield, Mass., and settled in Swanzey before 1779. He was also one of the original proprietors of Marlow. He presented the Congregational Church in Gilsum, with a pewter basin for baptismal service, which is now in possession of the writer. (Genealogy. Joun Hooker was of Northampton, Mass., and sold his right to Woolston Brockway in 1761. Samu. Lorp was of Lyme, Conn., and sold part of his share to Jonathan Adams in 1766. In one place he is called Samuel B. Lord. Seta Hau was of Hebron, Conn., and sold his share in 1770, to John Rowe of the same place. He probably did not settle here. The name is found in Keene in 1778, but at Hebron, Conn., again in 1786, and may not refer to the same man. Richard Hays (written also Hayes, Haze, or Haize,) was of Lyme, Conn., and m. Ap. 24, 1735, Patience Mack. Their children were the following : — Silas; Sura b. Lyme, Conn., Dec. 26,1737, was chosen Selectman by the proprietors in 1762, but probably never settled here, as he was of Hast Haddam, Conn., in February, 1764, when he sold his share to William Markham of the same place; Richard b. Lyme, Conn., June 30, 1740, appears in the “ Ranging Table” in place of Eliphalet Dart; John ; Catherine ; Titus ; Philemon b. Lyme, Conn., Feb. 26, 1748, settled in Surry ; and Joseph. Lemve. Wy ty [Willey] was of East Haddam, Conn., and sold his right to Allen Willey of the same place in 1769. Allen Willey is afterwards called of Chatham, Conn. He was one of the proprietors of Lempster, and served as their Clerk. He settled in what is now Goshen before 1773. His wife Mary died Aug. 9, 1804. \ AsveR SKINNER from Bolton, Conn., was son-in-law to Jonathan Smith, and settled in Surry about 1764. John Skinner (page 25,) was probably his brother. THEODORE ATKINSON was the Colonial Secretary, and followed the example of the Governor in claiming a share in the Townships granted, as one of the perquisites of his office. THEODORE ATKINSON, JR., and NaTHANIEL BaRRELL were doubtless inserted in the same way. The lots drawn by Theodore Atkinson were the 7th and 8th in the 12th Range, and the south half of the 8th in the 11th Range. Theodore Atkinson, Jr., had the 6th and 7th and the north half of the 5th in the 12th Range. Nathaniel Barrell had the 7th and 8th in the 10th Range, and the north half of the 8th in the 11th Range. (Map page 24.) Joseph Burt found in the ‘‘ Ranging Table” in place of James Cox, settled in Westmore- land. He was a prominent opposer of Vermont in the contention between that State and New Hampshire, and was a delegate from ten towns in Cheshire County, including Gilsum, “to wait upon the Committee of Safety” in reference to the same. He was also a Captain in the Revo- lution, and represented Westmoreland in the New Hampshire Assembly for three years. Benjamin “ Maan” [Mann] was of Hardwick, Mass., in 1763. In the “ Ranging Table” he drew No. 34, which is not assigned on the back of the charter. He may have been the same person who commanded a Company at Bunker Hill and was one of the most prominent of the early settlers of Mason. Joseph “ Wille” found in the “ Ranging Table” in place of Joseph Beakit was probably the son of Joseph and Lucretia (Holmes) Willey of East Haddam, Conn., where he was b. March 22,1734. He deeded his share, “in consideration of y® Love Efection & good will I bare” to PROPRIETORS. 175 his son Barnabas, July 4, 1768. Barnabas and his wife “‘ Marcy” settled in Surry before 1767, and removed to Walpole about 1775, when he sold the 2 Lots in the Ist and 2nd Ranges with buildings to Thomas Harvey. Woolston Brockway was of Lyme, Conn., and settled in Surry about 1763, on the place now occupied by Joshua D. Blake. His first wife was Anna or Mary Brook of New London, Conn. At the time of his death his wife’s name was Esther. His will was dated July 8, 1789, and proved Oct. 29 following. His children as therein mentioned were John, Rufus, William, Wool- ston, Bridget Hudson, Sarah Doolittle (then deceased,) Parnal Beckwith, Jane Gates, Jerusha Whitney, Phebe Chaffe, Esther Meriam, Mehetabel, and a grandchild Anna Alger. The inven- tory of his estate was £265-16-4. He represented Surry in the Vermont Legislature at Windsor in 1781. At the time of his death, he had 87 living descendants. The following additional names are mentioned in the Proprietors’ records, and there were doubtless others who bought or inherited shares, whose names are not found here : — William Comstock of Lyme, Conn., bought the right of Joseph Lothrop and settled in 1769 on the farm now occupied by Alonzo Farrar in Sullivan. (Genealogy.) John Dimmock was from Ashford, Conn., and settled on the hill near the Cannon place in Sullivan, about 1766. He owned a large amount of land which he divided to his children. Timothy Dimmock, his son, lived with him, and was Selectman in 1786. Joshua Fuller was from Bolton, Conn., and settled in Surry in 1764-5. His wife was sister to David Taylor. Capt. David Fuller was their son. Another son, Joshua, Jr., was killed at the battle of Bennington. Lieut. Levi Fuller was another son, who lived on his father’s place in Surry, now occupied by George K. Harvey, Esq. Job Gleason first appears on a Committee to lay out land in 1764. He bought a share of Josiah Blodgett. In 1765 the County road from Keene is said to run between “ Mr. Fuller and Mr. Gleason,” and another road was laid out “Running North Between Job Gleason & Mr. Willcoxes.”’ Samuel Hall is found among the proprietors in 1766, and signed the petition for dividing the town in 1768. He probably settled in ‘‘ Westmoreland Leg.”” The same name is prominent in Keene Annals, but is probably that of another man. Thomas Harvey was of Lyme, Conn., and settled in Surry about 1766, on the farm now occu- pied by Edward H. Joslyn. He was the ancestor of the well-known family of that name in Surry. He served the town as Selectman and was a Captain in the militia. He was a Lieutenant in Capt. Reuben Alexander’s Company at Ticonderoga in 1777. ‘Asahel Harvey was his son, was Town Clerk of Surry for many years, and was otherwise prominent in town affairs. Lemuel Holmes lived both in Keene and Surry. He was Proprietors’ Clerk for many years, and was one of the most prominent men of those times. He had a Captain’s commission from Gen. Washington in the Revolution, and was taken by the British and held prisoner at New York for a long time. He was on the Committee of the Walpole Convention concerning the Vermont troubles, and represented Gilsum with Surry and Sullivan six years in the New Hamp- shire Legislature. He was also Justice of the Peace, and Judge of the County Court. His farm was at the foot of Bald Hill, and is still known as the “ Holmes place.” Lieut. Calvin Locke was son of Lieut. James Locke who came from Ashby, Mass., and settled in Sullivan about 1784, on the farm afterwards occupied by Dea. Charles P. Locke late of Marl- boro’. John Marvin was born at Lyme, Conn., Jan. 30, 1727, and settled near the northwest corner 176 GILSUM. of Surry about 1766, where he died Dec. 24, 1792. He was among the petitioners for a new town, and was Moderator of the proprietors in 1768. Samuel McCurdy was from Antrim County, Ireland, and settled in Surry about 1772. He kept tavern for many years on the place now occupied by Edmund Woodward. His descendants are numerous. (See Mark and Dart in Genealogy.) Benjamin Olcott or Alcott was from Hast Haddam, Conn., and settled on the 4th Lot, 9th Range in what is now Sullivan, 1767-8. He was a cooper by trade, and in 1772, sold out to Capt. Gilbert, and removed to Swanzey. Peter Olcott was of Bolton, Conn., and sold to Benoni Olcott of East Windsor, Conn., in 1772. Benoni sold to Thomas Wheelock of Alstead in 1790. Samuel Wadsworth who owned the land marked S. W. on the map, (page 24,) was a black- smith and settled just below the railroad in Keene. He was one of the Tories taken by Capt. Mack in 1779. (Page 160.) Obadiah Wilcox was from Guilford, Conn., and settled about 1764, on the farm now occupied by his grandson, Hollis Wilcox of Surry. He was for many years Proprietors’ Clerk, and Town Clerk of Surry. CHAPTER XXXI. PROFESSIONAL AND LITERARY. Tus list cannot be made complete. Whatever material has come to hand, is inserted here. I have been somewhat surprised to find only three natives of Gilsum, who have graduated from College : — Aaron Day, Jr., Silvanus Hayward, and Harvey Woodward. There have been others, brought up here and identified with Gilsum history who have graduated, and others more distinguished who have not been graduates, but these three, so far as known, are the only gradu- ates born here. Another, Myron W. Adams, is now in his Junior year in Dartmouth College, and bids fair to graduate with high honor. CLERGYMEN. JostaH Kipurn, JR., graduated at Dartmouth College 1778, received the degree of A. M. in course, studied divinity, and was ordained and installed pastor of the Congregational Church at Chesterfield, Mass., Nov. 9,1780. The following spring he married Temperance Dewey, the . daughter of his nearest neighbor in Gilsum. While on a visit at his father’s the next September, he died at the age of 28. Davip KiILBuRN was among those whose career has been an honor to his native town. The following sketch of his public life is condensed from “ Zion’s Herald.” In 1801, through the instrumentality of Rev. John Gove, he was converted, and received to the Methodist Episcopal Church. In 1805, he was licensed to preach, and after three years’ labor as a local preacher, was received into the New. England Conference. He was first stationed B10 PP Lherpew The Helhotype Punting Co.2d] Tremont otha ston, PROFESSIONAL AND LITERARY. 177 at Union, Me., in 1808, was afterwards appointed to Readfield, Me.; Stanstead, Canada; Barnard and White River, Weathersfield and Barre, Vt. In 1815, he was made Presiding Elder of the N. H. District. He was afterwards stationed at Needham, and Boston, Mass.; Portland, Me. ; and Danville and Barre, Vt. From 1825 to 1829, he was Presiding Elder on Portland District, Maine Conference, and the year following, on Springfield District, N. E. Conference. He was next stationed at Providence, R. I., then at Lowell, Lynn Common, Bridgewater and Northwest Bridgewater, Mass. He was then Presiding Elder on Providence District for three years, and the next four years on Boston District. He was next stationed at Waltham, Barre, Ashburn- ham, South Royalston, and Dudley, Mass. In 1851, he took a superannuated relation, but in 1852-8, was again able to be at work on Enfield Station. In 1854, he was made supernumerary ; in 1856, was stationed at Southampton, Mass.; in 1858, supernumerary; and in 1859, took again the superannuated relation. He then moved to Keene, and continued to preach and labor in that vicinity as long as his health permitted. It was at this time he supplied the M. E. Church in Gilsum. Few men have traveled more New England roads or formed acquaintance with more people than he. Inherit- ing a strong constitution and large physical frame, and being early accustomed to hardships, he was eminentl qualified for the immense labor he performed. He possessed a sound judgment, clear understanding, strong will, and a great degree of conscientiousness, so that in all matters of truth and duty, he was earnest and decided. His sermons were argumentative, systematic, in language well-chosen, and delivered with a pathos that made the truth attractive and searching. In his earlier days, especially, he had great power in the pulpit. His administrative abilities were of a high order. He was born for a leader. His prudent foresight, his comprehensive views, his knowledge of men, his almost intuitive perception of character, his urbanity of manners, his elevated Christian character, all raised him to a high social and official position in the church. In 1812, he married Lovisa Perkins of Barnard, Vt., who lived with him nearly 52 years, proving a devoted “helpmeet” in all his labors. She was a woman of saintly piety, — truly “a mother in Israel.” After her death in 1864, Mr. Kilburn having no children, removed to the residence of his nephew, Merrill I. Kilburn, at Hartford, Vt., where he died. His closing life was in keeping with that of his greater activity. His last appearance in public was at a meeting near by his home, about three weeks before his death. Sitting in his chair, extremely pale and feeble, he addressed the people, for about twenty minutes, in words of remarkable eloquence, causing the deepest sensation .among those who listened as if to his dying utterances. The Sabbath evening before he died, he raised himself in bed, and in an extremely weak but clear voice united with the family in prayer, commending each separately to the Divine care and protection. This was his last vocal prayer. ~ He was buried beside his wife in the new Cemetery at Keene, where his monument bears the following words: “Rev. David Kilburn was for 60 years an eminent, faithful, and successful minister in the Methodist Episcopal Church, and for 57 years a beloved and honored member of the New England Conference. He finished his course with joy, and the Ministry he received of the Lord Jesus. His dying message was ‘Tell my brethren that I greatly love the doctrine, discipline and membership of the church of my early choice.’” SAMUEL CHapmMan LOVELAND was one of the most distinguished of the natives of Gilsum. In his youth “‘ he was a simple, honest boy, and everybody loved him.” His early opportunities for education were very limited, and in his “search for knowledge” he was beset with difficulties unknown to the youth of the present day. His zeal and perseverance, however, triumphed over all obstacles. He had a special aptitude for the study of language, and eagerly embraced every opportunity for gratifying this taste. Through the preaching of the noted Elhanan Winchester his parents had accepted the doctrine of Universal Salvation. Early imbibing these views, he was impressed with the duty of devoting himself to their propagation in the work of the ministry. To this end he first desired to be able to study the original Scriptures. His near neighbor, Silvanus Hayward, who had been three years a member of Dartmouth College, had a few Latin and Greek books, among them “ part of an old Latin Bible, which he procured, and with a grammar .and dictionary plodded through several chapters. He then commenced the Greek, with old Schrevelius, and a grammar, and tumbling back and forth in search of roots of words, changes, syncopations, and constructions of sentences, he was able, generally, to read out a whole verse in the space of half aday. Words that he could not trace were carefully noted down for further develop- ments to bring to light. . . . This course he pursued with indefatigable industry, employing every moment that could be spared from the labors of the farm, till 1811, when he devoted a year exclusively to study in direct preparation for the ministry.” “ He received a letter of fellowship from the General Convention at its session in Cavendish, Vt. 1812, . . . and was ordained by the same body at Westmoreland, N. H., in 1814. About this period he commenced the x 12 178 GILSUM. study of Hebrew with such facilities as he could get, . . . but was able to make but little advance till 1823, when he took hold of it in right earnest. A few years subsequently, he prepared and published a Greek and English Lexicon of the New Testament.” This was highly commended, and considering the circumstances in which it was prepared, is truly a remarkable production. He studied also the Chaldee, the Syriac, and Arabic, the Anglo-Saxon, French, Spanish, German, Modern Greek, Danish, besides others to some extent. He wrote of him- self “I have loved the study of languages on account of their relation to each other, and it seems I have some real specimens of what men have done, and thought, and are, when I know something of their forms of speech.” “In 1827 and onward, he became considerably interested in political matters. . . . He represented the town, where he then resided, (Reading, Vt.,) in the State Legislature; his County in the Council; was a judge of the County Court, and held several other offices of honor and respectability, in all of which he proved himself honest and honorable.” In 1821, he established “The Christian Repository” at Woodstock, Vt. He continued its publication for about six years, when it passed into other hands. ‘It was an out and out work on Universalism, connected with a belief in a future paternal, disciplinary punishment.” Lumunp Wicox pursued his early studies with his brother-in-law, Elisha S. Fish, and after- wards with Rev. Perley Howe of Surry. He then went to the Academies at New Ipswich, and Chester, and afterwards graduated at Kimball Union Academy in 1819, and from Bangor Theo- logical Seminary, three years later. Oct. 25, 1823, he was ordained and installed over the church in Copenhagen Village in the township of Denmark, N.Y. Here he remained two years, during which time he married Elizabeth, the daughter of Rev. Enos Bliss. In 1825, he went to Russia, N. Y., where he labored over five years, and in 1831, was settled in Hartwick, N. Y. In 1836, he removed to Lorraine, N. Y., to care for his aged father-in-law, laboring in various places with great success. In 1862, he went to Lyman, Il., where he preached four years, when he was invited to take charge of the Church in Brenton, (now Thawville,) Ill., where he died in the 77th year of his age. He was a man of ability and well versed in the Bible. An aged minister remarked that he had assisted at the examination of hundreds of young ministers, but had “ never found one so thorough in Theology,” as Mr. Wilcox. His preaching was earnest and effective, “somewhat in the style of Prof. Finney.” His labors were remarkably blessed with revivals, some thousands having been converted under his ministry. He was a fiery advocate of both the Anti-slavery and the Temperance reforms, entering upon them at an early day, and never relaxing his zeal in their behalf. He was the second minister in his County to take the ground of Total Abstinence, and was employed by the New York State Temperance Society, as a lecturer for many years. He was also one of the first agents sent out by the Anti-slavery Society. More than forty years ago he said to one of his friends, “if Slavery is not destroyed, the nation will be shivered like a potter’s vessel.” In the early times of the Anti-slavery excitement “more than once a sword was brandished over his head to intimidate him.” Mobs often collected, but he would “ throw himself among them,” and by talking with them disarm their rage. He was a very social companion, genial, “of pleasant aspect, animated, and cheerful.” He was ardently attached to his friends. The death of his youngest daughter was a blow from which he never fully rallied. ‘“ For two or three months previous to his death he seemed like a weaned child, so heavenly minded.” To a friend who asked him how he felt in the near view of death he replied, “ I have no anxiety. It has been the business of my whole life to pre- pare for this hour.” After having “ preached Christ for half a century with unusual health and vigor, and with singular devotion and success,” “ his spirit departed like an infant’s dropping into a sweet slumber.” Joun Quincy ADAMS Wake was brought up to hard labor on the farm. At the age of six- teen he was converted under the ministry of Rev. Mark Carpenter of Keene, and almost at once devoted himself to the work of the ministry. He attended the Academy at Hancock one year, and then took the full course of the New Hampton Theological Institute. He was “licensed” Ap. 19, 1846, by the Baptist Church of Sullivan and Gilsum. He was ordained Pastor of the Baptist Church at Marlboro’, where he remained two years. He then removed to Sanbornton Bay, where he preached four years, enjoying the special blessing of God’s Spirit upon his labors. He was at Addison, Vt., the next two years. From thence he removed to Whiting, Vt., where he labored to the time of his death. He died suddenly, in his 43d year, while on a visit to his sister in Surry. He was a man of large physical frame, over six feet in height, and of great power of endurance. In his earl ee alias his literary tastes and ability, by an active membership in Lyceum and Debating Societies in his native town. ¢ PROFESSIONAL AND LITERARY. 179 He was of a mechanical turn of mind, and his shop in which he spent his hours of recreation gave abundant proof of his skill in the use of tools. He was social and friendly in his manners and habits. But the intensity of his convictions, and the force with which he condemned what he thought to be wrong, made him sometimes dreaded by those of opposite views. He was “aman of more than ordinary ability, one whose air and mien made his mere presence an influence.” He was naturally a leader. In Whiting he was several times chosen Moderator of Town Meetings, and wielded great influence in the stormy days of the war of the rebellion. | In the Association of Baptist Churches, he was often chosen Moderator, and always exerted a great influence in its acts and delibera- tions. “His style of composition for the pulpit, was that of strength rather than the ornaments of rhetoric and the glosses of diction; his manner of speaking was open, earnest, and impressive.” His death in the full strength of manhood, was not only a misfortune to his family, but a great loss to his church, and to the cause of Christ. CaLvIN May, JR., attended Mt. Cesar Seminary in Swanzey, where he stood highest in his class, After studying Theology with Rev. L. J. Fletcher of Brattleboro’, Vt., he was ordained and settled as pastor of the Universalist Church in Hinsdale. Here he spent two years, and was ‘‘admired for his able discourses and genial life.” “Being unable to preach on account of a throat difficulty,’ he entered Norwich University in 1846. He maintained a high standing in his class for two years, but did not continue his studies through the course. He returned to Gilsum where he “busied himself by farming in the Summer and teaching in the Fall and Winter.” He served the town as Moderator and Superintending School Committee four years each, and as Selectman one. He was very active in educational and temperance reforms, being a leader in the Order of Sons of Temperance. He was appointed Clerk of the New Hampshire Senate four years, was Register of Probate for Cheshire County two years, and Register of Deeds three years. At the time of his death he held the office of Assessor of the Direct Taxes of the United States for the Third District of New Hampshire. An obituary notice says: “ He loved religious institutions, and was a punctual, faithful member of the Church and the Sunday School. He was a friend to moral reform, and ever gave his voice and vote on the side of human- ity.” Gilsum has produced few men of more brilliant natural gifts than he. He had also a peculiar power of winning personal friends even among those of different political and religious views. One of his former towns- men writes: “Few men at the age of thirty years could equal him as a finished orator, — so much power, and yet so smooth and so sweet.” Sitvanus Haywarp received his early education at home, living with his uncle, Elisha S. Fish, from the age of 8 to 17. The only school he attended before entering College, was about two months in 1836-7, in the chamber of A. W. Kingsbury’s house. The teacher was Aaron Day, Jr. He also attended two terms of Teachers’ Institutes at Keene in 1847 and 1848. Hav- ing studied Latin and Greek under the private instruction of Rev. James Tisdale, he entered Dartmouth College in August, 1849, graduating July, 1853. He worked his way through OCol- lege with but little assistance, by teaching winters, and by manual labor in the vacations. After graduating he taught the Academy at Francestown three years; at McIndoe’s Falls, Vt., two years ; and at Pembroke one year. He was assistant at Kimball Union Academy, Meriden, one year, and at Appleton Academy, New Ipswich, one year. He was approbated as a candidate for the ministry, by the Hollis Association, at Amherst, in May, 1860, and supplied the pulpit of the 2d Congregational Church at New Ipswich for nine months. Oct. 9, 1861, he was ordained and installed pastor of the Congregational Church in Dunbarton, was dismissed May 1, 1866, and installed at South Berwick, Me., May 11, 1866, where he remained seven years. He was then called by the American Missionary Association to a Professorship of Mathematics in Fisk Uni- versity, Nashville, Tenn., where he remained two years. He then supplied the pulpit in his native town for four years, while engaged in writing the present volume. During his residence at Dunbarton, he was for two years Commissioner of Schools for Merrimack County, and held a Teachers’ Institute at Contoocookville the second year. In July, 1870, he delivered before the Literary Societies of Dartmouth College a Poem entitled, “Brass and Brains,” which he has since repeated in various places. He has also lectured in different places, and has published many 180 GILSUM. transient articles in the papers. While at Dunbarton, he published, by request, a sermon enti- tled, “‘ Liberty, of God.” In 1872, he delivered an Address on the occasion of the Centennial Anniversary of the Congregational Church in Gilsum, which was published. (Chap. 20.) CHaRLes WetTHERBY obtained his preparatory education at Meriden, and graduated from Mid- dlebury College in 1856. After teaching two years at Lowell, Ohio, he was ordained as an evangelist, and gathered a church of eighty members at that place. He then entered Union Theological Seminary, where he remained some over a year, and then settled in Cornwall, Conn., laboring there about six years, with much success. His next settlement was in Winsted, Conn., where he remained five years and a half. In December, 1871, he was installed pastor of the Pearl Street Church, Nashua. His ministrations here were successful in largely increasing the church and congregation. During his stay in Nashua, he was “closely identified with every moral and religious enterprise of that city.”’ In May, 1879, he was installed pastor of the Congregational Church at Clinton, Mass. He has lectured in various places with much acceptance. NaTHANIEL Merritt Hurcuinson, then a member of Western Reserve College, enlisted in the Fall of 1861, as color bearer in an Ohio Regiment. He afterwards served two years as Lieutenant and Captain. He was in the battle of Murfreesboro’, and was thirty days under fire, but unharmed. After returning from the war, he read law, and was admitted to the Bar in New York City. Finding law practice disagreeable, he entered Union Theological Seminary, and after graduation was ordained at Olivet Chapel, a missionary enterprise in that city. After gath- ering a flourishing church, he settled at Duncllen, N. J., where, during his stay of one year, fifty were added to the church. He was then appointed Superintendent of Presbyterian Mis- sions in the City of Mexico, where he is still laboring. Harvey Woopwarp received his preparatory education at Keene High School and New London Academy. In August, 1864, he enlisted in the 9th Regiment of New Hampshire Volun- teers, and was on “detached service’’ at Concord, N. H., till the close of the war. He then spent a year in the Seminary at Tilton. In 1866, he entered the Sophomore Class in Wesleyan University, Middletown, Conn., and graduated in 1869, “‘ dividing the fourth class honor with Prof. C. T. Winchester” of that place. He was for one year “ Professor of Mathematics and Latin in Falley Seminary, Fulton, Oswego County, N. Y.;” *‘ joined the Central New York [M. E.] Conference at Syracuse in 1870, and was ordained Deacon by Bishop Simpson; was ordained Elder by Bishop Foster at Carthage, N. Y.,in 1874; and was appointed in New York to Jordanville, Deanesville, and New York Mills.” “In 1875, he was transferred to the New Hampshire Conference and stationed at High Street, Great Falls;” and was subsequently ap- pointed to Bristol and Fisherville, where he is now laboring. PHYSICIANS. ABNER BLiss was the first physician in Gilsum. He removed to Alstead about 1789. He previously lived at “‘ Dart Corner,” on the place now occupied by Dennis Keefe. He had an extensive and successful practice. He died in Alstead, but was buried in the Bond grave-yard. It is remembered that the burial was on Sunday, and that many of the people ran out of meeting to see the procession, as it was in plain sight from the old common. Rev. Zebulon Streeter of Surry was the preacher that day, and to stop the disturbance quoted the text, ‘‘ Let the dead bury their dead.” His son, Abner Bliss, Jr., received the degree of M. D. at Hanover in 1820, and settled at Alstead, where, after a successful Laden ge a thirty years, he died at the age of 67. His son. ner F’, Bliss, is also a physician, residing at Wardsboro’, Vt. He received his d f Cast. Medical College in 1851, ; ; ee PROFESSIONAL AND LITERARY. 181 BengamIn Hosmer came from Amherst in 1793, and boarded at Dea. Bond’s. He built a house the next year on what is still known as the “‘ Hosmer place,” and brought his wife there in 1795. Here he continued to reside till his death in 1826. Of his education, 1 have no information. As a physician he was particularly cautious and careful. His daughter Rachel, afterwards Mrs. Thompson, became a preacher of conziderable note in the Christian denomination. (Page 121.) Henry Kenprick settled here as a physician about 1805, boarding with Mr. Griswold at the lower village. He remained here only about two years. Nothing is known of him. Ospapiad Wicox studied with Dr. Amos Twitchell, who considered him one of the most promising students he ever had. Where he took his degree, I have been unable to learn. He was feeble from a child, having an organic defect in his heart, which caused his instantaneous death at the early age of 33. JonaTHan Epwarps Davis was a physician in Gilsum from 1816 to 1820. He remeved to Nashua, but I have been unable to trace his history. BenJaMiIn PaLmer came to Gilsum in 1819, and went to Cleveland, Ohio, 1822. It was dur- ing his stay that “ typhus fever ”’ prevailed so fatally, there being some 20 deaths in a few weeks. He had no family, and boarded with Dea. Pease at the lower village. He was considered “a very substantial young doctor.” I have not been able to trace his history. Isaac Hatcu was a native of Alstead. He studied his profession with old Dr. Adams of Keene, and attended lectures at Dartmouth Medical College, beginning practice in Gilsum, in 1822. After his marriage in 1824, he lived about two years in the house with Allen Butler, and then removed t) Moriah, N. Y., where he remained about eleven years. In 1837, he went to Newport, where he died the next year, at the age of 43. He was a member of the Baptist church. DoupLey Smita worked on his father’s farm, teaching school in the Winter, till he became of age. He then entered the Academy at Alstead, remaining there about a year anda half. In 1822, he began his medical studies with Dr. Daniel Adams of Keene, and afterwards continued them under Dr. Warren of Boston, Mass. He attended lectures at Dartmouth Medical College where he took the degree of M. D. in 1825. He settled in practice at Concord, Mass., where he remained seven years, and where he was first married. In 1832, he removed to Lowell, Mass., and a few years later, returned to Keene and went into company with his fellow-student, Dr. Charles G. Adams, son of his first medical instructor. After about four years they dissolved partnership, and he continued in practice at Keene for sixteen years. ‘ During this period he experienced religion, and made a profession of Christianity, which he maintained to the day of his death.” In 1856, he removed from Keene and settled in the practice of his profession at De Kalb, Ill. Here his first wife died, and in 1859, he married one of his former pupils at Keene. He died very suddenly in the 75th year of his age. «The last evening of his life he spent in his usual cheerful manner; retired to rest, and rose between five and six next morning, and stepped into an adjoining room, and while warming his slippers on the stove, fell, and in- stantly expired. A post mortem examination showed that death was caused by the rupture of the principal blood vessel of the heart,” He was one of the most efficient and valuable members of the Congregational Church in De Kalb. He held the offices of deacon, clerk and trustee. “ He sought for no political office, but loved his books and his home. He was a well-read and intelligent man not only in his profession but generally; and was a most pleasant and genial companion. ‘The principles which he adopted he held firmly, and could warmly defend them. He was impetuous and sharp in his utterances when provoked, and thereby was sometimes hurried into mistakes. But few who only knew this side of his character would suspect the affection and tenderness which were in his heart. He was sin «cerely interested in all his patients, and proved a ready and skilful operator in many difficult cases.” 182 GILSUM. Timotuy 8. Lane studied with Dr. James Batcheller of Marlboro’, — received the degree of M. D. at Hanover in 1824, and settled at Sullivan the following year. In 1832, he removed to Lunenburgh, Vt., and in 1834, to Gilsum, where he remained four years. In 1838, he went to Daysville, Ill., and three years later to Fillmore, Ill., where he died in 1849. His son, Jonathan Bowers Lane, is a prominent merchant in Fillmore, Tl., where he has been postmaster for 28 years, and has served as County Judge. Grorce WasHineton Hammonp was one of Gilsum’s most distinguished citizens. A long and dangerous sickness from disease of the heart having rendered him, in early life, unable to endure the severe labor of the farm, he determined to fit himself for the medical profession. Un- able to meet the expense of a collegiate course, which he much desired, he attended Alstead Academy a few terms, teaching District schools in the Winter to obtain the necessary funds. He then entered Dartmouth Medical College where “he graduated with more than average honor,” Aug. 21, 1824. Prof. R. D. Mussey, one of his instructors, secured him the offer of an excellent position, with flattering recommendations. But not having the funds with which to purchase the Medical Library that he needed for the place, he felt obliged to decline the favorable opportunity. He began the practice of his profession in Richmond, where he became acquainted with the family of Josiah Rawson, Esq., whose eldest daughter he married. Removing from Richmond, he settled at Proctorsville, Vt. At the urgent desire of his parents he returned to Gilsum in February, 1830, where he engaged in the practice of his profession for thirty-six years. In February, 1866, he removed, with all his family, to Stockbridge, Madison Co.,N. Y., where he died at the age of 70 years. “He had a mind of more than common activity and his life was spent in study. His talents were versatile. In his chosen profession he deservedly occupied a high position for his scientific attainments, but this did not en- gross his entire attention. He had a taste for literary labors and wrote with beauty and force.” He wrote many articles for the press, thereby wielding “a much greater influence in Political and Temperance Reforms of the day than was generally known at home.” He was one of the leaders in the Washingtonian movement in this vicinity, and frequently lectured with good success in this cause. In Lyceums and Debating Societies he was one of the most active and useful members, both with tongue and pen. Historical matters connected with the town especially interested him. (Appendix G.) He was interested in education, using his influence in behalf of the improvement and enlargement of school privileges for the young. He served the town as Superintending School Committee five years. He was one of the founders and most efficient supporters of the Universalist Library. “He was always an able and conscientious advocate of equal rights to all men of whatever color or creed. He was of the firm belief that it is the prerogative of the Eternal alone to judge man’s motives and spiritual conduct and that one man was better than another, only so far as he behaved better.” _ He inherited from his father one of the best farms in Gilsum, and few professional men take as deep interest in Agriculture as he, or practice farming with better success. He was chosen to represent the town in the Consti- tutional Convention of 1850, and did “all in his power to protect the interests of the small towns.” He served the district as State Senator in 1855 and 1856, and was Justice of the Peace for many years. ‘“ Pleasant in his inter- course, genial in his manners, he left many warm friends to mourn his death.” : KimpaLL Davip Wesster was brought up on his father’s farm in Alstead, being the seventh in a family of ten children. Having a taste for the medical profession, he began his preparation by attending the Academy in his native town. He studied a short time with Drs. Smith and Adams of Keene, but mostly with Dr. Eber Carpenter of Alstead. He attended lectures at Woodstock, Vt., where he received the degree of M. D. in 1886. The next year, he settled in Gilsum, following Dr. Lane, and has had a successful local practice in this and the neighboring towns. CaLvin Clark Brvenam followed the business of a mechanic in a variety of forms, till about thirty years of age, when he commenced the study of dentistry. He followed this profession “with a good degree of success’ for ten years. Having studied medicine, he commenced prac- tice in 1868. Desiring a more thorough acquaintance with the theory of his chosen profession, he entered the “American Health College,” in Ohio, where he graduated with the degree “ M.D. V.D.” He is now in successful practice in the city of Brooklyn, N. Y. 0C A Wikaler~ - The Heliotype Printing Co él! Tremont StBosion. PROFESSIONAL AND LITERARY. 183 Cartes Frankuin Krnespury fitted for College at the Academies at Swanzey, Marlow, and Brattleboro’, Vt. He entered Norwich University in 1848, and remained three years. He then attended three courses of Medical Lectures at Woodstock, Vt., and one at Hanover, N. H., where he took the degree of M. D. in 1855. The following year he settled in practice at Stod- dard, where he remained four years. In 1860, he removed to Lyme, where he has a large and successful practice. He has been an active and efficient member of the Board of Agriculture for seven years. Aaron H. Livermore spent about two years in Norwich University. He then returned to his father’s, and assisted in carrying on the farm for a few years. During this time he served the town as Moderator, and Selectman, and three years as Superintending School Committee. About 1854, he removed to Boston, Mass., and having studied dentistry, has established a suc- cessful practice in that profession. Miton Euuiorr Lovenanp after having followed mechanical pursuits for some years, turned his attention to dentistry, and learned his profession in the office of Dr. S. L. Geer of Norwich, Conn. After a year or two of business in Winchendon, Mass., he settled in Keene in 1868, where he was in company with Dr. F. S. Stratton for some years. In 1878, Dr. Stratton having left, Dr. B. E. Olcott became his partner, and they enjoy an extensive patronage. Aaron R. GLEason attended lectures at Georgetown Medical College and received the degree of M. D. there in 1864. After four years medical service in the army, (page 44,) he attended an additional course of lectures in New York City, and was for a time in the N. Y. General Hos- pital. He settled at Fitzwilliam where he has a large and successful practice. IseacL Auserr Lovetanp obtained his preliminary education at Marlow Academy, after which he taught school a few terms. He pursued his medical studies under the direction of Dr. G. C. Hill of Keene, and Prof. C. P. Frost of Hanover. Having attended lectures he received the degree of M. D. at Dartmouth Medical College in November, L874. He began practice at Nelson, but in September, 1875, removed to Westmoreland, where he is physician to the County Alms House, and enjoys a good and steadily increasing private practice.” He has served four years as a member of the School Board, and has been Treasurer of the Westmoreland Insurance Association from its beginning. He and his wife are members of the Congregational Church. Among the descendants of Justus Hurd were the following. WitrrAm Henry Hurop fitted for College at Meriden, and then entered upon the study of medicine with Dr. McQuestion of Washington. He attended medical lectures at Cincinnati, Ohio, and afterwards at Hanover, where he received the degree of M. D: in 1855. He commenced practice at Wells River, Vt., but soon removed to Canada, where he died. Wittarp Otis Hurp (brother of the preceding,) studied medicine with him in Canada, and graduated at Albany Medical College in 1860. He went into practice in company with his brother at Carlton Place, C. W., for about three years. He then enlisted in the 83d N. Y. Regiment, — was appointed Assistant Surgeon, and _after- wards transferred to the 97th N. Y. Regiment. At the close of the war, he settled inthe practice of his profession at Grantham, where he still resides. ; Yoricxk Gorpon Hurp, (second cousin of the preceding,) having only the usual advantages of a farmer’s boy in the public schools, began to teach at the age of 17. By teaching winters and attending “ Select Schools ” in the Fall for several years, he fitted himself to take charge of Peterboro’ Academy, which he managed successfully for three years. Meanwhile he began the study of medicine with Prof. Albert Smith, M. D., of that place. Having attended lectures at Woodstock, Vt., and Hanover, he received the degree of M. D. from Dartmouth Medical Col- lege in 1853. Ele settled in practice at Amesbury, Mass. In September, 1862, he was appointed Post Surgeon of the Camp at Wenham, Mass., and the December following was commissioned Surgeon of the 48th Regiment of Mass. Volunteers, which was ordered to the Department of the Gulf. He resumed practice at Amesbury in 1864. Three years after, he was appointed Medical Director of Division of Mass. Volunteer Militia, on the Staff of Maj. Gen. B. F. Butler, and held the position nearly ten years. He was a member of the School Committee of Ames- bury for ten years. He was twice elected to the Mass. State Senate. He was appointed Superintendent of Essex Co. House of Correction, and Insane Asylum Jan. 1, 1866, and still holds the position. Under the law of 1877, relating to Coroners in Mass., he was appointed Medical Examiner for Essex District No. 2. He is also « 184 GILSUM. President of the Board of Trustees of Manning School, Ipswich. In 1876, Bowdoin College conferred on him the honorary degree of A. M. George Clinton Fuller, grandson of Capt. David, (Genealogy,) attended two courses of lectures at Hanover, and one at Castleton, N. Y., where he took his degree; settled in practice at Sutton, and after four years was appointed Surgeon of the City Hospital at Utica, N. Y., where he resides. LAWYERS. Hon. Tusron Howarp removed from Gilsum to Danville, Vt., at the age of 22, in Septem- ber, 1821, at which place and at Peacham, Vt., he followed his trade of shoemaking for nearly three years. In June, 1824, he entered the office of George B. Shaw, a prominent lawyer in Dan- ville, where he studied faithfully for three years, and was admitted to the bar in September, 1827. He resided at Cabot for a few years, when he returned to Danville, and entered into partnership with his fellow-student, George B. Chandler. He was elected State’s Attorney for the County by the Democracy, of which party he was for many years an active member. He, however, early recognized the importance of the “irrepressible conflict,” aud became a zealous pioneer in the Anti-slavery movement, and never swerved from his fidelity to that cause. He was a delegate from Vermont to the National Convention of the Free Soil party, which nominated Van Buren and Adams, at Buffalo, in 1848. The same year he was elected Judge of Probate, which office he held four years. In 1854, he represented Danville in the Legislature. In 1862, the County seat having been removed from Danville, he followed it to St. Johnsbury, where he spent the remainder of his life, with the continued and increasing esteem and confidence of a large circle of acquaintances. Judge Howard was a representative man of the people. With few early advantages, he worked his own way into a public life of honor and usefulness. Having experienced the trials, temptations, and struggles incident to a life of poverty and labor, he always warmly espoused the cause of the burdened and oppressed. He was eminently social in his tastes, a delightful friend, fond of aneclote, of inexhaustible cheerfulness, spreading genial sunshine wherever he went. But his geniality never degenerated into weakness. His principles were established, and no influences could turn him from the path of duty. He united with the Methodist Church in early life, and remained till its close a faithful and consistent member, always throwing his influence by example, as well as words, on the side of the Master in whose cause he had enlisted. Au honest man, a true Christian, the value of his life is greater and more permanent than can be recorded in words. No more fitting tribute can be applied than the words of St. Paul, “ Ihave fought a good fight ; I have finished my course; I have kept the faith. ”’—Caledonian. Hon. Georce WuirmMan HenpDEx, son of Rev. Jehiel P. Hendee, (page 122,) was born in Stowe, Vt., and resided in Gilsum with his parents when a boy. His father was poor, and like most New England boys he was brought up to hard work. Having obtained a guod academical education, he read law, and was admitted to the bar, in Lamoille Co., Vt., at the age of 22. Three years later, he was elected State’s Attorney for the same County, and held the office two years. In 1861 and 1862, he was a member of the lower House in the Vermont Legislature- Two years following, he was deputy Provost Marshal of the 8d Vermont District, with his head- quarters at Burlington. In 1866, he was chosen State Senator from his County and was twice re-elected. In 1869, he was chosen Lieut. Governor of Vermont, and by the death of Gov. Washburn in February, 1870, he became Governor. Declining a re-election, in 1872, he was chosen to represent his District in the 43d Congress, and has been twice re-elected. He was an “industrious and faithful member” of the House, engaging frequently and skilfully in debate, and enjoying the confidence both of his associates in Congress, and his constituents at home. In his profession as a lawyer he stands high, being “a good speaker, and extra as a jury advocate.” [le is a man of commanding pres- ence being six feet tall and weighing 250 pounds. His residence is Morrisville, Vt. In April, 1879, he was appointed a National Bank Examiner for the State of Vermont. STEPHEN Warren Horton having obtained a fair Academy education at Marlow, went to Effingham, Ill.,and read law. After being admitted to the bar, he removed to Louisville, Ky. Naturally gifted with energy and tact, and fluent in speech, he was rapidly rising into a first- class practice at the bar, when he died at about forty years of age. Vivien cl The Heliorype Diinune Co Al Tremont StBoston. ; recy Ah Pel, Tue Heuiervee Printine Co. 126 PRARL Sr. Boston PROFESSIONAL AND LITERARY. 185 Oscar Mack Metcaur was in Dartmouth College three years, was a teacher in Maine for a few years, and then read law with Butler and Libby of Portland, Me., where he was admitted to the bar, and entered upon practice about 1875. Henry W. Fuurer, grandson of Capt. David, (Genealogy,) graduated at Dartmouth College in 1857, at Harvard Law School in 1859, taking the first prize. Began ihe practice of law at Concord, but soon enlisted in the first N. H. Regiment. He is said to have been the first man in N. H. who enlisted as a private soldier. (Chap. 32.) He was promoted to lst Lieut. and afterwards to Adjutant in the 4th Regiment. In 1862, he was commissioned as Lieut. Colonel in the 16th Regiment. He was afterwards Colonel of the 75th Regiment of col- ored troops, and was brevetted Brig. General. He is now a lawyer in Boston. MISCELLANEOUS. Hon. Atvaa Sirs of Lempster, a grandson of Justus Hurd, was a tanner by trade. With only a common education, his business capacity and his sterling integrity won the confidence of his fellow-citizens. He served in both branches of the State Legislature, was also a member of the Council. He was Judge of Probate for eleven years, and was afterwards U.S. pension agent. Harvey Apams Brut was brought up on his father’s farm, but having a taste for literary pursuits, * strove to fit himself by reading and study for an intelligent and useful citizenship. ” He learned the trade of a printer in the office of the “ Farmer’s Museum,” afterwards the “‘ Cheshire Republican,” at Keene. By persevering diligence he rose to the position of business manager in the office, and eventually became the editor. “ His editorial labors extended over a period of ten years, during which time the paper maintained a high repu- tation for truth and honesty. Few editors have labored more faithfully than he, and fewer still are they who have written so little that upon a death-bed they might desire to blot out. Unswerving in his principles, a mind pecu- liarly disciplined to investigation and rigid criticism, his labors for the cause in which his heart was enlisted were acknowledged by all with whom he was engaged. ” . “There are very few men in our midst who command the universal respect that was awarded to Mr Bill. Iu his dealings with his fellow-men he was guided by the strictest integrity; in his capacity as a public officer, uo one ever had reason to complain of any unfaithfulness ; as an editor, his ability and discretion were acknowledged as well by his patrons as by the editorial fraternity.” “While we remember the more public virtues of our frieud, we would not be forgetful of ‘ That best portion of a good man’s life — His little, nameless, unremembered acts Of kindness and of love,’ that were only witnessed and felt by those who were his most intimate acquaintance. Kind, affectionate, and genial in his disposition, it was in the inmost recesses of private life that his true nature was unfolded, and it is there that his loss will meet with the most heartful sorrow.” Maria T. Ware sailed for Oregon from New York, Oct. 9, 1839, by way of Cape Horn with a large re-inforcement for the Methodist Mission to the Indians. They arrived at the Columbia River the 23d of May following. She shortly after married Rev. Daniel Lee. He was the second of thirteen children of Elias Lee of Stanstead, C. E. He worked with his father on the farm till 21 years of age. He then went to the Academy at Peacham, Vt., and afterwards to Wilbraham, Mass., working his way by teaching school in the Winter. He received his first appointment as a minister of the M. E. Church at Goshen, in 1831. The next year he preached in Vt., and in 1833 was ordained by Bishop Hedding. He and his uncle, the Rev. Jason Lee, were the . first missionaries to Oregon. They crossed the country with the American Fur Company taking with them two cows, the first ever introduced there They arrived there Sept. 1, 1833. In 1843 Rev. Daniel Lee and his wife returned by ship around the Cape. He was afterwards stationed at various places in N. H. and Mass., till 1857, when they removed to Hillsboro’, Ill., and are now residing in Caldwell, Kansas. Two of their sons were given for the Union in the late war. Aaron Day, JR., obtained his preparatory education at Chesterfield (?) Academy, and gradu- ated from Dartmouth College in 1842. The following Autumn he taught a High School at Westmoreland, ‘then at Concord Academy to September, 1845; was next private Tutor in Prince George’s Co., Md., fifteen months ; after that taught in Upperville, Fauquier Co., Va., to 1849; was assistant at the Rittenhouse Academy, Washington, D. C., one term; then at Eldorado, Union Co., Ark., to 1852.” He then taught at Marion, Union Parish, La., till, his health failing, he went to his brother’s in Whitewater, Wis., in the Fall of 1854, and died there, at the age of 85. A friend writes : — * 186 GILS UM. “He was a member of the Protestant Episcopal Church and died in the triumphs of faith. Thus passed from earth one of the noblest of men, — one who was kept in almost constant pain by his weak and suffering body, but whose mind was clear and strong and well calculated to be one of the foremost men of his time, had his strength of body been equal to his aspirations. His fine mind, gentle and unassuming manners, and patient endurance of suffering, endeared him to all who knew him.” Amasa May resided on the farm with his father till 1858, teaching school with eminent success for fourteen winters. He then removed to Philadelphia, Penn., where he was employed by Lippincott & Co. in introducing their text books through the Middle States. In 1865, he went to Kansas. hoping to establish a home there. After a year’s labor, he lost all he had gathered, by a prairie fire. He returned to his former employment at Philadelphia, traveling continuously through Pennsylvania and New York. In 1867, he settled at Haddonfield, N. J., where he remained for six years, when he removed to Stamford, Conn. While at New York on business, he was suddenly attacked with diphtheria and died in six hours, at the age of 53. Wherever he resided he became an active and earnest advocate of good schools. It was to this branch of reform that he specially directed his attention, and in spite of great opposition he achieved much success. He was asso- ciated with Epes Sargent as joint author of a valuable series of readers. An obituary notice in the “ West Jersey Press,” from which the above facts are largely taken, says: “Mr. Amasa May was a man endowed with many excellent qualities of head and heart, interested in the advanced thought of the day, alive to the spirit of progress. He had already become one of the leading citizens in his native town, where he served three years as Moderator and two years as Selectman. His only son Sidney H. May graduated from the Naval Academy in 1869, and received a Lieutenant’s com- mission in 1879. Lypia E. M. Aszorr graduated at Mount Holyoke Seminary in 1846. She engaged in teaching at Westfield, N. Y., where she died the year following. Oscar Appison Mack though not born in Gilsum, came here at a very early age. Here his ancestors for three generations had made their home. Considering the shortness of his life, it would be difficult to mention a name that brings more honor to Gilsum than his. He inherited from his father a natural aptitude for learning, and from his grandmother, Rachel Hurd, a taste for military life. His mother dying while he was yet an infant, and his father, when he was about five years of age, he was brought up in the family of Capt. True Webster. While yet a boy, in his eagerness to learn, he would spend a large portion of the night in study. Rev. James Tisdale seeing his aptitude for study took a great interest in his success, and it was largely due to his influence that he applied for and received an appointment as Cadet at West Point, where he graduated in 1850. He ranked No. 8 in a class of 48. His Military Record, as taken from the Files of the War Department at Washington, is as follows : — “Graduated from the U. S. Military Academy and appointed Brevet 2nd Lieutenant, 3d Artillery . é ‘ . duly 1, 1850. 2nd Lieutenant 4th Artillery . ‘ 2 ‘ . January 9, 1851. Ist Lieutenant “ te : : , ; . February 14, 1856. Captain, 13th Infantry ‘ ‘ ‘ : : : . May 14, 1861. Major, 9th Infantry =. ‘ ‘ : ‘ : : . June 19, 1866. Assigned to lst Infantry . a - 3 : . - Dec. 15, 1870. Lieutenant Colonel, 21st Infantry ‘ . ; ; - Dec. 15, 1874. [Brevetted Major, U. 8. Army, Sept. 10, 1861, for gallant services at the battle of Carnifex Ferry, Virginia; Lieut. Colonel, Dec. 31, 1862, for gallant and distinguished services at the battle of Murfreesboro’, Tenn.; and Colonel, March 13, 1865, for gallant and meritorious services during the War.] #4 a = Major and Aide-de-Camp of Volunteers from April 16, 1863, until honorably mustered out of service, uly 1, f Service: On graduating leave to Sept. 30, 1850. With regiment on duty to Sept. 7, 1852. On leave of absence to Oct. 2, 1852. With regiment to Sept. 13, 1855 ; on leave to Oct. 5, 1855; with regiment to Nov. 20, 1856; on detached service as Ass‘, Commissary Subsistence at Fort Myers, Fla., to Dec. 20, 1856; on duty with regiment in the field, Fl*., to Jan. 18, 1857; on detached service as Asst. Commissary of Subsistence at lorts Brooke and Myers, Fla., to Jan. 6, 1858 ; on leave of absence to April 1, 1858, and absent sick to June 22, 1860, With regiment and command- ing Co. “I” 4th Artillery in the field to May 1, 1862. On staffof General Geo. H. Thomas until wounded at battle of Stone River, Dec. 31, 1862 ; absent wounded to June 15, 1863; on duty as Asst. Provost Marshal General, at Concord, N. H., to Nov. 9, 1863, and on duty as Secretary and Treasurer U.S. Soldiers’ Home, District of Columbia, to Nov. (Biwi twill ‘Tre HeuioryPe Printino Co 126 Peart Sr. Boston. PROFESSIONAL AND LITERARY. 187 30, 1867, Before Retiring Board at N. Y. City; permission to delay joining regiment; on Court Martial duty at Wash" and Commanding Camp Gaston, Cal., to May 14, 1869, and on duty in War Department from June 11, 1869, in addition thereto engaged in inspection of National Cemeteries from January 16, 1871, to date of death. : Died (while on special duty to Santa Fe, New Mexico, and return) Oct. 22, 1876, on the cars at Brunswick, Missouri. One of his most intimate friends writes : — It was impossible for any one to know Col. Mack, without admiring him, he was so perfectly unselfish, and such a consistent Christian in every position in life, and such a true and loyal soldier to his country that he will- ingly gave up everything to advance the interest of the service he loved so dearly. He was a great lover of nature, and all of his leisure time for years he had devoted to the study of Botany, so he was peculiarly fitted for the care of the National Cemeteries, which he took unwearied pains to render beautiful. He was always very proud of his native State and glad to proclaim himself a native of New Hampshire. He was confirmed as a member of the Episcopal Church in Germantown, Penn., in 1857, and his whole life was full of good deeds, doing kindness without number, never letting his left hand know what his right was doing. His good example was felt by every one. Among his soldiers he was beloved and respected, and his own immediate family and friends were devoted to him. He was buried from the Charch of the Epiphany of which he was a member, and sleeps in the Congressional Cemetery at Washington, D. C. Axicr M. Wars, afterwards the wife of Rev. Ezra Adams, (page 114,) graduated at Mount Holyoke Seminary in 1858. Since her husband’s death in 1864, she has been engaged in teaching. At present, she has charge of the Female Department in Wilberforce University, Xenia, Ohio. Cuar.es Epwin Hurp, great-grandson of Justus, is a newspaper man. He was two years editorially con- nected with a semi-weekly called “The Tribune,” at Yarmouth, N. S. Was for a time connected with “The Leader” in Boston, Mass. . In 1865 he became city editor of the “ Erie Dispatch” at Erie, Penn. He now resides in Boston, Mass., and is the literary editor of the “ Transcript.” Sarau Jane Haywarp graduated at Mount Holyoke Seminary, July, 1858. She intended to make teaching her profession, but her hearing becoming somewhat impaired, she was obliged to relinquish the design. She resides with her mother in Gilsum. ABRAM Brown was in Gilsum with his brothers (Chap. 86,) about 1860. He enlisted, Aug. 19, 1862, in the 9th N. H. Reg’t, Co. K, —was promoted to Corporal, — had three fingers shot off at. Antietam, — ** wounded severely Dec. 18, 1862, and discharged for disability March 4, 1863.”’ He graduated at Dartmouth College in 1867,— taught for several years in Ohio, and is now agent for School Books in Chicago, Il. Wituram BiceLow Apams, oldest son of Rev. Ezra Adams, fitted for College at Kimball Union Academy. He graduated at Amherst College in 1863,—then taught the Academy at Westminster, Mass., two years, and the High School at Edgartown, Mass., one year. In March, 1869, he went to Xenia, Ohio, where he became Professor in Wilberforce University. In the Spring of 1880 he returned to Gilsum and opened a High School. Watney D. Foster ‘entered the ‘ Herald’ office in 1870 as a compositor, and afterwards went to Norwich, Conn., where he was employed on the ‘ Norwich Bulletin.’ Subsequently he returned to this office and obtained a situation as proof-reader, which he held at the time of his death. He was possessed of a large share of those mental acquirements which gave promise of earning him a high rank in the profession which he had adopted and for which he seemed emi- nently fitted. His many good qualities of mind and heart had won for him a large place in the affections and respect of his associates, and the loss which they have sustained in his death is deeply felt.””— Boston Herald. 188 GILSUM. CHAPTER XXXII. RESIDENTS IN DISTRICT NUMBER THREE. 1. Jostan KiLpurn built a log house here in 1762. (Page 169.) 2. A few years later, Mr. Kilburn built the first framed house in Gilsum, on this spot. It is designated in the picture by the white flags a little in the background and to the left of the present buildings. This house was “(an English Cottage with two parlors, two sleeping rooms, with a large cook-room, and large store-room and pantry on the lower floor.” Mr. Kilburn became infirm at an early age, probably owing to the exposures of the first years in a new country. At the time his son was in the army, he was unable to leave the liouse. He was Moderator of the first meeting of the proprietors, and was one of the first Selectmen in 1762. 3. Esenezer Kiipurn moved the house to this spot. He was a large man over six feet in height, weighing 230 pounds, and of great energy and courage. He served as Lieutenant in the army, (page 38,) and was afterwards Captain in the militia. He was Deacon of the Con- gregational Church for many years. His first wife, Jemima Ford, belonged to “one of the wealthiest families in Connecticut.” The hardships and exposures of those early times were too severe for her delicate constitution, aud she died of consumption, about a year after marriage. (Page 62) Her daughter Jemima, the first white child born in Gilsum, became blind in early childhood, and died in Plattsburg, N. Y., at the age of 96. : Dea. Kilburn’s second wife was Sarah, sister of Maj. Bill. ‘She was a very handsome woman, amiable, kind to the poor, and beloved by all her acquaintance’ She was of strong constitution, and a great’ amount of energy and determination. When her husband went to the war she was left with four children under ten years of age, one being an infant, a blind girl of about twelve, an old man so infirm as hardly to move from one room to another, besides a large stock of cattle and sheep. Her only help and protection were two large dogs, that had been trained to drive the cattle, and kept off the wild beasts. When Sunday came she went to meeting, where she was taunted by Tory women telling her that her husband was a fine mark for the British, and would never come home alive. She simply replied that he had the same keeper in battle as at home, and bore all with unflinching courage. Her characteristic energy was shown in later years, when the family having all left their former Church to attend the services of another sect, and the Communion season at the Congregational Church having arrived, she mounted her horse, and taking the bread and wine in a basket in her lap, brought it to the meeting at the appointed time. Joel Kilburn, the second son of Josiah, owned the lot west of his father’s, the first Lot in the first Range. He probably had a house there, though it is not certain. He sold the place to his brother Ebenezer in 1772. He also received from his father the Taylor lot in Haminond Hollow, and sold it to Moses Belding of Swanzey in 1774. He was a millwright by trade, and removed to Royalton, Vt., before the Revolution, as it is known his family resided there while he was in the army. He afterwards returned to Surry, had several children born there, and went back to Vt. about 1793. Iddo Kilburn, third son of Ebenezer, received the farm of his father. He enlarged the old house, building on what is now the ell part towards the east. In 1839, he sold the place and removed to Hartland, Vt., where he died, leaving two sons, one of whom has since died. The other, Francis A., is said to be a wealthy merchant in Iowa. George W. Sturtevant, when a young man, lived at Dea. Kilburn’s and married the daughter of his brother Jehiel. He settled in Keene where “ for nearly fifty years he practiced surveying and performed the offices of a civil engineer,” having “no equal in this section of the State.” “ His sound judgment, unswerving integrity and valuable experience in matters pertaining to the interests of the Town, served as passports to many important public positions, even when his political friends were largely in the minority.” He served five years asx ‘Town Clerk, and was chairman of the Board of Selectmen for many years. He was also Register of Probate five years. “An entire generation must pass away before the community will cease to deplore the loss of his valuable services, his genial companionship, and his kindly sympathy for those in affliction and distress. (Keene paper.) Edward E. Sturtevant, a great-grandson of Capt. Kilburn, had the honor of being the first in N. H. to volunteer for service in the war of the rebellion. He was commissioned as Captain of Co. I in the First N. H. Regiment. In 1862. he was commissioned as Major in the Fifth Regiment aud was killed at Fredericksburg, Va., Dec. 13, 1862. Elijah Gunn came here from Winchester in 1839. In 1852, he took away the old house, RESIDENTS IN DISTRICT NUMBER THREE. 189 (page 188,) and built the one in which he still lives with his son. Both himself and wife have been for along lifetime earnest and devoted members of the Methodist Church. Elisha W. Gunn lives with his father on this place, and manages the farm, which is one of the best in town, with great success. He has a large orchard, and raises much excellent fruit. One tree set there about 1764, still survives and yields a good amount of apples. He and his family are among the most constant attendants.and liberal supporters of the Methodist Church in Keene. E. Nelson Gunn resided here with his brother for about eight years. He then removed to Illinois where he remained five years. In 1870, he returned to Keene. Both Mr. Kilburn and Mr. Gunn sometimes had tenants in part of the house. Antipas Maynard, Jr., lived here from 1822 to 1826, when he removed to Keene, and soon after to Ashburnham, Mass., where he has “ held many important offices, and is very prominent in the work of the Methodist Church.” Hiram Hefflon came here from Vt. in 1835. He lived here about two years, and went from place to place in town till.1846, when he removed to Chesterfield. He afterwards went West. Other residents: — George W. Willis now of Keene, Daniel Fairbanks, Jr., a mechanic; and Addison Bancroft. 4, This is one half of the original Kilburn house, which Mr. Gunn moved from number 3, and made into a sugar house. The frame of huge oak timbers can here be seen in its original form, showing the shape of the rooms, and the immense size of the chimney. 5. Benasan Taytor settled on this place about 1763, and built a log house. He was probably from Hebron, Conn., and left town in 1768. The place is still called “ the Taylor lot,” and is not known to have been inhabited since his removal. 6. This place is a few rods over the line, in Surry. Who first settled it, is not now known. James McCurdy bought it in 1787. In 1806, William Thompson lived there, and the house had the name of being haunted. It was, however, discovered to be only through the tricks of some of his roguish boys. It has long been known as the Austin place, from Thomas Austin who lived there many years. 7. Prrer Rice built a house on this spot, about 1800. He was the son of Peter and Phebe Rice of Keene and lived in various places in the south part of the town. He was a Methodist and has become somewhat noted in Gilsum traditions by the cow story. (Page 99.) 8. This spot is a few rods west of the ancient burying place marked in the picture by a white flag in the background. Ebenezer Dewey of Hebron, Conn., bought this lot of Thomas Sumner in December, 1764. Hsenezer Dewey, Jr., came up and settled here the next Spring. The father did not come before 1767. It was at this house the Congregational Church was organized in 1772. (Page 100.) Mr. Dewey is supposed to have been Deacon of the church in Hebron, Conn., as he is called Deacon before the organization of the Gilsum church. He was Selectman in 1773, and Delegate to the Vermont Assembly at Windsor, Vt., and Charlestown, in 1781. Ebenezer Dewey, Jr., was also a prominent citizen, and served the town as Selectman in 1776-7. In May, 1786, he sold to Daniel Newcomb, Hsq., of Keene, for £300, and removed to Royalton, Vt., and afterwards to Genesee Co., N. Y. The Dewey family was one of more refinement and culture than was usual in those times and their removal was a great loss to the town. They were workers in wooden ware ; —“ turned wooden dishes, bowls, plates, bedsteads, and such.” Charles Rice who was a Revolutionary pensioner from Surry, (page 36,) lived here a few years after the Deweys left. The house was burned and Mr. Rice being helpless, was rescued with great difficulty. Timothy Dewey was probably a son of Dea. Dewey. and married Jemima Griswold. He settled west of Sullivan Center in 1778. He signed the petition for the incorporation of Sullivan, and was Town Clerk of Gilsum an 1787. He sold his place to Abel Allen of Lancaster, Mass., the same year, and probably followed his relatives to Vermont. Scotia, 190 GILSUM. 9. Mrs. Jean Bonn built a small’ house here about 1825, where she lived alone for more than twenty years. She was a very energetic, resolute woman. When she came to this house, young people thought to frighten her, but never succeeded. 10. SamueL CRANDALL lived here, and was probably the first settler. Afterwards Mrs. Eunice Hall, widow of Benjamin of Keene, resided here for some years. 11. Davin Sumner built this house about 1846. He removed to Keene in 1855, and after- wards to Manchester. He was a tall man of powerful voice, and fond of military service, in which he had been appointed Captain. While at work on his farm, he could sometimes be heard for a mile or more, rehearsing military orders. Other residents : — William Bates, William Eastman, George W. Willis, and Theodore Boileau. After the death of Capt. Benjamin Ware, his widow came here to live. In 1863, she married Stephen C. Sweetzer, who remained here about two years. She now resides in Surry. Benjamin H. Britton came here from Marlboro’, Mass., in 1869. He served during the last ten months of the War of the Rebellion, in the 2d Mass. Regiment of Heavy Artillery, Co. C. Was in the battles of Kingston and Greensboro’, remaining at the latter place on provost duty till July, 1865. 12. This was part of the original Pease place, and was given by Pelatiah Pease to his son Pelatiah, who built a barn in the orchard south of the road but never resided here. About 1812, he removed to Canada. Joun Sumner first settled here about 1824, in a plastered house. His father lived here with him for some years. After his father’s death, he removed to Keene in 1839. Ephraim P. Everdon came here from Winchester in 1839. In 1852, he went back to Win- chester for about five years, when he returned. In 1865, he removed to the Capt. Chapin place in Alstead, (142,) where he died. He was a mechanic, and introduced to this town the process of slicing shingles from blocks softened by steam. (Page 147.) Cyrus W. Stanley was here in 1855. In 1856, he removed to Swanzey, where he still resides. He served three years as Corporal in the 6th N. H. Reg’t, Co. F, — was severely wounded July 24, 1864, and draws a full invalid pension. He is a member of the Baptist Church in Swanzey. Calvin Wright, formerly of Keene, bought this place and has resided here since 1867. Other residents : — Daniel Allen, William Bates and Francis C. Howe. 388. School House. (Page 130.) 13. Nappy ANN Smita bought the old School House in 1849, and set it on this spot. She lived here about two years and then went West, where she died. She was well known in all this vicinity as an experienced nurse. After she went away, E. P. Everdon moved her house which is now the front part of Calvin Wright’s dwelling. 14. Exsenezer Brut bought this place of his father, Samuel Bill of Hebron, Conn., in Feb- ruary, 1772, and probably settled here that year. He is said to have been “a very neat farmer.” He was Major in the militia, and served the town nine years as Selectman. He was one of the earliest opposers of the support of preaching by town tax. (Pages 52,99.) He and his wife belonged to the Congregational Church, but having adopted “ Restorationist”” views, removed their membership to the church in Surry, which was less strict in doctrine. His wife, Rachel Root, was a woman of clear intellect and marked ability. She was very fond of argument, especially on religious subjects, expressing her ideas with great force and clearness. Few min- isters could sustain an argument with her on Scriptural doctrines. Probably no woman has ever exerted so great an influence in Gilsum, as she, and the impress of her religious views has not yet passed away. The Helotype Drinung Co.2ll Teernont StBoston. RESIDENTS IN DISTRICT NUMBER THREE. 191 15. Eprnezer Bru, only son of the preceding, succeeded to his father’s homestead, and built the house now standing south of the road, in 1802. He was a careful, prudent man, diligent in business, and quiet in his tastes. He served as Captain in the militia. Samuel Woodward, Jr., came from Westmoreland about 1826, and ‘“ kept store” in a room of Dudley Smith’s tavern for a year. He afterwards lived with his father-in-law on this place from 1834 to 1852, when he removed to Keene, where he died in 1876. In early life he acquired a good academic education, which with many natural qualifications enabled him to attain a high position as a teacher — a calling which he loved and followed many years. _He was eminently a man of progress. As a farmer he was enterprising and successful. He was specially interested in education, and it is largely due to his influence that this School District has won and maintained the reputation of having the “banner school” in Gilsum. Few men have more decided opinions or are more earnest in their maintenance than he. He was a man of great zeal and energy in all matters of reform,—an ardent leader in Anti-Slavery and Temperance, “at a time when it required firmness and resolution to take a decided stand in favor of these movements.” When he went to Keene, he took charge of a paper called the “ American News,” in which he boldly advocated the doctrines of free soil and liquor prohibition, in the face of a bitter opposition little realized at the present time. In 1855 this paper was merged in the “Sentinel” of which Mr. Woodward continued editor four years. His ability and character were such that he necessarily occupied a conspicuous place in any society, where he happened to be. He served this town three years as Superintending School Committee, and six years as Selectman. In Keene he served as Selectinan several times before the adoption of the City charter, and afterwards as Assessor in Ward 8. He was elected to the Legislature in 1872 and again in 1873. He was also President of the Keene Five Cent Savings Bank. “ His interest in religion, temperance, education, and the general welfare of the community, never flagged, and to the end of his days, he was a public-spirited, liberal, useful citizen. Beneath a rough exterior he concealed a heart as warm, tender, and sympathizing as a woman’s, and no person in distress ever vainly applied to him for aid.” ‘ He became a member of the Baptist Church in early life, and was one of the most liberal contributors towards building the Baptist Meeting House in Keene. His widow still resides in Keene, and is a member of the First Congregational Church. Warren Foster from Hillsboro’ came here in 1854 and carried on the farm five years. In 1859 he removed to Sullivan, and afterwards to Keene. David Wood formerly of Keene bought this place in 1859 and resided here fifteen years. His family is now living in the house of Willard Bill at the lower village. Other tenants: — David Sumner; Joseph Paquin, known as Joe Palmer; Wm. A. Wilder ; Abram C. Guyatt; and Alfred Bernard. 16. Epmunp Wi.cox built here in 1816. His widew continued here nearly forty years after his death, when she removed to Swanzey. In 1870, Moses Fish bought the house and removed it to his place for a shop. Other residents : — Hiram Hefflon; Edward R. Winchester; Wm. W. Powers; Wm. Eastman; John H. Sparhawk from Walpole, now at West Swanzey; and Charles Titraut. 17. Osapian WiLcox bought this place in October, 1765, and is called in the deed “ of Guil- ford, Conn.” He built a log house on this spot 1765-6. He was a tanner by trade, and probably an employe of the Kilburns and Fords in Connecticut. (Page 140.) He was called “ an odd man,” — was a great hunter, and very fond of telling stories, acting them out, to the amusement of the young people. He owned considerable land, settling his oldest son on a farm near by, and leaving the homestead to his second son, Eleazer. 18. Mr. Wilcox built a house on this spot in 1772, and it was inhabited with but little altera- tion for 105 years, when it was unroofed by a tornado. (Page 154.) Eveazer Wiicox and his sister Lydia came from Connecticut with their father. After building the log house and getting them somewhat settled, their father returned home, leaving them to clear the farm and carry it on for a year, as best they could. During this time Eleazer broke his leg, and his sister brought him to the house, and laid him on the bed, though he was a full-grown man of six feet in height. The rest of the family came the next year. Like his 4 192 GIL SUM. father, he was a man of marked peculiarities, and often delighted children by rehearsing his great bear fight. (Page 156.) He was an active supporter of religion though he never joined the church on account of the opposition of one of his neighbors. He had unusual self-control. At one time a neighbor getting angry struck him on the side of his face. Mr. Wilcox remem- bering the Scriptural injunction, turned to him the other cheek. The man instantly apologized, saying, ‘I was wrong.” Mrs. Wilcox was a devoted and intelligent Christian, exerting a powerful influence over her family. Her youngest son Lumund (page 178,) ascribed his conversion to his mother’s “ godly life.” Eleazer Wilcox, Jr., received this place at his father’s death in 1823. He was always ready to do his part in sustaining the Gospel, and whatever expenditures were needed. When the new Meeting House was built he took hold heartily, although it was removed a mile and a half fur- ther from his residence. Living at a greater distance than any other member, he was yet very constant at meeting, especially in stormy weather. In the worst storms, when others failed, he was sure to be out. In 1842, he built the house now occupied by Lansing Wilder, to which he soon after removed with his family. He died very suddenly, as he sat in his chair. Joseph Addison Wilder bought this place of Eleazer Wilcox, and removed here from Sullivan in the year 1842. He was an industrious, upright man — a thrifty farmer, a good neighbor, and respected as a citizen. He died at the age of 46, leaving the homestead to his oldest son. 19. Witiiam Appison WILDER built the house on this spot in 1878, the tornado of 1877 having nearly demolished the old house. This is one of the most productive farms in town, and the new road of 1880 (page 58,) will add largely to its value. . 20. Hueazer Witcox built here in 1842. After his death, the place was occupied by his oldest son, Moses Field Wilcox, for nine years. In 1865, Lansing William Wilder bought the place, where he still resides. The place suffered much from the tornado. (Page 154.) Other residents : — Robert Alexander a Frenchman from Burlington, Vt.; Charles Titraut; William Wilbur; William Eastman ; and Sumner Wellington now of Keene. 21. Lewis Bripee formerly of Keene came to Gilsum in 1860, and lived on the Capt. Ware place (22,) fifteen years. He built the house on this spot in 1875. His widow still resides here with her sons Ora and John. Reuben H. Newcomb, son-in-law of Mr. Bridge, enlisted from Keene, Feb. 1864, in Ist Reg’t of N. H. Cavalry, Troop k. He was taken prisoner at Cedar Creek, Va., Nov. 13, 1864, and was confined in Libby and Salisbury prisons for about five months. His exposure and suffering while in prison were the cause of his death in 1875. 22. Osapian WILcox, Jr., built a house on this spot about 1773, and died here 1776. After his death, his widow married Thomas Redding, who lived here till her death in 1791. The next year, he married Pamela Rice of Keene, to which place he removed. He was the son of Thomas and Lucy Redding of Surry, and his father married in his old age the widow Phebe Rice, mother of Pamela. There is considerable confusion about the name Thomas Redding, but I think the above is correct. Benjamin Ware having married Mrs. Redding’s daughter Huldah Wilcox, who had inherited the place from her father, came here, in 1794, and remained till his death in 1858. He had 17 children, 13 of whom lived to adult age. He was a tall man, of strong voice, and served several years as Captain in the militia. Three sons-in-law of Capt. Ware lived here with him at different times, —John U. Kendrick is II. Car- penter, and Hiram Baldwin. Zenas D. Metcalf was here in 1851. ; fap A Obadiah Ware, son of Benjamin, removed in 1821 to a farm near St. Louis, Mo. After two years he settled with his brother Benjamin, in Butler, Montgomery Co., IIL., taking up a tract of U.S. land now called Ware’s Grove, and was “one of the earliest pioneers of civilization ” in that County. “i RESIDENCE OF Lansinc W. WILDER. (Built by Eleazer Wilcox, 1542.) RESIDENTS IN DISTRICT NUMBER THREE. 193 Mr. Ware was a leading and influential member of the Lutheran Church for many years, and gave liberally of his means for the dissemination of gospel truths and for the upbuilding of houses dedicated to worship. He was ever active and generous in his assistance to every project looking to the advancement of educational facilities. He was one of the substantial, solid men of Montgomery County and one who did as much in a humble and unpretentious way to advance its material interests as any man within its borders. 23. James SAWYER built a log house on this spot and had several children born here. He removed to Keene before 1783. It is not known that any other family lived here. 24. Davin Apams built here about 1785, and remained seventeen years, when he went to live with his father. After his father’s death he lived with his son-in-law, Calvin May. He was a soldier in the Revolution. (Page 37.) He served the town as Moderator, and was Selectman three years. Thomas Powell came from Sullivan about 1801, and lived in various places, till he settled here about 1815. In 1825, he removed to Mount Tabor, Vt., where he died leaving a large family. Abiah Ellis lived here several years, and was the last occupant of the house. She was some- what insane and kept several dozen cats. She was very deaf, and at one time, when sitting in her door, knitting, she dropped asleep. When she awoke, she found a large snake coiled up on her shoulder. Other residents: — James Kingsbury, Samuel Crandall, David Thompson, Obadiah. Root, John Bingham, Jr.» and Antipas Maynard. 25. Joun Cuapman built a log house here probably about 1767. His father-in-law, John Dimmock, deeded him the place “for love and good-will”? in 1770. ° John Griggs of Keene bought the place in 1777. He was at that time Captain in Col. Scammel’s Regiment, but resigned “ on account of sickness.” Capt. Griggs lived here five or six years and returned to Keene. He was one of the Selectmen in 1779. (Page 37.) The name “‘ Capt. John Grigg” appears on a petition from sundry inhabitants of Fairfield Co., Conn., for a grant of land at “ Little Cowass”’ in 1763. 26. Sotomon Woops removed from Woburn, Mass., to. Sullivan, and came to Gilsum about 1805. He was a blacksmith, and first settled where Mason Guillow lives. About 1810, he removed to the Pease place and soon after built on this spot east of the road. In 1817 he removed to Keene. James Phillips came here from Keene and remained about three years. He served as Captain in the Keene militia. Charles Sumner bought the place in 1820, and remained about ten years. His son-in-law, Hezekiah Webster, continued to occupy the place for twenty-five years, and the widow Webster remained till 1865, when she removed to Keene. Other residents :— Abraham Stiles who removed to Keene ; Calvin Wright ; a Frenchman named Lapierre; and Mrs, Thomas Wheelock. 27. PrLatian Prase came from Hebron, Conn., and settled here in 1764. He was prominent among the first settlers of the town, and served as Selectman three years. Jonathan Pease, son of the preceding, lived here till 1808, when he bought the mills at the Stone Bridge, and removed to the house now occupied by John J. Isham. In April, 1828, he sold out to Aaron Day, and died the next January at the house of John Livermore. He was much respected and trusted, as an upright, conscientious man. He was Selectman for ten years, and represented Gilsum and Surry in the State Legislature in 1817. He was one of the pillars of the Congregational Church in its days of weakness, and in 1814 was chosen Deacon. In many respects he supplied the place of a pastor, being gifted in prayer and conference meetings, and a judicious counselor to religious inquirers. His sudden death at the age of fifty-four was a sad bereavenient to the church, causing them great discouragement. Oliver Pease, son of Dea. Jonathan, devoted himself to Music. He was an ingenious man, ‘ 13 194 GILSUM. and invented a new system of musical notation said to be a great improvement on the old methods. 28. Osman McOoy built here in 1837, where he resided till about 1850, when he went to the village for two years. He then lived on the Crocker place till 1869, when he bought the Taylor house, now occupied by his widow, and where he died instantly of heart disease, in October, 1875. He was a carpenter by trade, was a member of the Methodist Church, and during his last years an active and faithful member of the Sons of Temperance. In 1864, Larkin Welch came to Gilsum from Sullivan, and resided with his father-in-law, Lewis Bridge, for a year and a half, and then went to the Dea. Mark place, (40,) where he remained two years and a half. In the Fall of 1868, he came to this place where he still resides, Other residents : —Elder Charles E. Baker; Alonzo B, Cook; Harvey B. Mansfield who died here in 1857; and James Chapman for about ten years. 29. JonaTtHan Apams from Hebron, Conn., came here soon after the Kilburns. He built the house now standing, before the Revolution. He was a great singer, and is remembered as having “lined out the hymn” at communion seasons. He served the town both as Moderator and Selectman, and was the Representative from Gilsum and Packersfield in 1781-2. His son David lived here about eight years. Stephen Mansfield removed from Stoddard to Charlestown, and after a few years came to Gilsum. He lived on the Hurd place one season, and settled here in 1821. His father, William Mansfield, came to live with him. Mr. Mansfield was a carpenter by trade. His son George lived here with him for some years. In 1870, they removed to the Crocker place. Edward H. Bates, a tin-peddler, resided with the Mansfields a year or two about 1843. 30. Justus Hurp came to Gilsum from East Haddam, Conn., and settled on this spot, in 1769. He resided here till his death in 1804. He and his wife were among the original mem- bers of the Congregational Church, and he was its first Clerk. He was one of the most valuable and respected citizens of the town, though somewhat noted for his violent temper. At one time before the settlement of the first minister, a black man came and offered himself to preach. He was sent to Mr. Hurd who was at work in the field. Whether thinking the proposal an insult to the people, or a sacrilege to the ministerial office, is not known, but in indignation at his pre- sumption, he drove him out of the field with his cane. After Rev. Mr. Fish’s death, David Thompson referred to this circumstance, and said he thought the church never would be pros- pered in their ministers on account of it. Mr. Hurd served the town as Selectman in 1781-2, and as Moderator in 1789 and 1793. Besides carrying on his farm, he was employed as a builder of ‘Stone Chimbleys.” He had ten children, and the family was for many years among the most active and efficient in all public affairs. His descendants at the present time are very numerous. Robert Lane Hurd lived here with his father, and remained till about 1814, when he removed to Chesterfield, and afterwards to the West. He was a man of great energy and marked execu- tive ability. He was Captain in the militia for many years. (Page 42.) He served the town as Moderator three years, as Clerk nine years, as Selectman eight years, and represented Gilsum and Surry in the Legislature in 1809. The family tradition is that he served six months at the close of the Revolutionary War. John Stevens came here from Alstead in 1818, and after a year or two removed to Surry. Stephen Mansfield bought the place about 1820, and the next year swapped farms with his brother-in-law, David Adams, who removed here with his son-in-law Calvin May. In 1824 they went to the farm which is still known as the May place. (148.) RESIDENTS IN DISTRICT NUMBER THREE. 195 About 1825, Robert Austin came here from Surry, and remained till 1835, when he removed to Massachusetts. In 1850, he came back to Gilsum, married the widow Ruthy Isham, and died at her home two years after. Since Mr. Austin’s removal, the place has not been tenanted. 34. This was the lot set apart for the first settled minister. The old house was built in 1794 for Rev. Exisoa Fish. (Page 105.) The carpenter employed was Daniel Day of Keene. Elisha S. Fish, oldest son of the first minister, spent his life here. Perhaps no native of Gilsum had greater natural ability in a literary direction than he. He was first cousin to the celebrated William C. Bryant, and had poetical gifts of no mean order. (Appendix H.) In 1814-5, he wrote a Poem entitled “The Retrospect,” extending to some 2,500 lines. Its tone and spirit strongly resemble Cowper, and many passages are not inferior to his. He published many short poems in the papers, particularly the “ Boston Recorder.” _ He was naturally a scholar and would have been a man of mark in either of the learned professions. But owing to his father’s early death, he was obliged to give up seeking a liberal education. His life was spent in farming, and he was well known for his success in horticulture. Positive in his own convictions, he was intolerant of the slightest laxity in life or doctrine. Hence those who knew him little were apt to think him austere and conceited. But to his intimate acquaintances he was known to be genial and large-hearted, quick in sympathy, and humble in his estimate of himself. With no sympathy for fanaticism, he practiced Total Abstinence, and wrote with strong feeling against Slavery, long before Teetotalers or Abolitionists had been heard of. markable for simple-hearted truthfulness, even his enemies never doubted his integrity. Few men practice so much self-denial for the sake of the gospel. Even when ayoung man, the Church seemed to be dearer to him than all other interests. As has been said of another, “ He was a pillar of the church many years before he became a member.” His piety was of a reflective, quiet type, mingled with great self-distrust, His last days were marked with patience and resignation, and his end was one of peaceful rest. Moses Fish, brother of the preceding, built a house adjoining the old parsonage, mostly with his own hands. He began it in 1848, and was several years in the work. He was a man of very decided, firm principles, a very genial friend, and highly esteemed by every one who knew him well. He was Superintendent of the Sabbath School for several years. He died instantly of heart disease, at the age of 68, and the place has not since been inhabited. 35. JESSE JOHNSON, a shoemaker, built a log house on this spot, about 1791, and after six years removed to number 57 below Edouard Loiselle’s. In 1801-2 he went to Vermont, where his son Jesse is said to be a merchant. Claudius D. Hayward settled here in 1806. After two years he went to Concord, Vt., and about 1815 removed to Wrentham, Mass., and engaged in woolen manufacture. In later years he went to Newton, Mass. He was a man of devout Christian character, and for many years Deacon in the Congregational Church at Wrentham. John Borden came to Gilsum about 1794, and lived awhile at the lower village, and on the place by the Loveland mill. (105.) In 1803 he came to this place, where he resided several years, and then removed to Pennsylvania. He was a blacksmith and made nails in a shop beside a large rock, near 391. Other residents : — Samuel Shipman, Samuel Foster, Chester Coombs, and Anson Russell. 196 . GILSUM. CHAPTER XXXIII. RESIDENTS IN DISTRICT NUMBER ONE. 31. Henry Waite came from Lebanon, Conn., and built a log house here in 1769. In 1787, he sold to Joseph Wilson of Keene and removed to Vermont., 32. Jom, Witson of Keene bought this farm of his father in 1790, and built a house on this spot, where he resided over thirty years. Oliver Wilson, son of Joel, remained here after his father’s death, till 1837, when he removed to New York. Other residents : — Abram C. Wyman, John C. Kendrick, William Blanchard, David Holman, Salmon Win- chester of Westmoreland, James Rawson, and George Mansfield. 33. GersHom Crocker of East Haddam, Conn., bought the 5th Lot in the 8d Range of Jonathan Smith, in September, 1768. He probably came to Gilsum the next Spring and built a log house near this spot. One afternoon in April, 1791, he had engaged to work for his neigh- bor, Samuel Bill. As he was always “a prompt man,” when he failed to come at the time, Mr. Bill went over to see about it. He was not at the house, having gone with his teani to the woods, and had not got back. Mr. Bill started for the woods and found him dead in the road not far west of his house, where he had fallen apparently in a fit. Truman Miller came here about 1810, remained about fifteen years, and returned to Marlow. Reuben Brown bought the place in 1817 and twenty years after built the present house. In 18389, he went West, and afterwards returned to Westmoreland. Luna Foster came here from Westmoreland in 1839. He was a member of the Congrega- tional Church, and died here at the age of 83. E. R. Winchester, son-in-law of Mr. Foster, came to live with him in 1842. After six years he returned to Westmoreland. Osman McCoy lived here several years, and his son-in-law, Thomas D. Wheelock. Mr. Wheelock served in an Ohio regiment, was taken prisoner, and died from the barbarous cruelties of Andersonville. George Mansfield settled here in 1870. His son, William S. Mansfield, lives with him. Other residents : — Roger Dart, John Ellis, and Martin L. Goddard. i, 86. This house was built by Grorgz GREENWOOD, a Methodist preacher, for the accommodation of wood- choppers. ‘ Tenants : — Horace H. Nash, A. P. Wright, John R. Willard. 56. Possible Meeting House Spot. (Page 101.) 358. Millstones quarried here. 87. IsramL LoveLAND, who had previously removed from Glastonbury, Conn., to Keene, bought the 5th Lot in the 5th Range for £15, in January, 1778. He settled on this spot, probably the Spring following, and remained till 1787, when he sold the place to John McCurdy of Surry for £180. He afterward lived with his son Aaron. Chester Coombs lived here a short time, and possibly some others. 38. This spot is on the same Lot as the preceding. A log house stood here, and was occupied for-a time by Peter Rice. It is not known by whom or when it was built. 39. IsrazL LoveLaNnD, JR., bought the east half of the 5th Lot, 4th Range, for £50, in 1782. He built a house on this spot about 1784, and lived here nine years, when he sold to John Mark, who gave the place to his son William. 40. Witt1am Marx moved the house from 39 to this spot about 1799. It isthe south half of the house still standing. In 1821-2, he built the north half, and continued to live here till 1858, inrTine Co. 126 PEARL St, Boston. THe Hewioryes P RESIDENTS IN DISTRICT NUMBER ONE. 197 when he removed to the village. He held the office of Deacon in the Congregational Church over forty years, and was always faithful to his trust. He served the town five years as Selectman. Hezro Hubbard lived here with his father-in-law, from 1829 till his death in 1831. Ellsworth Hubbard, brother of the preceding, married his widow in 1835. They came to this place from Sullivan in 1845, remained five years, and then returned to Sullivan. After his death in 1859, his widow returned to Gilsum, and resides in the village with her younger sister. Other residents :— Luther Richardson, Ariel Carpenter, John R. Willard, and John Dow. In 1875, this house was taken by the town for a pest-house, and the family of A. C. F. Laurent remained here, while several of them had the small-pox, one of whom died. 41. Joun Rowe of Hebron, Conn., built a log house here about 1771. He served in the Revolution, (page 36,) and had a single-handed fight with a Hessian whom he killed, and whose coat he wore home for a trophy. His son James lived in Sullivan, owning the land on which the Meeting House stands. 42. Joun Rows, JR., built a house here, and his father lived with him for some years. 43. Original Meeting House. (Page 101.) 44. SaupaeL Hourp, oldest son of Justus, bought this place of John Dimmock in June, 1772. He had already been married about three years, his oldest child having been born in Connecticut, and probably put up a log house that year. In 1777, he had built a frame for a house on this spot, and enclosed it with boards running up and down. He then removed to Lempster, where he became a leading citizen for nearly fifty years. The family tradition is, that he served for a time in the Revolution. They had thirteen children, one of whom, Mrs. Can- dace Beckwith, is still living in Lempster at the age of 98. Samuel Bill came from Hebron, Conn., 1775-6, and lived for a time with his son Ebenezer. (Page 190.) Sept. 27, 1777, he bought this place, half of the 6th Lot, 3d Range, for £140. 45. Samuet BIL, JR., inherited this place, and in 1800 built the south part of the house now standing. In 1802 and 1803 he kept tavern here. He was a “ peculiar man,” fond of invent- ing odd words and expressions, some of which are still remembered. He was often called Lieut. Bill, having held that office in the militia. He served the town as Selectman for ten years. David Bill, son of the preceding, inherited the old homestead. In 1821, he built on the north half of the house. He has served the town three years as Representative, eight years as Selectman, and has been Justice of the Peace. He volunteered as a soldier in the war of 1812, served sixty days at Portsmouth, and has been a United States pensioner since 1871. He was commissioned as Captain in the militia, and is still living on the old place at the age of 84. Daniel W. Bill, his second son, lives on the same place. He is one of the largest land-own- ers in this vicinity, a prosperous and intelligent farmer. Serving in the militia, he rose from Captain through the successive offices to that of Brigadier-General. He has served the town six years as Moderator, seven years as Superintending School Committee, four years in the Legisla- ture, and as Selectman eighteen years, which is the longest term upon our records. He was also Delegate to the Constitutional Convention of 1877 and is Justice of the Peace. This farm takes precedence of all others in Gilsum for permanency of occupation, having been in the same family for over a century. The Bill family in all its branches has been one of the most extended and influential in the town, though not so prolific as the Hurds. Tenants in Mr. Bill’s chambers : — Edward O. Corey from Columbia, and Joseph W. Caldwell. 46. A house was built on this spot about 1825, for the widow of Samuel Bill, 8d. Four years after, she mar- ried Timothy Wyman, a shoemaker by trade, who lived here about twenty years. Abram Wilkins and Jonathan Mansfield also lived here for a time. . 883. This was built for a barn in 1846. In 1865, it was made into a house, and Mrs. Wilkins lived here a ¥ 198 GILSUM. few years. Merrill E. Flagg also resided here in 1872-3. Luther A. Wilkins lived here and at other places and now resides at Westminster, Vt. 47. In 1807, John Mark employed Stephen White to build the house now standing on this spot, for his son James M. Marx, who removed to the Plumley place (183,) about 1816. He was Deacon in the Christian Church, and died while on a visit to Pepperell, Mass., in 1825. Antipas Maynard was here in 1816-7 and cleared the lot near Sullivan line known as the Maynard lot, near where the millstones for the mill by the Stone Bridge were got out. (358.) James McCurdy from Surry lived here in 1818. Charles Cobb was a Methodist preacher who came here from Canada, and lived also at the Loiselle place. Luther Richardson from Stoddard lived here in 1834, and the next year with Dea. William Mark. He now resides in Sullivan, and had five sons in the war of the rebellion. David Luther Richardson enlisted from Keene and served three years in the 14% Reg’t Co. A. Lyman Edward Richardson enlisted from Concord in the 6 Reg’t Co. K,—was wounded at Antietam, and discharged on account of wounds the December following. Edwin Richardson enlisted from Nelson in the 24 Reg’t in 1861. After serving three years he re-enlisted and was appointed Sergeant Major. He was afterwards promoted to First Lieutenant of Co. D, and was honorably discharged May 11, 1865, This Reg’t was in a large number of the most noted battles of the war. Frank Richardson enlisted from Stoddard in 1861, and served three years in the 6 Reg’t Co. K, — re-enlisted and served till the close of the war. This Reg’t was also in many of the severest battles of the war. James Harvey Richardson served in the 1* N. H. Cavalry. In 1851 James M. Mark, Jr., bought the place and lived here nine years, when he removed to Peterboro’ and afterwards to Keene. Other residents :— Joshua D. Crane, Linus N. Beckwith, Hiram Heffion, —— Stamford, Levi Gates, Jonathan Wilbur, Henry Kingsbury, Jonathan Mansfield, and Luther A. Wilkins. 49. JouHN Marx came from Antrim Co., Ireland, in 1772, and built a log house here in 1773. 48. A few years after, Mr. Mark built on this spot. He was a weaver by trade, and knew nothing about farming. His next neighbor, Mr. Rowe, complained of his falling trees on to his land. Mr. Mark excused himself by saying he “ chopped all around a tree, and let it fall which way it had a willing mind.’’ When he first settled here, old Mr. Adams told him “ nothing but blue-jays and the devil could live on such a farm.” He, however, accumulated a large property for those times, settling his children on farms in different parts of the town. He gave each of his sons a farm, a yoke of oxen, a horse, and the necessary outfit to join “the troopers.” He and his wife were members of the Presbyterian Church in the old country. They were good examples of the sturdy energy of the ‘‘ Scotch-Irish’’ emigrants. Their youngest daughter, Mrs. Hathhorn, now 96 years of age, relates many circumstances of her father’s life. In the Revolutionary war he hired a substitute by the name of Comstock from that part of the town afterwards Sullivan. (Page 38.) This Comstock boasted that no bullet could ever kill him, but he was shot in his first battle. Mr. Mark then hired another substitute, supposing he was obliged to do so. He kept tavern here for many years. (Page 144.) He had also a country store, probably the first in Gilsum. (Page 143.) He was in the habit of going to Boston with a span of horses, with which he brought his goods to Charlestown, where his sons would take the loading and bring it to Gilsum with two yoke of oxen. One trip took about a fortnight. There was great fear of small-pox in those days, and he was not allowed to leave Boston, till he had been thor- oughly smoked in a house provided for that purpose. At one time he went to New York and sold a horse, taking his pay all in ribbons. ‘ The beautifulest ribbons you ever saw, and each of us girls had a sash.” Francis Hathhorn, his son-in-law, came to live with him in 1824. He was a blacksmith by RESIDENTS IN DISTRICT NUMBER ONE. 199 trade, and had carried on the business in Surry for some years before his marriage. His widow removed to the village in 1852. 50. Samuen BIL, 3p, built on this spot about 1816, and remained here till his death in 1824. Jesse Temple came to Gilsum from Marlboro’ about 1823, and settled here soon after. He lived here about twenty years, and the place has since been vacant. 51. Old Meeting House. (Page 101.) 52. Original School House. (Page 130.) SaMUEL Cuurca of East Haddam, Conn., bought one share in “ Boyle” in 1768. He proba- bly settled on the 7 Lot 4 Range the next year. Just where his house stood is uncertain, but probably a little north of the Loiselle place. He was Selectman two years. The Inventory of his property taken Ap. 8, 1777, by Justus Hurd and Stephen Bond, amounts to £287. 16s. 4d. The Real Estate was appraised as follows : — S. W. Lot of Highway taking House and Barn eH a ee 8 £85 8. E. Lotas Highway goeth ; ae, ee ee ee £85 Vessel Rock Lot ; 4 i ; ; ‘ : : : é : ‘ . £36 N.E. Lot. 3 a ie . ‘ Ga : : : a a a Sr £10 100 Acres by Boynton’s. ‘ : z : A £5 Among the Personal Property we find two Sermon Books valued at £2. It would be interesting to know just what these books were that were appraised so high. His son Ebenezer inherited this place of his father, and soon after removed to Vermont. 58. DanrEL Wricut came to this place from Hebron, Conn., about 1769. He is called in our records “ Lev’t Wright,” and kept tavern here for many years. (Page 144.) He was a blacksmith by trade, and removed to Westport, N. Y., about 1796. He afterwards became “a General in the N. Y. State Militia, was in command of the American land forces at the battle of Plattsburg, and won an enviable reputation as an officer.” His brother, Benoni Wright, was a well- known music teacher in this and the neighboring towns. Fortunatus Eager from Sullivan followed Gen. Wright, and kept “a large tavern stand ’’ here for a few years. Ziba Ware bought the place in 1800, and carried on blacksmithing and kept tavern here for about three years. Silas Woods came here about 1806, and remained eight or‘ nine years. He was also a black- smith. He was brother of the Rev. John Woods of Newport, and was a member of a Baptist Church. David Smith came to this place from Gardner, Mass., in 1815. After his accidental death (page 151,) his widow married Berzeleel Mack who died here in 1829. She then married Laban Gates from Nelson. She continued to reside here after his death, with her son Lewis Smith, till abont 1850, when they removed to Sullivan. Martin L. Goddard from Rindge lived here several years, and built the present house in 1852. About 1856, he returned to Rindge, where he has been Selectman eight years. He and his wife are members of the Congregational Church there. George W. Bancroft, also from Rindge, lived here about ten years, and removed to New York. In 1871, Edouard Loiselle from Canada bought the place, which he still occupies. Other residents: —Levi Hardy, a blacksmith from Acworth; Theophilus Eveleth, a blacksmith; Charles Cobb ; Waldo May; and Walker Gassett. 54. Second School House. (Page 130.) : 55. SAMUEL BILL, 3D, settled here about 1810, and remained five or six years. Jonathan Webster lived here a few years, and afterwards went West. True Webster, Jr., came here about 1819. He afterwards lived on the Elijah Ware place, also where Henry Grant now lives, and died on the Horton place. He was Captain in the militia, and served the town as Selectman. 200 GILS UM. John Grimes came here from Roxbury about 1829. John Grimes, Jr., bought the place in 1831, but soon after removed to Wilmington, Vt. Other residents : — Vimis Pierce, Daniel Mansfield, Otis Bill, Jeremiah L. Morse from Westmoreland, Hiram Hefflon, and Nahum T. Raymond. 75. Apram C. Wyman built “the plastered house” here in 1825. Lemuel Bingham bought the place in 1838, and lived here about seven years. Walker Gassett lived on this place about five years. He came from Townsend, Mass., in 1834. He was a carpenter and built the ‘‘ Boarding House” for Maj. Hosmer. He lived in many different places till about 1850, when he removed to Walpole. He died at Westmoreland, at the age of 80. Other residents : — David Porter, Marvin Gates, and Harvey B. Miller. 76. School House. (Page 180.) 77. JoNnaTtHaNn Cuurca built here about 1782. He died in 1826, and his son, Iddo Church, inherited the place. He removed to Acworth in 1841. Oren Wyman came here from Vermont, and remained about four years. He was after- wards miller for A. D. Towne. David Porter was here one year after Mr. Wyman left. Samuel D. Bill lived here from 1858 till about 1860, when he removed to Marlow. Temple Baker came here from Nelson in 1859. Ten years after, he died from a broken leg. Isaac Knight from Langdon married the widow Baker and has resided here since 1871. 78. Old Meeting House. (Page 101.) 79. Justus Hurp, Jr., bought two acres here of David Fuller for £8,in 1794. He prob- ably built here at that time, but in a year or two removed to Chesterfield. He seems to have returned to Gilsum, as he was taxed here in 1801-2. James Grimes from Swanzey, established a tavern here in 1804. After about three years he sold out and returned to Swanzey. Dudley Smith came from Dracut Mass., and was of Scotch-Irish descent. His earliest remembrance of his father was of his coming home from the army on a furlough, in time of the Revolution. In 1795, he came to Sullivan and bonght of Berzeleel Mack the place now occu- pied by Alexander Brown. A log house was already built there. He cleared land by day, and worked at his trade of cabinet making till eleven at night, and from four in the morning till daylight. His son Daniel has some of the furniture he then manufactured. After one year he returned to Dracut and remained a year. In 1798,hé bought of Charles Carpenter of Surry the west part of the 13th and 14th Lots in the 8th Range for $200. He lived at first in a log house built by Ananias Tubbs. (282.) Here his oldest son, Dr. Dudley Smith, was born. About 1800, he built a house on the hill further east. (283.) In 1806, he bought the Grimes tavern and removed a building from the hill west of George C. Hubbard’s, (157,) with which he enlarged the original house. Here he kept tavern for many years. He afterwards bought the Fuller place, and in 1844 removed there. In 1849 he went to his house in the village, where he died at the age of 83. He served as Selectman four years. __ He was noted for the amount of hard work he could perform, rarely finding a man who could keep even with him in the field. By industry and economy he accumulated a large property, and was one of the most liberal supporters of the Congregational Church. He was especially fond of a fine horse, and understood horses, as well as any man in town. Residents :— Samuel Woodward, Hiram Hefflon, and Jacob D. Nash. 80. John Harris’s Blacksmith’s Shop. (Page 141.) 81. JoHn Harris lived here in a small house made for him out of the old School House. He was a Revolutionary pensioner. He was a blacksmith of unusual skill. (Page 141.) Hecame to Gilsum about 1812, and probably worked for a few years at the village, as we find that he owned ‘0. 126 Peart Sr. Boston Tye Heviotvee Prinrina C RESIDENTS IN DISTRICT NUMBER ONE. 201 a shop between the roads just above Dr. Webster’s, which he sold to Dudley Smith for $20 in 1817. Probably Mr. Smith built him this house about that time. He died here in 1837, and no one has since occupied the place. 82. In 1830, the Congregational Church and Society built a Parsonage on this spot. It was occupied by Rev. Ebenezer Chase, during his short pastorate of three years. Rev. 8. S. Arnold also lived in it a short time. When the Meeting House was built at the village in 1834, this Spot was no longer available for a Parsonage. Luther White, a blacksmith, occupied it for a time, and perhaps others. 83. Dudley Smith having bought the old Parsonage, moved it to this spot in 1841. Three years after, he built on an ell, and came here to reside. His son, Daniel Smith, came to live with his father in 1849, Like his father, he is specially skilled in the management of horses, and is one of the most active and wealthy citizens of Gilsum. He was Selectman in 1852, and having a taste for military affairs rose to the rank of Lieutenant-Colonel. 84. Davip Futter from Bolton, Conn., received this lot from his uncle David Taylor, in 1780. He lived at that time with his father in Surry, and came over the mountain every day to work at clearing a place for a home. He built a plank house near this spot, and came here with his bride in January, 1782. He was a very energetic, wilful man, served as Captain in the militia, and from his peculiarities was sometimes called “ King David.’ He removed to Jay, N. Y., about 1810. David Fuller, Jr., started at 20 years of age “ to seek his fortune, as he always expressed it.” All his father could furnish him was a pair of “corduroy pants, two tow and linen shirts and a frock.” ‘ He borrowed a silver dollar of a Mr. Brigham,* . . . and started for Boston.” For some reason which is not apparent, he went by way of Hillsboro’ and “came to the Tavern kept by Gen. Benj. Pierce, then standing beyond the present residence of Scott Moore. He had become so footsore that he stopped to rest.” Gen. Pierce had a blunt way of asking the busi- ness of every one who stopped at his door. ‘So he says to the stripling, ‘ Young man, what is your name, sir?’ ‘ David Fuller.’ ‘ Where did you come from, sir?’ ‘Surry, N. H.,’ (where he had worked the season before). ‘ Where are you going, sir?’ ‘ Started for Boston to seek my fortune, but can go no further, I am so footsore. And now, landlord, can you tell me of any place, that I can find work till Fall?’ ‘ Yes, sir, young man, Mrs. Major Andrews, whose hus- band is crazy, wants to hire.’ He immediately went there to work on the farm, earned enough for comfortable clothing, and then concluded to learn the trade of shoemaking of a neighbor, Mr. Gay. In the Fall he went home to see his folks. Before going back he called on Mr. Brigham, and said, ‘I’ve brought you back the same silver dollar you lent me, and thank you for the loan.’ Mr. Brigham said, ‘ Well, David, how much did you earn?’ ‘I earned these clothes, and a little besides, and have been saving so that I might pay you.’ Mr. Brigham said, ‘ Here, David, is the dollar, keep it as long as you live, for a pocket piece, and always remember it was your energy and enterprise that you received the dollar for.’ Two days before his death at the age of 87, he gave the dollar to his son, Mark W. Fuller, with the injunction to keep it as long as he lived. He, in turn, directed the dollar to be given to Wirt X. Fuller of Boston, Mass., to be kept and trans- mitted to his son with the same injunction.” After learning the shoemaker’s trade he went to Francestown in 1806, where he carried on the business not only of shoemaking but tanning and currying for seven years. He then established he same business at Hillsboro’ Lower Village, and carried on the same till his death. * Probably Stephen Brigham of Alstead. 202 GILS UM. He was a tall man of commanding appearance, and inherited much of his father’s determination and energy. He was a great singer, and very fond in his old age of finding some former acquaintance with whom he could sing the ancient fugue tunes. He frequently visited Gilsum, and was interested in all that pertained to his native town. David G. Fuller, son of the preceding, was a well-known business man in Concord for many years, “ In early life he was in the hotel business at Utica and Rome, N. Y., Washington, D. C., Richmond, Va., and other places. In Concord he had an extensive business as a druggist, supplying country stores for a long distance. He was a member of the Masonic fraternity for over fifty years. ‘“‘Mark W. Fuller removed with his father, David Fuller, from Francestown to Hillsboro’ Lower Village, when six years of age. After serving an apprenticeship with his father, he com- menced business at Hillsboro’ Upper Village, about 1829. By strict attention to business, pertect integrity of character, and honesty of purpose, he became beloved by his townsmen and honored by all his business acquaintances. He was eminently a self-made man, receiving only the limited educational advantages of the common schools of that period, — several terms of which were passed with the late ex-president Pierce and his brother Henry D., —also with the Cheney brothers, the well-known expressmen. His social qualities and his well-known hospitality ever made his house a favorite place of resort for many of his large circle of honored friends. Nor did he forget his townsmen, for in his last will, he made a liberal bequest to the town, which has been used to found a library, and which to perpetuate his name, has been ordered by the citizens to be known as the Fuller Library of Hillsboro’. . Politically, he was largely conservative, originally acting with the Whigs. But on the dis- ruption of that party he acted with the Democrats, and in 1852-8 represented the town in the Legislature. He was honored by his fellow citizens by being elected a member of the Board of Selectmen for four successive years—three of which he served as chairman —and for many years was much engaged in matters pertaining to the Probate Courts in Hillsboro’ County. At the breaking out of the rebellion he ceased to act with the Democratic party, and having all his life been a hard-working man, his sympathies were very strong for the working man, and approving of the principles of the Labor Reform party, he allowed his name to be used as a candi- date for Senator in that district for two years. He married in 1831, Sarah Conn, who still resides at Hillsboro’ Upper Village in the same house they had so long made their home. They had one daughter who lived until 19 years of age, and whose death was a very severe shock to both the father and mother. His funeral was attended by a large number of the citizens of the town, the church being crowded, notwithstanding a pouring rain. After an eloquent address by the Rev. Mr. Brickett, of Hillsboro’ Bridge, many tears were shed, as his dear old friends and neighbors, — many of whom came long distances — took their last look of him they loved so well.” Other residents, some of whom occupied the house with Capt. Fuller:— Turner White ; James Kingsbury ; Abram C. Wyman; Daniel Beverstock; Phinehas Moor, a blacksmith; Phinehas G. Miller; Dr. Jonathan E. Davis; Amasa Miller; Don Carlos Griswold; Samuel Frost, and his son-in-law —— Lewis; Warren Farrington, a house painter; and Jesse Temple. 86. Joun BincHam came from Montague, Mass., about 1777 and lived a year or two at number 94. In April, 1778, he bought the farm now owned by Mason Guillow, and lived there for fifteen years. In 1792 he bought this place and built a log house on this spot soon after. He was a clothier by trade, and went from house to house to shear and dress cloth by hand. He built a shop on the brook, and afterwards had his machinery in Dea. Pease’s mill. (Page 138.) His grandson, Chas. W. Bingham, has papers showing his appointment, during the old French Tiers: Liss tales. . TR RESIDENTS IN DISTRICT NUMBER ONE. 203 War, March 22, 1760, to the office of Corporal, and his promotion at Crown Point, Aug. 20, 1761, to First Sergeant and Clerk. 85. Zenas Bincuam lived with his father, and built a house on this spot in 1815, where he remained till his death in 1857. His son-in-law, Rufus Guillow, lived with him for a time. Henry Bingham, his youngest son, still occupies the place. Belding D. Bingham, a grandson of John, removed from Sharon, Vt.,to Nashua. He was the originator of the Nashua Watch Company, now the Waltham Watch Company, and one of the founders of Odd Fellowship in New Hampshire. He was unquestionably the most skilled and inventive mechanic in the Granite State. He was a modest gentleman, who never sought places of prominence, and yet, so kind, gentle, and loyal was he to all that is good and true, his memory will be long and tearfully kept green by friends and acquaintances.—Boston Journal. 87. Old Meeting House foundation. (Page 101.) 88. James Kinessury came with his brother John from Needham, Mass., and settled in Sul- livan, where they are found as “Inn keepers” in 1796. In 1801-2 he put up a frame for a house on this spot, and in 1802 swapped farms with Stephen White and went to 94 below the Fuller place. Soon after, he went to the place in Surry, number 123, and then to where his son William now lives. About 1821 he returned to Needham. Stephen White came from Swanzey about 1793, and lived below the Fuller place, at 94. In 1802, he bought with David Fuller the “ Mill Spot,” (104,) where they built a grist-mill. The same year he removed to this place, where he died in 1860, aged 99 years and 5 months, the oldest person that ever died in Gilsum. He was a carpenter, and many of the older houses in Gilsum are of his workmanship. In 1825 he added the second story to his house. He was a sprightly man, specially fond of company and good jokes. At one time he was at “ Holbrook’s tavern ” in Surry, when a man who had a sick horse quired what was good for it. Mr. White told him bitter- sweet was the best remedy. The man then asked where he could get it. Mr. White who had been seeking for a ride home, told him he had more than a hundred pounds at his house, and if he would carry him home, he would give him all he wanted. So the man carried him six miles in a cold day to get it. When they arrived, Mr. White pointed to his wife, and said that was the bundle of bittersweet he spoke of. ‘ Alvin White still occupies this place which was left him by his father. 89. Nataan Waite built here about 1808, and remained till 1821, when he went West. Aaron Brigham, uncle to Dea. David, (Chap. 36,) lived here several years. He afterwards went to the “ plastered house’ in Surry. (121.) Other residents: — James Hudson, Phinehas G. Miller, Jonathan Twining, and Justin Pease. 390. Lovis Bourretr came to Gilsum from Canada in 1870. After living in various tene- ments, he built on this spot in the Fall of 1879. 90. Joun Horton came to Gilsum from Chester, Vt., in 1832, and lived about a year on the Clark place. In the Summer of 1833, he built this house, while residing in the house now occupied by Alpheus Chapin. He moved in the Fall, and continued to reside here till 1838, when he went to Daysville, Ill., where he died soon after. He was Captain in the militia, was elected to the Legislature two years, and commissioned as Justice of the Peace. Aaron Day removed from Keene to Gilsum, 1815, and lived in the house now owned by Mason Guillow, till 1838, when he removed to this place, where he died in 1862. He and his brother Stephen owned the mills by the bridge for many years. He served the town as Modera- tor two years, as Selectman six, and as Representative three. He was also commissioned as Coroner for the County in 18380. Ira Church Day, son of Aaron, removed to Whitewater, Wis., in 1852, and died there in 1864. A friend writes : — “ As a friend, neighbor, and citizen he had few equals, and no superiors. A man of unimpeachable in- tegrity and genuine courtesy — every one who became acquainted with him became a personal friend. His stand- ard of morals was high, and his aim was to live up to it. No man has passed away from our midst in 20 years more sincerely regretted, or one whose memory is more tenderly cherished. The Golden Rule controlled him in all his intercourse with his fellow men. In every sense of the word he was a manly man.” 204 GILSUM. Roswell G. Bennett, son-in-law of Aaron Day, lived with him a year or two, and removed to Nunda, N. Y. He is a millwright by trade. Ira D. Gates came here with his father-in-law, Capt. True Webster, in 1868, and removed to Keene in 1871. He is a barber by trade. ° Harriet Swinton emigrated from England to this country in 1864. Ten years after, she bought this place, where she still resides. John Coy came from England with his father in 1853. After living in various tenements he came here in 1874, and remained three years. He isa spinner, and now resides at Marlboro. Robert Cuthbert, Jr., came from Scotland with his father in 1852. He was in mercantile business at Mankato, Minn., a few years, and afterwards settled on a farm in Garden City, Minn. Owing to the “grasshopper plague,” he removed to the Hast. In 1864 he enlisted in the First Vermont Cavalry, Troop A, and served to close of the war. He and his wife are members of the Baptist Church. Other residents: — John A. Blake of Surry, and Herbert E. Gates. 91. ExisHa Mack of Marlow bought the 9th and 10th Lots in the Sth Bange of Joshua Dart of Surry in 1775. When he sold, there were houses on both lots. Whether he built them both cannot be certainly determined. The one on this spot was probably a log house. He with his brother Solomon, and perhaps also Samuel, built the first mills and the first bridge, where the Stone Bridge now stands. He was a Captain in the Revolution, and the hero of the Keene raid. (Page 160.) In 1784, he had removed to Montague, Mass., and sold the mills to his brother-in-law, Abishai Tubbs of Marlow,—‘‘A Saw Mill and Grist Mill and Dwelling House.” John Bingham bought the place in 1778, and lived here 15 years. Abijah Wetherbee came from Sullivan, tended the grist-mill several years, and removed to Surry. Solomon Woods lived here while building Mason Guillow’s house. John Parmenter, a blacksmith, came here from Leominster, Mass., and about 1815, removed to Monson, Mass. He was fond of reading, and quite active in a debating society of that period. Other residents : — John Borden and Selden Borden. 92. Sotomon Woops built this house in 1806. Two years after, he swapped farms with Dea. Pease, who lived here a short time. In 1815, Aaron Day came from Keene to this place. He added the second story to the house, in 1830, and eight years after removed to the Horton place- Asa Cole lived, when a boy, with his brother-in-law, Amherst Hayward. After his marriage in 1829, he lived at the Factory Village several years, and was in company with Dea. Brigham. (Page 188.) In 1833 he bought the Clark place, where he remained four years. He bought this place in the Spring of 1838, and after twenty-one years, removed to Keene. By prudence and hard labor, he has accumulated a large property. He served the town as Selectman in 1853. Daniel R. Cole, his son, has been a member of the city government at Keene, for several years. Mason Guillow settled on the place now owned by Horace Howard, near Newman’s mill, where he remained eleven years. In 1859 he bought this place of Mr. Cole, and still resides here. The house has frequently been occupied by two families. About 1845, Cheney Kilburn came here from Gardner, Mass., and carried on the chair business for about five years. He is now an extensive furniture dealer in Philadelphia, Penn. Philander Howland was here for several years in the same business, and afterwards lived at the Factory Village. He now resides in Keene, Gardner W. Isham was here about two years, and afterwards at the Stephen Day house. (99.) In 1864 he went to Keene. 4 e f Flefiot Printing Ce 2 Tremont Street, Boston, Lowtis VILLAGE PROM ‘THE Sourit. RESIDENTS IN DISTRICT NUMBER ONE. 205 Other residents : — Oren A. Willard from Fitzwilliam, James Pierce, Leroy Gates, and Alexander Cuthbert. 93. In 1788, Elisha Clark bought 18 acres in the 9th and 10th Lots, 5th Range. This included the Store lot, and the place now owned by Willard Bill, and the widow Gates’s place. No buildings are mentioned in the deed. The next year he sold the same, together with four acres just west of it, to Samuel Clark, who had come that year from Worcester, Mass., to Gil- sum. In 1787 the same land was sold to Joseph Clark. It seems probable that the Clarks built on this place though itis not certain. There was an old house here before 1807. It was used as a school house one or more seasons. Stephen Cross was a carpenter from Monson, Mass., and lived here in 1807, and for some years after. Other tenants are uncertain. Probably the blacksmiths, Boynton and Theophilus Eveleth, lived here for a time. Dr. Kendrick bought the place, but left town very soon after. Zenas D. Metcalf, a blacksmith, came to Gilsum about 1830, and lived in many different places. In 1833, Aaron Day’s shop, standing just south of Mason Guillow’s house, was moved to this spot and fitted up for a house for Mr. Metcalf, who lived here several years, working in the shop on number 352. About 1852, he removed to Westminster, Vt. Levi Gates was a shoemaker by trade, and formerly went from house to house to do up their year’s work of making and mending. He lived, in 1832, in the house now occupied by ‘Alpheus Chapin. He went to Alstead two years, and after that lived in different places till about 1844, when he bought this house, where his widow still resides, with her son Sidney. Other residents : — Edward Gates, Leroy Gates, Herbert Gates, John Coy, Albert R. Corey, and Frank Smith. 94. Joun Binewam built a log house on this spot when he first came from Montague, Mass., and lived here about a year. Stephen White bought of David Fuller in 1798, and sold to James Kingsbury in 1802. Probably there were others between Mr. Bingham and Mr. White. Turner White came from Uxbridge, Mass., about 1780, and lived in Keene and afterwards in Alstead. He owned the mills by the Bridge for a short time, and lived in the Stephen Day house. (99.) He next lived in the house with Capt. Fuller for several years. About 1803, he bought this place and in 1807 removed to Chesterfield. 95. JosepH Youne or Younes, perhaps son of Eliphalet, of Hebron, Conn., then living in Gilsum, (Chap. 34,) bought 60 acres of the south part of the 10th Lot, 4th Range, for £24, in December, 1781. He built a house on this spot, which is still known as the Young lot. He removed to Weathersfield, Vt., about 1793. 96. Grorce W. F. Tempue built this house in 1885. Nine years after, he removed to the Holt place in Alstead. (893.) He was a very social man, and a popular Captain in the militia. His death in 1876, just after he had been chosen Deacon, was a serious loss to the Congrega- tional Church. His brother, Isaac F. B. Temple, lived with him in this house for two years, and now resides at Boston, Mass. George Henry Temple, son of Capt. Temple, enlisted November, 1861, and served three years in the 6th N. H. Reg’t, Co. E, which was in many of the severest battles of the war including Camden, Second Bull Run, South Mountain, Antietam, Fredericksburg, The Wilder. ness, and Petersburg, where it was under fire for about nine weeks. He lived in various tenements in Gilsum, and now resides on his father’s place in Alstead. (893.) Andrew Dexter Towne removed here from Marlow, in 1848, and carried on the chair busi- ness. In 1856, his father, Andrew Towne, came to reside with him. His brothers Luke and John also lived with him for a time. In 1864, he removed to Keene where he still resides. Willard Bill was noted in his youth for his aptness for learning. This taste was indulged 206 GILSUM. and cultivated as he had opportunity till it “ripened into a thorough scholarship.” He taught district schools for many years with excellent success. After marriage he lived one year with his parents, but in 1835 removed to Westmoreland, ‘‘ where he applied himself closely and suc- cessfully to the pursuit of agriculture. Advancing years and failing health led him to leave his business to the care of his son, and in the year 1866 he returned to his native town where he has since resided,” mostly on this place. He has always enjoyed the confidence and esteem of his townsmen. In Westmoreland he served as Superintending School Committee. In Gilsum he has served six years as Selectman, and, what is very unusual, there were 47 years between his first election to that office, 1827, and the last in 1874. He was also Captain in the militia and Justice of the Peace. (Page 149.) . Willard Bill, Jr., is a farmer in Westmoreland. He has been Selectman five years. He was also Commis- sioner for Cheshire County, 1873-4-5. Other residents : — Charles Parker, Oren Wyman, Rev. James Tisdale, Jacob Polley, Jr., Porter and Joel Cowee, George H. McCoy, Leroy Gates, John R. Willard, Samuel Isham, Jr., and Mrs. David Wood. 97 and 98. Day’s Hall and the upper part of the Store have been made into tenements, and have had many occupants, among whom are the following: — George Henry Temple, Joseph W. Pierce, Roswell C. Nourse, Joseph Dubé, Joseph Dupies, Herbert C. Gates, Edward O. Corey, Louis Bourrett, and Mrs. John L. Foss. 852. This is near where Solomon Woods had a Blacksmith’s Shop. The Days also had a shop here, which was afterwards burned. (Page 47.) Thomas T. Wetherbee, Zenas D. Metcalf, and others worked here. 99. ExisHa Mack probably built here before 1779. All the residents cannot now be given. William Baxter lived here several years, and it is thought he built the lower story of the present house. Turner White lived here, perhaps before Mr. Baxter. Stephen Griswold, both father and son, resided here for many years. They were from Beech Hill in Keene, and removed to New Keene, N. Y. The father was Selectman in 1775. Where they lived at that time cannot now be told, but probably in what is now Sullivan. ‘After Dea. Pease bought the mills, he first lived in the Solomon Woods house, (82,) but soon removed to this place, where he remained till 1828. Stephen Day came here from Chester, Vt., about 1828, and remained till his death in 1860. He was in company with his brother Aaron, and run the grist-mill for many years. In 1888, he enlarged the house to its present form. Stephen Day, Jr., lived with his father and kept tavern here for several years. He also kept tavern in Marlow for about five years, returning to this place in 1850. Franklin W. Day, brother of the preceding, also lived here with his father. He was an enterprising business man, and accumulated a large property for a small country town. In 1833, he and his brother built the store on number 98, long known as Day’s store. Here he carried on a large business. He died suddenly of brain fever in 1849. He was one of the leading poli- ticians of the town, served as Representative two years, and was Justice of the Peace. Benjamin Foster, son-in-law of Stephen Day, lived here several years. After the death of Mr. Day, Mrs. Foster and her sister Lucinda remained here till 1876. : John J. Isham is the present owner. He has served two years as Selectman, and represented the town in the Legislature of 1878. Alexander Cuthbert came from Scotland with his father in 1852. He is a woolen manufact- urer and has resided here since 1878. : Other residents :— Dr. Benjamin Palmer, Dr. Henry Kendrick, James Edwards, Gardn 8. G. Porter, Mrs. Charlotte Morrison, William H. Cop and Louis Bourrett. ) Gardner W. Isham, George 100. Elisha Mack’s Mills. (Page 187. 101, This building was put up by the Cowees (page 137,) for a dry shop. John Kelley emigrated from Ireland to New York in 1851, soon after settled in Surry, and RESIDENTS IN DISTRICT NUMBER ONE. 207 came to Gilsum in 1858. After residing two years on the Livermore place, he lived in this house four years. In 1859 he removed to Keene. Other residents : — Asa E. Howe, Luke Parkhurst, Charles E. Crouch, Valire Langlois, Joseph Dubé, William Riley Kenney now of Surry, Lucius Milan Miller, William Chapin, Dr. James Plummer now of Lempster, and Joseph S. Bingham. 102. Armory. (Page 41.) 108. Sotomon Mack from Lyme, Conn., was one of the original proprietors of Marlow, where he settled in 1761. He came to Gilsum and built a log house on this spot, probably in 1778. Several of his children were born here, among whom was Lucy, who married Joseph Smith of Vermont and became the mother of the notorious Mormon prophet, Joseph Smith, Jr. He lived for a time in the old house on Mason Guillow’s farm. (91.) He removed to Tunbridge, Vt., and in his old age returned to Gilsum and resided with his son. (260.) He published an autobiography, but very defective in dates, and giving almost nothing of his Gilsum history. At the age of four years he was bound out to a farmer, by whom he was harshly treated, being “rather con- sidered a slave than a member of the family.” “Soon after I left my master, I enlisted in the service of my country, under the command of Capt. Henry, and was annexed to a regiment commanded by Col. Whitney. I marched from Connecticut to Fort Edwards ; there was a severe battle fought at the half-way brook, in the year 1755.” He was sick for nearly a year, then went back to Lyme and purchased a farm. In 1757-8, he was again in the King’s service. While on his way from Fort Edward to Stillwater, he had the following encounter : — “ When I got about half way I espied at about thirty yards distance, four Indians coming out of the woods with their tomahawks, scalping-knives, and guns. I was alone, but about twenty rods behind me there was a man by the name of Webster. I saw no other way to save myself only to deceive them by strategem. I exclaimed like this: ‘Rush on! rush on! Brave Boys, we’ll have the Devils! we’ll have the Devils!’ I had no other weapon only a staff; but I ran towards them, and the other man appearing in sight, gave them a terrible fright, and I saw them no more.” He was afterwards in the battle in which Lord Howe was killed, and “ escaped very narrowly by a musket ball passing under my chin, perhaps within half an inch of my neck.” After various other adventures, he went to Crown Point where he kept a sutler’s shop for two years. He “accumulated a handsome sum of silver and gold ” with which he bought sixteen hundred acres of land in Gran- ville, N. Y. Owing to sickness he was unable, however, to finish the clearing which was necessary to make good his claim, and therefore lost the whole. He served also in the Revolution, and with two of his sons, probably - Jason and Stephen, went privateering. He was afterwards severely crippled by the fall of a tree, and is remem- bered as riding about town on a side-saddle. At the age of 76, he experienced a very remarkable religious conver- sion, and became very zealous, often visiting the schools and talking to the young on the subject of religion. _ Ji ee a oldest son of Solomon, became a Christian minister, and preached for many years in Vermont and ew York. Stephen Mack, second son of Solomon, enlisted in the Revolutionary army at the age of fourteen, and was promoted to Brigadier-General. 208 GILSUM. CHAPTER XXXIV. RESIDENTS IN DISTRICT NUMBER SIX. 56. Jesse JOHNSON built a log house here in 1797, and remained about five years. 57. Exsenezer Isuam from Bolton, Conn., built this house about 1800. Ebenezer Isham, Jr., continued here after his father’s death. He served the town as Selectman, and died here at the age of 41. His widow continued to carry on the farm till 1850, when she married Robert Austin, who died here after about two years. James C. Isham, her son, occupied the place till 1879, when he sold to Daniel W. Bill. Edward O. Corey is the present occupant. 58. On this spot Epenezer IsHam built a log house, when he first settled here in 1794. 59. Jonathan Webster put up a barn and a frame for a house on this place about 1818. Levi IsHam bought of Mr. Webster, finished the house, and settled here in 1820, where he lived for more than forty years. William L. Isham inherited the place from his father, and still resides here. He has served two years as Selectman, and two years in the Legislature. 60. JepepiaH Carpenter, JR., came from Surry and settled on this place about 1794. Abram C. Wyman lived here with him several years. Eseck T. Wilson settled here about 1815, and resided here 56 years. He had considerable skill as a veterinarian, and was frequently employed in that capacity. He served the town three years as Selectman. His son, Oscar J. Wilson, still occupies the place. He has served as Super- intending School Committee, and holds the office of Selectman at the present time. 61 and 62. IcHaBop Younes of Hebron, Conn., owned both these places, and doubtless built on one of them, and perhaps both. In 1779, he sold to Phinehas Allen of Hebron, Conn. ‘Tradition connects Mr. Allen’s name with both these dwellings. ‘‘ He tended mill at the Bridge, was very poor, and wore wooden shoes.” He removed to Surry before 1790. 63. JosEPH YOUNGS, supposed to be a brother of Ichabod, bought this lot of Ebenezer Dewey in October, 1768, and probably settled on this spot. John Clemens of Swanzey bought the north half of this lot for £70 in May, 1780, and lived on this spot. He wasa Frenchman by birth, and sold out in 1789. 64. Joun Hammonp, son of Aaron, built the house standing here, about 1796. He served the town four years as Moderator, was Selectman fourteen years, and represented Gilsum and Surry three years in the Legislature. He was Justice of the Peace, and Coroner for the County. He was a noted school-master for many years. He also taught singing, was leader in the choir, and played the bass-viol. John Hammond, Jr., whose portrait is on the page opposite, remained here till 1871, when he removed to the Plumley place, above the village. (183.) He has served the town two years as Selectman, two years in the Legislature, and received a commission as Justice of the Peace. In 1874, his fellow citizens assembled at his house to celebrate his golden wedding, and pre- sented him a fine gold-headed cane. Though past fourscore, he still retains the vivacity of youth, to a remarkable degree. J. E. W. Hammond, son of John, after attending school at Marlow Academy, Mount Cesar in Swanzey, and at Lebanon, entered Norwich University and remained to within three terms of graduation. He taught district schools with good success, beginning in Langdon at the age of ' TheHeltotype Printing Co.2ll Tremont StBoston. RESIDENTS IN DISTRICT NUMBER SIX. 209 seventeen, and ending with the Center District in Keene. He was desired to return there, but preferred to enter mercantile life. He was in business with his uncle, Stephen Day, Jr., at Perkinsville, Vt., for three years. In 1858, he remeved to Chicago, Ill., where he “ engaged in different lines of trade” for nine years. He then went to Omega, Ill., where he still resides. He has been highly successful as a merchant, and has of late given considerable attention to farming. He is also an active politician — has been township Supervisor three years, and in 1878 was elected to the Legislature, “ by a large majority, in a very hotly contested election.” Aaron D. Hammond, brother of the preceding, resides with his father, and is at present engaged in trade at Newman’s store. He is one of the political leaders of the town, and has served as Moderator sixteen years, as Selectman nine years, has represented the town two years in the Legislature, and is Justice of the Peace. Other residents : — Phinehas Wheelock, Albert R. Corey, and Edward O. Corey. 65. Moszs BELprne, a carpenter from Swanzey, probably built a log house on this spot, and lived here a few years before 1783, when he sold to Aaron Hammond, also of Swanzey. 66. Aaron Hammonp built here about 1785. He drew the boards for his house from Swan- zey, and split and shaved his own shingles and clap-boards, some of which were found sound and bright seventy years after. This house was removed some years ago, and is now the Sugar House owned by Mrs. T. T. Clark. Mr. Hammond served the town as Moderator, and was Selectman four years. He was the ancestor of all the Gilsum Hammonds. This has always been one of the leading families of the place, and though mostly scattered at present, those who have gone to other places have maintained the reputation of the family elsewhere. Aaron Hammond, Jr., lived here with his father till his death, at the early age of 34. His widow was well-known as a tailoress for many years, and was highly esteemed. Rachel Hammond, daughter of Aaron, was the only child in Gilsum who was born blind. Her mother took unwearied pains to instruct her, so that she learned to knit and sew. Hearing others read, she would repeat the words after them, and called it reading. In this way she read the Bible through in course more than once. But for her blindness, she would have been a woman of more than common activity and influence. Other residents :— Frazer A. Hodgman, a shoemaker from Troy, N. Y., who removed to Keene about 1828 ; Baruch Davis; Phinehas Wheelock; Daniel Phillips, from Nelson; Abram C. Wyman, seven years; Jacob Polley ; James L. Bates, and his brother-in-law, David Holman; Davis H. Wilson; John Foster, who removed to Westmoreland about 1842; and Kimball Metcalf. 67. School House. (Page 131.) 68. Otis G. Hammonp, son of Josiah, built this house about 1829. He was a successful school-teacher for many years, and served as Superintending School Committee. He was one of the first to join the Washingtonian movement, (page 92,) and was an earnest worker in the cause, being quite successful as a temperance lecturer, in this and neighboring towns. He served the town as Moderator and Selectman, and was commissioned Justice of the Peace. Isaac Ware Hammond, son of Otis G., is an accountant and merchant in Concord. He served three years in the army. (Page 44.) He was one of the board of Selectmen in Man- chester two years, and represented his Ward in Concord as member of the Constitutional Con- vention of 1876. He was Deputy U. S. Marshal for taking the census of 1870; was appointed Deputy Secretary of State in 1877, and re-appointed the following year. He is also a member of the N. H. Historical Society. Albert Otis Hammond, son of Otis G., learned the printer’s trade of H. A. Bill of Keene, and was for a time publisher of the “ Claremont Eagle.” He afterwards had a job office at St. 14 * 210 GILSUM. Louis, Mo. Returning East, he was engaged on “ The Gazette,” at Dedham, Mass., from which place he enlisted Jan. 4, 1864, in the 2d Reg’t Mass. Cavalry, and “ was taken prisoner by Mosby’s Guerillas, Feb. 22, was kept a short time at Libby prison, thence removed to Anderson- ville, Ga., where he suffered inhuman and barbarous treatment until Sept. 9, when a mere skeleton, unable to walk, he was removed to Savannah, where without food after his arrival, he died Sept. 12, 1864.” Thomas Tyler Clark came here from Acworth in 1865. While walking beside his team at the town fair in 1879, he fell dead from disease of the heart. He was well-known as a road- builder, and was highly respected by all who knew him. He served the town as Selectman. His widow still occupies the place with her son-in-law, Henry H. Carter. 69. Jos1sH Hammonp, son of Aaron, settled here on the north part of his father’s farm. He served the town as Moderator five years, as Selectman four years, as Town Clerk fifteen years, and was in the Legislature one year. His son, Dr. George W. Hammond, (page 182,) followed his father on this place, and added the second story to the house. George Hammond, son of the Doctor, lived here with his father till 1866, when the whole family removed to Stockbridge, N. Y. While in Gilsum, he was appointed Justice of the Peace. He now resides on a farm at Bennet’s Corners, N. Y., where he has served as one of the Asses‘ ors of Madison Co. Allen Hayward of Acworth came here in 1865, and died the following January. He~™ been a man of some prominence in his native town, and was Captain in the militia. His George Dayton Hayward, remained here till November. 1879, when‘he removed to Lar having served this town two years as Selectman. Other residents :— Joshua D. Crane ; Moses Cass, and Jonathan M. Cass, from Richmond. 70. Davip Buisa from Glastonbury, Conn., settled on this place about 1783. He se town as Moderator seven years, as Selectman twelve years, and Town Olerk nine ye represented Gilsum and Surry in the Legislature six years, and was appointed Justi Peace. He was for many years Deacon of the Congregational Church. His wife joined the Methodists, with most of her children, one of whom married Bisho: (Page 117.) After Dea. Blish’s death, the family removed to New York. John Blish, son of Dea. David, settled in the tin-ware business at Woodstock, Vt., in 1829. H pany with a Mr. Roby, and was an active member of the Methodist Church there. Waldo May came to Gilsum with his brother Calvin, about 1815, and lived a sl] the Loiselle place. (53.) He then removed to this place where he remained about He lost his left hand, when a boy, in a saw-mill. He was able, however, to doa goc at all kinds of farming. He removed to Pennsylvania about 1823, having only twe: left, when he got there. He built a small log cabin, and his wife taught the neighbo while he worked on the farm. Daniel Wade of Easton, Mass., married Dea. Blish’s daughter, and lived here seve. Jonas Brown from Alstead was here a few years. He was one of the volunteers in of 1812, and afterwards served as Captain in the militia. About 1830, he removed N. Y., where his widow still resides. Barton Cooke from Surry was here about seven years and removed to Westmoreland. Enos Cross came here from Swanzey in 1848. He is fond of reading and debate, and 1 a large number of fowls. Other residents : — Thomas Powell, Joseph Thompson, Aaron Loveland and his son-in-law Milton Whitcon. Jonathan Webster, Jacob Polley, Warren Farrington, and Hiram Hefflon. Helwiype Printing Co 2u1 Lremont Street, Boston EPvviaonp PPontow wn SerRy Mouxtars prom THE Sou RESIDENTS IN DISTRICT NUMBER FOUR. 211 71. Simeon and JosepH Tayor came from Swanzey and settled in a log house on this spot in 1781. They kept “ bachelor’s hall” for eight years, when Simeon married. Joseph contin- ued to live with him for eleven years, when he also married and went to live with his father-in- law, where George C. Hubbard now resides. 72. Simeon TAYLOR built the house on this spot, about 1818. After his death the family went West. John Livermore from Alstead settled here about 1825, and lived here forty-four years, when he removed to the village. He was an upright, industrious man, somewhat noted for roughness of speech. He served the town five years as Selectman, and was one year in the Legislature. Other residents: — James L. Pierce from Stoddard, Luke Parkhurst, Luther Stone, Nahum T. Raymond, George W. Emerson, William Riley Kenney, Lucius M. Miller, Edward O. Corey, and Eli Carpenter. 73. Mr. Livermore built this house about 1855 for his son Aaron, who lived here a few years. (Page 183.) Bradley Stone came from Milford in 1869, and still resides here. 74, Jacos Pouey, JR., built this house about 1850, and remained four years. Benjamin Foster from Ashby, Mass., lived here about seven years. Whitney D. (page 187,) was his son. His second son, Leonard, is a druggist in Keene. Byron Alexander settled here in 1861. In 1879 he removed to the village. James C. Isham now resides here. 108. Jacos PoLuey removed from Alstead to Gilsum in 1831, and lived several years on the old Hammond place. (66.) After living a short time on the Blish place, he took down the old Blish house about 1835, and moved it to this spot, where he built the present -house. In 1869 he went to Butler, Ill., and died there at the house of his daughter. His son, Jacob Polley, Jr., after following the sea a few years, came here in 1863, and still occupies the place. He also lived eight years in Butler, Il. CHAPTER XXXYV. RESIDENTS IN DISTRICT NUMBER FOUR. 104. Grist-mill built by Fuller and White. (Page 186.) 105. Who first settled here is uncertain. It seems probable that Capt. Fuller built and let the house to his millers. William Lamb, a shoemaker, lived here, and was the miller for a time. Selden Borden came to Gilsum about 1806. He lived here and at various other places, and about 1816 removed to Pennsylvania. John Borden lived here, perhaps with his brother. Aaron Loveland lived here with his father and carried on the mill for some years. He was also a shoemaker. (Page 142.) He lived for a time on the Blish place and removed to Graf- ton, Vt. Philip Howard came from Winchester to Gilsum about 1815, lived in various parts of the town, and was here several years. In his old age he went to Alstead to live with his daughter. 106. John Bingham’s turning shop. (Page 144.) 107. Joun Bincuam, JR., built a log house here about 1800. About 1816 he removed to Granville, N. Y. He was a mechanic, and turned wooden bowls and plates. e 212 GILSUM. 109. Dante Peck probably came from Lyme, Conn. Je built a log house here before 1784. (Page 46.) Nothing is known of the family. John Mark bought the place, and Elijah Bond lived here a while. Mr. Mark gave the farm to his son-in-law, Simon Carpenter, who built the present house about 1817. John Heenan bought and lived here a few years after Mr. Carpenter’s death. John R. Willard came here in 1871 and remained six years, when he went to the Foster place. (145.) George Wright came to Gilsum in 1862, and after living on several different farms, bought and settled here in 1876. 110. Ziba Ware’s Blacksmith’s Shop. (Page 141.) 111. Zapox Horp settled here before 1793, and removed to Chesterfield in 1803. He was a Captain in the militia, served the town four years as Moderator, one year as Clerk, six years as Selectman, and represented Gilsum and Surry one year in the Legislature. Ziba Ware was a blacksmith who came from Winchester, about 1799, and lived with his father-in-law on the Hendee place, a short time. After his marriage, he went to the Gen. Wright place, where he kept tavern two years. He then came to this place and remained till 1806, when he removed to Vermont. William Baxter was grandson of the notorious Tory, Simon Baxter of Alstead, and came to Gilsum not far from 1795. He owned the mills at the Bridge, and lived where John J. Isham now does. In 1804, he went to the Gen. Wright place and stayed about two years. In 1806, he bought this place, and lived here ten years. He then went to what is now called Shaw’s Corner in Surry, where he died in 1828. William Bond removed from Watertown, Mass., to Surry in 1808. He bought this place about 1816, and remained till his death in 1819. He was Colonel in the militia. Allen Butler, Jr., followed Col. Bond, and resided here till 1859, when he removed to Delmar, Penn. He served the town as Moderator and Clerk, was Selectman two years, represented the town twice in the Legislature, and was appointed Justice of the Peace. George Hubbard from Westmoreland settled here in 1859. In 1867, he removed to Keene, and two years later to Sullivan, where he still resides. Milton I. Stearns came here from Alstead in 1867, and still occupies the place. 112. The first known of this place is, that Josaua IsHam settled here about 1800. The south part of the house now standing is the one put up by the neighbors in 1803. (Page 46.) Ivory Randall came to this place about 1815. In 1837 he removed to Keene, just below the Kilburn place, leaving his sons here. Eleven years later, he came back to live with his sons, and in 1854 removed to Surry. Of his sons, Calvin removed to Surry in 1850, David went to Wisconsin in 1854, and Harry is a shoemaker at Alstead. Winsor Gleason followed the Randalls and remained on this place till 1867, when he removed to Keene and afterwards to Canaan. His son-in-law, George H. Lathrop, and Francis C. Howe lived here with Mr. Gleason. * Willard Carpenter from Surry settled here in 1865. After his death, his son, George H. Carpenter, took the place. He is much interested in the theory and practice of Agriculture, and in 1878 was President of the Farmers’ Club. He has served the town four years as Selectman. 113. Taomas Dart, JR., built a log house about 1778 and lived here a few years, before he went to live with his father. (120.) He and his wife were members of the Congregational Church in Surry. 114. Esenezer Darr built a log house on this place and lived here many years. In 1806, he moved away, and sold the place to Simon Baxter, brother of William. RESIDENTS IN DISTRICT NUMBER FOUR. 213 Josiah Hendee with his father came from Ashford, Conn., and settled in Walpole in 1796. The next year, they bought the lot west of William Kingsbury’s, and built a “ plastered house ” in the edge of Surry. (121.) In 1806, Josiah Hendee bought this farm, still known as the Hendee place, for $600 After two years, he removed to Chesterfield, and in 1810 bought back this farm for $580. While he was absent, William Baxter had built the north half of the house now standing, and a few years later, Mr. Hendee built on the rest. William F. Cummings came from Keene in 1852, and lived here for two years. He then went to the Ballard place, and soon after returned to Keene. Joseph W. Cummings, his son, enlisted from Keene in the 14" N. H. Reg’t, Co. C, — was in the battles of Winchester, Fisher Hill, and Cedar Creek, in the first of which he was slightly wounded. Luke N. Houghton, a blacksmith, came from Walpole and settled here in 1856. After ten years, he removed to the place where he now resides, above the village. (175.) 360. Blacksmith’s Shop. (Page 142.) 359. Brick School House. (Page 131.) . 115. C. W. Bingham states on the authority of his uncle David Fuller, that a son of Samuel Derby lived here, a few years, in a log house. 116. Joan Rounpy came from Surry about 1815, and built the house on this spot. His son John Elijah prepared himself for the ministry, but died just before completing his studies. Jon- athan Houghton lived here a year or two about 1825, and returned to Keene. John Dean of English birth lived here about fifteen years, and removed to Illinois. He is a woolen manufacturer. Mrs. Dean and her twin sister, Fanny Hendee, now occupy the place. Other residents: —Iddo Randall, William Dean, Walker Gassett, Zenas D. Metcalf, and William L. Kingsbury. 361. Metcalf’s Blacksmith’s Shop. (Page 141.) 117. Davip Buiss, son of Jonathan, built a log house here about 1783. His widow lived here till 1818. 118. Esenezer Hatunorn from Jaffrey settled here about 1798. Some sixteen years after, he returned to his former home. He was a blacksmith and made steelyards. Elijah Bond lived here a few years, and removed to Vermont. John Roundy first lived here before building Mrs. Dean’s house. 119. William Kingsbury, son of James, bought this place of William Baxter, by whom he had been brought up, about 1818. In 1837 he built the brick house now standing here. He has served the town six years as Selectman, one year in the Legislature, and was commissioned as Justice of the Peace. Otis H. Kingsbury lives here with his father. 120. Tuomas Dart came from Bolton, Conn., and settled in Surry in 1771. Ten years later, he bought this place for £50, and built a house on this spot. He served three years as Select- man. His son Thomas lived with him many years, and removed to New Keene, N. Y., in 1812. William Baxter bought the place and let it to James Kingsbury, who resided here till about 1818. His son William lived in this house till 1837. (121. Plastered house in Surry built by Mr. Hendee. 122. Dustin place in Surry. 128. David Reed place in Surry, where James Kingsbury lived about 1812. 124. Moses Ware came from Wrentham, Mass., to Surry. His name appears among the sign- ers of the Association Test in 1775. He came to Gilsum before 1793, with several of his boys. As they were coming near this place, where he was intending to make a clearing, he told them that the one who cut the first stick, would probably be the one who would have the farm. Elijah hurried forward and succeeded in winning the chance, and it so fell out that he afterwards owned the farm. Mr. Ware built a log house on this spot, where he and his son Moses lived till 214 GILSUM. 1806, when they removed to New Keene, N. Y. He and his wife were members of the Congre- gational Church in Surry. 125. Comrort Wakg, his second son, was living on the Dustin place (122,) in 1789. The next year he and his older brother, Elijah, bought a large part of this farm, and built a log house on this spot. About 1800, Comfort sold out his share and removed to New Keene, N. Y. Evian Ware put up a framed house near the same spot, about 1811, where he lived till his death in 1847. The house he built is the north part of the one still standing. His father’s old house was made into the cider mill. Asa Wing, brother-in-law of Mr. Ware, a shoemaker by trade, lived here with him awhile, and at various other places, early in the present century. He afterwards lived in Surry, and removed to Vermont. True Webster, Jr., lived here some years after the death of Mr. Ware. William L. Kingsbury built the house now standing, in 1850. Fifteen years later he removed to Surry, having served the town three years as Selectman. Ira L. Morse lived here several years. In 1860, he removed to Fitzwilliam. Daniel Wright came from Keene in 1867, and has resided here ever since. His brother George lived here with him for a year or two. 364. Old Dart Saw Mill. (Page 137.) 126. Joun ELLs came from Winchester (?) and settled on this farm before 1790. He is supposed to have built this house prior to 1800. He afterwards lived on the Crocker place, (88,) and removed to Swanzey in 1810. Jesse Jaquith. formerly from Jaffrey, came here from the Dustin place in Surry, (122,) about 1803. Some think he built this house, instead of Mr. Ellis. He was a shoemaker by trade, and his sons followed the same business. Jesse Jaquith. Jr., remained here till 1818, and removed to New York. Collins H. Jaquith, son of Jesse, settled in Keene, where he was for many years a leading man, and Deacon in the Congregational Church. He had an extensive shoe business, but through the dishonesty of his agent at St. Louis, Mo., he lost all his property. He soon after removed to Java, N. Y. - Aaron Mansfield lived here several years and carried on the farm for Mr. Jaquith. He after- wards removed to Vermont. John Farrar came to this place from Sullivan in 1887, and remained four years, when he removed to Keene. Silas Morse came here in 1842 and remained three years, when he returned to Fitzwilliam. His son, James Morse, resided here till about 1866, and removed to Keene. Joseph Thatcher and his sons came about 1867, and after six years removed to Massachusetts. Darius Porter who had been living on his father’s farm, (136,) settled here about 1873. He has served the town three years as Selectman. His father-in-law, Henry Hurd, a grandson of Justus Hurd, lives with him. Other residents : — Simeon Ingalls from Alstead, Berzeleel Lord Mack, and John Babbitt. 127. Witttam Dean moved the old Roundy house from 128 to this spot in 1850. He is an Englishman by birth. After living here a year or two, he removed to Delmar, Penn., and now resides in Illinois. John Dustin came here from the old place in Surry, (122,) about 1852. Since the death of his widow in 1877, the place has remained vacant. 128. Evisan Rounpy came from Surry and built here in 1820. In 1828, Joshua Willard, a ea ey RESIDENTS IN DISTRICT NUMBER FOUR. 215 revolutionary pensioner, also from Surry, married the widow Roundy and came here to reside. The place has not been tenanted since her death in 1847. 129. Davin A. Rounpy, son of Elijah, built this house in 1845, where he still resides. 180. ‘Original School House. (Page 131.) ' 131. Who built here is not positively certain. From old deeds, it seems probable that Dr. Asner Buiss was the first settler. He sold land near here with a dwelling on it, to Silvanus Hayward of Surry, in December, 1789. Mr. Hayward lived here one year, and sold the place to David Bond. Eli Thayer, a blacksmith, worked at the lower village, and lived here a part of the time between 1803 and 1815. 132. SamusL Borpen Buiss with the assistance of his brother David, built a log house on this spot, about 1808. He lived here twelve years, and removed to Pennsylvania. 133. Joun ELLIs built a log house here before 1790, and lived here some years. 134. Epenezer Hatuuorn, JR., is said to have lived in a log house near this place. 185. JonatHan Buiss from Tolland, Conn., built a log house near this spot, 1761-2. (Page 169.) He had a large number of descendants, some of whom are still living in Alstead. He owned much land and settled his sons on farms in Gilsum. He was Selectman in 1777. Dr. Abner Bliss lived for a time with his father, and removed to Alstead about 1790. 136. Davip' Butss, Jr., after living with his brother Samuel B., for two years, built this house in 1810. He died here, unmarried, at the age of 29. Bethuel Beckwith from Lempster lived here 1823-4, and removed to Alstead. Stephen Foster, 3d, came here from Sullivan in 1837, and remained till his death in 1844. David Porter came from Keene to the Church place in 1842. The next year he lived on the Pickering place, and in 1844 bought this farm, where he lived twenty-three years. Dennis Keefe emigrated from Ireland to New York in 1856. In 1875 he came to Gilsum and bought this place the next year. : Other residents : — Jonas Brown and George Wright. 137. Bevpine Dart, son of Jesse, built a house here about 1810. Twenty years after, he took it down, and lived in his father’s old house. (188.) Mr. Dart was a man of great endur- ance, and did more hard work than almost any other man whoever livedin Gilsum. He recently died in Keene, in his 91st year. 138. Jesse Dart built a house on this spot about 1785, and resided here till his death. His son, Belding Dart, lived here eight or ten years. James Pickering, son-in-law of Belding Dart, lived here for a time. 139. James PICKERING, a carpenter, came from Lowell, Mass., in 1884. About 1855 he built this house, where he still resides. John Quincy Pickering, also a carpenter, lived here several years with his father, and now resides in Holyoke, Mass. 140. Matraew Dwoxr or Dourx was the first settler here. Almost nothing is known of the family. “Dilly Wolf” (page 50,) was probably his daughter. His name appears on the Revolu- tionary rolls. (Page 36.) His wife’s name was Sibyl, and they went from here to Walpole. Jesse Dart bought this place for £50, in 1780. When he came, he had nothing but an ax and a hoe, but by diligent labor, soon had a comfortable home. The family cooking was done in an oven on the large rock in the dooryard near this spot. He wrote his name Darte. Ariel Carpenter lived here a year or two, and after residing in several other places returned to Surry in 1862. 216 GILSUM. Other residents : — Marvin Gates, Charles Billings now of Salem, Mass., Simon Whitney, David Porter, John N. Hodgkins, and Walter Scripture of Surry. 141. Timorny Dorr came from Bolton, Conn., and settled in Surry. He was probably cousin to old Thomas Dart, but it is not certain. He bought the north half of the 15th Lot, 3d Range, for £36, in January, 1785, and probably settled here that year. He built the house now standing, and being a blacksmith made the nails, door-latches, and hinges still in use. His shop stood near number 362. Timothy Dort, Jr , succeeded his father on this farm. He also was a blacksmith, and about 1828, resided for a time in the village and worked at his trade. He, however, soon returned to the farm. In 1840, he bought the Day tavern-stand, and removed to the village, where he kept tavern, carried on a farm, and worked at his trade. In 1854, he removed to Butler, Ill. He served as Captain in the militia. Levi Mansfield, son-in-law of the preceding, came here from Alstead in 1841, and still occu- pies the place. His son Clement lives with him, and has secured the view of the place. Other residents : —Joshua D. Crane and George W. F. Temple. 363, Dart’s Saw Mill. (Page 187.) 142. Capt. Chapin place in Alstead. (Page 220.) 148. David Isham from Bolton, Comn., built a log house here, about 1794. Aftera few years he removed to Vermont, and sold the place to his brother, Samuel Isham, who built the house now standing very near the same spot, about 1800. . Samuel Isham, Jr., lived here with his father. In 1867, he removed to the lower village. Besides carrying on his farm, he worked at the trade of a brick-mason. He served the town seven years as Selectman, was tour years, in the Legislature, and was appointed Justice of the Peace. In less than three years before his own death, he buried a son and two daughters. An obituary notice says: “ He was a kind husband, father, and neighbor;” and referring to the children: “ They leave a large circle of friends and relatives who will long feel the void their presence alone could fill.” “They have gone to Heaven before us, But they turn and wave their hands, Pointing to the glories o’er us In that happy spirit-land.” Joseph W. Caldwell came from Walpole to this place in 1871, and has resided in different places. In 1879 he was on the Bond farm with Charles W. Rawson. In the Spring of 1880 he returned to Daniel W. Bill’s. He enlisted in the 14th N. H. Regiment, Co. B, in 1862, and served till Ap. 4, 1864, when he was “ discharged for disability.” Moses G. Wright from Reading, Vt., was here in 1878, and removed to Walpole. 144. Joun Davis is supposed to have built a log house here about 1780. In 1787, he moved to Keene, but returned in about a year and settled on number 155, where he died about 1796, and the family were scattered. Silvanus Hayward resided here one year, while building his log house near number 202. 145. Samuet Mark built this house in 1792. About 1810, he hired Abram C. Wyman to paint it white, for which he paid him “ a nice horse and a yoke of steers.””’ Mrs. Hathhorn says this was the first house painted in Gilsum. In 1826, he removed to New York. Calvin Mack next settled here, and remained ten years, when he went to Illinois. He served as Selectman, and was Captain in the militia. Stephen Foster, Jr., from Sullivan settled here in 1838. He was one of the early abolition- ists, and served the town as Selectman one year. 09 ) IE] MOcT AMIOUL| ( . 11z fuoutds 7 “Mojsog ‘130415 RESIDENTS IN DISTRICT NUMBER FOUR. 217 George W. Foster, his son, resides in Keene, and has distinguished himself as a composer and instructor in music. He served the town two years as Superintending School Committee. Allen H. Giffin came here from Marlow in 1875, and two years after removed to the West. Charles Eveleth bought the place in 1878, and resides here with his mother. Other residents : — Albert Kingman of Roxbury and Moses E. Wright. 146. Levi Buss, then of Surry, received this place by gift from his father, Jonathan Bliss, in 1769. In 1787, he sold to John Mark for £100, and went to Bethel, Vt. Mr. Mark gave the farm to his son, Samuel Mark, who settled here about that time. 147. Oxsapian Smirs was the first settler on this farm, and probably built a log house on this spot. The family has not been traced. 148. BerzeLteeL Mack came from Hebron, Conn., with his brother Abner, and settled in what is now Sullivan. In 1788, he bought this lot for £150. He afterwards built the house standing on this spot, and resided here till he married the widow Smith in 1827. Calvin May came from Charlestown, Mass., and first lived on the Hurd place, but soon after settled here, where he spent most of his life, removing to Swanzey in his old age. He served the town seven years as Selectman. Harvey B. May, son of Calvin, like the rest of the family, was naturally a scholar. He taught school many terms, and served the town as Superintending School Committee three years. He was for some time engaged in a school-book agency, and is now in the poultry business in Massachusetts. Elbridge Smith came here from Keene in 1874. He formerly owned the Mills near the Towne place in Marlow. In 1862, he enlisted in the 14th Regiment, N. H. Volunteers, and was Corporal in Co. A. He served two years, and having contracted disease, was “ discharged for disability, Oct. 10, 1864.”” He was chosen Deacon of the Congregational Church, and is at present Superintendent of the Sabbath School. He fitted for College at Meriden, but his health failing, he turned his attention to farming. 149. In 1843 Amasa May (page 186,) employed Calvin C. Bingham to build a house for him on this spot. After Mr. May left Gilsum, this house was occupied for a time by Isaiah Davis, who removed to Walpole. Other residents : — James Chapman, Charles A. Britton of Surry, George Wright, and Joseph W. Caldwell. It is now used as a sugar-house. 865. May’s Saw Mill. (Page 144.) 218 GILSUM. CHAPTER XXXVI. RESIDENTS IN DISTRICT NUMBER TWO. 150. StepHen Bonp of Hebron, Conn., bought two lots here, the eleventh Lots in the fifth and sixth Ranges, in 1768-9, and settled here the next year. In 1798 he built a two-story house on this spot. He was known as Dea. Bond. (Page 106.) He was a soldier in the Revolution, and was a Lieutenant in the militia. (Page 37.) His wife was a very active Christian. In her old age, she became specially interested for the conversion of the Jews, and in her last sickness, remarked to Mr. Rich that she didn’t feel satisfied with any prayer that left out the Jews. As he prayed with her in almost her last moments, he forgot to mention them, and when he ended, she exclaimed, ‘‘ O, those blessed Jews !” Elisha Y. Bond followed his father on this place, and remained here till his death in 1824. Asa Bond, adopted son of the preceding, continued here about six years, and removed to Nashua, and afterwards to Antrim. He wasa machinist by trade. At Antrim he was Deacon in the Presbyterian Church, and was “a pure and devoted man.” Nathan Ellis, Jy., came here from Sullivan about 1823, and resided on the place fifteen years. His father lived with him. He afterwards removed to the village. 151. On this spot Dea. Bonn built a log house in 1770, and lived here 28 years. 152. Natuan Exuis, JR., built this house about 1835, and remained here three years. Otis Ammidon came here in 1838, and returned to Westmoreland in 1851. He was fora time an ardent Millerite. He lived a part of the time, at least, in the old house. Ephraim Howe came to this place in 1841, and resided three years. He then returned to Acworth, where he died at the age of 73. “He was a man of good sound judgment, of plain common sense, and unflinching integrity. His organ of mirthfulness was well developed. No man loved a joke better thanhe. . . . He wasaman of calm temper, respected and beloved by all who knew him, more perhaps for his goodness than his greatness. People in speak- ing of him almost invariably called him ‘Uncle Ephraim.” He was an earnest and devoted Christian and a con- sistent member of the Baptist Church. He died in the full exercise of Christian faith, and was gathered to his fathers, like a shock of corn fully ripe for the harvest.” James Rawson removed from Sullivan to the Joel Wilson place (32,) in 1851, and came here four years later. Charles W. Rawson, his son, still occupies the place, and has secured the accompanying heliotype of the premises. Other tenants, some of which were in the old house:— Marvin Gates, Walker Gassett, Austin P. Howe, Charles E. Baker, Alonzo B. Cook, and Joseph W. Caldwell. 153. Davin BiLt owned the twelfth Lot in the fifth Range, and settled in a log house near this spot. 154. Tradition locates David Bill on this spot. But as he did not own this lot, but the next one on the east, the tradition is almost certainly incorrect. Who did live here is uncertain. The first settler on the lot was Obadiah Smith, and it is not unlikely that he had a house here. 155. THxopore Preston was the first blacksmith in what is now Gilsum, and settled here about 1776. It has been said that this lot was given him by the proprietors, for the purpose of having a blacksmith here. As the inventory of his property after his death includes no Real Kstate, it is probable that they only gave the use of the land. He served as Selectman in 1782. After his death in 1788, the place was occupied by John Davis for about nine years. A black- smith named Boynton also worked here for a time. No other tenants are now known. RESIDENCE OF CHARLES W. RAWSON. RESIDENTS IN DISTRICT NUMBER TWO. 219 156. Bensamin Hosmer, M. D., built a house here in 1794. (Page 181.) After his death William Banks lived here till 1841. The place has since been vacant. 157. On this spot a house was erected about 1800, by whom is uncertain. It was bought by Dudley Smith and formed part of the tavern so long occupied by him. (79.) Tradition says that there is a charge of powder in a rock, somewhere near this place, which was put there before 1800. 158. JonatHan Buss, Jr., bought this lot of his father in 1786, for £12. He is supposed to have been the first settler here. He died in 1799, and the family went to New Keene, N. Y. Joseph Taylor lived here with his father-in-law, and received the place from him. 159. Josepa TaYLor built a two-story house here about 1817. In the second story was a sort of hall, used for a ball-room. Joseph M. Chapin hasa ticket dated Dec. 5, 1817, signed by J. E. Davis, D. Bliss, and J. Taylor, inviting Justus Chapin and Lady to a Christmas Ball at that place, at one o’clock Friday P.M. This is supposed to have been a sort of dedication of the new house. Mr. Taylor was Captain in the militia, and lived here till 1829, when he removed to Java Village, N. Y. He lived there for about twenty years, and then went with his oldest son to Warrenville, Ill., where he died at the advanced age of 94. Alonzo Taylor, the fourth son of Joseph, started West on foot at the age of 18, accompanied by Selden Borden. He reached Wyoming Co., N. Y., as he writes, with but a sixpence in his pocket, and “ went to work for a man to pay for an ax, (the first piece of property I ever owned,) and went to chopping.” In 1850, he removed to Cook Co., Ill., and two years after to Carrol Co., of the same State, where he still resides. He remembers studying geography in ‘*¢ the old Clark School House,”’ when the Mississippi River, which runs by his present farm, was the western boundary of the United States. He is a successful farmer on a large scale, raising 150 acres of wheat, and 100 acres of corn each year. Joseph Whitney lived here about three years with his father-in-law. Benjamin Thompson, Jr., settled here about 1830. He was a hard working, prudent man, and had by his industry paid for his farm and was in comfortable circumstances. By his con- nection with the Factory, (page 188,) he lost more than the whole value of his farm. “ Having a good constitution, he succeeded by persevering efforts, and the blessing of God, in paying for his farm a second time.” By exposure and overwork his system became broken, so that “a severe cold terminated in a confirmed consumption.” During his long sickness of more than two years, “he was brought to feel his need of salvation and found peace in believing. . . . ‘It is this religion,’ he often repeated, ‘which disarms death of its terror, and enables me to rejoice in the hope of a glorious immortality.’ Thus he continued to the last; and to human view, calmly fell asleep in Jesus.” In 1850 the town bought this farm, and Hartley Thurston was put in charge of it for one year. (Page 51.) Jesse Dart came here soon after and built the present house in 1858. In 1874 he removed to Keene. George C. Hubbard came to this place from Marlow in 1874. He had previously lived in Sullivan and Surry, in both of which he served as Selectman, and represented Sullivan in the Legislature. He has served this town as Selectman and Superintending School Committee, has been County Commissioner for three years, and holds the office of Justice of the Peace and Quorum for the State. Amos Huntley, Esq., the father-in-law of Mr. Hubbard, came here to live with his daughter. He came from New York to Marlow in 1805, at the age of 15, with only 42 cents in his pocket. He said he “ wouldn’t have given five cents for the whole town.” By his diligence and upright character he gained property, and won a high position among his townsmen. He was a trusted business man, extensively employed to settle estates, and for County affairs. He and his wife were members of the Methodist Church, and she was sister of the well-known Bishop Baker. Other tenants : — Lewis A. Knight, Abram C. Wyman, and David Sawyer. 366. Original School House. (Page 1380.) * 220 GILSUM. 160. JeateL Hoipripce was probably from Connecticut. He is called of Gilsum in 1778, when he bought this Lot for £40. After living in a log house about two years, he built a plank house near this spot, where he lived till 1807, and removed to New York. He was Captain in the militia, and served the town as Moderator and Selectman. In 1806 he put up the frame for the present house, but sold before it was finished. Benjamin Sawyer from Atkinson bought the place and finished off the house in 1807. Three years after, he swapped farms with his brother-in-law, and removed to Alstead. True Webster came from Atkinson to Francestown, whence he removed to Alstead about 1796. In 1810, he came to this place, where he spent the remainder of his life. He was a man of strong will, not given to change. Many remember him as the last man in Gilsum who retained the old custom of wearing a queue. He was a member of the Congregational Church in Alstead. Eliphalet K. Webster, son of the preceding, remained on this place till 1856, when he removed to Alstead, and afterwards to Walpole. He was one of the “Twelve Apostles.” (Page 138.) He was Colonel in the militia, was Selectman three years, twice represented the town in the Legislature, and was commissioned Justice of the Peace. An obituary notice says, “Iu his death the temperance cause lost a friend, the community a respected member, his children an affectionate father, and his wife a kind husband.” . Henry M. Webster, a grandson of True, enlisted from Walpole and served three years in the Ist N. H. Cavalry, Troop I. He was in many battles, and was a prisoner five weeks at Belle Isle. Kendall Nichols came from Stoddard to Gilsum about 1836, and worked in the Factory for Gerould and Thurston. He afterwards went into company with Gerould and Wetherby. He lived first at I. B. Loveland’s, and then in various places till 1856, when he bought this farm, and has resided here ever since. George K. Nichols, his son, is a music teacher at Fort Edward, N. Y. 161. When Capt..Holdridge bought in 1778, there was a log house on this spot, where he lived about two years. It was built by a wood-chopper whose name has been forgotten. 162. House of Benjamin B. Beckwith in Alstead. 393. This house in the edge of Alstead was formerly occupied by David Holt, and at present by George Henry Temple. 1638. Justus CHapin came from Surry and built a log house on this spot in 1778, where he lived twenty-three years. He had a small still and made essences. His wife was somewhat noted as a skilful nurse and midwife. 164. Jusrus CHaPin built the house now standing here, in 1801. Justus Chapin, Jr., lived here with his father till 1822, when he removed to Alstead (142,) where he died in 1869. He was Captain in the militia, and a Deacon in the Christian Church. Joseph M. Chapin, brother of the preceding, has lived on this place since his birth. He is a man of literary tastes, and has been one of the most efficient supporters of Lyceums and Debating Societies. He was the last Adjutant of the 20 Regiment in the militia. He has served the town as Selectman, and has been three years in the Legislature. Allen Hayward lived here with Mr. Chapin several years. 165. ExisHa Mack built a log house here, about 1775. Old Mr. Plumley lived here a year or two and perhaps others. 166. SamueL Wuartney came from Worcester, Mass., about 1780, and built a log house on this spot, where he lived about sixteen years. 167. SamusL Wuiryey built the house now standing here about 1796, and resided here till his death in 1831. He was one of the most respected citizens of the town. He served as Mod- erator four years, as Selectman fourteen, represented Gilsum and Surry in the Legislature three The Heliotype Prinung Co.2ll Trernont SrBoston.. RESIDENTS IN DISTRICT NUMBER TWO. 221 years, and was Justice of the Peace. When he came to Gilsum, all he had was a jack-knife and twenty-five cents in his jacket pocket. He hung his jacket on a bough, while he was at work clearing, and it got on fire and burned up. He paid for his place mainly by catching pigeons and raising fowls. Daniel Whitney, son of Samuel, removed from Gilsum in the year 1819, and established himself in mercantile business near Camp Smith, two and a half miles from Green Bay, Wis. All this region was then a wilderness inhabited only by Indians, and he became one of the most efficient pioneers of civilization, exploring the Fox River to its source, and the Wisconsin from its rapids to the Mississippi. Many incidents might be related showing his intrepidity and indomitable perseverance. In the winter of 1822, he went on foot from Fort Snelling, on the St. Peter’s River in Minnesota, (where he had been sutler for the U. S. troops,) to Detroit, with only an Indian for a companion, taking their provisions and bedding on a hand-sled. During the whole 1,000 miles they saw but one white man, and only two cabins. In crossing one of the many rivers, the ice was so poor as to alarm the Indian guide, and he refused to go on. Mr. Whitney crossed over and drew the sled. He then took a cudgel and com- pelled the Indian to lie down on the ice, when by the aid of a strong rope he drew him over in satety. Having established several trading posts on the Mississippi. his extensive business led him to traverse large unexplored sections of country on foot, in company with the many employes who transported his goods. Between 1825 and 1830, he built mills at Plover Portage, which was the first lumbering establishment on the Wisconsin river, and “‘ probably the first on any tributary of the Mississippi.” He also built a shot tower at Helena and inaugurated an extensive business at that place. In 1828 or 1829, he laid out the town of Navarino since incorporated as Green Bay, and commenced building a city. By 1830, he had completed a wharf and spacious warehouse, a portion of a large Hotel, a School house and dwelling houses for his laborers. He afterwards continued to build, till he had erected eight or ten stores and a large number of dwelling houses. He also gave away many lots to laborers desiring to build homes for themselves. He contributed very largely towards the Episcopal Church edifice, which was “the first Protestant house of worship in the State.” Honest and upright in his dealings, he possessed the confidence of all who transacted business with him. The Stockbridge Indians, for whom he kept a supply store, had entire confidence in him, “as a strictly honest man, and a fair and liberal dealer,” and to the time of his death regarded him as their “father and friend” «The poor, the unfortunate, and the afflicted, in his death lost a friend who never forgot them. Many is the time that such in their greatest want have found the needed supply in their door-way without ever knowing the hand that befriended them. Calmly he waited the approach of death, and spoke of it, as if he were expecting a friend to accompany him on a pleasant journey.” — (Condensed from Green Bay Advocate.) William Eveleth came here from Alstead about 1829 and remained seven years. James Bolster removed here from Sullivan in 1836. In 1849 he went to the place now occupied by Mrs. Cram, (250,) and let out this farm. Jonathan Petts from Stoddard was here for a time, and some others. Claudius B. Hayward learned the machinist’s trade, and worked at the same for a couple of years at Lawrence, Mass. In 1851 he hired the Foster place in Sullivan, where he lived one year. He then lived on the old David Bill place west of the Village for two years. In 1854 he came to this place where he still resides. 887. Luther Whitney’s Clothing Mill. (Page 138.) 168. Here Philip R. Howard had a Blacksmith’s shop for a few years before his death. 169. ‘Tenants here :— Philip R. Howard and Leonard J. Davis. 170. Orsamus Nash lived here for a time. 171. Amos Franxun Kyicut came here from Alstead about 1855, and built all the houses in this settlement. He lived two or three years in this house, and then removed to Keene. He made persistent efforts to have a road built through this valley to Alstead. Special town meet- ings were held for this purpose, but without success. It being about the time of the Kansas troubles, this settlement acquired the nickname of “ bleeding Kansas,” which it retains to this day. Harvey B. Miller after residing in various places settled here about 1864. He is somewhat noted for skill in hunting and trapping. Other tenants :— George S. Howard, and John Howard. 172. Tenants here: — Horace H. Nash and John Howard ; afterwards used for a shop. 173. Mr. Knight first lived here. Other tenants : — Philip Howard and his son Solomon, who moved it to 247 174. James Hudson began putting up a house on this place in 1822, but before he had done’ much, sold it to Mas. Santy (CLARK) Carpenter for $70. She had her brother, Joseph Clark, é 222 GILSUM. finish off the house the next year. After about three years, she sold to Aaron Brigham for $200. She married Dea. John Burditt of Clinton, Mass., where she died. The “ Clinton Courant” says, “ for half a century she had been a consistent professor of religion. . . . She was much esteemed and beloved, — was familiarly known as Aunt John toa whole generation. She had kept boarding house for many years, and was mourned by an unusually large number of acquaintances.” Her husband, John Bur- ditt, was a Baptist deacon, but became a strong second Adventist, and had Sunday meetings regularly in his house for many years. Rufus Greene came to Gilsum in 1865, and after living in several places came here in 1869. In 1876, he removed to Alstead. Henry Grant has since occupied the place with his wife’s mother, now Mrs. Jonathan Howard, who came here from Marlow in 1878. Mr. Grant came to Gilsum from Rochester in 1866. He has been a seafaring man, and was three years in the naval service of the British Hast India Company, at the time of the great Sepoy rebellion. He afterwards served in the U.S. Navy, and in December, 1863, enlisted in the N. H. Heavy Artillery, Co. M, and remained till the close of the war. Other tenants :— Aaron Brigham, uncle to David ; Lemuel Bingham; Lyman Reed; Merit Winter; Joshua D. Crane; Solomon Smith; Capt. True Webster; and Ira D. Gates. 175. Isaac LOVELAND built this house about 1826. In 1830, Samuel White came here for a year or two. He was acurrier and worked for Capt. Taylor. (Page 142.) After living in several places he removed to Walpole (?) about 1887. Other tenants : — Elder E. B. Rollins; William Banks; Elder Bennett Palmer; Mrs. Anna Joslyn; Clement Stone; Elijah Mansfield; James Bates, a blacksmith, now residing at Winchester; Luke Houghton; and his son- in-law, Oren Jefts, who died here. 381. Houghton’s Blacksmith Shop. 344. Here are a few old apple trees just west of George C. Hubbard’s sugar orchard. Tradition says there was a log house somewhere near this place, but the name of the man who built it is forgotten. 176. Davin Wane after living eleven years in the old David Bill house (180,) built the house now standing here, in 1838. He was a strong friend of temperance, and was one of the Selectmen at the time when the question at issue was license or no license. (Page 91.) He served in that office four years, and one year in the Legislature. The following account of Mr. Ware’s father-in-law is taken mainly from an obituary notice. Samuel Smith was a native of Goffstown. In April, 1775, at the age of eighteen, he enlisted in the American army, for eight months. Like many others he literally left the plough in the furrow, to answer the call of his country. He was at Bunker Hill, under Gen. Stark, and remained in service near Boston during the summer. In July, 1776, he re-evlisted for five months, and went to Ticonderoga, where he suffered from the severe sickness which prevailed among the troops. In the spring of 1777, he enlisted for the war, in the Regiment that commenced the memorable battle of Stillwater. He passed the following winter amid the destitution and suffering at Valley Forge. Here a plan was discovered among Washington’s Guard to destroy his life. The leaders were hung, the Guard disbanded, and a requisition was made upon the New England troops for men to form a new Guard. Mr. Smith was one of those selected. From this time he followed the fortunes of Washington, being on duty in his immediate vicinity, guarding his person, at all times, whether in his sleep, or in attendance on divine worship. The duties of this company did not often lead them to the field of battle, though occasionally they were called to the assistance of their fellow soldiers. They were present at the siege and capture of Yorktown, and from thence went to Newburg, N. Y., where they were disbanded, and returned to their homes in poverty. In 1789, Mr. Smith removed to Hartland, Vt., where he resided till 1829, when he came to live with his daughter at Gilsum. Here he died at the advanced age of 95. He used to relate many stories of his revolutionary experience, but they are mostly lost now. It is worthy of mention that, at the age of eighty he voluntarily abandoned ardent spirits and tobacco. after using them habitually for more than sixty years. : David S. Ware lived here with his father till 1855, when he removed to Butler, Ill. In his youth, he was one of the most active and efficient members of the Gilsum Lyceum, and Tem- perance Society. He served the town as Moderator and Selectman. He was specially interested in education, and held the office of Superintending Committee three years. He is a prominent citizen in the township where he resides. Samuel B. Ware, youngest son of David, died here at the age of 21. (fer cammay Prsecy tp ym) “NVIVAWIN, “AY HOMO) AO AONACISAY uA RP RESIDENTS IN DISTRICT NUMBER TWO. 228 “He was a person of cultivated mind and unquestioned morals. Early in life he acquired a reputation that not even a breath of suspicion ever soiled. He became connected with the various reform movements of the day, and was ever found alive and active in every enterprise calculated to improve and bless. As a teacher he pursued his avocation with fidelity and success, as a member of the church he labored for its highest interests, and in his intercourse with mankind he has left an example worthy of all imitation.” George H. Towle lived here with his father-in-law about four years, when he returned to Newport, where he has served as Selectman. George W. Newman bought this place in 1863. Beginning with nothing but his hands, by industry and good management he has acquired a large property, and has probably built more houses in Gilsum than any other man. He is well-known through the country as a dealer in lumber and farm produce. He is a radical temperance man, always active in debating societies, and is President of the Farmers’ Club for 1880. He has served as Selectman and was commis- sioned as Justice of the Peace. 177. Here David Bill had a log house. (Page 54.) 178. Isaac Lovenanp built this house not far from 1830, using part of his father’s old house from 263, and has lived here ever since. He is a wheelwright by trade. In early life he spent some years in Canada. He has a remarkable memory, being able to repeat almost verbatim, sermons heard many years since. He has always been fond of stories and jokes, and has made many burlesque verses illustrating laughable incideuts. 179. Epwarp Watpo built a house here about 1798, and removed to Alstead after four years. 180. Davin BiLt, brother of Maj. Bill, built a house on this spot, probably before 1800. He was a soldier in the Revolution. (Page #7.) Israel K. Plumley lived here several years with Mr. Bill, and removed to Pennsylvania about 1824. James Locke came here in 1819, and after two years went to Pennsylvania. He was a gunsmith and silver-plater, and had a shop in Lemuel Binghaim’s house. ‘ He was celebrated as a good shot with a long rifle.” Berzeleel Lord Mack lived here for a time, and at various other places. In 1827 he removed to Nashua, where he died in 1833, and his family returned to Gilsum. He was a successful school teacher, served the town as Moderator, and was Captain in the militia. Col. Oscar A. Mack (page 186,) was his son. David Ware bought the place in 1827, and lived in this house eleven years. It was taken down in 1879. : ¥ Other residents: — Nathan Ellis, Jr., C. B. Hayward, Francis C. Howe, Harvey B. Miller, and Magloire oiselle. 181. EvipHaver Dart, afterwards of Surry, was probably the first settler on this place, and had a house near this spot. In 1803, his son Silas sold the place to Joseph Plumley for $200. 182. JosepH PLuMmbey built here, probably about 180d. His son Israel K. lived with him. Thomas Redding, Jr., followed Mr. Plumley, and his widow resided here some years after his death. James M. Mark bought the place in 1815, and lived here a short time. 183. James M. Mark built here soon after 1815, and remained here till his death. Luther W. Mark succeeded his father on this place. He served the town as Selectinan. Hans H. Mark remained here with his mother several years after his father’sdeath. He now resides in Rockingham, Vt. John Hammond and his son Aaron D. came here in 1871. Other residents : Jared L. Greene and Joshua D. Crane. 184. Here stood a log house, probably built by one of the Reddings. It is known that Amherst Hayward lived here in 1816. Other tenants are uncertain. 185. Philip R. Howard’s Blacksmith’s shop. (Page 142.) 3878. School House. (Page 180.) * 224 GILSUM. 186. Isaac Loveland had a wheelwright shop near here, and in 1835 Benjamin Gerry built a Chair Shop on this spot. It was afterwards used as a turning shop by Dalphon L, Gibbs and others. Milan Towne used it for a Bobbin factory. (Page 47.) More recently it was finished into rooms and used for a tenement. Some of the tenants have been Jacob D. Nash, George F. Atwood now of Winchendon, Mass., John Laing, Lowell White, and Henry Beckwith. 187. Wiutarp S. Capy from Langdon, came to Gilsum about 1847, and lived in several places. In 1850, he built a shop on this brook, and lived in it with his family two or three years. He now resides in Alstead. 188. Isaac LoveLanpD bought this place in 1819, and built the house on this spot. Benjamin Gerry came here from Lowell, Mass., in the fall of 1835. Three years after, he removed to Nashua, where his widow is still living. They were members of the Congregational Church in Lowell, Mass. Alpheus Chapin came here from Alstead in 1853. He followed teaming for some years, but having bought the Ballard place, has more recently turned his attention to farming. Other residents : — Berzeleel L. Mack, Abram C. Wyman, Levi Gates, John Howard, Philip Howard, Alfred Beckwith, the widow Thompson now Mrs. Levi Barrett, Henry Morse, Henry A. Thompson, Samuel Bannister, Jacob H. Cornell, Henry Grant, James Welsh, James W. Russell, and Henry Beckwith. 189. The main body of this house was built by Wirt1am CampBeLy in 1848. James L. Wilson came to Gilsum in 1850 from Athol, Mass., and lived here several years. He built on the south ell, and afterwards moved the house, from number 380, and added it to the north side. Jacob D. Nash, after living in various places, bought this house and resided here five or six years. He afterwards removed to East Sullivan, and from there to Nelson. The lower part of the house has been fitted up with a water-wheel, and used for various mechanical purposes. Eugene P. Nash, son of Jacob, lived here for a time, and in various tenements. Ap. 9, 1864, he enlisted from Claremont in the First N. H. Cavalry, Troop C; was transferred to Troop M, and served till close of the war. He then enlisted in the regular army, and served three years in the 9th Regiment of U. 8. Infantry. . Other residents : — Amos Weeks, Francois Cloutier, Eli Gosseau, Edward O’Keefe, Herbert D. Gates, John M. Hill, and Joseph S, Bingham. 190. This is the house built by Lemuel Bingham on the place next south. (192.) It was moved here in 1852. The widow Betsey Mack lived here some years with her son Byron Alex- ander. Josiah G. Rowell next occupied the place for two years. George Henry McCoy came here in 1864. He is a mechanic, having a tray-shop under his house, and a blacksmith’s shop close by. He keeps a livery stable, and raises fowls. He has served as Town Clerk ten years, and is Justice of the Peace. 191. Elder E. B. Rollins (page 122,) built this house about 1836. After putting up the first story he moved on the wheelwright shop from 381, for the second story, in which he had a small Hall for religious meetings, and other gatherings. Edward Fay Rollins, son of Edward B., is a printer by trade, and published “The Winchendon Mirror” in 1851. He enlisted June 1, 1861, in the 13 Mass, Reg’t Co. D, and was promoted through the several grades to First Lieutenant May i, 1864, and mustered out the following August. He was with his Regiment in many battles, including Bull Run, Antietam, Gettysburg, and the Wilderness, and was acting Adjutant for a time. He now resides in Boston, Mass. Abram C. Wyman from Rindge learned the trade of carpenter in Alstead, and came to Gilsum about 1810. After living in several places, he settled here about 1840, and remained till his death in 1866. He was a natural musician, and played the bass-viol. retmpe Piatung Co 2ll Tremont ScBoston, By RESIDENTS IN DISTRICT NUMBER TWO. 225 Other residents: — George K. Smith, a mechanic; Alvin A. Beckwith, a blacksmith, now of Drewsville ; Charles W. Lyman; Edouard Guay; Edward O. Corey; Albert Bowen; Paul Langlois; and Lowell White. 192. LemueL Bincwam built here in 1813. Ira Ellis of Sullivan dug the cellar after the frame was put up. Luther Whitney came here in 1820, and remained about ten years. He was a clothier by trade. (Page 138.) He served the town six years as Selectman, was twice in the Legislature, and was Justice of the Peace. He removed to Massachusetts about 1830. Jerome B. Aldrich, a wheelwright, came here about 1884, and remained six years. He built a shop near the brook back of the town house. He now resides in Boston, Mass. Ambrose L. Farnam came here from Stoddard in 1836. Six years later he removed to Peter- boro’. He served inthe U. 8. army at Portsmouth in 1812. Davis H. Wilson, son of Joel, after living at various places settled here about 1848, and kept store in the north part. (Page 144.) He afterwards removed to the house now occupied by L. W. F. Mark, where he died in 1861. Nahum O. Hayward resided in Boston when a young man, and was in the employ of Jesse Maynard in the bakery business for nine years. In 1846, he returned to Gilsum, and after liv- ing a few months with his father, settled here. In 1852 he had the old house removed to number 190, and built the house in which he still resides. He has been connected with the store for many years. (Page 143.) He is well known through the County as an auctioneer and dealer in lumber and cattle. He is frequently employed in the settlement of estates and similar busi- ness, and is a Director in the Five Cents Savings Bank of Keene. He owns a large amount of real estate, and has built several houses. He has served the town as Selectman four years, and is a Justice of the Peace. Other residents : — Asa Cole, David Brigham, A. W. Kingsbury, Marvin Gates, Alfred Beckwith, Kimball Metcalf, Thomas Auty an Englishman, and William Cook. , 198. Lemvurt BincHam built this house about 1814. He first lived in the house with Dea. Pease at the Lower Village, and after that on the Bond place. In 1818, he built where N. O. Hayward lives, and resided there for some time after building this house, in the east end of which he had astore. (Page 143.) In the lower part was a shop occupied by James Locke, a silver plater. After selling the other house, he remained here till 1832, when he went to where Henry Grant lives. The next year, he bought the “ Plastered House,” where he lived about eight years. In 1841, he came back to the village, and lived one year in the brick house, after which he returned to this house, where he resided for the most part till 1855, when he removed to Keene. He was well known throughout this and the neighboring Counties, as a publisher and dealer in Maps. He had a taste for the law, and acquired considerable legal knowledge. He held the office of Justice of the Peace for sixteen years, and transacted a good deal of business. In the war of 1812-5 he was employed to transport soldiers and Commissary Stores to Portsmouth. His son, Charles W., has a pass for him as Quartermaster, signed by “ Nat Fisk,” dated Sept. 21,.1814. K. D. Webster (page 182,) bought the place in 1857. He built over and enlarged the house, where he still resides. ei ae residents: — W.iam Parker; Chilion Mack who had the Post Office here for a time; and Calvin C. ingham. _ 194, About 1828 John Taylor built a two-story shop here for shoemaking and currying. George §. Howard lived in it for a time, also Philip R. Howard. About 1851, Nathan Ellis moved it back near the brook, and did a litdle blacksmithing in the lower part. (Page 142.) 195. Joan Burroveus, JR., a blacksmith, came here from Alstead, and built a house near this place about 1821. He had a shop at first near Mrs. McCoy’s, and afterwards on the brook above 7 15 "926 GILSUM. Henry McOoy’s. (Page 141.) After about five years, he sold to Thomas T. Chapin who built the shop now owned by Capt. Chandlér, number 348, and employed men to do blacksmithing. After his death, (page 151,) Tower Spear, a blacksmith, lived here three years. Nathaniel Trask, a blacksmith, also lived here and employed Benjamin Eaton, Jr., 1818-9. Berzeleel L. Mack also lived here a short time. Enoch B. Mayo, a blacksmith from Alstead, came here in 1831 and remained about seven years, when he removed to Nashua. Marvin Bigelow worked for him and lived in his house a year or two. After Mr. Mayo left, the house was occupied for a time by the widow of Ruel Ellis. William Cook married her daughter and lived here a year or two. Nathan Ellis, Jr., bought the place and in 1851 built the house now standing here. Porter Cowee and perhaps others lived here for a time. John Ooie, an industrious, prudent man after remaining single to the age of 63, married the widow Bolster, and lived on number 250, for three years. In 1863, he bought this-house, and lived here for nine years. He now resides with his brother in Keene. Capt. Chandler bought the place in 1873,.and his son-in-law, A. D. Hammond, occupied it about a year. Samuel W. Dart has resided here since 1876. He owns the mill number 223, (page 187,) and has a prosperous business. He is a member of the Baptist Church at Keene, and has served the town as Superintending School Committee. 196. Here was the Howard Hammer Shop. (Page 142.) 848. Blacksmith’s Shop. (Page 141.) 851. Methodist Meeting House, now the Town House. (Pages 118, 160.) 197. Joun Taytor bought this place for $38, and built the house here in 1827. He resided here eleven years, when he removed to Ogle Co., Illinois. He built a tannery on the brook north- east of his house, near number 199. He also carried on the shoe business, hiring hands who worked in the shop number 194. He and his family were active Methodists, and meetings were often held at his house. He served as Captain in the militia. George H. Taylor, his son, resides at Franklin Grove, Ill.,— owns a grain elevator, and is an extensive dealer in farm produce and machinery. Eleazer M. Poor, a tanner from Nelson, settled here in 1838, but left in less than two years. He was afterwards in mercantile business at the West. Osman McCoy came here in 1871, and his widow resides here still. There have been many other owners and occupants of this place. Joseph Upton lived here with Capt. Taylor in 1838. Rev. Mr. Aspenwall owned the place for about two years. Charles W. Bingham owned it about seven years. Other residents: — Rev. John M. Blake, Rev. Joseph Hayes, Thomas Townsend, Lemuel Bingham, James Chapman, and Barton Cooke. 198. Capt. Taylor built this house in 1832. Thaddeus H. Flint lived here a year or two. He came from Alstead as an apprentice to Luther Whitney, in 1816. After four years, he went to Billerica, Mass., to work at his trade. In 1826, he came back and worked for Mr. Whitney about a year, when he went into company with David Brigham and bought out Mr. Whitney. After three years, he went to Coventry, Vt. In 1834, he returned to Gilsum for a year or two, and then went to Keene, where he still resides. Henry Flint, son of the preceding, enlisted from Keene in the 6th N. H. Reg’t, Co. E, November, 1861. He was wounded at second Bull Run battle, and died of disease at the Georgetown (Jeneral Hospital, Oct. 16, 1862. Erastus Reed had this house for a time as a shoe-shop. Other residents : — Luke Taylor, William Campbell, Francis Phillips, Thomas Auty, Thomas Townsend, George K. Smith, Barton Cooke, and Louisa Mark for the last ten years. 199. Silvanus Hayward’s Saw Mill. (Page 137.) 200. Cuition Mack built this house in 1832 and resided here four years, when he sold to Arhuit hey ti Tue Heuorype Provrina Co. 126 Peart St, Boston Sarah Ht Mluywards RESIDENTS IN DISTRICT NUMBER TWO. 227 A. W. Kingsbury, who still occupies it. Dea. Kingsbury first settled at his trade of shoemaking in Sullivan, but in 1835 removed to Gilsum, living that year in the Whitney house. (192.) In 1877 he was chosen Deacon of the Congregational Church. Many tenants have occupied the chambers of this house. Harrison G. Howe lived here before Mr. Mack sold it. After selling, Mr. Mack lived a year in the chambers. In the winter of 1836-7 and two terms following the District School was held here. Sabbath meetings were also held here by the Christian Society. Other resi- dents : — Jehiel P, Hendee, (page 122;) John Spaulding, (page 122 ;) Lyman Gerould; Franklin Bingham; David Converse; John C. Guillow; George W. Newman ; Horace Carter; Calvin C. Bingham; Milton Silsby; Amos Weeks; John B. Otis; Allen Hayward; Charles P. Matthews a blacksmith, rem. to Nashua; F. A. Howard ; Mrs. Whittemore; and Samuel L. Kingsbury. 382. Here Chilion Mack built a Wheelwright Shop about 1833. Carley Guillow lived in it several years, and Lemuel Bingham a short time. 201. In 1835, Amherst Hayward built this Shoe Shop for A. W. Kingsbury. He and his son Samuel L. still occupy it. The chambers have been used for a tenement. Jonathan Hall came from Westmoreland, when a boy, and lived with Amherst Hayward. He had a taste for learning and entered Amherst College. For lack of means, however, he soon left. In 1835, having married, he lived in the chambers of this shop, and taught the first High School in Gilsum, that Fall, in the Vestry of the Congregational Meeting House. In the winter he taught District School. The next year he removed to Saratoga, N. Y. He is a machinist by trade, and afterwards went to Bridgeport, Conn., and was employed in the manufacture of Wheeler and Wilson Sewing Machines. He is still residing there. Other residents : — Eliza Bragg, (page 143;) E. S. Fish’s daughters; Nancy and Orinda Smith; Charles W. Bingham; Walker Gassett, Jr.; George Porter; Richard Eagan, a Tannery workman; Alfred Hoyle; Ephraim Ashworth; George Henry Temple; and Alden Greene. 202. Smrpvanus Haywarp from Surry was the first settler here. He bought the west half of the 11th Lot, 6th Range, for £38, in April, 1791. It was then a thick, dark swamp and people laughed at his folly in selecting such a homestead. He afterwards bought a strip from the next Lot west, so that he owned all the village south of Dr. Webster’s. He built a log house in 1791 very near the southwest corner of George B. Rawson’s garden. Fourteen years after he built the house on the opposite page, on the spot where Mr. Rawson’s house now stands. He moved into it in November, 1806. Having a taste for learning he managed to pick up sufficient education to enter Dartmouth College about 1780, being certainly a College mate, (and tradition says a class- mate ?) of the notorious Stephen Burroughs. In his Junior year he found it impossible to keep on, his father being able to assist him but little. He received an honorable discharge from the College, written on parchment and signed by President Wheelock. He soon married and settled in Surry on the place where George A. Blake now resides. Here he lived for 8 or 9 years, when he removed to a lot of 60 acres which he had bought of Abner Bliss in the northwest part of Gilsum. He remained there only one year, when he sold to Elijah Bond and returned to Surry, but came back to Gilsum the next year and lived on the place now owned by Charles Eveleth, while clearing and building in what is now the village. Having both a theoretical and practical acquaintance with the art of Surveying, he was exten- sively employed in that business. He was also a noted “school-master,” teaching for many winters after he came to Gilsum. He also taught singing schools, and played the bass-viol in the choir for many years. He served the town as Moderator, and three years as Selectman. He was tall and erect, very social, and especially fond of discussion, being ready to dispute with anybody upon almost any subject. He was a ready speaker, and often conducted religious meetings. His death was occa- sioned by being over-heated in fighting fire which caught in the woods from the “Sugar camp” south of the river, He lingered only a few months after the exertion. Amherst Hayward was brought up by Col. Jonathan Smith who married his father’s sister. 228 GILSUM. After his own marriage in 1811 he lived with Col. Smith in Rockingham, Vt., but in 1815 came to live in Gilsum. The first year he lived in the house with his father. The next year he lived just above the village, on the west of the road at the top of the hill below where John Hammond now lives. This was “the cold season” and food was very scarce. He managed to procure what it was necessary to buy, by peeling birch brooms at ninepence a piece. The next spring he went to the “ Maynard place.” The spring after his father’s death he came to this place to live, where he spent his life. By industry and prudent management he acquired a comfortable competence. “ Diligent in business” he was also “ fervent in spirit,” and none who were acquainted with him doubted that the main purpose of his life was attained in “serving the Lord.” He was a man of firm principles and sound judgment and his advice was often sought in business affairs. He served the town one year as Selectman. He was an earnest friend of Temperance, and was the first in town to raise a building without liquor. (Page 91.) He was also a decided anti-slavery man, He had considerable taste for public speaking and was active in Lyceums and the like. He was a natural musi- cian, and played the bass-viol and led the choir most of the time for nearly fifty years. He was Deacon in the Congregational Church for over twenty years. No man in Gilsum has ever given so much for religious purposes both at home and abroad, as he. A short time before he died he said it was hard parting with the Church, and one of his last acts was to give them $500 towards buying a parsonage. ‘ During his last sickness his faith never wavered. The promises were bright and sure. His hope was built upon a sure foundation, even the rock of ages. His end was peace.” Emily Graham Hayward, daughter of Amherst, received an Academic education at Meriden and New Ipswich. Being naturally of a kind and benevolent disposition, she was deeply inter- ested in temperance and all enterprises to help the poor and suffering, and hence became a leader in the Soldiers’ Aid Society. (Page 45.) A neighbor says, “‘ She had a heart as large as Surry Mountain.” ‘In the latter part of her life she abounded in labors for the spirit- ual welfare of others, and her latest breath was spent in entreating her friends to prepare to meet her in Heaven.’ She had a natural taste for music and drawing, and wrote many verses, some of which were published. (Appendix J.) Horace Howard, son of Silvanus Hayward, early changed his name to correspond to the pronunciation then in almost universal use. He was a carpenter and joiner and learned the trade of millwright. After his marriage in 1812, he removed to Winchester where he resided about six years. He went to Ohio in 1818, where after a year of farming he worked at his trade and also in the manufacture of woolens. He was overseer in Cotton Mills at Cincinnati in 1832, at the time of the cholera visitation, with which he was attacked and barely escaped with his life. He kept Hotels in various places, and finally settled at Wooster, and was proprietor of the American House there for ten years, At 75 he retired from business, and died at Wooster, Ohio, at the advanced age of 82 years. He was a man of great mechanical ingenuity and skill. As a landlord he was very popular. He had a remarkable memory, and could recite a large part of Burns’s poems, as well as hymns and songs almost without number. He was very social and fond of story telling, and would entertain a company for hours, by reciting verses and telling stories. He was one of the earlier settlers of that region, and his memory was relied on to establish dates. His son, Harvey Howard, is a wealthy apothecary, and a leading citizen of Wooster. George C. Hayward, son of Silvanus, left Gilsum in 1823 to learn the trade of shoemaking, In 1829 he removed to Honeoye Falls, N. Y., where he resided 16 years. He then removed to Dansville, N. Y., where he remained ten years. In 1857 he went to Landgrove, Vt., and remained two years. In 1860 he went to Cayuga Co., N. Y., where he remained till 1876, when he went to live with his daughter at Sherman, Mich. He has been a good musician, teaching singing schools for many years with goodsuccess. He is a spiritualist in belief, and has practised in later years as a healing medium. George B. Rawson removed from Alstead to Gilsum, in 1850, and established the business of tanning, in which he is still engaged. He lived for some years in the house just east of the Tan- nery, but in 1870, bought the original Hayward place, and built a large house in which he still resides. He has been very successful in the accumulation of property. He has served the town as Selectman two years, and is at present one of the Supervisors of the Check List. Monroe Brown, brother-in-law of George B. Rawson, came here from Canterbury in 1863, and remained four years, when he removed to Keene, and now resides in Winchester, Mass., — isatanner by trade. He enlisted from Canterbury in the 15th N. H. Reg’t, Co. G, — served nine months holding the office of Corporal, and was at the siege of Port Hudson under Gen. Banks. His brother, Cyrus Brown, resided here two years, and was employed in the tannery. RESIDENTS IN DISTRICT NUMBER TWO. 229 203. Jenim. Day came here from Keene and built the ell part of this house in 1829. In 1832 he built on the front part with the Hall, which was dedicated July 4, 1833. (Page 144.) He was a leading man in all public enterprises, was Colonel in the militia, served two years in the Legislature, and was Justice of the Peace. In 1837 he removed to Daysville, Ill. Daniel Day, brother of the preceding, came here with him, and they were in company in business here for eight years. He lived in the house now occupied by Fanny Mark. (208.) He went with his brother to the place named from them, Daysville, Ill. After the Days left, William Hayward resided here a year or two. In 1840, Capt. Dort (page 144,) came here, and remained till 1854. ‘Calvin Chandler of Alstead then bought the place. (Page 144.) He is known as Capt. Chandler, having served in that office in his native town. In 1864, he was appointed Town Clerk to fill out the unexpired term of Ezra Webster deceased. He has also served the town as Treasurer several years. William Parker, a tailor by trade, came from England, and was here from 1834 to 1837. He removed to Stoddard and afterwards to Nashua, where he died at the age of 89. Hon. Wm. T. Parker of Merrimack is his son. Byron James Mullins is a blacksmith who came to Gilsum in 1874, and resides here. He served the country in a N. Y. Regiment from June, 1864, to the end of the war. He was in the battle of Fort Fisher, and was slightly wounded in the shoulder. Other residents: — George K. Smith; Porter Cowee; Cyrus Brown; Albert H. Wright from Londonderry, Vi.; and Timothy O’Leary a dyer in Collins’s Factory. 204. This store and tenement above was built by Chilion Mack in 1828. He lived a while in the chambers, but sold out the next year to Jehiel and Daniel Day. The front chamber was used afterwards as a tailor’s shop by Parker and Huntress, (page 143,) and still later by Loren Loveland as ashoemaker’s shop. Other residents : — Rev. H. C. Henries, Dr. K. D. Webster, F. A. Howard, and George N. Hayward. 205. Turron Haywaro built this house in 1876. He was the junior member of the firm of N. O. Hayward and Son. (Page 144.) In 1879 he sold to Daniel Smith, and removed to Keene, where he is clerk in the Citizens’ Bank. 206. This house and store was built by George W. Newman in 1870. (Page 144.) I. B. Newman, his-son, lived here a year or two, and removed to Langdon. Daniel W. Newman, another son, lived here about two years, and went into trade at Keene. Another son, George Elmore Newman, still resides here. He is a well-known trader in cattle, horses, lumber, and farm produce. Other tenants have been Lawrence A. Gravlin and Franklin W. Roundy. 207. Joun Henpex bought this place in 1833 for $175, and built the “ brick house” the next year. He is a carpenter by trade, and removed to Claremont in 1836. The number of families residing in this house has been large. Harrison G. Howe, a woolen manufacturer, came to Gilsum in 1832, was in company with Dea. Brigham, and was the first tenant here. Luke Taylor came from “ullivan about the same time, and lived here two years. He worked _ at awl-making with Solon Eaton, and removed to Springfield, Vt., where his widow still resides. Charles T. Wetherby removed from Fitchburg, Mass., and settled in Walpole in 1831. In 1837 he went to Drewsville, in the north part of Walpole, where he remained five years. He was a woolen manufacturer by trade, and came to Gilsum in 1842, and carried on his business with Gerould and Nichols. In 1849 he removed to South Acworth where he was employed in the same business for two years. After residing a short time in Gilsum he removed to Lowell, Ohio, in 1852, where he remained till his death, nineteen years later. He was a man of firm principles and straight-forward character. His widow resides in Minnesota. . 230 GILSUM. Solomon Dean lived here three years, while in the manufacturing business. (Page 139.) He removed to Newport where his widow still resides. Franklin A. Rawson, son-in-law of Mr. Dean, lived here a short time and assisted his brother in the Tannery. In 1868, he removed to Newport where he still resides. He is engaged in the grocery business. He has served as Selectman and held other town offices, and is prominently active among the Odd Fellows. Allen Hayward came from Acworth, when a young man, and worked forthe Silsbys. Heisa carpenter by trade. He lived many years with Joseph M. Chapin, but about 1868 came to this place. He has served the town four years as Selectman, and two years in the Legislature, and is one of the Supervisors of the Check List, under the revised Constitution. Other residents : — Jehiel P. Hendee, (page 122;) Marvin Bigelow; Abijah Wetherbée; Rev. Henry White, (page 112;) Lemuel Bingham; Calvin C. Bingham; Franklin Bingham; Charles Parker ; John Scribner now residing at Newport; Joshua Wedgewood a woolen manufacturer from Bethel, Vt., and his overseer, Stephen Rus- sell, who returned to Bethel and was killed by falling from the roof of a building; John Carpenter ; Henry Page ; Mrs. Whittemore; Willard B. Tinker from’ Acworth; Lowell H. Stearns; Thomas Charmbury; and Thomas Charmbury, Jr. 208. Duprey Smrra built this house in 1833. He let it to various tenants for many years. In his old age he removed here from his farm, and remained till his death. Dea. Mark bought the place, and spent his last years here, leaving it to his daughter, Fanny Mark, who still resides a y here with her sister, Mrs. Nancy Hubbard. a The following sketch was received too late for insertion in its proper place. Rev. Aaron Rus- sell Livermore was for a time in Amherst College ; one year in Lane Seminary ; graduated from the Theological Seminary at East Windsor, Conn., in 1839; was ordained and installed over the church at North Mansfield, Conn., Aug. 30, 1848, where he remained fifteen years ; was installed pastor of the church in Goshen, Conn., Feb. 22, 1860, and remained eight years; was stated supply at.Bozrahville, Conn., from 1870 to 1873, when he retired from the ministry on account of poor health, and is now residing at Fair Haven, Conn. Rev. George Langdon resided here while in Gilsum. (Page 112.) The following items were received too late for insertion in their proper place. Mr. Langdon received his education in part at Yale College, but was obliged to leave on account of ill health. He graduated at East Windsor Theological Seminary in 1839. After preaching in Gilsum, he remained three years in Connecticut, and was ordained and installed as pastor at Downer’s Grove, IIl., Feb- ruary, 1846, where he continued five years. He was next pastor at Crystal Lake, IIl., three years, and afterwards at Cincinnatus, N. Y. In 1854 his health became so feeble that he was “obliged to desist from preaching altogether.” He is now residing at Lakewood, N. J., and is able to preach occasionally. Rev. James Tisdale lived here several years. (Page 118.) James Tisdale, Jr., fitted for College in the Academy at New Salem, Mass., graduating there, at the head of his class, in 1854. Owing toa throat trouble he was forced to give up his studies. He afterwards engaged in mercantile pursuits at Tonica and Minonk, IIL, till the war broke out, when he enlisted in the 47th Illinois Regiment. He was commissioned First Lieutenant of Co. 1. He served mainly in Missouri, was at the taking of Island No. 10, and suffered severely from exposure and hardships, so that he was obliged to resign on account of sickness in 1862. In the Spring of 1863, he resumed business in Minonk, but not succeeding to his mind, in the Fall of 1875, he took up a quarter of a section of government land in Austin, Kansas, where he still resides, unmarried. His mother is with him. Eugene Tisdale, brother of the preceding, left Gilsum for Boston, Mass., and attended Chauncy Hall School for atime. In 1850 he became a clerk in the store of Kendall, Whitwell and Co., and remained there till the beginning of the war. In April, 1861, he enlisted in Co. B, 4th Battalion Mass. Volunteers. The same year he raised and recruited a Company for the 13th Regiment Conn. Volunteers at Hartford, and was commissioned Captain of Co. E, in which capacity he served till May 1, 1864, when he was promoted to Lieutenant-Colonel of the 1st Regiment, and was honorably discharged June 1, 1866. In May, 1867, he was appointed by Pres, Johnson ‘Tye Henoryre Printina-Co 126 Peart St. Boston. = RESIDENTS IN DISTRICT NUMBER TWO. 231 Collector of Internal Revenue for the Third District of Louisiana, having his office at Monroe. He held this position till the close of Johnson’s Administration, when he removed to New Orleans, La., where he still resides. He has held high offices in various Masonic bodies, and has received the 82d Degree, A. A. S. R. Henry E. Hubbard, son of Ellsworth, lived here a year or two with his mother. He is a brick-mason by trade, and now resides in Keene. He enlisted in the 9th N. H. Regiment for three years, received a commission as First Lieutenant in Co. B, Jan. 1, 1864, and served till the close of the war. He was in the battles of South Mountain, Antietam, Fredericksburg, and The Wilderness. Other residents : — Daniel Day; Rev. William Hutchinson; Dr. K. D. Webster; John Livermore; Hervey E. Rawson; George Wardwell; Calvin W. Spooner; Henry Beckwith; John Laing; Henry Grant; Franklin W. Roundy ; John M. Hill; and David Kenion. 350. Congregational Meeting House, built 1884. (Page 111.) The basement was used as a tenement for about fifteen years. Moses Fish and his sisters occupied it for a time. Abijah Wetherbee, now of Springfield, Vt., was the next tenant, and after him Jesse Temple lived here for several years. 209. Benjamin Hosmer, Jr., bought this lot in 1832 for $80, and built the house in 1833-4. He died here in 1837. He was Major in the 20th Regiment of militia. The house was designed as a Factory Boarding House. Mrs. William Thomson kept boarders here several years. Mrs. Lucy Howes, sister of Rev. William Hutchinson, bought the place, and lived here three years. In 1848, Ezra Webster bought and opened a tavern here. (Page 144.) He served the town as Clerk five years, as Representative two years, and was Justice of the Peace. He was Postmaster nearly sixteen years. His daughter is an accomplished teacher of Music, and resides with her mother in Keene. After the death of Mr. Webster in 1864, Hervey E. Rawson bought the place, and remained here for nearly seven years. Albert Hubbard, who had formerly kept tavern in Marlboro’, came here from Alstead in 1871, and still resides here. In January, 1880, he let the place to L. Shaffner of Keene. Other residents : — William Townsend, Dr. K. D. Webster, Luther Abbot, Henry W. Wakefield, Calvin C. Bingham, and John Little. 210. Soon W. Eaton built this house in 1832, lived in it a short time, and sold to Luther Abbot, who resided here several years. George Learoyd bought the place in 1846, and still occupies it. He is a woolen manufacturer by trade. (Page 139.) Other residents: — Samuel White; Harrison G. Howe; Joseph Clark; and Charles T. Townsend, better known as Thomas Townsend. 211. Davis H. Witson and his son-in-law, Ezra Wesster, built this house and store in 1860. After Mr. Wilson’s death, Mr. Webster removed to a farm in Alstead. Luther W. F. Mark bought the place in 1864, and moved into it the next year, F. A. Howard having been a tenant here meanwhile. Mr. Mark was a photographer for some years previous. He has since kept a general country store here, and has been appointed Justice of the Peace. The Post Office was kept here during Mr. Howard’s term of office. 212. Davip BricHam came from Alstead when a young man, about 1819, and learned the clothier’s trade of Luther Whitney at the old shop on the brook near ©. B. Hayward’s. After the mill was moved he continued to work for Mr. Whitney, and afterwards bought the establish- ment in company with Thaddeus H. Flint. (Page 138.) He lived in the house that stood where N. O. Hayward now lives, till 1834, when he built on this spot, where he continued to reside till 1843, and then removed to Manchester. About 1862 he went to a farm in Auburn, where he died in 1867. He was a man of agreeable qualities, which made him many friends. His pecuniary diffi- € a 232 GILS UM. culties here turned some of his warmest friends into enemies fer a time. But his reverses served in the end to show his Christian character ; as in striking contrast to most men of the world, he reduced himself to absolute poverty, in the effort to meet the claims of his creditors. In 1829, he was chosen Deacon of the Congregational Church, and after removing to Manches- ter, was elected to the same office there. He served the town as Clerk and Selectman, and was ten years Justice of the Peace. Rev. William Hutchinson lived here a year or two after Dea. Brigham left. (Page 112.) Joseph Hutchinson, son of Rev. William, served three years in the 1st Regiment of Ver- mont Cavalry, and suffered much as a prisoner at Belle Isle. He is a farmer at Moretown, Vt. Milton Silsby came from Acworth in 1844. He is a woolen manufacturer, and lived in this house five years. (Page 139.) He was one of the most liberal supporters of the Methodist Church, both in building their Meeting House, and in sustaining preaching. In 1852 he left Gilsum, and at present resides in Philadelphia. Joseph Huntoon, his father-in-law, lived here with him. Rev. Ezra Adams bought this house in 1851, and resided here till his death in 1864. (Page 114.) The Adams family still own the house, and have occupied it till 1876. It has. frequently been tenanted by two families. John Little came here from Antrim in 1866 and remained three years. He was an overseer in the Tannery. He now resides in Waltham, Mass. Other residents :— K. D. Webster, Rev. E. B. Bassett, Alden Green, Robert Cuthbert, Jr., Rev. Horace Wood, Thomas Charmbury, Jr., and Cyrus Judson Kingsbury. 213. Herpert E. Apams fitted for college at Meriden, but was obliged to leave his studies on account of the death of his father. He was in the office of Dr. Brown at Hartford, Conn., a short time, after which he went into the business of tanning at; Bondville, Vt., a year or two, and then returned to Gilsum. He built this house in 1876. He is now serving as Superintend- ing School Committee for the third time. Tenants : — Rev. Horace Wood, Gustave Polzer and John Laing. 214. Luther Abbot built a store adjoining the south side of his house in 1839. Mr. Learoyd had it moved to this spot and fitted up for a tenement. Since 1852, it has been occupied by Mrs. Jennett Hathhorn. 215. This house was built by Calvin C. Bingham about 1850. Before it was finished he sold it to RosweLt W. Stussy, who lived here till he left town in 1852. Hervey E. Rawson who was connected with his brother in the Tannery business then lived here for several years. George W. Tubbs followed him for a year or two, when Mr. Rawson returned and remained here till 1865 when he bought the hotel, which he occupied till 1871. He has since lived in various places. He has served the town three years as Clerk, and twice as Representative to the Legislature. After Mr. Rawson, Charles Nash, Jr., resided here till about 1867, when it was sold to the firm of Gould, Cuthbert and Minor. John Gould is a woolen manufacturer especially skilled in buying wool. He came to Gilsum from Northfield, Vt., in 1867, and resided in this house. He carried on the manufacture of Flannels in company with Cuthbert and Minor for five years. In 1872, they dissolved partnership and he removed to Amesbury, Mass., where he still resides. He was Town Clerk for one year. Francis C. Minor removed to Gilsum from Northfield, Vt., and carries on the flannel business in the firm of Cuthbert and Minor. In September, 1862, he enlisted in the 15th Vt. Regiment, Co. C, and served nine months. In November, 1878, he was chosen to represent Gilsum and Sullivan for two years in the Legislature. RESIDENTS IN DISTRICT NUMBER TWO. 238 Frank L. Minor, son of Francis C., died in early manhood. An obituary notice says: “ Tt is with grief we chronicle the death of one of our model young men, beloved by all who knew him.” 216. This house was originally a blacksmith’s shop built by Chilion Mack. (Page 141.) Capt. Dort first moved it, and used it a short time for a shop, near where Capt. Chandler’s shop now stands. About 1843, Mrs. Sarah G. Sumner had it moved to this spot and fitted up for a house, where she lived till 1875. After her death Frances A. Beckwith bought the place, where: she lives with her mother. 217. Lutaer Assor came to Gilsum in 1828, and built the house on this spot that summer. He lived here till 1835, and then was three years in “the burnt house.” In 1838, he went to the house now owned by George Learoyd, and remained seven years. He lived one year in the Hotel and then removed to Stoddard. He first established the Starch Factory, and afterwards did custom carding. (Pages 140, 144.) He was also in the mercantile business about seven years. (Page 144.) He served the town seven years as Moderator, and as Clerk and Select- man two years each. John Fletcher, a woolen manufacturer, came to Gilsum in 1833, and lived about a year in this house. He afterwards lived in the Boarding House, and in 1836 removed to Massachusetts. Charles T. Townsend (best known as Thomas Townsend,) was here several years. He is a woolen manufacturer and was in company with George Learoyd. (Page 139.) He removed to Peterboro’ and afterwards to Milton Mills. Other residents: — John Townsend, Robert Cuthbert, F. C. Minor, Harvey B. Miller, Mrs. Wheelock, and Horace H. Nash. The house is now used as a store room. 218. This house was built but not finished at 220, by Wright, Cornell, and ‘Lyman in 1866. Rozsert CurHBERtT lived in it two years, on the old spot; but the falling of earth and stone from the bank above, sometimes with force enough to break the windows, led him to move the house to this place in 1869. Mr. Cuthbert emigrated from Scotland, landing in New York, Sept. 8, 1852. He is a woolen manufacturer and resided in Andover and Lawrence, Mass., and Quechee, Vt., before coming to Gilsum in 1867. 219. Gite Mill. (Page 139.) 220. On this spot the Cuthbert house first stood. (See 218.) It is now occupied by a waste house. 221. JossepH Upton came from Dunstable, Mass., about 1832, and was the first resident in the house just built here by Luther Abbot. Mr. Uptou hired Mr. Abbot’s mill, and with John Fletcher as a partner engaged in the manufacture of colored flannels. Owing to poor sales, the company failed in 1835, and Mr. Upton removed to Watertown, N. Y. He afterwards went to Munsonville, N. Y., and thence to Clarksburg, Canada, where he still resides, and continues in the woolen manufacture. His younger brother, Peter Upton, then about 16 years of age, came to Gilsum to work for him, and left a little before he did. In 1836, he entered a store at New Ipswich as clerk, and the next year was employed in the same capacity in the store of Hiram Duncan at Hast Jaffrey, whose daughter he afterwards married. He became an equal partner in the business in 1840. Soon after this, Mr. Duncan died, and he continued the mercantile business with good success, till on the starting of a bank in that village he was chosen cashier which position he still holds. He is highly esteemed and trusted by his fellow citizens, having represented the town for three successive years in the Legislature. Mr. Abbot, the owner of the house, lived here about three years, a part of the time with Mr. Upton and Mr. Townsend. Joseph Townsend emigrated from England in 1824. He was a woolen manufacturer, ¢ 234 GILSUM. and worked in several places in Massachusetts till November, 1835, when he came to Gilsum, and hired the Flannel Mill for five years. He lived here till 1889, when he returned to Massachusetts. James Townsend, son of Joseph, sailed from Southampton, England, and arrived at Philadelphia in September, 1820. He is a woolen manufacturer by trade, and resided at Framingham, Mass., till 1826. In 1827 he put in operation the Troy Woolen Manufactory at Troy, N. Y. Two years later he started a Woolen Mill at North Brookfield, Mass. Afterwards was dyer and finisher in Flannel Mills at Lowell, Andover, and North Dighton, Mass. In 1836, he followed his father to Gilsum, and the next year removed to Marlboro’ where he has carried on the woolen manufacture ever since. He is a member of the Congregational Church there. This house was burned in 1841. (Page 47.) 222. JonatHan TWINING removed from Townsend, Mass., to Gilsum in 1819, and lived for a time on the Grimes place, and after that in various tenements. About 1826, he concluded to build his house, and went to work framing the timber in Dea. Pease’s mill-yard. When asked where he was going to put it, he answered “ out doors.” Owning no land, he set it on this unoccupied spot near the road, the owner making no objections. Here he remained till 1832, when he removed to Shrewsbury, Vt. Very few men have so remarkable personal appearance as he, having very short legs with unusual length of body. He was “a character” not easily described. His business was teaming, taking produce to Boston, and bringing back merchandise in return. Being always in needy circumstances his team was noted for the harnesses mended with withes and strings. From this circumstance he acquired the sobriquet of ‘ Twisty Twin- ing” or “ Twiney ” as it was usually pronounced. He was a member of the Christian Church, and though of limited education had a remarkable gift of language, and preached a good deal, especially in Brookfield, Sherburne, and vicinity, in Vermont. His mind became so impaired in his old age, that it was necessary to remove him to the asylum at Brattleboro’, Vt., where he died at the age of 74. 223. S. W. Dart’s Mill. (Page 187.) 372. Abbot’s Blacksmith’s Shop. (Page 142.) 224, Rice and Rawson’s Tannery. (Page 140.) 225. George W. Newman built this house in 1877, and his son, C. DupLeEy Newman, has occupied it till the present time. He learned the trade of blacksmith and carried on the business of carriage-making a year or two. He is extensively engaged in raising fowls, rabbits, and other pets. Paul Langlois lives in the house with Mr. Newman. __347, Newman’s Wheelwright and Blacksmith’s Shop. (Page 142.) The heliotype opposite represents the buildings on numbers 206, 225, and 347. 226. Cartes W. Bineuanm, after living in various tenements, built this house in 1869. (Page 151.) In digging the cellar he found a vein of very fine sand, valuable for polishing - purposes. He is a mechanic, turning his hand readily to almost any kind of work with tools ; has taught singing schools, and is Justice of the Peace. He is also a frequent correspondent of several newspapers. 349. C. W. Bingham’s work-shop. 227. Francis ASHLey Howarp, after living in various places, built this house in 1865. He is a carpenter, and was for some years in the lumber business. He was also in trade with N. O. Hayward for six years. He is Justice of the Peace, and was Postmaster for twelve years. He has served the town as Moderator, Selectman, and Superintending School Committee, and was Representative to the Legislature one year. He was a successful school teacher for many years, and is one of the strong supporters of the Temperance cause. ; NVA NY CAY GOMOUL) lo SONICULAG CIN¥ AMOLS RESIDENTS IN DISTRICT NUMBER TWO. 285 228. Grorce W. Newman built and settled here in 1845, and remained till 1849. Roswell W. Silsby, a woolen manufacturer from Acworth, lived here for a time. In 1852, he left Gilsum, and is now engaged in the carpenters’ trade at Claremont. Wesley Austin came here from Marlow and was overseer in the tannery several years. In 1878, he removed to Keene. Adolphe C. F. Laurent of French descent came from Canada to Gilsum in 1865. He is an overseer in the tannery, and resides here. He was educated for a priest, and can write the English language more correctly than many of our native born citizens. Other residents : — George B. Rawson about twenty years, Alden Green, Henry Morse, Magloire Loiselle, and Gustave Polzer. 229. A. J. Howarp built here in 1874. He came to Gilsum from Marlow when a young man, and has lived in various places. In early life he was converted under preaching of Elder Rollins. Having a natural gift for public speaking, and being zealous in the cause of religion, he was encouraged by his brethren to enter the ministry. He was ordained by Elders Abner Hall, O. J. Waite, and Jonathan Farnham Oct. 23, 1851, and joined the Merrimack Christian Conference. He preached in this and the neighboring towns some six or seven years. He has always been a strong friend of Total Abstinence. Having joined the Congregational Church, he was chosen Deacon in 1876. He was a successful school teacher for some years, and has served the town two years as Superintending School Committee. 230. Grorce W. Newman built this house in 1849, and resided here till 1863. George 8. G. Porter having resided for a time in Harrisville and Wilmot, returned to Gilsum in 1863, and lived in this house three years. He then removed to Lempster and died there. Josiah G. Rowell, an overseer in the Tannery, was here a year or two, and removed to Clare- mont. He is now living on a farm in Cornish. Alden Green was from Stoddard, worked in the Tannery, and lived here about five years. He is a very earnest worker in the Temperance cause, and a devoted Seventh Day Adventist. He now resides in Norfolk, Conn. This house was designed for two families and has had many occupants, among whom were Stephen L. Parker, boss-finisher for the Silsbys, and James S. Carpenter who worked in Collins’s Factory. In 1866, it was purchased by the Congregational Church, and has since been occupied as a parsonage, by Revs. Horace Wood and Silvanus Hayward. 231. This house was built in 1868, by F. A. Howard and Allen Hayward. It now belongs to the Tannery Company. _ Perer Lapxam was the first resident here. He is of French descent and came from Canada in 1855. After living eleven years in Shrewsbury, Mass., he came to Gilsum, and was employed in the Tannery. In 1872 he set up business in Keene in company with Hervey E. Rawson. After two or three years the business was abandoned, and he still resides in Keene. Valire Langlois of French descent came to Gilsum from Canada in 1869. Since 1872 he has occupied this house, and is employed in the Tannery. 232. This house was built by C. B. Hayward in 1868. Albert R. Corey, the present occupant, is a shoemaker by trade, now employed in the Tannery. He came from Lempster to Gilsum in 1866, and has lived in various places. He served two years in the war, in the lst N. H. Heavy Artillery, Co. B. Other residents :— Francis C. Minor; William H. Coy; John Ooy; George A. Stevens, a blacksmith from Surry; Julius A. Pletzner, now of Stoddard; J. Q. Pickering; Byron Alexander; and David Y. Kenion. ~ 233. The ell and wood-shed from Amherst Hayward’s house was moved here by N. O. Hayward, and fitted up for a dwelling, in 1870. George N. Hayward lived here six years. In 1877 Mrs. Hattie D. Pierce bought it and built on a kitchen. In 1878 she removed to Lawrence, Mass., and the place has since been occupied by the widow Stevens. Other residents : — Franklin W. Roundy and Gustave Polzer. 236 GILSUM. 234. Mrs. Saran F. Haywarp had this house built for her in 1869, and still resides here with her daughter and sister. Few persons have so familiar acquaintance with the Bible as she. 235. Gxorce N. Haywarp built this house in 1876. Tenants in the chambers : — Frederic Bowker, and Charles Hubbard. 236. Grorce Barrett built here in 1872. Seven years later he removed to Keene. The place is now owned by Solomon Mack. Other residents: — A. F. C. Laurent, Louis Bourrett, Willard S. Tinker, Hervey E. Rawson, and Robert Polzer. 937. This house was built by N. O. Hayward in 1872. Tenants have been Frank L. Webster, Mrs. E. F. Downing, Eugene P. Nash, Joseph S. Bingham, Lawrence A. Gravlin, James A. Nichols, Herbert E. Gates, John M. Hill, and Frederic Bowker. 238. Eucene Carpenter, a blacksmith, came to Gilsum from Surry in 1877. In 1879 he built this house, where he resides. 346. Blacksmith’s Shop. (Page 142.) CHAPTER XXXVII. RESIDENTS IN DISTRICT NUMBER SEVEN. 239. Levi Barrett built this house in 1867, and still resides here. Tenants :— Rev. James Fitch, Mrs. Mary Mark, Eugene Carpenter, and Thomas Charmbury. 240. WILLIAM CAMPBELL came to Gilsum about 1831, and engaged in the awl business. He built this house in 1837. In 1847 he removed to Peterboro’.. Having been converted to Mormonism, he started with his family for Salt Lake. He and his wife died of cholera at St. Louis, Mo., and his children were taken in charge and educated by the Free Masons, to which order he belonged. Three sisters, Mrs. Hathhorn, Mrs. Miller, and Deborah Kidder, lived here about two years, worked in the Factory, and took boarders. Stephen Collins, a woolen manufacturer, emigrated from Dublin, Ireland, in 1830, and settled in Worcester Co., Mass. In 1867, he began business here with his sons. (Page 140.). By industry and skill he has been successful in acquiring considerable property, and in 1872 left the business to his sons. John 8. Collins, son of Stephen, resides here and manages the Factory with much success. He enlisted in the U. 8S. Navy December, 1863, and served nine months on board the war steamer Neptune. He is fond of reading, and has served the town two years in the Legislature. Michael Collins, brother of the preceding, was in business here seven years, and is now engaged in extensive manufacturing at Dracut, Mass. He served four months under Col.. Devens in the 3d Battalion Mass. Rifles. Other residents : — Solon W. Eaton; Rufus Guillow; Kimball Metcalf; Kendall Nichols; Ebenezer Jones; Edwin Birkenshaw, an Englishman, who went to Ashuelot; and Michael Wall. 241. Sotomon Mack built this house about 1835, and took factory boarders for a year or two. John Thurston removed from Fitchburg, Mass., to Walpole, where he engaged in farming. Tue HELiorYee Printino Co. 126 Peart Sr: B RESIDENTS IN DISTRICT NUMBER SEVEN. ~ 237 In 1836, he came to Gilsum and entered into company with his brother-in-law, Lyman Gerould, in the woolen manufacture, and died here in 1838. William Harnden was here five years. He was an Englishman employed in the Factory. John ©. Guillow came here in 1847, and, with the exception of three or four years, has _ lived here till the present. He has served the town three years as Selectman. Other residents : — David M. Smith, Calvin C. Bingham, Stephen L. Parker, and Henry Morse. 242. Soton W. Eaton built this house about 1833. He came here from Sullivan in 1831, lived in several places and carried on the awl business. (Page 144.) He sold this house with his mill, and it has belonged to the Factory Company ever since. Lyman Gerould came to Gilsum from Williamsburg, Mass., in 1835, and was in company with his brother-in-law, John Thurston, in the manufacture of woolens. He continued in the same business, either as partner or employe till 1850, when he removed to Cavendish, Vt. He is now engaged in mercantile business in Kasson, Minn. His two sons are Superintendents * of Gas Works, one in Newton, Mass. ; the other in Cairo, IIl. Among the tenants here have been the following : — Kendall Nichols, George H. Temple, Alfred Hoyle, John Bahan, John Brennan, John Collins, Michael Dynan, Frank L. Webster, B. H. Horton, Thomas McEvoy, and Michael McCaffery. 243. This house, which is the Factory Boarding House, was the original mill put up by Solon Eaton. It was moved here and made over by Gerould and Wetherby in 1845, and has had many tenants. Harvey Towne came from Stoddard in the Spring of 1855 and kept the Boarding House a year and a half, when he returned to Stoddard. He now resides in Marlow village. In 1852, Butler A. Whittemore came here from Hancock and resided a little over two years. He then went to Dublin and afterwards to Marlow where he died. His widow and his mother returned to Gilsum in 1863. His widow afterwards married J. S. Partridge and resides in Alstead. His mother, after living in several places in Gilsum, removed to Claremont, where she lives with a daughter. Ebenezer Jones, having received a common school education, served an apprenticeship of three years with Amasa Whitney, a Clothier at Winchendon, Mass. In 1825 he went into company with Henry Gray, and bought a Clothing Mill at Acworth. After seven ‘years he went to South Antrim for one year. He then bought a Mill in Wilton, where he was quite successful, but lost all through the failure of his partner in 1886. He then went back to Acworth, where with the assistance of “ six good farmers” he started business again. In the great financial crash of 1842, he was again reduced to poverty, but after a hard struggle succeeded in paying off the farmers and had the Mill in his own hands. He sold out in 1847, and the next year came to Gilsum, and was connected with Gerould and Wetherby in the woolen manufacture. In 1849 he went into company with K. D. Webster in the village store, which they managed for seven years, with good success. In 1850 he bought the Factory where he continued the woolen busi- ness, at the same time furnishing stock for the Silsbys. During this seven years he probably carried on a larger business than any other resident of Gilsum, before or since. In 1857 he sold to the Wards, and after traveling for a year, established business in the “ Brick Store” at Harrisville. After two years he opened also a Clothing Store at Peterboro’ to which place he removed. In 1865, he retired to “a small Village Farm,” where he died at the age of 75. While at Winchendon, he united with the Congregational Church during an extensive revival. At South Acworth he joined the Methodists, and was steward and class-leader both there and at Gilsum. He represented Gilsum in the Legislature of 1855, and was appointed Justice of the Peace. In his later years was a Director of the Savings Bank at Peterboro’. 238 GILSUM. Charles Stearns Faulkner, son of Francis, of the firm “ Faulkner and Colony,” Keene, came to Gilsum in 1841, and rented the mill of Gerould and Nichols. He carried on the manufacture of flannels for about a year and a half, and had 15 to 20 thousand dollars of annual business. He was then a single man, In 1848 he returned to Keene where he settled in business with his father, and died in 1879. “He received an academic education in the schools of Keene and Walpole. In 1871 he visited Europe, where he spent two years. At the time of his death he was a director of the Cheshire National Bank, and a trustee of the Cheshire Provident Institution. He was for two terms a Representative in the Legislature of the State. He was a prominent and liberal member of the Uni- tarian Society in Keene, and a leader in business circles.” : ‘ Other residents : — Francis Phillips, Kendall Nichols, John Carpenter, John R. Willard, Michael Bowen, Wil- liam Barr, George B. Fiske, Mrs. Eugene Nash, and Silvanus Guillow. 244, In 1846, John ©. Guillow removed a small hammer shop built by George S. Howard between the road and the canal, to this spot, fitted it up for a house and occupied it one year. Various factory hands have since lived here. In 1873, a small shanty temporarily occupied by George Barrett, near number 236, was moved here and fitted up for the west part of this house. Daniel Hickey lived here till 1879, when he removed to Connecticut, and George B. Fiske now occupies it. 245. Collins’s Mill. (Page 140.) 345. Lucius R. Guittow built this house in 1865. In 1878, he built the shop on the other side of the road. He is a carpenter by trade, and is now serving his third year as Selectman. 374. School House. (Page 181.) 246. RosweLL NasH moved the wheelwright shop from A. W. Kingsbury’s garden, (382,) and made it into a house on this spot. After three years he sold to Henry Grant who lived here a year or two. A Frenchman named Edward Coté was here a short time. Franklin W. Roundy hired the place one year. In 1870 James Chapman bought it and remained three years, when he sold to Martin Bates the present occupant. 247. Sotomon M. Howarp about 1856 removed the house from “ Kansas” (173,) and rebuilt on this spot. After ten years, he sold to Varnum Polley, the present resident. 248. Joun Dort from Surry settled here about 1787. In 1820, he went to Bainbridge, Penn. Obadiah Pease lived here several years. He was a noted school-master, and was appointed Justice of the Peace. He served the town as Moderator, and eight years as Clerk. Daniel Winchester came here from Westmoreland in 1836, and remained about five years, when he removed to Pomfret, Vt., and afterwards to Springfield, Vt. He served as a soldier in the war of 1812. He was an elder in the Christian Church and preached here and in Vermont for many years. His daughter says, ‘‘ A grander man in the noble simplicity of truth and good- ness never lived.” Alfred Beckwith, a machinist, lived here a year or two, and removed to Stoddard. Chilion Mack came to this place in 1840. He spent several years in the mines of California, where he had a varied experience. He is a wheelwright by trade, but has spent most of his life at farming. He was the first Postmaster in Gilsum, and held the office fourteen years. Other residents : — James Kingsbury, Antipas Maynard, Merit Winter, Joseph Thompson, Solomon Mack, and Walker Gassett. z 249. Euisua CLark bought the south half of the 14th Lot, 6th Range, of Stephen Bond in January, 1781. He came from Worcester, Mass., at the same time with Squire Whitney who bought the north half of the same lot. He probably built a log house near this spot and resided here about three years when he sold to Samuel Clark of Worcester, Mass. This Samuel Clark removed to Gilsum in 1784 and lived on this place, which he sold in 1786 to Jonathan and Joseph Clark who were probably his sons. Jonathan Clark built the present house in 1791, and remained here till his death in 1830. It is remembered that Rev. Levi Lankton of Alstead preached at his funeral from Job 5: 26. Joseph Clark, a carpenter, lived here after his father’s death. About 1837, he removed to Vermont, and afterwards to Raymondsville, N. Y. He was Captain in the “ Troopers.’’ Hartley Thurston removed from Alstead to this place in March, 1840. In June, 1854, he TheHeltotype Prnune (o 2 Treen SeBo won RESIDENTS IN. DISTRICT NUMBER SEVEN. 239 went to Manchester, Wis., where he engaged in farming. In May, 1868, he again removed, finding a home in Berlin, Wis. While on a visit at his brother’s in Alstead, Feb. 13, 1880, he died instantly of heart disease. He was a man of scholarly tastes and more than ordinary natural ability. With a common school and Academy education obtained in his native town, he became noted as a successful] teacher, having begun at the early age of sixteen, and followed the profession for more than thirty years. His services were in such demand, that terms of schools were frequently fixed early or late as might be necessary for his accommodation. He taught forty-six terms of school about equally divided between Alstead and Gilsum. His wife was also an accomplished teacher, and first cousin to the celebrated Horace Greeley. He has-been always an active, enterprising citizen, especially prominent in educational matters. He served as Superintending School Com- mittee for ten years in Alstead, and three years in Gilsum. In Manchester he served in the same office, and also as Town Clerk several years. His only son, Andrew Jackson Thurston, died in the U. 8. army at Nashville, Tenn., at the age of 29. ‘‘ He was an excellent young man, and his death cast a deep gloom over his family, and a large circle of friends.” Arnold B. Hutchinson, brother of Rev. William, resided here about two years. He is now living at Portsmouth. A. J. Howard bought this place which he still owns, and lived here about fifteen years. Other residents: — Asa Cole, Lyman Petts, Simon Wheeler, George A. Stevens, John Pletzner, William Chapin, Joseph Herrmann, and Silvanus Guillow. 380. Here Hartley Thurston built a small house about the year 1849 for John H. A. Young who married Edna Beckwith and lived here two years. They went to join the Mormons and died on the way to Utah. This house was moved to the village by James L. Wilson and is the north ell of Jacob Nash’s house. (189.) 367. Second School House in District number Two. (Page 180.) 250. Po~iy Cuark had this house built in 1829. About three years after she married John U. Weeks, an Englishman, who remained here six years, and removed to Vermont. (Page 153.) There have been many residents here, among whom are the following: — Isaac Wallis; James Bolster; John Cole; George K. Smith; John Graham an Englishman, who removed to Harrisville; Jacob D. Nash; George S. Howard; Alonzo B. Cook; Rev. Henry Archibald, (Page 120;) Horace Howard; George H. Temple; William H. Coy; James W. Russell; James Chapman; and Mrs. Charlotte Cram. 251. CHar.es Nasu moved a house to this spot, from 255, about 1826, and lived here fifteen years. He then lived a year or two at Newman’s mill, (277,) and in 1844 removed to Sullivan, where John Locke now lives. He died at Niagara, N. Y., in 1878. William Banks, a shoemaker, (page 142,) came from Marlboro’ to Gilsum in 1820. He lived first at the lower village, and in 1828 went to the Dr. Hosmer place for ten years. In 1841, he came here, and has a shop across the road. He was brought up by his uncle William Banks who died here. He has served the town as Selectman. Elmer D. Banks lives here with his father, and is now serving for the second time as Select- man. . 252. Here Daniel Converse built a log house in 1795, and lived here fifteen years. 258. Here Daniel Converse had a temporary hut or shanty while building his log house. 254. DaniEL Converse of Swanzey bought 60 acres here in December, 1794, for £40. The next Spring he came bringing a cow, a yoke of oxen and a pig, and found shelter in a sort of hut built against a large rock. (253.) The first night the dog barked constantly, and in the morning they found a path trod where a bear had walked back and forth trying to get the pig. Mr. Converse went to work clearing and built a log house near the present bar-way. (252.) In 1810, he built a house on this spot, where he resided till his death in 1852. He was for some years Deacon in the Baptist Church at Sullivan. 240 GILSUM. Daniel Converse, Jr., lived with his father till 1826, when he removed to Sherburne, Vt. David Converse lived with his father a few years, and in 1844 removed to Alstead. He was Captain in the militia. Abram Converse, the youngest son, continued to reside here till his death, which occurred just eight days before his father’s. The widow soon moved away, and now resides with her sister in Surry. Henry Howard lived here a year or two and the place has not been occupied since. 255. SamueL Nasu built a house on this spot about 1816. He sold it to his brother Charles, who moved it to 251. 256. On this place, in Alstead, lived Barney Hill, half-brother to Dea. Converse. 257. James BaLLarp built the house now standing here, not far from 1800. He was Select- man in 1794. Luther Ballard, adopted son of James, lived here till about 1824, when he removed to Nashua. . Marvin Gates lived here five years after his marriage in 1831. He then went to the Bond place four years, and after that lived in various places, till he removed to Alstead in 1849. Heman Gates came here from Putney, Vt., in 1855, remained about two years, and removed to Alstead. He was well-known as a very zealous Mormon Other residents : — Antipas Maynard, Merit Winter, Solomon Mack, Wm. F, Cummings, Luke Parkhurst, . Joseph N. Taft of Richmond, Francois Bellisle, and Joseph W. Pierce now of Keene. 258. James BaLLagD built a log house here, probably about 1792. In 1804, it was used as a school house, and Polly Whitney taught there that year. Capt. Solomon Mack lived in it the next year, while building his house. David Clark and perhaps some others, also lived here. 259. Davip Tompson from Alstead built a log house here about 1789, and lived here nearly fifteen years. Joseph Razor came here about 1803, and remained a few years. He was a shoemaker, and returned to Walpole. 260. JosrerH PLUMLEY built a log house here, probably about 1788, having lived before that on number 165, and also in Alstead. He afterwards moved to the place now occupied by John Hammond. Solomon Mack, Jr., came here in 1796, and built the house now standing in 1805. His father lived here with him for some years. He was Captain in the militia, and served the town as Selectman. Solomon Mack, 3d, lived here for a time with his father, and still occupies the old homestead. He was the last of the Captains under the militia law, and now, although far past the prime of life, he is exceedingly fond of the martial sound of fife and drum, aud still retains the spirit and witty geniality of his youthful days. He has been for many years an ardent and indefatigable worker in the Total Abstinence cause. Merrill E. Mack, son of Solomon, Jr., removed to Pecatonic, Il, in 1839, and died there in 1844. The local paper says of him: — ; “In his death we lose one of our best citizens. As a christian, he was sincere; as a husband and father, all that we would seek in that sacred relation ; as a citizen, honorable and upright in all his acts and dealings; as a neighbor, just and obliging ; as a friend, steadfast and true. If indeed ‘the memory of the just is blessed,’ long and fondly will the remembrance of him be cherished. If ‘ the just should live,’ then is he in the full enjoyment of that immortal reward, the anticipation of which soothed him on a bed of sickness and death, and sweetened the last moments of his existence.” 261. James CHAPMAN built this house in 1877. 262. Caartes H. NicHots built this house and settled here in 1878. He had formerly been a merchant at Fitchburg, Mass., and he and his wife are members of the Rollstone Church in that city. Tue HeuioryPe Printine Co. 128 Pearu Sr. Bostoy RESIDENTS IN DISTRICT NUMBER SEVEN. 241 263. IsragL LOVELAND, JR., built a house on this spot about 1800, and resided here till his death. He enlisted in the Revolutionary army, when under age, and served five months near Lake George. 264. JoHn CuappsL of Hebron, Vonn., bought the east half of the 11th Lot, 6th Range, of Berzeleel Mack for £20 in October, 1785. He built a log house on this spot and lived here till 1794, when he sold to Israel Loveland. (Page 165.) In January, 1795, Israel Loveland, Jr., came to this house and lived a short time before he bought the east part of his farm. 378. Ananras Tubs had a log house on this spot. He was a brother of Abishai Tubbs of Marlow, and served in the Revolution. (Page 38.) About 1796, Israel Loveland, Jr., bought the place and lived here four or five years. 265. IsragL B. Loveuanp lived with his father on number 268 till about 1830, when he built this house, where his widow still resides. He was one of the early friends of Temperance, and a valuable citizen. He served the town as Selectman five years, and as Clerk twenty-two years. The records furnish lasting evidence of his peculiar fitness for that office. He was also Justice of the Peace. Sidney Barrett bought the farm and lived here two years, when he removed to Sullivan. Other residents :— Kendall Nichols, Samuel Bruce a tin-peddler from Lempster, and Gustave Polzer. 266. Brensamin H. Horton built this house in 1877. He is Town Clerk the present year. 267. Bensamin Corey built this house in 1876, and still resides here. 268. Willard S. Cady put up the house on this spot about 1852, but did not finish it. Truman BILu bought it and resided here till his death in 1860. His brother Otis lived here with him several years. John Bahan came to Gilsum in 1869, and lived here two years. After five years at Harrisville he returned to Gilsum, and now lives near the Loveland Bridge. (242.) He served nearly three years in the 14th N. H. Reg’t, Co. G. Charles E. Crouch and his family lived here till 1877. Lawrence A. Gravlin bought the place and settled here in 1879. Other residents : — Joseph 8. Bingham, and John Pletzner. 269. This was the shop number 194, and was moved here for Otis BILL about 1861. He was crippled by an accident when a school-boy, and was helpless for many years. He died here in 1878. Daniel Carley Guillow was a shoemaker, and after living in many places, came here to take care of Mr. Bill, and died here in 1876. John L. Foss next came ‘here, and died in 1879. Byron Alexander now occupies the place. 270. Luraer Hemenway came from Boylston, Mass., and settled in Sullivan in 1818, removed to Gilsum in 1830, and built this house in 1832. When he came, this was a thick alder swamp, and his daughter says, when she lived in Sullivan, she was always afraid to go by here, and “ thought Gilsum was an awful place.”’ Mr. Hemenway was an ingenious mechanic, and in 1826 patented an awl handle. These handles had a large sale, and the principle involved is still in use. He and his wife were mem- bers of the Baptist Church in Sullivan, but under the influence of Elder Rollins joined the Christian Church in Gilsum. Having much zeal and a natural gift for public speaking, he became a preacher, and was ordained in his own house about 1835. The house was unfinished, and some of the partitions were taken down to accommodate the gathering. He preached in the vicinity, as opportunity offered, mostly in school-houses, and baptized many converts. When 16 * 242 GILSUM. asked how he succeeded in a certain field that seemed very discouraging, he answered, ‘‘It is easy enough converting them, but the trouble is they won’t stay converted.” He was interested in ‘every good word and work,” and especially zealous in the cause of temperance. (Page 96.) He lived to great age, and none could doubt the sincerity of his piety towards God, and good-will towards men. His descendants are numerous. Luther S. Hemenway lived with his father and in the shop till 1844, when he removed to Daysville, Il]., and having become a Mormon went to Utah in 1847, where he still resides. Artemas P. Hemenway resided here with his father several years. In 1852, he removed to Springfield, Mass., and was employed in the United States Arsenal, and afterwards by a private firm in the manufacture of arms. In 1875 his health was suddenly destroyed by ‘“‘inhaling the oxide from red-hot lead with which he was experimenting in the interest of the firm in whose employ he had for years held an important position.” He retired to a small farm in Douglas, Mass., where he died in 1879, at the age of sixty. A brother writes : —“ My brother, so full of life, how could he ever become old, and his enlivening song for- ever cease? In his gayest moments he would outrival the bob-o-link in love-time. Art. could put fitting words to the warbler’s song, and the bird gallantly acknowledged his rival. Can his voice forever cease, and his intellect fade, and the light of it forever slumber, like the everlasting rocks? Let us hope not, but that he has a happy change to a life of greater enjoyment, and is now with kindred that passed before.” His friend, J. B. Smead of Fitchburg, Mass., writes: — ‘I first met him in 1841, and our acquaintance rapidly ripened into a friendship that has continued uninterrupted; and when separated, a letter correspondence was maintained up to within a short time before his departure for the ‘ Beautiful land by the spoiler untrod.’” “Tn all moral questions, he was ever on the side of right, and dearly as he prized the approbation of his friends, could not compromise conscience for any consideration. Deeply religious in his mental and moral consti- tution, he was far too progressive to be shackled by any system of creeds. He was an enthusiastic worker in the cause of temperance, in which field he did efficient service early and late, not only in the word spoken ‘in the right time and in the right place,’ but in the singing—as only he could sing —the most stirring temperance songs.” Page 94.) : “Tn the social circle his presence was ample security against dullness. While he was generous — the mere worldling would say ‘to a fault’— he had too sacred a regard for the right in all things, to indulge his generosity at another’s expense.’”” “He had a very receptive mind, grasping the truth at a glance, as by intuition. He was scrupulously honest, and open as the day. ‘I trow that countenance cannot lie, Whose thoughts are legible in the eye.’ Ina as acquaintance of nearly forty years, I never saw in him the least prevarication; to dissemble was for him impossible.” “Tn politics, from his first vote to his last, he was for true Democracy, in the highest and best sense of the term. In the Fremont campaign, he was an indefatigable worker, and the political songs of that time were sung by him with ‘telling effect.’ ” “The combination of his highly religious and affectional nature constituted his most prominent characteristic. Up to the time of the failure of his health, at about fifty-six years of age, he had all the vivacity and buoyancy of youth ; and though cut off in the midst of his years and usefulness, he had really lived a hundred years, if meas- pig’ by the standard of average manhood. He did nothing at halves ; for him to touch a subject was to lay hold of it.” “I can hardly refrain from giving the first stanza of a hymn that was an especial favorite with my dear Arte- mas, which he often sang, and with an unction, always repeating the last two lines of each stanza. ‘Ye objects of sense, and enjoyments of time, Which oft have delighted my heart, I soon shall exchange you for joys more sublime, For joys that will never depart.’ ”’ “ Alas | — ‘That I should have to say I knew him, And have not in possession still.’’ K. Perley Hemenway, son of Artemas P., was a graduate of the High School at Springfield, Mass., in 1867, and of the Scientific Department of Dartmouth College in 1870. He was then employed for a year in machinery drafting for Smith and Wesson at Springfield, Mass. The next year he went to Hartford, Conn., aud engaged in drafting for the Connecticut Valley Railroad, and afterwards became their chief assistant engineer. He was employed one winter in the “ State Tre Heniotyee Printino Co. 126 Pear. Sr. Boston. RESIDENTS IN DISTRICT NUMBER SEVEN. 248 evening drafting schools,” at Springfield, Mass., and had charge of the same schools for two winters at Northampton, Mass. The care of his father, during the first part of his protracted sickness, withdrew him from business for about two years. Since October, 1878, he has been Mechanical Engineer for the Washburn and Moen Manufacturing Co. of Worcester, Mass., and employed principally in drafting and conducting experiments.* George W. Taylor, a grandson of Elder Hemenway, has resided here since 1872. 271. This was built for an awl shop by Elder Hemenway in 1830, and he lived in it two years before building the house. David M. Smith, son-in-law of Elder Hemenway, lived here several years, and removed to Springfield, Vt. He was sent one year to the Legislature, and received the appointment of Justice of the Peace. Charles H. Cummings was a son of Elder Charles Cummings of Sullivan, (page 120,) and lived here about three years. He served the town two years as Moderator. Other residents: — Luther 8. Hemenway; Arlemas P. Hemenway; Joseph B. Smead, now of Fitchburg, Mass.; Lorenzo Rice from Woodstock, Vt.; Alexander Brown; Lorenzo Derby; George O. Dow; John E. Dow; Joseph S. Bingham; and John H. Boody, the present occupant. 272. Joseph Foster’s mill. (Page 144.) 273. Jacosp D. Nasu moved this house from the hill near the old Guillow place, (294,) and lived here a few years. Henry C. Lawton was here in 1865, and died here. In January, 1864, he enlisted from Acworth in Troop L of the 1st N. H. Cavalry, and served till the close of.the war. He was reported missing at the-battle of Winchester, but was ‘gained from missing,’ and promoted from Corporal to Sergeant, Ap. 30, 1865. Simeon A. Mason from Keene bought this place in 1870. Seven years after he went to Marlow and let it to Daniel Nevers, who remained a year or two. Solomon M. Howard is the tenant at the present time. 274. Benzamin THompson came from Alstead and settled here about 1798. When a boy he lost his right hand in a “corn mill,” but could labor successfully at all kinds of farm-work. He was a man of great zeal and enthusiasm in religion and whatever else he engaged in. John Thompson lived here with his father till his death in 1840. (Page 151.) Levi Barrett came here from Stoddard in 1841, and remained till 1867, when he removed to the village. . James L. Bates came from Keene in 1839, and hired the Squire Hammond place. After living in various places, fourteen years of the time in Sullivan, he settled here in 1871, and remained till 1879, when he removed to Acworth. 275. WaRREN FRRINGTON, a house painter, built a log house on this spot. He afterwards built on number 280, and still later lived in the old Fuller house. David Nash afterwards lived here. He and Philip R. Howard were married the same evening in Philip Howard’s log house. 276. Here was a log house, with oiled paper in the windows instead of glass. Whether built by Philip Howard is uncertain, but he is the first resident now remembered here. Michael Murphy, an Irishman, lived here a year or two, about 1847, and removed to Alstead. 277. Ortanpo Mack built this house in 1831. In the Spring of 1839, he removed to IIli- nois, and the next year settled in Butler, Montgomery County, where he spent his life. He was a man of more than average energy and perseverance in business and achieved considerable success, He was known as a public-spirited citizen, having at heart the progress of the community and county in which he * This sketch belongs in Chapter 31, but was received too late for insertion there. * 244 GILSUM. lived. He showed this spirit, not only in educational and religious matters, but took a great interest in all improvements calculated to benefit his neighbors, such as the establishment of mills, public roads, and was ever ready to help forward all public enterprises. His immediate neighbors feel that they have lost akind and obliging neighbor and friend, the community a good man, and the county an honest, upright citizen. In all the relations of life he performed every part and every duty that devolved upon him faithfully and well. A good man full of years, an estimable citizen is gone. His death has left a void that cannot easily be filled. — Local paper. Jesse Hemenway came from Marlboro’ about 1837 and remained till 1842, when he swapped the place for a farm in New York to which he removed. Charles Nash took the place a few years. In 1848 Mason Guillow settled here and remained fourteen years. Other residents : — Levi Gates, Jacob D. Nash, Charles Osgood, Joseph S. Bingham, Horace Howard, and Leander Pratt. 278. Otis G. IsHam built this house in 1856, where he died four years after. Daniel W. Bates has resided here for several years. Other residents: — J. Dana Wyman, Francis C. Howe, Ariel Carpenter, Joseph N. Taft, William Smith, George Wright, William F. Bruce, James Bates, and Henry Grant. _ 868. Newman’s Saw Mill. (Page 137.) 279. Mrs. Harriet H. Deets built here in 1865. She was a woman of marked peculiari- ties, and was formerly well-known as a peddler of children’s books and trinkets, at Worcester, Mass. After her death, her son George occupied it a year or two. Joseph S. Bingham was here a short time. In 1879 Francis F. Bates bought and settled here. 280. Warren FarrineTon built this house and lived in it a year, when it was only boarded up at one end. Esek T. Green from Taunton, Mass., lived here a short time. Thomas Howard from Marlow settled here about 1886, and remained here till his death in 1857. In his later years he was very zealous and ready to speak in the cause of temperance and religion. His son, A. J. Howard, lived here with him several years. Lyman G. Pierce came here in 1865, and resided here ‘till 1878. He has been a sea-faring man, and has visited many parts of the world. He is very peculiar, and at times insane. He now resides at Worcester, Mass. : Clement Uriah Bates came here in 1878, and has bought the place. In April, 1864, he enlisted from Bradford in the 1st N. H. Cavalry, Troop B, and served till the close of the war. A fortnight before mustering out, he was promoted to Corporal. 281. Levi NasH built a log house on this spot about 1815, and lived here many years. 282. Ananias Tupss built a log house on this spot, probably about 1796. In 1798 Dudley Smith came here and lived about two years. : 283. DupLey Smiru built a house on this spot about 1800, and lived here about six years. Antipas Maynard removed from Bolton, Mass., and settled in Sullivan about 1797. Five years after, he came to Gilsum, and lived on this place about fourteen years. He lived after- wards on different farms till 1828, when he removed to Keene. He was “highly esteemed as a citizen and a christian man.” His wife “was an estimable lady and even in her advanced years was cheerful and made sunshine wherever she was.” Lambert Maynard, their oldest son, was for many years proprietor of the New England House, Boston, Mass. Jesse Maynard, another son, a baker by trade, resided in Boston, Mass., many years, where he was a member of the Common Council, and now resides in Worcester, Mass. Amherst Hayward lived here in 1817, and it was here N. O. Hayward was born. William Hayward lived here about 1832. He afterwards lived in the house now occupied by Capt. Chandler, and at some other places. He removed to Manchester, and afterwards to Law- rence, Mass., working at his trade of machinist. He lived a short time with his brother George on a farm at Landgrove, Vt. He next went to Bridgeport, Conn., where he was employed for many years in the manufacture of Wheeler and Wilson’s sewing machines. Becoming infirm RESIDENTS IN DISTRICT NUMBER FIVE. 245 with age, he returned to Gilsum, where he still resides. He has been a very social man, and extremely radical in his views. He was a zealous follower of Garrison, and even left the church for a time on account of his anti-slavery zeal. Other tenants : — John Bingham, Jr., Selden Borden, David Clark, and Joseph Clyde. CHAPTER XXXVIII. RESIDENTS IN DISTRICT NUMBER FIVE. 284. Joun Grimes came from Maine about 1806 and lived on the Asa Nash place several years. He went to Roxbury in 1820, where he remained ten years. He then returned to Gilsum, and after living a short time on the place south of Edouard Loiselle’s (155,) he removed to this place where he built a house. Several of his children were notoriously non compotes. Josiah Grimes continued here after his father’s death till 1859, when he removed to Stod- dard and afterwards to Marlow. About 1870, he went to Westmoreland, where he was killed by the falling of a bank under which he was at work. He was well-known for many years as an essence peddler, and was frequently called Dr. Grimes. His manner of speech sometimes tempted would-be wits to make sport of him, but he generally got the better of his assailants. Perry H. Waldron, of Indian descent, removed from Dighton, Mass., in 1858, and came from Stoddard to this place in 1860. In 1868, the house built by Mr. Grimes was burned, and Mr. Waldron immediately built what is now the ell part of the house. Two years later, he built the rest of the house. In 1867, he removed to Nelson. Hiram N. Davis lived here with his father-in-law a year or two. James L. Bates was here a year or two. Jotham A. Bates settled here about 1870, and still occupies the place. 285. Brooks Hupson came from Connecticut with the Kilburns and went with Capt. Kilburn to the war. After the war, he settled on this place, where he died about 1800. A family tradition says that at one time he was on guard over a fine peach orchard. Gen. Washington came along and asked him about the peaches, and took some to eat, and told him to eat. While they were eating, Arnold went by in flight. They saw him, but didn’t mistrust who it was. He was near enough to have shot him, had they known. Gen. Washington was then on his way to the fort to look after Arnold’s management there. James Hudson lived here after his father’s death till about 1833, when he removed to Surry, and about 1836 to Vermont. He was a preacher in the Christian Church. Joseph Clyde, a carpenter, came from Hancock in 1827, and lived here two years, when he went to the Maynard place for a year.. He next removed to Alstead, and then to Marlow. Other residents : — Samuel Clark and Jonathan Twining. 286. This house was built in 1876 for James Davis and has not been occupied since his death. 287. Josaua IsHam, of Bolton, Conn., (called * Isom” in the deed,) bought the east half of the 14th Lot, 8th Range, for £18, of Silvanus Hayward, Ap. 22,1794. He probably began clearing about that time, and having built a log house came here with his bride in 1798. About 1800, he settled on the place where George H. Carpenter now lives, and in 1815 went to Alstead. James F. Isham learned the trade of watchmaker and carried on the business at East Alstead. He was appointed Post Master under President Tyler in 1841, and held the office till his death in 1874. “He was for 45 years a deacon in the Congregational Church, beloved and respected by all, as an upright man and a devoted Christian.” e 246 GILSUM. Solomon Smith settled here about 1803. He was from Dracut, Mass., and remained here about five years, when he returned to Massachusetts. In 1839, he came back to Gilsum, and lived where Henry Grant now does, where he died in 1859, aged 89. 384. On this spot appears to have been a log cabin. In searching records, I find that in October, 1789, Oliver Holman of Brookfield, Mass., sold this place for £35 to ‘ Prince Gun, a Black Man.” In the Census of 1786 ‘‘One Black” is reported. (Page 146.) Putting these facts together, it seems probable that Prince Gun, after having been in Gilsum for a few years, had saved a little money, and bought this place, and settled here. Nothing i is known of him. 288. EvisHa PENDELL settled here before the Revolution, and in 1779 was one of the Select- men. In some old deeds this place is mentioned as “ the Pendell lot.”” In 1785, Irene Pendell, probably his widow, sold the place for £50. She was then of Montague, Mass. Luther Holmes settled here about 1798, and the place is still called the Holmes lot. After Mr. Holmes, a Mr. Whitcomb, the father of Mrs. Luther Ballard, is said to have lived here a short time, and the place has since remained vacant. 289. This house was built in 1848 by Charles Nash He his son, Georcz H. Nasx, who resided here four years and removed to Swanzey. Charles Nash, Jr., was here a short time with his brother George, and then lived in the village. In 1867 he vomoved to Iowa. Other residents: — Cyrus R. Bliss, Lucius L. Goodenough, Gleneira J. Guillow, Solomon M. Howard, and Leander Pratt. 290. This house was built about 1851 for Cyrus R. Buiss who lived here twelve years and removed to Massachusetts. William H. Bates has lived here since 1870. He enlisted from Bradford, April, 1864, in the 1st N. H. Cavalry, Troop B, but soon left on account of sickness. Other residents : — Amasa Peaeriin, and J. William Bates. 369. N. O. Hayward’s Saw Mill. ’ (Page 187.) 291. Smas Davis was brought up by John Nash and built this house about 1830. His uncle afterwards gave him a small farm in the edge of Sullivan, where he built a log house on number 299, and went there to live about 1841. Other residents :— David Nash, Alonzo Cook, George Bates, B. F. Jefts, and Lucius Davis the present occupant. (Page 44.) 292. PauL FarnswortH came from Surry about 1799 and built a log house on this lot, prob- ably a few rods east of this spot, in which he lived afew years. After him Daniel Nash was here a while. John Guillow, of Italian descent, came from Gill, Mass., about 1806, and two years later setted on this place. In 1829, he built the house now here. He studied medicine with Dr. Palmer, (page 181,) and bought some of his books. He also attended some medical lectures, but never took a degree. He was known as Dr. Guillow, but never practiced much. His descendants are numerous. Other residents : — Francis F. Bates, B. F. Nevers, Warren Howard, Joseph Dupies, and Luther Guillow. _ 293. Joun Nasu settled here in 1796. He lived here forty years, and having no children, left: the place to his nephew, Cyrus Bliss, who remained here till his death in 1872. The well on this place is probably the deepest in town, and was dug for Mr. Nash by Silvanus Hayward. Alfred Bolton, brother-in-law of Mr. Nash, lived with him a few years, and returned to Taunton, Mass., in 1817. Jacob D. Nash lived here about a year. 294. Jacos D. Nasu built a house here in 1851, and afterwards removed it to number 273. 295. Asa Nash built a log house here in 1809, where he lived about fifteen years. He afterwards built the RESIDENTS IN DISTRICT NUMBER FIVE, 247 house now standing, which has been occupied by various tenants, including the following: — Joseph Jolly and B. F. Nevers. 297. Davip Dwan, a blacksmith from Taunton, Mass., settled here about 1801. He made board nails and edge tools. 296. Davip Dean, JR., built this house and resided here for many years. Other residents : — Samuel Frost, Warren Farrington, J. Wm. Bates, and Harvey Bates the present occupant. 298. Here a man named Howe lived for some years, and one or two of his children were buried near by. 299. Here Silas Davis had a log house in Sullivan. 300. Samus, Corgy came from Tewksbury, Mass., and bought this place of Ezra Loomis in 1781. While building a house, he boarded at Dea. Bond’s. About that time he went on foot to Billerica, Mass., and brought home two dozen panes of glass on his back. His brothers Joshua and William settled near him in what is now Sullivan. Benjamin Corey followed his father on this place, and built the house now standing, in 1828. In 1876 he removed to nunber 267 where he still resides. Woodbury Corey, grandson of Benjamin, has lived on the old place since 1878. 301. SamueL Dersy was a cooper from Rehoboth, Mass., and settled here about 1795. Samuel Lawrence came here from Swanzey in 1802. He moved an old school house from Sullivan and lived in it about three years. He returned to Swanzey and was drowned there. His brother, Isaac Lawrence, lived here with him in 1808. John Grimes came here about 1806 and lived a year or two. 3802. Danie, STEELE married Samuel Derby’s daughter and lived here from 1797 to 1803. 388 and 3889. All that is known of these places is, that a Boynton lived on one, and a Rich on the other. 308. Joun Grimes bought this place in 1807, and built a log house, where he lived about twelve years. Asa Nash settled here in 1824, and built the house now standing. He was for many years the leading man of this part of the town, and called himself “king of the hill.” He joined the Christian Church, and was ordained Deacon by Elder Hemenway. Sylvester Nash, son of Asa, still occupies the place, which he carries on with remarkable success, considering that he has but one leg. (Page 153.) His brother Joel lives with him. 304. The house on this spot was a shop built on number 370. John Barron moved it here about 1850 and lived in it ten years, when he removed to Stod- dard, where he still resides. Harvey Bates next occupied it till 1873 when Adelbert Nash bought it and still lives here. 876. School House. (Page 131.) 305. Etisan Dersy, possibly a brother of Samuel, built a log house near this spot. In 1799, Maturin Guillow from Gill, Mass., bought the place. He built the house now standing, soon after. Asa Bradford Nash, son of Dea. Asa, is the present owner. 871. A. B. Nash’s Grist Mill. (Page 136.) 306. Jon Davis built a log house here in 1811 and lived in it six years. 307. JoHNn Davis came with his mother from Shutesbury, Mass., in 1794, and lived for seventeen years on the ‘“‘ Haton place” in the edge of Sullivan. In 1817 he built the house on this spot. He built the stone chimney himself, and hewed and framed the timber with a common ax. He still-lives here at the age of 87, being the oldest man in town. Lewis Davis, son of John, resided in Royalston, Mass., and afterwards in Underhill, Vt. In 1865 he returned to Gilsum and lives here with his father. Hiram H. Davis, his son, served three years in a Vermont Regiment, and was sun-struck. Another son, Willard Milan, died of wounds received in the battle of Cedar Creek, Va. 248 GILSUM. 308. Levi Nash had a log house here. 375. Old Log School House. (Page 181.) 309. James Davis built a log house here about 1797. The present house was built by James Morse about 1850. George W. Bates settled here about 1856. Other residents :— John Barron, James L. Bates, Levi Nash, Gardner Nash, and Cyrus R. Bliss. 310. Levi Nash had a log house here. 311. Here Daniel Nash had a log house. 312. Thomas Powell had a hut here beside a great rock, about 1801-5, 313. James Davis built a log house here in 1843. This was the last log house built in Gilsum. The road then went near the river. About three years after, the shop from number 370 was moved here and fitted up for a house. Jotham Bates lived here a while, also Charles E. Crouch. 314. Linus Nasu built a house on this spot about 1834. In 1839 he moved it to number 315. 315. Josiah Guillow came here in 1849, and lived in this house about five years. It was afterwards moved and is now Adelbert Nash’s barn, number 304. 316. Jostan GuILLow built this house in 1854 and has resided here ever since. He has served the town as Selectman. 317. Martin Comstock settled here and built a house about 1856. 870. This was a turning mill built by Jacob and Linus Nash. (Page 145.) While standing here, it was used for a tenement and occupied by Harvey B. Miller, Willard S. Cady, and perhaps others. 379. Orsamus Nasa built a house in 1859 and lived here about two years. (Page 44.) 318. J. Pamanper Nas# built this house about 1847. He served nine months in the 12th Vt. Regiment, Co. A, and was in the battle of Gettysburg. He now resides in Walpole. Other residents : — James W. Due, Amos Nash now Amos Wilbur, Charles E. Crouch, Gilbert Guillow, Henry Howard, and Mrs. Lucetta Cook. : 319. Ezra Howarp moved a blacksmith’s shop from Marlow to this spot, and made it into a house in 1871. In 1877 he went to the Raymond place in Marlow, number 341. 320. Heuram Howarp built this house in 1870, and in 1878 Lucius M. Miller removed here. 321. ZEBEDEE WHITTEMORE from Marlow built a log house on this spot in 1822. He was a Revolutionary soldier, and his wife is remembered as “‘a very neat woman.” His son, Prentiss Whittemore, and his son-in-law, Samuel Flagg Bryant, lived here with him. In 1826 they returned to Marlow. 892. Old Downing place in Marlow. 322. Ina Emerson Comstock built this house in 1854. He lived here eight years and removed to Sullivan. . Other residents : — Amasa Barron, B. F. Nevers, and Ephraim Howard. 323. Witiiam EH. Comstock came from Sullivan in 1828, and built a small house near this spot. In 1849, he built the present house, where he died in 1876. Other residents : — B. F. Nevers, Luther Guillow, and L. Milan Miller. 324, Near this spot was the hut where “Dilly Wolf” lived a year or two. (Page 47.) 825. Danrer Nasu had a log house here for several years. 826-7-8. James Davis built these three houses, in which he and his mother lived at different times. 329. Puinie Howarp lived here a few years. 3830. Cuar.tes Nasu had a house here a short time. Lydia Smith of Taunton, Mass., married Abram Nash and removed to Shutesbury, Mass. About 1794, she moved with seven children to Sullivan. In June of that year she bought of James Grimes of Swanzey what is known as the Haton place. She was said to be of Indian descent and was the mother of all the families of the Nash name both here and at Chesterfield. 331. James Nasu, her oldest son, bought 84 acres in the 13th and 14th Lots of the 10th Range, of Ananias Tubbs for $150, in August, 1797. He built a house on this spot where he spent his life. He was a Revolutionary soldier, and his grand-daughter, Mrs. Rhoda Brown of Saxon- Tue HeviorvPe Printiva Co. 126 Peart St. Boston \ RESIDENTS IN DISTRICT NUMBER FIVE. 249 ville, Mass., has his powder horn, also a six dollar continental bill that he had. He set out the white-oak, and chestnut, and willow now growing here. His wife, Matilda Waters of Taunton, Mass., was the one afterwards murdered. (Page 152.) All that remain in Gilsum of the Nash name are his descendants. 332. Cyrus Buiss built a house on this spot, where he lived for many years. 333. Cyrus Buiss built a log house here about 1823. 334. Daniet Nasu settled here about 1818, and remained here till his death in 1830. 835. This is the house of Daniel H. Corey in the edge of Sullivan. 336. This is also in Sullivan, and is where Curtis Nourse lived for many years. _ 837. Nataan Woopcock came to Gilsum from Swanzey in 1811, and lived for a short time in the Blood house. He built a log house on this spot, where he resided a few years, and returned to Swanzey. 338. DanreL Isaam was a goldsmith by trade, and lived somewhere near here 1800-2, when he returned to Bolton, Conn., and afterwards removed to Weathersfield, Vt. Moses Farnsworth came to Gilsum from Swanzey in 1791, and settled on this place. Jacob Ames came from Keene in 1813, married the widow Farnsworth and resided here till his death in 1818. Moses Farnsworth, Jr., remained here till 1835 and removed to New York. 339. FRanKLIN Barker settled on this spot about 1825, and removed to New York in 1836. 340. ABRAHAM GRIFFIN bought a part of the Samuel Wadsworth lot marked S. W. on the map, (page 24,) in July, 1776, and built a log house near this spot. Eleven years after, he was killed by the fall of a tree. (Page 151.) Samuel Farnsworth was administrator of the estate. The real estate was as follows : — “‘ One acre improved land, £1. 10 sh. ; one house, 10 sh. ; 199 acres wild land, £58.” In the Probate Records he is called Abraham Griffith. * Abner Raymond resided here ten or twelve years and removed to Keene in 1837. Calvin Wilson lived here in 1839-40. 341. Jonataan Raymonp settled here in Marlow about 1790, and was killed by the fall of a tree in 1798. (Page 151.) His son John lived here many years. The place is now occupied by Ezra Howard. 342. This house is also in Marlow and was the residence of Cutler Knight. Julius H. Pletzner has lived here since 1876. 386. Union School House. (Page 129.) 348. Levi Buoon, a soldier of the Revolution, (page 39,) built the house on this spot about 1793. The town line runs through the house leaving “ the living part” of it in Gilsum. In 1798, he married Mrs. Betsey Downing of Marlow. Five years later she united with the Congre- gational Church in Stoddard. Being unable, on account of feeble health, to go to the Meeting House, a church meeting was held in the barn, she being carried thither in a chair. She was there baptized and received to the church, and the Lord’s Supper was administered. Her son James, then thirteen years old, was baptized on her account. His son, Franklin Downing, of Swanzey, has the chair used on this occasion. Mrs. Blood’s first husband was Daniel Downing who removed from Antrim in 1794 and settled a little north of the town line in the edge of Marlow. (392.) Four years after, he died leaving an only son, James Downing, who was brought up at Gen. Blood’s in Gilsum, but on coming of age settled on his father’s farm in Marlow. He was an industrious farmer and accumulated considerable property. After the new road was opened from Keene to Marlow, he and his wife removed their church relation to Gilsum. For nearly thirty years following, they were among the most reliable and efficient supporters of the gospel here. Though their home was four miles distant, their seat was very rarely vacant on the Sabbath. In 1861, their children and grandchildren, (then 28 in number,) met at the old homestead and celebrated their e 250 GILSUM. golden wedding. The day was spent in “cordial greetings, agreeable conversation,” and appropriate festivities, with prayer and remarks by their pastor, Rev. Mr. Adams, and Rev. Mr. Smith of Alstead, interspersed with song and mutual presentation of gifts. (Appendix I.) : : Mr. Downing married for his second wife the youngest daughter of the first minister of Gilsum. “ He was a man of strong physical powers, and mental energy, modest and unassuming, kind and obliging, charitable, liberal in his contributions to Christian enterprises, economical in his expenditures, never idle.” His children and grandchildren, now widely scattered, have been everywhere valuable citizens, and three of them for many years among the best supporters of the Congregational Society in Gilsum. The removal of Franklin Downing to Swanzey in 1873 was a great loss to the place. Daniel and James Downing remain near the old homestead in Marlow, both families retaining their church connections in Gilsum. Calvin Wilson, who had previously lived at the Abner Raymond place for two years, came here in 1841 and remained four years. He afterwards lived two years in Gilsum village, 1847-8, and some years in Stoddard. In 1863 he came back to this place, where he died in 1864. His widow remained here till 1877, when she went to live with her daughter in Marlow. Other residents :— Walker Gassett, Almon P. Tyler, and Edward W. Moulton. 885, Jonathan Heaton removed from Keene to Gilsum about 1780 and settled in what is now the southeast part of Sullivan. His son Nathaniel in 1843 removed to the farm formerly owned by Rev. Dr. Robinson in Stod- dard and soon after bought the Farnsworth place. (338.) He built a barn on spot numbered 385, known as the Heaton barn. His widow now resides in Keene. PART ITLL. GENEALOGICAL. “Once in the flight of ages past, There lived a man: and who was he? Mortal! howe’er thy lot be cast That man resembled thee. He suffered — but his pangs are o’er; Enjoyed — but his delights are fled; Had friends — his friends are now no more; And foes— his foes are dead. He saw whatever thou hast seen; Encountered all that troubles thee; He was — whatever thou has been; He is — what thou shalt be. The annals of the human race, Their ruins, since the world began, Of him afford no other trace Than this—there lived a man!” EXPLANATIONS. Ancestral records are in small type at the beginning of each family. When the family enters Gilsum, the name of its head is in small capitals, followed by his personal record, and the family name is not afterwards repeated. Each generation of descendants is indented, but in smaller type than the preceding. Daughters’ chil- dren not having the family name are in Jtalics, followed by the surname in parentheses. The place of marriage is uniformly omitted. In ancestral records the omission of the place of births or deaths denotes that it is unknown to the writer; in other cases the omission of the place signifies Gilsum. Where no State is named, New Hampshire is to be understood. Peculiarities in the spelling of names are taken from the person’s own writing, or that of his near relatives. See also the Preface. ABBREVIATIONS. b. born. m. married. bapt. baptized. q. v. which see. bro. brother. r. resides, resided, or residence. ch. children, child, or childhood. rem. removed. d. died. s. settled, dau. daughter. unk. unknown to the writer. d. ch. died in childhood. unm. unmarried. d. inf. died in infancy. y- young. inf. infant or infancy. GHNEALOGIES. ABBOT George Abbot emigrated from Yorkshire, Eng., about 1640, and s. at Andover, Mass., where ® he d. Dec. 24, 1681, O. S., et. 66. He m. 1647 Hannah, dau. of William and Annis Chandler, Their ch. were John; Joseph d. inf.; Hannah d. ch.; Joseph killed by Indians; George; William; Sarah; Benjamin ; Timothy; Thomas; Edward drowned y.; Nathaniel; and Elizabeth m. Nathan Stevens. Benjamin b. Andover, Mass. Dec. 20, 1661; d. there March 30, 1708; m. 1685 Sarah dau. of Ralph Farnum. Ch.:— Benjamin, Jona- than, David, and Samuel. David b. Andover, Mass. Jan. 29, 1689; d. there Nov. 14, 1758; m. 1718 Hannah Danforth, and had Hannah d. inf.; Hannah; David; Solomon; Sarah m. Robert Hildreth of Dracut, Mass.; Elizabeth d. y.; Josiah d. y.; Jonathan; and Benjamin d. y. Solomon d. Dracut, Mass. Dec. 17, 1797; m. 1756 Hanuah Colby. Ch.:— Hannah, Solomon, Sarah, Daniel Colby, Elizabeth D., Lydia, and David. Daniel Colby, Esq. b. Dracut, Mass. Oct. 26, 1766; d. there Sept, 18, 1842; m. 1792 Patience Coburn. Their ch. were Patience m. William Ames, Esq. of Hollis; Luther ; Daniel C. d. inf.; Ziba; Dolly m. Leonard Peabody of Bradford, Mass.; and Daniel. Lutuer Axpsot b. Dracut, Mass. May 20, 1795; d. Stoddard March 2, 1872; m. Dec. 27, 1825 Nancy Locke b. Sullivan Ap. 10, 1802, dau. of Calvin and Sarah (Jewett) Locke. [She m. 2d July 6, 1873 David Wilkinson of Marlboro’, where he d. Noy. 3, 1879; and she r. with her sister at Concord. | 1. Lydia Eveline Miller (adopted) b. Feb. 25, 1826; d. Westfield, N. Y. Nov. 1847. 2. William Luther (adopted) b. Boston, Mass. Ap. 6, 1848; m. Dec. 17, 1867 Hilla Eliza- beth Osgood b. Milford, Mass. Feb. 14, 1858, dau. of Joseph and Sarah (Lovejoy) Osgood. 1. Ada Nancy b. Stoddard Ap. 8, 1870. 2. Fred Luther b. Peterboro’ March 6, 1872. 3. Samuel Gerould b. Peterboro’ Aug. 25, 1875; d. Stoddard Dec. 26, 1878. 4. Abner William b. Stoddard Ap. 28, 1878, AD AMS Henry Adams of Devonshire, Eng., emigrated with eight sons, 1630, and s. at Braintree, * Mass. Of his sons, one returned to England; Joseph remained at Braintree; Henry, Jonathan, Edward, and Peter s. at Medfield, Mass.; Thomas and Samuel s. at Chelmsford, Mass. Edward’s sons were Henry rem. to Canterbury, Conn.; John r. Medway, Mass.; Dea. Jonathan r. Medway, Mass.; James r. Bar- rington, Mass.; Elisha; Edward; and Eliashib r, Bristol, (R.I.?) ‘The sons of John were Thomas r. Amherst, Mass.; Jeremiah r. Brookfield, Mass.; Phineas r. Medway, Mass.; Abraham r. Brookfield, Mass.; John r. Medway, Mass.; Edward rem. to Milton, Mass.; Eleazer; Daniel; Obadiah ; and Jonathan r. Medway, Mass. The sons of Obadiah were David r. Spencer, Mass.; Obadiah r. Bellingham, Mass.; Nathan r. Medway, Mass.; Jesse r. Holliston, Mass. ; and Stephen r. Medway, Mass. Stephen had Ezra b. Medway, Mass. 1775, m. Nabby Partridge, dau. of Joel and Waitstill (Morse) Partridge of Medway, Mass. Their ch. were Cyrus, Stephen, Ezra, and Nancy. Ezra Apams b. Medway, Mass. Aug. 28, 1809; d. March 20, 1864; m. 1st Oct. 16, 1839 Abigail Bigelow b. Winchendon, Mass. July 26, 1814, d. Feb. 23, 1858, dau. of Wm. and Betsey (Maynard) Bigelow. 1. William Bigelow b. Surry Nov. 17, 1840; m. March 22, 1869 Emily Dunham Francis b. Edgartown, Mass. Ap. 8, 1843, dau. of Charles and Mary Stuart (Dunham) Francis. 1, Frank Stanley b. Xenia, O. March 12, 1870. 2. Mary Abbie b. Xenia, O. Dec. 9, 1873. 3. Emma Parker b. Xenia, O. Ap. 9, 1875. 4. Alice Esther b. Xenia, O. Dec. 3, 1876. 2. Ann Maria b. Roxbury Nov. 18, 1843; d. there May 21, 1844. 3. Herbert Eugene b. Roxbury Aug. 14, 1845; m. Dec. 24, 1871 Eliza Richmond Fran Edgartown, Mass. Aug. 1, 1845, dan. of Charles and Mary Stuart (Dunham) Francis. 1. George Eugene b. June 14, 1873. 2. Charles Ezra b. Nov. 14, 1874. 3. Albert Francis b. July 18, 1876, m. 2d Oct. 20, 1858 Alice Melissa Ware b. Swanzey May 30, 1829, dau. of Dea. Jonathan and Alice (Hamblet) Ware. 4, Myron Winslow b. Nov. 27, 1860. cis b. 254 GILSUM. Jonatuan Anams b. Hebron, Conn. 1732; d. Sept. 8, 1813; m. March 11, 1756 Hannah Yemmons b. Hebron, Conn. March, 1735; d. Feb. 5, 1833. 1. David b. Canterbury, Conn. March 7, 1757; d. Oct. 1, 1844; m. Jan. 7, 1784 Alice Love- land (q. v.) d. Oct. 18, 1846. 1. Elsea b. Oct. 28, 1784; m. Ebenezer Bill (q. v.). ; 2. Anna b. Feb, 2, 1786; d. Westmoreland March 13, 1815; m, Jan. 15, 1811 Amasa Chaffe b. Westminster, Vt. March 30,1786, d. Westmoreland March 22, 1863. 1. Anna L. (Chaffe) b. Westmoreland Sept. 26, 1811; m. Otis Ammidown (q. v.). 2. Constant (Chaffe) b: Westmoreland Oct. 15, 1813; d. there July 19, 1815. 8. Hannah b. Aug. 21, 1787; m. Stephen Mansfield (q. v.). 4. Salome b. March 22, 1789; m. Calvin May (q.v.). 5. Amasab. March 19, 1798; d. Lempster Sept. 26, 1806. 2. Hannah m. Oct. 16, 1786 Eliphalet Farnam. 8. Jerusha b. Sept. 25, 1774; m. David Fuller (q. v.). 4. Amasa d. Dec. 24, 1777. Mason Apams son of James Mason Adams of Franklin, Mass.; m. Ruth Car- penter (q. v.); was taxed here in 1822; d. Walpole; family rem. West. Peter ADAMs m. June 30, 1778 Dinah Porter “of Gilsum.” STEPHEN ADAMs m. and d. Marlow about 1856; was taxed here 1849-50-53. ALD RICH A man of this name came from England and s. at Mendon, Mass. Ha had a son, * Nathan Aldrich, who first s. at Smithfield, R. I., was in the army at Cambridge, Mass., when Gen. Washington took the command, and was in the battle of Bunker Hill. After the war he rem. to Richmond. His son Levi b. Smithfield, R. I. 1777; d. Richmond May, 1852; m. Mary Bolles; and had Jerome Bonaparte. uJuROME BoNararre Aupricn b. Richmond Ap. 16, 1808; m. Aug. 16, 1836 Sabrina Knight dau. of Joseph and Anna (Wilder) Knight of Marlow; r. Bos- ton, Mass. 1. Willie b. Sept. 16, 1837; d. the next day. 2. Adalette HE. b. Sept. 20, 1838; d. Boston, Mass. Aug. 6, 1854. 3. Estella G. b. Marlboro’ Aug. 31, 1842. 4. Florence F. b. Boston, Mass. March 17, 1845; m. Jan. 20, 1865 William H. Tuttle. 1. E. Maud (Tuttle) b. Boston, Mass. Aug. 20, 1866. 2. Carrie E, (Tuttle) b. Lynn, Mass. Sept. 20, 1869; d. Boston, Mass. Dec. 22, 1869. 3. Eliza D, (Tuttle) b. Boston, Mass. June 24, 1871. 4. William H. (Tuttle) b. Cambridge, Mass. Oct. 20, 1873; d. there Nov. 7, 1874. 5. Herbert L. b. Concord, Mass. June 27, 1848; d. there Aug. 31, 1848. 6. Rosabelle V. b. Boston, Mass. June 10, 1851. T Jabez Alexander, youngest son of Thomas whi i i ALEXAN D ER. war, was b. Marlboro’ 1755; d. Acworth Feb. 18, eis; Ist aoe Tol who d. Acworth June 19, 182i, and left 11 ch. He m. 2d Dec, 18, 1821 Betsey Way. ; Betsey (Way) ALEXANDER b. unk. 1792. [She m. 2d Capt. Solomon Mack q. v.] 1. Elkanah M. b. Acworth Jan. 14, 1824; d. Lempster Oct. 28, 1870; m.. Arvilla Booth dau. of Truman and Sophia (Spencer) Booth of Lempster. 1. George E. 2. Eugene A. 3. OrraT. 4, AdaS., and one more. 2. Jabez L. b. Acworth Nov. 8, 1828; m. 1st Sally A. Cram, dau. of Willard and Harriet (Straw) Cram; m. 2d Brown ; r. Boston, Mass. 3. Chauncey b. Acworth Dec. 15, 1831; d. Ap. 26, 1851. 4. George Byron b. Acworth Aug. 12, 1833; m. Jan. 8, 1860 Pamela Statira Bignall b. Alstead Nov. 16, 1844, dau. of Joseph Perkins and Harriet Cambridge (Beckwith) Bignall. (See Redding.) 1, Frank Ellsworth b. Feb. 5, 1862. 2. Hattie Monona b. Feb. 12, 1866. 8, Fred Warren b. Dec. 18, 1868. 4, Minnie Lusylva b. Oct. 20, 1871. 5. George Clarence b. March 28, 1874.6, Bertie Almon b. Nov. 14, 1878. RoperT ALEXANDER a Frenchman, m. Selina ;r. Burlington, Vt. 1. A son b. Feb. 26, 1857. ALLEN. P Abel Allen, ancestor of all the Surry Allens, was b. Windsor, Conn. Aug. 14, 1733, 0. S.; Surry Aug. 18, 1808; m. 1756 Elizabeth Chapin b. Conn. 1736, d. Surry Nov. 13, 1820 dau, of Ebenezer and Elizabeth (Pease) Chapin. They had Abel; Phineas m. Rachel Pinay Love b. Gilsum GENEALOGIES. 255 (now Surry) Nov. 29, 1766; Samuel; Susannah m. Dr. Samuel Thompson, the founder of the Botanic system of medicine; David m. Achsah Dart (q.vs); Noah; and twomore. Abel, Jr., b. Conn. 1756; d. Surry 1839; m. March 2, 1786 Susanna Wilber b. Nov. 29, 1757; d. Surry Sept. 10, 1811. Their ch. were Susanna. m. John S. Britton; Abel; Mary m. Elijah Mason; Elizabeth m. Alvin Alden of Alstead; Daniel ; Joseph b. Surry May 28, 1798, m. March 5, 1820, Lyna Abbot, and had a large family of ch., among whom is Hon. Wm. H. H. Allen of Claremont; and Calvin, r. Troy. Abel, Jr., m. 24 Delane ——, and had Delane b. Surry Oct. 18, 1814. Dante, ALLEN b. Surry Nov. 4, 1795; d. Keene Ap. 20, 1874; m. Dec. 29, 1816, Deidamia Wilber b. Westmoreland Ap. 14, 1800, dau. of Hananiah and Phebe (Brockway) Wilber. He served 3 months in the war of 1812, and was Captain in the militia. 1. Phebe Wilber b. Surry Oct. 10,1817; m. March 83,1853 Joseph Cross b. Swanzey Oct. 25, 1824, son of Eldad and Betsey (Heffron) Cross. He served in the 6th N. H. Reg’t, Co. F, and is supposed to have d. in the rebel prison at Florence, Ala. 2. Susan Deidamia b. Surry May 22, 1820; m. Nov. 14,1844 Alba Marle Bragg b. Brandon, Vt. Ap. 25, 1822, son of Roswell and Rachel (Twiss) Bragg of Swanzey ; r. Alstead. 1, Susan Deidamia (Bragg) b. Keene March 23, 1846. 2. Daniel Alba (Bragg) b. Charlestown Aug. 25, 1848; d. Langdon Sept. 12, 1854. 3. Mary Jane (Bragg) b. Charlestown June 15,1850. 4. Emily Melissa (Bragg) b. Langdon Ap. 27, 1853. 5. Marshall Franklin (Bragg) b. Langdon Dec. 28, 1855. 6. Ala Eliza (Bragg) b. Langdon March 20, 1858. 7. Nellie Hita (Bragg) b. Alstead Aug. 28, 1860. ’ 3. Daniel b. Surry Jan. 2, 1822; d. there Dec. 12, 1841. 4, Hananiah Wilber b. Surry Dec. 11, 1823; m. Ap. 28, 1855 Lydia Ann Long b. Swanzey May 1, 1826, dau. of Joseph and Gillias (Rice) Long; r. Alstead. 1. John Herbert b. unk. Sept. 14, 1865. 2. Edward Lawson b. unk. May 28, 1867. 5. Emily b. Surry Oct. 5, 1825; d. there July 24, 1831. 6. Hiram Britton b. Surry Ap. 20, 1828; m. Elizabeth Osborne of Peterboro’ ; r. California. 1. Etta Viola. 2. Irving Elmer. 3. Mary. 7. Joshua Britton b. Surry Jan. 19, 1830; m. Nov. 29,1877, Lydia Ann Marden b. Lancaster Sept. 24, 1836, dau. of John and Mary Ann (Chamberlain) Marden. 8. Emily Trythena b. Surry Jan. 26, 1832; m. Jan. 21, 1869, Dr. Azro Hebard Reynolds b. Tunbridge, Vt. Dec. 14, 1888, son of Joseph Warner and Eliza (Cleaveland) Reynolds. 1. Zoe Emily (Reynolds) b. Barnston, P. Q. Dec. 20, 1869. 2. Josephine Deidamia (Reynolds) b. Tunbridge, Vt. Ap. 8. 1873. 9. Levi b. Surry Jan. 18, 1834; r. Keene. 10. Sarah Jane b. Surry Ap. 18, 1836; d. Alstead Feb. 23, 1873; m. Ap. 2, 1863, Henry Rockwell Thayer b. Acworth Jan. 18, 1839, son of Larned and Serena (Fay) Thayer. 1. Albert Larned (Thayer) b. Alstead Sept. 18, 1866. 2. Jennie Serena (Thayer) b, Alstead Sept. 14, 1868. 3. Addie Maria (Thayer) b. Alstead Sept. 19, 1870. 11. Benjamin Franklin b. Surry Dec. 2, 1838; m. Jan. 1, 1867, Ellen Webster, (q. v.); is a printer; r. Keene. 1, Frank Webster b. Keene Sept. 15, 1871. 2. Ida Mary b. Keene March 11, 1874. 12. William Brockway b. Surry Feb. 14, 1841; m. May 29, 1865, Kate Elizabeth Smith b. Cheshire, Mass. May 1, 1848, dau. of John Minor and Diantha (Sornberger) Smith. 1. Cora Bell b. Keene Oct. 28, 1866; d. there Sept. 6, 1869. 2. Arthur Smith b. Keene Sept. 6, 1877. 18. Daniel b. Keene June 28, 1843, m. Nov. 5, 1874, Margery Rutledge. He is a tailor at Boston, Mass. 14. Lucius Lorenzo b. Keene, Sept. 26, 1845 ; r. there. Lewis L. AuuEn, son of Galen and Hannah (Copeland) Allen, from Acworth, was clerk for Jones and Webster, 1853-4. PHINEHAS ALLEN m. Hleanor ; “ Sth dau.” Sarah Ford b. Oct. 10 or Nov. 20, 1780. Other ch. were Abijah, Lois, Fanny and several more. : Jacosp Amxs from Keene m. 2d 1813 Mrs. Martha (Woodcock) Farnsworth. They had one ch., Fisher b. June 5, 1814. The will of Jacob Ames was proved July 8, 1818, and the ch. mentioned were Jacob, Hannah Ferren, Thomas F. ,oimeon, Silas, and Mary Jane Farnsworth. , 256 GILSUM. AMMIDOWN This name is variously spelled Aimedown, Aimedowne, Ammeydowne, Ami- ¢ don, and Amadon. “The latter is believed to be the correct name.” The fam- ily origin is from the French Huguenots. Roger Ammidown, who s. in Salem, Mass., before 1636, is supposed to be the ancestor of all of the name in America. He rem. to Weymouth, Mass., and was one of the first proprietors of Rehoboth, Mass., in 1644, where he was buried Nov. 18, 1678. His wife was Sarah and their ch. were Sarah, Lydia, Roger, Ebenezer, and Joanna. Roger, Jr. m. Dec. 27, 1666 Joanna Harwood, and had Philip, Henry, and Mehetable. Philip m. 1st Mehetable Perry by whom he had Henry and Roger. He rem. to Mendon, Mass.; m. 2d Ethemore Warfield, and had Ichabod, Mary, Philip, Ephraim, Ethimore, John, and Hannah. Philip, Jr. b. 1708; m. Submit Bullard, and had Caleb, Joseph, and Reuben. Caleb b. Aug. 1736; d. Ap. 13, 1799; m. Ap. 14, 1758 Hannah Sabin; r. Charlton, Mass. Their ch. were John, Luther, Calvin, Mehetable, Susannah, and Hannah. John b. Ap. 5, 1759; d. Dec. 3, 1814; m. June, 1783 Olive Sanger, and had Caleb, Otis, Larkin, Lewis, Susannah, Adolphus, Callina, John, Olive, and Julina. Otis b. Jan 1, 1785; d. Dec. 19, 1827; m. Sally May, and had Otis and Elbridge. : Otis Ammipown, JR. b. Southbridge, Mass. May 7, 1809; m. Feb. 14, 1839 Anna L. Chaffe. (See Adams.) 1. Amasa Otis, b. Dec. 31, 1843; m. Sept. 4, 1866, Sarah C. Black of Keene. 1, Lucius E. b. Westmoreland Sept. 19, 1870. 2. Emma C.b. Keene Feb. 5, 1876. 2. Elbridge P. b. Southbridge, Mass. May 11, 1846. 8. Sarah A. b. Westmoreland Feb. 3, 1848; m. Ap. 22, 1871, Horatio S. Black of Keene. 1. Frank S. (Black) b. Keene March 11, 1874. , 4, George W. b. March 8, 1850; d. Westmoreland May 17, 1864. 5. Abbie S. b. Willington, Conn. May 12, 1852; d. Southbridge, Mass. Aug. 17, 1854. 6. Carlina M. b. Southbridge, Mass. Feb. 28, 1855. Orin H. Annan of Manchester m. May 3, 1854 Aruella Barrett of Stoddard. JERUSHA ARCHER was probably dau. of Benjamin Archer of Keene, who m. Dec. 13, 1764 Elizabeth Ellis. 1. Virita b. May 29, 1798; d. June 17, 1800. Henry ARCHIBALD, a Baptist minister, 1848-50. ARNOLD Seth Arnold m. Aug. 15, 1744 Abigail Shailer of Haddam, Conn., where they both d. * Dec. 1747. They had two sons, Ambrose and Seth b. Haddam, Conn. Sept. 3, 1747; was a Sergeant in the Revolution; was twice a prisoner; was a tanner, shoemaker, and farmer. He rem. to Westminster, Vt. 1782, where he d. July 6, 1849, being nearly 102 years of age. He m. Oct. 8, 1786 Esther Ranney b. Westminster, Vt., where she d. July 11, 1841. They had 7 children, of which the oldest, Seta SHAILER ARNOLD b. Westminster, Vt. Feb. 22, 1788; d. Ascutneyville, Vt. Ap. 3, 1871; m. Ist Jan. 22, 1817 Ann House b. Andover, Conn. Jan. 8, 1788, d. Westminster, Vt. Feb. 3, 1841, dau. of Hlijah and Hannah H. (Davenport) House. 1. Mary Ann b. Alstead Nov. 16, 1817; d. West Westminster, Vt. March 1, 1857; m. June 23, 1846 Rev. Alfred Stevens, D. D. 2. Sophia b. Alstead June 28, 1820; d. unm. South Hadley, Mass. June 29, 1841. 3. Olivia b. Alstead June 2, 1822; m. 1st Sept. 10, 1843 Henry Dwight Hitchcock, M. D., who was instantly killed by cars at Middleboro’, Mass. Feb. 28, 1847. 1. Henry Shailer (Hitchcock) b. Middleboro’, Mass. June 1, 1846. m,. 2d May 11, 1852 Newton Gage b. New London Dec. 29, 1817. 2. Seth Newton (Gage) b. Bristol Ap. 2, 1857; graduated from Dart. Coll., Scientific Dept. 1879. 3. Alfred Stevens (Gage) b. West Townshend, Vt. Feb. 8, 1860. 4, Caroline b. Alstead March 15, 1827; d. there May 2, 1852; m. Oct. 1849, Albert Scrip- ture Wait, Hsq.; r. Newport. 1. Fred Arnold (Wait) b. Alstead Ap. 16, 1852; d. Saxton’s River, Vt. July 16, 1852. m. 2d Nov. 5, 1844 Mrs. Mary (Davis) Grout b. Mass. Feb. 17, 1786; d. Acworth May 22, 1852. m. 3d Dec. 20, 1854 Mrs, Naomi (Jones) Hitchcock, d. Ascutneyville, Vt. Feb. 1873. EpyRraim AsHworru b. England 1819; d. Washington 1879; m. March 10, 1859 Mrs. Fanny Hill b. England 1823. GENEALOGIES. 257 NatTHanieL W. ASPENWALL b. unk. 1801; m. Laura , b. unk. 1802. 1. Anna S. b. unk. 1829. 2. Laura B. b. unk. 1833. 3. Mary W. b. unk. 1836. 4. Sarah OC. b. unk. 1848. ATW OOD Jonathan B. Atwood r. Plymouth, Mass. and had a son Daniel Lothrop m. Mary Whit- * marsh Standish, a descendant of Miles Standish, and rem. to Middleboro’, Mass. Their ‘ch, were Mary Lothrop, Daniel Webster, George French, and William Whitmarsh r. New Bedford, Mass. Georce Frenca Atwoop b. Middleboro’, Mass. July 7, 1840; m. 1866 Juliaett Briggs McCoy (q. v.); r. Winchendon, Mass. 1. Mary Miranda b. Jan. 28,1867. 2. Eva Roberts b. March 15, 1871; d. Boston, Mass. Nov.. 24, 1876. 3. Hattie Bell b. Boston, Mass. Oct. 1, 1876. AUSTIN A man by this name r. in Mason and had a son, Thomas Austin, b. Mason 1755, d, there * Dec. 18, 1804; m. Ruth Russell b. 1756, d. Richmond, Vt. June 24,1840. Their ch. were Robert, Jane, Hannah, Ruth, and Thomas. Rosert Austin b. Mason Aug. 20, 1785; d. March 23, 1852; m. Ist Jan. 14, 1811, Rebecca Farmer b. Townsend, Mass. Ap. 1, 1777, d. Braintree, Mass. Nov. 7, 1849. 1. Haskell b. Swanzey Ap. 12, 1812; d. Surry Aug. 16, 1813. 2. Haskell b. Surry Nov. 22,1813; d. Halifax, Mass. 1877; m.1st Dec. 5,1842 Mary Ann Richardson of Pownal, Me.; m. 2d Nov. 1867 Hannah Matilda Byam of Winchendon, Mass. ; r. Halifax, Mass. 3. Sophia b. Surry June 19, 1815; d. Worcester, Mass. June 10, 1868; m. Nov. 1842 Jere- miah Eastman ; r. Henniker. 1. Jeremiah Austin (Eastman.) 4. Mary Ann b. Surry March 14,1817; m. James C. Isham (q. v.). 5. Manthano b. Surry Sept. 17, 1819; d. there Sept. 10,1821. 6. Elvira b. Surry March 18, 1821; d. there May 5, 1822. m. 2d Dec. 26, 1850, Mrs. Ruthy U. (Hosmer) Isham (q. v.); d. Aug. 5, 1874. Thomas Austin, bro. to preceding, was b. Mason March 2, 1793; rem. to the McCurdy place in Surry where he spent most of his life, and d. Keene March 9, 1860; m. March 28, 1816 Lucy Kendrick b. Hanover Oct. 30, 1794, dau. of Thomas and Sevia (Closson) Kendrick. They had 12 ch, and she r. with the sixth, Wesley. y Weswey AustTIN b. Surry Sept. 22, 1829; m. Ist May 11, 1854, Emily Phelps (see Miller) d. Dec. 11, 1874. 1. Carrie Stella b. Marlow March 3, 1867. m. 2d Oct. 7, 1875 Mary Elizabeth Woodward (q. v.). Tuomas Avuty, an Englishman, worked in the Factory 1847-8; had a family. JOHN BAHAN, (son of John and Alice (Garbin) Bahan,) b. Co. Tipperary, Ire- land 1835; m. May 2, 1869 Bridget Pender b. Co. Clare, Ireland Oct. 28, 1845, dau. of Edmund and Bridget (Quin) Pender. [The last named was b. Ireland 1812, dau. of Batt and Margaret (Dunlin) Quin, and landed at Boston, Mass. Nov. 20, 1865. | 1. Mary Alice b. March 9, 1870. 2. John Ed b. Harrisville Jan. 28, 1878; d. there June 15, 1873. 3. Hddie James b. Harrisville Ap. 2, 1875. 4. John b. Harrisville Nov. 18, 1876; d. Aug. 28, 1877. Epwarp Barnz r. Marlow; taxed here 1877. B AKER John Baker came from England in the “Rose” and settled at Ipswich, Mass. 1638. A * John Baker, supposed to be his descendant; r. at Marblehead, Cape Ann, and Andover, Mass.; had a son Jonathan who settled in Topsfield, Mass. and is said to have removed to Keene about 1775. He is found soon after in Gilsum, now Sullivan, JoNATHAN Baxer b. Cape Ann, Mass. June 15, 1749; d. Sullivan Oct. 13, 1833; m. May 4, 1775 Sarah Holt b. unk. Feb. 3, 1758. 7 * 258 GILSUM. 1. Betty b. Keene? July 4,1776. 2. Sally b. Keene? Ap. 25, 1778; m. Thomas Powell (q. v.). 3. Jonathan b. Aug. 15, 1779; d. unk. Oct. 28, 1863. 4. Polly b. Dec. 8, 1781; d. unk. Ap. 18, 1869. 5. Phebe b. unk. Ap. 22, 1784; d. Hopkinton, N. Y. Ap. 8, 1880; m. Joseph Smith. 6. Aaron b. unk. July 10, 1786 ; d. May 28, 1849. 7. Thomas b. Sullivan Ap. 30, 1788; d. Watertown, N. Y. Feb. 10, 1841; m. Ap. 27, 1817 Betsey Tolman b. Marlboro’ June 2, 1788, dau. of Ebenezer and Mary (Clark) Tolman. 1, William Clark b. Watertown, N. Y. March 8, 1819; m. Oct. 16, 1844 Ruth Bull b. Watertown, N. Y. Dec. 11, 1819. 1. Thomas Duayne b. Watertown, N. Y. Oct. 28, 1845; d. there July 31, 1846. 2. De Forest b. Watertown, N. Y. June 27, 1847. 3. Jane Madora b. Watertown, N. Y. Nov. 8, 1849. : 2. Orson Montgomery b. Watertown, N. Y. Feb.-11, 1820; m. March 1849 Jeanette Fisher b. Cayuga, N. Y. Feb. 1, 1831. 1. Medora H. b. Lawrence, Mich. May 238, 1850. 3. George b. Watertown, N. Y. Ap. 17, 1821; m. Dec. 25, 1849 Jennette Goodenow b. Sandy Creek, N. Y. Feb. 1833; r. Crete, Ill. 4. Nancy Fay b. Watertown, N. Y. March 1, 1823. 5. E. Collins b. Watertown, N. Y. July 26, 1824; m. Nov. 1, 1848 Sarah Ann Barlow b. Rodman, N. Y. Aug. 16, 1826; r. Adams, N. Y. 6. Mary Elizabeth b. Watertown, N. Y. Ap. 2, 1828; m. March 5, 1851 Charles Knights b. Rodman, N, Y. March 21, 1828; r. Watertown, N. Y. S6t Siahies 8. Rebecca . _ to. Solomon Smith (q. v.). 9. Abigail b. Sullivan, Ap. 27,1790; g. unk. Jan. 1871; m. Nye. 10. Mahala b. Sullivan Nov. 9, 1792; d. March 28, 1867 ; m. —— Johnson. 11. George b. New Ipswich ? Feb. 1, 1794; d. Oct. 16, 1885; m. Nov. 18, 1814 Eunice Whittemore b. unk. May 2, 1788, d. Peterboro’ June 14, 1866. 1, Elizabeth b. Peterboro’ March 30, 1816; m. —— Upton. 2. George F. b. Peterboro’ May 20, 1817. ee ia 3. Emily T. i _ d, Hudson, June 1876. 4. William zt. Peterboro’ Nov. 8.1818; 7 “is Aug. 20, 1850 Julia N. Chase d. Peterboro’ Sept. 8, 1853 et. 30. 1. Orrin Chase b. Peterboro’ July 1, 1858. m, 2d March 8, 1855 Elizabeth Buss. - ae ei b. Peterboro’ May 26, 1856. a thine diy, Be RRR ‘ ce M. Fi m Os ej i: 4 Clara S.J P Peterboro’ Aug. 6, 18575 4° there Sept. 19, 1858. 5. Arthur b. Peterboro’ Oct. 8, 1858; d. there Oct. 8, 1859. 6. Ella A. Ub. Peterboro’ Ap. 12, 1862. 7. Fred E. b. Peterboro’ Sept. 10, 1864. 5. Harriet E. b. Peterboro’ July 5, 1820; m. —— Farley; r. Nashua. 6. Orrin W. b. Peterboro’ July 8, 1826. 7. Washington d. inf. 8. Sarah d. inf. 12. David b. unk. June 11,1796. 18. William b. unk. Oct. 27, 1797; d. unk. May 27, 1861. 14. Emerson b. unk. March 25, 1798 or 1799. 15. Elijah b. unk. Oct. 20, 1800; m. 1823 Laura Mason b. Dublin Dec. 16, 1800, dau. of John and Mary (Haven) Mason; r. Dalton; six sons and three daus. Edward Baker came from England and s. at Lynn, Mass. 1630. Hem. Joan and had seven ch., among whom was Joseph b. Lynn, Mass. about 1640; m. Feb. 5, 1662 Ruth dau. of William Holton; and rem. with his father to Northampton, Mass. 1667. Joseph had five ch., among whom was Joseph, Jr. b. Jan. 25, 1676; rem. to Marlboro’, Mass.; m. Elizabeth Perry of that place; ard had seven ch., of whom Robert b. Marlboro’, Mass. Nov. 24, 1713; m. Lydia and had fifteen ch. Of these, Thomas was b. Dec. 81, 1756; m. Feb. 26, 1781 Sarah, dau. of Jonathan Temple. They had thirteen ch., of whom Jasper was b. Aug. 20, 1802; m. Aug. 25, 1826 Louisa Healey of Salem, Mass. Their ch. were Jasper; Mary m. Elbridge Taft of Nelson; William H.,r. Leominster, Mass. ; Temple; Frank r. Saccarappa, Me. ; and Sarah m. Benjamin W. Mayo. Tempe Baxer b. Nelson Sept. 22, 1834; d. Feb. 5, 1869; m. 1859, Sarah Maria Pratt. (See John Dort.) 1. Fred Eugene b. Nov. 18, 1859. 2. Mary Ellen b. June 13, 1861. 8. Andy Johnson b. Aug. 25, 1864. CHaruzs H. Baker (p. 122). 1. Lora Marr b. 1846; d. March 24, 1849. 2. Le Forest. 38. Dolly. 4. —— b. 1853. Isaac Baxsr, son of Widow Mary Baker, (see Ballard) was taxed 1819-25. Hiram BaLpwin b. Keene? Aug. 14, 1807; m. Ap. 8, 1828 Elvira Ware (q. v.) d. Brattleboro’, Vt. Nov. 17, 1862. GENEALOGIES. 259 1. Marion Josephine b. Stratton, Vt. Nov. 19, 1842; m. Nov. 25, 1861 Clinton Carlos Staples b. Guilford, Vt. Dec. 10, 1841, son of Nelson and Nancy Staples. 1. Charlie Francis (Staples) b. unk. Jan. 18, 1863. 2. Addie Elvira (Staples) b. unk. July 10, 1865. 3. Nettie Marion (Staples) b. unk. Jan. 8, 1868, 4. Flora Evelyn (Staples) b. unk. Dec. 28, 1870. 5. Eugene Clinton (Staples) b. unk. July 9, 1875. 2. Cassius Mahan b. Stratton, Vt. Oct. 14, 1844. 3. Adalade Victoria b. Stratton, Vt. Sept. 8, 1847; d. unk. Ap. 5, 1870; m. Rice. B ALL ARD The Ballards are said to have originated in Wales. ‘“ Mrs. Judge Baker ” was step- ¢ mother to James Ballard, resided here with him, and d. Ap. 1, 1825, et. 86. Her name was Mary, and she had a son Isaac Baker. JAMES BALLARD b. unk. 1759; d. Feb. 4, 1830; m. Polly Clark (q. v.). 1. Luther (adopted) b. Keene Jan 15, 1796; m. about Jan. 1820 Rebecca Whitcomb of Alstead ; rem. to Nashua. 1. James Franklin b. March 28, 1821. B ANCROFT Lieut. Thomas Bancroft was b. England 1622; d. Lynnfield, Mass. Aug. 19, 1691; * m. lst at Dedham, Mass. 1647 Alice Bacon who soon d. He m. 2d Sept. 15, 1648 Elizabeth Metcalf; rem. about 1650 to Reading, Mass. He was a prominent man and highly honored. Among his children was Ensign John Bancroft b. Reading, Mass. March 3, 1656; d. Lynnfield, Mass. Jan. 25, 17%; m. 1st Sept. 24, 1678 Elizabeth Eaton d. March 12, 170!; m, 24 Hannah —— d. June 7, 1732. Timothy his son was b. Lynnfield, Mass. Jan. 20 1703; d. Lunenburg? Mass. about 1775; m. Ist March 12, 173} Elizabeth Gary or Gerry d. Jan. 28, 1756; m. 2d Nov. 1, 1757 Mary Harriman d. Feb. 4, 1776. His son John was b. Lunenburg, Mass. Nov. 14, 1753; served in Revolution; d. Union, N. Y. June 16, 1822; m. Jan. or June 20, 1776 Mary Newell d. Union, N. Y¥. Oct. 26, 1833. Their ch. were Polly, John, Betsey, Ebenezer, Onesimus, Mehetabel, Timothy, and Elijah Newell. Maj. John b. Rindge Nov. 14,1779; d. Mobile, Ala. July 15,1819; m. May 3, 1804 Elizabeth dau. of Josiah Coburn of Rindge. Ch.:— Charles; Almira m. Charles Stearns of Lowell, Mass.; Addison ; John Gard- ner; George Washington; Elizabeth m. David K. Boutelle of Lake City, Minn. ; and Evelina. : Appison Banorort b. Rindge Dec. 16, 1808; m. Ist Ap. 3, 1832 Mary Ann Goddard b. Rindge May 16, 1813, d. there Sept. 19, 1852, dau. of Dea. Luther and Polly (Furbush) Goddard. 1. George Washington b. Rindge March 28, 1883; m. Nov. 5, 1857 Emerett O. dau. of Peter Pratt of Coleville, N. Y. where they reside 1. Jennie Frances b. Feb. 1, 1859. 2. Ellsworth D. b. March 7, 1861. 3. Maryett b. Dec. 27, 1863. 4. Adelaide S. b. Coleville? N. Y. Jan. 31, 1869. 2. Charles Addison b. Rindge Aug. 11, 1854: d. there July 11, 1837. 3. Martha Jane b. Rindge March 15, 1836; m. Lyman B. Graham; r. Minneapolis, Minn. 4. Harriet Elizabeth b. Rindge June 1, 1839; m. May 8,1866 George Jones Allen b. Rindge May 11, 18386, son of Eliphaz and Tila (Jones) Allen; r. Fitchburg, Mass. 5. John Gardner b. Rindge Sept. 23, 1840; d. there Sept. 26, 1840. 6. Mary Mersylvia b. Rindge Dec. 12, 1841; m. Edwin 8. Burnap; r. Fitchburg, Mass. T. Almira Lucinda b. Rindge Ap. 5, 1849; m. Ephraim H. Bowen of Fitchburg, Mass. m. 2d Jan. 5, 1853 Mrs. Mary (Ward) Jones d. Rindge March 19, 1869, dau. of Caleb Ward of Ashburnham, Mass., and widow of Christopher Jones of the same place. 8. Charles Addison b. Rindge May 26,1857. 9. John Perry b. Rindge Nov. 13, 1859. m. 3d Oct. 14, 1869 Mrs. Elmira (Peirce) Smiley, dau. of Joseph Peirce and widow of Charles M. Smiley. B ANKS William Banks came from Oakham, Mass. and settled in Keene (now Roxbury). His son ° Israel b. unk. May 30,1780; m. Patty Lewis, dau. of James and Martha (Collins) Lewis, of Marlboro’, where he settled about 1802. He afterwards removed to Canada, and left his son William in charge of an uncle for whom he was named. This uncle, William Banks b. Oakham, Mass. Feb. 29, 1760; d. Gilsum Ap. 29, 1830; m. Elizabeth Dwinell b. Danvers, Mass. 1756; d. Gilsum March 4, 1853, dau. of Benjamin and —— (Esty) Dwinell. ‘Wittram Bangs b. Marlboro’ Gow Roxbury) May 30, 1802; m. 1826 Rebecca Isham (q. v.) d. Dec. 2, 1871. 1. Fanny Rebecca,b. May 5, 1827 ; d. Feb. 22, 1832. 2. Samuel Isham b. Nov. 12, 1828; d. Feb. 10, 1882. 260 GILSUM. 3. Eliza Vilas b. Aug. 12, 1830; m. Sept. 1852 Grenville Clinton Slader son of Jesse and Nancy (Finlay) Slader of Acworth. He d. in army at Columbus, Ky. 1863. 1. Carrie H. (Slader.) 2. Jesse W. (Slader.) 3. Mabel R. (Slader.) 4. Dimmis Salome b. July 2, 1833 ; r. Peterboro’. 5. William Wallace b. Jan. 21, 1835; d. by sunstroke, Newark, N. J. July 6, 1878; m. Mary Clark. 6. Helen Marion b. Dec. 28, 1837 ; d. unm. Dec. 20, 1855. 7. Samuel Osman b. Dec. 14, 1839; m. Ap. 2, 1863 Annie E. Learoyd (q. v.); r. New London, Conn. 1. Gladys Learoyd b. Norwich, Conn. May 9, 1870. 2. George Elmer b. N orwich, Conn. May 22, 1877. 8. Elmer David b. Sept. 23, 1848; m. Dec. 7, 1865 Ellen A. Chapin (q. v.). 1. Elmer Clifford b. Sept. 29, 1866. SAMUEL BANNISTER was “boss finisher ” in Factory 1864-5. B ARK ER John Barker, son of Ephraim was b. Pomfret, Conn. Dec, 18, 1756; m. July 9. 1786 ¢ Esther Richardson, and d. Stoddard March 15, 1834. He was in the battle of Bunker Hill, and served through the war. Their twelfth ch. was Franklin. FRANKLIN BarkER b. Stoddard Ap. 11, 1803; d. Onondaga, N. Y. July 14, 1858; m. about 1826 Betsey Blood (q. v.); rem. to Onondaga, N. Y. 1836. 1. Morrill. 2. Ryley. 3. Betsey. 4. Eckford. Wi.1am Barr kept Boarding House for the Wards 1874; rem. to Mass. B ARRETT John Barrett a turner of mortars and other wooden ware s. at Nelson. His son ( + John m. Lucy Nichols and had Levi, John, Alonzo r. Nelson, and Lucy m. James Abbot r. Sullivan. Levi Barrert b. Nelson June 13, 1803; m. Ist Nov. 1834 Julia Thompson (q. v-) who d. Jan. 29, 1843. 1. George b. Stoddard Dec. 23, 1885; m. Dec. 25, 1862 Luella Angelima Bingham (q. v.). 1. Ernest Fuller b. Nov. 11, 1868. 2. Don b. Aug. 11, 1873; d. Sept. 2, 1874. 2. Julia Anna b. Stoddard Feb. 4, 1888; m. Feb. 25, 1877 Luke G. Robbins of Acton, Mass. m. 2d May 12, 1843 Mrs. Sarah Foster (Winchester) Thompson (q. v.). 3. Julia Vienna b. Aug. 2, 1844; m. George Nahum Hayward (q. v.). 4, John Marshall b. Aug. 18, 1846 ; m. Sept. 1867 Clara, dau. of Ashley and Sarah (Davis) Spaulding ; r. Sullivan. 1. Mabel I. b. Sept. 12, 1868. 2. Althea 8. b. Sullivan Nov. 15, 1869. ‘ 8. Leston M. b. Sullivan Aug. 27, 1872. 4. Ethel Abbie b. Sullivan July 15, 1874. 5. Charles Milan b. Jan. 30, 1849; m. Nov. 8, 1871 Hattie Bedard b. Bedford, Canada June 1846, dau. of Peter and Pamelia (Decker) Bedard; r. Acworth. a Pee b. Natick, Mass. Sept. 18, 1874. 2. Verne Hayward (adopted) b. Dec. 16, 1877. . Roy Stephenson _ d, Acworth Sept. 3, 1879. a. Hosa Feelyn b. Acworth Dec. 14, 1878 ; Pie 6. Sidney Eugene b. Jan. 3, 1851; m. Sept. 1875 Ellen Amanda Seward. (See Heaton.) 7. Mary Ella b. Ap. 28, 1853; m. Nov. 5, 1871 Nahum Cole Reed b. Acton, Mass. March 1, 1838 ; son of Joseph Porter and Ruth (Cole) Reed. He is R. R. Station Agent, Acton, Mass. John Barrett bro. of Levi, m. Sophronia Evans; rem. to Hadley, N. Y. They had Thomas F.; Sarah m. — Bennett, r. Marlow; Lucy m. —— Curtis of Antrim; Russell d. unm, Gilsum; Julia_m. Charles Thompson of Se ; Emeline m. and d. Keene; Levi r. Winchester; Melvin r. Winchester; and Nancy Jane m. Thompson r. Winchester. : Tuomas Francis BARRETT b. Hadley, N. Y. Feb. 24, 1833; m. July 4, 1857 Sarah Experience Hastings b. Sullivan June 25, 1837, dau. of Abijah and Sarah (Hale) Hastings. 1. Abijah Hastings b. Marlow, March 24,1859. 2. Addie Sarah b. Marlow March 1, 1862. 3. John Francis b. Keene March 1, 1864. 4. Henry Levi b. Keene June 6, 1866. 5. Herbert Thomas b. Keene March 22, 1868. 6. Esther Laurena b. Keene Oct. 16, 1870. B ARRON This name is frequently called Barnes, and sometimes so written, but the old deeds * almost uniformly have it Barron. The family originated in Scotland. William Barron mn. 1st Sept. 28, 1752 Isabel Larrabee, dau. of Samuel and Sarah Larrabee. He s. in Surry where she d. June 5, GENEALOGIES. 261 1770. He m. 2d Aug. 7,1770 Tabithy Williams who d. Surry Dec. 1, 1775. He m. 3d Jemima —— d. Surry July 25, 1810, zt. 80. His will was proved May 27,1797. Ch. by Isabel were William, Lucy m. Giles Marvin, and Marion; by Tabithy, Bethuel b. May 26, 1771, Bethany b. Dec. 12, 1772, and Leonard b. June 16, 1774, Wru1Am Barron b. Keene Ap. 30, 1765; m. Ist March 22, 1785 Jeanette McCurdy, dau. of Samuel and Elizabeth (Mooty) McCurdy. 1. Jeanette b. Surry June 10, 1787; m. Thomas Smith ; r. Barre, Mass. 2. Nathan b. Surry Sept. 7, 1789; m. Anna Bly; r. Kirby, Vt. 3. Isabel m. Ware; r.N. Y. 4. Anna d. unm. Kirby, Vt. m. 2d March 3, 1818 Cynthia Metcalf b. Keene Jan. 20, 1786; d. Oct. 3, 1850; dau. of Abijah and Mercy (Hillis) Metcalf. 5. William b. Keene Ap. 24, 1820; m. Oct. 5, 1847 Phebe Esty, dau. of Aaron and —— (Davis) Esty of Roxbury; r. Westminster, Mass.; is a carpenter. 1. Chews . Fitchburg, Mass. Sept. 5, 1848; m. Fanny ——. 2: Albert b, Fitchburg: Mass. 1850; m. Emma Bruce. 3. Clara b. Fitchburg, Mass. Ap. 19, 1852; m. Arthur Brown ; r. Gardner, Mass. 1. Charles Arthur (Brown). 4. Florence b. Fitchburg, Mass. March, 1854 ; m. Edward Lynde; +. Westminster, Mass. 5. Alden d. ch. Fitchburg, Mass. 6. William d. ch. Fitchburg, Mass. 7. Eddie b. Westminster, Mass. 1870. 6. Elizabeth Dwight b. Keene Aug. 29, 1823; d. there March 1, 1828. 7. Althea b. Keene July 2, 1826; d. there Nov. 10, 1826. 8. Bethania Melissa b. Keene March 27, 1827; d. unm. Leominster, Mass. March 11, 1849. 9. Jonathan Boyce b. Alstead, Aug. 30, 1831; m. Maria Hogan b. Quebec 1834 ; r. Keene. 1, Cynthia b. Brattleboro’, Vt. May 18, 1856 ; m. 1875 Thomas Baldwin b. Pittsford, Vt. 1855, son of John peewee (Baldwin) b. Keene Sept. 1876.. 2. Mark William b. Brattleboro’, Vt. Sept. 10, 1859. 3. Cora b. Keene Dec. 1861; d. there Sept. 1867. Joun Barron son of William Barron and Miriam Mackentire (q. v.) was b. May 14, 1801; m. Ist Aug. 1827 Rachel Mansfield (q. v.) d. March 1, 1828; m. 2d March 5, 1830 Sarah Fairbanks, b. Stoddard March 21, 1810, dau. of Aaron and Sarah (Brown) Fairbanks. 1. Amasa Fairbanks b. Bridgewater, Vt. Aug. 24, 1832; m. ist Ap. 30, 1854 Nancy Me- lissa Parkhurst (q. v.). 1. Amasa Albert b. Feb. 15, 1859. m. 2d Mrs. Mary Ann (Kimball) Farnsworth of Washington; r. Bridgewater, Vt. 2. Okey Jefferson b. Stoddard March 20,1884; m. Dec. 1858 Cynthia Elmira Jefts b. Alstead 1844 ; dau. of Benjamin and Olive (Reed) Jefts. 1. Emma b. Gilsum. 2. Eddie b. Washington; r. there. 3. Ernest Alvinza b. Washington, Ap. 14, 1871. 8. Lodema Algena b. Stoddard July 30, 1836; m. Cyrus R. Bliss (q. v.). 4, Sarah Salome b. Stoddard Ap. 15, 1841. 5. Rhoda Alzina-b. Stoddard Aug. 29, 1845; m. 1st Horace W. Howard (q. v.); m. 2d June 1870 George Henry Richardson (q. v.). 6. Cynthia Rozelva b. March 2, 1847; m. Oct. 24, 1870 George Gould b. Peterboro’; r. Stod- dard. 7. Sylvia Candace b. March 30, 1849; m. Ap. 22, 1871 Ira A. Ellis. (See Crandall.) Epwarp Barrett son of James and Mary (Birne) Bartlett, was b. Co. Ros- cominon, Ireland Dec. 1844; m. July 22, 1871 Anna Bridget McCarty b. Co. Ros- common, Ireland Aug. 27, 1850, dau. of Michael and Anna (Fallon) McCarty; r. Keene; employed in Collins’s Factory 1868-72. 1. James b. Keene Dec. 19, 1874; d. there Nov. 4, 1877. 2. Edward b. Keene Aug. 4, 1879. Tradition says three brothers of this name came from England : — one s. on Cape Cod, BASSETT. one in the South, and one in the West. A sea captain of ae name rem. from Marble. head, Mass. to Newburyport, Mass. and d. at sea. His son Nathaniel began business as a merchant with six and oe cents, which he gradually increased to $20,000 a year. He m. Betsey dau. of Gilman Frothingham. eir son 262 GILSUM. Epwarp Barnarp Bassett b. Newburyport, Mass. Ap. 11, 1819; m. Mary Abigail Taylor b. Milford, N. Y. Aug. 1832, dau. of Chandler and Palmyra Taylor. 1. A son b. Granville, N. Y. 1856; d. inf. 2. Mary Ella b. Cuttingsville, Vt. 1859. B ATE S Edward Bates m. Polly Corey and rem. from Carlisle, Mass. to Stoddard. They had Almira « m. John Phelps of Keene, James L., Mary, Louise m. John Flynn of Lynn, Mass., Betsey m. William Wiley of Westmoreland, and Lucretia m. William Blanchard (q. v.). James LoveLL Bates b. Stoddard July 10, 1803; m. Sarah Whittemore b. Fitchburg, Mass. March 15, 1800, dau. of Daniel and Sarah (Osborne) Whittemore. j. Ellen Maria b. Keene Feb. 6, 1820; m. Albert Church of Surry ; seven ch. 2. Elmira b. Keene March 18, 1822; d. Boston, Mass.; m. Uriah Sears. 3. James William b. Keene May 38,1825; m. July 4, 1848 Lucy H. Howe. [She m. 2d Samuel C. Hudson son of James and r. Greengarden, Ill.] 1. Alfoncie b. July 18, 1844; m. Ist Aug. 1858 Henry C. Lawton d. Sept. 16 ? 1865, son of Henry and Bet- pr yone) Lawton; m. 2d Albert H. Waldron (q. 2 2. William Herbert b. Dec. 5, 1845; m. Dec. 27, 1870 Phila E. Nash (q. v.). 8. Charlotte D. b. July 15, 1854; m. Loren Derby of Saxton’s River, Vt. 1. Charles (Derby). 2. Nina Bell (Derby). 4, Mary Georgiana b. Stoddard March 7, 1856; m. Luther Davis (q. v.). 5. Charles J. b. Sullivan Oct. 3, 1858; r. Washington. 4, George Washington b. Landgrove, Vt. July 18, 1827 ; m. Jan. 5, 1847 Cynthia Davis (q. v.). 1. Francis Freeman b. Oct. 3, 1847; m. Jan. 81, 1874 Ida Mabell Pratt b. Marlboro’ May 8, 1855 dau. of Ira B. and Lizzie Ann (Davis) Pratt. 1. Forest Eddo b. Dec. 28, 1878. 5. Jotham Alexander b. Keene Dec. 23, 1829; m. Aug. 17, 1848 Alice Bethseba Chapman b. Alstead Oct. 2, 1825, dau. of Daniel and Rebecca (Cady) Chapman. 1, Daniel Webster b. Alstead May 23, 1851 ; m. Oct. 1. 1871 Anna Dora Holmes b. Middlefield, Mass. Jan. 5, 1847, dau. of Alvan and Roxana (Geer) Holmes. 2. Eddo Vasco b. Alstead Sept. 22, 1853. 3. Lucy Mahala b. June 19, 1855. 4, Charles Albert b. Ap. 18, 1857. 5..Clara Etta b. Sept. 22, 1859. 6. Hamilton M. b. Keene Jan. 19, 1832; d. there 1837. 7. Harvey Leonard b. Landgrove, Vt. Feb. 19, 1835; m. Louisa Jane Davis (q. v.), d. Oct. T, 1878. 1. Rosey Ella b. March 14, 1855 ; m. Luther H. Guillow (q. v.). 2. Hattie Josephine b. Sept. 27, 1856. 3. Nellie Leora b. Sept. 16, 1858 ; m. Joseph H. Jolly (q. v.). 4. Herbert Harvey b. Sept. 13, 1860. 8. Elvira I. b. Swanzey 1836; d. same day. 9. Sarah b. Swanzey Ap. 18, 1836; m. Francis C. Howe (q. v.). 10. Martin b. Nov. 9, 18389; m. 1868 Adaline Martha Howard (q. v.). 1. Effie Josephine b. Dec. 21, 1868. 11. Clement Uriah b. Dec. 11, 1843; m. 1st Oct. 20, 1860 Mary Howard (q. v.). 1. Elmer Elsworth b. Sept. 1, 1863. m. 2d March 5, 1866 Amanda L. Howard (q. v.). 2. Theron Uriah b. Jan. 11, 1871. Epwarp H. Bartss a tin-peddler, m. Nancy Swallow from Yt., taxed 1843. James Bares nephew of James L., a blacksmith, worked in Chandler’s shop . 1865; rem. to Keene. B AXTER Simon Bazter, a noted Tory in the Revolution r. Alstead. His wife’s name was Pru- * dence, Among their ch. were Simon, William, and Abraham b. Alstead July 17, 1771. Capt. Simon b. Alstead 1747 ; m. Margaret ——; rem. to Surry where he d. Ap. 17,1817. His widow Margaret d. Surry Sept. 16, 1825 et. 75. Among their ch. were William, Simon, Benjamin, George, Hollis, and Nateve Witt1am Baxter b. Alstead Nov. 2, 1770; d. Surry Sept. 1828; m. 1st Ap. 16, 1792 Thankful Smith d. Surry Sept. 29, 1799 xt. 27; m. 2d July 7, 1800 Rachel Bill (q. v.) d. Oct. 22, 1861. BECK W ITH Andrew Beckwith came to Alstead from Lynn, Mass. 1767, m. Catherine Shailer * and had nine ch. among whom was BrensaMIN Brooxs Becxwirs b. Alstead June 10, 1786; d. Alstead July 10, 1831; m. Joanna Chapin (q. v.) d. Alstead Feb. 19, 1856. GENEALOGIES. 263 1. Alfred b. March 25, 1808; m. Rachel Spaulding; r. Stoddard. : 1, Helen b. New Ipswich. 2. Emma b. Hooksett. 3. Sarah b. Sept. 1834. 4, Henry b. Gilsum. 5. Herbert b. Stoddard. 6. Arthur b. Stoddard. 2. Orinda b. May 8, 1810; m. June 9, 1835 Richard Kimball Metcalf (q. v.). : 3. Oliver b. Walpole Ap. 11,1816. 4. Silas b. Alstead Nov. 1, 1818; m. in California. 5. Rizpah Field b. Ap. 25, 1821; m. George Stewart of Stoddard; r. at Hillsboro’; three daus. 6. Edna b. Alstead May 6, 1826; m. John H. A. Young (q. v-). Niles Beckwith m. Jemima Wedge from Conn. ; s. at Lempster and had Warren (see Redding) ; Byron m. Candace Hurd (q. v.); Bethuel ; Lauren m. Sally Dutton of Lempster ; Nelson; Polly m. —— Hodge of Lemp- ster; Charlotte; Betsey m. Moses Cooper of Greenfield; Lucinda; Esther m. —— Fuller of Sutton; Jemima; Clarissa m. Caleb Stiles of Greenfield ; and one more. Beruver Becxwits b. Lempster June, 1782; d. Alstead Oct. 10, 1831; m. June 9, 1808 Betsey Davis (q. v.) d. Lempster Aug. 22, 1809. 1. Bethuel Davis b. Lempster Aug. 19, 1809; d. unm. Townsend, Mass. Oct. 23, 1833. m. 2d Margaret Davis (q. v.). ; 2. Linus Niles b. Lempster Aug. 19, 1811; d. Alstead Feb. 19, 1880; m. Oct. 16,1835 Eliza Ann Davis b. Barre, Mass. Feb. 16, 1816, dau. of Tilly Moses and Katherine (Morse) Davis. 1, Albert Davis b. Lempster Feb. 22, 1837; m. Oct. 25, 1870 Amelia Lincoln; enlisted in 2d Vt. Reg’t, June, 1861, and served till close of war; was wounded in battles of Fredericksburg and The ‘Wilderness. 1. Ernest Clarence b. Alstead Oct. 1873. 2. Edna Jane b. Alstead Sept. 29, 1878. Peck d 2. Ransom Esker b. Lempster Dec. 29, 1838; d. Nashua Sept. 22, 1878; m. 1st Nov. 1861 Mary Peck d. Chester, Vt. July, 1866. i 1. George d. inf. m. 2d ree ae ees 2. Lucina Elsina b. Florida March, 1876. 3. Henry Harrison b. Marlow June 20, 1841; m. June 17, 1874 Eliza Ann Townsend b. Alstead May 29, 1850, dau. of Charles and Lucinda (Messer) Townsend. 1. Charles Henry b. Keene Sept, 19, 1875; d. there Aug. 31, 1876. 2. Harry Willard b. Keene Oct. 14, 1876. : 4, George Augustine b. Weston, Vt. June 22, 1843; wounded at Fredericksburg, Va. and d. in army hos- pital May 13, 1864. 5. Eliza Ann b. Weston, Vt. Oct. 21, 1845; d. unm. Alstead Jan. 15, 1865. 6. Milan Niles b. Weston, Vt. Aug. 29, 1848; m. July 3, 1870 Ruth Ella, dau. of Henry Dodge of London- derry, Vt.; served in 2d Vt. Reg’t; r. Nashua. ; 7. Nelson Bethuel b. Weston, Vt. Dec. 11, 1850; m. 1st July 24, 1874 Caroline Beebe d. Keene June 25, 1875. 1. Eva Grace d. inf. m. 2d 1878 Florence Wheeler. 8. Addison 9. Addie je Weston, Vt. Sept. 16, 1853; g aistead May 28, 1870. 10. Hattie Matilda b. Weston, Vt. Feb. 24, 1857; d. Alstead Oct. 25, 1870. 3. Betsey Davis b. Lempster Aug. 8, 1812; m. Ist Baruch Davis (q. v.); m. 2d Isaac Love- land (q. v.). 4. Lucy Almorine b. Lempster Sept. 24, 1814; m. Ransom Tifft d. Franklin, Mass. Dec. 1872. 1. Sarah (Tifft) (adopted.) 5. Salmon Chandler b. Marlow July 7, 1816; d. unm. Lempster Dec. 1853. mas 6. John Benjamin b. Alstead Sept. 6, 1819 ; m. Susan Cushing of Walpole ; r. Illinois. 1. Mary. 2.Susan. 3. Milton. 4. Helen. 5, Matilda. 6. Joseph. 7. David. 8. Charles. 9. Dora Bell d. ch. 10. Carrie Bell. T. Margaret Charlotte b. Alstead Feb. 14, ?1823; d. unm. Mason July 10, 1860. 8. Esther Matilda b. Alstead Nov. 28,1824; m. Sept. 1850 Oliver Inman; r. Burrillville, R. I. 1. Willie (Inman) b. R. I. 1855; m. 1877 Edna ——. 2. Irene (Inman) b. R. I. 1859. : 9. Amanda Augusta b. Alstead July 28, 1828; m. James Spaulding of Wilton; r. Wisc. 1. Ida (Spaulding,) and several more. : 10. Hzra Nelson b. Alstead May 9, 1832; d. there Jan. 8, 1868; m. Maria Spaulding of Hollis. 1. Charles b. Alstead 1849. 2. Nellie Margaret b. Alstead 1852. 8. Henry Nelson b. Alstead 1855. Atvin A. Becxwits b. Conn. 1827; m. Nancy Redding b, Alstead 1830, dau. of Jonathan and Irene (Streeter) Redding; r. Drewsville. 1. Charles E. b. Walpole 1855. Henry Sumyerk Becxwits (see Redding) b. Bennington Dec. 26, 1849; m. Jan. 20, 1873 Mrs. Jennie M. (Chapin) Welch (q. v.). 1, Lena b. Oct. 12, 1878. 264 GILSUM. Francois BELuIsLte known as Frank Bell, m. Mary Fairbanks; rem. to Win- chester; six ch. RosweE.t Griaags BENNETT son of John, was b. unk. Dec. 1807; d. Nunda, N. Y. May 21, 1878; m. Oct. 20, 1836 Betsey Day (q. v.) d. Nunda, N. Y. Dec. 20, 1877; taxed here 1829-35. 1. Ira Griggs b. Nunda, N. Y. July 14, 1849; d. there Ap. 30, 1865. ALFRED BERNARD son of George and Marguerite (Berri) Bernard, was b. Canada Ap. 3, 1851; m. Oct. 18, 1873 Kate Cassidy b. Quebec, Ap. 5, 1856, dau, of John and Marie (Cloutier) Cassidy; came to Gilsum 1879. 1. Joseph George b. Concord, Vt. Nov. 1, 1876. 2. William Alfred b. Claremont Dec. 9, 1878. Tuomas L. Berry son of John, was b. Keene Sept. 21, 1858; m. March 18, 1880 Mrs. Fanny (Houghton) Jefts (q. v.). CuarLes W. Berry bro. of the preceding, was b. Keene Jan. 1, 1861. BEVE R STOC K The ancestor of all the Beverstocks in this country emigrated hither before AX the Revolution. His name is not known. He was drafted to serve in the Revolution, but his son John went in his place. His wife’s name was Margaret. John s. at Needham, Mass., and had a son Daniel. DanrzL Beverstock b. Needham, Mass. Feb. 5, 1762; d. Alstead 1837; m, Jan. 26, 1804 Lucinda Bingham (q. v.) d. Sullivan Ap. 24, 1854. 1. Lucinda b. Keene March 16, 1805, m. March 26, 1826 Martin Rugg b. Sullivan July 29, 1798, d. there Oct. 21, 1858, son of Elijah and Lois (Wilder) Rugg. : 1. James Henry (Rugg) b. Sullivan Ap. 4, 1827; d. there Aug. 29, 1832. 2. Lucy Ann (Rugg) b. Sullivan March 28, 1830; m. Ebenezer Franklin Temple (q. v.). 8. Ellen Jane (Rugg) b. Sullivan May 17, 1836; m. Jan. 1858 Eben Clark Tolman b. Nelson Dec. 6, 1831, son of Cyrus and Lucy (Abbot) Tolman. ~ 1. Ellen Gertrude (Tolman) b. Nelson May 14, 1862. 2. Cyrus Wilmer (Tolman) b. Nelson Ap. 17, 1870. 4. Charles Wilson (Rugg) b. Sullivan Oct. 4, 1838; m. te 19, 1861 Lucy Ann, dau. of Luther and Lucy (Dunn) Richardson of Stoddard. 1. Fred Andrew (Rugg) b. Sullivan Nov. 30, 1868. 2. Harlan Elbert (Rugg) b. Sullivan Ap. 1867. 3. Myra Jame (Rugg) b. Sullivan Nov. 1871. 4. Lucy Isabel (Rugg) b. Sullivan June 8, 1876. 5. Andrew Jackson (Rugg) b. Sullivan Sept. 21, 1841; d. in army Philadelphia, Penn. July 25, 1862; served in 2d N. H. Reg’t Co. D. . 6. Emily Sophia (Rugg) b, Sullivan June 18, 1846; m. Nov. 17, 1864 Henry Davis b. Stoddard May 5, 1841, son of Marcus and Lydia Lane (Wilson) Davis. 1. Leston Francis (Davis) b. Sullivan Ap. 7, 1877. 2. Olive b. July 27, 1806; m. Alanson Bingham (q. v.). 3. Sophia b. Alstead Ap. 30, 1808; m. Jan. 30, 1824 Harrison Rugg b. Lancaster, Mass. June 27, 1791, d. Sullivan May 25, 1859. 1. Emily Sophia (Rugg) b. Sullivan July 17, 1825; m. Daniel Towne; r. Marlboro’. 1. Lmily Rosette (Towne) b. Sullivan Ap. 1845; m. Albert Davis; r. Nashua. 1. Lida Luella (Davis.) 2. Clara Ann (Towne) b. Langdon June, 1847; m. George H. Clapp; r. Brattleboro’, Vt. 8. Daniel Watson (Towne) b. Langdon May, 1850; m. Jennie Phillips; r. Marlboro’. 1. Harry Delbert (Towne.) 4. Loren Wesley (Towne) b. Langdon Jan. 1853. 5. Addie Lovina (Towne) b. Langdon Oct. 1855. 6. Ella Sophia (Towne) b. Hebron, N. Y. Aug 1, 1868. 7. Lester Henry (Towne) b. Cambridge, N. Y. Dec. 28, 1865. 2. Horace Kendall (Rugg) b. Sullivan Dec. 6, 1830; m. 1st Clara Keith; d. Acworth 1868; r. Acworth. 1. Elmer Herbert (Rugg) b. Langdon May, 1858. , m. 2d Mary Chatterton, dau. of Alpheus and Esther (Richardson) Chatterton. 2. Floyd Newell (Rugg) b. Acworth Dee. 6, 1876. 3. Gardner Harris (Rugg) b. Sullivan Feb. 15, 1834; m. Elizabeth Jackson d. Carbondale, Ill. Ap. 21, 1867; served in the army. 1. Etta Luella (Rugg) b. Carbondale, Ill. May, 1859. 2. Frank Curtis (Rugg) b. Carbondale, Ill. Dec. 1862. 4, Daniel Willard (Rugg) b. Sullivan July 18, 1836; m. 1st Elvira Davis of Stoddard. 1. Arthur Harrison (Rugg) b. Sullivan Sept. 1863. m. 2d Rosabel Davis of Stoddard. 5. Edward Ellery (Rugg) b. Sullivan Jan.7, 1841; m. Sabrina S, Barrett of Stoddard. 6. Edna Elmira Luella (Rugg) b. Sullivan Dec. 14, 1851; d. unm. Acworth Jan. 1, 1870. 4. Sibyl Bond b. Alstead Oct. 15,1810; m. Feb. 22, 1838 Daniel Holt b. Temple June 5, 1805, d. Nelson June 24, 1871, son of Ephraim and Rhoda (Russell) Holt. | GENEALOGIES. 265 1, Abbie M. (Holt) b. Keene Jan. 13, 1839. : : f 2. Emily M. (Holt) b. Keene May 22, 1840; m. Dec. 30, 1860 Francis Stratton b. Lincoln, Mass., son o Henry and Sylvia (Bowker) Stratton; r. Harrisville. 34 14h TAR 1. Henry Francis (Stratton) b. Harrisville Dec. 18, 1861. 2. Fred Smith Adams (Stratton) b. Harrisville Marc ’ . 3. Edgar Harris (Stratton) b. Harrisville Aug. 28, 1871; d. there Nov. 1871. 3. Lawson C. (Holt) b. Keene Dec. 28, 1841; d. there Ap. 3, 1842. 4, Lawson A. (Holt) b. Keene Ap. 10, 1844; d. there March 31, 1845. . 97 5, Asahel N. (Holt) b. Keene Aug. 16, 1845; m. July 13, 1869 Nellie A. Pond b Bennington Aug. 27, 1849, dau. of James and Electa J. (Richardson) Pond. 1. Mamie Luella (Holt) b. Harrisville March 9, 1872. . i 6. Paschal A. (Holt) b. Keene May 15, 1847; m. Nov. 3, 1870 Mary, dau. of Patrick Magee of Farming- ton, Conn. : ; 1. Grace Mary (Holt) b. Farmington, Conn. June 18, 1872. 2. Jennie Alice (Holt) b. Farmington, Conn. Nov. 22, 1873. 7. Sumner A, (Holt) b. Keene Rp. 6, 1850; d. Nelson Ap. 6, 1861. ae 5. Daniel Wright b. Alstead Oct. 6, 1815; d. Marlow Ap. 26, 1842; m. Ap. 5, 1836 Louisa M. Guillow (q. v.). 1. Alma Augusta b. Ap. 12, 1837; m. May 1, 1855 Charles Albert Tarbox b. Stoddard Feb. 18, 1834, son of Stearns and Nancy (Smith) Tarbox; r. Sullivan. - 1. Frank Albert (Tarbox) b. Nelson Jan. 23, 1857. 2. Charles Arthur (Tarbox) b. Nelson Sept. 8, 1864. 3. Alice Mabel (‘Tarbox) b. Nelson Nov. 11, 1868. 4. Willie Herbert (Tarbox) b. Marlboro’ Dec. 17, 1870. 5. Anna Louise (Tarbox) b. Sullivan March 16, 1874. 2. Oscar Page b. Alstead June 27, 1839; d. Marlow Ap. 9, 1842, ‘ 8. Daniel Oscar b. Marlow June 27, 1842; m.1866 Sarah Nims, dau. of Gilman and Charlotte (Stowe) Nims of Roxbury; r. Sullivan. 1. Cora b. Sullivan; d. there ch. 2. Oscar b. Sullivan Noy. 1874. 8. Herbert b. Sullivan Dec. 1, 1875. BILL is one of the oldest names in England. It is probably derived from the bill or battle-ax carried by a cer- tain class of soldiers. The origin of the family in America is not certain. John Bill bapt. 1576 Parish of Much Wenlock, Shropshire, Eng., m. Anne Mountford who d. May 3, 1621 zt. 33, leaving an only child John, who is supposed to have m. Dorothy Tuttle, and to have emigrated to America before 1635. Ch. : — James, Thomas, Philip, John, and Mary. Philip b. England about 1620; m. Hannah ;_8. at Ipswich, Mass.; rem. to New London, Conn. about 1667. Their ch. were Philip, Mary, Margaret, Samuel, John, Elizabeth, Jonathan, and Joshua. Samuel b. Ipswich, Mass. about 1665; m. 1st Mercy, dau. of Richard Haughton of New London, Conn. ; m, 2d Elizabeth ; and had Hannah, Samuel, Philip, James, Ebenezer, Joshua, Jonathan, Mercy, John, and Abigail. Ebenezer b. Groton, Conn. about 1696; m. Patience Ingraham b. France; d. 1771. Their ch. were Samuel, Bridget, Beulah, Hannah, Jonathan, Ebenezer, Thomas, Asahel, and Eunice. SamuEL Bitxi b. Groton, Conn. Sept. 25, 1719; d. May 8, 1800; m. Sept. 16, 1742 Sarah Bond b. Hebron, Conn. May 28, 1719, d. Feb. 22, 1796, sister of Dea. Stephen Bond. 1. Samuel b. Hebron, Conn. Aug. 7, 1744; d. y. 2. Sarah b. Hebron, Conn. Jan. 30, 17468; m. Ebenezer Kilburn (q. v.). 3. Elizabeth b. Hebron, Conn. Feb. 5, 1748; m. John Rowe (q. v.). . 4. Ebenezer b. Hebron, Conn. Jan. 19. 1752; d. Feb. 15, 1815; m. Rachel Root b. Hebron, Conn. Aug. 11, 1753; d. Nov. 7, 1828. 1. Rachel b. July 20, 1774; m. William Baxter (q. v.). 2. Ebenezer b. March 80, 1776; d. Feb. 9, 1850; m. Nov. 7, 1802 Elsea Adams (q. v.); d. Keene July 15, 1868. : 1. Willard b. Dec. 8, 1803; m. 1st May 1, 1834 Clarissa Esty b. Westmoreland July, 1804, d. there Dec. 19, 1856, dau. of Steward and Mary (Brown) Esty. . ~ 1. Willard b. Westmoreland Oct. 14, 1839; m. Ap. 12, 1866 Ellen O, Ishain (q. v.). 1. Clara Frances b. Westmoreland Juno 23, 1869. 2. Jennie Lillian b. Westmoreland Aug. 21, 1873. m. 2d Nov. 18, 1857 Betsey Isham (q. v.). 2. Harvey Adams, twin, b. Ap. 30, 1808; d. Keene Ap. 21, 1858; m. Dec. 31 1840 ? Susan Butterfield Keyes b. Keene Aug. 8, 1816, dau. of Zebadiah and Sibyl (Dunn) Keyes. 3. Emily, twin, b. Ap. 30, 1808; d. Keene Sept. 19, 1879. 4. Hiram b. July 2, 1810; d. July 29, 1810. 5. Mary b. Ap. 19, 1813; m. Samuel Woodward (q. v.). 3. Mehitabel b. June 1, 1778; m. Josiah Hammond (q. v.). 4. Anna b. Oct. 16, 1779; d. Sullivan Ap. 28, 1872; m. Nov. 29, 1796 Messer Cannon, M. D. of Sullivan where he d. Feb. 3, 1829. 1. Eliza (Cannon) b. Sullivan Jan. 30, 1798; d. Keene June 15, 1876; m. Sept. 21, 1819 Stephen Dean b. St. Johnsbury, Vt. Ap. 23, 1796, d. Keene June 29, 1876, son of Abiathar and Freelove (Hawkins) Dean. 1, Naney Hawkins (Dean) b. Westmoreland June 11, 1820; d. Manchester May 23, 1866; m. Joshua Brooks Bradley d, Man- chester Dec. 1870, son of Joshua? and Dorcas (Coburn) Bradley of Dracut, Mass. i 1. Charles Brooks (Bradley) b. Lowell, Mass. 1842; m. 1871 Lizzie —— a. Manchester, 1879; r. Manchester. 2. Mary Florella (Bradley) to Lowell, Mass, 1844: 4: there 1844, 3. Stella Eliza (Bradley) * a - * m. 1869 James Blackmer of Charlestown, Mass. 1, Charles (Blackmer) d. inf. 2. James Malcolm (Blackmer) b. Charlestown, Mass. 1874. 4. Leslie Maria (Bradley) b. Lowell, Mass. 1846; m. Sept. 1868 J. Brooks Bodwell of Manchester. 1. Charles (Bodwoll) b, Manchester Nov. 1872. 2. Irving (Bodwell) b. Manchester Dec. 1875. 5. Glen Roy (Bradley) b. Lowell, Mass. 1848; d. Keene 1853. 6. Malcolm ‘ayette (Bradley) b. Keene Nov. 4, 1854; m. 1875 Pauline Demorest; r. Manchester, 18 266 GILSUM. 2. Stephen Hawkins (Dean) b. Westmoreland Dec. 4, 1821; d. there Jan 15, 1825. 3. Messer Cannon (Dean) b. Westmoreland Dec. 5, 1823; m. 1st Jan. 15, 1852 Harriette Ann Osgood b. Milford, May 28, 1828, d. Chicago, Ill. May 6, 1857, dau. of Josiah and Maria Theresa (Vaughan) Osgood. ]. Harriette Vaughan (Dean) b. Keene Oct. 31, 1852; m. Dec. 5, 1876 James S. Harvey b. Kingsbury, N. Y. Sept. 1, 1841. 1. Dean (Harvey) b. Chicago, I. Jan. 2, 1879. 2. Frank Hawkins (Dean) b. Keene Jan. 7, 1854; d. Chicago. Ill. July 20, 1855. m. 2d May 15, 1860 Martha Jane Cornell b. Jamestown, N. Y. July 8, 1837, dau. of Siduey Smith and Caroline (Tubbs) Cornell. 3. Mae Bishop (Dean) b. Chicago, Ill. Feb. 9, 1865. 4. Messer Edward (Dean) b. Chicago, Il. Nov. 26, 1870; d. there Jan. 25, 1872. 4, Stephen Hawkins (Dean) b. Westmoreland June 5, 1826; d. Keene Sept. 14, 1842. 5, Eliza Ann (Dean) b. Westmoreland March 15, 1828; m. Nov. 1, 1855 Milton Hutchins b. Thetford, Vt. Sept. 5, 1826, son of Ezra and Asenath (Warriner) Hutchins. l. Herbert Milton (Hutchins) b. Boston, Mass. Dec. 14, 1856. 2. Annie Luella (Hutchins) b. Medford. ‘Mass. Oct. 4, 1859; d. Melrose, Mass. Feb. 5, 1872. 3. Walter Dean (Hutchins) b. Medford, Mass. Oct. 21, 1861. 4. Alice Eliza (Hutchins) b. Melrose, Mass. March 20, 1868; d. there Sept. 9, 1868. 6. Lafayette Philip (Dean) b. Westmoreland Nov. 3, 1830 ; m 1st 1859 Nancy Marilla Lamphear d. Keene 1860. 1. Fred Stephen (Dean) d. inf. m. 24 Sept. 25, 1862 Rebecca Martin Crossfield d. Keene Oct. 22, 1870, dau. of Kendall and Rebecca (Martin) Crossfield. 2. Emma Jane (Dean) b. Keene Oct. 30, 1863. 3. Harry Crossfield (Dean) b. Keene Oct. 19, 1870. . 7. Laura Cannon (Dean) b. Chester, Vt. Feb. 11, 1833. 8. Bradley (Dean) b. Keene Oct. 11, 1840; m. Jan. 1869 Maria Dixon ; served four years in the army, and was Captain of a Mass. Cavalry Co. 2. Nancy (Cannon) b. Sullivan Oct. 26, 1800; m. Sept. 24, 1818 George Hubbard b. Sullivan Sept. 4, 1797, d. there June 12, 1853, son of Roswell and Elizabeth (Church) Hubbard. 1. Eliza Ann (Hubbard) b. Sullivan Oct. 24, 1819; m. K. D. Webster, M. D. (q. ¥.). 2. George Cannon (Hubbard) (9. vy.) b. Sullivan Ap. 14, 1827. 3. Laura (Cannon) b. Sullivan June 21, 1804; d. there March 6, 1811. 4. Mary Ann (Cannon) b. Sullivan Nov. 28, 1809; d. there Aug. 8, 1813. 5. David b. Hebron, Conn. March 2, 1753; d. Nov. 11, 1824; m. Ist Feb. 13, 1777 Prudence Willey of Hast Haddam, Conn. 1. Prudence m. 1st Thomas Redding (q. v.); m. 2d Capt. William Thomson (q. v.). m. 2d Dec. 30, 1798 Mrs. Susannah (Kimball) Locke d. Sullivan Nov. 6, 1842 et. 86, widow of James Locke (q. v.). 2. Susan b. 1800; d. unm. Clinton, Mass. June 2, 1866. 6. Patience b. Hebron, Conn. July 26, 1757; m. Daniel Wright (q. v.). 7. Rachel b. Hebron, Conn. Jan. 7, 1760; m. Jonathan Church (q. v.). 8. Samuel b. Hebron, Conn. Feb. 27, 1763; d. Aug. 18, 1845; m. Jan. 26, 1786 Lydia Mack (q. v.) d. Jan. 8, 1826. 1. Lydia b. Jan. 30, 1787; m. Truman Miller (q. v.). 2. Samuel b. Sept. 1, 1788; d. Ap. 12, 1824; m. Sept. 4, 1810 Melintha Ellis (q. v.). 1. Melintha b. Nov. 15, 1811; m. Ist Abram Wilkins (q. v.); m. 2d Jonathan Mansfield (q. v.). 2. ee March oP a d. ere 5, ge 3. Otis b. Jan. 19, 1815; d. May 16, 1878; m. Nov. 19, 1840 Lucy Tryphena Mansfield b. Stoddard July 15, 1822, d. Langdon, dau. of Daniel and etsey (Jenkins) Mansfeld. a as ea 4. Elinira Louisa b. Jan. 20, 1817; d. Ashburnham, Mass. June 20, 1874; m. Feb. 1841 John Varnum Platts, son of Jone Naren na ene (Dematy) Fane, ;7r. Ashburnham, Mass. . Maria (Platts) b. Rindge. 2. Irving Emery (Platts) b. Ashburnham, Mass. 3. Je Pl . . 5. eee er Ui rae a bag ; ornet Stranzey June 13, 184 : i ik aes ales cals 6. Mary Ann b. Feb. 1 21; d. Winchendon, Mass. Aug. 1, 1842; m. S: 1, s £ Archi Tenney of Marlboro’. 7. Lucy b. March 10, 1824; d. kt eee nee 3. Lucy b. Nov. 28, 1792; d. inf. 4. David b. Ap. 2, 1794; d. inf. * 5, David b. Nov. 2, 1795; m. Jan. 11, 1818 Lucy Dort (q. v.); d. June 29, 1864. 1. David Wilder b. Dec. 20, 1818; m. June 4, 1845 Lucretia Tenney b. Marlboro’ March 19, 1827, dau. of Archibald and Susanna (Jones) Tenney. f 1. Emma Lucretia b. June 24, 1848; d. Sept. 16, 1848. 2. Daniel Wright b. July 10, 1822: m. Nov. 11, 1846 Fanny Hammond Butler (q. v.). 1. Lucy Mahala b. Dec. 14, 1851; m. Albert Israel Loveland, M. D. (q. v.). 3. Samuel Dennis b. Sept. 9, 1824; m. June 15, 1853 Susan Pratt Wake b. Marlow Sept. 5, 1826, dau. of Ira and Abi- gail Co Ree ere : . David Dennis b. May 15, 1854; d. Sept. 1, 1858. 2. Fred Wilder b. Marlow Dec. 5 4. Louisa Dort b. Ap. 5, 1827; m. Martin Luther Goddard le vi ae 6. Lucy b. Jan. 8, 1798; m. Amasa Miller (q. v.). Cuarues Bipures half bro. of Zenas D. Metcalf, m. Esty of Roxbury. BINGH AM is supposed to be of Saxon origin, as a family of this name lived in Sutton, England . before the Norman Conquest. Four brothers, supposed to be of about the 20th genera tion, sons of Thomas and Mary Bingham of Sheffield, Eng., came to America in the latter part of the 17th cen- tury. Thomas, Samuel, and J oseph settled in New England; Williamin Pennsylvania. Dea. Thomas b. Sheffield, Yorkshire, Eng. 1642; d. Windham, Conn, Jan. 16, 1730; was one of the Proprietors of Norwich, Conn. in 1660, where he m. Dec, 12, 1666 Mary, dau. of Jonathan Rudd. Their ch. were Thomas, Abel, Mary, Jonathan, Ann, Abigail, Nathaniel, Deborah, Samuel, Joseph, and Stephen. Abel b. Windham, Conn. June 25, 1669, m. Elizabeth ——in England. Their ch. were Abigail, Mary, John, Elizabeth, Abel, Ann, Jemima, Jonathan, and David. John b. Stratford, Conn. Feb. 9, 1700; d. Ellington, Conn. Sept. 9, 1747; m. Dec. 6, 1721 Mary Moulton. Their ch. were Dea. Ithamar, Thomas, Mary, Lucy, Josiah, Jerusha, and John. Joun Brveuam b. Windham, Conn. Dec. 22, 1737; d. Dec. 18, 1815; m. Sibyll Wright b. Windham, Conn., d. Dec. 25, 1815. (He chose his bro. Ithamar for his guardian.) \ Heliotype Vrinting Co. fur Tremont Street, Boston RESIDENCE ~ Dante. WW. iteie. GENEALOGIES. 267 1. Sibyll b. Mansfield, Conn. June 27, 1767; m. Elisha Yemmons Bond (q. v.). 2. Mary b. Montague, Mass. July 2,1770; m. Samuel Cory (q. v.). 8. Orinda _m. David Fuller (q. v.). 4. Lucinda b. Montague, Mass. July 10, 1772 ; m. Daniel Beverstock (q. v.). 5. Hannah b. Montague, Mass. Nov. 1,1774; d. Belmont, Ont. Sept. 15, 1864; m. March 15,1808 John Austin Sumner b. Conn. Nov. 18,1768; d. Westminster, Canada Dec. 21, 1854. Three ch, d. inf. 4, Frances M. (Sumner) b. Canada Ap. 5, 1810; m. July 4, 1832 Horatio Grece b. Ryegate, Surry, Eng. Nov. 28, 1801; d. Belmont, Ont. July 21, 1870. 1. Maria Anne (Grece) b. Belmont, Ont. Aug. 19, 1833. 2. Cornelia Victoria (Grece) b. Belmont, Ont. Jan. 2, 1837. 8. John William (Grece) b. Belmont, Ont. Feb. 24, 1839. 4. Octavia (Grece) b. Belmont, Ont. Feb. 28, 1841. 5. Martha Zenobia (Grece) b. Belmont, Ont. Ap. 3, 1848. 6. Horatio (Grece) b. Belmont, Ont. June 21, 1845. 1. Edward Septimus (Grece) b. Belmont, Ont. Sept. 15, 1847; a lawyer in Detroit, Mich. 8. Charles Wesley (Grece) b. Belmont, Ont. March 5, 1849. 9. Henry (Grece) b. Belmont, Ont. May 31, 1852. 5. Erastus b. Canada Sept. 9, 1812. 6. John b. Montague, Mass. May 25, 1777; d. N. Y. Ap. 1857; m. Anna Hebbard b. Shafts- bury, Vt., d. West Pawlet, Vt. Feb. 1848. 1. David b. July 21, 1803; went West; m. 1st Harriet B. Chase of Bloomington, Ind.; four ch.; m. 2d about 1830 Armena Granger; r. Fort Ann, N. Y.; six ch. 2. Philarmon b. 1805; m. about 1834 Maria Stevenson of Queensbury, N. Y.; rem. to Canada. fi John Hebbard b. Granville, N. Y. 1807; d. Fort Ann, N. Y. 1872; m. about 1850 Caroline Stearns; ree sons, 4, Ann b. 1809; m. Ist Oliver Gates of Kingsborough, N. Y¥.; one son; m. 2d Joseph Gates, bro. of Oliver; three daus. 5. Laura b. 1811; d. Iowa Jan. 1877; m. 1st David Draper a blacksmith, rem. to Hartford, N. Y., where he was killed by kick of a horse Sept. 1838; left three sons, all of whom d. in army. She m. 2d i aa Perrin r. Granville, N. Y. He had 22 children by two former wives, and three more by this third wife, 6, Alanson b. Alstead Ap. 21, 1813; m. Ap. 5, 1836 Olive Beverstock (q. v.) d. Marlboro’ Sept. 22, 1875. 1. Laura Ann b. Alstead Nov. 29, 18386; m. Ap. 9, 1856 Daniel Wetherby Willoughby; r. Fitchburg, Mass. Ten ch.; one living, Elberton (Willoughby) b. Fitchburg, Mass. 1869. 2. Osmore Alanson b. Sullivan Sept. 8, 1840; m. Aug. 1870 Eunice Piper, dau. of Thomas and —— (Smith) Piper of Weathersfield, Vt. 3. Elmaetta Augusta b. Sullivan Sept. 30, 1842; m. Sept. 80, 1863 Nahum Wright b. Keene Sept. 24, 1821, son of James and Lucy (Nims) Wright. 1. Anna May (Wright) b. Keene June 6, 1876. 7. Chauncey b. May, 1815. 8. Samuel Perry b. Granville, N. Y. 1820; killed at Queensbury, N. Y., by slipping on hoe-handle, June, 1835. 9. Lucy Maria b. Kingsborough, N. Y. 1827; d. Fort Ann, N. Y. 1830. 7. Zenas b. Jan. 23, 1780; d. Jan. 1, 1857; m. Jan. 1, 1805 EHlecta Mackentire (q. v.) d. Feb. 22, 1872. 1, Lucina b. Oct. 20, 1805; m. Nathan Ellis, Jr. (q. v.). 2. Franklin b. Aug. 31, 1807; d. Sept. 24, 1809. 3. Mary b. Ap. 2, 1810; m. Marvin Gates (q. is 4, Amasa Wright b. Nov. 15, 1811; d. unm. in Texas 1834. 5. Franklin b. Feb. 4, 1814; m. 1st Sept. 11, 1838 Pamela Thurston Emery, b. unk. 1819, d. Oct. 22, 1839, adopted dau. of John and Roxa (Gerould) Thurston. 1. George Henry b. Oct. 19, 1839; d. Oct. 21, 1839. m, 2d Noy. 5, 1846 Elvira McKean b. Bedford Nov. 17, 1827, dau. of David Daniel and Lydia (Page) McKean. 2. Pamelia Gertrude b. Nashua June 6, 1850; m. Sept. 19, 1872 George Ebenezer Burtt b. Pelham Nov. 12, 1839, son of Ebenezer and Nancy (Ellenwood) Burtt. 6. Sibyll b. March 15, 1817; d. Ap. 3, 1818. 7. Zenas b. Jan. 23, 1819; d. Ap. 14, 1820. 8. Calvin Clark b. March 19, 1821; m. 1st Feb. 26, 1839 Syrena E. Loveland (q. v.) d. Nashua Oct. 25, 1846. 1. Amoretta b. Aug. 18, 1840; d. Nashua ane 19, 1841. 2. Marthietta b. Oct. 18, 1843; m. 1st Aug. 11, 1862 Ezra S. Lewis b. unk. Feb. 16, 1839, d. Elizabethtown, N. Y. Nov. 8, 1864, son of John and Roxy Lewis. 1. Ezra Albert (Lewis) b. Cleveland, O. June 17, 1863; d. Parkman, O. Nov. 8, 1863. 2. Mary (Lewis) b. Elizabethtown, N. Y. Aug. 23, 1864; d. Glen’s Falls, N. Y. Feb. 18, 1865. m. 2d ae 29, 1865 ‘Thomas H. Herrick b. Corinth, N. Y. July 3, 1839, son of Loten and Betsey (Handy) Herrick. 3. Nelly Syrena Tete b. Corinth, N. Y. June 10, 1866. m. 2d Oct. 17, 1847 Rebecca Angeline Bingham (q. v.) d. Aug. 8, 1854. 3. Angeline Rebecca b. Nov. 27, 1851; d. Aug. 15, 1852. m. 3d Dec. 15, 1857 Mary Astle b, England Ap. 14, 1839; d. Brooklyn, N. Y. Dec. 9, 1877, dau. of Dr. George and Betty Astle. ; 4, Albert D. b. Fitchburg, Mass. Sept. 13, 1859. 5. George A. b. Woburn, Mass. Aug. 7, 1867. 6. Eleanor C. b. Philadelphia, Penn. Nov. 15, 1869. 9. Henry b, July 22, 1823; m. June 21, 1855 Ruthena Porter (q. v.). 1. Ella Sophia b. Nov. 22, 1856. 2. Emma Irean b. March 17, 1861. 268 GILSUM. 10. Electa b, May 28, 1826; m. Ist Austin P. Howe (q. v.); m. 2d Rufus Guillow (q. v.); m. 3d July 10, 1854 Jerome C. Field of Winchester where she d. Sept. 22, 1855. 11. Royal b. Sept. 14, 1829; d. Ap. 28, 1830. 8. Ira b. Ap. 28, 1782; d. Shoreham, Vt. March 12, 1817; m. 1803 Jane Dart (q. v.), d. Nashua, July 21, 1839. 1. Ira b. March 28, 1804; d. Shoreham, Vt. March 5, 1814. 2, Hervey Wright b. Essex, N. Y. March 3, 1807; d. Nashua Dec. 26, 1876; m. 1st Aug. 16, 1832 Heph- zibeth Perry of Newport; three ch.; m. 2d Mary Greeley of Pelham; one ch.; m. 3d Betsey Perry of . Newport; one ch.; r. Nashua. 3. Belding Dart b. Shoreham, Vt. July 5, 1812; d. Nashua Oct. 4, 1878; m. 1st Nov. 15, 1836 Mary Brown b. Alstead June 18, 1812, d. Roxbury, Mass. Aug. 5, 1866. 1. George Brown b. Dunstable, Mass. July 27, 1837; d. Lowell, Mass. Jan. 28, 1870; m. June 27, 1865 Abba P. Mitchell. 2. Arthur b. Nashua June 13, 1839; d. there July 18, 1878; m. 1869 Lucy J. Beard. 1. Richmond Fletcher b. Nashua Nov. 9, 1873. 3. Albert Dart b. Nashua March 26, 1841; m. 1867 Alice E. Gilson. 4. Mary Jane b. Nashua Dec. 11, 1844; d. Keene Oct. 7, 1853. m. 2d Dec. 1, 1868 Clara E. L. Walker b. Grafton, Mass. Oct. 18, 1844, dau. of George and Mary P. B. (Hoyt) Walker. 5. Herbert Belding b. Nashua Oct. 8, 1873. 9. Lemuel b. Jan. 4, 1785; d. Keene Jan. 18, 1857 ; m. Oct. 2, 1804 Elsea Fuller (q. v.) d. Peterboro’ Sept. 7, 1875. 1, Ason b. June 1, 1806; d. same day. 2. Caleb b. July 19, 1807; d. unm. New York July 27, 1834. 3. Elsea b. Surry March 6, 1810; d. Sept 2, 1810. 4. David Lemuel b. Sept. 2, 1812; d. Nov. 24, 1815. 5. Ason b. Nov. 16,1814; d. same day. 6, Elsea Maria b. Dec. 2, 1815 ; m. Charles Thomas Townsend (q. v.). 7, Lemuel Fuller b. Nov. 19, 1818; d. March 27, 1820. : 8. Charles Washington b. Ap, 26, 1821; m. Limah Sophia Smith b. Unity Nov. 7, 1820, dau. of Joseph G. and Lucy (Howe) Smith. 1. Luella Ansehns b. May 24, 1845; m. George Barrett (q. v.). 2. Jane Elsea b. Nashua Aug. 12, 1846; d. Jan. 31, 1847. 3. Charles Washington b. June 10, 1849; m. Nov. 21, 1876 Lina Rosalie Hartt b. Guysboro’, Nova Scotia June 19, 1850. 4, Joseph Smith b. Feb. 22, 1851; m. 1st Sept. 8, 1870 Silva Madora Trumbull b. Sutton July, 1854; m. 2d June 1, 1875 Lillie Jane McCoy (q. v.). 1, Grace Miranda b. March 12, 1876. 2. Miles Joseph b. Dec. 9, 1877. 3. Charlie Earl b. Sept. 29, 1879. 5. Nellie Annie b. Ap. 10, 1862. 9. Harriet Newell b. May 21, 1823; m. Ap. 13, 1851 Alfred Horace Kingsbury b, Oxford, Mass. ;r. Fitch- burg, Mass. ‘1. Ella A. (Kingsbury.) 2. Hattie A. (Kingsbury.) 3. Frederick A. (Kingsbury.) 4. Ada H. (Kingsbury.) 10. Lemuel George b. March 12, 1826; d. Aug. 29, 1839. 11. Rebecca Angeline b. Sept. 29, 1828; m. Calvin Clark Bingham (q. v.). 10. Wealthy b. July 4, 1787; m. Daniel Nash (q. v.). Augustus BigELow, a relative of old Mrs. Ballard, was taxed here 1806-7. Marvin BigELow, a blacksmith, was on tax-list 1836-7. Epwarp BrirkENsHAW, an Englishman, in Factory 1859-62. Satmon Brxsy m. Lucy French. 1. Malvina bapt. Sept. 19, 1819. Paine Blake r.Sanbornton and had a son ‘ BLAKE * 17,1854. He m, Jan. 1808 Polly Peecoit Moe 18,17 Sea Mar iene, dau ute Mary Prescott. Their fifth ch. was Joun Morrison BLAKE b. Sanbornton June 8, 1819; d. Cornish July 24, 1858; m. Ist Sept. 8, 1844 Harriet Augusta Burnham d. Alexandria Jan. 20, 1851, dau. of John Putnam Burnham; m. 2d July 1, 1852 Susan Elizabeth Burnham b. Wood- stock, Vt. March 16, 1830, d. there Dec. 6, 1874, dau. of John Putnam and Azuba Elizabeth (Farnsworth) Burnham. 1. John Parker b. unk. March 13, 1853; d. Cornish Aug. 15, 1856. 2. Frank Henry b. Oct. 22, 1854; d. Cornish Aug. 8, 1856. 8. Martha Ella b. Cornish May 18, 1856. 4, John Morrison b. Woodstock, Vt. Aug. 12, 1857 ; r. there. 5. Osman Brewer Shaw b. Woodstock, Vt. Jan. 6, 1859; r. New York. Joun ApDNA BLAKE son of Joseph and Mehitable (Holman) Blake was b. Surr July 28, 1840; m. 1864 Abbie Jane Blake b. Surry March 10, 1845, dau. of J bhava D. and Abigail Jane (Carter) Blake. GENEALOGIES. 269 1. Mary Louisa b. Surry Feb. 28,1865. 2. Adna Joshua b. Surry Feb. 20, 1868. 3. Fred Sumner b. Surry June 26, 1870. 4, Estella Sylvia b. Surry Sept. 6, 1871; d. there Jan. 6, 1872. 5. Belle Carter b. Surry Oct. 10, 1872. 6. Delbert Russell b. Surry Jan. 1, 1875. 7. Ada Fanny b. Surry Feb. 23,1877. 8. Frank Louis b. Surry July 28, 1879. ‘Wit.iAM BLANCHARD m. Lucretia Bates and was taxed here 1859; r. Lynn, Mass. BLI SH The family tradition says that three brothers of this name emigrated from England, one of * whom, Daniel, son of Tristram, s. in New Hampshire and had a son David. Davip Buisu b. unk. Nov. 1, 1752 or 1753; d. Dec. 5, 1817; m. Lucy, dau. of Obadiah and Sarah Wilcox of Surry. 1. Anna b. Glastonbury, Conn. July 22, 1776; m. Delavan Delance b. Surry Feb. 5, 1774, son of Delavan and, Hephzibah (Marvin) Delance. 1. Lucy (Delance) m. Stoughton Richardson of Essex, N. Y. 1. Helen (Richardson) m. —— Stickney of Au Sable Forks, N. Y. : 1. Anna (Stickney) m. —— Gray of Ithaca, N. ¥.; one ch. 2. Lucy (Stickney.) ‘ 2. Phebe (Delance) m. —— Eggleston of Essex, N. Y.; r. with a dau. in Vt. 3. Garrett (Delance) r. in the West. 4. Dean (Delance) b. Surry Oct. 6, 1796; m. and d. at Chazy, N. Y. 5. Thankful (Delance) r. Chazy, N. Y. 6. David (Delance.) 7, Alvan (Delance.) 8. Jane (Delance) m. Nichols; r. Chazy, N. Y. 9. Mary (Delance.) 2. Lucy b. Glastonbury, Conn. Jan. 27, 1778; d. there March 22, 1778. 3. Daniel b. Glastonbury, Conn. Aug. 29, 1780; d. Jay, N. Y. 1829; m. Dec. 80, 1802 Beu- lah Wilcox (q. v.), d. Jay, N. Y. May 15, 1869. 1. Mary Wilcox b. Jay, N. Y. Sept. 14, 1814; d. there Jan. 16, 1865; m. Oct. 27, 1830 Daniel B. Newell d. Minn. Aug. 16, 1866, son of Rufus Newell of Sutton, Vt. 1. Martha R. (Newell) b. Jay, N. Y. June 18, 1882; m. May 17, 1857 John S. son of John Boynton, formerly of Weatherstield, Vt. oy 1. Lettie (Boynton) b. Peru, N. Y. July 29, 1858. 2. Lucy (Boynton) b. Peru, N. Y. March 3, 1861; d. there Sept. 1862, 8. John 8. (Boynton) b. Jay, N. Y. March 6, 1863; d. there Sept. 18627 4. Abraham Lincoln (Boynton) b. Peru, N. Y. May 3, 1865. 5. D. Newell (Boynton) b. Jay, N. Y. Dec. 16, 1867. 6. Mollie N. (Boynton) b. Jay, N. Y. May 24, 1870. 7. Beulah L. (Boynton) b. Jay, N. Y. Ap. 28, 1873. 2. L. Boardman (Newell) b. Jay, N. Y. Ap. 15, 1834; m. 1861 Sarah W., dau. of Nathaniel Purmont of Jay, N.Y. 1. Katie as 2. Minnie (Newell.) 3. Alice (Newell.) All adopted. 8. Beulah Blish (Newell) b. Jay, N. Y. Ap. 12, 1886; m. May 17, 1860 Benjamin S. Bull of Minneapolis, Minn. 1. Irving J. (Bull) b. Minneapolis, Minn. July 30, 1861. 2. Mary Newell (Bull) b. Minneapolis, Minn. Nov. 1864. 3. Bennie (Bull) b. Minneapolis, Minn. June, 1869, a 4, Isaac D. (Newell) b. Jay, N. Y. June 10, 1838; d. Minneapolis, Minn. Sept. 8, 1872; m. May, 1867 Harriet N., dau. of William H. Buttrick of Jay, N. Y. She d. Minneapolis, Minn. 1869. 5. Electa A. (Newell) b. Jay, N. Y. July 7, 1840; d. there Sept. 19, 1842. 6. Sa yk roe (Newell) b. Jay, N. Y. July 30, 1849; m. Aug. 12, 1875 Henry M. Chase of Minneapolis, Minn. 1. Harry Arthur (Chase.) 7. Arthur D. (Newell) b. Jay, N. Y. March 19, 1852; m. Dec. 11, 1879 Charlotte Vanornum of Westport, N. Y. 2, Daniel b. Jay, N. Y. Jan. 6, 1816; d. Dec. 12, 1856; m. Jan. 6, 1840 Mary H., dau. of oseph Bruce of Jay, N. Y. 1. David b. N. Y. Ap. 1842. 2. Lucy b. N. Y. Oct. 1846; d. there Sept. 1863. 3. Martha b. N. Y. Feb. 1849. 4, Frank D. b. N. Y. June, 1852. : 3. Beulah b. Jay, N. Y. March 30, 1819; m. Aug. 18, 1842 Pierpont E., son of Nathan Jones of Conn. 1. Mary E. (Jones) b. Granville, N. Y. Oct. 2, 1842; m. June 29, 1862 S. J. Bull of Jay, N. Y. 1. Alice (Bull) b. Jay, N. Y. May 30, 1864. 2. Hugenia M. (Bull) b. Jay, N. Y. Feb. 21, 1867. 3. Bennie (Bull) b. Jay, N. Y. June 16, 1869. 4. Pierre (Bull) b. Jay, N. ¥. March 30, 1876. . Martha E. (Jones) b. N. Y. March 16, 1845; r. Dansville, N. Y. - Daniel Blish (Jones) b. N. Y. Nov. 8, 1846; m. Feb. 24, 1878 M. Elizabeth Cunningham of Jay, N. Y. é pirpore Gi ones) July 7, oo m. eee 7 ee of Port Henry, N. Y. va M. (Jones) b. N. Y. July 7, 1850; m. June 25, 187 oodley W. Campbell of Busti, N. Y.; missionari i : Elijah Biish (Jones) b. N.Y. Mavch 5, 1859; 1. Ticonderoga, NY. F : } mee todeaih, - Nathan H. (Jones) b. N. Y. Dec. 1, 1854; m. Feb. 24, 1875 Ida DeKalb of Granville, N. Y. 1, gate Blish (Jones) b. N. ¥. July 4, 1876. Beulah Blish (Jones) b. N. Y. Jan. 18, 1857; r. Au Sable Forks, N. Y. 9. Gilman Mack (Jones) b. Oct. 6, 1862. 4. Lucy b. Glastonbury, Conn. Aug. 4, 1782; m. Elijah Hedding, Bishop of M. E. Church. 5. Hope b. Glastonbury, Conn. July 30, 1784; m. Samuel Whitney, Jr. (q. v.). 6. David b. Nov. 1, 1786; d. Lawrenceville, N. Y. Nov. 15, 1872; m. 1811 Polly Whitney (q. v.) d. Lawrenceville, N. Y. June 17, 1868. 1. Daniel b. June 17, 1812; m. Nov. 12, 1840 Julia Ann Gilbert b. Springfield, N. Y. Feb. 23, 1821. z yolen # b. Dowagiac, he cee 1842 ig Mariette Godfrey. . Emily b. Dowagiac, Mich. Aug. 27, 1846; m. Sept. 26, 1869 Charles E. Corey b. i a Xe 1. Geo ge D. (Gorey) b. Mich. Ja. 8) 1872, 2. William ML. (Corey) b. Mich, dep, 3, ee rmoenele, N. ¥. June 23, 1847. 3. David b. Dowagiac, Mich. Sept. 14, 1853; m. Sept. 18, 1874 Sarah Whitbeck. "| 1. Iva b. Mich. Feb, 12, 1876. : . 2. David b. Surry Nov. 30, 1814; perished on burning steamer Phoenix Nov. 21, 1847. 3. Mary Jane b. Jay, N. Y. Jan. 27, 1817. 4. John b. Jay, N. Y. Nov. 28, 1819; d. there March 17, 1820, CO NI OTR Go BD 270 GILSUM. 5. Lucy b. Jay, N. Y. Feb. 1, 1821; d. Lawrenceville, N. Y. Ap. 30, 1838. ; 6. Mmnily b. J a N.Y. Ap. 30, 1828; m. Dr. John F. Carpenter d. leaving four ch.; r, Lawrenceville, N. Y. 7. William Clark b. Peru, N. Y. Nov. 30, 1825; m. Nov. 1, 1853 Harriet Eveline Ferris b. Lawrenceville, N. Y. Aug. 31, 1829, dau. of Luther and Clarissa (Bush) Ferris. s 7. Zeruiah b. June 16, 1789; d. Easton, Mass. June 23, 1863; m. Feb. 8, 1808 Rev. John Tinkham d. Easton, Mass. June 29, 1824, wt. 42. 8. Dimmis b. June 10, 1791; m. Daniel Wade (q. v.). 9. John b. March 21, 1793; d. Woodstock, Vt. Sept. 1, 1843; m. 1818 Merab Wales b. Hampton, Conn. 1798, d. Chicago, Til. Jan. 5, 1861, dau. of Stephen and Mary Wales. 1. Merab Ann b. Woodstock, Vt. Aug. 8, 1815; d. there Ap. 17, 1831. . 2. Ellen Douglas b. Woodstock, Vt. March 10, 1817; m, May 10, 1840 Dr. Milo L. Burnham of Monipe- lier, Vt. : 3. Lucy Hedding b. Woodstock, Vt. May 5, 1819; m. Jan. 29, 1844 Chester Alvin Alden of Claremont; d. Janesville, Wis. Dec. 25, 1870. 1. John Gardner (Alden) b. Woodstock, Vt. May 5, 1848; d. there Nov. 8, 1854. ® 2. Belle Francis (Alden) b. Woodstock, Vt. Jan. 8, 1853; d. Janesville, Wis. June 9, 1862. 3. John Blish (Alden) b. Janesville, Wis. Nov. 16, 1856. ; 4, John H. b. Woodstock, Vt. Ap. 25, 1821; m. Sept. 28, 1854 Sarah Shields of Seymour, Ind. where they r. 1. Medy S. b. Seymour, Ind. Dee. 14, 1855. 2. Emma M. b. Seymour, Ind. June 1, 1858. 3. John B. b. Seymour, Ind. Sept. 8, 1860; a midshipman on U. S. man-of-war Alaska. 4. Lucy §. b. Seymour, Ind. Oct. 8, 1862. 5. Tipton S. b. Seymour, Ind. Jan. 13, 1865. 5. Mary b. Woodstock, Vt. Ap. 5, 1823; d. there Aug. 1824. ; 6. Elijah Hedding b. Woodstock, Vt. March, 1825; m. Sept. 8, 1848 Mary A. Smith of Franklin. 7. Mary Dunham b. Woodstock, Vt. Feb. 20, 1827; m. Aug. 21, 1845 Prof. Benjamin Franklin Marsh b. Taftsville, Vt. March 10, 1816, son of Otis and Julia (Ransom) Marsh. 1. George Franklin (Marsh) b. Canaan ? Aug. 21, 1846; d. there Sept. 21, 1846. 2. George Franklin (Marsh) b. Canaan Oct. 21, 1847; m. Ap. 7, 1875 Lizzie Shippen b. O. 1855; is U. S. surveyor at Hs irvealiath (Marsh) b. Helena, Mont. Dee. 18, 1875. 3. John Mason (Marsh) b. Vienna, Ind. Oct. 15, 1849; m. Oct. 3, 1874 Laura Herrick b. Mo. 1858; clerk in U.S. survey office at Helena, Mont. 1. Maud (Marsh) b. Helena, Mont. July 17, 1877. 2. Linn M. (Marsh) b. Helena, Mont, Aug. 10, 1879. 4, Julia Emma (Marsh) b. Jeffersonville, Ind. Nov. 3, 1853. 5, Flora Atwood (Marsh) b. Anderson, Ind. Ap. 11, 1856; m. Feb. 21, 1875 Joseph Davis b. Coatesville, Penn. Nov. 24 or 25, 1845, served three months in the war, rem. to Montana 1866, engaged in mining, is called ‘‘ Rocky Mountain Joe,”’ and has served his district in the Legislature. 1. Louis Joseph (Davis) b. Helena, Mont. Jan. 9, 1876. 2. May Belle (Davis) b. Helena, Mont. July 3, 1878. 6. William Wales (Marsh) b. Chicago, Ill. Sept. 19, 1860; d. Janesville, Wis. Jan. 27, 1863. 8. Edwin Wales b. Woodstock, Vt.- Dec. 24, 1829; m. June 8, 1855 Elizabeth Kester of Seymour, Ind. 9. Emily Tinkham b. Woodstock, Vt. Nov. 3, 1831; d. Stoughton, Wis. Ap. 6, 1855; m. Oct. 16, 1851 Nelson Williams of Lawrenceville, N. Y. 10. William Wales b. Woodstock, Vt. Dec. 5, 1883; d. unm, Janesville, Wis. Ap. 12, 1856. BLI S S Thomas and Margaret Bliss came from England 1635, s. at Braintree, Mass., but soon rem. to ¢ Hartford, Conn. where he d. 1640 at. about 50. She d. Springfield, Mass. Aug. 28, 1684. Their fourth son, Samuel, was b. Eng. 1624, rem. to Springfield, Mass. with his mother, where he d. March 23, 1720. He m. Nov. 10, 1665 Mary Leonard b. Springfield, Mass. 1647, d. there March 24,? 1724, dau. of John and Sarah Leonard. ‘Their second son Jonathan b. Springfield, Mass. Jan. 5, 1672; rem. to East Windsor, Conn. where he became owner of large tracts of land between Bolton and Enfield, Conn. Hed. there about 1740; m. March 7, 1702 Sarah, dau. of Benjamin Eggleston of Enfield, Conn. Their only son was Jonathan. JONATHAN Buiss b. Windsor, Conn. Jan. 4, 1712; d. Ap. 1799; m. Sibbil Fox d. June 2, 1789. 1. Jonathan b. Conn.; d. Oct. 14, 1799; m. Sarah ——. 1. Sarah b. unk. Jan. 7, 1765; m. Joel Kilburn (q. v.). 2. Naomi b. Oct. 25, 1767. 8. Molly b. Feb. 12, 1769; m. David Thompson (q. v.). 4, Samuel b. July 11, 1771; m. Sally ; a carpenter and joiner; r. near Portsmouth, O. 1. Sophia b. Aug. 25, 1796; m. Reuben Nurse. 2. Henry b. Feb. 2, 1799. 3. John. 4. Samuel. 5. George. 6.James. 7. Sara. 8. Emily. 9. Fanny. 5. Prudence b. July 31, 1773; m. Sept. 1796 Asahel Griswold of Walpole. 6. Susannah b. July 28, 1775; m. Joseph Taylor (q. v.). 7. Orphia bapt. about 1782; m. Isaac Griswold (q. v.). 8. Theodore b. July 27, 1780; d. Wheelersburg, O. 1856; m. Nov. 28, 1805 Abigail Atherton of Alstead. 1. Theodore b. Essex Co. N. Y. Aug. 16, 1810; m. May 4, 1837 Mary P. Flower; a farmer. 1, Francis M. b. Wheelersburg, 0. Feb. 9, 1839; d. there Nov. 23, 1872; a printer. 2. Clarence P. b. Portsmouth, ©. Dec. 25, 1840; m. May 26, 1864 Kate Laughlin; a saddler. 3. Ella M. b. Wheelersburg, O. Sept. 12, 1844; m. S. B. Laughlin. 4. Winfield 8S. b. Wheelersburg, O. June 13, 1847; d. there Jan. 13, 1852. 2. Parthena b. Essex Co. N. Y, Jan. 7, 1814; m. Feb. 2, 1864 Levi Smith; r. Sciotoville, O. 8. Martin b. Essex Co. N. Y. Dec. 6, 1816; m. Feb. 7, 1845 Harriet A. Carr b. Vanceburg, Ky. Jan. 30, 1829. He is a tailor at Rushville, Ind. 1, Elizabeth M. b. Concord, Ky. June 26, 1846; m. May 7, 1867 A. B. Campbell ; r. Bloomington, Ill. 2. George W. b. Concord, Ky. July 12, 1860; m. Ap. 22, 1878 Harriet Denning ; a clerk at Rushville, Ind. GENEALOGIES. 271 3. Flora B. b. Concord, Ky. Oct. 15, 1855; m. Dec. 12, 1872 Cassius Rominger ; r. Hope, Ill. 4, William b. Cynthiana, Ky. May 9, 1858; aclerk at Rushville, Ind. 5. Laura b. Cynthiana, Ky. Sept. 12, 1861. 6. Hattie J. b. Rushville, Ind. Nov. 1, 1865. i ok 9. Jonathan b. June 7, 1783; d. Wheelersburg, O. Ap. 4, 1842; m. Dec. 15, 1805 Esther Griswold b, u Ap. 17, 1786, d. Wheelersburg, O. June 7, 1826. 1. Harriet b. unk. Feb. 1, 1810; m. —— Ball; r. Knightstown, Ind. 2. Stephen Van b. N. Y. Sept. 21, 1811; d. Maysville, Ky. Nov. 29, 1871; m. 1st Jan. 27, 1834 Rebecca Jane Carr b. Vanceburg, Ky. Jan. 18, 1819, d. there July 16, 1855. ; : 1. Genie R. b. Vanceburg, Ky. March7, 1835 ; d. there Ap. 15, 1850. 2. Mary E. b. Vanceburg, Ky. March 15, 1887; d. there Oct. 27, 1840. 3. Virgil b. Vanceburg, Ky. Jan. 26, 1839; d. there Sept. 25, 1841. wd sie ann 4. Francis M. b. Vanceburg, Ky. July 15, 1841; m. Oct. 19, 1862 Alice Dugan; a machinist at Pittsburg, Penn. b, Marniet Ay ba meebur “July 24) 1846; ia. Fob! 121868 William . 0 Cincinnati, 0. . iet A. b. . Jul: , 1846; m. Feb. illiam T. Orr; r. » O- ‘ 1. Funes 5 Dd. aasevare, Ky Janet, 1849 ; a cigar-maker at Latrobe ? Penn. "8. Ella Jane b. Vanceburg, iy. fe a peeks m. 1873 Thomas M. Adamson; r. Ironton, 0. 9. Malcolm b. Vanceburg, Ky. June 8, 1854; d. Maysville, Ky. Sept. 23, . m. 2d Nov. 27, 1855 Susan Jane Sidwell b. Maysville, Ky. Dec. 22, 1825. ~ 10, Aaron G. b. Maysville, Ky. Sept. 12, 1856; a book-keeper. 11, Charles P. b. Maysville, Ky. Nov. 8, 1858; a carriage-trimmer. 12. Nannie b. Maysville, Ky. Ap. 7, 1861. 13. Ida b. Maysville, Ky. July 15, 1863. 3. Esther b. unk. Jan. 1, 1816, d. y. 4. Marah b. unk. Dec. 25, 1818, d.y. Fay ie Gs Taw: 5. Charles Henry b. Wheelersburg, O. Sept. 10, 1824; m. Oet. 10, 1848 Josephine Williamson b. Portsmouth, O. 16, 1833 ; a painter. Z 1. Mary E. b. Portsmouth, 0. Nov. 4, 1849 ; m. Oct. 18, 1871 Thomas Dolan, a blacksmith there. 5 2. John W. b. Portsmouth, O. Nov. 25, 1851. 3. Sarah E. b. Jasper, O. Ap. 7, 1854; d. there May 20, 1855. 4. Harriet A. b. Jasper, 0. Sept. 15, 1856 ; m. Dec. 13, 1875 Gilbert Ely, a molder at Portsmouth, O. 5. Maria E. b. Jasper, O. Aug. 13, 1859 ; m. June 27, 1878 Charles Wiggins, an iron-worker at Portsmouth, O. 6. Mark E. b. Jasper, O. Feb. 21, 1862; d. there Oct. 27, 1863. 7. Laura G, b. Jasper, O. Nov. 5, 1864. July 22, 1873 8. Martha J. b. Jasper, O. Feb. 21, 1867. 9. Ada Bell b. Jasper, O. July 25,1870. 10. Charles Henry b. Jasper, O. July 22, 5 10. Philenda b. Ap. 25, 1786; m. Pliny Cutler; r. Jasper, O. 1. S. N. (Cutler.) 11. Martin b. March 23, 1788. . 2. Levi b. Conn.; m. Sept. 22, 1769 Anna Holdridge sister to Jehiel?; rem. to Bethel, Vt. 1. Eunice b. July 20, 1771; m. Simeon Taylor (q. v.). 2. Abigail b. July 15, 1773? 8. John Holdridge b. March 31, 1778. 3. Abner b. Tolland, Conn. Nov. 29, 1752; d. Alstead May 29, 1812; m. Naomy Loveland (q. v.), d. Alstead Jan. 25, 1848. . 1, Naomi b. Alstead July 28, 1782; d. there 1859; m. May 26, 1834 Seth Marvin of Alstead. 2. Ruth b. Alstead July 28, 1782; d. there Jan. 25, 1815; m. Jan. 18, 1814 Joseph Knight of Alstead., 3. Abner b. Alstead Oct. 30, 1784; d. Alstead Dec. 29, 1851; m. Dec. 12, 1822 Sally Worster b. Alstead Dec. 15, 1797, d. there Nov. 6, 1848, dau. of John and Mrs. Mabel (Benton) (Watts) Worster. 1. Ann Eliza b. Alstead Aug. 5, 1823; m. Nov. 11, 1852 James Hamlin Shepard b. Brookfield March 11, 1826, son of Roswell and Mrs. Lavina (Newman) Shepard. 1. Sarah (Shepard) b. Alstead Oct. 11, 1853 ; d. there July 21, 1856. a 2. Rosa (Shepard) b. Alstead Jan. 15, 1857; m. Oct. 5, 1875 William Levi Punt b. Walpole Aug. 23, 1854, son of David and Sarah Maria (Coburn) Punt. 3. James Elmer (Shepard) b. Alstead Jan. 17, 1859. 4. Abner Bliss (Shepard) b. Alstead Ap. 21, 1862. 5. Annie Eliza (Shepard) b. Alstead March 9, 1864. 2. Arvilla M. b. Alstead Ap. 26, 1826 ; d. there Aug. 14, 1828. . 3. Abner Franklin b. Alstead July 30, 1829; m. May 29, 1854 Mary Pamelia Burroughs b. Alstead Ap. 13, 1836, dau. of Samuel and Susan (Holt) Burroughs. : 1. Abner Franklin b. Windham, Vt. Ap. 29, 1855; d. there Nov. 10, 1856. 2. Mary Eliza b. Marlow, Aug. 19, 1857. 3. Charles Samuel b. Jamaica, Vt. Jan. 27, 1863. 4. Caroline Ann b. Jamaica, Vt. Ap. 22, 1865. 4. Frederick b. Alstead May 29, 1833; d. there unm. Dec. 23, 1856. ; 4, Lucinda b. Alstead Jan. 8, 1787; m. Feb. 21, 1808 Timothy Swan of Plainfield. 2 5. Sibyl b. Alstead Ap. 12, 1788; m. Dec. 17, 1810 Asa Wilcox b. Newport May 27, 1787, son of Phineas and Chloe (Dudley) Wilcox, a saddler by trade. 1. Orlando B. (Wilcox.) : 6. Levi b. Alstead July 29, 1790; d. Brookfield, Vt. 1829; m. July 6, 1812 Polly Shepard, d. New Bed- ford, Mass. et. 86 yrs. and 6 mos. 1. Nancy d. unm. 2. Samuel Shepard b. Alstead July 16, 1816; m. Ist July 30, 1840 Bathshebah Hoxie b. Sandwich ? Mass. 1815, d. New ee Mass. Feb. 21, 1843; m. 2d Ap. 4, 1844 Mercy 8. Ewell b. Mansfield? Mass. Ap. 21, 1822; is keeper of livery stable. 1. Levi Allen b. New Bedford, Mass. March 31, 1845. 2. Samuel Watson b. New Bedford, Mass. Dec. 21, 1846. 3, Charles Manchester b. New Bedford, Mass. Nov. 12, 1848. 4, John Allen b. New Bedford, Mass. Nov. 23, 1853; d. there Aug. 23, 1855. 5. Henry Lee b. New Bedford, Mass. June 24, 1855. 6. John b. New Bedford, Mass. Jan. 28, 1857. 7. Arthur b. New Bedford, Mass. Feb. 7, 1858. 8. Mary Smith b. New Bedford, Mass. March 18, 1860; m. March 20, 1878 Frederic R. Brightman. 9. Allen Ewell b. New Bedford, Mass. June 12, 1861; d. there Oct. 27, 1861. 8. Prudence Ann d. unk. 1859; m. John Fuller. 4. Luked.y. 5. Levid.y. 6. Sophronia d. y. 7 Mary b. about 1826; m. lst —— Pacis; m. 24 ————. 8. Alfred b. about 1829; d. about 1845. 7. Sally b, Alstead Ap. 20, 1793; m. Ang. 31, 1814 Thomas Webster; r. Swanton, Vt. 8. John b. Alstead Oct. 1, 1795; d. unm. 9. Nancy b. Alstead Nov. 12, 1797; d. there Jan. 4, 1823; m. Gardner, son of Simeon Shepard. 1. Philena. (Shepard) b. Alstead Aug. 30, 1818; m. John V. Greene of Alstead. 4. David b. Conn. 1755; d. March 11, 1798; m. 1st Nov. 29,1787 Hannah Baldwin of Keene ; m. 2d Dec. 29, 1788 Hannah Borden (q. v.), d. Oct. 1818. 1. David b. Oct. 29, 1789; d. unm. Nov. 1818. 272 GILSUM. 2. Samuel Borden b. June 1, 1790; d. N. Y. 1868; m. July 28, 1818 Martha Isham b. Surry Ap. 5, 1789, d. N. Y. May 18, 1854, dau. of Benjamin and Martha (Wilcox) Isham. 1. Silvester b. Ap. 14, 1814; d. Sackett’s Harbor, N. Y.; m. March 6, 1836 Rosanna M. West b. Sherburne, N. Y. Ap. 10, 1820; a shoemaker; r. Redfield, N. Y. 1. Ruth L. b. Adams, N. Y. Sept. 16, 1837 ; m. Ap. 11, 1855 Calvin C. Harmon; r. Pulaski, N. Y. 2, Hannah L. b. Adams, N. Y. Sept. 8, 1840; m. Sept. 25, 1856 Joseph William Hitchcock; r. Woodville, N. Y. 3. Elizabeth C. b. Adams, N. Y. Nov. 7, 1842; m. March 5, 1865 Judson C. Hart; r. Rodman, N. Y. 4, Washington M. b. Adains, N. Y. Ap. 1, 1845. 5, Herbert S. b. Adams, N. Y. March 15, 1850; m. Nov. 12, 1870 Adel M. Merrell. 2. David b. March 23, 1816; m. Ap. 23, 1850 Cursandana O. McKee b. Sackett’s Harbor, N. Y. Ap. 3, 1827, dau. of Rev. Jasou McKee; is a shoemaker at Constantia, N. Y. 1. Martha Ellen b. Adams, N. Y. Feb. 4, 1851. 2. Ella Maria b. Adams, N. Y. July 29, 1853. 3. Eliza May b. Adams, N. Y. Dec. 16, 1856. 4. Adelbert E. b. Redfield, N. Y. June 15, 1860; d. there ch. 6. Edwin F. b. Redfield, N. Y. Ap. 5, 1862. 6. Emma F. b. Redfield, N. Y. Aug. 6, 1864. 7, Albert R. b. West Monroe, N. Y. July 15, 1867. 3. Betsey B.d. unm. 4. A dau. d. Surry Aug. 18, 1822, et. 2 yrs. 5. Martha C. d. unm. 3. Sylvester b. March 26, 1792; d. Oshkosh, Wis. Sept. 8, 1872; m. 1st Jan. 24, 1820 Hannah Hall b. Keene Ap. 26, 1791, d. Adams, N. Y. Oct. 15, 1830, dau. of Rev. Aaron Hall, 1. Alfred b. Adams, N. Y. Feb. 15, 1821; m. May 3, 1849 Harriet R. Allen; r. Byron, Wis. 1. Ella Janett b. Byron, Wis. Oct. 27, 1851; d. there Jan. 11, 1870. 2. William Sylvester b. Byron, Wis. Aug. 5, 1855. 2. Hannah Hall b. Adams, N. Y. May 31, 1822; d. there unm. May 10, 1858. ; 8. Louisa M. b. Adams, N. Y. Feb. 3, 1824; m. Oct. 31, 1845 Erasmus D. Kellogg; r. Oshkosh, Wis. 4. Hiram b. Adams, N. Y. May 9, 1826; d. there unm. Nov. 28, 1850. 5. Caroline M. b. Adams, N. Y. May 20, 1829; d. there unm. Jan. 28, 1855. 5. Sibil m. Matthew Dolph. 6. Thankful m. Bond? 7. Anna m. Stephen Bond, Jr. (q. v.). Cyrus Briss son of Dr. Abner Bliss and Hannah Nash (q. v.) was b. Ap. 1788; d. July 1872; m. Ist. Feb. 6, 1823 Nancy Dean d. Ap. 17, 1836. 1. Cyrus Ransom b. June 19, 1826; m. lst March 31, 1852 Lodema A. Barron (q. v.) d. Feb. 23, 1865. 1. Nancy Elvira b, June 23, 1853; m. 1871 Simon, son of Prime Wheeler of Northboro’, Mass. r. Berlin, Mass. 1. Austin (Wheeler.) 2. Charles (Wheeler.) 8. Milon Oliver (Wheeler) d. y. 4. Lucinda (Wheeler.) 2. Simon Ransom b. Ap. 25, 1855. 3. Mary Isabel b. July 20, 1858; m. Christopher Wheeler bro. of Simon; r. Northboro’, Mass.; two ch. 4. Arthur b. Dec. 1, 1861. m. 2d Oct. 16, 1866 Mrs. Mary T. (Collins) Nourse. m. 3d Ap. 1877 Mrs. Lucinda (Temple) Dunlap. 2. Hannah b. March 12, 1830; d. May 6, 1830. 8. Eunice Mandana b. June 2, 1831; m. Nathaniel Heath (q. v.). 4. Nancy Clarissa b. Feb. 11, 1834; d. Ap. 17, 1888. m 2d May 6, 1845 Chastina Nash (q. v.) d. Sept. 6, 1849. 5. Nancy Louisa b. Ap. 8, 1846; d. May 19, 1852; supposed to be accidentally poisoned. 6. John b. Oct. 25, 1848; r. Holyoke, Mass. BLOOD James Blood, supposed to be the ancestor of all of that name in New England, s. at Con- * cord, Mass. about 1638; d. there Dec. 17, 1683; m. Ellen —— who d. there Aug. 1, 1674. The descent of the following has not been traced. Levi Buoop b. unk. 1757, served in Revolution; d. Jan. 23, 1834; m. Ist Nov. 21, 1799 Mrs. Betsey (Blanchard) Downing (q. v.); m. 2d Mrs. Polly (Whipple) Raymond (q. v.). 1. Betsey b. Nov. 16, 1808; m. Franklin Barker (q. v.). Turopore_ H. Bouio b. Canada Feb. 15, 1832; m. July 19, 1852 Betsey Ann Carpenter b. Canada June 20, 1831, dau. of Peter and Mary (Gilbert) Carpenter. 1. Delima b. Keene Ap. 6, 1856. 2. Frederic b. Keene June 2, 1861. 3. Matilda b. Burlington, Vt. Oct. 29, 1866. 4. Elizabeth b. Burlington, Vt. Jan. 24, 1870. 5. Harriet b. Burlington, Vt. Jan. 11, 1878. James BoustEr son of Nathan and Chloe Bolster was b. Sullivan May 25, 1792; d. Stoddard, from being thrown from wagon, Ap. 25, 1851; m. Ist Jan. 9 1820 Mary, dau. of Samuel and Olive (Adams) Seward. 1. Francis Alexander b. Sullivan Sept. 10, 1820; m. Ist Oct. 16,1850 Hannah Rebecca Smith b. Alstead Jan. 23, 1822; d. there Nov. 2, 1867, dau. of Ralph and Abiah (Hale) Smith. A a Ann b, Alstead Jan. 1, 1852; m. March 20, 1875 Don Hitchcock Still b. Strafford, Vt. March 10, 1. Leland Irving (Still) b. Walpole March 14, 1876. 2. Franklin b. Alstead Dec. 18, 1853; m. Nov. 6, 1878 Maria R. Wilbur of Westminster, Vt. 3 GENEALOGIES. 273 3. George Henry b. Alstead Feb. 5, 1860. 4. Charles Edward b. Alstead June 23, 1862. 5. Nellie Matilda b. Alstead March 19, 1864. m. 2d July 25, 1869 Ada Haseltine b. Barnet, Vt. Feb. 4, 1840, dau. of Timothy and Maria (Peabody) Haseltine. 6. Persis Emily b. Alstead Aug. 14, 1870. 7. Alice Carrie b. Alstead March 31, 1872. 8. Walter James b. Alstead March 30, 1874. 9. Lizzie Minnie b, Alstead Jan. 11, 1876. 10. Amy b, Alstead Sept. 24, 1877. 2. Mary Ann b. Sullivan June 21, 1822; d. Winchendon, Mass.; m. Dec. 8, 1844 Calvin Smith who d. at same place. 3. Olive Adams b. Sullivan March 14, 1824; m. March, 1855 Marcus R. Trussell b. Perkins- ville, Vt. 1831, d. Elgin, Il. 1862; r. Winchendon, Mass. 1. George (Trussell) b. Elgin, Tl. 1858. 2. Sherwood (Trussell) b. Elgin, Il]. Oct. 16, 1860. 4, Celestina Angelia b. Sullivan, Sept. 17, 1825; d. there ch. m. 2d Ruth Kyle b. Reading, Vt. 1803; d. Dec. 6, 1842. 5. William b. Sullivan Nov. 12, 1833. 6. James b. Sullivan Aug. 7, 1885; m. Hannah Earle; r. Aberdeen, Kan. 1, Frederic. 2. Carrie. 8. Flora. All b, Central City, Colo. 7. Ruth Eliza b. Noy. 21, 1836; m. Ira W. Wiggins of Boston, Mass.; r. New York, N. Y. 1. Ida Estelle (Wiggins) d. ch. Boston, Mass. 8. Sarah Jane b. Oct. 8, 1839; m. William Gardner Isham (q. v.). m. 3d Feb. 9, 1843 Lucinda Petts b. Stoddard Jan. 5, 1803, dau. of Jonathan and Mrs. Sarah (Follett) (Henry) Petts. ALFRED Botton taxed 1816-7, lived at northeast part of the town. “Ontp Mr. Bouton” d. March 5, 1826, xt. 86. B OND Col. William Bond m, Lucy Brown who d. Gilsum Jan. 10, 1815, et. 80. He d. Camp Mount ¢ Independence opposite Ticonderoga Aug. 30,1776. Their son Wiutiam Bonp b. unk. 1765; d. March 29, 1819; m. Mehitabel Edgel of Fram- ingham, Mass. 1. Betsey m. May 6, 1818 Linus Hoar of Weston, Mass. 2. Charles d. Surry, Nov. 19, 1810, zt. 4: — and probably others. StrerHeN Bonp b. Hebron ? Conn. Feb. 1728; d. Nov. 28, 1815; m. Mary Yemmons b.:Hebron ? Conn. 1731, d. Aug. 29, 1819. rf 1. Stephen b. Hebron, Conn. 1755; d. Ap. 1, 1825; m. Nov. 18, 1777 Anna Bliss (q. v.). 2. David b. Hebron, Conn. 1758 ; d. Oct. 16, 1786 ; m. May 11 or 16, 1782 Abiah Darte (q. v.). 3. Elisha Yemmons b. Hebron, Conn. March 22, 1764; d. May 2, 1824; m. Jan. 25, 1787 Sibyll Bingham (q. v.) d. Nashua. ; 1. Asa (adopted) twin to Luther Ballard b. Keene Jan. 15, 1796; d. Nashua Oct. 30, 1865; m, ist Jan. 1, 1818 Elmira Ellis b. Sullivan May 4, 1800, d. Nashua Nov. 19, 1842. 1. Lucy Maria b. Ap. 4, 1819; d. Dec. 7, 1835. 2. George Fuller b. Dec. 23, 1820; d. June 17, 1826. i at ly Mossy b. March 16, 1823; d. Nashua a he are ste ipa . Willard Augustus . d. there June " 5. William Lycurgus } b, Nashua, Feb. 2, 1828; 1 “June 1, 1848 Jane Pickles b. unk. Aug. 17, 1828; r. Charlestown, Mass. ee SE MY a . Sibyl Eli . Pet , A $ Wis i mes G - unk. Dec. 22, 1825; r. i 8, Allert Frauklin b. Nashua Jan, 20, 1898; d, there Heb. 9, 4828 —=~*~*~*SSCSS 5 a Bomervills, Mass, 9. Charles Franklin b. Nashua Feb. 1, 1837; r. Hancock. 10. Luther Eames b. Nashua Ap. 27, 1840; d. there Oct. 25, 1840. m., 2d Jan. 25, 1844 Sarah Barker b. Antrim Jan. 26, 1797. 4, Elijah m. Sept. 10, 1789 Jean Mark (q. v.) d. Aug. 16, 1847, 1. Molly b. May 27, 1790; m. Jacob Smith; r. Vt. 2. Elijah b. Dec. 28, 1791; d. Lisbon, O. Oct. 7, 1876; m. and was an authorized “exhorter” in the M. E. Church. 3. John Mark b. Ap. 29, 1794; d. unm. Sept. v7, 1811. 5. Temperance (Tamer on gravestone,) b. Sept. 8, 1771; d. Dec. 11, 1785; m. Rev. Elias Fisher of Lempster. 1, Elias (Fisher) d. inf. Dec. 15, 1785. A man of this name emigrated to this country from Germany with thr il- BOOD Y. dren, One died, another named Peter s, in north part of New Tene he glace 19 274 GILSUM. John Giberson was four years old when they came over. He m. Abigail——and s. in Cumberland Co. N. J. Their son John m. Phebe Dare; r. Millville, N. J. Their son Joun Howarp Boopy b. Millville, N. J. May 16, 1842; m. Ap. 28, 1870 Lettie Jane Wilder (q. v.); came to Gilsum 1879. 1. May Lillian b. Vineland, N. J. Jan. 16, 1872; d. there Feb. 22,1872. 2. James Melvin b. Vineland, N. J. March 5, 1873. 38. Ivory Sylvester b. Vineland, N. J. Dec. 5, 1875. 4. Harry Clifford T. b. Vineland, N. J. March 22, 1877. 5. George Hayward b. Sullivan March 10, 1879. SamuEL Borpen d. Surry Dec. 16, 1812 ext. 77, and was buried in Gilsum. When over 70 years of age he rode on horseback from Ohio to Gilsum. 1. Selden d. Charlestown, Penn. ; m.—— Cleveland ; served in Revolution. 1. Rachel m. Stephen Cross (q. v.). : 2. Betsey m. Jan. 8, 1812 James, son of James Mason Adams of Franklin, Mass.; rem. to Peoria, Ill. 1. Matilda (Adams) b. 1818; d. Aug. 13, 1821. 2. Mason (Adams) b. 1820; d. Aug. 12, 1821. 3. Roswell m. Feb. 10, 1820 Sukey Farnsworth (q. v.). 4, Selden m. March 27, 1820 Sabra Adams d. Dec. 1, 1845, dau. of James Mason Adams of Franklin, Mass. [Adaline (Munroe) (dau. of Sabra Adams) b. Walpole Jan. 24, 1815; m. March 3, 1843 Milton W. Clark b. Keene Jan. 2, 1820, son of Gideon and Delaney (Ware) Clark. He served two years as Sergeant in 2d N. H. Reg’t, Co. A. She m. 2d Jona. Mansfield (q. v.). 1. Leslie Milton (Clark) b. Swanzey July 1, 1845; r. Keene. 2. Herbert Charles (Clark) b. Jaffrey May 23, 1847; r. Keene. 3. Lelia Adeliza (Clark) b. Keene Ap. 11, 1851. 4. Hdgar Elmar (Clark) b. Keene Dec. 18, 1859.] : 1. Artemas Adams b. Feb. 15, 1821; d. Keene 1844, poisoned by eating a root. 2. Loren Cleaveland b. July 11, 1825; d. Greenfield, Mass. from disease contracted in the army; m. Sarah Flagg d. Greenfield, Mass. 1874, dau. of John Flags of Orange, Mass. 1, Edward b. Orange, Mass. 1855; m. 1875. 2. Jennie b. Orange, Mass. 1858. 3. Susan b. Nov. 16, 1826; m. 1846 Levi Ball b. Alstead Dec. 10, 1825, son of Samuel and Amelia (Lawrence) Ball, served in 25th Reg’t Mass. Volunteers, and was killed in the first. battle at Roanoke Island. 1, Ellen Augusta (Ball) b. Swanzey. 2. Lawra (Ball) b. Gardner, Mass. 3. Willie (Ball) b. Gardner, Mass. 5. Amanda m. Alvin? Alden of Alstead. 1. Alvin ( Alden.) 6. Ansel. 2. John m. Anna, dau. of Daniel Butler of Surry. 1. Mitty m. Anson Russell. 2. Samuel. 3. Sally m. March 28, 1811 Levi Hardy of Acworth. 4, Lucy. 5. Benjamin r. Stony Fork. Penn. 6. John ; twins: 2 Methodist preacher. 7. Anna 3 3. Samuel was taken prisoner in the Revolutionary war; having escaped he got lost in the woods, where he starved to death, and was found partly devoured by wild beasts. 4, Polly b. Monson, Mass. Nov. 21, 1761; d. Dublin Sept. 18, 1806 ; m. Dec. 19, 1782 Joshua Farnum b. Dracut, Mass. Ap. 20, 1760, d. Dublin July 1, 1887. 1, Sally (Farnum) b. Dublin Sept. 4, 1783; m. Oct. 19, 1813 Abel Adams; r. Stoddard. 2. Mary (Farnum) b. Dublin Dec. 30, 1784; m. 1809 Samuel Jones b. Dublin Sept. 27, 1786, son of Samuel and Anna (Gates) Jones. 1. Mary Ann (Jones) b. Dublin March 5, 1810; m. Dec. 30, 1841 Leander Clark b. Dubli . a ; ‘4 Borah dn (ey * Dublin Oct A Ist ere Sent ip een er Clark b. Dublin Oct. 16, 1804; r Peterboro’. . ma Martin (Clar’ . Dublin June 7, 1845; d. there Aug. 11, 1848. 3. FE Clark) b. Dublin Ap. Ns 2. Daniel Gates (Jones) b. Dublin Feb. 24, 1811; m. May 91837 Tighe ib ten. otek Warren.” sein 1. Mary Elizabeth (Jones) b. Jaffrey June 12, 1840. 2. Nancy Adelaide (Jones) b. Jaffrey Sept. 2, 1843, 3. Sarah Adielle (Jones) b. Peterboro’ Oct. 25, 1848. 3. Aurora (Jones) b. Dublin Jan. 27, 1816; m. Oct. 1, 1835 Daniel H. Mason; r. Sullivan. 4. Corydon (Jones) b. Dublin Dec. 4, 1818; m. Oct. 23, 1846 Abby G. dau. of Rufus Piper. 1. Anna Isabel (Jones) b. Dublin July 31, 1847; d. there Sept. 22, 1849, 2. Walter Buckminster (Jones) b. Dublin Ap. 23, 1849; d. there Sept. 19, 1849. 3, Abby Maria (Jones) b. Dublin Aug, 11, 1850, 4. Amelia Sarah (Jones) b. Dublin July 11, 1853. 5. Sarah A. (Jones) b. Dublin June 27, 1821; d. there Sept. 5, 1842. 6. Emily (Jones) b. Dublin Dec. 3, 1825; d. there May 22, 1845. 3. Betsey (Farnum) b. Dublin June 29, 1786; m. Ebenezer Atwood; r. Roxbury. 4, Clarissa (Farnum) b. Dublin July 15, 1790; d. there July 7, 1831. i iene (Farnum) b. Dublin Aug. 27, 1793; m. May 23, 1853 Eliza Houghton b. Worcester, Mass. Jan. 8, 6. Joshua (Farnum) b. Dublin Feb. 18, 1795; d. Stoddard March 20, 1825; m. July 20, 1820 Rhoda Manning. 1. Heman (Farnum.) 2. Franklin (Farnum.) 8. Rhoda (Farnum.) 4. Adaliza (Farnum.) e ay Gann yb. Dublin 8, Be m. Oct, 18, 1885 Enoch 8. Howe; r. Aurelius, Mich. . Hanna arnum) b. Dublin Noy. 22, 1798; m. March 16, 1887 Cornelius Towne, Jr. b. Topsfiel Mass. Feb. 13, 1772. : : ; ’ psfield, 1. George M. (Towne) b. Dublin Jan. 16, 1838. 2. Clara F. (Towne) b. Dublin March 8, 1839. 9. Roland cu) b. Dublin, Sept. 7, 1800; m. Nov. 18, 1828 Mary W., dau. of Jonas Brooks. 1. Martha 8. (Farnum) b. Dublin Aug. 29, 1829; m. May 1, 1853 Peter C. Grant; r. Jefferson, Ill. 2. John M. (Farnum) b. Dublin March 21, 1832. 3. Clara F. (Farnum) b. Dublin June 29, 1834. 4. Sarah J. (Farnum) b. Dublin Feb. 18, 1836; d. there Ap. 9, 1837. 5. Henry A. (Farnum) b. Dublin Nov. 29, 1843. GENEALOGIES. 275 10. Roxanna (Farnum) b. Dublin May 9, 1806; m. Nov. 24, 1881 Charles Fogg; r. Hancock. 5. Susannah m. Allen Butler (q. v.). 6. Hannah b. unk. 1768; m. David Bliss (q. v.). 7. Sally m. Ist Aug. 27, 1793 David Dolph (q. v.); m. 2d —— Kelsey, and d. in Vt. Louis Bourret son of David and Adaline (St. Jacques) Bourrett, was b. Sorel, Canada March 3, 1848; m. Ist July 3, 1871 Philomene Langlois b. Yama- chiche, Three Rivers, Canada, Jan. 1, 1848, d. July 16, 1876, dau. of Olivier and Archange (Lamothe) Langlois. 1. Louis David b. Aug 9, 1872. 2. Agnes Short b. June 28, 1874. 3. Philomene b. July 18, 1876 ; d. 1876. m. 2d June 1, 1878 Laura H. Miller (q. v.). 4. Harvey Ammi b. Ap. 29, 1879. ALBERT J. Bowen son of Uberto and Angelia (Rawson) Bowen, was b. Rich- mond Ap. 26, 1848; m. Dec. 24, 1873 Ada M. Rayleigh; was taxed here 1877; rem. to Claremont. MicnarL Bowen son of Patrick and Mary (Degnin) Bowen, was b. Co. Ros- common, Ireland Sept. 8, 1831; m. Oct. 23, 1853 Elizabeth Flynn b. Co. Sligo, Ireland 1827, d. Keene Ap. 19, 1876, dau. of John and Kate Flynn; emigrated to America in 1853; r. Keene. 1. Anna Maria b. Lowell, Mass. Nov. 18, 1854; m. Nov. 28, 1878 Patrick McCushing b. Co. Leitrim, Ireland March 17, 1844, son of Michael and Ann (Conifary) McCushing; r. Keene. 1. Mary Elizabeth (McCushing) b. Keene Oct. 5, 1879. 2. Margaret Esther b. Manchester Ap. 4, 1856; m. Dec. 26, 1875 Edward Andrew Crown b. Vt. Dec. 5, 1854, son of Andrew Crown; r. Keene. 1. John Joseph (Crown) b. Keene Ap. 8, 1877. 2. Mary Legory (Crown) b. Keene Nov. 12, 1878. 3. Joseph b. Manchester March, 1858; d. inf. Wiiu1am Bower an Englishman; a dyer in the Factory 1859-60; went back to England where he d. unm. FREDERIC Bowker son of George W. and Caroline Day (Tyler) Bowker, was b. Royalston, Mass. May 14, 1850; m. Feb. 14, 1877 Rizpah Ellen Howard (q. v.). BOYCE Silas Boyce m. Comfort Allen r. Richmond, and had Jacob, who m. Olive Ballou. Their * son FRANK RusseLt Boyce b. Richmond May 26, 1831; m. Ist Nov. 29, 1851 Nancy Sophronia Fisher b. Richmond Feb. 16, 1830, d. Fitzwilliam Ap. 17, 1861, dau. of Kendall and Esther (Martin) Fisher. 1. Elwyn Frank b. Swanzey Feb. 17, 1853; m. Nov. 80, 1876 Rachel Fairbank of Hudson. 2. Emma Florence b. Winchester March 8, 1855. - m. 2d July 24, 1867 Lona Alzina White b. Fitzwilliam 1839, d. there Jan. 22, 1871, dau. of Silas and Faustina (Bowen) White. _ m. 3d Sept. 2, 1871 Mrs. Lydia (Thompson) Tubbs (q. v.). ' Cares P. Brackert from Antrim worked in Tannery 1868-9 and 1871. Hiuiza Braga, a tailoress, 1838-40. CHARLES and Martin BRENNAN, weavers in Factory 1874. Joun Brennan in Collins’s Factory 1871-3; rem. with family to Mass. BRIDGE Ezra Bridge, whose father came from England, r. Keene, and m. Dec. 10, 1799 Betsey * Farwell. Their ch. were Francis, Lewis, Orra, Nahum, Lucy m. George Eveleth of Rox- bury, and Ezra Kimball. Lewis Briver b. Keene Nov. 2, 1801; d. Ap. 1, 1879; m. Nov. 8, 1831 Martha Phillips (q. v.). 276 GILSUM. 1. Rhoda Matilda b. Keene Aug. 28, 1832; m. Feb. 2, 1856 Edwin Lyman b. Northfield, Mass. 1830, son of Richard and Abigail (James) Lyman. 1. George Allison (Lyman) b. Northfield, Mass. Sept. 19, 1856. 2, Maria Alabama (Lyman) b. Northfield, Mass. July 23, 1858. 3. Henry (Lyman) b. Northfield, Mass. Sept. 7, 1860. 2. Sterry Willard b. Keene Dec. 29, 1833; d. there Sept. 29, 1839. 3. Lewis b. Keene June 7, 1886; m. Jan. 1861 Julia Deborah Stetson, dau. of George and Eunice (Wise) Stetson; r. Keene. 4. Sarah Hazleton b. Keene May 6, 1838; m. Larkin Welch (q. v.). 5. Sterry Willard b. Keene Sept. 6, 1840; r. Warren, Mass. 6. Martha Alphonsy b. Keene Nov. 6, 1842; m. Sept. 9, 1866 Reuben Higgins Newcomb b. South Wellfleet, Mass. May 31, 1841, d. Jan. 11, 1876,son of Abner Snow and Polly (Ward) Newcomb. 7. Elmina b. Keene June 28, 1844; m. March 26, 1870 Marvin Rollo Booth of Walpole. 1, Frederick (Booth.) 2. James (Booth.) 8. James Gilbert b. Keene Ap. 13, 1847; m. Sept. 1872 Maranna Sprague of Hinsdale. 1. Lettie Mabel b. Keene June 21, 1874. 2. Cora Elmina b. Keene Dec. 27, 1876. 3. An inf. 9. John Evander b. Keene Sept. 28, 1849; m. March 8, 1876 Cornelia Frances Ford b. Kingston, Md. March 6, 1857, dau. of Daniel and Mary Ann (Ford) Ford. 1. Roy Ellsworth b. May 6, 1877. 10. Ora Desbrow b. Keene May 28, 1852. BRIGGS Saxon, Bricg. From residence at a bridge. Variously spelled Brigge, Brygges, Brygg, ¢ Brygge, Brig, Brige, etc. The form Briggs is first found in 1494, “borne by one Thomas of Norfolk,” England. ‘The first of the name so far as traced was William Atte Brigge of Salle, 1272, called also William de Ponte de Salle. Among the early settlers of Keene was Eliphalet Briggs who served as Captain in the Revolution. He d. Oct. 11, 1776, et. 42. His wife Mary Cobb d. June, 1806, et. 69. Among their ch. were Eliphalet and Elisha. Eliphalet Jr. is found with his father on the “ Alarm List” in 1773. William S. Briggs, Esq., of Keene is his grandson. Elisha is on the roll of the Foot Company under Capt. Ephraim Dorman, Aug. 7, 1773. He m. 1st Mary and had Agnes, Mary, Betty, Elisheba m. John Dart (q. v.), Tirzah, Elisha d. ch., Abijah d. inf., and Wilder; m. 2d Nancy Wheeler and had Betsey, Sophia m. Stephen Foster 3d (q. v.), Elisha, Nancy m. Stephen Foster, Jr. (q. v.), and Louisa, Elisha b. Keene June 6, 1799; m. 1822 Beulah Thompson b. Littletop 1802; d. Perry, N. Y. 1857; a cabinet-maker, somewhat noted as an inventor. Their ch. were Louisa m. George W. Nutter; Lewis d. unm.; Elisha m. Adelia Howard; Laura d. inf.; Laura m. Robert Noble; Emily m. George Doane; Henry, Eugene E. (twin); Josephine (twin) m. Hamilton Bills; William d. in Andersonville prison; Frances m. Erastus Walker; and Maranda m. Charles Iboder. EuGene Ericson Brices b. Perry, N. Y. Aug. 16, 1840; m. Oct. 8, 1873 Ella J. Miner b. unk. July 4, 1855; educated at Eastman’s Business College, Pough- keepsie, N. Y.; agent for Merriam and Morgan Paraffine Co., Cleveland, O.; r. Bay City, Mich. 1. Jessie L. b. Bay City, Mich. June 4, 1874. 2. Roy M. b. Bay City, Mich. Feb. 21, 1878. BRIG H AM Originally Saxon, Bricg a bridge, and ham a house, and was the name of a parish in - Cumberland Co. England. Thomas Brigham, ancestor of all of the name in America, came in 1635, at the age of 32, and s, at Cambridge, Mass. where he d. Oct. 18, 1653; m. about 1637 Mercy Hurd. Their ch, were Mary, Thomas, John, Hannah, and Capt. Samuel a tanner, who was b. Cambridge, Mass. Nov. 12, 1652; d. Marlboro’, July 24, 17138; m. Elizabeth How; and had Elizabeth, Hephzibah, Samuel, Lydia, Jedidiah, Jotham, Timothy, Charles, Persis, and Antipas. Lieut. Jedidiah also a tanner, was b. Cambridge, Mass. June 8, 1698; d. there May 21, 1763; m. May 18, 1720 Bethiah How. Their ch. were Dorotha m. Thomas Howe of Sudbury, Mass.; Solomon; Francis m, Phebe Ward; Lucy m. —— Bailey; Bethiah; Stephen; and Winslow. Stephen was b. Cambridge, Mass. 1732; d. Princeton, Mass. Ap. 17, 1821; m. Jan. 4, 1757 Betsey Weeks b. 1786-7, d. Sept. 6, 1788-9, dau. of John and Dinah Weeks. They had John; Betsey m. Jonathan Newton of Alstead; Stephen ; Abner; Asa; David; Lucy m. Samuel Russell of Wayland, Mass.; Silas; and Aaron. Aaron Brieuam b. Princeton, Mass. March 13, 1781; d. Nashua 1840; m. Jan. 3, 1808 Charlotte Read. 1. Cordelia P. b. unk. Ap. 10, 1809; d. unm. 2. Elbridge G. b. unk. Ap. 29, 1810; m. Mary Mitchell ; rem. to Monroe, Mich. 3. Hannah R. b. unk. Dec 28, 1811; m. Ap. 10, 1834 Addison A. Aldrich; rem. to Monroe, Mich. 4. Wealthy M. b. unk. Dec. 22,1813; m. Sept. 1845 Claudius B. Webster; rem. to Marshall, Mich. 5. William H. b. unk. Ap. 1, 1816; d. Vt. unm. 6. Micajah R. b. unk. Ap. 8, 1818; m. Dec. 10, 1845 Lucy Stowell ; rem. to Erie, Mich. GENEALOGIES. 277 7. Mary Ann b. unk. June 1, 1821; m. George Gould of Nashua. 8. Edward R. res. Ill. 9. Eliza A. b. unk. Sept. 2, 1828; d. unm. Stephen Brigham son of Stephen and Betsey, was b. Princeton, Mass. Aug. 9, 1762; d. Alstead July 16, 1839; m. Feb. 18, 1791 Louisa Howe b. May 24, 1769, d. Alstead July 9, 1830. Their ch. were William; Louisa m. John Proctor of Sullivan; Persis m. Alvin Brooks of Alstead; Aaron m. Susannah Proctor of Sullivan; Lydia m. Stephen Holbrook of Amherst; David; and Abram m. Alma Moore. Davin Brienam b. Alstead March 25, 1802; d. Auburn Feb. 8, 1867; m. Ist Ap. 10, 1827 Sophia Mark (q. v.) d. Manchester Jan. 4, 1852. 1. Elizabeth b. Aug. 19, 1829; d. Sept. 17,1829. 2. Mary Louisa b. Jan. 11, 1882 ; r. Keene. 8. Ellen Sophia b. July 14, 1834; d. Sept. 25, 1835. 4, Kliza Ann b. June 80, 1840; d. Manchester Ap. 12, 1859. m. 2d Jan, 18, 1853 Lydia Smith Hall b. Auburn Sept. 1819, dau. of Jonathan and Sarah (Gilman) Hall. 5. George Munroe b. Manchester March 28, 1854; r. Boston, Mass. 6. Hattie Sophia b. Manchester Nov. 22, 1857 ; r. New Haven, Conn. 7. Minnie Ann b. Manchester Nov. 24, 1860; r. Boston, Mass. 8. Fred. Holbrook b. Auburn March 4, 1864; r. Boston, Mass. Hersert Srpney Britt son of Willard and Mary (Blake) Britt, was b. Surry Oct. 14, 1847; worked for Daniel Wright in 1876. BRITTON Three or four bros. of this name are said to have s. at Raynham, Mass. John Britton, * son of one of them s. at Easton, Mass. His son Benjamin m. Relief Durant and s. at Surry. Their son Benjamin m. Adaline West and rem. to Easton, Mass. where he was employed in Ames’s shovel shop, afterwards rem. to Littleton, Mass. Their son BrenyamMiIn Howarp Brirron b. Haston, Mass. June 7, 1833; m. Sept. 24, 1861 Emma Wright (q. v.). 1. Wilton Everett b. Marlboro’, Mass. Sept. 18, 1868. 2. Frank Clifton b. Aug. 29,1870. 8. Fred Herbert b. Nov. 29, 1877. CHARLES ADAMS BriTTON son of James and Rhoda (Benton) Britton, was b. Surry Sept. 12, 1823; m. Ist March 16, 1850 Mrs. Mary Ann (Benton) Tufts (see Benton); d. Surry July 30, 1873; r. Keene. 1. William Henry b. Surry May 23, 1852; m. March 7, 1877 Lizzie Anna Balch b. Keene Feb. 26, 1858, dau. of Perley Snow and Mary Elizabeth (Pond) Balch. 2. Lilian Sophia b. Surry Jan. 5, 1856. m. 2d July 27, 1876 Mrs. Mary Elizabeth (Pond) Balch b. Keene Dec. 23, 1827, widow of Perley S, Balch, and dau. of Levi and Sophronia (Emerson) Pond. BROCK W AY John Brockway m. Mary and had seven sons, the second of whom was * Woolston who rem. from Lyme, Conn. to Surry. His mother came with him and d. there Sept. 5, 1767. Wootston Brockway b. Lyme, Conn. Dec. 23, 1712; d. Surry Oct. 3, 1789; m. Ist Sept. 30, 1736 Anna Brook of New London, Conn., dau. of John ? 1. Briget m. Hudson. 2. Sarah m. —— Doolittle. 8. William Woolston. 4, Anna m. —— Alger. m. 2d Aug. 24, 1760 Esther of Lyme, Conn. She d. Surry Dec. 1797 xt. 74. 5. John b. Lyme, Conn. July 2, 1761; d. Surry Oct. 19, 1799. 6. Esther b. Lyme, Conn. March 31, 1763; m. Marvin. 7. Mehitabel b. Lyme, Conn. Ap. 13, 1765; d. unm. Surry Feb. 2, 1792. 8. Rufus b. June 16, 1768; d. Surry Feb. 27, 1792; m. Elizabeth : 9. Parnal m. —— Beckwith. 10. Jane m. —— Gates. 11. Jerusha m. Whitney. 12. Phebe m. —— Chaffee. “THE AGED JOHN Brook” d. Nov, 24, 1764. ‘Witi1aM Brooks son of Ebenezer, m. Harriet B. Smith (q. v.) who d. Winhall, Vt. March 4, 1851; r. Sterling, Mass. * 1. Lewis. 278 GILSUM. BROWN George Brown emigrated from England to Mass. 1621 or 2, Henry, descendant * (probably grandson,) b. Mass. 1690 had Philip b. Mass. 1720 and David b. Mass. 1723, d. 1770. Philip s. Salisbury, Mass. where he d. Dec. 27, 1787. His ch. were Benjamin, Abraham, William, Abigail, Sarah, and Philip b. Salisbury, Mass. Aug. 12, 1758; rem. to Loudon, where he d. Aug. 11, 1833; was a eabinet- maker; m. Elizabeth Bachelder, dau. of Thomas of Kingston, Mass. Their ch. were Thomas, William, David, Joanna, Levi, Philip, Timothy, Asa, and Eliphalet. William b. Loudon Jan.'7, 1778; d. Canterbury Nov. 24, 1849; m. Huldah Bachelder and had Betsey, Almyra, William, Mary Ann, George W., Lorenzo D., and Philip. George W. m. Sally Gilman and had Huldah, m. George B. Rawson (q. v-); Cyrus G.; Sarah m. Smith Glines; Monroe ; Abram; and Gilman d. Cal. Cyrus G. Brown b. Canterbury 1832; m. Sarah Hancock b. Canterbury 1838. 1. Ellen b. Canterbury. 2. Frank b. Canterbury. Monroe Brown bro. of preceding, was b. Canterbury Sept. 19, 1836; m. Oct. 8, 1864. Rebecca J. Day; r. Winchester, Mass. 1. Bessie Hiner b. Chester, Mass. Sept. 25, 1868. 2. Margaret Day b. Keene July 9, 1879. Asram Brown bro. to preceding, was b. Canterbury Sept. 2, 1838; m. Emma ; r. Chicago, Il. 1. Emily, and others. ALEXANDER BrigHam Brown son of Oliver and Mary (Mason) Brown, was b. - Sullivan Aug. 6, 1814; m. Jan. 13, 1848 Orinda Smith (q. v.), d. Sullivan Ap. 6, 1869. 1. Herbert Milton b. Sullivan Feb. 18, 1849; d. there July 25, 1851. 2. Arthur Wellington b. Sullivan May 25, 1850; m. Dec. 25, 1876 Ida Truax of Hinsdale; r. Brattleboro’, Vt. 3. Prentiss Willard b. Sullivan Ap. 14, 1852; r. Brattleboro’, Vt. 4. Herbert Roscoe b. Sullivan Feb. 24, 1854. 5. John Leonard b. Sullivan Sept. 12, 1855. 6. Hattie Orinda b. Sept. 2, 1857. 7. Lucie Jennie b. Sullivan Jan. 28, 1860. 8. Fred Milton b. Sullivan July 24, 1862. Frank W. Brown a carpenter, 1873. Jonas Brown son of David, was b. Alstead Feb. 28, 1794; d. Java, N. Y. 1876; m. Anna Taylor (q. v.); rem. to Keene, thence to Java Village, N. Y. 1. Milly Ann b. Aug. 5, 1816; m. Nov. 18,1833 Hiram Fancher b. Java, N. Y. Oct. 15, 1815. 1, Andrew (Fancher) b. Java, N. Y. Feb. 10, 1835. 2. George (Fancher) b. Java, N. Y. June 21, 1838; r. Holland, N. Y. 3, Edgar (Fancher) b. Java, N. Y. March 15, 1843; r. Eau Claire, Wis. 4, Jonas Dana (Fancher) b. Java, N. Y. Aug. 25, 1845; r. Holland, N. Y. 5, Anna (Fancher) b. Java, N. Y. July 28, 1851. 2. Jonas Dana b. June 23, 1818; d. St. Charles, Ill. 3. Betsey b. Feb. 9, 1820; m. Dec. 10, 1843 Asahel Potter b. Java, N. Y. Ap. 18, 1819. 1, Eugene (Potter) b. Java, N. Y. Nov. 7, 1848; r. Holland, N. Y. 2. Paschal (Potter) b. Java, N. Y. June 20, 1861. 4. Rosetta b. Feb. 9, 1824; m. Sept. 18, 1846 Addison Reed b. Java, N. Y. Nov. 15, 1828. 1. Mary Jane (Reed) b. Java, N. Y. Ap. 18, 1848, 2. Webster (Reed) b. Java, N. Y. Feb. 5, 1859. RevusEN Brown son of Nehemiah and Susannah (Ward) Brown, was b. West- moreland 1787; d. there 1869; m. Nov. 12, 1812 Sena Hayward b. Surry June 25, 1787, dau. of Maj. Nathan and Sarah Hayward. 1. Calvin m. twice; r. Penn. 2. Hubbard m. and d. Dansville, N. Y. 3. Edmund m. and d. Dansville, N. Y. 4. Charles. BRUCE Timothy Bruce from Scotland s. in Mass. ; m. Susanna Joslin who d. Bolton, Mass. in 101st » year of her age. Among their ch. was 7imothy b. Bolton, Mass. Aug. 1752; d. Alstead Jan. 24, 1848; served four years in Revolution; m. 1781 Matilda Wheeler d. Alstead 1849, et. 89. They had Abel r. Fitchburg, Mass.; eight daus.; Timothy ; and Samuel. SamueEL Bruce b. Bolton, Mass. Nov. 27, 1804; d. Athol, Mass. 1865; m. Ap. 15, 1829 Abigail F. Fuller b. Fitchburg, Mass. June 6, 1810. 1. George Augustus b. Fitchburg, Mass. Jan. 28, 1830; served in army through the war. GENEALOGIES. 279 2. Charles Franklin b. Fitchburg, Mass. March 11, 1835; d. there 1866; m. 1864 Ann S. Hale of Winchendon, Mass. [She m. 2d Benjamin O. Hale, r. Winchester. ] 1. Katie m. Proctor A. Willard; r. Winchester. . 3. Henry Waldo b. Walpole Sept. 28, 1846; d. Winchendon, Mass. 1867; m. Lizzie Streeter of Fitchburg, Mass. Timothy Bruce son of Timothy and Matilda, was b. Bolton, Mass. Ap. 17, 1801; m. Ap. 17, 1826 Mary Field of Peterboro’, and had seven ch., among whom were William F., and Mary E. m. George S. G. Porter (q. v.). ) Witi1am F. Bruce son of Timothy and Mary, was b. Lempster July 12, 1829; m. May 30, 1853 Hannah Traynor of St. Johns, N. B.; enlisted in Ist N. H. Cav- alry, Troop D, 1864, was promoted to Sergeant, and served till close of war; r. Lempster. 1. James W. b. St. Johns, N. B. Ap. 5, 1854. 2. John W. b. St. Johns, N. B. June 19, 1855. 3. George T. b. Sanford, Me. Ap. 26,1857. 4, 5, 6, and 7, all d. inf. 8. Catie V. b. Lempster Dec. 1863; d. Aug. 19,1864. 9. Lena M. b. Lempster Ap. 1, 1872. BRY ANT This is often written Briant. John Bryant, Jr. b. Rutland, Mass. Dec. 20, 1758; rem. + to Alstead, where he d. March 4, 1814; m. Tabitha Moore b. Rutland, Mass. Feb. 13, 1761, d. Lempster March 16, 1850. Among their ch. was Samuel F. SamueL Frage Bryant b. Rutland, Mass. Sept. 21, 1786; d. Unity Oct. 19, 1865; m. Nov. 29, 1810 Prudence Whittemore, d. Lempster Ap. 13, 1865. 1. George W. b. Alstead Dec. 11,1811; d. Unity March 8, 1870; m. 1845 Jane, dau. of Abraham Lurvey of Rockport, Mass. 1. Angeline b. Lempster July 14, 1846; d. there Aug. 1848. 2. Ella b. Lempster May, 1849; m. 1869 Granville, son of Paul Morgan of Gloucester, Mass. 1. George Granville (Morgan) b. Unity Sept. 1870; d. there Dec. 1875. 2. Josie Florence (Morgan) b. Unity Jan. 1873; d. there Dec. 1875. 38. Wesley Newton (Morgan) b. Unity Jan. 1877. 3. Albro b. Lempster Dec. 1850; m. Jan. 1, 1872 Jennie Cummings b. unk, 1858. 1. George b. Unity July, 1875; d. there March, 1876. 2. Lottie b. Unity May 13, 1877. 2. Susanna b. Alstead Ap. 16, 1813; m. Jan. 1843 Albert Zaccheus Spencer b. Lempster 1817, son of Ralph and Deborah (Smith) Spencer. . 1. Ellen Sophia (Spencer) b. Lempster June, 1845. 2. Orville Ralph (Spencer) b. Lempster Ap. 1850; d. unm. Walpole Oct. 1873. 8. Samuel Newton (Spencer) b. Lempster Sept. 1855; d. there unm. Ap. 1857. 3. Hliza b. Alstead Sept. 1823; m. Jan. 1848 Erastus Otis Lowell b. Lempster 1815, d. Goshen June 1869, son of James and Naomi (Ames) Lowell. 1, Jane (Lowell) b. Lempster July 14, 1844; m. Ira Huntoon, son of Harvey and Sarah Huntoon of Unity. 1. Ruel (Huntoon) b. Goshen Oct. 1867; d. there July, 1868. 2. Georgiana (Huntoon) b. Goshen Sept. 1870. 3. Josie (Huntoon) b. Unity Aug. 1872. 4. Gertie (Huntoon) b. Unity 1875. 2. George (Lowell) b. Lempster 1846; m. Oliva, dau. of Samuel and Clarissa Gutterson of Goshen. 1. Grace (Lowell) b. Goshen June, 1873. 3. Orpha (Lowell) b. Lempster Ap. 1849; m. Dec. 25, 1869 Abram, son of Abraham Lurvey, of Rockport, Mass. 1. Angie (Lurvey) b. Rockport, Mass. Ap. 1878. 2. Susie (Lurvey) b. Rockport, Mass. Ap. 1876. 4, Eliza (Lowell) 6 Lempster 1851, d. inf. 4. Ann Maria b. Alstead Jan. 22, 1830; m. May 28, 1851 Lewis Bailey Allen b. Lempster Jan. 80, 1823, son of Penuel and Catherine (Littlehale) Allen. 1. Dora Ann (Allen) b. Lempster Dec. 6, 1852. 2. Charles Edgar ce) b. Lempster May 20, 1854. 3. Marcus (Allen) b. Lempster July 13, 1855. 4. Eva Maria (Allen) b. Lempster Oct. 18, 1857. 5. John Jennett (Allen) b. Lempster Sept. 3, 1862. : 6. Catherine Clementine (Allen) b. Lempster May 17, 1868. CHARLES BuRBANK from Brighton, Mass. hired Towne’s Mill 1867. EBENEZER BurpirT m. Ist Ap. 1, 1784 Hannah Rowe (q. v.); m. 2d March 16, 1786 Ruth Loveland (q. v.); a blacksmith; r. Sullivan. 1. (Polly m. June 11, 1801 William Chapman)? 2. Ebenezer b. Oct. 23, 1786. Rosert Burns son of Patrick and Ellen Burns, was b. Keene May 24, 1853; m. Mary Buckley; r. Manchester; employed in Factory 1875. ; John Burroughs came to Alstead from Tolland, Conn. in 1766, His wi BURROUGHS. was Sarah Abby ——, and they had five sons and two daus., madi ehans “was John Burroughs both Captain and Deacon, He m. Mehitable Carlton of Tolland, Conn., and d. Alstead Sept. 280 GILSUM. 17, 1828. They had Samuel, John, Hannah m. —— Parker, Mehitable m.—— Waldo, Rhoda m.—— Emery, Clarissa m. —— Slade, Sally m. Porter, and Anna m. Saunders. Joun Burroueus b. Alstead May 23, 1782; d. unk. 1851; m. Anna Slade b. Alstead 1783, d. unk. 1838, dau. of William Slade. 1. Mary Ann b. Alstead June 14,1805. 2. Guy Slade b. Alstead 1807; m. Fanny Fletcher of Acton, Mass. where they d.; a blacksmith. 3. Eunice b. Alstead 1810. 4. Catherine b. Alstead May 4, 1814; m. Lucius H. Mead of Chester, Vt., a blacksmith. 1. Emily A. (Mead.) 2. George E. (Mead.) Both d. 5. Ai Calton m. and d. Boston, Mass. ; a blacksmith. 6. Eliza A. b. Alstead 1819; m. Loomis Holton of Westminster, Vt. 1. Ira B. (Holton); a farmer. 2. Annie O. (Holton) m. Brigham T. Phelps, deputy sheriff; r. Westmin- ster, Vt. 3. Abbie J. (Holton.) 7. James b. Alstead July 10,1821; d. Nov. 25, 1821. 8. Ira Allen b. Gilsum ; m. and went to Pike’s Peak ; not heard from for thirty years. 9. Helen M. b. Gilsum. 10. Stephen. BUTLER. ee Butler r. Monson, Mass. His ch. were Sarah d. at the West; Benjamin r, onson, Mass.; Nathaniel; Joseph d. Delmar, Penn.; Allen; Anna m. John Borden (q. v-); and a dau. m, Nathan Warner r. Monson, Mass. ALLEN BuTLER b. Monson, Mass. May 14, 1770; d. Delmar, Penn. Jan. 9, 1846; m. Susanna Borden (q. v.) d. Delmar, Penn. Jan. 15, 1850. 1. Susan b. unk. Dec. 9, 1794; d. Oak Hill, N. Y. July 4, 1870; m. Nov. 29, 1814 Calvin Brown. 2. Belinda b. unk. ; d. Wellsboro’, Penn.; m. Luther Hildreth. 3. Betsey b. unk. May, 1797; d. Delmar, Penn. Sept. 18, 1868; m. John Dort (q. v.). 4, Allen b. Surry June 14, 1798; d. Chatham, Penn. Oct. 23, 1868; m. 1st Feb. 12, 1823 Fanny Hammond (q. v.) d. Feb. 5, 1824. 1, Fanny Hammond b. Dec. 24, 1823; m. Daniel W. Bill (q. v.). m. 2d Oct. 11, 1827 Dimmis Hammond (q. v.). 2. Lucy Belinda b. Jan. 31, 1829; m. Ap. 13, 1853 Dalphon Osborn b. Mount Holly, Vt. March 29, 1825, son of Cyrus and Betsey S. (Ayers) Osborn; r. Peterboro’. 1. Milton Eugene (Osborn) b. Nelson Jan. 21, 1855. 2. Frank Hammond (Osborn) b. Peterboro’ Ap. 25, 1869. 3. Abigail Jaquith b. March 12, 1833; m. Feb. 7, 1854 James Harrison Dean b. Yorkshire, Eng. March 25, 1827; r. Chatham, Penn. 1. F Victoria (Di b. Chatham, Penn. Ap. 15, 1860. 2. Effie Mabel » Gr 4 is. ‘ 3. Fe an beany Chatham, Penn. Aug. 10, 1867. ie deer Dean) heinen telly Wits Mune ae, te 4, Adaline Orilla b. Feb. 23, 1885; m. Addison G. Gates (q. v.). 5. Aaron Allen b. March 23, 1838; m. Jan. 1, 1869 Caroline Butler; r. Chatham, Penn. 1. Fred Daniel b. Chatham, Penn. Oct. 18, 1870. 6. Woodbury Osgood b, Ap. 16, 1841; m. May 12, 1861 Rebecca Doane; r. Wellsboro’, Penn. 1. Minnie Bell b. Chatham, Penn. Feb. 13, 1862. 2. Hattie Estella b. Chatham, Penn. Feb. 25, 1863. 3. Theo Lovisa b. Chatham, Penn. July 18, 1865. 4. Florence Lucy b. Jan. 3, 1867. 5. Lottie Alline b. Wellsboro’, Penn. Feb. 29, 1876. 5. Hartford b. Ap. 6, 1800; d. Wellsboro’, Penn. May 6, 1876; m. Matilda Hodgkiss of Penn. 6. Wellman b. Alstead Oct. 29, 1801; m. 1st 1823 Nancy Rhodes of Keene, m. 2d Feb. 26, 1835 Margaret Matilda Steele of Delmar, Penn. 7. Dolly b. Rochester, Vt. Dec. 9, 1804; d. Delmar, Penn. Nov. 25, 1871; m. 1825 Simon Dimmick of Delmar, Penn. 8. Selden b. Rochester, Vt. July 15, 1806 ; m. Lucretia Dort of Charlestown, Penn. 9. Eunice b. Rochester, Vt. July 18, 1807? d. Charlestown, Penn. 1827; m. Cyrus Catlin. 10. Crete b..Monson, Mass. March 6, 1809; d. Delmar, Penn. Oct. 28, 1871; m. James Warner of Delmar, Penn. Ira M. B. BuTLer from Vernon, Vt.; worked in factory 1851. C ADY Jesse Cady son of Noah Cady of Weathersfield, Vt.,m. Diantha Tenney of Alstend, rem. to * Langdon, and had a son Willard S. Wittarp Spautpine Capy b. Langdon Ap. 18, 1826; m. Ist Aug. 6, 1844 Abigail Davis (q. v.) d. Feb. 23, 1852; r. Alstead. 1. Carrie Maria b. Walpole Ap. 14, 1847; d. Springfield, Mass. Oct. 3, 1875; m. 1873 Will Turner of Athol, Mass. GENEALOGIES. 281 m. 2d 1854 Orpha E. Seward b. Stoddard June, 1824; d. Alstead March 16, 1867, dau. of Thomas and Sally (Dodge) Seward. 2. Emma b. Stoddard 1854; d. there Sept. 6, 1858. 8. Lizzie b. Stoddard 1856; d. there Sept. 6, 1858. 4. Elmer Willard b. Stoddard March 14, 1859. 5. Nettie b. Marlow Sept. 2, 1861. ; m. 3d 1867 Adelaide Allen b. Lempster 1845, dau. of Stephen and Phebe (Lewis) Allen. 6. Emma b. Marlow March 14, 1868; d. Alstead Nov. 3, 1874. 7. Mary b. Alstead Sept. 80, 1874. 8. Clarence Stephen b. Alstead Feb. 21, 1877. Isaac Cady rem. from Pomfret, Conn. to Alstead, and m. Sarah Kendrick. Their son Joseph m. Rebecca Cheever and had William. Wiutiam Capy b. Alstead Feb. 8, 1805 ; m. 2d Mrs. Lucetta (Nash) Cook (q. v.). 1. Flora Diantha b. Aug. 2, 1860; m. Henry W. Howard (q. v.). 2. Achsah b. Alstead Nov. 1861; d. Aug. 1864. CALDWELL Samuel Caldwell came from Scotland, s. at Hudson, and m. Susan Clyde of * Windham. Their son Joseph m. Dec. 30,1830 Maria Antoinette Hadley and had JosePpH WARREN CALDWELL b. Londonderry Oct. 11, 1838; m. Nov. 30, 1865 Harriet Ellen Redding b. Alstead Feb. 4, 1843, dau. of Jonathan and Irene (Streeter) Redding. 1. Etta Eudora b. Surry Nov. 25, 1866. ; C AMPBBELL Daniel Campbell, lineal descendant of John, Duke of Argyle, was b. Scotland . + 1660; was an officer in the army of William III. His son Henry b. 1697; m. Martha Black; emigrated to America in 1733. His ch. were William, Samuel, James, John, Henry, and Daniel b. in this country; s. Acworth; m. Ist Jane, dau. of Matthew Wallace, who had six ch.; m. 2d Ann Houston of Bedford by whom he had Jane d. y., Susannah H. m. T. M. Dickey, Thomas J., Joseph, and William. WILu1AM CAMPBELL b. Acworth; d. St. Joseph, Mo. June 26, 1851; m. May 21, 1837 Nancy Nash (q. v.), d. St. Joseph, Mo. June 30, 1851. 1. Adoniram Judson Seymour b. Ap. 17, 1888; d. St. Joseph, Mo. June 28, 1851. 2. Rosella Jane b. Feb. 18, 1841. 3. Elparan Maronib Dec. 8, 1842. 4. Charles Edward b. Peterboro’. DANIEL CAMPBELL b. 1803; a blacksmith in 1860. MIcHAEL CANAAN on tax list 18387. Grorcre W. Cannon from Surry worked in Chair Factory 1847-50. C ARPE NTE R. oe of four bros, three of whom left England on account of polit- The other d. unm. leaving an immense estate, to which the Carpenters in America suppose themselves heirs. Jedidiah Carpenter, a descendant of one of the bros., was b. Rehoboth, Mass. Oct. 8, 1782; s. at Keene, and rem. to Surry 1777, where he d. March 26, 1815; m. Polly Peck b. Swansea, Mass. Oct. 20, 1738, d. Surry May 10, 1823. Their ch. were Charles; Chloe m. Ebenezer Isham (q.v.); Jedidiah; Aaron b. Keene Ap. 22, 1767; Polly m. Samuel Isham (q. v.); Huldahm. Joshua Isham (q. v.); Ezra (see Chapin); Orinda b, Keene March 4, 1777,m. Gaylord Wilcox;. and Sarah b. Surry July 2 1779. Charles b. Rehoboth, Mass. Feb, 25, 1761; d. Surry March 2, 1845; m. Rebecca Isham b. Bolton, Conn. Oct. 17 1759, d. Surry Nov. 14, 1782, dau. of Timothy and Rebecca (Fuller) Isham. Their ch. were Ariel, Joel, Sarah. Rebecca m James Hudson (q. v.), Lovisa, and Warren. De : ARIEL CARPENTER b. Surry Dec. 16 or 30, 1789; d. there Feb. 16, 1870; m. 1818 Abigail Streeter b. Surry Oct. 30, 1799, d. Winchester Nov. 1, 1871, dau. of Jesse and Mary Streeter. J. Ariel Dana b. Surry June 6, 1819; d. Albany, N. Y. Ap. 2, 1864; m. Susan Porter b. Antwerp, N. Y. 1814; r. Theresa, N. Y.; several ch. 2. George b. Surry Dec. 24, 1822; m. Julia Coates of Port Huron, Mich. 1. George Prosper b. Alstead Oct. 1843; a wood-turner in New York; m. and has three ch. 3. Irene b. Surry Oct. 23, 1824; m. July 8, 1855 Samuel Orville Gregory, M. D. b. Manlius N. Y. Jan. 17, 1814, son of Samuel and Lydia (Lathrop) Gregory. , 20 282 GILS UM. 4. Mary Jane b. Littleton Feb. 21, 1828; d. Surry June 21, 1856; m. May 8, 1849 Samuel Whitney b. Fitzwilliam Feb. 1818. [He r. Granby, Mass. and is m. again. ] 1. Charles (Whitney) b. Surry Ap. 29, 1850; m., and has one ch.; r. Granby, Mass. e 2. George (Whitney) b. Fitzwilliam 1852; r. Granby, Mass. 5. John b, Alstead Dec. 1, 1838; m. Jan. 2, 1866 Nancy E. Kingsbury (q. v.) ; r. Keene. 1. Effie Irene b. Keene Nov. 19, 1866. 2. Anna Bell b. Keene Aug. 20, 1874. 3. Emma Jane b. Keene July 2, 1877. 6. Haskell b. Alstead Sept. 2, 1842; m. Ap. 17, 1868 Harriet Isabel Wilbur b. Surry Aug. 10, 1846, son of Barney and Hannah (Cushing) Wilbur. 1. Minnie Jane b. Surry Nov. 18, 1869. 2. Gertie May b. Surry July 31, 1872. 3. Fred Leslie b. Keene Sept. 29, 1873. 4. John Henry b. Swanzey Ap. 24, 1875. JEDIDIAH CARPENTER 60n of Jedidiah and Polly, was b. Keene Feb. 1, 1765; d. Sept. 8, 1828; m. Ist Oct. 13, 1785 Kunice Brabrook b. unk. 1763, d. June 8, 1819. 1. Olive b. Surry Feb. 1, 1787; m. Abram C. Wyman (q. v.). 2. Simon b. Surry March 27, 1788; d. Ap. 18, 1868; m. May 10, 1814 Anna Mark (q. v.) d. Dec. 29, 1847 1. Jennet Mark b. Feb. 7, 1815; d. Nov, 28, 1823. 2. George B. b. 1817; d. Nov. 22, 18238. 8. Eunice b. May 20, 1796; m. William Tubbs (q. v.). m. 2d Jan. 28, 1823 Mrs. Eunice (Bliss) Taylor (q. v.). WILLARD CARPENTER son of Hzra, (see Chapin) was b. Surry Nov. 1, 1803; d. Jan. 27, 1875; m. Sarepta Smith b. Surry May 31, 1803, d. there Oct. 3, 1863, dau. of Daniel and Sibyl (Hayward) Smith. 1. Seraphina b. Surry Oct. 27, 1823; d. there Sept. 15, 1882. 2. Davis b. Surry Oct. 17, 1827; m. June 6, 1849 Livonia Ware (q. v.) ; r. Marlboro’. 1. Martha Adelaide b. Surry Nov. 17, 1853; d. Keene Dec. 12, 1874; m. William, son of Thomas and Grace M. Swithin of Quincy, Mass.; r. Manchester. 1. Arthur Willie (Swithin) b. Keene June, 1874; adopted by Frank Russell of Surry. 2. Amy Maria b. Surry June 13, 1855, 3. Mary Emma b. Surry Jan. 1857; d. there Ap. 12, 1858. 4. Charles Edward b. Surry Oct. 6, 1859. 5. James Henry b. Surry Aug. 11, 1862; d. Keene June 14, 1865. 6. Johnnie A. b. Keene May, 1865; d. there Sept. 15, 1867. 7. Ida May b. Keene Sept. 1, 1867. 8. Arthur Willie b. Keene Dec. 25, 1870; drowned Marlboro’ July 25, 1879. 9. Walter b, Keene July 29, 1873; d. there Sept. 1873. 3. Curtis Charles b. Surry June 24, 1831; m. Sarah Cushing b. Surry March 18, 1884, d. there March, 1871, dau. of John A. and Susan Miranda (Wilber) Cushing. 1, Jennie Louise b. Surry Aug. 4, 1456; m. C. D. Newman (q. v.). 2. Mabel Luella b. Surry Ap. 6, 1858; m. Aug. 1878 Ervin Griffith. 1. Freddie Ervin (Griffith) b- Keene Feb. 1879. ; 3. Emma Grace b. Surry May 23, 1859; m. Edward John Gurnsey b. Winchester Dec. 25, 1852, son of Norris Greenleaf and Miranda Abilena (Pickett) Gurnsey. 1. Charlie Fremont (Gurnsey) b. Keene Jan. 18, 1879. 4, Nettie Medora b. Surry July 18, 1862. 5. Freddie Arthur b. Surry Oct. 20, 1866. 6. Stella Isabel b. Surry July 4, 1869. m. 2d 1872 Abbie Knights of Minnesota where they r. 7. Charlie d. inf. 8,Ida May. 9. James. One or two more. 4. James Smith b. Surry July 20,1834; m. June 6, 1863 Susan A., dau. of John A. and Susan Miranda (Wilber) Cushing of Surry; r. in Gilsum from 1863 to 1866; now r. Marlow. 1, James Orvis b. June 20, 1864. 2. Nina Miranda b, Surry 1866. 3. Oren Anson b. Walpole. 4. Dora Bell b. Walpole. 5. Elmer Benson 8. Ida Viola f »- Alstead March, 1877. 5. Ira b. Surry June 14, 1838; d. unm. Grafton, Vt. Ap. 26, 1862. 6. George Hammond b. Alstead Jan. 31, 1840; m. June 8, 1864 Martha Ellen Cater b. Alstead June 18, 1845, dau. of George and Cynthia Mandane (Miller) Cater. 1, Charles Gardis b. Aug. 31, 1865. 2. Mary Delida b. May 12, 1869. 7. Bennett b. Alstead Jan. 1, 1842; d. unm. March 29, 1868. 8. Louisa Elizabeth b. Alstead Dec. 22,1848; d. Brattleboro’, Vt. June 2, 1870; m. June 9, 1861 John Baxter Zuill, d. Brattleboro’, Vt. Aug. 1871, son of James Zuill of Grafton, Vt. 9. Dennis b. Alstead March 12, 1846; d. unm. Dec. 12, 1869. GENEALOGIES. 288 Eugene Roscoz Carrenter son of William, (see Samuel White,) was b. Surry Sept. 1, 1849; m. Ap. 19, 1876 Lizzie Nettie Craig b. Westmoreland June 9, 1852, dau. of Almon and Helen (Cook) Craig. 1. Agnes Lizzie b. Keene Feb. 12, 1877; d. Sept. 2, 1877. 2. Blanche b. Dec. 31, 1878. Jonathan Carpenter m. Nov. 26, 1789 Rachel, dau. of Peter and Ruth (Rutter) Hayward. She lived in her old age with Calvin Mack in Gilsum, where she d. 1830, xt. 79. They had one son, Alvan. ALVAN CarPENTER b. Surry Sept. 24, 1790; d. there Nov. 20, 1819; m. Aug. 5, 1812 Sally Clark (q. v.). 1. Jonathan Clark b. Jan. 16, 18183; d. Keene Sept. 24, 1815. 2. Sarah b. Keene Aug. 25,1814; m. Nov. 2, 1831 Jeremiah Foster b. Roxbury Feb. 28, 1810, d. Nelson Jan. 28, 1867, son of Enoch Foster (q. v.). : 1, Alvan Carpenter (Foster) b. Lancaster, Mass. Nov. 2, 1832; murdered at, Keene May 23, 1876; m. Sept. 26, 1855 Arvilla Louisa Day b. Nelson June 5, 1833, dau. of Rufus and Louisa (Barnes) Day. 1. Fred Carpenter (Foster) b. Orange, Mass. Aug. 9, 1857. , 2. Helen Louisa (Foster) b. Nelson Nov. 22, 1859; m. Sept. 25, 1877 Charles Curtis Stearns b. Brattleboro’, Vt. March 4, 1855, son of Ebenezer Stratton and Mary E. (Curtis) Stearns; r. Marshalltown, Iowa. 1. Alvan Foster (Stearns) b. Marshalltown, Towa Oct. 18, 1879. 8. Carrie Mabelle (Foster) b. Putney, Vt. July 17, 1864. 2. Enoch W. (Foster) b. Lancaster, Mass. March 11, 1835; m. March, 1861 Sarah E. Sutton. 1. Clementina E. (Foster) b. unk. Feb. 1862. 2. Lewis Alvan (Foster) b. unk. Jan. 1867. 3. Persis P. (Foster) b. Princeton, Mass. June 30, 1837; d. Keene July 20, 1860; m. 1853 Lyman A. Tenney of Marlboro’. : 1. Viola A. (Tenney) b. Orange, Mass. May 5, 1855; m. Aug. 1871 Frank King of Jaffrey. 2. Clifford H. (Tenney) b. Keene Nov. 22, 1859. 4. Benjamin Franklin (Foster) b. Lancaster, Mass. June 14, 1839; d. Nelson May 19, 1842. 5. Jeremiah Franklin (Foster) b. Nelson May 25, 1843; m. Feb. 2, 1867 Sarah A. Day of Windham, Vt. 1. Grace L. (Foster) b. Boston, Mass. May 28, 1872. 2. Sadie LZ. (Foster) b. Boston, Mass. Jan. 28, 1876. 6. Amanda A. (Foster) b. Nelson Aug. 7, 1846; m. Feb. 2, 1867 William W. Dawson of Boston, Mass. 1. John A. (Dawson) b. Boston, Mass. March 8, 1868. 2. Alma E. (Dawson) b. Boston, Mass. Aug. 8, 1870; d. there Oct. 8, 1876. 7. Sarah R. (Foster) b. Nelson June 28, 1851; d. there Feb, 21, 1861. 8. Jessie F. (Foster) b. Nelson June 7, 1856; m. Feb. 10, 1875 Ulric Gonyon of Clinton, Mass. 1. Aylesworth (Gonyon) b. Clinton, Mass. May 24, 1876; d. there Oct. 26, 1876. 8. Alvan b. Keene Feb. 18, 1816; d. Nov. 18, 1823. 4. Franklin b. Dec. 15, 1817; d. Nov. 4, 1828. Evi Carpenter son of Thomas and Julie (Pipier) Carpenter, was b. Canada Ap. 1847; m. 1867 Maria Fleurer b. Nicolet, Canada May 31, 1849, dau. of Lonis and Marie (Lamprienne) Fleurer; came to Gilsum 1879. 1. Anna b. Barton, Vt. Ap. 21, 1876. C ARTER Jude Carter, a deaf mute, rem. from Leominster, Mass. to Rindge before 1780. His 4 * wife was Polly Turner. Their ch. were Nancy m. Luther Goodridge; Jonah; Polly m. David Beaman of Winchendon, Mass.; and Jude. Jonah bapt. Rindge Aug. 27, 1780; m. Sally Haywood of Winchendon, Mass. Their son Amos m. Adaline Divoll; s. in Surry and had Henry H. Henry Haywoop Carter b. Surry March 1, 1843; m. Feb. 22, 1876 Jose- phine H. Clark (q. v).; came to Gilsum 1879. HoRACE CARTER m. ‘Wood of Lebanon; worked for the Silsbys 1845. JONATHAN M. Cass m. Emily ; came from Richmond ; rem. to Keene. 1. A son b. Dec. 18, 1855. Mosgs Cass from Richmond worked for Dr. Hammond 1855; rem. to Keene. Lev’t Samuel Chandler_m.M Th ; rem. CHANDLER. pices rer“ their son Jolin b, Endeld, Cons, Fab 29, 17645 me Legy Brow The ninth of their eleven ch. was Calvin. CALVIN CHANDLER b. Alstead Nov. 23, 1805; m. Ist June 1828 Grace Maria Huntoon b. Unity Ap. 1810, d. Alstead May 23, 1836, dau. of Joseph and Betsey (Glidden) Huntoon. 1. Lora Elmira b. Alstead Jan. 27, 1829; m. July 4, 1854 Charles Augustus Keyes of Worcester, Mass. 284 GILSUM. 1. Stella (Keyes) b. Worcester, Mass. March, 1857; d. there 1858. 2. George Calvin (Keyes) b. Worcester, Mass. Nov. 8, 1858. 38. Fred (Keyes) b. Worcester, Mass. March, 1862. 4. Dora (Keyes) b. Worcester, Mass. May, 1865. 5. Mabel (Keyes) b. Worcester, Mass. Nov. 1866. 6. Stella Augusta (Keyes) b. Worcester, Mass. Nov. 1868. : 2. Andrew Jackson b. Alstead Oct. 20, 1832; m. Sept. 28, 1856 Marietta Louisa Slade b. Alstead June 1, 1833, dau. Allen and Nancy (Kingsbury) Slade; r. Alstead. 1. Willie Andrew b. Alstead Oct. 21, 1857; d. there Oct. 25,1858. 2. Etta Caroline Hatch b. Alstead Oct. 28, 1859; d. there Oct. 8, 1863. 3. Marietta Caroline b. Alstead Oct. 8, 1864. 4, Leslie Huntoon b. Alstead Ap. 21, 1867. 5. Gracie Ellen b. Alstead Jan. 30, 1871. 6. Nancy Slade b. Alstead Feb. 8, 1876; d. there Feb. 18, 1876. 8. Austin Gilman b. Alstead Nov. 2, 1833, d. unk. Oct. 11, 1859. m. 2d Feb. 6, 1838 Polly H. Webster (q. v.) d. Ap. 13, 1872. 4. Ellen b. Alstead Sept. 28, 18839; m. Jan. 26, 1859 Stephen Slade b. Alstead Oct. 11, 1835, son of Allen Slade. ; 1. Elbridge Austin (Slade) b. Alstead Jan. 4, 1862; d. there May 5, 1869. 2. Norman Allen (Slade) b. Alstead Sept. 11, 1865. ‘ 3. Frederic Watkins Chandler (Slade) b. Alstead Ap. 13, 1872. 5. Mary Andalusia b. Alstead May 10, 1842; m. Aaron D. Hammond (q. v.). 6. George Webster b. Alstead Aug. 14, 1846; d. there Feb. 24, 1849. Martin L. CHANDLER b. unk. 1836; m. Aug. 1855 Jennie L. Case b. Clare- mont 1834. C H APIN This name is thought to be derived from Chapel, being first Chapelin and then contracted * to its present form. The family is supposed to be of Welsh origin. The ancestor of all the Chapins in this country is believed to be Dea. Samuel Chapin who rem.from Dorchester, Mass. to Spring- field, Mass. 1642. In 1652 he was appointed one of the magistrates in that place. He d. there Nov. 11, 1675. His wife’s name was Cisily, and d. Springfield, Mass. Feb. 8, 1683. Of seven children Japhet is supposed to be the oldest. He was b. Springfield, Mass. Oct. 15, 1642; d. Chicopee, Mass. Feb. 20, 1712; m. 1st: July 22, 1664 Abeline Cooley d. Chicopee, Mass. Nov. 17, 1710, dau. of Benjamin Cooley. Hem 2d May 31,1711 Dorothy Root of Enfield, Conn. [She m. 2d 1720 Obadiah Miller of the same place.] On the leaf of an old account book is found the following record, supposed to be in his hand-writing: “I went out Volenteare against ingens the 17 of May, 1676 and we ingaged batel the 19% of May in the morning before sunrise and made great Spoil upon the enemy and came off the same day with the Los of 37 men and the Captin Turner, and came home the 2)" of May.” The fifth of his ten children, Ebenezer b. Chicopee, Mass. June 26, 1677; d. Enfield, Mass. Dec. 13, 1772; m. Dec. 1702 Ruth dau. of Abel Janes of Northampton. ‘They had thirteen children, the seventh of whom was Aaron b. Enfield, Conn. Sept. 28, 1714; d. Ap. 19, 1808; m. Sybel Markham of Enfield, Conn. who d. March 11, 1791 et.72. Their ch. were Sybel m. —— Gurley of Mansfield, Conn ; Hixam; Azubah —— Root, r. Vt.; Aaron m. Phebe Spencer, r. Strafford, Conn.; Justus; Gideon d.in the war; Jeremiah m. Chloe Cooley, r. Somers, Conn.; Oliver m. Elizabeth Allen of Surry; Delight m. Phineas Jones, r. Otis, Mass.; and Joseph d. unm. He rem. with his sons to Surry and built the first mills there before 1765. Hiram d. Surry March 15, 1783; m. Sarah dau. of Eleazer Bartlett; and had Alpheus went West, Jairus, Ebenezer r. Conn., Joseph r. Conn., and two daus. Jairus b. Surry Dec. 18, 1773; m. lst Lucinda Cobb; rem. to Langdon. Their ch. were Laura m. Smith Milliken of Charlestown; Elmira m. John Brown r. Stowe, Mass.; Clint s. at Concord, Mass.; Emily m. and r. Stowe, Mass.; Samuel r. Boston, Mass.; Henry r. Westminster, Vt.; Arethusa d. unm.; Betsey m. and r. Concord, Mass.; Alpheus; Harriet m. David Danforth of Walpole; and Ebenezer r. Kansas. Jairus m. 2d Mary Fassett and had Parker, a Baptist minister; Leander r. Boston, Mass.; Milo; Ebenezer d. ch.; William: and George. ALPHEUS CHarrin b. Langdon Nov. 7, 1815; m. 1837 Lucinda Emerson b. Al- stead July 13, 1813, dau. of Clark and Mary (Merryfield) Emerson. 1. Sarah Emerson b. Alstead March 18, 1838; m. 1st Horace H. Nash (q. v.); m. 2d Aug. 1866 Charles Cobb of Corinth, N. Y. 2. Ellen Augusta b. Alstead Jan. 18, 1846; m. Elmer D. Banks (q. v.). 3. Charles Parker b. Alstead Ap. 14, 1849; d. there July 1, 1851. 4. Mary Jane b. Alstead June 14, 1851; m. 1st James Welsh (q. v.); m. 2d Henry S. Beck- with (q. v.). Justus Carin son of Aaron was b. Somers, Conn. Jan. 30, 1753 ; d. July 15, 1825; m. Ist Feb. 29, 1776 Johannah Fuller b. Conn. June 9, 1757, d. Surry Jan. 15, 1779, dau. of Joshua Fuller. 1. Betty b. Surry May 16, 1777; d. there Sept. 14, 1819; m. Dec. 28, 1797 Ezra Carpenter b. Keene June 9, 1774; d. Surry Jan. 4, 1849, son of Jedediah (q. v.). [He m. 2d July 9, 1820 Mrs. Sibyl (Hayward) Smith. ] GENEALOGIES. 285 1. Luman (Carpenter.) 2. Ruth (Carpenter) m. Mason Adams (q. v.). 8. Hannah (Carpenter) d. y. 4, Willard (Carpenter) b. Surry Nov. 1, 1803 (q. v.). 5. Betty (Carpenter) m. Sylvester Smith. 6. Mary (Carpenter) m. Willard Streeter. 7. Harriet (Carpenter) d. ch. . 8. Arvilla (Carpenter) m. Sawyer. 9. Nancy (Carpenter) m. James Hamilton. 10. William (Carpenter) b. Surry Jan. 26, 1814; m. Abigail White (q. v.). 2. Johannah b. Surry Jan. 14, 1779; d. there June 17, 1785. m. 2d May 19, 1785 Martha Taylor b. Bolton, Conn. Sept. 19, 1764; d. June 12, 1839. 8. Joanna b. Alstead May 22, 1786; d. there Feb. 18, 1856 ; m. Benjamin B. Beckwith (q. v.). 4. Martha b. Alstead July 14, 1788; m. Capt. Benjamin Ware (q. v.) 5. Justus b. Alstead March 381, 1790; d. there Sept. 20, 1869; m. Annis Willis b. Keene May 25, 1794; d. Alstead March 18, 1867. 1. Martha Taylor b. Aug. 18, 1816; m. Ephraim P, Evardon (q. v.). 2. Mary Wilder b. Oct. 7, 1818; d. unm. Dec. 6, 1836. 3. Fanny Willis b. Oct. 9, 1820; d. unm. Westmoreland Oct. 10, 1871. 4, Ezra Carpenter b. Alstead Oct. 19, 1822; d. Ayer, Mass. Jan. 4, 1876; m. Hannah Adams Barrett. 5. Rebecca Webster b. Alstead Sept. 25, 1825; m. William Brown; r. Utah. 1. Zuah Rebecca (Brown.) 6. Eliza Ann b. Alstead Oct. 30, 1836; d. there Feb. 3, 1839. . 6. Silas B. b. Feb. 5,.1793; d. Big Flats. N. Y. Dec. 30, 1828; m. Dec. 5, 1823? Charity Whitney b. Newtown, N. Y. Sept. 6, 1803. dau. of Thomas and Hannah (Parker) Whitney. 1. Vestus b. Big Flats, N. Y. June 27, 1825; m. March 30, 1847 Martha Celia, dau. of Samuel and Caroline (Burget) Olney; r. Climax, Mich. : 1. Caroline Ermina b. Climax, Mich. Sept. 25, 1848. : 2. Arvilla Louisa b. Climax, Mich. Sept. 15, 1851; m. March 14, 1873 Alvin Strong, son of William and Mary Ann (Lindsey) Warson; served in 8th N. Y. Reg’t Heavy Artillery, Co. H.; r. Evart, Mich. 3. Henry b. Climax, Mich. March 1, 1855. 4. Ida Rosalie b. Climax, Mich. May 20, 1856. 5. Franklin Olney b. Climax, Mich. June 29, 1858. 6. Elmer Ellsworth b. Climax, Mich. June 26, 1861. 2. Caroline b. Big Flats, N. Y. March 21, 1827; m. Feb. 21, 1849 Daniel Schenck Denise b. Monmouth, N. J. Nov. 5, 1822; r. Charlotte, N. Y. 1. Julia Etta Elizabeth (Denise) b. Greene, N. Y. June 19, 1850; m. Feb. 15, 1870 Marion R., son of Ira and Mary (Goodell) Wilder of Riga, N. Y. 2. Edgar Arlington (Denise) b. Greene, N. Y. Oct. 19, 1852. 3. William Henry (Denise) b. Greene, N. Y. Ap. 7, 1854. 4. Daniel Schenck (Denise) b. Greene, N. Y. Jan. 27, 1861; d. there July 6, 1863. 5. Elbert Lunday (Denise) b. Greene, N. Y. Sept. 20, 1867. ; . 8. Cornelia Ann b. Big Flats, N. Y. Ap. 28, 1829; m. Aug. 26, 1848 James Ball Davis b. Auburn, N. Y. June 6, 1824, son of William Dixon and Comfort (Ball) Davis; x. Le Roy, Mich. 1. Alva (Davis) b. Le Roy, Mich. July 28, 1849; m. March 4, 1875 Mary Maria Bayley b. Kendall, N. Y. March 25, 1849, dau. of Alden Clark and Angeline (Farnsworth) Bayley; r. Battle Creek, Mich. : 2. George Washington (Davis) b. Le Roy, Mich. July 27, 1856. 3. Lowis Herbert (Davis) b. Le Roy, Mich. Ap.5, 1860. 4. Effie Cornelia Daria b. Le Roy, Mich. July 26, 1868; d. there March 4, 1872. 7. Orinda b. Jan. 14,1795; d. Aug. 10, 1797. 8. Vestus b. Dec..4, 1796; d. Bath, N. Y. July 27, 1869; m. March 1824 Anna Dort (q. v.). 1. Edward. 2. Martha Ann. 38. Diantha. 4. Silas drowned ch. 5. Dennis. 6. Eliza Maria. 9. Thomas Taylor b. May 21, 1799; drowned Oct. 10, 1827; m. Dec. 1825 Frances Craig b. Sharon June 27, 1802. 1. Althina Bennett b. Ap. 26, 1827; m. 1st —— Spaulding of New Ipswich; m. 2d —— Ryan. 10. Asa b. March 1, 1802; m. Jan. 18, 1827 Cornelia Simons b. West Bloomfield, N. Y. July 16, 1804; learned clothier’s trade of Luther Whitney ; became a Christian minister. 1. Robert Simons b. West Bloomfield, N. Y. Jan. 15, 1830; m. Jan. 14, 1872 Elizabeth Ann Millard. 2. Cordelia b. West Bloomfield, N. Y. Ap. 18, 1834. - 3. Diantha Lucretia b. West Bloomfield, N. Y. May 20, 1842; d. there March 14, 1850. 4. Erastus Asa b. West Bloomfield, N. Y. June 18, 1844; m. Dec. 24, 1872 Frances Caroline Gerry. 1. Lottie Mary b. West Bloomfield, N. Y. Aug. 8, 1874. 2. Cornelia Belle b. West Bloomfield, N. Y. Jan. 30, 1878. 5. Maria Estelle b. West Bloomfield, N. Y. Nov. 20, 1847; m. Jan. 29, 1871 William Nathaniel Cottrell b. West Bloomfield, N. Y. July 30, 1832. 11. David b. May 12, 1804; d. Richmond, N. Y. Oct. 26, 1833; m. May 8, 1832 Dimmis Isham (q. v.). 12. Diantha b. Sept. 27, 1807; d. Lowell, Mass. July 24, 1839; m. Nov. 27, 1827 James Weston of New Ipswich. 1. John (Weston.) 2. Maria (Weston.) 8. Mary Jane (Weston.) 4. James (Weston.) 5. Martha Ann ( Weston.) 13. Joseph Markham b. May 12, 1810; m. Nov. 12,1844 Mrs. Dimmis (sham) Chapin. (See above.) 286 GILSUM. CH APM AN David Chapman, son of David and Molly (Hibbard) Chapman, d. Grafton, Vt.; : : * m. Jan. 13, 1795 Bethshuah Ellis. Their son Daniel m. Ap. 24, 182% Rebecca Cady b. Alstead March 8, 1800, dau. of Joseph and Rebecca (Cheever) Cady. Their son 4 JAMES CHAPMAN b. Alstead Jan. 12, 1829; m. Ist Alfrances Genett Shaw b. Alstead March 2, 1836, dau. of Smith Moulton and Susan (Cady) Shaw. 1. Daniel Elmore b. Alstead 1854 ; d. Aug. 20, 1856. 2. Ida Bell b. Alstead Jan. 26, 1857; m. Aug. 1877 Orrison D. Peabody b. Hudson 18387, son of Frederic and Susan (Lane ?) Peabody; r. Alstead. m. 2d Ap. 2, 1862 Ellen Melissa McCoy (q. v.). m. 3d Nov. 21, 1874 Mrs. Josephine A. (Miller) Nash (q. v.). Joun CHAPMAN, will proved Sept. 1805; m. Ist Sibbel r. in what is now Sullivan. 38. Sibbel b. Jan. 7, 1768. 4. David b. Oct. 5, 1770. 5. James b. Jan. 10, 1778. m. 2d Jan. 13, 1778 Mary Rowe (q. v.). 6. Calvin b. Aug. 2, 1778; m. Dec. 80, 1831 Dolly Bolster of Sullivan. 7. Mary b. Ap. 6, 1780. 8. Penelipe b. Dec. 28, 1781. The will mentions also Rhoda, Benjamin, William, and John. JoserH CHapmMAn m. Lory Ann , d. March 4, 1831, set. 37. Tuomas F. Cuapman from Walpole, was employed in Brigham’s Factory 1836-7. THomas CHarmMBuRY son of Thomas and Sarah (Bray) Charmbury, was b. Trowbridge, England Ap. 14, 1831; m. Maria Marchant b. Trowbridge, England Nov. 1826, dau. of Richard and Jane (Elliot) Marchant ; emigrated to America 1879. 1. Helen b. Trowbridge, Eng. June 10, 1849; m. Feb. 8, 1872 James Coke son of James and Karen (Martin) Coke of Trowbridge, England. 1. Ida Maria (Coke) b. Amesbury, Mass. Nov. 28, 1873. 2. James (Coke) b. Trowbridge, Eng. Sept. 10, 1877. 2. George Luther b. Trowbridge, Eng. Nov. 30, 1851; d. there Jan. 8, 1854. 3. Thomas b. Trowbridge, Eng. March 15, 1854; m. Ap. 7, 1874 Ellen Matilda Brinson b. Trowbridge, Eng. Jan. 19, 1854, dau. of Thomas and Matilda (Parsons) Brinson; emigrated to America, April 1874. 1. Thomas Herbert b. Rockford, Conn. Oct. 18, 1875. 4. Ann b. Trowbridge, Eng. July 29, 1856. 5. Sarah Jane b. Trowbridge, Eng. Feb. 8, 1859. 6. Agnes b. Trowbridge, Eng. Nov. 80, 1861. CH A SE Francis Chase a descendant of Aquila Chase was the father of Ebenezer of Bedford, who * also had a son Ebenezer. EBENEZER CuaseE b. Bedford May 19, 1785; d. Tisbury, Mass. May 22, 1866 ; m. Ist Dec. 22, 1805 Sally Chase b. Bedford? Feb. 16, 1786; d. July 24, 1817. 1. Diadama b. unk. Ap. 21, 1807; d. same day. : 2. Albon b. Deering Oct. 4, 1808; d. Athens, Ga.; m. there and was editor of the Southern Banner ; had one son William d. in Confederate army, and one dau. 3. Daniel b. Deering Jan. 21, 1811; d. Independence, Texas, 1874 ; m. Hannah Williams of Concord ; had ten ch. ; was an Episcopal clergyman. 4, Elbridge Gerry b. Deering June 4, 1818; m. Caroline Eaton of Concord. 5. Silas b. Deering ? May 10, 1816; d. same day. m. 2d March 11, 1819 Eliza Patten b. Deering May 14, 1801; d. Hillsboro’ March 25, 1877, dau. of Jonathan and Abigail (Blood) Patten. 6. Eliza Patten b. Andover Sept. 11, 1820; m. July 14, 1840 Capt. Joseph Nickerson b. South Dennis, Mass. Jan. 3, 1811, son of David and Mary (Baker) Nickerson. 1, Albert (Nickerson) b. West Tisbury, Mass. July 3, 1841; d. there Feb. 23, 1842. 2. Hobart Leighton (Nickerson) b, West Tisbury, Mass. Dec. 12, 1846; m. Dec. 8, 1876 Mattie Jones b. Deering 1849, dau. of Hanson and Anna (Chase) Jones; r. West Tisbury, Mass. 3. Wiliam Ebenezer (Nickerson) b. West Tisbury, Mass. July 20, 1849; in business at New York. 4. George Wheaton (Nickerson) b. West Tisbury, Mass, Feb. 7, 1852; studying medicine in New York. , d. Sept. 24, 1777; GENEALOGIES. 287 5. Josephine (Nickerson) b. Chilmark, Mass. May 30, 1857; d. there Aug. 14, 1858. 6. Lucy (Nickerson) b. Chilmark, Mass, Dec. 21, 1859; d. there Jan. 21, 1861. . 7. Sarah Ermina b. Enfield May 5, 1823; m. June 20, 1841 William Athern b. West Tisbury, d. there May 1864, son of Jonathan and Lucy Athern. 1. Elbridge Chase (Athern) b. West Tisbury, Mass. Oct. 6, 1842; m. Abby Barrows of Middleboro’, Mass. ; r. Campello, Mass. i; 2. Lucy (Athern) b. West Tisbury, Mass. June 27, 1847; m. Dec. 25, 1873 Charles Bessey b. Ohio, is Prof. of Botany and Chemistry in Agricultural College, Ames, Iowa. Two children. 8. Sarah Ermina (Athern) b. West Tisbury, Mass. May 22, 1852; music teacher at Williamstown, Mass. 4, William Edward (Athern) b. West Tisbury, Mass. Nov. 15, 1857; grad. at Williams College. 8. Amanda b. Enfield Aug. 24, 1826 ; d. there Nov. 22, 1827. 9. Nancy Ursula b. Nov. 27, 1831; d. unm. Hillsboro’ Nov. 9, 1876. 10. Edward Payson b. Westmoreland Dec. 12, 1834. Child of Mrs. Cheney d. Noy. 1830 zt. 21 months. SamuEL Cuurcn d. Jan. 31, 1776; m. Elizabeth : 1. Martha? 2. Ebenezer b. Conn. Dec. 14,1752? m. Dec. 12, 1776 Abigail, sister to Capt. Jehiel Holdridge. 3. Thomas b. Conn. Feb. 19, 1754; d. unm. June 21, 1778. 4. Ido b. Conn. Feb. 14, 1756; ‘ Kild in Battle’ Sept. 19, 1777. 5. Jonathan b. Ap. 12, 1758; d. Ap. 29, 1826; m. Feb. 11, 1783 Rachel Bill (q. v.) d. Jan. 3, 1841. i 1. Olive b. Nov. 9, 1783; d. unm. Feb. 4, 1821. 2, Rachel b. Ap. 21, 1786; m. Ivory Randall (q. v.). 3. Elizabeth b. Ap. 7, 1788; m Aaron Day (q. v.). 4, Iddo b. March 6, 1797; m. 1st Emeline Kemp b. Sullivan, d. Sept. 1833. 1. Sally Ann b. Feb. 28, 1830; d. Winchendon, Mass. Aug. 26, 1861; m. 1852 Otis W. Hapgood, b. Mass. 1824; d. Winchendon, Mass. My 2, 1863. 1. d. inf. 2. Jane M. (Hapgood) b. Winchendon, Mass. Aug. 1856; d. y: m. 2d Betsey Hovey dau. of David and Elizabeth (Chambers) Hovey of Acworth.. 2. Azel m. Lydia J. Symington; 1. Acworth. 6. Ira b. Conn. Sept. 1, 1760. 7. Elizabeth b. Conn. March 25, 1763; m. Roswell Hubbard q. v.). 8. Dorothy b. Conn. July 38,1767. 9. Azel b. unk. July 12, 1769? 10. Daniel b. Oct. 28,1771? 11. John b. Nov. 16, 1772. Forest Cinuey worked in Tannery 1867; rem. to Mass. CL ARK Elisha Clark m. Mary Towne, and was the first of this name in Gilsum. Joseph and + Samuel came soon after. They were from Worcester, Mass., and supposed to be brothers. The ancestor of the Gilsum family was Samuel. SsaMUEL CLARK d. Jan. 16, 1812, et. 83; m. Mercy Perry d. July 4, 1814, eet. 83. 1. Nathan lost at sea. 2. David on tax list 1808. 3. Sally m. Brooks Hudson (q. v.). 4, Jonathan b. Mass. Sept. 7, 1758; d. Sept. 15, 1830; m. Ist Delilah Thompson b. Alstead July 24, 1771, d. Dec. 5, 1819, dau. of William and Lydia Thompson. 1, Sally b. Feb. 1, 1791; d. Clintonville, Mass, March 18, 1878; m. 1st Alvan Carpenter (q. v.); m. 2d about 1834 Dea. John Burdett d. Clinton, Mass. 1856. 1. Franklin (Burdett) d. ch. 2. Samuel b. Jan. 30, 1793; d. N. Y. Dec, 1873; m. March 16, 1814 Sally Farnsworth (q. v.); rem. to N. Y. - pareh u Ap. 21, 1816. 2. Esther m. —— Rockwood. 8. Mary E. m. —~ Bliss. 4. Josiah. All r. West Stock- olm, N. Y. 38. Polly b. March 28, 1795; d. about 1870; m. John U. Weeks (q. v.). 1. Frank (Weeks) d. in army. 4, Mercy b. July 17, 1797; m. 1829 Jonathan ? Walker of Newport; r. Norfolk, N. Y. 5. Delilah b. March 14, 1800; m. Merit Winter (q. v.); five ch. 6. Jonathan b. June 25, 1802: d. unm. Newport July 25, 1824. 7, Joseph 5 2 > d. Raymondville, N. Y. Feb. 15, 1878; m. June 2, 1824 Rizpah Field b. Surry March 20, 1802, d. Raymondville, N. Y. July 27, 1877, dau. of Moses Dickinson and Molly (Hayward) Field. 1. Amos Field b. March 19, 1825; m. Jan. 1, 1850 Clarissa Carpenter b. Washington, Vt. Ap. 24, 1822. 856. 1, Kate R. b. N. Y. 1852; d. unm. Raymondville, N. Y. March, 1879. 2. George A. b. N. Y. 1 3. Fred Hayward b. N. Y¥. 1863. 2. Lucenia Amanda b. Ap. 24, 1827; m. 1850 James W. Dennison; r. California. 1, Fayette (Dennison) b. Cal, Oct. 26, 1850; d. there Aug. 6, 1852; and several others. 8. Joseph Franklin b. June 14, 1829; m. Sarah A. Russell; a farmer and stock raiser in Nevada. 4. Helen M. b. June 15, 1831; m. William P. L. Winham; a land broker at Salinas, Cal. 1. Jacky (Winham) b. unk. 1862; d. unk. Aug. 18, 1864; and others? 5. Jonathan Edwin b. Ap. 11, 1834; d. Raymondville? N. Y. Nov. 16, 1868; m. May 5, 1866 Mrs. i : served three years in Union army. y % 1s. Almira Blatchley ; 288 GILSUM.. 6. Rizpah Alletta b. May 17, 1836; d. Penn. Aug. 2, 1869; m. March 14, 1864 Azro A. Woodward. 1. Carrie (Woodward) b. Great Bend, Penn. Sept. 19, 1866. 2. Arthur A. (Woodward) b. Great Bend, Penn. Aug. 10, 1868. 7. William Henry b. Norfolk, N. Y. Aug. 9, 1839; m. Feb. 1, 1869 Maggie Scott; left for dead at battle of Fair Oaks; taken by rebels and imprisoned a long time at Richmond, Va.; in a land office at California. 1. Harry S. b. Salinas, Cal. ; and perhaps others. 8. Moses Alonzo b. Norfolk, N. Y. March 1, 1842; d. there March 18, 1849. 9. Silas Wright b. Norfolk, N. Y. Nov. 17, 1845; m. Feb. 17, 1872 Jannette Scott; 1. Nevada. 1. Frank Scott b. Raymondville, N. Y. June 16, 1873 ; and perhaps others. 7 10. Charles Albert b. Norfolk, N. Y. June 28, 1848; m. Oct. 26, 1871 Josephine Stearns; r. Raymondville, N. Y. 1. Joseph S. b. Raymondville, N. Y. July 22, 1874. 8. Huldah b. July 24, 1804; d. unm. Jan. 10, 1831. 9. Franklin b. Oct. 5, 1807; d. March 5, 1808. 10. Mary Ann b. Jan. 2, 1809; m. John Holden (q. v.); r. Elgin, Ill.; five ch. 11. Mehitabel b. Ap. 24, 1814; m. Lyman Reed (q. v.). m. 2d May 16, 1823 Tamar Foster of Croydon. 5. Polly m. James Ballard (q. v.). 6. Charlotte m. Titus Dart (q. v.). 7. Calvin b. March 19, 1782. William Clark and his wife Esther Rogers r. Acworth and had five children the oldest of whom was Thomas b. Acworth Ap. 19, 1781; d. there Aug. 10, 1864; m. Ap. 8, 1896 Lydia Woodbury b, Salem Feb. 2, 1781, d. Dec. 3, 1866, dau. of Andrew and Eunice Woodbury. They had eight children of whom the fourth was Tomas TyteErR CLarK b. Acworth Oct. 17, 1818; d. Oct. 8, 1879; m. Feb. 26, 1846 Laura Hayward (q. v.). 1. Josephine Hayward b. Middlesex, Vt. Dec. 11, 1857; m. Henry Haywood Carter (q. v.). Joun T. CLARK b. unk. 1842; m. Eliza H. —— b. unk. 1845; a painter. 1. Clara E. b. 1866. 2. Minnie b. 1868 Francois CLouTier a Frenchman employed in Tannery 1872. CLY DE Hugh Clyde was b. in Ireland 1724. He was of Scotch parentage, and s. in Windham « where he d. July 11, 1800; m. Sarah —— d. Windham 1777. Among their ch. was Joseph. JosEPH CLYDE b. Windham Sept. 28, 1773; d. Marlow Novy. 10, 1850; m. Feb. 8, 1803 Mehitable Griffin b. Windham Jan. 17,1781, d. Alstead July 6, 1843, dau. of Peter and Dolly Griffin. Four children, of whom two were twins d. inf. 5. William b. Windham Feb. 4, 1808; d. New Paris, Ind. Nov. 10,1861; m. 1st Susannah Whittemore b. Hancock July 28, 1807, d. there Jan. 9, 1838, dau. of Asa Whittemore. 1. William Horace b. July 31, 1828; r. Washington, 2. Wallace Bruce b. Hancock Aug. 22, 1881; d. ch. 3. Edwin Wallace b. Hancock Ap. 13, 1836; d. ch. m. 2d Ap. 16, 1839 Harriet Rebecca Pierce b.- Dublin June 10, 1820, dau. of David and Hepzibah (Davis) Pierce. 4. Rebecca b. New Paris, Ind. July 3, 1841; d. inf. 5. Allen Comly b. New Paris, Ind. July 21, 1842. 6. Melissa Jane b. New Paris, Ind. May 16, 1845; d. inf. ’ 7, Jane Melissa b. New Paris, Ind. Sept. 29, 1847; d. inf. 8. Sophronia b. New Paris, Ind. May 29, 1849. 9. Eben Hills b. New Paris, Ind. Oct. 6, 1851. 10. Mary Ellen b, New Paris, Ind. May 22, 1854. 6. Dorothy 8. b. Windham Sept. 14,1810; d. there Ap. 14, 1812. 7. Dorothy b. Windham May 8, 1813; d. Alstead July 6, 1870; m. June 7, 1844 Ebenezer Knight Hills b. Alstead, d. Hancock, son of Elijah and Lydia (Knight) Hills. 1. George Eben (Hills) b. Alstead Sept. 26, 1852; r. Nashua. i 8. Harriet Griffin b. Windham Ap. 10, 1815; m. 1st Luther Brown Pierce b. Dublin Feb. 28, 1805, son of David and Hepzibah (Davis) Pierce ; r. New Paris, Ind. 1. Sarah Abby Cleora (Pierce) b. Dublin Ap. 16, 1836. 2. George Washington (Pierce) b. New Paris, Ind. Aug. 21, 1840. 3. Sarah Jane (Pierce) b. New Paris, Ind. Feb. 24, 1842. 4, Lucy Ann (Pierce) b. New Paris, Ind. June, 1844. m. 2d May 7, 1846 Daniel Rhorer. 5. Mary Elizabeth (Rhorer) b. New Paris, Ind. Oct. 6, 1848. 6. Catherine (Rhorer) b. New Paris, Ind. July 24,1850. 7. William Franklin (Rhorer) b. New Paris, Ind. July 14, 1854. 9. Theodore b. Windham Nov. 17, 1817, r. Windham. 10. Joseph b. Hancock March 14, 1820; m. May 21, 1843 Mary Abigail Knight b. Marlow Jan. 14, 1821 dau. of Ira and Abigail (Pratt) Knight; r. Marlow. 1. George Wesley b. Marlow Sept. 18, 1846; m. Sept. 16, 1874 Felicia Ladora Shepardson b, Reading, Mass. Aug 15, 1848, dau. of George and Electa (Copeland) Shepardson. 2. Melbern Griffin b. Marlow Ap. 25, 1851; drowned there Dec, 31, 1862. CHARLES Cops m. Louisa Thomas. Ae Pisa bv SF Baba Bl et prio Pasta GENEALOGIES. 289 1. Charles b. Jan. 1, 1832. 2. Mary Louisa b. Surry; m. May 15, 1846 William B. Mixer b. Rindge Ap. 28, 1825, son of Charles and Mehitable (Smith) Mixer; r. Philadelphia, Penn. 1. George W. (Mixer) b. Keene? Dec. 13, 1847; is in U. S. Navy. COLE John Oole and his wife Mehitabel came from Rowley, Mass. to Lisbon where he d. Their son * John d. Surry Oct. 4, 1807 at. 39; m. Polly Bemis b. Rowley, Mass. 1762, d. Gilsum Dec. 30, 1825. Their ch. were Hitty d. ch.; Zaccheus r. Westminster, Vt.; Betsey m. Amherst Hayward (q. v.); John; Polly m. Amherst Hayward (q. v.); and Asa. JouHN CoLe b. Gardner, Mass. Sept. 13, 1797; m. May 10, 1860 Mrs. Lucinda (Petts) Bolster (q. v.) d. July 16, 1870. Asa Coun (bro. of preceding,) was b. Surry Oct. 20, 1804; m. Sept. 3, 1829 Sarah Pitts b. Uxbridge, Mass. Nov. 5, 1808, dau. of Job and Mary (Reed) Pitts b. Uxbridge, Mass. Jan. 22, 1772 d. Jan. 20, 1850; r. Keene. 1. Charles Pitts b. Jan. 20, 1832; d. Sept. 4, 1832. 2. Daniel Reed b. Aug. 20, 18835; m. Nov. 23, 1858 Adeliza Jones b. Marlow Jan. 8, 1838, dau. of Gilman and Eliza (Towne) Jones. 1. Frank Albert b. Keene Sept. 18, 1861. 2. Hattie Ellen b. Keene July 24, 1870. COLLIN Ss James Collins m. Mary Bulger and had a son John m, Norah Dugan; emigrated from * Ireland 1830; and s. at Worcester, Mass. where he d. 1860. Norah d. Worcester, Mass. 1858. Their son Stephen came to N. Y. from Ireland in 1834. John Jr. came with his parents. STEPHEN Couuuys b. Co of Dublin, Ireland, June 24, 1811; m. May 31, 1835 Anastasia Murphy b. Co. of Kilkenny, Ireland, Aug 1811 dau. of James and Mary (Nolan) Murphy. Their Ist, 2d, and 5th children were each Mary Jane and d. inf. 3. Michael b. Dudley, Mass. June 6, 1839, served 3 months in 3d Mass. Rifle Battalion. 4, John Stephen b. Oxford, Mass. Dec. 15,1841, served 9 months in Gun Boat Neptune, U.S. N. 6. Mary Jane b. Strafford, Conn. July 1856. JouN Couuins bro. of Stephen, was b Co. of Dublin, Ireland, July 1824; m. July 12, 1851 Sarah Fitzpatrick b Leeds, England, Dec. 8, 1835 dau. of John and Mary (O’Donald) Fitzpatrick; came to Gilsum in 1867; rem. to Keene 1879. . Mary Ellen b. Millbury, Mass. Nov. 6, 1854; d. there March, 1855. . William Henry b. Brattleboro’, Vt. May 9, 1857. . John Bernard b. Worcester, Mass. Jan. 24, 1859. . Ellen Norah b. Webster, Mass. Dec. 11, 1861; d. Oxford, Mass. Ap. 22, 1864. . James Edward b. Cherry Valley, Mass. March 29, 1863, d. there Ap. 7, 1865. . Charles Francis b. Cherry Valley, Mass March 30, 1866 ; d. there Ap. 25, 1867. . Leonard b. March 16, 1870. 8. Joseph b. Ashuelot Aug. 7, 1871. . Francis b. Ashuelot May 18, 1873; d. there March 4, 1874. 10. George Herbert b. Ashuelot Aug. 17, 1875. E. Bartuetr Conus m. June 14, 1855 Mrs. Lurinda R. Nash both of Fitz- william. JosEPH CoLuins an Englishman, employed in Collins’s Factory 1859; rem. to Springfield, Vt. where he m. Epear W. Coxurs lived with Solomon Mack 34d, in 1872. q Tradition says three or four brothers of this name, sometimes written Cumstock COMSTOCK. emigrated to this country from England. William Comstock son of one of these brothers, came from Lyme, Conn. and s. in Sullivan where he d. 1773, His first wife was Elizabeth; second wife Hephzibah who after his death m. John Rowe, The ch. mentioned at the settlement of his estate were Lydia m. Simeon Ellis, William “Eldest Son now surviving,” and Mary wife of William Corey. There was also James bapt. about 1773, and perhaps others. William m, 1st Dec. 21, 1797 Sally Emerson d. Sullivan Jan. 25, 1800, set. 24. She was dau. of Daniel and Lucy (Collins) Emerson of Marlboro’. He m. 2d March 10, 1801 Polly Jewett b. Rindge Ap. 13, 1774; d. Sullivan May 30, 1803; dau. of Jonathan and Martha (Belcher) Jewett. His third wife was Ruth. By his first wife he had William Emerson ; by the second wife, Hephzibah b. Sullivan May 8, 1802; by the third wife, David b. Sullivan March 11, 1805, d. same day. ? 21 CON Ore OOo DO 290 GILSUM. Wrii1am Emerson Comstock b. Sullivan Dec. 14, 1798; d. Ap. 14, 1876; m. 1st Oct. 20, 1823 Milly Fairbanks b. Washington 1794, d. Feb 2, 1857. 1. and 2. d. inf. 3. 1lra Emerson b. Feb. 18, 1829; m. Nov. 28, 1854 Esther Rachel Wheeler b. Keene July 28, 1834, dau. of Joseph and Betsey (Prime) Wheeler; r. Sullivan. 1. Frank Emerson b. July 21, 1856. 2. George Wheeler b. Aug. 7, 1861. 3. Joseph Fred b. Sullivan June 6, 1866. 4. James Martin b Sept. 29,1832; m. Sept. 5, 1858 Mrs. Caroline N. (Whitney) Nash (q. v.). 5. Emily Roancy b. Aug. 15, 1836; d. unm. Keene Feb. 25, 1864. m. 2d July 4, 1860 Mrs. Lorana (Rice) Howard (q. v.); d. Ap. 6, 1878. DanteEL CONVERSE son of Daniel Converse and Rosella Coombs, was b. Douglass, Mass. Dec. 21, 1773; d. Sept. 28, 1852; m. Ruth Seaver b. Framingham, Mass. Sept. 1772, d. Ap. 2, 1856, dau. of Shubael and Dilly Seaver. 1. Polly b. June 1, 1795; m. Joseph Thompson (q. v.). 2. Daniel b. Oct. 29, 1796; m. Jan. 8, 1822 Early Miller of Alstead. 1. Phebe Miller b. Nov. 19, 1822; rem. to Sherburne, Vt. 8. Deliverance b. May 4, 1799; m. Samuel Nash (q. v ). 4, Sally b. Feb. 1801; d. March 1801. 5. Sally b. March 27, 1802; m. Charles Nash (q. v.). 6. Rosanna b. March 17, 1804; d. May 11,1804. 7. David b. Nov. 18,1805; d. Sept. 16, 1808. 8. David b. Sept. 24, 1809; d. Alstead Aug. 11, 1851; m. May 23, 1837 Matilda Phillips (q. v-); rem. to Alstead. 1. Gilbert Phillips b. Ap. 4, 1841; m. Jennie Flanders; r. Watertown, Mass. 2. Granville Smith b. May 30, 1843; m. Anna Collins of Gardner, Mass. ; r. Leominster, Mass. 1. Frederick Granville. 2. George Edward, both b. Leominster, Mass. 8, Ellen Maria b. Alstead March 5, 1845; m. George, son of Washington Brown of Troy. 1. Henry Ennis (Brown.) 2. Eva Maria (Brown.) 3. Alberta Gertrude (Brown.) 4. Jennie Frances b. Alstead Ap. 16, 1847; d. Province of Quebec Feb. 21,1875; m. Stephen Henry Ennis. 1. Mary (Ennis.) 2. Jennie Matilda (Ennis.) 38. Luretta (Ennis.) 4. Elizabeth Frances (Ennis. ) 5. David Merrill b. Walpole March 9, 1851. 9, Abram b. Jan. 7, 1818; d. Sept. 20, 1852; m Dec. 21, 1837 Dolly Davis (q. v.). 1. Loena A. b. Ap. 3, 1840; d. unm. Surry Dec. 22, 1861. 4 2. Stillman Abram b. March 18, 1843; m. May 23, 1867 Sarah Elizabeth Chase b. Keene Feb. 1843, dau. of Stephen and Louisa (Dickinson) Chase; r. Hartford, Conn. Two ch. 3. Edmund Ambrose b. Sept. 29, 1844; m. June 12, 1866 Ella Annette Taylor b. Taunton, Mass., dau. of Addison Taylor; r. Worcester, Mass. Two ch. 4. Gilman Alonzo b. Aug. 24,'1848; m. March 2, 1868 Ella Annette Hall b. Westmoreland. One ch. 5, Elia Angeline b. June 29, 1851; d. unm. Surry Dec. 26, 1870. 10. Rosannah b. Ap. 1, 1817. m. Francis N. Phillips (q v.). Minawn Constantine worked for W. A. Wilder 1873. Axonzo B. Coox b. Grafton, Vt. 1820; m. 1844 Lucetta Nash (q. v.). 1. Martin Jefferson b. March 4, 1845, killed at Gettysburg. 2 Marcus Herbert b. May 4, 1846; d. unm. Jan. 5, 1866. 8. Rosa Ann Elizabeth b. 1847; d. Feb. 12, 1849. 4, Sarah Ann b. March 11, 1848; m. George Hodgkins of Walpole. 5. Juliette Frances b. Feb. 2, 1850; m. Dinsmoor A. Howe of South Windham, Vt. 6. Georgiana Ardella b. Ap. 24, 1852; m. Norman N. Davis (q. v.). 7. Elizabeth J. b. May 9, 1854; m. Ephraim A. Howard (q. v.). Barton Cook son of Charles and Mary, was b. Surry Sept. 1799; d. West- moreland July 16, 1877; r. Gilsum 1839-47. Srymour O. Cook on tax list 1854. _ Wiu1A4m H. Coox son of William B. and Pamelia (Buswell) Cook of Acworth m. May 31, 1847 Frances Ellis (q. v.); went West. 1. Name unk. b. Oct. 1847; d. Feb. 12,1849. 2. Abba A. b. 1849. CursTeR Coomps, son of Barney, was b. Northfield or Douglass, Mass. 1783; m. Sept. 1808 Tabitha Plumley (q. v.). GENEALOGIES. 291 1. Caleb Lewis b. Swanzey Dec. 18, 1809; d. Winchester July 10, 1877; m. Oct. 30, 1834 Mary Willard b. Winchester May 9, 1812, dau. of Peter and Rebecca (Lawrence) Willard. He was a house painter. 1, Rebecca Augusta b. Winchester Dec. 12, 1835; m. June 3, 1856 George Frederic Tinker, son of Nathan and Mary Tinker of Marlow. 1. Florence Louise (Tinker) b. New London, Conn. June 26, 1862. 2. Charles Perley (Tinker) b. New London, Conn. July 26, 1864. 2, Lewis Proctor b. Winchester, Aug. 18, 1849; d. there Jan. 21, 1852. 2. Rhoda Maria b. Winchester Sept. 15, 1812; d. there Jan. 4, 1864; m. John Howard b. Winchester 1785. d. there Aug. 22, 1857. 1, Eliab (Howard.) 2. Almaney (Howard.) 3. Horace (Howard.) Revusen Cooper of Croydon m. June 1, 1806 Huldah Thompson of Alstead. CO ] 2 BY Mansur Corey m. Sophia? Estabrooks and r. Plainfield. Their son Joseph Russell m. Mary : Aun Pierce and r. Columbia and afterwards at Bradford, Vt. Three of their ch. are Albert £., Edward O., and Sarah F.m. Henry Page (q. v.). ALBERT RussELL Corey b. Columbia Feb. 16, 1843; m. Ist May 3, 1863 Emily Elizabeth Richardson b. Lempster Feb. 4, 1843; d. May 24, 1868; dau. of Stephen Burnham and Kmma ( Wheeler) Richardson. 1. Lucius Henry b Lempster Dec. 19, 1865. m. 2d Feb. 16, 1869 Sarah Jane McCoy (q. v.). 2. Fred Albert b. Sept. 19, 1870. “Epwarp Osgoop Corey b. Bradford, Vt. June 9, 1850; m. Nov. 28, 1872 Juliette White (q. v.). ; 1. Edward Alvin b. Oct. 26, 1873. 2. Charles Leonard b. May 17, 1875. 38. Fitz Wellington b. Jan 15, 1879. JosHuA Corey b. Billerica, Mass.; m. Jemima Griffin of Swanzey; rem. to Grafton, Vt. 1. Sarah b. Aug. 29,1785; d.y. 2. Josiah b. Feb. 1789. 3. David b. Jan. 4, 1793. 4. Elijahd.y. 5. Abel. SamMuEL Corey bro. to Joshua, was b. Billerica, Mass. Nov. 6, 1755; d. Ap. 2, 1841; m. July 23, 1786 Mary Bingham (q. v.); d. March 11, 1823. 1. Daniel Hazelton b. Jan. 2, 1790; m. 1813 Milly Morse b. Sullivan 1788, dau.-of James and Betsey (Bullard) Morse; rem. to Lewiston, N. Y. 1. George Washington b. Sept. 19, 1814. 2. Benjamin b. Sullivan Oct. 14, 1817. 3. Jerusha b. June 10, 1820. 4. Mary. 5. Martin b. Sullivan June 11, 1826. 2. Lucinda b. Jan. 16, 1793 ; m. James Hudson (q. v.). 3. Benjamin b. May 22, 1796; m. Nov. 23, 1826 Philadelphia White (q. v.). 1. Willard b. Sept. 80, 1828; d. March 19, 1832. 2. Benjamin Woodbury b. Ap. 27, 1831; m. Jan, 19, 1852 Emily Farnsworth (q. v.). He was drowned while bathing at Massena, N. Y. Aug. 23, 1852. 1. Woodbury b. Massena, N. Y. Nov. 11, 1852. m. Everetta Rosella Nash (q. v.). 1, Dora Cornelia b. June 30, 1869. 2. Emma Mabel b. May 1, 1873. 3. Allie Woodbury b. May 6, 1876. 4. Eddie Leon b. Sept. 1, 1878. 4, Polly Ann b. Nov. 19, 1802; d. unm. Oct. 19, 1875. Wuu14m Corey bro. to Joshua, was b. Billerica, Mass.; m. Ap. 4, 1786 Mary Bates Comstock. 1. Josiah b. March 26, 1787; rem. to “ Black River Country.” 2. Lydia b. Stoddard Oct. 13,1790. 3. Curtice b. Stoddard May 11, 1793. 4. Elijah b. Stoddard May 19,1795. 5. William b. Stoddard July 4, 1797. 6. Sally b. Stoddard Feb. 10, 1802; d. there Jan. 7, 1804. 7. Polly b. Stoddard May 16, 1804. 8. James b. Stoddard March 16, 1807. Dersorsn Corey sister to preceding, m. Dec. 29, 1785 William Griffith of Swanzey. BARNEY CoRNELL “ finisher” for Cuthbert and Minor 1871. 292 GILSUM. Jacos H. Cornet on tax list 1866. JamEs CosteLLo from Winchester worked in Collins’s Factory 1862-4. MicHaEL AND THomas CosTEeLLo were bros. from Ireland; worked for Dr. Hammond 1849-52, and went West. Epovarp Coté son of John and Celia (Vincent) Coté, was b. Canada about 1825; d. Dec. 23, 1875; m. May 5, 1851 Anna St. Jacques b. Canada Aug. 20, _ 1828, dau. of John and Hattie (Lafontaine) St. Jacques. 1. Mary b. Jericho, Vt. Aug. 20, 1852; m. John Martin; r. Springfield, Vt. 1. John (Martin) b. Saxton’s River, Vt. July, 1868. 2. Ellen (Martin) b. Royalton, Vt. 3. Clara (Martin) b. Middlebury, Vt. 1874. 2. Edward b. Essex, Vt. June 5, 1853 ; m. 1872 Lavina Jeffrey. 1, George b. Saxton’s River, Vt. 1872. 2. Frank b, Putney, Vt. 1874. 3. Edward b. Keene 1875. 3. Joseph b. Burlington, Vt. Jan. 1856; m. July 4, 1873 Mary Larock. 1. George b. South Vernon, Vt. 1875. 2. Julie Ann b. Keene Ap. 1878. 4. Sophia b. Dorset, Vt. July 1858. 5. Thomas b. Canada Jan. 1861. 6. Selina b. Canada Aug. 23, 1862; m. Dec. 10, 1877 Daniel O'Neal b. Cleveland, Ohio Oct. 1860, son of Thomas and Kate (Harmon) O'Neal. 1. Grace Gertrude (O’Neal) b. Keene May 24, 1879. 7. David b. Middlebury, Vt. March 17, 1866. 8. Hattie Julie b. Saxton’s River, Vt. Feb. 18, 1868. ‘ Henry Cover m. Martha ; r. in what is now Surry. 2. Ennis b. Feb. 19, 1766; d. June 26, 1766. 1 yy i j Y ; : siah —— (Greene UO W HE gaan Coie Het minds anager JOEL COWEE. 1. Porter b. Gardner, Mass. 1828; m. Fanny Moses b. Newport, R. I. 1831. 1. Willie H. b. 1854. 2. Webster b. Gardner, Mass.-; m. Leonard of Gardner, Mass. 3. Joel b. Gardner, Mass.; m. 1st Eliza Temple of Gardner, Mass. She had three sons and one dau. Hem. 2d Mrs. Patty Malvina (Webster) Smith (q. v.); one son. COY. Samuel Coy and his wife Elizabeth (Berchanof) Coy came from Liverpool, England. He landed in * Boston, Mass. Sept. 1852, and the family came Nov. 1853. Among their ch. were William H. and John. Wiuir1am Henry Coy b. Manchester, Eng. March 21, 1836; m. Sept. 15, 1857 Lois Maria Ellis of Keene. He came to Gilsum 1870 and rem. to Mass. 1874. 1. John Samuel b. Keene Aug. 4, 1858; d. there Aug. 28, 1862. 2. Willie Henry b. South Royalston, Mass. May 6, 1860. 3. Lorana Lillietta b. Keene Dec. 18, 1864. 4. Thomas b. North Oxford, Mass. Sept. 26, 1866 ; d. Cambridgeport, Vt. Sept. 5, 1867. 5. Lizzie Jane b. Hinsdale Aug. 27, 1868. 6. Edward Vernie b. Nov. 1, 1871. 7. Agnes M. b. Ap. 27, 1873. Joun Coy bro. of preceding, was b. Manchester, Eng. July 15, 1841; m. Ist Charlotte Fairclough b. Manchester, Eng. Jan. 11, 1843, d. Harrisville Feb. 8, 1869, dau. of Peter and Ellen Fairclough; r. Marlboro’. 1. Annie Maria b. Harrisville Aug. 2, 1863. 2. Charlotte b. Harrisville Nov. 29, 1864. 3. Elizabeth b. Harrisville Feb. 1, 1867; d. there Sept. 16, 1868. m. 2d Sept, 15, 1870 Margaret Jane Moore b. Manchester, Eng. Nov. 16, 1841, dau. of Andrew and Ann Jean (Ingraham) Moore. 4. John b. Ap. 1, 1872. 5. Arthur b. Aug. 18, 1873. 6. Margaret Johns b. Oct. 11, 1874. CHARLES Leon Crate son of Almon and Helen (Cook) Craig, was b. West- moreland July 4, 1856; a weaver in Collins’s Factory. GENEALOGIES. 298 SAMUEL A. CRAM son of Samuel of Unity, d. Winchendon, Mass. 1847; on tax list 1846. SaMUEL CRANDALL son of Edward and Polly Crandall, was b. Surry Ap. 20, 1780; d. Westminster, Vt. Jan. 11,1853; m. 1st Dec. 20, 1798 Hannah Hibbard (q. v.) d. Keene Aug. 1817. ; 1. Ethelinda b. Surry Noy. 30, 1801; m. 1st Dec. 1, 1816 Artemas Richardson b. N. Y. July 4, 1794, d. Keene Nov. 4, 1845, son of Charles and Sarah ( Bradley) Richardson. 1, Ethelinda (Richardson) b. Keene Sept. 20, 1818; m. 1st 1888 Lorenzo Powell of Portland, Me. 1. Homer (Powell.) 2. Owen (Powell.) 3. Wallace (Powell.) 4. Charles (Powell.) 5. Morris (Powell.) 6. Sarah (Powell) m. Edward Richardson; r. Suncook, Penn. m. 2d 1859 Grant Colburn of Meadville, Penn. . 2%, Paul (Richardson) b. Keene Aug. 5, 1820; m. a Spanish woman; r. Sandwich Islands; six ch. . 3. Daniel Bates (Richardson) b. Keene Ap. 10, 1822; d. Malden, Mass. June 15, 1877; m. 1844 Lucinda Howard of Keene. 1. Harriet (Richardson) b. Keene 1850. 2. Reuben (Richardson) b. Keene 1853; r. Canada. 8. Charles (Richardson) b. Swanzey 1855; a sailor. 4. Frederick (Richardson) b. Keene 1857. 5. Frank (Richardson) b. Belchertown, Mass. 1862. r a 4. Hannah Hibbard (Richardson) b. Keene Oct. 7, 1823; m. 1st 1845 Timothy Ellis b. Keene 1810, d. Westport Dec. 1855, son of Thomas and Amanda (French) Ellis. - Julia Ann (Ellis) b. Roxbury 1846; m. Augustus Rice; r. Keene. . Ira A. (Ellis) b. Keene March 4, 1847; m_ Ap. 22, 1871 Sylvia C. Barron (q. v.). 1. Rossa Eliza (Ellis) b. Keene Dec. 11, 1873. 2. Orren Augustus (Ellis) b. Roxbury March 25, 1877. . Arrora (Ellis) b. Keene 1850; m. Dilly Hastings, dau. of Emery and Hannah Hastings of Keene. 1. Arthur (Ellis) b. Keene Aug. 10, 1876. . Susan Genelia (Ellis) b. Keene 1852; m. Elkanah Lane of Swanzey. 1. Frederick (Lane) b. Swanzey 1869. . Ethelinda (Ellis) b. Keene 1854; m. Horace Whitney of Bellows Falls, Vt.; r. Saratoga, N. Y. 1, Lillian (Whitney) b. Bellows Falls, Vt. 1872. 6. Sarah (Ellis) b. Keene 1856, d. Walpole 1872; m. Victor Goode. m. 2d Levi Page b. Keene 1423, son of Ebenezer and Betsey Page. 7. Robert (Page) b. Keene July 1859. 8. Mary Elizabeth (Page) b. Keene 1868; d. there Nov. 24, 1874.- m. 3d Edward Cobble b. Richmond; r. Keene. 5. Samuel Crandall (Richardson) b. Keene Dec. 7, 1824; m. Abbie Tufts b. Vt. March 9, 1823, dau. of James and Catherine (Hopkins) Tufts. 1. Charles Henry (Richardson) b. Keene Ap. 24, 1847; d. there July 29, 1849. 2. Mary Elizabeth (Richardson) b. Keene May 18, 1848; m. Frank Frederick Cummings; r. Hartford, Conn. 1. Samuel Frederick (Cummings) b. Hartford, Conn. July 17, 1874. 8. George Henry (Richardson) b. Swanzey March 30, 1851; m. June 1870 Rhoda Alzina Barron (q. v.). 1. George Elmer (Richardson) b. Keene May 14, 1871. 4. Frank Pierce (Richardson) b. Swanzey Oct. 14, 1853; 1. Keene. - 5. James Tufts (Richardson) b. Swanzey Aug. 11, 1856; m. May 1878 Isadore ——. 6. Charles William (Richardson) b. Keene July 15, 1859. 7. Abbie Harriet (Richardson) b. Keene Oct. 27, 1861. 6. Sarah Bradley (Richardson) b. Keene Ap. 7, 1827; d. there May, 1829. 7. Mary Crandall (Richardson) b. Keene Feb. 11, 1829; m. 1st 1846 Moses Burlingame of Providence, R. I. 1. William (Burlingame) b. Providence, R. J. 1847; m. Maria Thompson of Matawan, N. J. 1. Harry (Burlingame) b. Matawan, N. J. 1874. 2. Charles (Burlingame) b. Providence, R. I. 1849; m. and r. there. 3. Mary (Burlingame) b. Providence, R. I. 1853; m. and r. New York. m. 2d George Wight of Matawan, Noe 8. Sarah Bradley (Richardson) b. Keene May 1, 1831; d. Chicago, Ill. Dec. 17, 1874; m. 1846 Thomas Parker, a civil engineer. Nine children, three died. 1. Florence (Parker) m. Thomas Bushnell of New York. 2. Thomas (Parker.) 3. William (Parker.) 4. John (Parker.) 5. Jennie (Parker.) 6. Hattie (Parker.) 9. Charles (Richardson) b. Keene Nov. 22, 1832; d. there Feb. 1849. 10. Louisa (Richardson) b. Keene June 11, 1834; d. Swanzey Ap. 1857; m. Ap. 1856 Everett Samuel Hol- brook, son of Thomas of Swanzey. 1. Samuel (Holbrook) b. Swanzey Ap. 1857; m. and r. Winchester; one ch. 11. Arrora (Richardson) b. Keene May 28, 1835, went to sea at the age of 15, and has not been heard from since 1858. 12. Harriet Crombie (Richardson) b. Keene June 18, 1839; m. Dec, 25, 1858 James Monroe Cone b. Claremont June 28, 1832, son of Thomas and Olive (Lane) Cone. 1. Thomas (Cone) b. Keene Jan. 9, 1860. 2. Willie Herbert (Cone) b. Keene Aug. 25, 1861. 13. Jane Powell (Richardson) b. Keene July 6, 1841; m. 1856 Charles Tyler Pettingell of Amherst, Mass.; r Corry, Penn. . 14. Charles Artemas (Richardson) b. Keene Sept. 28, 1845; m. Dec. 21, 1870 Annie Frances Sullivan b. Fall River, Mass. June 5, 1851, dau. of Patrick D. and Margaret (Dwyer) Sullivan. 1. Mary Emma (Richardson) b. Fall River, Mass. Ap. 5, 1873. 2. Charles Artemas (Richardson) b. Fall River, Mass. June 22, 1875. m. 2d March, 1846 Ethan Allen Dickinson, wounded at Fair Oaks and d. Philadel Sept. 5, 1862, son of Charles Dickinson of Saxton’s River, Vt. oo PF c& De phia, Penn. 294 GILSUM. m. 2d Nov. 1817 Mrs. Diana (Darling) Eveleth. Josaua D. Crane son of Abia and Experience (Smith) Crane, was b. Surry June 6, 1784; d. there March 27, 1841; m. Nov. 17, 1803 Lydia Holdridge (q. v.). Janse Forp CricHTon b. Dundee, Scotland, dau. of John and Elizabeth Crich- ton, came to America June 1873, and returned to Birkenhead, England 1879. Gershom Crocker d. Ap. 5, 1791; m. Anna 1. Hannah. 2. Nathan. 3. Orris d. Oct. 19,1791. 4. Gershom. 5. Elizabeth Morrice. 6. Fanny. CROSS. Nathan Cross of Hudson m. Betsey Lawrence. Their son Eldad b. Hudson June 1796; d. Worcester, Mass. Ap. 15, 1878; m. Nov. 18, 1818 Betsey Heffron;.r. Swanzey. Their ch. were Enos ; Joseph Newell (see Allen); James r. Worcester, Mass.; and Orrin Thompson r. Rutland, Vt. Enos Cross b. Swanzey Jan. 22, 1820; m. March 15, 1845 Caroline Isham (q. ¥.)s . 1. Orrin Otis b. Sept. 19,1850. 2. Ella Jane b. March 16, 1858. STEPHEN Cross m. 1808 Rachel Borden (q. v.); a carpenter. 1. Clarissa b. March 19,1809. 2. Anna b. Jan. 10,1811. 8. Hannah b. June 17, 1818. CROUCH John Crouch b. Boxboro’, Mass. rem. to Chesterfield about 1800. His son Cyrus b. * Boxboro’? Mass. 1796; d. Chesterfield 1848; m. 1st Asenath Bridgman of Bernardston, Mass. who had three ch.; m. 2d Ap. 2, 1827 Huldah Aldrich d. Chesterfield 1864, dau. of Lot Aldrich of Richmond, and had a son Charles E. CuarLes Ezra b. Swanzey Oct. 17, 1827; drowned Oct. 22, 1878; m. Ist July 20, 1851 Semantha Jane Nash (q. v.). 1. Henry Maroni b. Swanzey Feb. 22, 1852; m. Abbot of Lempster. 2. Abbie Jane b. Winchester Dec. 18, 1853; m. Henry Smith of Marlow. m. 2d Aug. 3, 1865 Mrs. Sophronia A. Howard (q. v.) d. Ap. 15, 1877. Nexson Crovuce son of Oliver and Betsey (Mixer) Crouch of Brattleboro’, Vt.; at Lansing Wilder’s 1875; r. Vt. CHARLES Cummines son of Rev. Charles and Polly Cummings of Sullivan; m. Lydia Higbee of Alstead; taxed here 1833-4. Joun Bamey Cummines son of Benaiah and Susanna (Bailey) Cummings was b. Hancock Dec. 19, 1816; d. Feb. 2, 1870. WitiiamM FRARy Cummines son of Samuel and —— (Woods) Cummings, b. Mass. May 1, 1804; d. Keene Oct. 22, 1865; m. Ist Nov. 19, 1827 Joannah Davis b. Shutesbury, Mass. Nov. 16, 1811, d. Keene March 7, 1851, dau. of Joseph and Sylvia Davis. 1. Sylvia Ann b. Athol, Mass. Aug. 19, 1828; m. Ira L. Morse (q. v.). 2. Mary Seviah b. Athol, Mass. Jan. 29, 1833; d. Orange, Mass. Feb. 9, 1849. 3. Joseph William b. Vt. Nov. 1, 1837; m. Sept. 8, 1858 Lorinsa Morse (q. v.); enlisted in 14th N. H. Reg’t Co. C. in 1862, and served till close of war; slightly wounded. 1. Mary Jane b. Keene Ap. 12, 1860; m. Nov. 5, 1876 Henry Fassett b. Swanzey May 12, 1850. 2. Livie Maria b. Keene June 9, 1862. 3. Emma Louisa b. Keene July 18, 1866. 4, Fred James b. Keene Jan. 30, 1868. 5. George William b. Swanzey May 25, 1874. m. 2d Dec. 28, 1852 Ann Gregory b. Sand Lake, N. Y. May 7, 1820, dau. of Henry and Jane (Richmond) Gregory. CUTHBERT Alexander Cuthbert of Dundee, Scotland m. Elizabeth Mackintosh. They were * of Highland descent and had a son Robert. Rosert CutTusert b. Dundee, Scotland Jan. 2, 1808; m. Ist Feb. 16, 1837 Winford Crichton b. Dunning, Scotland 1815; d. Andover, Mass. Sept. 5, 1854. 1. Alexander b. Dunning, Scotland Oct. 20,1837; m. Ap. 20, 1860 Allison Robeson Laing b. Tailliecoultry, Scotland March 11, 1834, dau. of William and Mary (Fairgrieve) Laing. Rei GENEALOGIES. 295 1, Mary Jane b. Woodstock, Vt. Feb. 9, 1861; d. Swanzey Sept. 19, 1876, 2. Winniford Belle b. Wood- siock, Vt, Jan. 18, 1863. 38. Robert ines b. Gageville. Vt. can 26,1865; d. Quechee, Vt. Aug. 15, 1865, 4, James William b. Keene June 25, 1866. 5. George Henry b. June 5, 1869. 6, Annie Louisa b. Marlboro’ March 31, 1872. 7. Frank Wesley b. Marlboro’ March 12, 1874. 2. John b. Tailliecoultry, Scotland Aug. 15, 1839; d. Gettysburg, Penn. July 10, 1863; m. ° 1861 Julia dau. of King Boyd of Quechee, Vt.; served in 8d Vt. Reg’t and was killed while in pursuit of the enemy after the battle of Gettysburg. 3. James b. Tailliecoultry, Scotland Ap. 19, 1842; m. Roxy Johns b. Rochester, Vt. 1887 ; r. Fitchburg, Mass. ; served 8 months in 34th Mass. Reg’t. 4, Ann b. Tailliecoultry, Scotland Nov. 29, 1844; m. Samuel W. Dart (q. v.). ; 5. Robert b. Dunning, Scotland May 30, 1848; m. Sept. 5, 1871 Harriet Cram b. Wise. Jan. 6, 1850 dau. of Sem and Eliza (Griswold) Cram ; came to Gilsum 1875. 1, Zella Pearl b. Mankato, Minn. Jan. 12, 1873. 2. Maggie May b. Garden City, Minn. June 13, 1874. 8. George Walton b. June 3, 1876. 4. Frank Rolfe b. June 28, 1878. 6. Margaret b. Dunning, Scotland Feb. 3, 1851. 7. Betsey b. Dunning, Scotland Ap. 29, 1853; d. Andover, Mass. Sept. 9, 1854. m. 2d 1855 Margaret Hunter b. Dunning, Scotland Feb. 2, 1829. 8. George b. Lawrence, Mass. Ap. 12, 1856; d. Quechee, Vt. March 9, 1868. 9. Christina Hunter b. Quechee, Vt. July 18, 1858. Grorce D. Dartiye son of Dea. Daniel and Betsey (Whittemore) Darling of Keene, worked in Factory 1848; m. and has two ch.; r. Ohio. D ART an DORT ae the old records generally written Darte. Richard Dart came from ngland and was at New London, Conn. 1663. His ch. were Daniel, Richard, Roger, Ebenezer, and two daus. Daniel b. New London, Conn. May 38, 1666; m. Aug. 4, 1686 Elizabeth Douglass and had eleven ch. In 1716 they rem. to Bolton, Conn. One of their sons was Daniel who owned land in Gilsum. He d. Bolton, Conn. before 1777. By the old deeds his ch. at that time seem to have been Joshua, Nathaniel, Eliphalet, and Lucy wife of Joseph Spencer, all of whom s.in Surry. Joshua m. Deborah and had Lucretia, Pamela, Daniel, and perhaps others. Nathaniel m. Sept. 1, 1766 Deborah Hayward d. Surry March 22, 1778, ext. 28, dau. of Peter and Ruth (Rutter) Hayward. He m. 2d Jan. 25, 1774 Sarah Thayer d. Surry Jan. 18, 1819, eet. 69. Ch. by first wife were Avis b. Surry Ap. 9, 1770, d. there June 1, 1791, m. Nov. 26, 1789 Asa Holmes and had Sally b. Surry Sept. 23, 1790: Eunice b. Surry Dec. 20, 1771, d. there unm. Oct. 29, 1791; and Deborah b. Surry March 2, 1778, m. Nov. 10, 1795 John Willey. EvreHaLet Dort b. Bolton ? Conn. Feb. 20, 1741; d. Surry Nov. 9, 1821; m. May 15, 1764 Anna Field b Northfield, Mass. Nov. 12, 1744, d. Surry July 4, 1818, dau. of Moses and Ann (\ickinson) Field. 1. Eli b. June 19, 1765 (probably second white ch. b. in Gilsum); d. Surry July 4, 1888 ; m. 1st July 24, 1787 Joanna Newton b. Mass. Feb. 4, 1761, d. Surry Dec. 3, 1824, dau. of Elnathan and Jemima Newton ; deacon in the Congregational Church. . Asahel b. Surry March 5, 1788; d. there March 7, 1788. . Eliphalet b. Surry March 19, 1790; m. Lois Bemis of Dublin; deacon in the Congregational Church. 1. William bapt. Sept. 4, 1831. 2. Obed Gilman bapt. same day. 3. Mary Elizabeth bapt. July 7, 1833. - John b. Surry Feb. 12, 1792; m. Sept. 1, 1814 Betsey Butler (q. v.) d. Delmar, Penn. Sept. 18, 1868. . Elihu b. Surry Feb. 3, 1794; d. there Dec. 13, 1829; m. Nancy Russell of Keene. . Joanna b. Surry Aug. 28, 1796; d. there unm. Nov. 5, 1814. . Thankful bapt. Surry July 1, 1798; d. Alstead Feb. 4, 1826; m. Sept. 24, 1820 Willard Emery. . Azubah bapt. Surry Sept. 21, 1800; d. Surry Sept. 24, 1812. . Mima bapt. Surry Nov. 7, 1802; m. March 13, 1828 Charles Daniels; r. Keene. - Obed bapt. Surry Aug. 14, 1803; m. 1st Jan. 10, 1831 Arvilla Maria Shaw of Foxboro’, Mass.; m. 2d Louisa Brown. 10. Emery s. Plymouth, Vt. m. 2d Sarah , d. Surry May 14, 1850, wt. 74; seven ch.; all d. 2. John b. Feb. 14, 1767; d. Broome Co. N. Y. July 11, 1848; m. 1788 Blisheba Briggs b. Keene Aug. 10, 1769; d. Nov. 2, 1842, dau. of Elisha and Mary Briggs. 1. Elisheba b. Feb. 28, 1789; d. Pontiac, Mich. May 22, 1866; m. Rev. Mr. Ruggles, a Presbyterian min- ister; two ch., both d. 2. Eli b. Jan. 14, 1791; d. Harpersville, N. Y. Aug. 25, 1857; m. Eleanor, dau. of John and Ruth (Davis) Farrar; one son and two daus., all d.; deacon in Congregational Church, 3. David b. Jan. 6, 1793; d. March 10, 1841; m. about 1815 Polly Mack (q. v.); was a Mormon Elder. 4, Cynthia b. Dec. 11, 1794; d. Amboy, Ill. Nov. 6, 1872; m. Reuben Bridgman. 5. Lucy b. Ap. 4, 1797; m. David Bill (q. v.). 6. Anna b. May 2, 1799; m. Vestus Chapin (q. v.). CONAMPRO DE 296 GILSUM. 7. Elisha b. July 22, 1801; d. June 15, 1802. 8. Polly b. Feb. 8, 1808; m. John Post supposed to be drowned in the Lake. 9. John b. Feb. 17, 1805; d. Pawnee City, Neb. Jan. 29, 1880; m. Oct. 18, 1831 Roxy Wadsworth of Troy ; r. Pawnee City, Neb. 1. Charles b. Belfast, N. Y. Aug. 10, 1833; m. Dec. 17, 1866; two sons and three daus. 2. Darwin b. Belfast, N. Y. Aug. 22, 1836; d. there Sept. 18, 1838. 3. Roxy b. Belfast, N. Y. May 18, 1889; d. there May 7, 1842. 4. Amos b. Belfast, N. Y. May 23, 1842; d. in the army Ap. 4, 1863. 5. Darius b. Belfast, N. Y. May 8, 1846; d. there Feb. 22, 1849. 6. Theodore b. Belfast, N. Y. Ap. 8, 1849. 10. Otis b. March 1, 1807; m. Emeline ; ©. Goshen, N. Y. 1. Emmaroy b. Oxford, N. Y. 1833; m. —— Church d. in army. 2. Sarah Maria d. ch. : 11. Loisa Briggs b. June 23, 1809; d. Painted Post, N. Y: Nov. 20, 1834; m. June 14, 1832 Franklin Dart. 12, Susan Bond b. July 6, 1811; d. Afton, N. Y. July 10,1844; m. Peter Ward, son of Reuben Pratt. [He m. 2d Rhoda Wagner by whom he has four ch.] 1. Simon Peter (Pratt) b. Nineveh, N. Y. 1833; d. unm. Afton, N. Y. Ap. 1855. 2 2. Sarah Maria (Pratt) b. Nineveh, N. Y. Feb. 18, 1835; m. 1st Temple Baker (q. v.); m. 2d Isaac Knight (q. v-). 3. Emerett Ovelia (Pratt) b. Afton, N. Y. July 1836; m. George W. Bancroft: (q. v.). 4. Orville Deloss (Pratt) b. Afton, N. Y- 1838; m. and r. Flint, Mich. 5. George Deloss (Pratt) b. Afton, N. Y. 1840; m. and r. Clear Water, Minn.; several ch. . Ozemar b. Oct. 10, 1768; d. Oct. 17, 1768. Ann b. Surry Sept. 17, 1769; d. there unm. Sept. 18, 1812. . Cynthia b. Surry Feb. 11,1772; m. Oct. 4, 1791 Jonas Munroe. . Silas b. Surry Oct. 27,1774. 7. Obed b. Surry March 7, 1777. . Asahel b. Surry Ap. 28,1779; d. there July 8, 1785. . Achsah b. Surry Nov. 10, 1781; m. Sept. 6, 1802 David Allen b. Surry 1775. 1, Achsah (Allen) b. Surry 1803. 2. David (Allen) b. Surry 1805; d. there Aug. 10, 1808. 3. Amos (Allen) b. Surry Ap. 1807; d. there July 8, 1808. Tuomas Dart probably cousin of Hliphalet, was b. Conn. 1719; d. Ap. 9, 1792; . Sarah Belding b. Conn. -1. Ebenezer m. Darkis Olcott b. Conn. 4, Rachel b. June 21, 1782; m. Ziba Ware (q. v.). : 2. Thomas m. Sarah Wilcox d. Aug. 26, 1809, dau. of Obadiah and Sarah Wilcox of Surry ; rem. to New Keene, N. Y. 1. Sarah b. Surry May 8, 1780. 2. Jerusha b. Dec. 92,1781. 3. Lydia. 4. Jemima. 5. Thomas. 6, Ebenezer b. Aug. 26, 1788. 7. Fanny b. Ang. 12,1797. 8. Eunice bapt. Ap. 19, 1801. 3. Jesse b. Bolton, Conn. about 1746; d. June 9, 1829; m. 1st Jane McCurdy b Ireland about 1759, d. July 10, 1825, dau. of Samuel and Elizabeth (Mooty) McCurdy. 1. Thomas d. inf. 2. Jane b. May 20, 1781; m. Ira Brigham (q. v.). 3. Jesse b June 8, 1783; m. Dec. 15, 1805 Susannah Capen of Surry; rem. to Schenectady, N. Y. 1. Wilson b. unk. Sept. 18, 1806. 2. Calvin b. Dec. 25, 1808. 8. Willard b. April 5, 1810. 4. Susan b. Nov. 29, 1812. 5. Sarah b. Jan. 11, 1814. 6. Rosette. 7. Thomas b. Jan. 25 or Feb. 3, 1818. 4, Samuel b. June 22, 1785; m. Hannah Sartwell probably dau. of John and Elizabeth (Gleason) Sartwell of Charlestown; rem. to N. Y. 5. Belding b. Aug. 380, 1788; d. Keene Ap. 6, 1879; m. Feb. 1810 Sarah Sawyer b. Atkinson Feb. 1, 1789, d. Oct. 7, 1857, dau. of Benjamin and Abigail (Webster) Sawyer. 1. Hannah Maria b. May 27, 1811; m. James Pickering (q. v.). h 2. Elizabeth Grey b. Oct. 15, 1812; m. 1838 George Washington Blake b. Keene May 15, 1808, son of George Washing- ton and Sarah (Robinson) Blake; r. Alstead. 1. Sarah (Blake) b, Alstead June 23, 1839; m. March 26, 1857 James Livermore of Alstead; r. Keene. 1. Sarah Ariadne (Livermore) b. Alstead March 27, 1859. 2. Arthur (Livermore) b. Alstead Dec. 27, 1862. 3. Lottie (Livermore) b. Keene June 15, 1872. 4. Grace Belle (Livermore) b. Keene Jan. 12, 1677 2. Wesley Ovando (Blake) b. Alstead Feb. 15, 1846; m. Feb. 6, 1875 Martha Ann Britton b. Surry Jan. 28, 1858, dau. of Hiram and Caroline Putnam (Wilbur) Britton. 3. Benjamin Franklin (Blake) b. Alstead March 15, 1848 ; d. there March 25, 1868. 3. Elias Fisher b. Aug. 17, 1814, d. 1818. 4. Ira b. March 80, 1816, d. same day. 5. Abigail Sawyer b. Ap. 27, 1817; d. 1819. 6. Sarah Calista b. Jan. 4, 1819; m. Joseph Finlay son of Capt. James and Betsey (King) Wallace of Acworth. 1. Emmaroy (Wallace) m. Albert Sterling. . 1. Frederic (Sterling.) 2, James B. (Wallace) d. unm. Marlow. 3. Oscar (Wallace) d. unm. Marlow. 7. Jesse b. Dec. 6, 1821; m. Ist Jan. 6, 1847 Maria T. Foster (q. v.) d. Keene March 28, 1879. 1. Samuel Woodward b. Sullivan May 15, 1850; m. Oct. 7, 1872 Ann Cuthbert (q. v.). 1. Robert Jesse b. Oct. 7, 1874; d. March 14, 1877. 2. Marcella Theresa b. Jan. 11, 1857. m. 2d Feb. 19, 1880 Mattie Ann Partridge b. Macon, Ill. Ap. 1845, dau. of Ariel and Mary (Jones) Partridge. 8. Anna Rebecca Little b. Sept. 1, 1822; m. Alfred Greeley cousin of Hon. Horace Greeley; r. Derry; six ch. 9. Priscilla b. July 26, 1825; m. 1st Elisha Eveleth (q. v.); m. 2d John Willard (q. v.). 10. Harriet Dwinell b. Nov. 25, 1829; d. Marlow Feb. 27, 1865; m. May 1854 Alonzo son of George Washington and Rebecca (Royce) Fox of Marlow. 6. Betsey b. June 3, 1790; m. Luther Whitney (q. v.). 7. Wilson b. June 8, 1792; d. Oct. 5, 1794. 8. Anna b. Nov, 1795; d. Nashua Sept. 1871; m. Dr. Jonathan E. Davis (q. v.). m. 2d Oct. 1826 Mrs. Abigail (Webster) (Sawyer) Clisby d. Nov. 10, 1862. GENEALOGIES. 297 4, Roger m. 1779 Elizabeth Newton of Surry. 1, Betsey b. Surry Dec, 21,1779. 2. Lucinda b. Surry March 30, 1782. Timotuy Dorr probably cousin to Hliphalet, was b. Conn. Nov. 15, 1759; d. June 27, 1814; m. Margaret Taylor b. Bolton, Conn. Nov. 22, 1756. 1. Margaret b. Aug. 22, 1775. 2. Titus b. Jan. 6, 1777; m. Nov. 18, 1800 Charlotte Clark (q. v.). 3. Lavina b. Jan. 26, 1780; m. Ap. 15, 1802 Simon Brooks Beckwith of Alstead ; rem. to Ticonderoga, N. Y. 4. Irena b. Feb. 19, 1782; d. Surry July 7, 1784. 5. Rhoda b. Surry March 14, 1784. 6. Orena b. Surry Aug. 25, 1786 ; m. June 18, 1810 Samuel Smith of Bridport, Vt. 7. Sally b. Surry Sept 12, 1788 ; m. Elijah Mansfield (q. v.). 8. Levi b. Dec. 3, 1790; m. Oct. 8, 1816 Mitty Hatch of Alstead and rem. to Ill. 9. Chloe b. July 8, 1794. 10. Timothy b. Nov. 6, 1797; d. Butler, Ill. Nov. 24,1860; m. 1st Oct. 15, 1817 Louisa Thurston b. Alstead Dec. 16, 1800, d. Nov. 6, 1835, dau. of Samuel and Sally (French) Thurston. 1. Sarah French b. March 23, 1819; m. Levi Mansfield (q. v.). 2. Joseph Hartley b. Jan. 14, 1828; thrown from carriage and d. Butler, Ill. Ap. 7, 1869; m. Ap. 3, 1851 Sobrina H. Mack d. Butler, Ill. Oct. 19, 1865, 1. Helen b. Butler, Ill. June 10, 1852; d. there Aug. 18, 1852. 2. George H. b. Butler, Ill. June 9, 1854; d. there Aug. 15, 1855. : 8. Clinton F. b. Butler, Ill. Nov. 29, 1858; m. Dec. 5, 1878 Mary, dau. of Abner and Nancy Summons. 4. Samuel T. b. Butler, Ill. Dec. 27, 1860; d. there July 31, 1863. 5. Lucy L. b. Butler, Ill. Ap. 10, 1864; d. there Sept. 18, 1877. 3. Mary Louisa b. Oct. 24, 1831; m. Claudius B. Hayward (q. v .). m. 2d Feb. 1836 Julia Hildreth b. Pittsford, Vt. Sept. 4,1810. [She m. 2d John Neil of Butler, Tl.] 4, Hirah Timothy b. Nov. 26, 1837; m.; served in army, as blacksmith for a cavalry company, was taken prisoner by rebels, and never heard from; one ch, 5. Ira Lisfranc b. Sept. 12, 1839; wounded at Pittsburg Landing and d. at Helena, Ark. 6. Julia Antoinette b. Aug. 11, 1841; m. March 20, 1862 John Calvin Sullivan b, Butler Co. O. Ap. 13, 1832, son of Absalom Ransom and Margaret Ann Sullivan. 1. Lisfranc John (Sullivan) b. Butler, Ill. July 27, 1863. 2. James Fuller (Sullivan) b. Butler, Ill. Oct. 18, 1864. 3. Julia Margaret (Sullivan) b. Butler, Ill. Feb. 12, 1866. 4. Nettie Jane Louisa (Sullivan) b. Butler, Ill. Jan. 8, 1868. 5. Charles Hartley (Sullivan) b. Butler, Ill. Feb. 8, 1869. 6. George Clinton (Sullivan) b. Butler, Ill. July 23, 1871. 7. Calvin Timothy (Sullivan) b. Butler, Ill. Feb. 12, 1878. 8. Scott Webster (Sullivan) b. Butler, Ill. Oct. 16, 1874; d. there Dec. 12, 1874. 9. Esther Almira (Sullivan) b. Butler, Ill. Nov. 13, 1875. 10. Bertha Cornelia (Sullivan) b. Butler, Ill. Ap. 2, 1879. 7. Allen Jehiel Hildreth b. June 27, 1846; m. and r. Bethany, Mo.; served in army, and was prisoner at Andersonville, Ga., several months. Hiram N. Davis son of Silas of Newport; missing in army; m. Ist Aug. 25, 1859 Rebecca O. Waldron (q. v.) d. Nov. 13, 1860. 1. Hiram Otis b. Nov. 12, 1860; d. Oct. 22, 1864. m. 2d Jan. 3, 1861 Elizabeth M. Howard (q. v.). 2. Willie Orsamus b. Sept. 7, 1864. Isarau Davis on May place 1863; rem. to Walpole. James Davis son of James of Sharon, Vt., m. Betsey Nash (q. v.) d. Dec. 24, 1853. 1. John b. Shutesbury, Mass. Oct. 13, 1792; m. Nov. 10, 1818 Martha Phillips b. Fitz- william Nov. 5, 1795, dau. of Nathaniel and Mary (Bailey) Phillips. Her father was a fifer in the Revolutionary army. 1, Harvey b. July 12, 1814; m. Ap, 4, 1837 Mary Forbush b. Royalston, Mass. Nov. 26, 1814; r. Win- chendon, Mass. 1. Willard Milton d. ch. 2. Chauncey Willis d. unm. Woonsocket, R. I. 2. Lewis b. May 4, 1817; m. 1st Feb, 21, 1837 Susanna Forbush b. Underhill, Vt. Sept. 10, 1820, d. Oct. 25, 1855, dau. of Rufus and Folly (Clark) Forbush. 1. Lysander Jonathan b. Sullivan Jan. 8, 1838, m. July 24, 1859 Mariah P; b. Jericho, Vt.; “as Lithevt. Reg’t; r. Winchendon, Mass. : a i ain iserved 8 years in Co. K, 3 we mega 2. ae oe re Gea ae Gilsum. Aeiie tae - Norman Norris b. Sullivan Jan. ;m. Ist Georgiana Ardella Cook; m. 2d Mary 1 - m. ie Cornelia Putnam of Underhill, Vt. 7° = 0 ary Thomas; m. 3d Feb. 2, 1873 298 GILSUM. 1. Martha. 2. George. 3. Luther Milton b. Royalston, Mass. May 13, 1842; d. there March 24, 1848. 4. Hiram Herbert b. Royalston, Mass. July 24, 1845; m. July 8, 1868 Mary M. Lewis of Winchendon, Mass.; served 3 years in a Vt. Reg’t and was sun struck. 1, Herbert Hiram. 5. Willard Milan b. Royalston, Mass. March 13, 1847; d. Oct. 19, 1864 of wound received at battle of Cedar Creek, Va. 6. Emily Susanna b. Underhill, Vt. Jan. 1852; d. there July 21, 1853. : 7. Luther Martin b. Underhill, Vt. Ap. 2, 1855; m. Dec. 25, 1875 Georgiana Bates; r. Winchendon, Mass.; one ch. m. 2d March 4, 1856 Amy Lewis b. Underhill, Vt. June 28, 1829, d. there 1861, dau. of David and Lydia Lewis. 8. Emily R. b. Stowe, Vt. March 7, 1857; m. 1875 Guy W. Warren of Pleasant Valley, Vt. 1. Amy Rosepha (Warren.) . : : m. 8d March 29, 1863 Harriet Dickinson b. Cambridge, Vt. Aug. 15, 1830, dau. of Silas and Ruth (Beaman) Dickinson. 9. Perley Lewis b. July 24, 1866. . 38. Lydia b. Jan. 29, 1820; m. Asa B. Nash (q. v.). 4, William b. Sept. 16, 1822; d. Oct. 23, 1847; m. Jan. 28, 1845 Caroline Holden of Royalston, Mass. 5. Cynthia b. Jan. 17, 1825; m. George W. Bates (q. v.). ; 6. Elliot J. b. Dec. 2, 1827; m. 1st Roxana Brown of Underhill, Vt. __ 1. Martha b. unk. 1851; d. Munsoaville Nov. 28, 1865. 2. Charles b. unk. 1852; d. Munsonville Nov. 30, 1865. m. 2d 1865 Mrs. Sarah Toombs (Broughton) Kenerson b. Goshen Jan. 3, 1836, dau. of Benjamin and Marian (Libbey) Kenerson. 3. Flora Ella b. Munsonville Feb. 18, 1866. 4. Almon Elliot b. Sullivan July 2, 1868. 5. Saeed Willis b. Sullivan June 13, 1870. 6. John Irving b. Sullivan Ap. 5, 1872. 7. Francis Browghton b. Sullivan March 10, 1874. : 7. Sally b. June 20, 1830; d. unm. July 19, 1847. 8. Lodisa b. Nov. 28, 1882; m. Albee Howard (q. v.). 9. Nancy Ellen b. Dec. 8, 1836; m. Dec. 14, 1852 Frank Jefts; r. Lempster. 1. Julia (Jefts.) 2, Frank (Jefts.) 3. Esther (Jefts.) 10. Louisa Jane b. Jan. 17, 1839; m. Harvey Bates (q. v.). 2. Rhoda b. Sullivan Jan. 19, 1795, m. Asa Nash (q. v.). 3. Silas b. Sullivan July 1797; d. there July 3, 1870; m. Abigail Putney b. Chesterfield July 30, 1793, d. May 10, 1878, dau. of Jonathan and Abigail Putney. 1. Lucinda Warren b. Sullivan May 24, 1818; m. Henry H. Howard (q. re 2. Lucretia d. 1831, at. 10. 3. Abigail b. Jan. 23, 1827; m. Willard S. Cady (q. v.). 4. Jonathan Putney b. Oct. 21, 1831; m. May 1, 1852 Julia Ann Carter b. Vt. Jan. 29, 1884, dau. of William Carter. 1. Julia Emogene b. Rochester, Vt. Sept. 26, 1853; d. there Oct. 18, 1872. 2. Helen Mariah b. Rochester, Vt. Ap. 18, 1856 ; d. there Feb. 18, 1875. 38. Susan Ida b. Rochester, Vt. Nov. 80, 1858; d. there May 23, 1873. 4. Etta Viola b. Rochester, Vt. Jan. 28, 1862. 5. Hattie Elnara b. Rochester, Vt. Oct. 5, 1865. 6. William Henry b. Rochester, Vt. Nov. 14, 1871; d. there Ap. 25, 1873. 7. Susan Katie b. Rochester, Vt. March 21, 1874. 5. Mary b. Ap. 10, 1838. 6. Edwin Wiliani b. Jan. 21, 1840. 4. James b. 1800; d. March 20, 1879; m. Myra Guillow (q. v.). 1, Arvilla Kezia b. 1828; d. Dec. 16, 1833. 2. Betsey b. 1831; d. Feb. 5, 1833. 8. James Leonard b. Ap. 18, 1833; starved to death in rebel prison; m. 1853 Eliza dau. of Reuben and Eliza (Howard) Nash. 1 Fred b. Perkinsville, Vt. Aug. 22, 1854. 2. Alphonso b. Surry March 1856. 8. Ellen b. Marlboro’ 1862; m. Cotialing Dean of Londonderry, Vt. 1. Wallace (Dean) b. 1876. 4, Lucius Doolittle b, June 16, 1835; m. Dec. 20, 1858 Verona Howard (q. v.). 1. oe William b. Sept. 18, 1860. 2. Lora Josephine b. July 2, 1863. 5. Arvilla Adaline b. Grafton, Vt. Jan. 23, 1838; m. 1st John Howard (q. v.); m. 2d Horace W. Howard (q. v.)- 6. Lucy Ellen b. Sept. 15, 1840; m. 1st Sept. 21, 1856 Josiah Lewis Robbins b. Hancock, Vt. July 4, 1835, was a spy in rebel army, wounded at Shiloh and d. 1861, son of Zenas and Martha Ann (Lewis) Robbins of Columbus, Wisc. She m. 2d Simeon Mason (q. v.). Joun Davis from Swanzey d. about Jan. 1796; m. Margaret Forbes. 1, John b. May 4, 1781; m. Rebecca ——; s. at Morristown, Vt. 2. Ruth b. Aug. 4, 1782; d.unm. 38. Betsey b. March 9, 1784; m. Bethuel Beckwith (q. v.). 4. Sally b. July 5, 1785 ; m. Nathaniel Way of Alstead. 5. Patty b. June 9,1787; m. Jonas Leonard of Warwick, Mass. 6. Charlotty b. Ap. 4, 1789; m. Curtis Richardson ; r. Keene. 7. Margaret _b. Aug. 4, 1791; d. Marlow Nov. 1843; m. 1st Bethuel Beckwith (q. v.); m. 2d May 29, 1837 Col. Elijah Huntley of Marlow. 8. Elvira b. Nov. 17, 1793 ; m. —— Stone of Ware, Mass. 9. Benjamin b. Aug. 23, 1796; d. unm. Jan. 19, 1853. Joun Quincy ApAms Davis d. Keene; m. Mary Ann HE. Mark (q. v.). 1. William Henry b. Swanzey March 9, 1859; d. Ap. 26, 1860. GENEALOGIES. 299 2. Ida Frances b. July 2, 1860; d. Keene Nov. 17, 1862. 3. Nellie Jane b. Roxbury Feb. 12, 1865. JONATHAN Epwarps Davis m. March 17, 1818 Anna Dart (q. v.). 1. An inf. d. Feb. 18,1819. 2. Jonathan Hdwards b. Cambridge, Vt. Aug. 23, 1820. 3. Erasmus Darwin b. Bennington, Vt. March 10, 1822. 4. Jane Elizabeth b. Bennington, Vt. Jan. 30, 1824. 5. George Fordyce b. Surry Feb. 27, 1827. JOSHUA Davis son of Joshua and Dorothy, was b. Mason Jan. 12, 1771; d. June 5, 1861; m. Oct. 4, 1801 Azubah Mansfield b. New Ipswich Dec. 3, 1773, d. Dec. 9, 1859, "dau. of Ezra and Rebecca (Kinney) Mansfield. 1. Joshua b. Alstead Sept. 16, 1802; d. there March 1, 1863. 2. Azubah b. Alstead Sept. 24, 1803 ; m. William Miller (q. V.). 3. Rebecca m. Elder Joseph Grover who d. Uintah, Utah. 4. Baruch b. Alstead Ap. 17, 1807; d. Feb. 5, 1839 ; m. Nov. 24, 1831 Betsey D. Beckwith v. (a 1 oe Betsey b. Alstead Nov. 30, 1882; d. Sept. 3, 1850. 2. Bethuel Joshua b. Aug. 16, 1835; m. June 6, 1858 Phebe Lavina Terwilerger b. Mich. Sept. 1842; r. Bellows Falls, Vt. 1. Nettie b. Keene March 1868. 5. Asa b. Alstead May 31, 1809; m. March 29, 1842 Angeline Pierce b. Putney, Vt. 1828 ; r. Omro, Wise. 1. Ozro Mark b. Drewsville Aug. 1848. 2. Elton b. Drewsville Dec. 1847; d. there Jan. 1849. 3. Elmer Asa b. Drewsville Jan. 1852; d. Lebanon 1861. 4, Miles Selim b. Lebanon Dec. 1857; 4. Omro, Wisc. Dec. 1878. 5, Clara Angeline b. Lebanon Dec. 1860. 6. Nancy b. Alstead Sept. 38, 1811; d. there Jan. 14, 1828. 7. Ezra b. Alstead tale 18, 1813 ; ‘d. there Dec. 11, "1826, 8. Sarah b. Alstead March 15, 1815; m. Calvin Randall (q. v.). 9. Dolly b. Alstead Nov. 14, 1818 ; m. 1st Abram Converse (q. v.); m. 2d Aug. 10, 1876 Almon Durkee b. Stockbridge, Vt. Aug. 2, 1808, d. Keene Dec. 25, 1877, son of Joseph and Rebecca (Jones) Durkee. Levi Davis m. Hannah Follet of Nelson; taxed here 1794 and 1800-2. 1. Asa b. Oct. 6, 1793; m. Irene Dart (q. v.). D AY. Ralph Day b. England, was made a freeman May 1645, and r. Dedham, Mass. Hem. Ist Oct. 12, 1647 Susan Fairbanks who d. July 8, 1659. Their ch. were Elizabeth d. inf.; Mary m. John Payne; Susan; John ; and Ralph. He m. 2d Nov. 15, 1659 Abigail Crafts widow of John Ruggles, and d. Noy. 28, 1677. By his second wife he had Abigail m. John "Smith. John b. Ap. 15, 1654; d. Sept. 11, 1727; m. May 22, 1678 Abigail Pond; ch. John, Ralph, Abigail d. y., Jonathan, Abigail m. Thomas Skinner, and Susannah. John b. Dedham, Mass. Oct. 11, 1679; d. Ap. 2, 1758; m. Dec. 12, 1706 Ruth Puffer. Ch.:— Ruth m. Hills; John ; Caleb; Israel rem. to Swanzey; Ebenezer s. at Keene; Hannah d. unm.; ; Daniel; and Tehabod. John b. Wrentham, Mass. March 1, 1709; d. Keene 1777; m. March 19, 1745 Abial Chapman (see Kilburn.) Their ch. were Dorcas m. Isaiah Johnson of Chester, Vt.; John; Stephen ‘d. Wrentham, Mass. Aug. 17, 1775 of wounds received in war; Ruth d. y.; Daniel; and an inf. son d. 1760. John b. Jan. 12, 1749; m. Betty Riggs d. Keene Mey 1805, et. 52. Their ch. were Ruth, Stephen, Betty, Miriam, Arabella, Aaron, J ohn, and Nabby m. John Ellis (q. v.). STEPHEN Day b. Keene Jan. 15, 1777; d. Ap. 13, 1860; m. Ist Oct. 19, 1797 Lucinda Wright. 1. Fanny Wright b, Keene Nov. 15, 1798; m. John Hammond (q. ¥ 2. Stephen b. Keene March 18, 1800; d. Nov. 25, 1859; m. Oct. 8, 1827 Sarah Maria Hiner b. Sand Lake, N. Y. Dec. 11, 1809, d. Keene March 22, 1877, dau. of John and Rebecca (Simmons) Hiner, 1, John Stephen b. Sand Lake, N. Y. Ap. 14, 1830; m. May 4, 1859 Evelyn Pauline Young, dau. of John and Mehitabel (Bachelder) Young of Sunapee; r. Boston, Mass. 1. Stanton b. Downieville, Cal. Oct. 11, 1861. 2. Fanny Maria b. Ap. 3, 1835; r. Keene. 3. Rebecca Jane b. March 24, 1889; m. Monroe Brown (q. v.). m. 2d Betsey Warren of Alstead. 3. Eliza Bowen b. June 8, 1808; m. John Horton (q. 4. Franklin Warren b. Ap. 5; 1810 ; d. June 18, 1849; m. i Maeli 1849 Maria, dau. of Jonathan Green of Pepperell, Mass. 300 GILSUM. 1, Franklin b. Pepperell, Mass. Jan. 1850; d. N. Y. 1851. 5. Lucinda Wright b. Chester, Vt. Oct. 28, 1811; d. unm. Oct. 7, 1875. 6. Sarah Adaline b. Oct. 20, 1813; m. Ezra Webster (q. v.). 7. Olive Willey b. Feb. 28, 1816; m. Benjamin Foster (q. v.). m. 3d Martha Mitchell b. Lempster March 22, 1783; d. March 30, 1860. Aaron Day bro. of preceding, was b. Keene Feb. 9, 1786; d. Sept. 28, 1862 ; m. 1st 1811 Betsey Church (q. v.) d. Sept. 18, 1840. 1. Betsey b. Keene March 22, 1812; m. Roswell G. Bennett (q. v.). 2. Mary b. Sept. 1, 1814; d. Nunda, N. Y. March 20, 1878; m. Aug. 16, 1845 George W. Crane. 1, Ezra Jerry (Crane) b. Aug. 30, 1847; d. Aug. 18,1849. 2. Eliza Day (Crane) b. N.Y. Sept. 22, 1850, 3. Aaron b. Dec. 19, 1817; d. unm. Whitewater, Wisc. May 2, 1855. 4. Ira Church b. Aug. 19, 1821; d. Whitewater, Wisc. Dec. 12, 1864; m. June 12, 1845 Orcelia Greenleaf b. Stockbridge, N. Y. Nov. 14, 1821. 1, Frederick Elton b. Cold Spring, Wisc. Sept. 2, 1846, m. June 23, 1868 Josephine O’Conner. 1. Virginia b. Wisc. March 6, 1872. 2, Mary Eliza b. Cold Spring, Wisc. Aug. 5, 1848; d. there Feb. 10, 1850. 3. Frank Percival b. Jefferson, Wisc. Sept. 10, 1851; d. Whitewater, Wisc. Feb. 3, 1854. 4° George Leverette b. Whitewater, Wisc. Jan. 25, 1857; a dentist. 5. George Hubbard b. Sept. 28, 1824; d. unm. Dec. 31, 1846. 6. Eliza Horton b. July 9, 1828; d. Delavan, Wisc. Feb. 6, 1868; m. 1851 Charles Gilbert d. Walworth, Wisc. 1864-5. 1. Clarence Day (Gilbert) b. Wisc. Sept. 21, 1852; m. Grace Hammersley of Geneva, Wisc.; r. Red Wing, Minn.; one ch. 2. Carrie Eliza (Gilbert) b. Wisc. Jan. 23, 1856; d. there unm. Jan, 238, 1877. 3. Harry Andrew (Gilbert) b. Wisc. Oct. 4, 1860; r. Nunda, N. Y. m. 2d Jane Wire b. Walpole 1790; d. July 21, 1868. Daniel Day son of John and Abiel (Chapman) Day of Wrentham, Mass. s. at Keene; m. May 19, 1795 Nabby Kilburn (q. v.), and had Jehiel, Sophronia m, Loren Loveland (q. v.), Harry, Daniel, Elvira m. Luther S. Hem- enway (q. V.), and a son. JeHIEL Day b. Keene Aug. 19, 1797; d. Daysville, Ill. Ap. 4, 1867; m. Jan. 20, 1835 Cynthia Hemenway (q. v.). 1. A son b. Ap. 8, 1836; d. same day. . 2. Rozella b. Daysville, Ill. May 31, 1837; m. Dec. 31, 1857 John Bain b. Cathneshire, Scotland May 1834, son of John and Ann (Sutherland) Bain. 1. Blanche Evelyn (Bain) b. Daysville, Ill. Jan. 20, 1859. 2. Lulu Pauline (Bain) b, White Rock, Il. June 10, 1861. 3. Victor Hemenway (Bain) b. White Rock, I. Oct. 24? 1863. 4, Jehiel Day (Bain) b. White Rock, ll. Aug. 10, 1867. 5. John Alexander (Bain) b. White Rock, Il. Dec. 20, 1872. _ Danren Day bro. of preceding, was b. Keene Sept. 23, 1807; d. Sycamore, Il. Oct. 1858; m. Nov. 6, 1832 Hannah Graham Smith (q. v.). 1. Ellen Hannah b. July 3, 1833; m. Dr. Hopkins of Sycamore, Ill. One dau. d. unm. 2. Frances America b. Ann Arbor, Mich.; m. Edward Hunt of Chicago. Two ch. - i Dudley b. Daysville, Ill. 4. John Randolph d. while in College at Rockford, Ill. . Elzie. Davip Dean JR. b. Taunton, Mass. 1770; d. May 20, 1835; m. July 7, 1791 Polly Smith of Raynham, Mass. 1. Leonard went away, and was never heard from. 2. Polly m. Esek T. Green (q. v.). 3. Lydia m. Samuel Frost ?; r. Wrentham, Mass. 4, David b. about 1810; d. Wrentham, Mass. ; m. Susan ——. 1. Joseph d. in army. 2. Nellie. 5. Clarissa m. Warren Farrington (q. v.).. 6. Nancy b. Taunton, Mass. 1807; m. Cyrus Bliss (q. v.). 7. Solomon b. Sept. 5, 1814; d. Newport July 22, 1874; m. Dec. 20, 1835 Augusta Caroline Roy b. Sutton Ap. 25, 1817, dau. of Joseph and Dolly (Stevens) Roy. 1. Caroline Elizabeth b. Goffstown Sept. 3, 1837; m. Franklin A. Rawson (q. v.). GENEALOGIES. 301 2, Mariette Emeroy b. Goffstown July 31, 1840; m. Dec. 1, 1858 Sylvester Silas Ingalls from Goshen. 1. Josephine Augusta (Ingalls) b. Newport Aug. 30, 1859; m. Nov. 21, 1875 William Thompson b. Lynn, Mass. 1858; a shoe manufacturer at Newark, N. J. 1. Willie Dean (Thompson) b. Lynn, Mass. May 24, 1878. Joun Duan b. Yorkshire, England March 1816; m. 1st Statira Redding (q. Vv.) d. June 23, 1845; m. 2d June 24, 1847 Nancy S. Hendee (q. v.). 1. Merrill Hendee b. May 19, 1849; d. Ap. 21, 1867. 2. George Hendee b. Oct. 2, 1852; accidentally shot July 23, 1877. Wr11am Dnan bro. of preceding, was b. Yorkshire, England 1820; m, Sarah Jane b. 1820; on tax list 1846-51. 1. Anna b. June 1845. 2. George b. Sept. 1847; d. Jan. 11, 1849. 3. An inf. b. and d. Sept. 14, 1850. Peter DremMARRAIS son of Joseph and Elizabeth (Lepinte) Demarrais, was b. Canada Jan. 1, 1847; m. May 18, 1871 Rosa Dubé (q. v.). 1. Thomas Peter b. Moretown ? Vt. Sept. 7, 1875. 2. Carrie Idora b. Worcester, Vt. March 1,1877. 8. Hliza Jane b. Worcester, Vt. Aug. 14,1878. 4. Effie Lena b. Ap. 18, 1880. Exisan Derpy [perhaps son of Samuel,] m. Jan. 29, 1799 Abigail Grow ; was drowned Charlestown Sept. 1815; on tax list 1800-2. SAMUEL DerBy taxed here 1796-1815 ? Esenezer Dewey Jr. b. Hebron, Conn. m. Temperance (Kilburn ?) (q. v.). 1. Temperance b. Hebron, Conn. May 25, 1761; m. Rev. Josiah Kilburn (q. v.). 2. Ebenezer b. Hebron, Conn. Aug. 11, 1762. 3. Apollos b. Hebron, Conn. Dec. 12, 1764; m. Feb. 1, 1785 Matilda Pond of Keene. 4. Rodolfus b. Oct. 17, 1766. 5. Jedidiah b. May 8, 1769; d. May 16, 1769. 6. David b. May 19, 1771; d. March 17,1772. 7. David b. Jan. 6, 1778. Trmotay Dewey m. July 29, 1780 Jemima Griswold of Keene; r. Sullivan. 1. Timothy b. Sept. 16, 1781; d. May 12, 1783. 2. Arethusa b. Ap. 4, 1786. And probably others. ABRAHAM DicgHtron b. 1834; m. Elizabeth —— b. 1834; a dyer in Ward’s Factory. 1. James W. b. 1859. Isaac Drumock m. Sarah ; r. Sullivan. 1, Candace b. Ashford, Conn. July 2, 1767. 2. Phebe b. Keene Aug. 11, 1768. 3. Isaack b. July 12, 1770. ’ JouNn Dimmock Jr. m. Oct. 8, 1774 Prudence Dolph, [perhaps sister to Matthew; | r. Sullivan. 1. Prudence b. Oct. 11,1775. 2. Huldah b. Ap. 7, 1777. 8. Hlizabeth b. Ap. 18, 1779. 4. John b. March 19,1781. 5. Alanson b. Ap. 27, 1787. Timotay Dimmoox m. May 31, 1782 Sarah Beels; r. Sullivan. 1. Kendall d. June 24,1785. 2. Timothy b. Ap. 10, 1786; d. Nov. 23, 1786. And probably others. Tuomas Drxon m. June 10, 1827 Matilda, dau. of George Sumner, “both of Windsor, N. Y.” Marrurew Dorn (frequently written Dwolf, probably De Wolf,) m. Sibyl] Bliss (q. ¥)- 1. David b. March 11, 1772; m. Aug. 27, 1793 Sally Borden (q. v.). 2. Roxsa b. Jan. 18, 1774. And others. “Charlotte dau. of Timothy Roots and Prudence Dolph b. Westfield [Mass. ?] Dec. 5, 1773.” (Town Book.) 302 GILS UM. GeoreE O. Dow son of John and Sophia (Greene) Dow; m. Emma Barker ; r. Sullivan. Se, 1. Nellie M. 2. Addie V. b. Aug. 27,1871. 8. Eldridge N.b. Ap. 1,1874. 4. Myrtle M.b. Sullivan 1876. Joun Emerson Dow bro. of preceding, was b. Goshen, Vt. Sept. 17, 1827; m. Feb. 5, 1857 Almira Barrett b. Washington Ap. 21, 1839, dau. of Alonzo and Elizabeth (Peacock) Barrett; r. Keene. 1. Walter John b. Sullivan May 22, 1859; d. Nelson Ap. 26, 1861. 2. Florence Adelaide b. Sullivan May 9, 1861; m. Dec. 24, 1878 Edward Wilsen Abbot b. Nelson June 22, 1858, son of James W. and Nellie Rebecca (Blodgett) Abbot ; r. Keene. 1. Maud Florence (Abbot) b. Keene March 6, 1880. . 8. George Elmer b. Sullivan Ap. 28, 1864; d. there Dec. 16,1864. 4. Ida May b. Sullivan Feb. 18, 1866. 5. Elmer Ulysses b. Sullivan Nov. 23,1868. 6. Guy Linwood b. Jan. 26, 1874. 7. Ray Elson b. Sullivan Feb. 7, 1879. Lewis Dow bro. of preceding, was a wood-chopper in Gilsum 1872-5. DOWNING David Downing b. Newburyport, Mass. 1738; was a ship carpenter; was wounded * in the French war; served with his two sons Samuel and Daniel in the Revolution, the former of whom was the last surviving soldier of that war, and d. Antrim Feb. 19, 1867 zt. 105 years, 2 months, and 21 days; d. Marlow 1798; m. Susannah Beacham d. Marlow Oct. 6, 1831, et. 100 years and 6 months. Daniel b. Newburyport, Mass. 1762-3; d. Marlow 1798; m. Betsey Blanchard b. 1760, d. Marlow 1806; rem. from Antrim to Marlow 1794 taking his parents with him, also his only son James. James Downie b. Antrim May 9, 1790; d. Marlow Nov. 24, 1868; m. Ist Feb. 21, 1811 Lydia Ayres b. Acworth Dec. 11, 1786, d. Marlow Ap. 13, 1866, dau. of Christopher and Lois (Huntley) Ayres. 1. Daniel b. Marlow Nov. 20, 1811; m. Sept. 30, 1841 Lucy Towne Upton b. Stoddard May 19, 1816, dau. of Samuel and Lucy (Towne) Upton. 2. James b. Marlow Ap. 8, 1815; m. June 27,1850 Electa Foster b. Stoddard June 10, 1825, dau. of Samuel and Lydia (Stearns) Foster. 1, Albert Samuel b. Marlow June 22, 1851. 2. George Edward b. Marlow Sept. 11, 1854. 3. Herbert James b. Marlow July 12, 1858. 4. Ellen Cynthia b. Marlow Oct. 24, 1865. 3. Betsey b. Marlow Feb. 26, 1817; m. Ap. 28, 1840 Dea. Daniel Priest Newell b. Alstead Feb. 18, 1814, d. Swanzey July 12, 1878, son of John and Rhoda (Vickery) Newell. l. George Franklin (Newell) b. Alstead March 25, 1845; m. Lizzie Garfield b. Winchester July 17; 1841, d. Keene June 1, 1874. 2. Harlan Alvard (Newell) b. Alstead June 7, 1848; d. there Ap. 17, 1849. 3. Hiram Finlay (Newell) b. Alstead March 28, 1852; m. Ap. 14, 1874 Lilla Partridge b. Alstead May 1, 1853, dau. of James Sumner and Harriet (Kent) Partridge. 4, Etta Adelaide (Newell) b. Alstead March 15, 1854. 4, Hiram b. Marlow Ap. 18, 1819; m. July 8, 1854 Harriet Wolcott; r. Chicopee, Mass. 1. Minnie Ada b. Chicopee, Mass. Sept. 15, 1857. 2. Alice Mary b. Chicopee, Mass. Aug. 22, 1862. 5. Franklin b. Marlow Sept. 1, 1821; m. Aug. 31, 1854 Mary Louisa Ware b. Swanzey Dec. 4, 1830, dau. of Dea. Jonathan and Alice (Hammond) Ware. 1. Fayette Franklin b. Marlow Sept. 25, 1856. 2. Clarence Ware b. Marlow Aug. 12, 1859. 3, Mary Alice b. Marlow Feb. 7, 1862. 4. Eugene Addison b. Marlow May 5, 1864; d. there July 26, 1867. 5, Arthur Allen b. Marlow Oct. 31, 1867; d. there Ap. 1868. 6. Marshall Ware b. Marlow March 12, 1870. 7. Florence Lydia b. Marlow Ap. 2, 1872. ; 6. Lydia Caroline b. Marlow July 18, 1824; m. May 81, 1849 Chester Nichols b. Westmin- ster, Mass. Aug. 24, 1825, son of Edward and Betsey (Adams) Nichols. 1. Charlie Allen (Nichols) b. Orange, Mass. March 24, 1851; m. Hattie R. Howard. ee Nichols.) 2, Dennis Franklin (Nichols) b. Marlow Feb, 3, 1858. 38. Jennie Maria (Nichols) b. Marlow March 31, 1854. 4.:Freddie Downing (Nichols) b. Gardner, Mass. May 5, 1855; d. there Jan. 12, 1456. 5. Carrie Jane (Nichols) b, Keene Jan. 10, 1857; d. there Jan. 10, 1857. 6. Rose Carrie (Nichols) b. Keene Dec. 13, 1859. 7. Lillian Frances (Nichols) b. Marlow Nov. 5, 1866. 7. Nancy Jane b. Marlow Dec. 3, 1826; m. May 1, 1850 Josiah Spaulding Jr. of Townsend, Mass. ; r. Fitchburg, Mass. 8. Allen b. Marlow June 23, 1830; d. there March 15, 1881. Micuar Driscouy worked in Factory 1870. GENEALOGIES. 303 Tomas Drury, a Frenchman, in Factory, 1874. Joseph Dust son of Abraham, was b. Canada 1826; m. Selina Lovely b. Canada 1835. 1. George A. b. Williston, Vt. 1851; m. Edith Brunelle. 1. Thomas b. Bolton, Vt. 1870. 2. Mary Jane b. Williston, Vt. 1853. 3. Abraham b. Essex, Vt.; d. inf. eG 4, Rosa b. Williston, Vt. Feb. 16,1855; m. Peter Demarrais (q. v.). 5. Eli b. Williston, Vt. 1856. 6. Joseph b. Williston, Vt. 1858; d. Bolton, Vt. Aug. 20, 1879. T. Matilda b. Williston, Vt. 1860; m. May 1879 Moses Laurent. 8. John b. Bolton, Vt. July 1864. 9. Albert b. Aug. 1872. Lorenzo and Peter Dusz bros. to the preceding, taxed here 1869. James W. Duz m. Metcalf, dau. of John O. and Kezia Metcalf of Marlow; taxed 1848; rem. to Antrim. Mark Dunuap on tax list 1853. Harrie May Dunsmorg, dau. of Willard and Marian Chockwood) Dunsmore, was b. Northfield, Vt. June 17, 1865, — lives at George W. Taylor’s. JosEPH Durpres son of Toussaint Dupies Jr., was b. St. Phillip, C. E. Oct. 1, 1842; m. July 3, 1871 Laura Jane Howard (q. v.); came to Gilsum 1871. 1. Eva Bell b. Alstead Jan. 4, 1875. 2. Dollie Virginia b. Ap. 14, 1876. Joun Dustiy d. Surry Ap. 29, 1837; m. Sarah Webster d. Winhall, Vt. March 29, 1852, dau. of Jonathan Webster of Atkinson. 1. Peter m. Azubah Tubbs; r. Utah. 2. Nabby m. Nehemiah Chandler of Alstead. 8. Sally m. Moody Butler of Hancock. 4, John b. 1794; d. March 1875; m. Jan. 9, 1835 Anna Richardson b. Alstead March 9, 1795, d. Sept. 4, ‘187T, dau. of Dr. William and Lavina (Taft) Richardson d. Aug. 19, 1841, db. Jonathan went South and d. there. 6. Kimball. 7. Sevia m. 1st Kimball Tenney; m. 2d Elijah Ware Jr. (q. v.). 8. Stephen m. Eliza Myrick of Alstead. 9. Patty m. Emerson Piper of Hancock. MicuarL Dynan taxed 1860 and 1873-5; r. Keene. EK AGER In old manuscripts frequently written Ager or Agor. William Eager m. Ruth Hill ‘ * Malden, Mass. 1659, rem. to Marlboro’, Mass. before 1682 with a 2d wife, Lydia, and d. there Ap. 4, 1690. He had a great grandson, Fortunatus b. 1735. This could not have been the person following, but it seems probable they were of the same family, and the Gilsum man may have been his son. Fortunatus EaGer m. Dolly 1. Oliver b. May 30,1790. 2. Dolly b. Sept. 27,1792; d. Sullivan March 29, 1795. 3. Fortunatus b. May 5, 1796. 4. Asube i Aug. 11, ‘1799. WILLIAM Hastman from Hartland, Vt. m. Mrs. Mary (Tufts) Hastman; on tax list 1853-9. Bensamin Haton b. Westminster, Mass. June 15, 1768; d. Feb. 20, 1822; m. Ap. 17, 1790 Elizabeth Atwood b. Templeton, Mass. d. May 2, 1839. 1. Benjamin b. Westminster, Mass. July 25, 1795; d. Sullivan Aug. 27, 1820. 2. Syrena b. Westminster, Mass. Oct. 25, 1796; d. Oct. 38, 1825. 8. Myra b. Nelson July 25, 1799; m. Orlando Mack (q. v Oe 4, Stillman b. Nelson Dee. 20, 1802; d. Oct. 81,1872. 5. Hliza b. Sullivan June 10, 1806. 6. Solon Wilder b. Sullivan Oct. 31, 1809; d. unk, Ap. 17, 1848; m. June 4, 1834 Rossa Gates (q. v.) d. unk. Nov. 17, 1839 ; rem. to Grafton, Vt. 1, Solon b. Gilsum. James Epwarps m. M. EF’. ——; taxed here 1852. 1. A son b. June 20, 1852. 304 GILSUM. ELLIS Joseph Ellis of Keene m. Lydia ——. Ch. mentioned in will of Dec. 1773 are Elisha, Lydia, * Simeon, Benjamin, Mary, Nathan, and Joseph. Josera Exis m. Ap. 4, 1771 Bridget Hammond d. March 9, 1778. 1. Abiah. 2. Bethshua m. David Chapman (q. v.). 3. Joseph Hammond b. March 9, 1778; a lawyer. Natuan Exxis son of Simeon, was b. Keene ? 1751; d. May 2, 1839; m. Dec. 31, 1789 Betsey Haven b. Marlboro’ 1766, d. Nov. 22, 1844. 1. Betsey b. Sullivan March 15, 1791; m. Jesse Temple (q. v.). 2. Melintha b. Sullivan Aug. 5, 1793; m. 1st Samuel Bill (q. v.); m. 2d Timothy Wyman (q. v.). 8. Ruth b. Sullivan May 1795; m. Hsek 'T. Wilson (q. v.). ' 4, Elmira b. Sullivan May 4, 1800; m. Asa Bond (q. v.). 5. Nathan b. Sullivan March 17, 1802; d. March 9, 1861; m. 1825 Lucina Bingham (q. v.). 1, Emily b. Nov. 25, 1825; d. Oct. 18, 1828. 2, Mary b. July 8, 1828; m. Samuel Fay; r. Nelson. 1. Malan (Ellis) b. Jan. 12, 1861; r. Alstead. 3. George Albert b. Nov. 14, 1838; m. 1st Nov. 6, 1859 Julia Ann Hayward (q. v.) d. Newport Ap. 18, 1868. 1. Lora Estella b. Newport ? Ap. 15, 1861. m. 2d Aug. 9, 1863 Kate P. George b. Newport Ap. 13, 1845, dau. of Samuel E. George. g. Josie A. b. Newport June 23, 1870. 8. Maud b. Newport June 28, 1873. 4. Charlotte A. b. Newport Sept. 23, 1874. Exuan Exviis m. Noy. 16, 1786 Mary Bond (q. v.). Tra Exis brought up by Dea. Pease; taxed here 1816-21; s. Sullivan. Joun Exuis m. Ist July 31, 1783 Eunice Ware (q. v.) d. 1807; rem. to Swanzey. , 1. Elizabeth b. Ap. 12, 1784; d. Nov. 8, 1810. 2. Lucy b. Sept. 23, 1786. 3. John b. June 80, 1789; d. Swanzey about 1823; m. Jan. 26,1814 Nabby, dau. of John and Betty (Riggs) Day of Keene. 1. Harriet b. Swanzey March 6, 1816; brought up at Squire Whitney’s and David Ware’s. 2. Fanny b. Swanzey Ap. 8, 1818; brought up at Dudley Smith’s. 8. Betsey b. Swanzey about 1821; m. —— Northrop. 4. Nathan b. Aug. 9, 1793; m. Clarissa Kilburn (q. v.); s. Plattsburg, N. Y. 5. Samuel bapt. March 11,1801. 6. Daniel bapt. June 10, 1803. m. 2d Jemima : 7. Willard b. Sept. 26, 1808. Roe Exuis b. Amherst 1799; d. Nov. 24, 1836; m. Lydia Hosmer (q.v.) d. June 22, 1862. 1. Frances b. 1829; m. William H. Cook (q. v.). 2. Ann Mehitabel b. 1833; d. Keene; m. Jan. 1, 1852 James L. Wilson (q. v.). Smron Exuis taxed 1822; r. Sullivan. Grorce W. Emerson m. June 20, 1861 Martha A. Livermore (q. y.); r. Acworth; in Gilsum 1862-8. 1. Fannie Byron b. Aug. 8, 1868. 2. George Ernest b. Acworth June 1, 1872. EV ARD ON Pie spelled Everdon. John Evardon came from Conn. and s. at Winchester; m. ebecca Pratt dau. of one of the first settlers of Alstead. Their ch. were Olive m. Solomon Rixford, and Ephraim Pratt. The ch. of John by a second wife were Eunice m. Abel Fassett of Win- chester ; and Emerson r. Winchester. Eparam Pratr Hvarpon b. Winchester Oct. 21,1798; d. Alstead Jan. 15, 1867; m. lst Oct. 7, 1829 Elizabeth Adams b. Winchester June 3, 1807, d. Hart- ford, Conn. May 17, 1837. 1. Emily Lucretia b. Winchester Sept. 4, 1832; d. Lowell, Mass. May 1, 1847. 2. Fanny Maria b. Winchester ; d. there 1837. 3. John Adams b. Winchester ; d. there 1837. m. 2d Nov. 29, 1838 Mrs. Sally (Gunn) Willis b. Winchester Sept. 23, 1806; d. Jan. 9, 1852, dau. of Elisha and Polly (Wyman) Gunn. 4. John Wesley b. Nov. 4, 1839; m. Aug. 30, 1863 Mary Emeline Nourse (q. v.). 1.,Gertie Emma b. Ap. 16, 1867. m. 3d March 11, 1852 Martha Taylor Chapin (q. v.) d. Marlow May 29, 1878. GENEALOGIES. 305 5. Martha Ann b. Jan. 17, 1854; m. June 6, 1871 Edgar Eugene Farnum b. Marlow July 4, 1848, son of Heman and Lusylvia (Lowell) Farnum; r. Marlow. 1. Rosa Belle (Farnum) b. Marlow May 22, 1872. 2. Frank Eugene (Farnum) b. Marlow July 1878. 3. Edgar (Farnum) b. Marlow Ap. 24, 1878. Francis Eva.era b. unk. 1793; d. Hancock; m. Martha Spooner; taxed here 1850; was Captain of Alstead Militia Company. 1. Hamilton m. Edna Stone?; a painter; r. Providence, R. I. 2. Charles r. Ohio; taxed here 1835. 38. Dwight m. and r. Salt Lake City, Utah; three ch. 4. Harriet m. Levi E. Priest; r. Marlboro’. 5. Elisha b. Alstead Jan. 4, 1821; d. Somerville, Mass. March 7, 1854; m. July 2, 1846 Priscilla Dart (q. v.). 1. Lavon Priscilla b. Weston, Vt. Aug. 23, 1847; m. Edward R. Geer (q. v.). 2, Lavater Edgar b. Somerset, Mass. Oct. 1, 1849; d. Somerville, Mass. March 4, 1854. 3. Frank Leslie b. Bridgewater, Mass. Jan, 5, 1852; m. July 2, 1875 Mary Ann Coyle b. Washington, D. C. Jan. 20, 1847, dau. of John and Ann (Garmine) Coyle. 4. Charles Elisha b. Marlow Aug. 24, 1854. 6. Bainbridge m. Mrs. Amy Burlingame; r. Warren, R. I.; four ch. 7. William m. in England; r. Il. 8. Mary Ann m. Abner Goodale; r. Gardner, Mass. 1. Alida (Goodale.) 2, Arlette (Goodale.) 3. Quimby (Goodale.) 4. Frances (Goodale.) 5. Burdett (Goodale.) 9. Darwin lost at sea. 10. Dexter r. California. Witi1am Eveveru bro. to preceding, lived on Whitney place 1830-7; d. Rock- ingham, Vt. 1. Willard Converse (adopted) b. July 25, 1831; r. Batavia, N. Y. THEOPHILUS HEVELETH, a blacksmith here 1808-10 and perhaps longer. KF AIRB ANKS Daniel Fairbanks lived on the Randall place in the edge of Keene. Among * his children were George, Oren, Daniel, Lowell, Mary m. —— Robinson, and Emily d. on the journey West. GrorcE FarrBanks m. May 17, 1826 Calista Smith (q. v.) d. Danville, Vt. Ap. 24, 1842; a Methodist preacher. OrEN FAIRBANKS m. West. Dante Farrpanks taxed here 1838; rem. to IIl. LoweE.u FArrBanks on tax list 1838; went West. “Op Mrs. Farrpanncs” d. Ap. 14, 1844 et. 77. Moses FarnswortuH d. about 1809; m. Jan. 15, 1789 Martha Woodcock b. Swanzey Feb. 15, 1769, dau. of Nathan and Lavina (Goodenough) Woodcock. [She m. 2d Jacob Ames (q. v.); m. 3d Culver, and rem. to N. Y.] 1. Polly m. Daniel Farnsworth (q. v.). 2. Sally m. Samuel Clark (q. v.). 3. Betsey. 4. Patty b. May 16, 1800; m. Isaac Loveland (q. v.). 5. Moses mn. July 5, 1822 Hephzibah Comstock (q. v.). 1. Emily b. Gilsum; m. 1st Martin Powell; m. 2d Woodbury Corey (q. v.); m. 8d Hugh Armstrong; r. Richard, Canada. 1. Lucy (Armstrong) m. and r. Massena, N. Y. 2. David (Armstrong) m. Deidamia Bradford, :. Norfolk, N. Y.; four ch. 8. Amos (Armstrong) m. and r. Massena, N. Y.; three ch. 4, Elliot (Armstrong) m. and r. Norfolk, N. Y.; two ch. 5. Sophronia (Armstrong) b. Massena, N. Y.; m. and d.N. Y. 6. George (Armstrong) d. unm. Massena, N. Y. 7. Almon (Armstrong) m. and r. Norfolk, N. Y. 2. Lucy b. Gilsum. 38. Jonathan b. Gilsum; m. Susan Palmer. 4. David b. Gilsum. 5. Amos b. Gilsum. 6. Sophronia b. Massena, N. Y. 6. Sukey m. Roswell Borden (q. v.); d. Wellsboro’, Penn. 1. Arvilla (Borden) m. —— Parker; r. Wellsboro’, Penn. 7. Joel bapt. June 7, 1807; m. and r. Massena, N. Y. The six other children of Moses, Sen. were bapt. June 1, 1806. 23 Robinson of Chesterfield; on tax list 1838; went * 306 GILSUM. Pau. Farnswortu bro. of Moses, was b. unk. 1762; d. Sept. 22, 1844; m. Lydia Hodgkins b. unk. 1757, d. July 1833. 1. Daniel m. Polly Farnsworth (q. v.); rem. to N. Y. 2. Lydia m. —— Page; s. at Rox- _ bury. 38. Oliver. 4. Ashbel. 5. Leonard. 6. Sally. 7. Luther. FAQNUM se eee Amprose Lakin Farnum b. Lyndeboro’ Jan. 13, 1794; m. Rebecca Stacy b. Groton, Mass. Oct. 1, 1794, dau. of Ebenezer and Rebecca (Sartwell) Stacy; r. Peterboro’. 1. Betsey Richardson b. Stoddard March 8, 1818; m. Otis Barton d. Toronto, Canada about 1872. 1. Warren (Barton.) 2. Albert (Barton.) 3. Sarah Josephine (Barton.) 4. Maria (Barton.) 2. Sarah Barden b. Stoddard March 29, 1821; m. Timothy H. Phillips (q. v.). 3. Maria Dolly b. Stoddard June 10, 1824; m. Henry William Scott; r. Peterboro’., 4, William Stacy b. Stoddard Ap. 15, 1827; m. Mary Bunce of Peterboro’; r. Winchendon, Mass. 1. Freddie d. 2. Eddie. Three others. 5. John b. Stoddard May 6, 1831; m. Abbie Norcross b. Winchendon, Mass. ; r. Irving, Mass. 6. Rebecca b. Stoddard June 17, 1834; m. Albert Rollins; r. Peterboro’. 7. Mary Lakin b. May 5, 1837; r. Peterboro’. ELirHALet Farnam from Canterbury, Conn. m. Oct. 16, 1786 Hannah Adams (q. v.). 1. Amasa m. Jan. 1, 1810 Polly Thompson (q. v.); rem. to Ohio. 1. Amasa Adams b, Nov. 15, 1810. KF ARR AR Maj. John Farrar was Selectman at Framingham, Mass. for ten years; Deputy Sheriff ‘Ve 1769; m. 1st Oct. 13, 1740 Martha, dau. of Rev. John Swift, and had four ch.; m. 2d Oct. 4, 1750 Deborah Winch b. Framingham, Mass. Jan. 27, 1725, dau. of Thomas and Deborah (Gleason) Winch; rem, to Fitzwilliam and d. there about 1777. His ch. by the second wife were John, Joseph, William, Mary, Martha, Deborah, Nelle, Daniel, Samuel, Anna, and Mehitable. John b. Framingham, Mass. Aug. 11, 1751; m. Ruth Davis d. Sullivan Jan. 5, 1835; served as Quartermaster in the Revolution; was scalped by Indians and left for dead. Their ch. were John, Deborah m. David Porter (q. v.), and Eleanor m. Eli Dort (q. v.). Joun Farrar b. Sullivan March 22, 1787; d. Keene Oct. 23, 1856; m. Sept. 18, 1822 Susanna Phelps b. Marlow Nov. 29, 1795, d. Walnut, Ill. Feb. 1860, dau. of Luther and Susanna (Cram) Phelps. 1. Susan b. Sullivan Feb. 16, 1824; d. unm. Keene March 10, 1848. 2. Mary A. b. Sullivan Nov. 12, 1827; m. Robert P. Young (q. v.). 8. Martha b. Sullivan July 2, 1829; d. unm. Keene Ap. 1842. 4, Ruth Amilda b. Sullivan May 10, 1831; m. Elijah Nelson Gunn (q. v.). WaRREN FARRINGTON m. Clarissa Dean (q. v.); a painter 1827-38. 1. A ch. d. Sept. 19, 1835. 2. Hrastus d. Oct. 12, 1837, et. 16. ; Cartes Stearns FautKener of Keene, in charge of Factory 1841-2. (Page 238.) Child by name of Field at Milton Silsby’s d. Ap. 22, 1846, et. 3 years. Moses Dickinson Freip m. March 13, 1767 Patience, dau. of Jonathan Smith; s. in what is now Surry; was in the Revolution; shot Gen. Baum at battle of Ben- nington; descendants numerous. FISH Dea. Moses Fish x. Groton, Conn. His ch. were Patty m. Dea. Nathaniel Paige, Hannah d. . * unm., and Rev. Elisha, first minister of Upton, Mass. The last named m. Hannah Fobes or Forbes sister of Rev. Eli of North Brookfield, Mass. Their ch. were Eunice m. Rev. Levi Lankton of Alstead; Abigail m. Elijah Warren; Rev. Holloway of Marlboro’ m. Hannah Harrington of Westboro’, Mass.; Dea. Henry m. Betsey Holmes and r, Hardwick, Mass.; Deborah d. ch.; Moses d. ch.; Hannah d. unm.; and Rev. Elisha. Eisna Fisu b. Upton, Mass. March 31, 1756; d. March 28, 1807; m. Sept. i BR 8h ate ata i Sema ldblieaa Pi Tue Heuiorrpz Printing Co. 126 Peart St, Boston GENEALOGIES. 307 1788 Abigail Snell b. North Bridgewater, (Mow Brockton) Mass. Nov. 9, 1764, d. Noy. 2, 1849, dau. of Ebenezer and Sarah (Packard) Snell, afterwards of Cum- mington, Mass. 1. Elisha Snell b. Windsor, Mass. Sept. 5, 1789; d. July 4, 1869; m. Jan. 30, 1817 Mary Wilcox (q. v.) d. Sept. 18, 1861. 1. Elisha Edwards b. Oct. 3, 1818; d. Feb. 9,1819. 2. Martha Paige b. Jan. 15, 1820; m. Charles T. Wetherby (q. v.). 3. Aaron Mack b. March 31, 1822; d. Ap. 8, 1825. 4, Mary Wilcox b. June 1, 1824; m. Aug. 28, 1861 Dea. Thomas Snell b. North Brookfield, Mass. Aug. 17, 1809, son of Rev. Thomas and Tirzah (Strong) Snell. 1. Thomas Elisha (Snell) b. North Brookfield, Mass. July 22, 1863; d. there Aug. 17, 1864. 2. Luther Keen (Snell) b. North Brookfield, Mass. March 6, 1866. 3. Thomas Edwin (Snell) b. North Brookfield, Mass. Oct. 28, 1868; d. there Ap. 9, 1870. 5. Hannah More b, Oct. 20, 1826; m. May 5, 1874 Ansel Lyman Nye b. Roxbury June 12, 1834, son of Gardner and Fanny (Towns) Nye; r. at Marlboro’. 6. Elisha William b. May 27, 1829; d. Feb. 13, 1830. 2. Abigail b. Aug. 16, 1796; d. unm. Concord July 31,1876. 38. Samuel b. Nov. 8, 1798; went West and d. unm. 4. Sarah b. Jan. 20, 1801; m. Amherst Hayward (q. v.). d. Eunice b. Feb. 22, 1804; m. James Downing (q. v.). 6. Moses b. Nov. 12, 1805; d. Sept. 5, 1874; m. June 12, 1859 Janette Landon b. South Hero, Vt. Feb. 21, 1816, d. Amherst, Mass. Dec. 4, 1875, dau. of Bird and Susan (Lane) Landon. Hersert L. Fisuir son of Asa Metcalf and Marion Celestia (Erskine) Fisher, was b. Greenfield, Mass. Ap. 10, 1854. Epwin LEsTER Fisuer bro. of the preceding, was b. Springfield, Vt. June 28, 1858. FISK Benjamin Fisk m. Mary Woodbury and r. Millbury, Mass. Their son Leander m. Harriet > James and rem. to Southbridge, Mass. Their son GEORGE BENJAMIN Fisk b. Southbridge, Mass. June 22, 1841; m. Oct. 25, 1866 ‘Teresa Cruess b. Kings Co. Ireland Oct. 13, 1841, dau. of John and Bridget (Killeen) Cruess. 1. Mary Teresa b. New Hartford, Conn. Aug. 8, 1867. 2. Hannah Frances b. Aug. 27, 1870. 8. George b. Aug. 27, 1876; d. Sept. 38, 1876. IcnasBop Fisk d. Oct. 9, 1836, zt. 32, at boarding house, — of delirium tremens, — a stranger. James W. Frron b. Montville, Canada 1846; m. Noy. 12, 1868 Margaret Newell b. N. Y. 1844; a Methodist preacher. Merritt Epwarp Face son of Dana Partridge and Emeline Flagg, was b. Westminster, Mass. Dec. 18, 1848; m. 1870 Martha M. Mansfield (q. v.). 1. George Henry b. Sept. 15,1871. 2. Albert Chester b. Keene Oct. 22, 1873. 3. Everit Wilson b. Westminster, Vt. Dec. 18, 1875. 4. Nora May b. Winchendon, Mass. Aug. 6, 1878. WILLARD FLEMING taxed here 1847. Joun Fiercuer b. Lowell, Mass. Dec. 1795; d. there May 1, 1842; m. May 10, 1822 Dolly Ann Johnson b. Warner March 23, 1800, dau. of Rev. Moses and Polly CHlliot) Johnson, a descendant of “apostle Elliot.” 1. Laura Maria b. Lowell, Mass. Ap. 1, 1823; m. July 8, 1847 James Harris b. St. David’s, N. B. Aug. 6, 1818, son of James and Mary (Oooper) Harris; r. Tyngsboro’, Mass. 2. John Elliot b. Lowell, Mass. Oct. 1, 1824; d. in mines, Grass Valley, Cal. 1851; m. 1848 Ruth Stearns of Lowell, Mass. 3. Josiah Moody b. Halifax, Mass. Jan. 14, 1828; m. Jan. 1851 Adaline Jane Eastman b. Rumney 1832, dau. of Joseph and Abigail (Taylor) Eastman; a furniture manufacturer at Nashua. Five ch. d. y. 4. Laura Angie b, Nashua Sept. 12, 1857. * 308 GILSUM. FLINT Thomas Flint Esq. came from England, s. Concord, Mass. His grandson Jonas (father’s * name not known,) rem. to Stoddard, and had a son Thaddeus H. Tuappeus Hunt Fuint b. Stoddard Oct. 30, 1799; m. Dec. 13, 1829 Martha Brown b. Alstead July 9, 1802, d. Keene June 10, 1873, dau. of David Brown; r. Keene. 1. George b. Coventry, Vt. Oct. 18, 1830. 2. Mary Jane b. Coventry, Vt. Jan. 30, 1833. 3. Henry b. Keene March 9, 1836 ; d. of wounds in army at Georgetown, Va. 4. Daniel b. Keene Aug. 23, 1838; d. there June 21, 1839. 5. Elizabeth b. Keene Oct. 22, 1842. Joun Lewis Foss son of John and Pamela (Fifield) Foss was b. Lyme, March 2, 1839; d. May 27, 1879; m. Sept. 29, 1873 Mrs. Lovisa J. (Nash) (Heath) Sullivan. (See Nash.) FO STER John Foster r. Reading, Mass. had a son Benjamin m. Dolly Whitney and r. at Ashby, * Mass. Their ch. were Dolly m. Frank Sanders of Townsend, Mass.; Sarah m. Waitson r. Fitchburg, Mass.; Benjamin; Martha m. —— Kendall r. Orange, Mass.; Betsey m. Merrill Jefts of Ashby, Mass.; Joel; Haton; and Isaac. Bensamin Foster b. Ashby, Mass. Jan. 7, 1814; d. Ap. 25, 1864; m. 1841 Olive Day (q. v.). 1. Whitney Day b. Jan. 31, 1842; d. Boston, Mass. March 27, 1873. 2. Leonard Prescott b. Dec. 7, 1855 ; druggist at Keene. Eaton Foster bro. of preceding; teamster in 1848; r. Ashby, Mass. where he d. Alexander Foster emigrated from Ireland to Providence, R. I. He commanded an Artillery Company in the French War, and afterwards served in the Revolution; was noted for his great strength. His ch. were Alexander s, at Fitzwilliam, David s. at Bakersfield, Vt., Luna, and several daus. Luna Foster b. Attleboro’, Mass. March 25, 1764; d. May 10, 1847; m. Ist Nov. 25, 1784 Sally Skinner b. Mansfield, Mass., d. Fitzwilliam May 9, 1835; served in the Revolution. 1. Sally b. Fitzwilliam July 30,1785; d. there Dec. 30, 1796. 2. Luna b. Fitzwilliam June 9, 1787; d. Westmoreland Ap. 13, 1865; m. Feb. 28, 1810 Hannah Parker b. Fitzwilliam Dec. 26, 1785, dau. of Hon. Nahum and Mary (Dearth) Parker. 1, Benjamin Franklin b. Fitzwilliam Aug. 29, 1811; m. Sept. 30, 1832 Electa Beebe b. Brattleboro’, Vt. Jan. 7, 1811, dau. of Edmund and Lucinda (Horton) Beebe. 1. Amos Parker b. Westmoreland Nov. 15, 1833; m. 1st 1858 Sarah Gale d. Washington, Mo. Feb. 1862, dau. of Hon. Q. A. Gale of Washington, D. C.; Colonel in Union army; r. Austin, Texas. 1. Abbie Parker b. Washington, Mo. 1859. 2. Alice Amelia b. Washington, Mo. June 20, 1861. m. 2d 1863 Mary Crowe. : ees b. Westmoreland Feb. 12, 1885; d. Joliet, Ill.; m. 1857 George, son of Daniel and Polly (Brown) Abbot; r. oliet, Tl. 3. Adin b. Westmoreland Nov. 28, 1836; m. Nancy, dau. of Ebenezer and Abigail (Blood) Perry; r. Winchendon, Mass. = Esther b. Keene Dec. 10, 1838; m. Alfred Allen Perry b. Keene 1833, son of Ebenezer and Abigail (Blood) Perry ; r. eene. 1, Herbert Allen (Perry) 2, ‘Anna Eugenia (Berry bo. Keene Jan. 20, 1859; 4. there Sept. 1876. 3. George Washington ay) b. Keene Jan. 17, 1861. 5. Addison b. Surry March 21, 1841; killed in army at Falmouth, Va.; m. 1st Mrs. Melissa (Bircham) Towers d. 1861. 1. Orville b. Gardner, Mass. June 11, 1860. m. 2d Abigail Whitney. 6. Allison Henry b. Surry March 81, 1843; m. Kate, dau. of Samuel Woods of Natchez, Miss.; r. there; served as Captain in the Union army. 1. William. 2.Samueld.ch. 3. Herbert. 4. Benjamin Franklin. 7. Ella Hannah b. Surry March 7, 1846; m. Frederick Horace, son of Horace and Hannah Wilson of Putney, Vt. 8. Anson Franklin b. Surry Dec. 5, 1848; m. Eldora Streeter b. Westmoreland May 14, 1849, dau. of Ezra and Harriet (Powers) Streeter; r. Keene. 1, Harry Ernest b. Westmoreland Ap. 10, 1869. 2. Walter Eugene b. Westmoreland May 13, 1871. 3. Eunice Allene b. Keene Ap. 3, 1873. 4. Robert Parker b. Keene June 6, 1878. 5. Carl Clifton b. Keene March 10, 1880. 2. Nahum Parker b. Fitzwilliam Feb. 10, 1814; d. New London, Conn. May 5, 1876; m. Emily Wilbur d. New London, Conn. Dec. 1874, dau. of Eliphalet and Abigail (Sylvester) Wilbur. 1. Jennie Louisa b. Cornish 1857. 8. Mary b. Westmoreland Sept. 4, 1817; m. E. R. Winchester (q. v.). 3. Rufus b. Fitzwilliam March 16, 1789; d. there March 17, 1867; m. Sibyl Johnson. 1, Sally b. Fitzwilliam Feb. 28, 1810; m. Austin Whitney of Winchendon, Mass.; several ch. 2. Nancy m. ——- Wheeler, a Methodist minister. 7 Lhe Helper hp 2 PG! pn Th SAO doe GENEALOGIES. 309 1. Nancy (Wheeler) m. and a. Troy. 8. Payson r. Troy; several ch. 4. Rufus r. Troy. 5. Mary m. and r. Cleveland, O. 6. Sibyl m. Wright; r. Royalston, Mass. 4. Nancy b. Fitzwilliam Ap. 18, 1800; d. ch. m. 2d Lydia, dau. of Stephen White of Fitzwilliam. Benjamin and Mehetabel Foster are said to have rem. from Andover, Mass. among the earliest settlers of Lunenburg, Mass. He d. Walpole 1801, et.94. Their ch. were Benjamin b. 1729, Stephen, Joseph, Abigail, Elizabeth, Dorothy, Nathan, James, Enoch, Mehetabel m. —— Allen of Royalston, Mass., and Sarah. Joseph b. Lun- enburg, Mass. March 24, 1732; m. Jan. 17, 1760 Sarah, dau. of William and Sarah (Locke) Jones. Ch. : — Rebecca m. Isaac Whitmore of Leominster, Mass.; Enoch r. Roxbury; James r. Winchester; Stephen; and Sarah m, —— Wetherbee of Reading, Vt. Stephen m. Ist Lydia Nichols and had Stephen; Lydia d. unm.; Ephraim r. Keene; Joseph; Mary m. Cutler Knight of Marlow; Hosea r. Keene; Mehetabel m. Rev. D. P. French, r. Tamaroa, IIl.; Elizabeth d. unm.; and Thomas d. inf. STEPHEN Foster b. Nelson (now Roxbury,) Sept. 20, 1798; d. Aug. 12, 1871; m. Feb. 25, 1824 Nancy Briggs b. Keene Nov. 27, 1800, dau. of Elisha and Nancy (Wheeler) Briggs. 1. Maria Theresa b. Sullivan June 27, 1825; m. Jesse Dart (q. v.). 2. George West b. Sullivan Aug. 11,1833; m. July 12, 1857 Jemima Mason b. Sullivan 1838, dau. of Ashley and Roxana (Nims) Mason; r. Keene. JosErH Foster bro. of preceding, was taxed in Gilsum 1831; r. Keene. (See page 144.) Enoch Foster, son of Joseph and Sarah, m. Rebecca French; r. Marlboro’, (now Roxbury,) and had Benjamin r. Peterboro’; Asar. N. Y.; Stephen; Alvah r. Cold Water, Mich.; Rebecca m. Dea. Reuben Phillips of Roxbury; Mary m. —— Merriam r. Jamestown, N. Y.; Roxy m. William Merriam r. Sterling, Mass.; Sally m. Samuel Win- chester of Sullivan; and Jeremiah m. Sarah Carpenter (q. v.). STEPHEN Foster 3p b. Marlboro’ (now Roxbury,) Feb. 5, 1796; killed by up- setting of his wagon Nov. 12, 1844; m. June 3, 1818 Sophia Briggs b. Keene Jan. 2, 1797, d. Utah, dau. of Hlisha and Nancy (Wheeler) Briggs. 1. Elisha Briggs b. Roxbury Dec. 21, 1819; m. Ist May 4, 1848 Elizabeth Barron (q. v.), d. Springfield, Mass. Ap. 26,1878; m. 2d May 21, 1879 Mrs. Lucy A. (Cook) Weston b. Hadley, Mass. July 22, 1835, dau. of David W. and Eliza Cook; r. Springfield, Mass. 2. Nancy d. inf. 3. Alvah b. Roxbury March 8, 1823; d. Utah; m. Ann Scott; several ch. 4. Nancy Briggs b. Roxbury March 28, 1825; m. 1846 Alonzo H. Bussell; r. Grafton, Utah; several ch. 5. Amos b. Roxbury; d. unm. Council Bluffs, lowa 1851. 6. Lydia b. Nelson July 9, 1831; d. Utah 1873; m. George Robinson ; two ch. 7. Louisa Maria b. June 22, 1839; r. Utah. Eliphalet Foster m. Betsey —— andr. in Vermont. Among their ch. was Samuel who m. Polly Bisbee and had Warren; Julia Ann m. Isaiah Wheeler r. Sherburne, Vt.; Polly Bisbee m. David Gates r. Woodstock, Vt.: m, 2d Clarinda Patterson and had David Chalon r. Fulton, N. Y.; William +. Woodstock, Vt.; Asa r. N Y.: Clarinda m. Chauncey Lynch r. Poultney, Vt.; and Mabelia m. —— Fox r. Dracut, Mass. , WaRREN Foster b. Castleton, Vt. Ap. 2, 1813; m. 1st March 6, 1838 Sarah Colony Metcalf b. Keene July 29, 1815, d. there March 13, 1841, dau. of Frederick and Esther (Dwinell) Metcalf. 1. Charles Warren b. Keene Nov. 22, 1838 ; m. 1st Martha Bryant d. Kingston, Penn. 1876 : r. Hillsboro’. 1. Edwin Warren b. Kingston, Penn. 1861. 2. Frank b. Kingston, Penn. 1867. 3. George b. Kingston, Penn. Feb. 1874. m. 2d July 1878 Mary Ann Templeton b. Hillsboro’ 1841, dau. of Daniel and Mary (Davis) Templeton. m. 2d June 7, 1842 Jane Sawyer b. Antrim Dec. 26, 1812, dau. of Tristram and Mary Ann (Templeton) Sawyer. 2. Mary Ellen b. Hillsboro’ March 7, 1848. 3. Jane Frances b. Hillsboro’ Feb. 28, 1845; d. Keene Jan. 10, 1872; m. George Smith of Winchendon, Mass. 310 GILS UM. 1. Augusta Nellie (Smith) b. Keene Jan. 2, 1872. 4, Elizabeth Mack b. Hillsboro’ Oct. 81, 1846; m. Henry Levi Smith d. Keene Sept. 1868, son of Levi and (Wright) Smith. 1. Wright Henry (Smith) b. Keene Aug. 1, 1867. 5. George Maurice b. Hillsboro’ March 14, 1854. JOHN Foster on tax list 1840-2 and 1851; rem. to Westmoreland. SamureL Foster b. unk. 1781; d. Keene Dec. 3, 1848; m. Sally Crane of Alstead; taxed here 1803-8. 1. Leander b. Feb. 25,1803. 2. Laura b. Feb. 16, 1805. Emi Friscuer worked in Factory 1875. SAMUEL FRost on tax list 1835-6. FULLER Joshua Fuller b. Conn. Oct. 2, 1728; d. Surry March 19, 1816; m. Joanna Taylor ¢ d. Surry July 25, 1823, «xt. 89. Among their ch. were Joshua killed at battle of Ben- nington, Levi s. Surry, and Capt. David. Davip FuLLER b. Conn.; d. Jay, N. Y.; m. Ist Jan. 22, 1782 Elsea Gleason d. May 20, 1790. 1. David b. June 6, 1783; d. Hillsboro’ Nov. 8, 1867; m. 1st Jan. 6, 1806 Keziah Kimball b. Hillsboro’ July 1, 1785, d. there Feb. 23, 1864, dau. of Benjamin and (Parker) Kimball. 1. David Gardner b. Francestown Oct. 27, 1806; d. Concord July 10, 1879; m. Ap. 27, 1830 Jane Converse b. Amherst June 20, 1810, dau. of Josiah and Sally (Dean) Converse. 1. Sarah Jane b. Hooksett June 25, 1836; m. Joseph, son of Joseph and Mary O. (White) Harlow of Plymouth, Mass. 1, Marion Lowise (Harlow) b. Portsmouth March 27, 1871; d. Concord June 1871. 2. Jennie (Harlow) b. Concord July 16, 1872. 2. Henry William b. Hooksett June 30, 1838; m. Sept. 16, 1863 Elizabeth, dau. of Laban and Frances (Lewis) Beecher of Boston, Mass. 1. Fred b. Boston, Mass. March 23, 1872. 8. George Clinton b. Lowell, Mass. Dec. 30, 1840; d. Concord Feb. 10, 1878; m. Dec. 81, 1861 Josie French b. Concord 1836, d. there Sept. 1864, dau. of Joseph and —— (Shackford) French. 4, Ethelinda Gardner b. Concord Dec. 11, 1849; d. there March 5, 1851. 2. Mark Woodbury b. Francestown Ap. 7, 1808; d. Hillsboro’ Sept. 28, 1876; m. Nov. 17, 1831 Sarah Conn b. Shirley, Mass. June 15, 1812, dau. of William and Sally (Priest) Conn. 1. Susan Conn b. Hillsboro’ Ap. 24, 1840; d. there unm. Dec. 13, 1859. 3. John Gibson b. Francestown Ap. 21, 1810; d. instantly while on business at Nashua June 14, 1861; m. Ann Jones b, Hillsboro’ 1818, d. there Aug, 22, 1865, dau. of and Betsey (Robbins) Jones. 1. Abbie Ann b. Hillsboro’ 1836; m. 1855 Seth Everett Westcott of Boston, Mass. ‘ 1, Everett Fuller (Westcott) b. Boston, Mass. 1858; d. there unm. Sept. 11, 1877. 2. Edith (Westcott) b. Boston, Mass. Dec. 3, 1870. 2. Helen Marr b. Hillsboro’ 1838; d. there 1840. 8. Wirt Ximeo b. Hillsboro’ about 1848; m. Addie Russell of Boston, Mass. Two ch. 4, William Forsaith b. Francestown May 10, 1812; d. unm. Hillsboro’ Nov. 17, 1880. 2. Hlsea b. Ap. 2, 1786; m. Lemuel Bingham (q. v.). m. 2d Feb. 22, 1792 Jerusha Adams (q. v.) d. Aug 31, 1792. m. 3d Oct. 20, 1793 Orinda Bingham (q. v.). 3. Levi b. Sept. 3, 1794; d. Oct. 24,1798. 4. Jerusha b. Sept. 30, 1796. 5. Luman b. Aug. 25,1798. 6. Levi b. Ap. 14, 1801; d. Jan. 30, 1804. T. Orinda b. July 22, 1803; m. Samuel Isham, Jr. (q. v.). 8. George Washington b. July 18, 1805; d. July 5, 1820. 9. Bradford b. July 16,1807. 10. Alvira b. June 26, 1809. JosEPH FULLER worked in Tannery 1873. Betsey Rosetta Garey dau. of Stephen and Miami (Porter) Garey, was b. Ira, Vt. July 25, 1832; m. June 30, 1857 William H. Stone b. Mendon, Vt., served in 7th Vt. Reg’t, and d. New Orleans, La. about 1864. She came to Gilsum 1873. 1. Eddie Chauncey (Stone) b. Mendon, Vt. Dec. 15, 1860. Nauum Gassett son of Reuben and Kate (Witt) Gassett, was b. Townsend, Mass.; r. Gilsum 1836-40; d. unm. WALKER GAssETT bro. of preceding, was b. Townsend, Mass. July 27, 1797; GENEALOGIES. all d. Westmoreland Jan. 28, 1878, m. March 1819 Betsey Hall b. Mason July 31, 1801, dau. of Richard and Hannah (Kendall) Hall. 1. Jonas b. Townsend, Mass. Oct. 13, 1820; m. Sophia Hall; r. Walpole. ; 2. Joel b. Townsend, Mass. Ap. 28, 1822 ; d. Acworth May 8, 1853; m. Mrs. Lucina (Barnard) Angier b. Acworth 1818, dau. of Moses and Polly (Gove) Barnard and widow of Samuel M. Angier. [She m. 3d Schuyler Harrington of Shrewsbury, Mass. ] 8. George b. Pepperell, Mass. Nov. 30, 1823; m. Sally Whitney ; r. Walpole. 1. A dau. b. Sept. 26, 1853. 4. na b. Townsend, Mass. June 25, 1826; m. 1st Sarah T. Morse. . Lizzie. m. 2d Mrs. Hannah S. (Collins) Merrill b. Springfield, Vt. widow of Nathaniel Merrill. 5. Reuben b. Townsend, Mass. July 7, 1828; served in war of rebellion; m. about 1852 Mary Staples of Dalton. 1. George b. Dalton Oct. 6, 1853; m. 1875 Sarah Patch of Orford, where they r. 1. Emma. 2. Emma Catharine b. Marlow Feb. 1856; m. Nov. 1870 Isaiah, son of Calvin and Amanda (Comstock) Miller; r. Marlow. 1. Nellie Frances (Miller) b. Marlow July 6, 1871. 2. Charlie (Miller) b. Marlow June 1873. 8. Mary Ann (Miller) b. Marlow July 1874. 4. John (Miller) b. Marlow March 9, 1876. 8. Charles b. Dalton Dec. 25, 1858. 6. Richard b. Townsend, Mass. 1830; d. unm. Ap. 30, 1853. 7. Betsey b. Townsend, Mass. Ap. 30, 1832; m. Nov. 22, 1853 Jonathan Carpenter b. Francestown Sept. 22, 1820, d. Lempster Aug. 16, 1861, son of Jonathan and Rebecca Carpenter. 1. Wallace Clark (Carpenter) b. Lempster Oct. 30, 1854; m. and r. Iowa. 2. Lyman Brooks (Carpenter) b. Lempster Sept. 14, 1856. 3. Emma Frances (Carpenter) b. Lempster Oct. 14, 1857; m. Oct. 26,1871 Rufus Winham b. West Cambridge, Mass. Nov. 22, 1842, son of John:and Harriet (Huntley) Winham. 1. Jennie May (Winham) b. West Cambridge, Mass. Aug. 6, 1872. 2. Lullie Bell (Winham) b. West Cambridge, Mass. June 25, 1874. 3. Lottie Maud (Winham) b. West Cambridge, Mass. Ap. 10, 1876. 4, Charlie Emmons (Carpenter) b. Lempster Sept. 14, 1859; r. Iowa. 5. Cora Della (Carpenter) b. Lempster March 18, 1861. 6. Hattie Estella (Carpenter) b. Bennington Dec. 18, 1865. 7. Anna May (Carpenter) b. Marlow Dec. 13, 1869. 8. John b. Townsend, Mass. Jan. 2, 18234, d. Acworth Sept. 18, 1860; m. Deborah Staples of Dalton. 9. Catharine b. Nov. 12, 1885, m. Solomon, son of Draper Gee of Marlow. 1, Hila (Gee) b. Marlow Nov. 6, 1856. 10. Ira b. June 30, 1837; m. Sarah Flagg ; r. Hopkinton, Mass. ; served three years in the war. 1. Ada b. Hopkinton, Mass. about 1865. 2. Minnie b. Hopkinton, Mass. June 1867. 3. A son b. Hopkinton, Mass. about 1878. 11. Daniel b. Aug. 18, 1889; d. Acworth Dec. 29, 1874; m. 1st Mrs. Mary Ann (Nichols) Stoddard b. Unity 1833, d. Marlow Ap. 1870; m. 2d Mrs. Lucy ( ) Hart of Montpelier, Vt. ; served three years in 14th N. H. Reg’t, Co. B. 12. Manly Wilson b. Nov. 30, 1841; m. 1866 Sarah Josephine Merrill b. Acworth, dau. of Nathaniel and Hannah 8. (Collins) Merrill; r. Acworth; served one year in 18th N. H. Reg’t, Co. A. 13. Mary b. May 22, 1844; m. 1st 1861 Paul J. son of Caleb Willis of Alstead. 1, Albert Manly (Willis) b. Deering June 18, 1865. m. 2d Aug. 1868 Harvey Greene, r. Orford. 2. Lizzie May (Greene) b. Walpole July 1, 1871. G ATES Isaac Gates of the third generation in this country, rem. from Ashburnham, Mass. to ¢ Acworth 1781, and m. Mary Wheelock. Of their eight children the sixth, Jacob b. Ash- burnham, Mass. 1781; d. Acworth Aug. 24, 1806; m. Polly Foster b. Walpole, d. Acworth Ap. 27, 1856. Their oldest son was Heman. Hemaw Gares b. Acworth Oct. 14, 1804; d. Alstead Jan. 3, 1877; m. Feb. 26, 1826 Susan S. Hall b. Mason Feb. 13, 1809, d. Walpole Feb. 16, 1848, dau. of Richard and Hannah (Kendall) Hall. 1. Benjamin b. Orange, Vt. June 25, 1827; d. unm. Walpole Dec. 14, 1863. _ 2. Mary Jane b. Barnard, Vt. Oct. 10, 1830; d. Keene 1877. 812 GILSUM. 3. Lucretia Holden b. Walpole Sept. 17, 1882; m. Henry Hubbard Ham; r. N. Y. 4. Susan b. Walpole Oct. 8, 1834; d. Orange Co. Kansas Ap. 2, 1873; m. Feb. 24, 1857 S. V. Greene ; three ch. 5. Hannah b. Walpole Feb. 6, 1837; m. John P. Wilson b. Royalston, Mass. June 11, 1826, son of Nathaniel and Lydia Sophronia (Pierce) Wilson ; r. Keene. ; ; 6. Andrew Jackson b. Walpole Dec. 13, 1839; m. Jan. 18, 1874 Angelia Sarah Kidder b. Alstead Oct. 30, 1851, dau. of James and Susan (Washburn) Kidder. 1. Name unk. b. Alstead Nov. 21, 1876. 7. Ellen b. Walpole Ap. 4, 1842; m. George H. Temple (q. v.). a 8. Emma Gordon b. Walpole Dec. 18, 1846 ; m. Elnathan R. Templeman; r. New Britain, Ct. 9. Catharine Stone b. Walpole Feb. 2, 1848; d. Walpole March 4, 1868 ; m. Charles Mellish. Lagan Garss b. unk. Sept. 16, 1764; d. Chester, Vt. Jan. 7, 1837; m. Ist May 30, 1796 Elizabeth Taft b. Westminster, Mass. 1769, d. Aug. 15, 1812. 1. Asa b. Nelson Feb. 14, 1797; enlisted in U. 8S. Navy and became Commodore. 2. Lovell b. Nelson March 19, 1799; d. there Aug. 9, 1799. 3. Cyrus b. Nelson June 21, 1800; d. there unm. 4, Eliza b. Nelson Feb. 10, 1802; m. Charles Nash (q. v.). : 5. Marvin b. Nelson Nov. 17, 1803; d. Alstead Jan. 11, 1872; m. Jan. 4, 1831 Mary Bing- ham (q. v.). 1. Franklin Bingham b. Aug. 20, 1881; m. Oct. 19, 1859 Ilvia Ann Austin b, Milford Aug. 11, 1846, dau. of Timothy and Pamela (Ball) Austin. 1. via Augusta b. Alstead July 21, 1861. 3+ WVilder Frank } b. Fitchburg, Mass. Sept. 20, 1863. 4. Alice Irene b. Fitchburg, Mass. Oct. 14, 1870; d. there March 9, 1876. 5. Mary Lodisa b. Fitchburg, Mass. Oct. 18, 1874; d. there March 20, 1876. 2. Hollis Taft b. May 28, 1833; killed by lightning Walpole July 20, 1857. 3. Wilder Marvin b. Sept. 20, 1835; m. 1852 Lizzie Morrison Mellen of Nashua; r. Alstead. 4, Amasa Wright b. Nov. 8, 1837; r. Alstead. 5. Dennis b. Feb. 12, 1839; d. May 14, 1839. 6. Henry Hubbard b. May 28, 1841; drowned Alstead Ap. 4, 1868. 7. Mary Augusta b. Dec. 1, 1842; m. Moses E. Wright (q. v.). 8. Roscoe Eugene b. Feb. 12, 1848; m. Jan. 27, 1869 Sarah Ellen Porter (q. v.); r. Alstead. _i. Bertie Eugene b. Alstead March 1, 1870. 2. Genie Clinton b. Alstead Aug. 23, 1873. 6. Levi b. Nelson Jan. 27, 1805 ; d. Sept. 16, 1859; m. Oct. 25, 1832 Elsea B. Wyman (q. v.). 1. Ira Dana b. Oct. 4, 1833; m. Feb. 7, 1861 Augusta Harriet Webster (q. v.); r. Keene. 1. Lelia Truetta b. Feb. 12, 1862. 2. Hattie Brabrook b. Sept. 23, 1863. 3. Carrie Gertrude b. Jan. 6, 1866. 4. Elbert Elgin Webster b. Oct. 10, 1871. 2. Addison George b. Feb. 1, 1835; m. Nov. 28,1858 Adaline Orilla Butler (q. v.); r. East Chatham, Penn. 1. Arletta Czarina b. Chatham, Penn. Sept. 16, 1859; d. there Sept. 29, 1862. 2. Nettie Lizetta b. June 80, 1863. 3. Merton Levi b. Chatham, Penn. Jan. 6, 1871. ~ 8, Elizabeth Anna b. March 8, 1837; m. George Henry McCoy (q. v.). ; Au 4, Edward Levi b. June 4, 1839; m. Emma Maria, dau. of Dea. Joseph G. and Elizabeth (Young) Smith of Unity; r. Gardner, Mass. 1. Francis Levi. “ 5. Herbert Cyrus b. Alstead Jan. 8, 1842; m. Jan. 7, 1864 Mary Elizabeth Craig b. Keene June 18, 1848, dau. of Silas and Lucy Ann (Nutter) Craig. 1. Herbert Onella b. Marlow Oct. 20, 1865. 2. Ada Drusella b. Marlow Aug. 1, 1868. 8. Don Henry b. Marlow Aug. 22, 1870. 4. Mabel Oras b. July 6, 1872. 6. Leroy Fayette b. Nov. 11, 1843; m. 1863 Emma Elizabeth Case (see Mason Guillow); r. Canisteo, N. Y. 1. Stella Louise b. Jan. 4, 1864. 7. Sidney Clarence b. March 23, 1846. 8. Laurett Wyman b. Ap. 23, 1848; m. March 26, 1879 Frank Smith b. Me. 1847, son of Philemon and Lydia Smith. 9. Olive Jane b. July 4, 1850; d. March 31, 1852. 7. Lovell b. Nelson Oct. 12, 1806; d. there Oct. 23, 1809. 8. Rossa b. Nelson Ap. 12, 1808; m. Solon W. Eaton (q. v.). 9. Lucinda b. Nelson Nov. 12, 1809; m. Josiah Stevens, Northampton, Mass. m. 2d Ap. 1, 1813 Scott d. March 1827. m. 3d Dec. 30, 1829 Mrs. Lucy (Hill) (Smith) Mack (q.v.) d. Sullivan May 7, 1869. y James Jerould M. D. a Huguenot from the province of Languedoc, France emigrated GH ROULD * to this country soon after the revocation of the Edict of Nantes. On board the same vessel in which he came was a family by the name of Dupee to whom a daughter was born on the passage,-Dr. Jerould being employed as accoucheur.. When this child grew up she became his wife. This James Jerould and Martha Dupee had eight ch. : —James; Martha; Gamaliel; Stephen r. Sturbridge, Mass.; Dutee r. Warwick, R. I; GENEALOGIES. 318 Mary; Joanna; and Susanna. Gamaliel (wrote his name Gerould) b. Medfield, Mass. Sept. 23, 1719; m. Ist Dec. 25, 1741 Rebecca Lawrence and had five ch.: — Gamaliel, Rebecca, Katie, Rebecca, and Jabez. He m. 2d Oct. 11, 1751 Jerusha Mann and had Ebenezer, Elias, Samuel, Benoni, Jacob, Jerusha, and Theodore. He m. 3d Aug. 10, 1763 Mrs. Mary Everett. Samuel b. Medfield July 28, 1755; rem. to Stoddard 1786, where he d. Jan. 15, 1844; m. Ap. 80, 1786 Azubah Thompson b. Medway, Mass. March 8, 1765, d. Stoddard June 18, 1851, served over three years in the Revolution. Their ch. were Samuel r. Stoddard; Clarissa m. Archilus Town; Rora m. J ohn Thurston (q. v.); Jerusha m. David Copeland; Electa m. John Phillips; Rev. Moses; Rhoda m. Samuel Keith; and Lyman. Lyman Geroutp b. Stoddard Ap. 9, 1806; m. Jan. 6, 1831 Susan Parmenter b. Sudbury, Mass. Oct. 23, 1807, dau. of Nahum and Susanna (Willis) Parmenter; r. Kasson, Minn. 1. Lyman Phillips b. Williamsburg, Mass. Dec. 24, 1834; m. Augusta Annette Darling b. Keene Sept. 21, 1838; Superintendent of Gas works, Newton, Mass. 1. Ella Harriet b. Waltham, Mass. March 8, 1859. 2. Charles Lyman b. Waltham, Mass. Ap. 1, 1860. 8. Edwin Zenas b. Waltham, Mass. June 24, 1867. And two more. 2. Hobart Thurston b. May 14, 1837; m. 1st Feb. 16, 1865 Marilla Deering of Jefferson, Me.; Superintendent of Gas works, Cairo, Il. 1. Ernest d. inf. 2. L. Ernest b. unk. Oct. 4, 1869. m. 2d Ap. 11, 1878 Mary Sophia Fleming b. Steubenville, Ohio Aug. 2, 1850, dau. of James and Eliza (Lucas) Fleming. 3. Theodore Fleming b. Cairo, Il. Sept. 15, 1879. 3. Cynthia Willis b. Jan. 14,1841; d. Ap. 1, 1852. 4. Mary Emma b. Jan. 29, 1847. GERRY A man of this name emigrated from England and s. Leominster, Mass. His grandson ¢ Benjamin Gerry m. Lois Osgood and among their ch. was Benjamin. Brensamiy Gerry b. Leominster, Mass. Oct. 28, 1799; d. Boston, Mass. Jan. 1877; m. June 8, 1826 Abigail Winn Holt b. Alstead Dec. 18, 1805, dau. of David and Dinah (Bailey) Holt. 1. Emma Jane b. Lowell, Mass. May 25, 1827 ; d. unm. Nashua Aug. 17, 1864. 2. James Henry b. Lowell, Mass. Feb. 3, 1829; m. 1st Mary Hill d. Waltham, Mass., dau. of C. C. C. Hill of Auburndale, Mass. 1. Albert Eugene b. Elgin, I. 2. Benjamin b. Auburndale, Mass. 3. James b. Boston, Mass.; a jeweler. m. 2d Betsey Ann Murray of Nashua. 4, Charles d. ch. 5. Edward. 8. David Benjamin b. Lowell, Mass. Dec. 31, 1830; m. Sylvia Eveston b. Chichester about 1837, d. Boston, Mass. 1877 ; r. Boston, Mass. 4, Emery Jewett b. Alstead July 8, 1834; m. Hattie Carey; r. Nashua. 1, Hattie m. Robert Weston. 5. Abigail Ann b. July 25, 1836; m. James Dodd of Nashua. 1. Clara Ann (Dodd) b. Nashua Ap. 1857; d. there unm. Nov. 1877. 6. Harriet Adams b. Nashua July 16, 1839; m. Abel Sumner Davis b. Templeton, Mass., d. Waltham, Mass. 1868. She r. Nashua. 1. Harry Waldo (Davis) b. Springfield, Mass. Nov. 7, 1861. 7. Amos Benjamin b. Nashua Jan. 19, 1842; d. there Aug. 16, 1842. 8. Edward Payson b. Nashua Aug. 4, 1844; m. Hattie Gregg of Waltham, Mass. ; r. Elgin, Ill. 1. Josie d. inf. Da.ruon L. Gress son of Dea. Dalphon and Asenath (Watson) Gibbs of Sul- livan; run saw-mill in Gilsum 1842-5. GIFFIN _ Patrick Gigin emigrated from Limerick, Ireland; s. Marlow; m. an English woman named achel ——. Their son Reuben b. Marlow Ap. 30, 1804; m. Elizabeth, dau. of Benjamin Sawyer of Alstead, and among their ch. were John (see Mack), and Allen S. ALLEN SAWYER GiFFin b. Marlow Jan. 10, 1844; m. Dec. 24, 1868 Hlvira Maria Lovejoy b. Landaff June 28, 1844, dau. of Elijah Blood and Maria Eunice (Bullis) Lovejoy; went West. 1. Walter Allen b. Keene Sept. 27, 1869. 2. Bertha Maria 3. Burney Reuben b. Keene May 16, 1872. 24 314 GILSUM. GLE ASON This name has been variously spelled, Gleison, Glezen, and sometimes, as formerly * pronounced, Leesen. Thomas Gleason is found at Cambridge, Mass. 1657, where he d. about 1684. His wife’s name was Susanna, who had four ch., Thomas, Joseph, John, and Mary. Thomas was in Sudbury, Mass. 1665; rem. to Framingham, Mass. where he d. July 25, 1705. He m. Sarah who d. July 8, 1703, and had seven ch. b. Framingham, Mass., the fourth of whom was Isaac whom. Dec. 11, 1700 Deborah Leland. He d. Dec. 5, 1787, and left four ch. of whom the second was Isaac _b. Sherburne, Mass. May 17, 1706; d. Peters- ham, Mass. about 1777; m. Dec. 9, 1725 Thankful Wilson who d. Westmoreland zt. about 94. Their ch. were Isaac ; Elizabeth; Deborah; Simeon; Thankful d. inf.; Thankful; James r. Westmoreland; Joseph; Nathaniel; Benjamin bapt. May 7, 1749, r. Westmoreland; and Fortunatus bapt. June 7, 1752, m. Esther Beman, r. West- moreland. Isaac b. Framingham, Mass. Aug. 3, 1726; m. Nov. 2, 1752 Mary Nixon, and after the birth of his ch., rem. to Langdon. Their ch. were Lucia; Dolly m. 1st —— Sawtell, m. 2d Jesse Healy; Thaddeus d. Rock- ingham, Vt.; Winsor; and Betsey m. John Sawtwell. Winsor r. Charlestown; m. Sally Gleason, and d, 1816 ext. 55. Among their children was ; Winsor Gueason b. Langdon Feb. 15, 1796; d. Canaan July 10, 1878; m. Ist Ap. 1817 Sophia Clark b. Langdon Nov. 14, 1799, d. Warren, Vt. Ap. 3, 1846. 1. Emily b. Langdon 1817; d. Warren, Vt. about 1827. 2. Sarah b. Langdon Ap. 1, 1819, d. Brookfield? Vt. Ap. 28, 1860; m. Lorenzo D. Smith; served in a Vt. Reg’t during the war. 1. Helen (Smith) m. Jones Ferris. 2. Julia (Smith) m. 38. Laura Sophia (Smith) m. 8. Curtis Warren b. Langdon Dec. 16, 1821; d. unm. Warren, Vt. Jan. 24, 1844. 4. Laura Parkhurst b. Warren, Vt. Dec. 6, 1823; m. Ap. 1846 Schuyler Van Deusan; r. Warren, Vt. 1. Lilla (Van Deusan) m. 2. Abraham (Van Deusan.) 5. John Clark b. Warren, Vt. Aug. 28, 1825; m. Aug. 29, 1853 Susan H. Upham. 1. Mary. 2. Mardis. 3.John. 4. Susan, 6. Winsor b. Warren, Vt. Aug. 26, 1827; m. Angelia Powers of Hardwick, Mass.; r. Elk- land, Penn. ; served two years in 6th Mass. Reg’t, and was wounded in the foot. 1. Eugene. 2. Clarence E. b. Feb. 1854; d. Jan. 20, 1857. 3. Fred b. Gilsum. 4, David Powers b, March 26, 1860; d. Sept. 18, 1860. 5. Lottie b. Mass. 7. Emily Sophia b. Warren, Vt. Feb. 20, 1830; m. George H. Lathrop (q. v.). 8. Orrin Scott b. Warren, Vt. March 21, 1832; m. Oct. 2, 1855 Mary Amoret Peters b. Swanzey May 14, 1836, dau. of Barnabas Coombs and Rebecca (Willard) Peters; a master builder; r. Keene. 1, Frank Peters b. Keene Ap. 2, 1864. 2. Charles Hooper b. Keene June 12, 1870; d. there Aug. 1, 1871. 9. Aaron Rising b. Warren, Vt. June 1, 1834; m. Jan. 19,1869 Marietta E. Webster (q. v.); r. Fitzwilliam. 1. Maud Webster b. Fitzwilliam June 2, 1873. m. 2d 1847 Almira, dau. of Joshua G. and Polly (Fisher) Silsby of Acworth. Jos GLEASON m. Hannah ; r. in what is now Surry. 4, Joanna b. March 9, 1766; d. Jan. 11,1767. 5. Joanna b. Surry June 9, 1770. 6. Mary b. Surry Aug. 18,1772. 7. Isaac b. Surry Aug. 6, 1775. GO DD ARD William Goddard, son of Edward who was a wealthy farmer in Norfolk, was a . * grocer in London, Eng. and m. Elizabeth, dau. of Benjamin Miles. He came to America 1665, and s. at Watertown, Mass., where he d. Oct. 6, 1691. His youngest son, Hon. Edward b. Water- town, Mass. March 24, 167;, m. June 1697 Susanna, dau. of Simon and Mary (Whipple) Stone. In 1714 he rem. to Framingham, Mass. where he was very prominent in civil and religious affairs, and where he d. Feb. 9, 1754. Rev. David, his fifth child, was b. Watertown, Mass. Sept. 26, 1706; grad. at Harvard Univ. 1731: ordained Leicester, Mass. June 30, 1736; m. Aug. 19, 1736 his cousin, Mercy, dau. of David and Mary (Rice Stone, and had nine ch. He d. Framingham, Mass. Jan. 19, 1754, Their fifth ch. Edward b. Leicester, Mass. des. 12, 1742; m. Jan. 17, 1771 Ruth Shaw. He was a farmer at Athol, Mass., and had ten ch. He d. Rindge Ap. 24, 1826, and she d. there March 25, 1827. Their son Dea, Luther b. Athol, Mass. Oct. 24, 1783; d. Rindge Ap. 26, 1858; m, June 26, 1811 Polly Forbush d. Rindge Feb, 12, 1854. He rem. to Rindge 1824, where he was Deacon of the Congregational Church for nearly thirty years. He m. 2d July 17, 1855 Ruthy Robbins b. Rindge Aug. 9, 1792, d. there Feb. 18, 1869, dau. of David and Mary (Ballard) Robbins. His ch. by first wife were Mary ‘Ann m. Addison Bancroft (q. v.); Lucinda; Elmira; Lysander; Harriet m. Algernon §, Butler: Electa d. inf.; Martin Luther ; and Charles Edward. , : Martin Luruer Gopparp b. Athol, Mass. Ap. 29, 1823; m. June 1, 1847 Louisa D. Bill (q. v.). GENEALOGIES. 315 1. David Martin b. Jan. 4, 1850; d. March 15,1854. 2. Elmer Daniel b. Oct. 20, 1852. 3. Leslie Martin b. July 8, 1855. 4, Eva Louisa b. Rindge March 26, 1857; d. there Ap. 9, 1858. 5. Luthera Louisa b. Rindge Feb. 12,1859. 6. Mary Forbush b. Rindge June 9, 1865 ; d. there Jan. 7,1871. 7. Charles Edward b. Rindge Feb. 18, 1873. Wini1am Goers an Englishman; a dyer in Factory 1859. GEORGE GOODENOUGH on tax list 1816-7. Hitatre Gossnavu b. Canada; m. Anna Langlois b. Three Rivers, Canada 1852, dau. of Olivier and Archange (Lamothe) Langlois; in Tannery 1873-4; rem. to Canada. 1. Azelda b. May 2, 1873; and another. Joun Goutp b. Amesbury, Mass. Nov. 9, 1819; m. Ap. 22, 1846 Mary K. Nye b. Sanbornton Aug. 25, 1815; r. Amesbury, Mass. 1. John Horace b. Amesbury, Mass. July 17, 1847; d. there Sept. 9, 1847. 2. Clarence A. b. Northfield, Vt. June 10, 1850; m. June 22, 1871 Mary Florence Nichols - Ve). 1. Blanche May b. May 31, 1872. JoHN GRACE in Tannery 1876. Joun GRAHAM an Englishman; a spinner 1848; rem. to Harrisville. Henry GRANT son of William Henry and Lydia (Palmer) Grant, was b. Berwick, Me. Dec. 17, 1839; m. May 23, 1866 Flora Medora Smith (q. v.) ; served eighteen months in N. H. Heavy Artillery Co. M. 1. Flora Henrietta b. Ap. 3, 1867. 2. Abby Stella b. Feb. 1, 1869. LAWRENCE ALBERT GRAVLIN son of Jonathan and Julia (Potter) Gravlin, was b. Boquet, Hssex Co. N. Y. May 23, 1840; m. Aug. 27, 1865 Eleanor Clarissa Pitkin b. Schroon Lake, N. Y. Jan. 3, 1847, dau. of Russell and Clarissa (Hosford) Pitkin. 1. Effie Luella b. North Hudson, N. Y. Aug. 15, 1867. 2. Addie Marcella b. Schroon Lake, N. Y. Jan. 3, 1877. G REB Also written Greene. Samuel Green was one of the Hessians hired by England in the Revo- * lution, and was taken prisoner by Gen. Stark at Bennington. He worked a few years in Massachusetts, where he m. —— Lock, and soon after s. in Stoddard, where he d. about 1830. His second wife was a Dutton, and had five ch. His third wife was a widow Brown. One of his sons by the second wife was Samuel Cooke Green b. Stoddard 1792; d. there June 26, 1868; m. Mary Bradbury Ball b. Stoddard 17985, d. there Feb. 25, 1864, dau. of John Ball. Their ch. were Samuel, Nancy, Alonzo, Alden, Addison d, ch., Silas Ball, and Sidney Addison. ALDEN GREEN b. Stoddard Ap. 15, 1826; m. Ist Nov. 28, 1853 Lydia Proctor Jenkins b. Stoddard Nov. 3, 1838, d. Oct. 15, 1867, dau. of Samuel and Nancy (Reed) Jenkins. 1. Mary Emma m. Emery, son of Cyrus K. and (Preston) Farnsworth of Washington ; r. Andover, Vt. 2. Nancy Hlvie d. inf. 38. Freddie Wellman d.ch. 4. Oscar Edson d. ch. m. 2d May 3, 1872 Mary Esther Beach b. Norfolk, Conn. Feb. 17, 1826, dau. of Joel and Lucy (Burnham) Beach. = Hsrx T. Green of Foxboro’, Mass. m. Polly Dean (q. v.); rem. to Wrentham, Mass. 1. Infant ch. accidentally smothered. Feb. 21, 1835, et. 8 months. Reuben Greene b. Carlisle, Mass. m. Betsey Hartwell and had John who m. Lucy Proctor and rem to Alstead. Their son Rurus Greene b. Alstead June 4, 1827; m. Ist Mary Shepherd b. Brookfield, . Vt. 1823, d. Marlow 1858. 316 GILS UM. 1. Urana b. Alstead about 1844; m. Benjamin Sparrow; r. Londonderry, Vt. 1. Frankie (Sparrow) b. Walpole 1865. : 2. Mary Lovina b. Alstead 1847: m. Warren A. Crehore;.-r. Fitchburg, Mass. 1. Laura (Crehore) b. Fitchburg, Mass. 1870. . 3. Laura Jane b. Alstead 1849; m. Loren Parker; r. Ayer Junction, Mass. 1. Charles (Parker) b. Fitchburg, Mass. 1872. 2. Adah Elmer (Parker) b. Fitchburg, Mass. 1874. 3. (Parker) b. Ayer Junction, Mass. 4, Perley Alden b. Alstead 1854; r. Sheldon, Iowa. . 24 Jan. 8, 1862 Rhoda M. BH. Miller (q. v.). 5. Fred Elroy b. Walpole Jan. 8, 1863. 6. Effie Eveline b. May 19, 1866. 7. George Henry b. March 5, 1868. 8. Angie Metella b. Feb. 1, 1870. 9. Charles Harvey b. Feb. 9, 1871. 10. Jay Ernest b. May 6, 1874. 11. Den Lee b. Alstead July 8, 1877. ABRAHAM GRIFFIN (in Probate Records, Griffith,) was killed by fall of tree 1787; m. Feb. 28, 1781 Mary Fish b. unk. 1751, d. Dec. 6, 1836. 1. Thankful b. July 2,1781. 2. David b. Dec. 18, 1782; d. June 9, 1789. 8. Anna b. Oct. 24,1784. 4. Lovice b. Dec. 5, 1786. 5. Lot b. about Jan. 1788; adopted by Jona. Adams and called Erastus; killed about 1791. 6. Sally m. Nathan White (q. v.). Joun Griees m. Anna ; came from Keene 1777 and returned about 1782. 1. Seth b. Ap. 21,1778. 2. John b. Oct. 6, 1779. JAMES GRimEs b. Swanzey; m. Sarah 3. James Anderson b. Jan. 12, 1806. Joun Gries son of Bartholomew of Marlboro’, was b. Keene Ap. 7, 1775; d. ; a tavern keeper. March 24, 1851; m. his cousin Sally Grimes b. Hubbardston, Mass. 1778, d. Jan. 23, 1845. 1. Sarah b. Me. Nov. 1805; m. David Sumner (q. v.). 2. John b. Me. Dec. 1806; d. Wilmington, Vt. July 27, 1868; m. Ap. 24, 1833 Nancy Sumner (q. v.) d. Wilmington, Vt. July 27, 1871. 1. George H. b. Wilmington, Vt. June 22, 1837; d. there unm. Aug. 28, 1862. 2, Harriet J. b. Wilmington, Vt. July 11, 1841; d. there Ap. 17, 1855. 8. Charles S. b. Wilmington, Vt. Oct. 28, 1842; m. June 9, 1863 Mary Ellingwood. 1. Laura J. b. Wilmington, Vt. July 7, 1864. 2. Nellie M. b. Wilmington, Vt. Aug. 7, 1865. 8. Charles Edward b. Wilmin ton, Vt. Feb. 23, 1867; d. there March 21, 1872. 4. Walter S. b. Wilmington, Vt. Ap. 8, 1868. 5. Ida F. b. Wilmington, Vt. Feb. 12, 1870. 6. Etta L. b. Wilmington, Vt. Jan. 26, 1872. 7. Charles F. b. Wilmington, Vt. Oct. 10, 1878. 8. George H. b. Wilmington, Vt. Aug. 31, 1875. 3. Jotham b. Feb. 22,1808; m. Jane W. Wright b. Brookline Ap. 1828, dau. of Timothy and Lucy (Melody) Wright. 1. Maria b. 1841; d. Lowell, Mass. Feb. 1872; m. 1860 Chester Charles Ross b. Eastport, Me. Jan. 1848, d. Lowell, Mass. March 1872. 1. Elmer (Ross.) 2. Clara (Ross.) 8. Harry (Ross.) The ch. were taken care of by the Lodge of Masons to which their father belonged. 2. Francis b. Nov. 1845; m. 1st 1861 Nellie Barnes b. Nashua, d. there July 1865; one ch. d. inf.; m. 2d 1876; went West. 3. Edward Henry (name now changed to Wright,) b. Brookline May 18, 1850; m. 1874 Julia Anna Bragdon b. Mount Desert, Me. Nov. 2, 1855, dau. of John and Anna (Snow) Bragdon; a painter; r. Nashua. 1. Willie Henry (Wright) d. inf. 4, Ella b. Brookline 1853; d. there 1856. 5. Freddy (name changed to Wright,) b. Nashua Oct. 1860. 4. Josiah b. Aug. 2, 1809; killed by the falling of a bank of earth at Westmoreland Sept. 28, 1875; m. 1st Amy Dodge b. Stoddard 1788, d. Nov. 16, 1857; m. 2d Jan. 27, 1858 Mrs. Maria (Phelps) Madison b. Keene Nov. 2, 1823, [widow of Timothy Madison of Winchester by whom she had seven ch. ] 1. Waldo b. Nov. 9, 1858. 2, Hosea b. Stoddard Oct. 18, 1860. 3. Emily b. Marlow Nov. 22, 1862, d. Boston, Mass. 1872. 4, Amy b. Marlow Jan. 26, 1865. 5, Mary Jerusha b. Marlow Dec. 31, 1866. 5. Asa b. Jan. 1811; d. unm. June 16,1853. 6. William b. Feb. 1813 ; d. unm. Sept. 11, 1862. T. Waldo b. May 1816; drowned in a well at Dublin 1820. GENEALOGIES. 317 8. Nancy b. March 21, 1818; m. March 17, 1847 Ephraim Tyrrel b. Hancock May 18, 1814, son of Joseph and Sally (Cram) Tyrrel. 1. Waldo Azro (Tyrrel) b. Hancock Ap. 24, 1847; d. there unm. March 30, 1872. 2. Nancy Caroline (Tyrrel) b. Hancock Feb. 7, 1851; d. there unm. Oct. 24, 1876. GRISWOLD Stephen Griswold d. about 1806; m. 2d Sept. 22, 1778 Mrs. Elizabeth Davis of * Chesterfield. One son Isaac m. Aug. 10, 1778 Lucy Wilder. Another son y SrePHEN GRISWOLD m. Sept. 2, 1790 Cynthia Kingsbury ; rem. to Keene, N. Y. 1. Cynthia. 2. Betsey b. Dec. 9, 1804. 8. Arethusa Dewey b. Oct. 5, 1806. 4. Daniel b. Oct. 4, 1809. Dow Cartos Grisworp m. Laura, dau. of Nathan and Chloe Bolster of Sul- livan; a sailor; on tax list 1834-5. 1. Don Carlos. 2. Laura; and others. Isaac Griswoup (son of Stephen ?) m. March 11, 1803 Orpah Bliss (q. V-). 1. Alonzo b. Aug. 30, 1808. Epovarp Guay a Frenchman, son of Edouard and Dina (Nadeau) Guay, was b. Quebec Nov. 11, 1840; m. Sept. 25, 1865 Xaré Auger b. Lobiniere, Canada Jan. 12, 1844, dau. of David and Sophie (Magate) Auger; employed in Tannery 1871-6; r. Keene. 1. Achille b. Somerset, Canada June 19, 1867. 2. George b. Sullivan Feb. 9, 1870. 3. Marie b. May 3, 1871. 4. Lydia b. June 29,1875. 5. Emma b. Keene May 18, 1877. GUILLOW Francis Lorenzo Guillow was of Italian origin. One tradition says that he came to * this country when a boy, and was bound as a servant to the minister of Norton, Mass., who had paid his passage money. Another tradition is that he came over from France with Lafayette in the time of the Revolution, and afterwards settled at Norton, Mass. He m. Polly Derby who d. Gilsum 1831-2 et. 89. He rem. from Norton to Gill, Mass. Their sons Marturin and John rem. to Gilsum. Marturin Guittow b. Gill, Mass. about 1756; d. July 1827; m. Zeruiah Nightingale b. Gill, Mass. 1780, d. June 1858, dau. of Ebenezer and Mary (Pierce) Nightingale. 1. Mary b. Gill, Mass. Jan. 23, 1800; m. Prentice Whittemore (q. v.). 2. Almira Harriet b. Gill, Mass. Sept. 4, 1804; m. James Davis (q. v.). 3. Almeda m. Theron Bingham of Lempster; eight ch. 4. Rodney b. Gilsum; d. y. 5. Francis A. b. about 1810; d. Peru, Vt. about 1834; m. Lucinda Hudson (q. v.). 1. Josephine b. Peru, Vt.; m. Warren Towne; r. Nashua. 1. Eddie (Towne.) 2. Frankie (Towne.) 3. Bertie (Towne.) ‘3 : 6. Daniel Carley b. Nov. 18, 1811; d. June 28, 1874; m. March 5, 1838 Susan Pamelia Kempton b. Winchester Sept. 24, 1819 or 20, d. June 24, 1875, dau. of and Nancy (Nightingale) Kempton. ; I. Artemas Hemenway b. Jan. 9, 1840; d. Oct. 16, 1840. 2. Sylvester Loren b. Oct. 8, 1842; d. Jan. 15, 1847. 38. Fanny Pamelia b. Jan. 17, 1844; d. Nov. 28, 1844. 4, Silvanus Leforest b. Peru, Vt. July 8, 1845; m. 1879 Martha S. Heath (q. v.). 5. Emma Ann b. Aug. 15, 1847; m. Luther A. Wilkins (q. v.). 6. Luseba Roseltha b. Aug. 5, 1849; m. lst Simeon Madison Cobb b. Coventry, Vt. 1810; m. 2d William Field of North Brookfield, Mass. 1. Rosie Orilla (Guillow) b. June 6, 1866. 7. Artemas Huron b. Nov. 12, 1852; d. inf. 8. Chauncey Augustine b. Nov. 1855. 7. Athenedorus m. Mary Keeney of Bernardston, Mass.; r. Greenfield, Mass. 8. Hannah b. 1815; m. Nahum T. Raymond (q. v.). 9, Alba Cady d. Fitchburg, Mass.; m. Loisa Lord of Townsend, Mass.; two ch. 10. Albert Preserved b. 1820; m. Nancy Marsh b. Montague, Mass. 1829. He had his name changed to A. P. Wright. 1. Flora E. (Wright) b. 1852; m. Daniel Mason; r. Fall River, Mass. 1. Minnie (Mason.) 2. Zuah Albertine (Mason.) 2. Ellen R. (Wright) b. 1855; m. Wetherby; r. Orange, Mass. 11. Sylva m. John P. Adset; r. Shelby, N. Y. 12. Prentice b. Ap. 1825; d. July 25, 1825. Joun Gurtiow bro. of the preceding, was b. Gill, Mass. Dec. 21, 1784; d. July 1, 1870; m. May 29, 1808 Betsey Stevens b. Gill, Mass. 1789, d. Jan. 14, 1864. 818 GILSUM. 1. John Stevens b. Nov. 23, 1809; d. Dec. 12, 1809. 2. Lorenzo Dow b. Oct. 6, 1811; d. Needham, Mass. Aug. 1875; m. Sarah Adams b. Vt. 1. Lucy Ann b. Needham, Mass.; d. there ch. 2. John b. Needham, Mass. about 1847; m. 1st —— Fulton; m. 2d in Natick, Mass. 1. Marshall b. Needham, Mass. oa 3. John C. b. Ap. 7, 1813; m. June 21, 1837 Finis P.. Hemenway (q. v.). ; 1. Gleneira John b. Ap. 11, 1838; m. Ist Nov. 1860 Emmagean Guillow (q. v.); m. 2d Mrs. Betsey Eliza- beth (Chase) Coburn b. N. Y. 1840, d. Aug. 4, 1871; r. Mount Holly, Vt. 1. Merrick Gleneira b. Keene Sept. 10, 1866. 2. Mahala S. b. 1869. m. 3d Elizabeth White b. Mount Holly, Vt. 3. Ada Finis b. Gilsum. 4. Hugh. 2. Lucius Hemenway b. Sept. 11, 1839; d. Sept. 26, 1841. 3. Clarence Dunwoodie b. Feb. 11, 1841; d. March 8, 1841. 4, Lucius Roscoe b. Feb. 24, 1842; m. 1862 Emma Elizabeth Spooner b. Woodbury, Conn. Sept. 29, 1843, dau. of Elhanan and Emily (Palmer) Spooner. 1. Charles Roscoe b. June 6, 1868. 2. Louis Ezra b. July 16, 1866. 3. Helen Melinda b. Sept. 28, 1872. 5. Jehiel Day b. Dec. 2, 1843; r. Boston, Mass. 6. Cora Finis b. Aug. 19, 1845; m. Oct. 11, 1868 George Oscar Hayward b. Surry Sept. 29, 1837, son of Peter and Roxana (Harvey) Hayward. 1. Robert Peter (Hayward) b. Keene Dec. 8, 1869. 2. Ethel May (Hayward) b. Keene Nov. 27, 1876. 7. Rosalie Pauline b. Jan. 23, 1847; d. Sept. 27, 1849. 8. Luther Hemenway b. Ap. 2, 1849; m. Oct. 30, 1870 Rosa Ella Bates (q. v.). 1. Jehiel Bertie b. Jan. 14, 1872. 2. Leona Pauline b. Nov. 23, 1875. 9. Rosalie Patterson b. Dec. 6, 1850; m. March 1871 James Davis b. Springfield, Vt. 1850; r. Boston, Mass.; twoch:. 10. Effie Rest b. Dec. 9, 1852; m. George K. Nichols (q. v.). 11. Ben Eaton b, Aug. 25, 1855. 12. Sanford Crawford b. March 12, 1857. - 13. Nicola Manson b. Nov. 19, 1860. 4. Rufus b. Ap. 5, 1815; d. Nov. 22, 1851; m. Mrs. Electa (Bingham) Howe (q. v.). 1. Emmagean b. about 1844; d. San Francisco, Cal. Jan. 29, 1876; m. lst Gleneira J. Guillow (q. v.); m. 2d Israel M. Bornstein. 2. Rufus Esquire b. June 22, 1850; m. Annie Laura Howard (q. v.). 5. Louisa Munn b. Dec. 1, 1816; m. 1st Daniel W. Beverstock (q. v.); m. 2d May 9, 1848 James Parker b. Nelson June 29, 1803, d. Harrisville March 7, 1859. 1. Clinton (Parker) b. Nelson Feb. 20, 1849; m. Nov. 28, 1866 Isabella S. Bemis of Marlboro’; r. N. Y. 1. Susie Louise (Parker.) 2. A son. 2. Flora Louisa (Parker) b. Nelson Oct. 20, 1851; m. Ap. 3, 1869 Thomas F, son of John Burns of Keene, 8. Frank Newton (Parker) b. Nelson Nov. 27, 1853; d. there Oct. 5, 1856. 4, Frank Walter (Parker) b. Nelson Ap. 27, 1859; d. there Ap. 23, 1860. m. 8d June 10, 1868 Martin Willard McIntire d. Nelson May 22, 1875. 6. Maryann b. Nov. 20, 1818; d. Portsmouth about 1870; m:. Charles Parker; r. Hinsdale. 1, Ellen Jane (Parker.) 2. Alma (Parker.) 38. Nancy Marinda (Parker.) 4. Daniel (Parker.) 5, Alice (Parker.) 6. Mary Belle (Parker.) All b. Concord, Vt. Four others d. 7. Sanford b. March 23, 1821; d. Sept. 28, 1846. = ean Gibbs b. Ap. 25, 1823; m. Ist March 21, 1848 Ormacinda Howard (q. v.) d. June 25, 1862. ‘L oe Floretta b. May 8, 1850. 2. Nellie Pamela b. March 5, 1854; m. Aug. 1877 George A. onnson, 3. Mason b. Jan. 6, 1859; d. Jan. 138, 1859. 4. Arthur Mason b. May 11, 1862. m. 2d Nov. 14, 1863 Mrs. Elizabeth (Clark) Case b. Acworth Jan. 14, 1826, dau. of Samuel and Abigail (Howe) Clark. [She m. ist Franklin Nelson Case b. Windsor, Conn. Nov. 3, 1822; d. Cedar Falls, lowa. Their dau. Emma Elizabeth Case b. Westfield, Mass. Sept. 3, 1850, m. Leroy F. Gates (q. v-).] 9. Josiah b. Ap. 18, 1825; m. June 8, 1846 Maria Phylinda Whitney b. Acworth Feb. 5, 1822, dau. of Leonard and Phylinda (Blood) Whitney. 1. Melvin Belmore b. Oct. 8, 1847; m. Feb. 14, 1871 Almina Mahala Whittier b. Stoddard July 12, 1858, dau. of Jonathan Harvey and Mary (Andrews) Whittier. 1. Wesley b. Stoddard Aug. 28, 1872. 2. Luella b. Stoddard Dec. 12, 1875. 2, Lyman Elmore b. Nov. 23, 1849; served three years since the war in the regular U. S. Army; promoted to Corporal; subsequently in U. S. surveying party in the far West. 8. Lester Clarence b. Dec. 14, 1851; m. Feb. 10, 1873 Alma Jane Wheeler b. Cambridge, Mass. June 20, 1855, dau. of John W. and Nancy J. (Buswell) Wheeler; r. Stoddard. 1. Minnie Gertrude b. Stoddard Ap. 25, 1874. 2. Clarence Edgar b. Stoddard Ap. 19, 1876. 4. Edward Josiah b. Oct. 16, 1853; m. Jan. 19, 1876 Phebe Louisa Wilbur b. Westmoreland Oct. 15, 1855, dau. of Freeman and Nancy (Hall) Wilbur. 5. Frederick Elmer b. Nov. 6, 1854; m. Ap. 3, 1877 Abbie L. Hall of Westmoreland where they reside. oo Chitin. YE orvce The Heltotype Printing Go.2ll Tyernont StBoston. GENEALOGIES. 319 6. Ellen Maria b. Dec. 10, 1855; r. Westmoreland. 7. Albert Rufus b. Aug. 6, 1857. 8. Jennie A. b. Sept. 11, 1858; d. Oct. 12, 1858. 9. Milan Seymour b. Feb. 23, 1860; d. Oct. 14, 1863. 10. Clara Adaline b. Nov. 20, 1861. 11. Jennie Cynthia b. Jan. 28, 1863. 12. Alma Letsa b. Ap. 1, 1864. 13. Emma Betsey b. July 18, 1865. 10. Asenath b. Feb. 26, 1827; d. March 23, 1827. 11. Emeline Mowbray b. March 7, 1828; m. June 3, 1846 Alba Cady Davis b. Roxbury July 30, 1821, son of Isaac and Fanny (Esty) Davis. 1. Emma Jeanette b. Roxbury July 14, 1853; d. there July 21, 1869. 2. George Henry (adopted) b. Mass. Feb. 28, 1856. 12. Gilbert Lafayette b. Feb. 27, 1830; m. Mrs. Jane Semantha (Nash) Crouch (q. v.). 1. John Gilbert b. Claremont July 4, 1859. 2. Edgar b, Newport March 27, 1861. 8. Emma Dora b. Stoddard March 8, 1871. 18. Cynthia Carrie b. Sept. 29, 1832; m. Josiah, son of James and Mary ? (Bradford) Parker ; r. Springfield, Mass. 1. Gracie Mabel (Parker) b. Springfield, Mass, March 1869. GUNN Daniel Gunn was one of the petitioners for incorporating Swanzey in 1753. His wife was * Submit, and their third son was Daniel b. Swanzey March 3, 1763; m. Mitty Field. Among their ch, was Elisha m. Oct. 27, 1799 Polly Wyman b. Townsend, Mass. Aug. 1776, d. Gilsum Sept. 27, 1860. Among their ch. was Elijah ; Polly m. —— Witt; and Sally m. 1st Levi Willis, m. 2d E. P. Evardon (q. v.). Huan Gunn b. Winchester July 30, 1801; m. Oct. 30, 1826 Louisa Willis b. Winchester Dec. 14, 1804, dau. of Caleb and Martha (Stowell) Willis. 1. Levi Willis b. Winchester March 22, 1828; d. Brimfield, Ill. Dec. 20, 1855 ; m. Sept. 30, 1849 Sarah Jane Sumner (q. v.). 2. Elisha Willis b. Winchester May 20, 1830; m. 1st Oct. 14,1852 Martha Ann Jones (q. v.) d. Nov. 12, 1857. 1, Arthur Leslie b. Feb. 15, 1856; d. Oct. 17, 1856. m. 2d Oct. 5, 1858 Lucy Diana Britton b. Westmoreland Sept. 3, 1826. 2. Mary Luella F Medic eiciie i b. Aug. 22, 1860. 4, Lizzie Jennie b. May 18, 1864. 5, Edward Britton b. July 8, 1868. 3. Elijah Nelson b. Winchester June 6, 1832; m. Nov. 27, 1856 Ruth Amilda Farrar (q. v.). 1, Anna Louisa b. Aug. 6, 1859; m. Ap. 2, 1879 Albert Ernest Flagg of Keene. 2. Emma Luella b. May 5, 1861. 3. Herbert Nelson b. Nov. 25, 1863. 4. May Lizzie b. Winnebago, Ill. May 1866. 5. Fred Willis b. Ashton, Ill. Jan. 5, 1868. 6. Arthur Elisha b. Ashton, Ill. Sept. 15, 1869. 7. Nellie Alice b. Keene March 14, 1871. 8. Charles Wesley b. Keene Nov. 23, 1872. 4, Mary Louisa b. Winchester Nov. 7, 1837; m. Nov. 8, 1860 George Holmes b. Grafton, Vt. Jan. 28, 1817, son of Given and Lucy (Palmer) Holmes; r. Rochester, N. Y. 1. George Willis (Holmes) b. Keene Jan. 18, 1862. 2. Mary Lillian (Holmes) b. Keene Jan, 24, 1869. 5. Martha Elizabeth b. Jan. 14, 1840; m. March 28, 1864 Albert Augustus Woodward b. Roxbury Feb. 5, 1840, son of Cyrus W. and Mary Herrick (Gove) Woodward; r. Keene. 1. Alice (Woodward) b. Keene Dec. 21, 1868; d. there July 17, 1869. 2. Orville Albert (Woodward) b. Keene June 30, 1871. 3. Mattie Louise (Woodward) b. Keene July 23, 1875. 6. Daniel Webster b. Oct. 29, 1842; d. Nov. 26, 1858. ABRAM CLEMENT GuyaATT son of Abram and Marguerite (Labonté) Guyatt, was b. Lacolle, Canada May 15, 1843; m. Sept. 17, 1874 Marie Paquet b. High- gate, Vt. Sept. 17, 1857, dau. of Clement and Selina CLaroues) Paquet; came to Gilsum 1879; an herb doctor; studied among the Indians. 1. Fred Burt b. Roxton Pond, Canada March 17, 1876. 2. Nellie b. Nashua March 16, 1879. Avuaeustus GuyatT bro. to preceding; taxed here 1871; returned to Canada. H ALL Jonathan Hall Jr. rem. from Mass. and settled in Walpole. His son Jonathan was drafted in ¢ 1812, and served at Portsmouth; m. Phebe Britton; r. Westmoreland; had Jonathan, John m. Clarissa Hayward (q. v.), and others. ; JonaTHAN Hauu b. Westmoreland June 25, 1808; m. May 19, 1835 Livonia Hayward (q. v.). 1. Frederic b. Saratoga, N. Y. March 23, 1838; d. there Sept. 1889. * 320 GILSUM. 2. Warren Hayward b. Saratoga, N. Y. Nov. 10, 1840; d. Bridgeport, Conn. Ap. 29, 1871; m. Ap. 1862 Eliza Frasha. 1. Frederic William b. Bridgeport, Conn. Aug. 22, 1863. 2. Frank Henry b. Bridgeport, Conn. May 19, 1865. 8. Sarah Caroline b. Bridgeport, Conn. Jan. 8, 1868. 4, Jennie Livonia b. Bridgeport, Conn. Feb. 7, 1870; d. there Ap. 28, 1878. 3. Frederic Byron b. Saratoga, N. Y. Feb. 20, 1843; m. Jan. 1, 1871 Jennie, dau. of George and Janette (Hubbell) Lewis of Stratford, Conn. He graduated at Brown University 1867, studied law, and is a Judge of Court of Common Pleas. 1. Alice Burr b. Stratford, Conn. Ap. 1, 1873. 2. Dwight Hubbell b. Stratford, Conn. July 1, 1875. 4, Edward Drusus b. Saratoga, N. Y. Feb. 26, 1845; d. there March 8, 1848. 5. Ely Ransom b. Dannemora, N. Y. Jan. 28, 1847; m. July 22, 1875 Jennie, dau. of widow (Russell) Smith of Windsor, N. Y. He graduated at Yale College in 1872, and is a teacher in Hopkins’ Grammar School, New Haven, Conn. 1. Anne Hibbard b. New Haven, Conn. July 5, 1876. 2, Edith Hayward b. New Haven, Conn. Dec. 31, 1877. Bensamin Hatt son of Samuel and —— (Day) Hall from Conn. was b. Keene 1754; d. there Ap. 23, 1811; m. 2d Aug. 27,1798 Eunice Rice qq. v.) d. Keene Ap. 20, 1855. 1. Eunice b. Keene Feb. 18, 1800; r. Keene. SamuEL Ham b. Strafford May 9, 1812; killed by cars at Keene March 18, 1879; m. Ist 1834 Mary Jane Fifield d. Bellows Falls, Vt. 1860; a blacksmith 1852-3. 1. George Washington b. Canaan; m. Ist Sarah Frances Wilson b. Keene March 28, 1835, d. Bellows Falls, Vt. Sept. 15, 1867, dau. of Aaron and Olive (Dwinell) Wilson ; a blacksmith ; r. Fitchburg, Mass. 1. Carrie Frances b. Bellows Falls, Vt. June 1856; m. Jan. 1871 Llewellyn Black; r. Lawrence, Mass. 1. Stella (Black) b. Lowell, Mass. Aug. 1873. 2. Orena Frances (Black) b. Pelham Ap. 1878. 3. A son b. Lawrence, Mass. Dec. 1879. 2. Edgar George b. Bellows Falls, Vt. Nov. 1858. 3. Stella Charlotte b. Hinsdale March 24, 1863. m 2d Jan. 1869 Mrs. Emily (Whitney) Collins. 4. May b. Fitchburg, Mass. m. 2d Oct. 23, 1862 Diantha Wilson b. Keene May 28, 1825, dau. of Aaron and Olive (Dwinell) Wilson. H A M MOND Among the petitioners for incorporating Swanzey in 1753, were Thomas, Jonathan, ¢ Joseph, Nathaniel, and Oliver Hammond, the first three of whom are known to be sons of Nathaniel Hammond. They were driven from their homes to Mass. by Indians, and sunk their iron utensils in their wells for security. They afterwards returned, but were frequently obliged to retire to the fort at Keene for safety. Joseph was Lieut. Colonel in Col. Ashley’s Regiment sent to Ticonderoga July 1777; was also with the army at Otter Creek and Cambridge. Thomas, according to family tradition, m. Priscilla ——. Swanzey records say Martha ——. Probably Martha was the first wife. His ch. were Aaron; Nathaniel, a physician d. Swanzey; Isaac was in the army at Cambridge, and rem. to Canada; and Bridget m. Joseph Ellis of Swanzey. Aaron was certainly the son of Martha. Aaron Hammonp b. Swanzey Oct. 7, 1742; d. Ap. 7, 1818; m. Ap. 28, 1771 Rachel Woodward b. unk. 1743, d. Dec. 6, 1812. 1. Martha b. Swanzey Jan. 4, 1772; m. Dr. Benjamin Hosmer (q. v.). 2. John b. Swanzey June 26,1778; d. March 20,1880; m. May 9,1797 Deborah White (q. v.) d. March 29, 1871. 1. John b. Ap. 4,1799; m. Feb. 24, 1824 Fanny W. Day (q. v.). 1. John Elliot Wright b. May 11, 1825; m. 1st Louisa H. Thayer d. Chicago, Il]. 1856, dau. of Charles and Mary A. Thayer of Perkinsville, Vt. 1, An infant d. m. 2d Mary H. Lovell, dau. of M. C. and Polly Lovell. 2. Lulu b. Ill. 1865. 3. Frank E. b. Ill. 1868; d. there 1875. 2. Fanny Mahala b. Nov. 16, 1826; d. unm. Nov. 17, 1846. 8. Aaron Day b. Feb. 18, 1831; m. March 10, 1864 Mary A. Chandler (q. v.). 1. Mary b. Dec. 19, 1864. 2. Agnes Deborah b. Nov. 16, 1877. 4. Leroy Edward b. Sept. 2, 1839; d. June 17, 1874; m. Mary Ellen Burns of Norwich, Conn. 1, Ida b. Norwich, Conn. Sept. 1871. 2. Deborah b. June 30, 1801; d. unm. June 23, 1829. 3, Phila b. Aug. 16, 1806; m. Dr. Isaac Hatch (q, v.). 4, Mary b. Oct. 24, 1812; d. unm. June 24, 1829. Tre HeviotyPe Printina Co. 126 Peari Sr. Boston GENEALOGIES. 821 3. Josiah b. Swanzey March 28,1775; d. Aug. 15, 1851; m. Nov. 28,1799 Mehitabel Bill (q. v.) d. June 8, 1857. 5 1. George Washington b. May 12, 1802; d. Stockbridge, N. Y. Jan. 30, 1872; m. Jan. 25, 1827 Diansa Rawson b. Richmond Oct. 2, 1805, dau. of Josiah and Sarah (Buffum) Rawson. 1. George b. May 16, 1830; m. Oct. 12, 1857 Almina Snell b. Stockbridge, N. Y. Aug. 30, 1836, dau. of George and Betsey Snell. 1. Frederick Starr ». Aug. 19, 1858. 2. Edwin G. b. Oct. 9, 1860; m. 1878 Katie G. Howard of Vernon, N. Y. 2. Otis Gardner b. March 2, 1810; d. Ap. 22, 1849; m. May 21, 1829 Eunice Ware (q. v.). 1. Isaac Ware b. July 9, 1831; m. March 16, 1863 Martha Washington Kimball b. Concord Jan. 28, 1836, dau. of Ben- jamin and Olive Kimball; r. Concord. 1. Clarence Everett b. Concord Aug. 6, 1865; d. there Sept. 20, 1865. 2. Harry Pearle b. Concord March 31, 1867. 3. Otis Grant b. Manchester May 4, 1869. 4. Chandler Virgin b. Manchester Aug. 9, 1871. 5. Arthur Howard b. Manchester Dec. 13, 1872; d. there Jan. 5, 1873. 2. Albert Otis b. Oct. 5, 1836; d. of starvation in ‘Andersonville prison at Savannah, Ga. Sept. 12, 1864; m. Aug. 18, 1857 Kate A. Henderson b. Claremont Sept. 15, 1838. 1. Otis Albert b. St. Louis, Mo. Nov. 16, 1859; d. there May 16, 1860. 2. Marion b. Dedham, Mass. Oct. 11, 1863; r. with her mother at Charlestown, Mass. 4. Aaron b. Swanzey May 9, 1778; d. March 23, 1812; m. March 29, 1803 Lucy Osgood b. Swanzey Nov. 6, 1778, d. March 25, 1863, dau. of Elijah and Rebecca (Durrell) Osgood. 1. Fanny b. March 10, 1804; m. Allen Butler (q. v.). 2. Betsey b. Jan. 2, 1807; d. unm, July 80, 1874. 3. Dimmis b. Dec. 10, 1809; m. Allen Butler (q. v.). 5. Rachel b. blind Dec. 20, 1782; d. unm. March 10, 1849. Levi Harpy m. March 28, 1811 Sally Borden (q. v.); a blacksmith from Acworth. Everett Harmon employed in Factory 1869. Witit1am Harnpen an Englishman on Jobn C. Guillow’s place 1842-6. Joun Harris b. unk. 1760; d. June 19, 1837; m. Martha, dau. of William and Lydia Thompson of Alstead. 1. John b. Aug. 28, 1813; d. Oct. 17, 1814. 2. David Nelson b. Ap. 2, 1816; d. unm. in U. 8. Marine Hospital, New York about 1844. 3. Benjamin Eaton b. Aug. 10, 1818; m. and d. THomAs Harvey b. Conn. 1740; d. Surry March 20, 1826; m. Grace Surry March 8, 1812 et. 69. The Harveys of Surry are their descendants. 1. Lucy b. Dec. 15, 1768. And others. Witiarp Hassauy son of Hlias and Mary, was b. Hillsboro’ ? Jan. 8, 1803; d. unm. Peterboro’ ? before 1840; a shoemaker in Gilsum 1830-5. Isaac Hatcu son of Mason and Mitty Hatch, was b. Alstead Oct. 30, 1795; d. Newport Oct. 3, 1838; m. Sept. 1, 1824 Phila Hammond d. Newport May 14, 1863. 1. Philena P. b. June 10, 1826; r. Milford, Mass. 2. George H. b. Moriah, N. Y. Sept. 26, 1828; m. Ist Marcia A. Simmons of Plymouth, Mass.; m. 2d Mary A. Austin; a merchant in Boston, Mass. 38. Mary V.b. Moriah, N. Y. Sept. 16, 1830, m. William Lewis of Ply- mouth, Mass. 4. Ellen b. Moriah, N. Y. July 28, 1833; d. there Sept. 12,1833. 5. Emily F. b. Newport July 6, 1888; m. Leonard L. Bullard; r. Revere, Mass. EBENEZER Hatruuorn, (originally Hawthorne) probably son of Collins and Sarah, was b. Jaffrey and d. there; m. Delap. He was a blacksmith and made steelyards. 1. Ebenezer r. Jaffrey. 1. Lucy m. Fitz Cutter and d. Charlestown, Mass. 2. Collins m. 3. Anna b. Jaffrey Feb. 25,1768 ; m. Elijah Ware (q. v.). 4. Hannah m. Moses Ware (q. v.). 5. Esther b. Jaffrey 1771; m. Asa Wing (q. v.). 6. Francis (adopted) b. Reading, Mass. Aug. 1, 1779; d. July 4, 1851; m. June 3, 1824 Jennett Mark (q. v.). Suvton Haven b. Marlboro’; taxed here 1795. 25 d. 322 GILSUM. H AYES Joseph Hayes b. May 1, 1746; d. July 80, 1816; m. Dec. 1769 Margaret Brewster by whom * he had eight ch. The seventh was Joseph b. Aug. 1, 1783; d. March 24, 1872; m. Jan. 7, 1808 Lois Demeritt by whom he had twelve ch. The fifth was JosEpH Haynus b. Strafford Ap. 16, 1817; m. June 20, 1848 Sarah H. Mitchell and had four ch.; r. Charlestown. 2. Edwin M. b. March 22, 1853; m. 1878. H AYW ARD In ancient records this name is spelled Hayward, Heyward, Heywarde, Haward, + Hawerd, Haeward, Haiward and other ways, but never Howard which was originally a distinct name. A family tradition says that our early ancestors came from Denmark and settled in Ireland, Tradition also states that the founders of this branch of the family were, when children, enticed on board ship at Dublin, and brought to this country where they were bound out to a farmer to pay their passage. They afterwards married and settled probably in Dedham, Mass. The first established fact is that in the early settlement of Mendon, Mass., there came thither from Dedham, Jonathan Hayward and Trial his wife. Their ch. were William, Jonathan, David, and Elizabeth. William b. Mendon, Mass. Jan. 30, 1696; d. Westmoreland (now Surry) Aug. 10, 1768; m. Joanna b. Mass. 1686, d. Westmoreland (now Surry) Nov. 2, 1767. Their gravestones may be seen in the old burying ground in the south part of Surry. Their ch. were Martha, Peter, Joanna, Rachel, Daniel, and William. Joanna m. Benjamin Carpenter the first of that name in Surry. William also s. in Surry, on the Field place. Peter was the first settler (about 1752,) in what is now Surry, but then a corner of Westmoreland. The mother came on horseback carrying three little children, one in her lap, and the others in baskets hung on each side of the horse. The house he built is still in good repair. He was b. Mendon, Mass. 1725; d. Surry Aug. 1, 1791; m. 1st Ruth Rutter of Mendon, Mass., who d. Surry Oct, 13,1761. Her ch. were Peter; Deborah m. Nathaniel Dart; Huldah m. Jonathan Smith; Rachel m. Jonathan Carpenter; Silvanus ; and William m. Lucy Russell and rem. to Fryeburg, Me. Peter m. 2d Jan. 2, 1762 Esther Holmes of Ashford or Mansfield, Conn. She d. Surry May 28, 1782. Her ch. were Ruth m. Benjamin Carpenter Jr.; Molly m. Moses Field; Calvin m. Lucinda Field; Elias m. Sena Newton; Sibyl m. lst Daniel Smith, m. 2d Ezra Carpenter (q.v.); and Hsther m. Solomon Mack (q. v.). Peter m. 8d May 6, 1783 Mrs. Hannah Fay. Smrvanus Haywarp b. Westmoreland (now Surry) May 16, 1757; d. Oct. 1, 1817; m. Ist Ap. 11, 1783 Olive Metcalf b. Wrentham (now Franklin), Mass. Dee. 10, 1756, d. July 19, 1799, dau. of John and Abigail (Fisher) Metcalf. 1. Claudius Drusus b. Franklin, Mass. Nov. 15, 1783; d. Saratoga, N. Y. March 20, 1889; m. Oct. 5, 1806 Sally Redding (q. v.) d. Newton, Mass. Oct. 25, 1845. 1, Lucy b. Sept. 80, 1807; d. Wrentham, Mass. March 14, 1828; m. Jan. 1, 1826 Charles Crackbon. 1. Maria (Crackbon) b. N. Y. Feb. 2, 1827. 2. Claudius Drusus (Crackbon) b. Wrentham, Mass. March 11, 1828; m. twice; d. in the army; one son. 2, Livonia b. Concord, Vt. May 6, 1809; m. Jonathan Hall (q. v.). 3. Clarissa Willard b. Concord, Vt. March 10, 1811; m. Feb. 20, 1837 John Hall b. Surry Dec. 6, 1813, son of Jonathan and Phebe (Britton) Hall. 1. Maria Jane (Hall) b. Saratoga, N. Y. June 10, 1838; d. there unm. Jan. 20, 1859. 2. John Alvin (Hall) b. Saratoga, N. Y. Dec. 17, 1840; m. Fanny Fay of Springfield, Mass. 1. Clara Fay (Hall) b. Springfield, Mass. 2. Blanche (Hall) b. Springfield, Mass.; d. inf. 3. Lucella Clarissa (Hall) b. Saratoga, N. Y. Ap. 15, 1843; d. Westmoreland May 5, 1876; m. Nov. 2, 1874 Charles E., son of Charles and Mrs. Lucinda (Wilson) (Pollard) Rawson. [He m. 2d June 8, 1879 Adella Still.] 4. Sarah (Hall) b. Saratoga, N. Y. Sept. 28, 1845; m. Nov. 1878 Edward Augustus Deuel. 1, Mabel (Deuel) b. Saratoga, N. Y. 1874. 2. Clara Lucella (Deuel) b. Saratoga, N. Y. 1877. 5. Lewis Hayward (Hall) b. Saratoga, N. Y. March 1848; m. Jan. 1, 1871 Maria Olive, dau. of Charles and — (Greene) Tompkins of Saratoga, N. Y. 1. Cora (Hall) b. Saratoga, N. Y. Feb. 1872; d. there July 1872. 2. Charles Hayward (Hall) b. Saratoga, N. Y. May 1876. 6. Edwin Lucius (Hall) b. Saratoga, N. Y. May 29, 1851; m. Aug. 1872 Rebecca Wickwire of Lansingburg, N. Y. 4. Marcus Redding b. Mansfield, Mass. May 31, 1818; d. there July 12, 1813. o. coat Redding b. Wrentham, Mass. Aug. 27,1815; m. Feb. 20, 1837 Caroline Hagar b. Weston, Mass. ay 22, 1814. 1. Caroline Elizabeth b. Saratoga, N. Y. March 4, 1838; m. Oct. 30, 1860 Henry Sherwood Hall b. Easton, Conn. May 81, 1832, son of Abel and Polly Jerusha (Sherwood) Hall. ‘ 1. Claudius Henry (Hall) b. Bridgeport, Conn. May 19, 1862; d. there Dec. 16, 1878. 2. Elizabeth Cleora (Hall) b. Bridgeport, Conn. Feb. 2, 1864, 3. Wheeler Hayward (Hall) b. Bridgeport, Conn. Nov. 10, 1866. 2. Cleora Maria b. Avon, N. Y. Dec. 15, 1840; d. Newton, Mass. May 5, 1846. 8. Claudius Preston b. Newton, Mass. Dec. 31, 1844. 4. Lucy Maria b. Newton, Mass. Oct. 7, 1847; m. Oct. 20, 1869 Romanzo Ely Snow b. Glastenbury, Conn. Jan. 25, 1844, d. Bridgeport, Conn. Ap. 24, 1875, son of John and Phebe (Emmons) Snow. 1, Willard Romanzo (Sao) Bridgeport, Conn, Ap. 24, 1871, 5. Mary Livonia b. Newton, Mass. Jan. 16, 1850; d. unm. Bridgeport, Conn. Oct. 24, 1870. 6. Amherst Hurd b. Wrentham, Mass, June 10, 1817; r. Muskegon, Mich. : on ieee b. Wrentham, Mass. Aug. 28, 1819; m. Oct. 16, 1841 Lovina Clother b. Corinth, N. Y. et. 23, 1815. 1. Albert C. b. Saratoga, N. Y. Dec. 28, 1842; d. Waltham, Mass. July 30, 1844. 2. Martha Crawford b. Newton Upper Falls, Mass. June 12, 1844; a teacher. 3. Walter Morris b. Waltham, Mass. May 12, 1846; d. Wilton, N. Y. May 16, 1864. 4. George C. b. Corinth, N. ¥. ang 81, 1848; m. June 1, 1876 Wilhelmina Knox. 1, Maud C. b. Erie, Penn. March i6, 1877. 2. Mary L. b. Erie, Penn. Nov. 2, 1878, 5. Tabor A. b. Corinth, N. Y. Feb. 17, 1859. CSoge tparate py SHUvALS xq yng ) “GUVMAV]] ISMaHINY (VAC, SO ADNAISAY, +o) Hurjure] af AJou3 HT uopsog ‘199415 GUOUEIA F WNT GENEALOGIES. 323 8, Sarah b. Wrentham, Mass. Nov. 14, 1821; r. Bridgeport, Conn. 9. Mary Webb b. Wrentham, Mass. May 11, 1824; d. Newton, Mass. Aug. 22, 1825. . 2. Clarissa Harlow b. Surry March 17, 1786; d. Dublin May 2, 1811; m. Ap. 29, 1807 Levi Willard b. Fitchburg, Mass. Oct. 15, 1781, d. Lynn, Mass. Aug. 17, 1855, son of Abraham and Hannah (Willard) Willard. 1, Mira Howard (Willard) b. Dublin Ap. 12, 1808; d. Keene March 12, 1857; m. March 12, 1828 Caleb, son of David and Azubah (Allen) Carpenter from Ashfield, Conn.; r. Keene. 1. David Willard (Carpenter) b. Keene Jan. 14, 1829; d. there Jan. 18, 1838. 2. Clara Howard (Carpenter) b. Keene Sept. 5, 1832. 3. Mary Miranda (Carpenter) b. Keene July 17, 1834; m. May 9, 1865 Truman J. Wallace of Hoosac Falls, N. Y. 1, Helen Gordon (Wallace) b. Hoosac Falls, N. Y. Oct. 20, 1870. 4. Julia Eliza (Carpenter) b. Keene Feb. 24, 1839; d. there Jan. 23, 1843. é J inode pana (Willard) b. Dublin May 28, 1809; m. Sept. 20, 1855 Henry C. Gray, M. D. of Cam- ridge, N. Y. ; 3. Horace b. Surry May 2, 1787; d. Wooster, O. Aug. 8, 1869; m. Ist May 12, 1812 Lydia White (q. v ) d. Cincinnati, O. Ap. 24, 1828; wrote his name Howard. 1. Charles b. Winchester Feb. 15, 1813. 2. Harvey b. O. Jan. 19, 1815. 8. Harriet b. O. Sept. 27, 1816; m. Thomas Turner Justis; r. Cincinnati, O. 1. Charles Howard (Justis.) 2. John Jay (Justis.) 8. Horace Howard (Justis.) 4. Thomas Turner (Justis. ) 5. Henry Egbert (Justis.) 6. Amelia Fullerton (Justis. ) 4, Everett b. O. July 26, 1818. 5. Alfred b. Cincinnati, O. Jan. 25, 1823. 6. William b. Cincinnati, O. June 20, 1825. m. 2d March 15, 1831 Mrs. Abigail Weed. 7. Otis George b. Wooster, O. Aug. 15, 1832? 8. Lewis b. Wooster, O. Ap. 24,1841. 4, Amherst b. Surry Noy. 18, 1788; d. Jan. 16, 1867; m. ist Feb. 24, 1811 Betsey Cole b. Orange, Mass. Sept. 11, 1792, d. Aug. 9, 1820, dau. of John and Polly (Bemis) Cole. 1. Jonathan Smith b. Rockingham, Vt. Dec. 11, 1811; d. there March 4, 1818. 2. Louisa b. Rockingham, Vt. Aug. 27, 1813; d. there Aug. 10, 1815. 8. Amherst b. Rockingham, Vt. Oct. 23, 1815; d. there Dec. 17, 1815. : . , 4, Nahum Osgood b. Sept. 8, 1817; m. Feb. 21, 1841 Hannah Glover, dau. of Capt. William and Lydia “(Devereaux) Bartol of Marblehead, Mass. [Capt. Devereaux was captured by the British and confined in the famous Dartmoor prison. ] 1. Mary Elizabeth b. Boston, Mass. Nov. 20, 1842; d. there Jan. 29, 1843. 2. George Nahum b. Boston, Mass. May 7, 1844; m. Sept. 25, 1864 Julia Vienna Barrett (q. v.) d. Dec. 28, 1877. 1. Fred Stanton b. May 12, 1865. 2. Charles Edwin b. May 22, 1868. 3. Leon Barrett b. June 4. 1875. 4, Verne b. Dec. 16, 1877. (See Barrett.) 8. Caroline Elizabeth b. Oct. 7, 1846; m John A. Smith (q. v.). 4. Theron b. Oct. 29, 1849; m. Sept. 16, 1875 Emilie Eliza Beckley b. Chesterfield Oct. 16, 1854, dau. of Webster and Mary (Chase) Beckley; a hardware merchant; r. Keene. , 1. Arthur Theron b. Sept. 27, 1877. 2. Guy Beckley b. Aug. 28, 1879. : 5. Olive Metcalf b. July 22, 1819; m. Ap. 4, 1889 Jeremiah Abbott b. Springfield, Vt. July 25, 1811, son of Jeremiah and Sally (Farrar) Abbott. 1. Ellen Jane (Abbott) b. Springfield, Vt. Jan. 26, 1842; d. there June 5, 1868; m. March 25, 1867 Tyler, son of Solon and Mary Ann (Rice) Putnam. 1. Gertrude (Putnam) b. Springfield, Vt. June 4, 1868; d. there June 18, 1868. 2. George b. Springfield, Vt. Oct. 9, 1847. 8. Frank b. Springfield, Vt. Oct. 14, 1853. 4. Lizzie Emma b. Springfield, Vt. Sept. 20, 1858. 5. Stella May b. Springfield, Vt. May 20, 1862. m. 2d June 29, 1821 Polly Cole b. Gardner, Mass. Aug. 28, 1800, d. Nov. 21, 1826, sister to Betsey. 6. Julia Ann b. May 23, 1822; d. Springfield, Vt. July 25, 1866; m, Oct. 18, 1848 Aaron Dean Damon b. Springfield, Vt. Aug. 17, 1825, son of Bartlett and Emma (Adams) Damon. 1. Merrill (Damon) b. Springfield, Vt. Oct. 2, 1849; m. June 3, 1877 Mary Jane Marcy b. Weathersfield, Vt. March 8, 1839, dau. of Stephen and Malinda Marcy. 3 7. Henry Martin b. Nov. 1, 1823; m. Aug. 23, 1850 Lucinda Taft b. Royalston, Mass, Aug. 18, 1827, dau. of Hervey and Fidelia (Raymond) Taft; r. Winchendon, Mass. 1. George Amherst b. Winchendon, Mass. Jan. 9, 1853. 2. Edwin Dana b. Winchendon, Mass. Jan. 23, 1857. 8. Claudius Buchanan b, Feb. 23, 1825; m. May 27, 1850 Mary Louisa Dort (q. v.). 1. Olive Mary b. Sullivan May 16, 1851; d. there May 17, 1851. 2. Edith Theoda b. July 26, 1852; m. Nov. 26, 1873 Albert Martin French b. Hollis Nov. 28, 1850, son of Charles Freedom and Aurelia White (Horton) French; r. Lebanon. ; 8. Dan Ambrose b. Ap. 24, 1854; d. Marlow March 31, 1876. 4. Julia Antoinette b. Dec. 14, 1855; d. Dec. 18, 1878. 5. Elbridge Thurston b. July 6, 1858; d. May 8, 1860. 6. Harry Martin b. Ap. 25, 1862. 9. Mary Elizabeth b. Nov. 1, 1826; d. May 2, 1827. , m. 8d Dec. 18, 1827 Sarah Fish (q. v.). 10, Silvanus b, Dec. 8, 1828; m. Nov. 23, 1853 Harriot Elvira Eaton b. Middleboro’, Mass, Ap. 6, 1829, au. of Ziba and Jedidah (Washburn) Eaton, a lineal descendant of Francis Eaton of the Mayflower. 1. Arthur Jameson b. Francestown Sept. 14, 1854; d. Middleboro’, Mass. Sept. 12, 1855. 2. Bell b. Francestown July 1, 1856. 3. Grace b. Pembroke Aug. 27, 1858. . 4, Paul b. Dunbarton Oct. 16, 1863; d. South Berwick, Me. Aug. 28, 1873. © tise 5. John Stark b. South Berwick, Me. Nov. 28, 1866; d. there Aug. 18, 1878. 324 GILSUM. 11. Ebenezer b. Nov. 15, 1880; d. Nov. 15, 1830. 12. Clarissa b. Aug. 20, 1881; d. Aug. 20, 1831. 18. Betsey b. Aug. 3, 1833; d. Ap. 2, 1835, 14. Sarah Jane b. Oct. 23, 1835. 15. Emily Graham b. Feb. 8, 1838; d. Ap. 16, 1866. 16. Esther White b. Dec. 6, 1841; d. March 5, 1866; m. Nov. 1, 1865 Charles Wesley Hyde b. Hebron, Conn. Dec. 24, 1842; a stair-builder; r. Springfield, Mass. 5. Juliet Harcourt b. March 21, 1790; d. March 28, 1816. 6. Olive Metcalf b. Surry July 19, 1791; d. Newton, Mass. Oct. 30, 1858; m. March 12, 1812 Levi Willard. (See 2 above.) 1. Preston Greenleaf (Willard) b. Swanzey Ap. 1, 1816; m. Sept. 1839 Sarah Bradford of Providence, R.1.; r. Utica, Mo. 1. Frederic Bradford (Willard) b. Utica, Mo. July 1841. ; 2. Elisa Greenleaf (Willard) b. Swanzey Ap. 30, 1818; m. July 6, 1841 Rev. W. C. Richards; r. Newton, Mass. , 3. Curtis Elliot (Willard) (twin) b. Swanzey May 22, 1823; d. Keene Oct. 13, 1874; m. 1st Nov. 28, 1844 Catherine C. Holt of Milford; m. 2d Oct. 20, 1846 Frances A. Dyer of Central Falls, R. I. 1. Annette Mason (Willard) b. Providence, R. I. Dec. 24, 1849; d. Keene Feb. 17, 1866. 2. Kate J. (Willard) b. Swanzey May 24, 1853. m. 3d July 8, 18683 Aurelia A., dau. of Thomas Thompson of Keene. 4, Lucius Addison (Willard) (twin) b. Swanzey May 22, 1823; m. July 8, 1845 Mary Ann T. Sawyer of Boscawen; r. Chicago, Ill. 5. Annette Mason (Willard) b. Swanzey Jan. 14, 1828; d. there May 5, 1845. 7. Emily b. Surry Sept. 9, 1792; d. unm. Rockingham, Vt. Feb. 22, 1813. : 8. Rachel b. Dec. 10, 1794; d. Swanzey 1830; m. Courtenay, son of Harris and Phebe (Rogers) Bingham of Lempster. 1. Mary (Bingham) b. Charlestown Aug. 4,1819. 2. Solon (Bingham) b. Charlestown Aug. 24, 1820. 9. Huldah b. Feb. 25, 1798; d. Providence, R. I. Sept. 8, 1859; m. Thomas Simpkins b. Paris, France 1783, the youngest of 21 ch., d. Providence, R. I. Jan. 24, 1885, a seaman. 1. Olive Metcalf (Simpkins) d. inf. 2. Olive Metcalf (Simpkins) d. inf. 3. Juliet (Simpkins) d. inf, 4. Thomas Henry (Simpkins) b. Providence, R. I. 1828; killed on R. R. between Reading and Philadel- phia, Penn. July 15, 1849. 5. Elizabeth Shurp (Simpkins) b. Providence, R. I. June 5, 1829; d. there June 19, 1871; m. March 1856 John T. McLeod. - 1. Edward (McLeod) b. Phillipsburg, N. J. Oct. 1858; d. there Sept. 1859. 2. Lillian Leroy (McLeod) b. Phillipsburg, N. J. Aug. 1859. 3. Hverett Burnside (McLeod) b. Phillipsburg, N. J. Oct. 1861. 6. Clarissa Willard (Simpkins) b. Providence, R. I. July 12, 1831; m. Oct. 15, 1856 Charles Wilson Jen- nings Jr. b. Brooklyn, N. Y. Oct. 15, 1828, d. N. Y. July 15, 1859. 1. Clara Willard (Jennings) b. N. Y. Feb. 6, 1859; d. there March 28, 1859. 10. Theron b. July 12,1799; d. St. Johnsbury, Vt. May 7, 1875; m. 1st Dec. 6, 1827 Calista Webster b. Vt. Dec. 9, 1806, d. St. Johnsbury, Vt. Nov. 20, 1863, dau. of Stephen and Mary (Fuller) Webster; wrote his name Howard. 1, Theron Metcalf b. Cabot, Vt. Aug. 28, 1828; m. Oct. 25, 1853 Olive Washburn Wood b. Montpelier, Vt. Nov. 3, 1828, dau. of Zenas and Olive (Washburn) Wood. 2. Charles Webb b. Cabot, Vt. Jan. 23, 1831; m. Dec. 22, 1861 Emma Lovell Shafter b. Wilmington, Vi. Aug. 26, 1842, dau. of Oscar L. and Sarah (Riddel) Shafter; r. California. 1. Oscar Shafter b. San Francisco, Cal. Feb. 2, 1863. 2. Theron b. San Francisco, Cal. Dec. 28, 1864; d. there Feb. 17, 1866. 3. Maud b. Oakland, Cal. Feb. 10, 1867. 4. Charles Webb b. Oakland, Cal. Dec. 13, 1868. 5. Frederic Paxson b. Oakland, Cal. Oct. 8, 1871. 6. Harold Shafter b. Oakland, Cal. Jan. 25, 1878. 3. Stephen Webster b. Danville, Vt. Sept. 27, 1833; d. there unm. Ap. 30, 1841. 4, Mary Fuller b. Danville, Vt. Sept. 29, 1836; d. St. Johnsbury, Vt. Oct. 8, 1878. 5. Martha Calista b. Danville, Vt. Aug. 7, 1841; d. there Jan. 13, 1843. m. 2d Dec. 1, 1864 Ann W. Farman b. Haverhill Oct. 13, 1824. Co a 19, 1801 Lucinda Lee Champlin b. Lyme, Conn. Ap. 13, 1769, d. Sept. 11. William b. May 21, 1802; m. Jan. 13, 1831 Hannah Davis b. Dublin Dec. 4, 1812, d. Bridgeport, Conn. Sept. 3, 1866, dau. of William and Betsey (Jones) Davis. 12. Harriet b. Aug. 1, 1804; d. Dec. 30,1875; m. Daniel Deets b. Fairview, Penn. March 17, 1788, d. Uxbridge, Mass. Nov. 5, 1849. 1, Harriet Augusta (Deets) b. Uxbridge, Mass. Nov. 80, 1837; m. Oct. 17, 1860 Lyman G. Pierce (q. v.). 2. Lucretia Sibley (Deets) b. Uxbridge, Mass. Sept. 1839; d. unm. Bridgeport, Conn. Ap. 5, 1872. 3. Silvanus Hayward (Deets) b. Uxbridge, Mass. Jan. 7, 1841; drowned Bridgeport, Conn. Aug. 20, 1871. 4. George Champlin Hayward (Deets) b. Uxbridge, Mass. March 11, 1844, 13. George Champlin b. Dec. 20, 1806; m. June 29, 1834 Esther Patten Wilkins b. Bradford Aug. 10,1812, d. Dansville, N. Y. Jan. 2, 1855, dau. of David and Abigail (Patten) Wilkins. GENEALOGIES. 325 1. Theron b. Honeoye Falls, N. Y. Ap. 16, 1835; wounded at Fredericksburg, Va. Dec. 18, 1862 and d. ijn hospital at Washington, D. C. Jan. 2, 1863; m. Mary E. Carman of Towanda, Penn., where she now resides. 1. Lizzie b. Auburn, N. Y. Jah. 6, 1862. 2. Emily b. Honeoye Falls, N. Y. Oct. 9, 1836; d. there Feb. 21, 1840. 3. Emily Miranda b. Honeoye Falls, N. Y. Feb. 21, 1844. ‘ 4. Esther Amelia b. Honeoye Falls, N. Y. Dec. 17, 1845; m. Aug. 20, 1867 George Alfred Mills b. Mar- cellus, N. Y. Ap. 20, 1845, son of Stillman and Joanna Mills. 1. Berton Hayward (Mills) b. Reading, Mich. Oct. 15, 1878. 7 ‘ 5. Mary Frances b. Dansville, N. Y. Jan. 18, 1848; m. Nov. 12, 1867 Robert Edwin son of David and Orrilla Nisbet of Syracuse, N. Y.; r. Terre Haute, Ind. 6. Mira Eliza b. Dansville, N. Y. Aug. 10, 1852; d. N. Y. Sept. 2, 1860. m. 8d Aug. 10, 1810 Mary Webb b. Rockingham, Vt. Jan. 28, 1760. (Gee Hosmer.) Thomas Hayward emigrated from England to Duxbury, Mass. before 1638; was an original Proprietor and early settler of Bridgewater, Mass. His son Nathaniel m. Hannah, dau. of Dea. John Willis. Theirson Benjamin m. Sarah Aldrich and had Dea. Jacob m. Martha, dau. of Nehemiah Allen. Their son Jacob b. Bridgewater, Mass. 1738; m. Joanna Snell; s. at Acworth about 1788; d. 1816 leaving nine ch. of whom the sixth was John b. Acworth; m. Mary Kemp and had eleven ch. the oldest of whom was Allen. ALLEN Haywarp b. Acworth Dec. 5, 1797; d. Jan. 4, 1866; m. Jan. 17, 1823 Lavina Silsby b. Acworth Jan. 16, 1804, d. Jan. 2, 1879, dau. of Nathaniel and Polly (Montgomery) Silsby. 1. Laura b. Acworth Ap. 20, 1824; m. Thomas T. Clark (q. v.). 2. Bethiah Bailey b. Acworth Feb. 18, 1826; m. Hervey E. Rawson (q. v.). 3. Allen b. Acworth Dec. 6, 1828; m. Nov. 13, 1851 Harriet O. Isham (q. v.). 1. Hattie Ella b. March 22, 1858; m. July 22, 1878 John Perry Willey b. Cleveland, O. May 14, 1851, son of Charles Newton and Patience (Perry) Willey; a lawyer; r. Cleveland, O. 2. Mary Estelle b. Oct. 27, 1856; m. Lowell H. Stearns (q. v.). 4. Julia Ann b. Acworth June 12, 1830; d. there June 7, 1881. 5. Nathaniel Silsby b. Acworth July 30, 1832; d. there March 18, 1864; m. Sept. 28, 1856 Mary Louisa Collier of Worcester, Vt. 1. Herbert Allen b. Acworth Aug. 1859. . 6. Julia Ann b. Acworth July 17, 1836; m. George A. Ellis (q. v.). 7. Francis Eugene b. Acworth Dec. 13, 1838; d. May 5, 1868. 8. Josephine b. Acworth Oct. 20, 1840; d. there July 22, 1857. ; 9. George Dayton b. Acworth May 22, 1849; m. Feb. 3, 1873 Ida Leslie Semple b. Laconia, Sept. 26, 1847, dau. of John and Susan C. (Leslie) Semple. 1. Bertie Eugene b. Sept. 13, 1874. JONATHAN Heaton b. unk. 1750; d. Sullivan July 17, 1837; m. Oct. 1780 Mrs. Thankful (Sawyer) Clark of Lancaster, Mass. d. Sullivan Aug. 19, 1835, et. 83. [She had a son, Jsaac Clark r. Rutland, Vt. ] 1. Polly b. May 18, 1781; m. Asahel Nims. 1. Edmund (Nims) b. Sullivan March 1805; d. Keene May 1864; m. Amy Butler of Chesterfield. , 1. Charles (Nims.) 2. Martha (Nims.) 3. Mary (Nims.) 4. Susan (Nims.) 5. E'mogene (Nims.) 2. Mary (Nims) b. Sullivan Oct. 5, 1806; m. James Rawson (q. v.). 3. Roxy (Nims) b. Sullivan Dec. 1808; m. Ashley, son of Joseph and Asenath (Thurston) Mason of Sul- livan; r. Keene. 1. Crosby (Mason.) 2. Jemima Fiske (Mason.) 3. Josephine (Mason.) 4. Hattie Lestina (Mason.) 4. Lanman (Nims) b. Sullivan Feb. 1811; m. 1st Feb. 1837 Lydia Locke b. Sullivan Feb. 4, 1814, d. Keene Feb. 2, 1851, dau. of Samuel and Lydia (Fay) Locke. 1. Samuel (Nims) b. Sullivan Dec. 3, 1837. 2. Sarah Maria (Nims) b. Keene Oct. 31, 1842. 3. Lydia Ann (Nims) b. Keene Aug. 30, 1844. 4. Jenny (Nims) b. Keene Dec. 29, 1850. m. 2d Oct. 28, 1851 Elizabeth Hodgkins b. St. Anstell, Eng. Dec. 28, 1826. 5. Alice Elizabeth (Nims.) 6. Grace (Nims.) 7. Freddie (Nims) d. y. 8. Willie (Nims) d. y. 9. Frankie (Nims) d. y. 10. Mary (Nims.) 11. Katie Lanman (Nims.) 5. Asahel (Nims) b. Sullivan May 1818; d. Keene Aug. 1871; m. Roxana, dau. of James and Betsey (Wilson) Osgood of Sullivan. 1. Emma O. (Nims.) 2. Asahel Elmore (Nims.) 3. Willie (Nims.) 4. Henry (Nims.) 5. Frank (Nims.) 6. William (Nims) b. Sullivan June 1815; d. Keene 1858; m. Mary, dau. of Parell and Mary (Wright) Evely. Y Harriet (Nims.) 2. William (Nims.) 38. Lucy (Nims.) 4. Hilla (Nims.) 7. Harriet (Nims) b. Sullivan Dec. 1816; d. there 1846; m. John Dow of Stoddard. 8. Nancy Maria (Nims) b. Sullivan Feb. 1819; d. there March 1821. 326 10, A GILSUM. 9. Seth (Nims) b. Sullivan July 1821; d. there unm. 1856. 10. Jemima (Nims) b. Sullivan Aug. 1823; m. Nelson Sawyer d. Concord 1874. * 1. Charles (Sawyer) accidentally killed in firing a cannon at Holyoke, Mass. July 4, 1876. 2. Elizabeth (Sawyer.) 38. Mary (Sawyer.) 4. Frank (Sawyer) d.y. 5. George (Sawyer) d. y. 2. Seth b. Feb. 28, 1783; d.y. 3. Thankful m. Isaac Newton of Middlebury, Vt. 4, Nancy b. Sullivan Dec. 9, 1787; d. Sullivan Aug. 2, 1838; m. Nov. 12, 1811 Joseph Seward b. June 30, 1787, d. Sullivan Feb. 12, 1872, son of Samuel and Olive (Adams) Seward. Three sons d. inf. 4. Nancy Mariah (Seward) b. Sullivan Aug. 2, 1815; m. Lyman Petts (q. v.). 5. A sond.inf. 6. A dau. d. inf, 7. Amanda (Seward) b. Sullivan Dec. 21, 1819; d. there Dec. 24, 1857; m. March 1841 Charles, son of Rufus and Prudence (Woods) Mason. 1. Ann Amanda (Mason) b. Sullivan July 20, 1843; d. there Aug. 10, 1859. 2. Charles Henry (Mason) b. Sullivan Ap. 24, 1847; d. there March 4, 1868. : 8. Joseph Bradley (Seward) b. Sullivan May 31, 1822; m. July 4, 1854 Lydia Jefts b. Townshend, Vt. Dec. 8, 1823, dau. of Zebulon and Hannah (Howe) Jefts. 1. Ellen Amanda (Seward) b. Sullivan May 9, 1855; m. Sidney E. Barrett (q. v.). 9. Henry (Seward) b. Sullivan June 25, 1824; d. there Nov. 9, 1824. 10. George Henry (Seward) b. Sullivan Feb. 22, 1827; d. Boston, Mass. July 1, 1846. 11. Quincy Adams (Seward) b. Sullivan Oct. 10, 1829; a merchant at Greenfield, Mass. 5. Relief d. unm. Westmoreland. 6. Oliver d. Keene; m. Lovisa Seward b. Sullivan 1798, d. Keene Dec. 28, 1848, dau. of Samuel and Olive (Adams) Seward. 1. Ellen b. Keene about 1829; d. there Aug. 1847, 2. Mary d. inf. 3. Mary Eliza b. Keene Dee. 1832; d. there June 29, 1837. 4. George Seward b. Keene June 15, 1841; r. Portsmouth. . 7. Nathaniel b. Sullivan Oct. 10, 1795; d. Keene Feb. 9, 1870; m. March 20, 1824 Harriet Nims b. Sullivan Ap. 8, 1800, dau. of Zadok and Elizabeth (Brown) Nims of Leominster, Mass. 1. ie ae b. Sullivan Sept. 14, 1826; m, Aug. 5, 1859 Robert Shelley b. Westmoreland May 1802; 4. Keene. - 2. George Sparhawk b. Sullivan Aug. 12, 1828; m. Aug. 1872 Lestina Parker of Brattleboro’, Vt.; r. Som- erville, Mass. 3. Maria Roxana b. Sullivan Ap. 21, 1881; m. 1858 George, son of Oliver and ——- (Hardy) Pratt of Nelson; r. Keene. 4 He ra ose (Pratt) b. Keene July 8, 1860. B M . Henry Frederic. : _ t. Boston, Mass. 5. Harriet Helen o. Sullivan Nov. 19, 1834; r, Keene, 6. Sarah Pamelia b. Sullivan Aug. 5, 1836; r. Keene. 7. Albert Wilber b. Sullivan May 1, 1840; d. Fortress Monroe, Va. May 25, 1862 of wounds received at battle of Williamsburg. Danie, HeAtru from Vt. worked for W. A. Wilder 1850-1. Exias Heatu bro. of preceding, worked for W. A. Wilder 1850; r. Roxbury. Justus Heatsu son of Reuben and Sarah (Heath) Heath, was b. Stoddard June 1818; d. in army, New Orleans, La. June 3, 1863; m. Lovisa J. Nash (q. v.). 1. Sarah Ann b. Washington Nov. 12, 1844; m. Ist May 24, 1859 Samuel Willis ; four ch. ; m. again and r. Ludlow, Vt. 2. Esther b. Stoddard Feb. 7, 1852; m. Edward Tarbox of Jaffrey. 3. Martha Susanna b. Stoddard Jan. 14, 1854; m. Silvanus Guillow (q. v.). 4. Isaac Levi b. Stoddard March 17, 1856; d. Nov. 8, 1864. 5. Hattie Elizabeth b. Stoddard Nov. 5, 1858. 6. Andrew Justus b. Stoddard Feb. 8, 1861. 7. Justus b. Stoddard May 30, 1863, Naruanre, Hearn bro. of preceding, was b. Stoddard Jan. 21, 1815; m. Eunice M. Bliss (q. v.). 1. Almeda Ann b. Stoddard March 18, 1852; d. there Jan. 28, 1854. 2. Abby Jane b. Stoddard Oct. 4, 1854; m. Solon, son of Prime Wheeler of Northboro’, Mass. ; r. Hudson, Mass. 1. Jane (Wheeler) b. Marlow Feb. 1871. 2. Lewis (Wheeler) b. Mass. June 2, 1873. 3. Nathaniel (Wheeler) b. Mass. Oct. 23, 1874. 4. George Ervin (Wheeler) b. Mass. Nov. 9, 1877. 3. Reuben b. Marlow Jan. 9, 1856. 4. Annah Maria b. Stoddard Aug. 8, 1861. GENEALOGIES. 327 5. Amanda Ellen b. Washington Ap. 10, 1865. 6. George Nathaniel Reed b. Marlow July 31, 1868; d. there Ap. 7, 1869. 7. Susannah Rozelva b. Marlow Sept. 11, 1870; d. there Sept. 19, 1870. Prerer Hesarp son of Alexis and Teudsil (Leblanc) Hebard, was b. Canada 1855; came to Gilsum 1879; a wood chopper. Jamis Heenan son of James and Mary, was b. Greenwich, Eng. Sept. 4, 1845; emigrated to Quebec 1847; came to Gilsum 1873. H EFFLON Silas Nichols Hefflon rem. from R. I. to Franklin, Vt. His wife was Polly Knapp * by whom he had eleven children, the oldest of whom was Hiram Herron b. R. [. Oct. 22, 1804; d. Lowell, Mich. Dec. 1874; m. July 5, 1829 Fanny Wright b. Surry Ap. 24, 1805, d. Keene Jan. 14, 1879, dau. of Elizur and Eleanor (Dassance) Wright; rem. to Chesterfield. 1. Charles Leonard b. Franklin, Vt. Oct. 12, 1830; d. there Feb. 24, 1831. 2. Eleazer Tibbs b. Franklin, Vt. May 31, 1832; d. there Aug. 24, 1834. 8. Sessions Leland b. Surry Ap. 4, 1885; d. Walpole Jan. 16, 1860; a painter. 4. Diana Valeria b. March 17,1837; m. March 2, 1866 Oscar H. Whittier ; r. Denver, Colo. 5. George Washington b. Ap. 11, 1839; m. Mary ——; r. Australia; six ch. 6. Daniel Abbot b. June 28, 1841; d. June 28, 18438. 7. Diansa Rawson b. Aug. 22, 1845; m. Aug. 1869 Kirk Earle Cutler of Albany, Vt.; r. Stoughton, Wisc. HEMENW AY This name is written also Hemingway, Hemmenway, Hiningway, and Hene- * way. Hbenezer Hemenway m. May 17, 1711 Hannah Winch b. Framingham, Mass. Jan. 16, 168}, d. there Ap. 27, 1737, dau. of Samuel and Hannah (Gibbs) Winch. He was by trade a weaver and rem. from Dorchester, Mass. to Framingham, Mass. Their ch. were Ebenezer, Hannah, Keziah, Daniel, Jacob, Samuel, and Elizabeth. Ebenezer b. Framingham, Oct. 24, 1712; m. Mary Eve of Roxbury, Mass and had Mary, Hannah, Ebenezer, Adam, Samuel, and Jacob m. Abigail Eaton bapt. Framingham, Mass. Nov. 20, 1757, dau. of Noah and Hannah (Hunt) Eaton. Their ch. were Luke, Molly, Aseneth, Luther, Hannah, and Nabby. He m. 2d Sybilla Walker by whom he had Ebenezer, Ruhamah, and Cynthia, and d. Dec. 19, 1822. Lutuer Hemenway b. Framingham, Mass. May 21, 1780; d. Springfield, Vt. May 2, 1870; m. Ist July 10, 1803 Finis Patterson b. Framingham, Mass. Sept. 1, 1784, d. Dec. 22, 1857, dau. of David and Beulah (Clark) Patterson. 1. Luke b. Boylston, Mass. Dec. 12, 1804; d. New York Feb. 1870; m. June 25, 1828 Mary Cummings b. Sullivan Aug. 22, 1807, dau. of Rev. Charles and Mary (Hemenway) Cummings. 1. Rosalie b. New York Oct. 1830; d. there Ap. 1832. 2. Pauline b. New York Oct. 1832; m. Dominica Altrochi; r. Florence, Italy. 1. Nicola (Altrochi.) 2. Minnie (Altrochi.) 3. Lucia (Altrochi)d. y. 4. Rodolfe (Altrochi.) 2. Julia Franklin b. Boylston, Mass. Aug. 22, 1806; m. Luke Taylor (q. v.). 3. Lucy Barker b. Boylston, Mass. Oct. 15, 1808; m. David M. Smith (q. v.). 4. Luther b. Boylston, Mass. March 10, 1811; m. Dec. 28, 1886 Elvira Day (see Kilburn) ; r. Utah. 1. Herbert 8. b. March 29, 1838; d. July 15, 1839. 2. Elena b. 1840. ey i b. 1842, 5, Finis b. Daysville, Ill. Oct. 1844. 6. Laconus b. Daysville, Ill. 1846. 7. Leoni b. Salt Lake City, Utah 1848, 5. Cynthia b. Boylston, Mass. Aug. 6, 1818; m. Jehiel Day (q. v.). 6. Finis Patterson b. Boylston, Mass. Feb. 24, 1816; m. John C. Guillow (q. v.). 7. Artemas Patterson b. Sullivan Ap. 25, 1819; d. Douglass, Mass. Nov. 2, 1879; m. Feb. 2, 1842 Valeria Wilcox (q. v.) 1. Infant dau. d. Dec. 13, 1844. 2, Edmund Perley b. June 11, 1846; graduated 1870 from Scientific Dep’t 2 of Dartmouth College. 3. Luke b. Feb, 23, 1851; d. Ludlow, Vt. Ap. 16, 1862. 8. Beulah b. Sullivan July 30, 1821; d. Daysville, Ill. Feb. 28, 1847; m. Dec. 1842 James, son of Hugh and Eliza (Fox) Moore of Claremont. 1. Leon (Moore) b. Daysville, Ill. Feb. 20, 1844; m. 1864 Helen Becker b. Dixon, Ill, 1846, dau. Becker. He is High Sheriff in Cherokee, Towa.’ neve criyene 1. Leo (Moore) b. Cherokee, Iowa 1869. 828 GILSUM. 2. Nina (Moore) b. Nov. 14, 1845; m. John Price, a mine owner at Forbesville, Il. 8. A son b. Daysville, Ill. Dec. 17, 1846; d. there Jan. 2, 1847, 9. Benjamin Eaton b. Sullivan Aug. 25, 1824; d. Daysville, Ill. about 1849; m. Kate Murphy. 1. Beulah Eaton m. at Daysville, Ill. m. 2d Feb. 1, 1859 Mrs. Pamela (Buss) Howard d. Jan. 18, 1867. Samuel Hemenway son of Ebenezer and Hannah, was b. Framingham, Mass. Aug. 3, 1724; d. there June 18, i 1806; m, Hannah Rice b. Framingham, Mass. Nov. 10, 1735, d. Feb. 19, 1814, dau. of Richard and Hannah (Bent) vd Rice. Their children were Elias, Hbenezer, Richard Rice, Hannah, Samuel, and Ezra. Ebenezer b. Framingham, : Mass. May 26, 1760; m. June 1786 Ruth Gates b. Framingham, Mass. Feb. 12, 1768, dau. of Amos Jr. and Mary é (Trowbridge) Gates. Their son JESSE Hemenway b. Marlboro’ Dec. 13, 1803; m. July 1, 1827 Lois dau. of Dr. William and Lavina (Taft) Richardson of Alstead. 1. William R. b. Marlboro’ May 12, 1828. 2. Lydia b. Marlboro’ July 23, 1830. 3. Mary Jane b. Marlboro’ Noy. 18, 1832. 4. Sarah Harriet b. unk. Oct. 25, 1834. 5. Luther b. unk. March 4, 1837. 6. Franklin Smith b. Dec. 21, 1839. 7. George W. b. Lewis Co. N. Y. Oct. 21, 1842; d. in army Oct. 9, 1862. 8. Martha J. b. Jefferson Co. N. Y. Dec. 4, 1845. JEHIEL Preston Henprs, son of Roswell, was b. Randolph, Vt. March 1806; d. Morrisville, Vt. Oct. 11, 1851; .m. 1831 Rebecca Ferrin. 1. George Whitman b. Stowe, Vt. Nov. 30, 1882. And others. JostaH HENDEE whose mother was a Holmes, was b. Ashford, Conn. Aug. 24, 1776; d. Dec. 21, 1864; m. June 9, 1800 Hunice Russ b. Mansfield, Conn. Aug. 4, 1781, d. Ap. 3, 1869, dau. of and Eunice (Woods) Russ. 1. Eli b. Walpole March 18, 1801; d. there Feb. 1803. 2. Sophia b. Walpole Feh. 12, 1803; m. June 20, 1827 Almon Taylor (q. v.). 3. Elmira b. Surry March 22, 1805; d. Oct. 6, 1865; m. June 30, 1839 Ethan Griswold b. Walpole; r. Wheaton, Ill.; one son. 4, John b. Ap. 3, 1807; m. Ap. 27, 1837 Elizabeth H. Graham of Peterboro’; r. Claremont. 1, Charlotte M. b. Claremont May 29, 1842; m. March 26, 1863 Edwin C. Watson; r. Claremont. 2. Edward J. b. Claremont Dec. 21, 1849; m. Feb. 11, 1876 Mamie Sadler; r. New York. 5. Mary b. Chesterfield Dec. 26, 1808; d. unm. June 1, 1855. 6. Fanny Smith . 7. Nancy Smith hy Osh 9, Leal m. John Dean (q. v.). Henry C. Henriss a Methodist minister 1848. JosepH Herrmann son of Andreas and Renata (Sage) Herrmann, was b. j Deutsch Rasselwitz, Prussia Feb. 11, 1832; m. June 16, 1856 Josepha Scholtz b. Schonwiese, Austria Ap. 19, 1838, d. Dec. 2, 1879. i 1. Franz Joseph b. Geppersdorf, Austria June 16, 1861. 2. Pauline b. Schénwiese, Austria, A Noy. 25,1866. 3. Maria Theresa b. Geppersdorf, Austria Feb. 22,1871. 4. Gustave Adolph b. Geppersdorf, Austria Ap. 11, 1872. 5. Amelia Ida b. Geppersdorf, Austria 1875. CuristraAn Hess a German, in Factory in 1870-2. Epennzer Hipparp m. May 12, 1779 Mrs. “Mayanne” or “Maney” Mayanne (Rowe) Bishop (see Rowe); a sea captain; lost at sea; r. in what is now Sullivan. 1, Hannah b. March 14, 1780; m. Samuel Crandall (q. v.). James Hick b. unk. 1844; m. Jennie b. unk. 1851; in Gilsum 1870. 1. Ida b. unk. July 1869. Dawntex Hickey son of Edward and Mary (Sweeny) Hickey, was b. Co. Tip- { perary, Ireland Ap. 15, 1839; emigrated to America 1857; came to Gilsum 1872; m. Feb. 9, 1862 Ellen Ryan b. Co. Tipperary, Ireland, about 1839, dau. of Patrick and Johannah (Crowe) Ryan. 1. Mary Ann b. Webster, Mass. Nov. 29,1862. 2. Margaret b. Webster, Mass. Oct. 24, 1864. GENEALOGIES. 329 3. Julia b. Webster, Mass. Jan. 8, 1867. 4. Edward b. Webster, Mass. Ap. 29, 1870. 5. Ellen b. Webster, Mass. Ap. 5, 1872. 6. John b. Oct. 27, 1874. 7. Emma b. Dec. 10, 1877. Joun Hickzy bro. to the preceding, worked in Factory 1873-4. Harvey Hiesee son of Elder Higbee of Alstead, worked for Elder Hemenway 1834-5. Estuer Hivprers dau. of Eldad and Polly (Nutting) Hildreth of Pittsford, Vt., d. Dec. 9, 1861, set. 42. HILL John Hill m. Susan N. in England. Their son John m. Eliza Elizabeth Morton; emigrated * to America; s. Shelburne, Vt. and had John Mortun, Susan, and Henry Richard. Joun Morton Hitt b. Shelburne, Vt. June 29, 1849; m. May 3, 1868 Annette Davis b. Northfield, Vt. Nov. 13, 1849, dau. of Howard Reed and Janette (Plastridge) Davis; came to Gilsum 1879. 1. Hattie May b. Northfield, Vt. Sept. 21,1869. 2. Nettie Hliza b. Stockbridge, Vt. July 27, 1872. 8. Clarence John b. Northfield, Vt. June 18, 1875. 4. Susie Louisa b. Northfield, Vt. Ap. 27, 1877; d. there Sept. 19, 1878. Barnaspas Hwy half-brother to Daniel Converse, m. Oct. 17, 1814 Sally Brewer “both of Alstead;” taxed in Gilsum 1809 and following years. Caurs Hitz b. Killingsworth, Conn.; d. June 7, 1878; m. July 30, 1825 Caro- line, dau. of Elijah and Abigail (Grow) Derby of Charlestown; a cooper; r. Charlestown. CiremEenT Hinz son of Moses and Lucy (Adams) Hill, was b. Gardner, Mass. 1790; d. Jan. 10, 1862. He was brother of Hon. Thomas A. Hill of Bangor, Me.; their mother being sister of the distinguished writer Hannah Adams, and first cousin to John Quincy Adams. Francis HIncKLEBRAIN worked in Factory 1864. Bensamin Hitcucocx in Silsby’s Factory 1849. Joun N. Hopexins JR. b. Walpole; m. Frances M. Holt of Hollis. 1. A dau. b. Nov. 16, 1863. Frazer A. Hopeman from Troy, N. Y.; on tax list 1826-8; rem. to Keene. Joun Ho.pen son of William and Betsey who came from England in 1832, was b. Lancashire, Eng. May 1, 1811; m. March 24, 1835 Mary Ann Clark (q. v.); r. Elgin, Il. 1. John T. b. Aug. 15, 1836; one ch. 2. Mehetabel b. June 17, 1838; four ch. 3. William b. June 21, 1840; nine ch. 4. Hulda b. Norfolk, N. Y. Nov. 25, 1842; three ch. 5. Hzra b. Utica, N. Y. Aug. 18, 1846; d. N. Y. 1855. 6. Frances b. Whitestown, N. Y. Aug. 26, 1848; four ch. 7. Benjamin b. Norfolk, N. Y. Ap. 8, 1852. JEHIEL HOLDRIDGE m. March 1, 1780 Deborah Wilcox (q. v.). 1. Lydia b. June 15, 1782; m. Joshua Crane of Surry. 2. Octavia b. Aug. 18, 1783; m. Ephraim Jewell of Vt. 3. Deborah b. Sept. 19, 1786; d. Oct. 38,1786. 4. Jehiel b. Jan. 25, 1788. 5. Deborah b. July 3, 1790; m. Jewell of Vt. 6. John b. July 7, 1792. 7. Abigail. Davin Hotman son of Edward and Martha (Hemenway) Holman of Fitz- william, m. Martha, dau. of Edward and Polly (Corey) Bates; on tax list 1839-40. 1. Elvira. 2. Charles. 8. Martha. 4. Eliza. 5. Mary. 6. Fred. 7. Ellen. And two more. Lutuer Hoimss m. Polly ——. 26 8. Carrie. * 380 GILSUM. 1. Horace. 2. Lucinda. 38. Polly. 4. Luther. 5. John. 6. Lucy b. July 1, 1799. 7. Laura b. July 12,1801. 8. Hannah b. June 9, 1803; d.ch. 9. Esther b. May 6, 1805. HOLT David Holt rem. from Lancaster, Mass. to Alstead; m. Dinah, dau. of Benjamin Bailey of > St erling, Mass. Their ch. were Love m. Joseph Seward (see Heaton); Abigail W.m. Benjamin Gerry (q. v.); Mary d. unm.; Adam r. Burlington, Vt.; Ralph J.; and Leonard d. unm. Rapa JEweTtT Hout b. Alstead Sept. 29, 1812; m. May 7, 1844 Sally Ann Towne b. Keene Feb. 22, 1821, dau. of John and Nancy (Heaton) Towne; em- ployed in Gerry’s Chair Factory 1837-9; High Sheriff at Keene. 1. Maria Adelaide b. Alstead Jan. 1, 1846; m. Benjamin Thomas Howes b. Chatham, Mass. 1844, son of Benjamin C. Howes ; a sea captain. 1. Benjamin A. (Howes) b. Keene Aug. 6, 1875. 2. Mary Josephine b. Keene July 18, 1848; m. 1875 Edward Arms b. Bellows Falls, Vt. 1846, son of Otis B. Arms. 1. Caroline (Arms) b. Bellows Falls, Vt. May 1879. 8. Susan b. Keene Sept. 6, 1850; d. there Jan. 1854. 4. Charles Edward b. Keene Oct. 21, 1858. Davi Hott m. Feb. 26.1835 Farline Dunn “both of Gilsum.” (Town Book.) Joun Horton Jr. b. Chester, Vt. 1802; d. Daysville, Ill. Oct. 6, 1839; m. Eliza Bowen Day (q. v.) d. Ap. 3, 1838. 1. Stephen Warren b. Keene 1828; d. Louisville, Ill. 1867 ; m. Mary Chamberlain. [She m. 2d —— Christian. ] 1. Eddie. 2. Estelle. 2. John Franklin b. Sept. 9, 1880; m. 1st Sept. 1851 Frances Russell White b. Barnet, Vt. 1831, d. Oct. 7, 1866, dau. of Rev. Joseph and (Russell) White. 1. Fred Luddington b. Wardsboro’, Vt. Aug. 1854, m. 2d Oct. 1869 Mary Field b. Westminster, Vt. 1845, dau. of William and Martha A. (Rogers) Field. m. 3d March 8, 1873 Annie Laura, dau. of John G. Wightman of Bellows Falls, Vt. 2. Willie Wightman b. Keene Aug. 6, 1874. 3. Sarah Elizabeth b. Feb. 7, 1833; d. Fitzwilliam Oct. 22, 1859; m. Nov. 27, 1850 John Jarvis Allen b. Fitzwilliam March 12, 1818, son of John Jarvis and Cynthia (Ammadon)’\. ‘Allen; Register of Deeds for Cheshire Co.; r. Keene. a 1. Agnes (Allen) b. Fitzwilliam Dec. 18, 1857; d. there Oct. 21, 1858. 4. Emily Augusta d. La Salle, Ill. about 1860 ; m. Greenwood Penny of Taunton, Mass., d. Me. 1. Arthur (Penny); and two more. 5. Benjamin Hosmer b. Dec. 7, 1838; m. Aug. 1860 Martha Ward b. Wethersfield, England Aug. 29, 1838, dau. of Abel and Mary (Smith) Ward. 1, Stephen Douglass b. Ashuelot May 29, 1861. 2. Harry Hosmer b. Keene March 26, 1868. 3. Mary Eliza b. Fairview, Penn. June 10, 1870; d. Spartansburg, Penn. Sept. 8, 1874. 4. Lilley Gertrude b. Fairview, Penn. June 10, 1872. 5. Florence Edith b. Spartansburg, Penn. May 5, 1874. A. D. Hosrorp from Hinsdale, employed in Factory 1868. HO SMER John Hosmer whose father emigrated from England r. at Bedford, Mass., was b. 1725; ¢ d. Nov. 7, 1772; m. Martha Page b. unk. 1729, d. Nov. 6, 1768. Their ch. were Martha d, inf., John, Martha, and Benjamin. Brnsamin Hosmer b. Bedford, Mass. Jan. 31, 1766; d. June 24, 1826; m. Ist Ruthy Upham b. Amherst Sept. 2, 1767, d. Sept. 2, 1798. 1. Ruthy Upham b. June 18,1796; m. 1st Ebenezer Isham (q. v.); m. 2d Robert Austin (q.v.). 2. Lydia b. Aug. 16, 1798; m. Ruel Ellis (q. v.). m. 2d Nov. 28, 1799 Patty Hammond (q. v.) d. Aug. 29, 1820. 3. Patty b. June 1, 1801; d. unm. Sept. 11, 1820. 4. Rachel b. May 18, 1803 ; m. Samuel Thompson of Danville, Vt. 1, Martha Ann (Thompson) b. Danville, Vt. March 3, 1882: m. Jeremiah Brown. 2. Benjamin Hosmer (Thompson) b. Feb. 1834; m. Betsey Kelsey; went West. - 5. Lois b. March 11, 1805; m. Feb. 2, 1832 Ward B. Norris b. Danville, Vt. Oct. 3, 1805. GENEALOGIES. 331 1. Harriet S. (Norris) b. Danville, Vt. Dec. 4, 1832. 2. Julia A. (Norris) b. Danville, Vt. Nov. 1834. 3. Martha H. (Norris) b. Danville, Vt, May 27, 1887. 4. Orville (Norris) b. Danville, Vt. May 1839, 6. Benjamin b. Aug. 4, 1807 ; d. Dec. 30, 1837. 7. John b. Aug. 23, 1809 ; d. July 29, 1820. 8. Polly b. Jan. 6, 1812; d. Aug. 31, 1820. m. 3d Nov. 3, 1821 Mrs. Mary (Webb) Hayward (q. v.) d. July 30, 1841. H OUG HTO N Originally Hoghton; since variously spelled Haughton, Hauton, Horton, &c. > \+ Ralph and John Houghton, supposed to be cousins, came from England between 1635 and 1647. Tradition says the family is descended from Sir Richard Hoghton of Hoghton Tower, Lancashire, England. Ralph was his son. John is supposed to have been the son of Thomas and Katherine, and that Thomas was a younger brother of Sir Richard. John was brought to America, at the age of four years,in 1635. It is claimed by his descendants that he was abducted to deprive him of the heirship to immense estates. He m. Beatrix and d. 1684. Their ch. were John, Jacob ?, Robert, Jonas, Beatrix, Benjamin, Sarah, and Mary. Jacob b. Lancaster, Mass. 1654; had Israel, Benjamin, and Jane. Benjamin b. Lancaster, Mass. 1678; had Ezra, Abigail, Abijah, Benjamin, Elijah, Philemon, Nahum, Ruth, Lemuel, Ephraim, and Elizabeth. Benjamin b. Lancaster, Mass. 1726 had a son John who m. Relief Sawyer and had Jonathan; Relief m. Moses Stockwell r. Shrewsbury, Mass.; Calvin; Luther: and George r. Pawtucket, R. I. JONATHAN Houaeuton b. Lancaster, Mass. 1777; d. Keene Ap. 8, 1849; m. Nabby Wyman b. Keene March 3, 1780, d. there Aug. 14, 1861, dau. of Capt. Isaac and Lucretia (Hammond) Wyman. ; 1. Daniel W. b. Keene Feb. 18, 1799; d. Sullivan Ap. 15, 1856 ; m. Nov. 1828 Mireca Nims b. Sullivan Nov. 3, 1800, d. there Dec. 2, 1861, dau. of Calvin and Abigail (Wilson) Nims. 1. Calvin M. b. Sullivan Sept. 1829; d. there March 1, 1832. 2. Sarah b. Sullivan Sept. 10, 1833; m. Feb. 8, 1858 Henry Otis Spaulding b. Sullivan Sept. 2, 1835, son of Ashley and Clarissa (Keith) Spaulding. 1. Daniel Minot (Spaulding) b. Sullivan Sept. 10, 1859. 2. Charles Henry (Spaulding) b. Marlboro’ Nov. 5, 1862. 3. Charles Edward b. Sullivan Jan. 27, 1836; m. Feb. 18, 1861 Harriet C., dau. of Cyrus and Caroline (Richardson) Frost of Dublin; Congregational minister at Auburn, 1. Carrie Mabel b. Marlboro’ Jan. 3, 1863. 2. Frank. 3. Charles Cyrus. 4. Lizzie Stone. 5. Hervey. 6. Mary. 7. An inf. dau. 2. John b. Keene 1801; d. Greenfield, Mass. 1858, zt. 57; m. Isabel Houghton of Putney, Vt. 1. Seth m. and d. Bellows Falls, Vt. 2. Delia m. —— Clark; r. Greenfield, Mass. 3. Bethuel d. Keene et. 2. 4, Luke Nichols b. Keene Jan. 17, 1805; m. 1st Feb. 14, 1831 Betsey Streeter b. Surry June 1809, d. there Jan. 27, 1837, dau. of Willard and Mary (Carpenter) Streeter. 1. James Andrew b. Walpole Dec. 22, 1831; d. there March 22, 1835. 2. Mary Elizabeth b. Walpole Feb. 19, 1835; m. Varnum Polley (q. v.). m. 2d Ap. 19, 1838 Nancy Streeter b. Surry Dec. 8, 1802, d. Nov. 17, 1874, sister of Betsey. 3. Fanny Relief b. Walpole Sept. 28, 1840; m. Ist Oren L. Jefts (q. v.); m. 2d Thomas L. Berry (q. v.). 5. Bethuel b. Keene July 12, 1808; m. Jane Morgan; r. Rockford, Ill. 1. Lottie. 2. Chester. 3 Charles d. unm. 4. Jennie d.unm. 5. Mary Rebecca. 6. Sarah Jane b. Keene Jan. 15, 1812; m. Elijah Stow d. Grafton, Mass. 1852. T. Caleb Chase b. Keene Aug. 9, 1814; m. Adaline Ransom of Boston, Mass. 1. Adaline Frances b. Boston, Mass. Jan. 1840; d. Newton, Mass. Jan. 31, 1880; m. Josiah E. Daniell of Newton, Mass. 1. Annie Eliza (Daniell.) 2, Ann Eliza d. Mass. 1856. 8. Charles Hammond b. Keene May 20, 1816; m. 1st Oct. 1840 Elvira Buffum b. Richmond Ap. 10, 1823, dau. of George and Ruth (Buxton) Buffum. 1. Edwin Washburn b. Alstead June 8, 1841; m. June 8, 1866 Elmina Myrinda Barrus b. Winchester March 7, 1847, dau. of Ebenezer and Betsey (Sweet) Barrus; a R. R. engineer. 1. Edwin Walter b. Keene Aug. 23, 1866. 2. Jennie Elizabeth b. Keene Dec. 21, 1867. 3. Lottie Emeline b. Keene July 2, 1876. 4. A son b. Keene May 5, 1880. 2. George Washington b. Uxbridge, Mass. Dec. 25, 1843; d. Boston, Mass. March 28, 1846. p oe b. Grafton, Mass. March 15, 1847; m. 1872 Joseph Pelkey Jr. b. Swanzey 1846; r. Oak- and, Cal. 4, Frances Jane b. Uxbridge, Mass. Nov. 25, 1848. 5. Charles Eugene b. Uxbridge, Mass. Dec. 31, 1853. 6. Ada Augusta b. Keene Nov. 23, 1858; m. Aug. 1878 Louis, son of Anthony and Marie Boudreau. 1. Annie Mabel (Boudreau) b. Keene Jan. 1879. 9. Roxana Wyman b. Keene July 15, 1819; m. May 20, 1847 Oliver Nash b. Amherst, Mass. Oct. 1818, d. Boston, Mass. Feb. 7, 1851, son of Oliver and Hannah (Dickinson) Nash; m. 2d Nov. 29, 1860 Dea. Asa Duren b. Salisbury Jan. 14, 1802, d. Keene Ap. 5, 1871. 832 GILSUM. 10. Luther Sawyer b. Keene Dec. 20 or 27, 1821; m. 1845 Lucinda Ash of Walpole ; r. Fort Wayne, Ind. 1. George Sawyer b. Boston, Mass. Sept. 1846; m. Annie Marshall of Pittsburg, Penn. 2. Grace b. Boston, Mass. Feb. 7, 1850; m. Elisha Cornue of Pittsburg, Penn, __ 11. Charlotte Relief b. Dec. 20, 1825 ; m. Sept. 15,1847 Willard Thorndike Cram b. Acworth Jan. 7, 1805, d. there Jan. 16, 1856, son of Hilliard and Sarah (Gove) Cram. 1. Alice Jane (Cram) b. Keene Jan. 14, 1848; m. Aug. 1867 Amon H., son of Gardner and Abigail (Rice) Hodgman. Pr zdie Nash (Hodgman) b. Charlestown July 12, 1868. m, 2d Walter R. Scripture (q. v.). 2. Charles Shepard (Cram) b. Keene Aug. 31, 1853; d. there March 8, 1854. 3. Ada Josephine (Cram) b. Acworth March 27, 1855?; d. there Ap. 2, 1856? Nancy Houston dau. of Alexander and Lydia (Brooks) Houston, was b. Ac- worth Aug. 30, 1804; r. with L. W. F. Mark. HOW ARD This is a prominent name in English History, sometimes written Howeyard. Many “H aywards have changed their names to Howard. Joseph Howard of Winchester m, Betsey Smith, sister of Mrs. Lydia (Smith) Nash of Taunton, Mass. Among their ch. were Philip and Elijah. T. Puaiure Howarp b. Winchester Aug. 1781; d. Alstead July 24, 1864; m. Ruth Hodgkins b. Taunton, Mass. March 22, 1785, d. Alstead Dec. 17, 1869. 1. Almira b. Winchester March 28, 1804; d. Swanzey March 16, 1853; m. March 25, 1827 Hardin Albee b. Westmoreland March 8, 1800, son of Ichabod and Lona (Hayward) Albee. 1. Almira Melissa (Albee) b. Swanzey Jan. 7, 1828; m. May 8, 1849 Abraham, son of Samuel and —— (Whitcomb) Stearns. 2. George Hardin (Albee) b. Swanzey Jan. 2, 1831; m. Mary ——; r. Menasha, Wisc.; two daus. 2. George Smith b. Winchester Sept. 5, 1805; d. Ap. 26, 1859 ; m. 1832 Lorena Rice (q. v.). 1. Jonathan Smith b. Jan. 11, 1833; d. Feb. 3, 1838. 2.Isabeld.ch. 3. George d.ch. 4. George d. ch. 5. Horatio d. ch. 6, Hardin d. ch. 7. Verona b. March 23, 1841; m. Lucius Davis (q. v.). 8. Mary Lavina b. March 15, 1845; m. 1st Clement U. Bates (q. v.); m. 2d Franklin G. Nevers (q. v.). 9. Oakey d. ch. 3. Philip Richard b. Winchester June 20, 1807; d. by choking Dec. 8, 1861; m. 1st March 6, 1825 Lavina Nash (q. v.) d. Ap. 21, 1838. 1. Mary, adopted by Elder Charles Cummings, m. and d. at the West. 2. Albee m. Nov. 11, 1848 Lodisa Davis (q. v.) d. Ap. 11, 1851. 1. George b. March 1850; m. Hattie Gleason; r. Springfield, Vt. 8. John b. Surry March 8, 1834; d. in army Feb. 20, 1864; m. June 30, 1856 Arvilla A. Davis (q. v.). 1. Lizzie Maria b. June 7, 1857; m. June 14, 1878 George W. Mason of Alstead; r. Troy. 2. Franklin Burnside b. Nov. 23, 1861. 4, Warren b. 1836; m. Nancy Nevers; r. Lebanon. 1. Frank b. Harrisville; d. there ch. 5. Sherman H. d. in army Sept. 3, 1862; m. Augusta Gassett (q. v.). 1. Charles b. Gilsum; and five more. m. 2d Sophronia Archer b. Grafton, Vt. May 21, 1820, dau. of Jacob and Polly (Livingston) Archer. 6. Sulina Melinda b. Feb. 28, 1839; m. 1st 1854 Dean Lockwood of Springfield, Vt. 1. Marion (Lockwood.) 2. Charles (Lockwood.) m. 2d 1874 Frank, son of Thomas and Hannah (Beckwith) Ellis of Brattleboro’, Vt. 7. Rozina Rozelva b. Ap. 3, 1841; m. Franklin W. Roundy (q. v.). 8. Elmira Melvina b. Oct. 12, 1842; d. Chester, Vt. Dec. 29, 1870; m. William A., son of William Miller of Chester, Vt. 1. Fred (Miller.) 2. Mattie (Miller.) 38. Lois (Miller.) 9. Adaline Martha b. Alstead Aug. 26, 1846; m. Martin Bates (q. v.). 10. Walter Ira b. Feb, 8, 1848; m. Aug. 9, 1867 Lucenia Victoria Foster b. Coldbrook Springs, Mass. 1851; r, Keene; served in 1st N. H. Heavy Artillery Co. H from Sept. 1864 till close of war. 1. Gilbert. 2. Mary. 3. Charlotte. 11. Victoria Estella b. Alstead Feb. 8, 1850; m. Oct, 2, 1877 Charles Crane b. Surry March 1848, son of Gilbert and Harriet (Thomas) Crane; r. Keene. 12, Laura Ann b. Alstead Oct. 11, 1851; m. 1st Rufus E. Guillow (q. v.); m.2d Ap. 3, 1878 George E. Newell b. Marlboro’ June 4, 1856, son of James and Mary Ann (White) Newell. 1. Lelia upon b. Ap. 20, 1871. 13, Rizpah Ellen b. Alstead Feb. 20, 1854; m. Fred Bowker (q. v.). 14, Morcella Friendy b. Springfield, Vt. Aug. 6, 1855; x. Marlboro’, 4. Abigail T. b. Winchester March 20, 1810; m. Ist David Nash (q. v.); m. 2d Charles Nash (q. v.); r. Alstead. GENEALOGIES. 333 5. Henry Hodgkins b. Winchester July 6, 1812; d. May 8, 1877; m. 1st 1838 Lucinda Warren Davis (q. v.) d. Aug. 22, 1865. 1, Ezra Willard b: March 15, 1839; m. Aug. 12, 1861 Mary Ann Orne b. Marlow Oct. 1836. 1. Ezra Winslow b. Marlow March 18, 1862; d. there Dec. 8, 1863. 2. Fred Willard b. Marlow May 22, 1864. 3. Etta Lucinda b. Marlow Jan. 26, 1868. 4. Henry John b. Marlow May 29, 1870. _ __5. Hattie Lillie b. Ap. 29, 1873. 6. Perley Elwyn b. Marlow June 21, 1877. F h Vt 2. Horace William b. March 23, 1840; m. 1st July 28, 1860 Rhoda A. Barron (q. v-) 5 served in the 8¢t . Reg’t 3 years and 7 months. 1. Alzina Luretta b. May 22, 1861. m. 2d March 1866 Mrs. Arvilla A. (Davis) Howard (a. v.). 3, Fanny Melissa b. Sullivan Oct. 30, 1841; m. 1st Orsamus Nash (q. v.); m. 2d Albert Waldron (q. v.). 4, Elizabeth Maria b. Sullivan Feb. 14, 1848; m. Ist Hiram N. Davis (q. v.); m. 2d William Riley Kenney (q. v.)- 5. Bgbraim Adelbert b. Sullivan July 30, 1844; m. May 4, 1867 Elizabeth Jane Cook (q. v-). 1. Nettie Christina b. Dec. 12, 1869. 2. Cora Marietta b. Ap. 18, 1871. 3. Artemas Elwyn b. Nov. 17, 1872. 4. Vinnie Leon b. Oct. 5, 1876. 6. Laura Jane b. Feb. 9, 1846; m. Joseph Dupies (q. v.). 7, Amanda Lavina b. June 30, 1847; m. Clement Uriah Bates (q. v.). 8. Roxana Arilla b. Feb. 2, 1850; m. Phinehas Woodward of Plainfield. 1. Carrie Emma (Woodward) b. Plainfield March 1876. 9. Rizpah Orissa b. Sullivan March 6, 1851; m. Daniel J. Nevers of Hanover. 10. Solomon Mack b. Sullivan May 28, 1852; m. 1876 Ellen Stark d. Lyme, 1877. 11. Esther Adaline b. Sullivan Oct. 28, 1853; m. Lucius Milan Miller (q. v.). 12, Henry Warren b. Sullivan July 20, 1855; m. Ap. 1875 Flora Diantha Cady (q, v.). 1. Minnie Estera b. Feb. 11, 1876. 13. Daniel Ashley b. Alstead Dec. 20, 1856. 14, Julia Ann b. Aug. 5, 1858. 15. Martha Ella b. Feb. 14, 1860. 16. Abigail Adelaide b. Ap. 28, 1862. m. 2d Dec. 30,1865 Mrs. Sally Paulina (Lee) Smith b. Swanzey March 1, 1814, d. March 20, 1872. : 6. Lewis Bowman b. Aug. 22, 1816; m. Laura Tucker of Glover, Vt.; five ch. 7. Reuben Prescott b. Aug. 20, 1819; m. Mary Lavina Stone of Glover, Vt.; r. Nashua. 8. John P. b. Jan. 20, 1824; m. Ist Lydia Bemis of Weathersfield, Vt.; m. 2d Laura Fay of Weathersfield, Vt.; r. Hanover. 9. Mary Lovina b. Jan. 9, 1826; m. 1st Oct. 25, 1849 Benjamin Jefts, b. Mason 1818, d. unk. March 80, 1861. 1. Oren Leroy (Jefts) b. Springfield, Vt. Feb. 5, 1853 (q. v.). m. 2d Perry H. Waldron (q. v.). 10. Solomon Mack b. Jan. 6, 1828; m. Nov. 9, 1859 Lura A. Nash (q. v.). 1. William Brown b. Dec. 8, 1861. 2. Carrie Frances b. Nelson June 22, 1869. 3. Alma Melissa b. Dec. 12, 1873. Grorece Howarp son of Elijah and Hannah, d. Acworth; m. Aug. 17, 1837 Sarah Anne Reed of Springfield, Mass.; a tin-peddler. Thomas Howard b. Lyme, Conn. June 22, 1757; d. Marlow Aug. 23, 1842; m. Feb. 7, 1781 Hannah Beckwith b. Alstead Dec. 4, 1762, d. Marlow May 14,1801. Their ch. born in Marlow were Nathan, Thomas, Phebe, Martin, Daniel, Fanny, Jonathan, and Ervin. ; Tuomas Howarp b. Marlow Nov. 12, 1784; d. Nov. 8, 1851; m. May 8, 1808 Pamela Buss b. Marlboro’ June 30, 1788, d. Jan. 18, 1867, dau. of John and Mary (Wood) Buss. 1. George Washington b. Marlow Aug. 12, 1809; d. Warwick, Mass. Jan. 29, 1864; m. 1st March 10, 1833 Martha Adams Tenney b. Marlboro’ Oct. 4, 1808, d. there Oct. 25, 1842, dau. of Eber and Lydia (Adams) Tenney. 1. Charles Thomas b. Marlboro’. 2. Francis Sumner b. Marlboro’ Jan, 17, 1835; d. there June 17, 1838.. 3. Lucius E. b. Marlboro’ Aug. 24, 1837; d. there Oct. 24, 1837. 4, Mariah b. Marlboro’ May 18, 1840: m. and r. Brattleboro’, Vt. 5. An inf. b. 1842. m. 2d Feb. 5, 1843 Ann S. Davis b. Marlboro’ March 5, 1806. 5. Martha Ann b. Marlboro’ Nov. 4, 1844; m. lst —— Jewett; m. again and r. Orange, Mass. 6. Sarah B. b. Marlboro’ Aug. 24, 1848; m. and r. Orange, Mass. 2. Andalusia b. Marlow Feb. 5, 1811; d. unm. Keene, Dec. 20, 1838. 3. James Madison b. Marlow Jan. 18, 1818; m. Caroline Winn of Winchendon, Mass. ; r. Orange, Mass. 1, Orrin served in U. 8. Navy and reported missing. 2. Ella. 4. Andrew Jackson b. Marlow March 18, 1815; m. Dec. 31, 1840 Rizpah Mack (q. v.). 834 GILSUM. 1. Merrill Jackson b. Jan, 21, 1842; d. Nov. 19, 1878; m. Oct. 13, 1868 Julia Elizabeth Fisher b. Chester, Vt. March 21, 1846, dau. of Joseph and Selinda (Adams) Fisher. He was a merchant at Fitchburg, Mass. 1. Henri Fisher b. Rutland, Vt. Feb. 22, 1870. 2. Harry Merrill b. Rutland, Vt. Sept. 1, $871. 8. Hermon Earle b. Fitchburg, Mass. Jan. 5, 1878. 2. Dennis Ashley b. Sept. 18, 1844; d. Feb. 18, 1849. 3, Andalusia Florella b. Oct. 8, 1846; d. Jan. 80, 1849. 4, Artie A. b. July 15, 1849; d. Jan. 2, 1871. 5. Hattie Rizpah b. March 29, 1852; m. Charles Nichols (q. v.). 6. Freddie b. Aug. 21, 1854; d. Feb. 18, 1855. “7. Frank Mack b. July 23, 1857. 5. Harriet Pamela b. Marlow July 21, 1817; m. Charles B. Snow of Lowell, Mass. a woolen manufacturer ; r. Dundas, Ont. 1. Charles A. (Snow) a physician. 2. Harriet R. (Snow.) 38. Idelle M. (Snow.) 4. Walter H. (Snow.) 6. Francis Ashley b. Marlow Feb. 18, 1820; m. June 11, 1848 Eliza Ellen Howard (q. v.). 7. Mary Catherine b. Marlow Oct. 8, 1822; d. Dec. 12, 1876; m. Daniel Bemis b. Waltham, Mass. 1805, d. Keene July 16, 1876. 1. May (Bemis) b. Aug. 10, 1863. 8. Ormacinda b. Marlow Jan. 3, 1826; m. Mason Guillow (q. v.). 9. Fanny Maria b. Marlow Nov. 25, 1828; d. there June 6, 1829. 10. Ursula Maria b. Marlow Nov. 5, 1832. DanreEL Howarp bro. to preceding, was b. Marlow Dee. 28, 1790; d. Oct. 15; 1862; m. June 29, 1815 Sally Mason b. Princeton, Mass. Aug. 3, 1793, d. May 19, 1872, dau. of Paul and Elizabeth (Priest) Mason; rem. to Gilsum 1857. 1. Hannah Emily b. Marlow Jan. 5, 1822; d. Charlestown July 20,1878; m. May 6, 1848 Lewis Gay b. Charlestown Feb. 12, 1820, son of Lewis and Elizabeth (Crane) Gay. 1. Sarah Elizabeth (Gay) b. Charlestown Ap. 4, 1844. 2. Martha Ellen (Gay) b. Charlestown Sept. 11, 1850. 8. Eva Lavina (Gay) b. Charlestown Sept. 22, 1852; m. June 23, 1875 Edward M. Megrath b. Charlestown Feb. 20, 1849, son of Edward M. and Amy Megrath. 4. Sumner Fremont (Gay) b. Charlestown Oct. 14, 1856. 5. Clara Jane (Gay) b. Charlestown March 1, 1861; d. there Sept. 12, 1861. 2. Eliza Ellen b. Marlow Aug. 31, 1824; m. Francis A. Howard (q. v.). JONATHAN Howarp bro. to preceding, b. Marlow Dec. 29, 1798; m. Ist Ap. 1825 Lucretia Beckwith b. Marlow July 10, 1800, d. there March 15, 1875, dau. of Jason Beckwith; rem. to Gilsum 1878. 1. Thomas O. b. Marlow Dec. 13, 1832; d. in the army at Red River Ap. 18, 1864; m. Dec. 16, 1856 Rosie Asenath, dau. of Willard Dart; r. Clear Lake, Iowa. 1. Thomas. 2, A dau. m., two ch. 2. Abigail Elsea b. Marlow July 22, 1834; d. there Aug. 18, 1868. 3. Austin Eastman b. Marlow Aug. 13, 1837; m. Nov. 6, 1862 Sarah Cole Dudley b. Ches- terfield Jan. 22, 1840, dau. of Rev. Samuel Stephen and Mary (Stratton) Dudley; r. Keene. 1. Walter Luman b.K Dec. 8 1862: 2, Waldo Austin i Bee rp ene > d. there Sept. 29, 1863. 3. George Adelbert b. Keene Feb. 6, 1865. 4. Jonathan Wesley b. Marlow Aug. 27, 1844; m. Dec. 6, 1864 Ella Eliza Jennison b. Lang- don Feb. 5, 1845, dau. of Levi and Eliza Ann (Howard) Jennison; r. Keene. 1, Elsea Lucretia b. Keene June 20, 1875. 2. Gertrude Eliza b. Keene Feb. 19, 1878. m. 2d Noy. 9, 1876 Mrs. Eliza Ann (Newman) Smith. (See Newman.) HOWE Asa Howe rem. from Marlboro’ Mass. to Acworth 1797, where he d. about 1825; m. Lucy * Hayden and had eleven ch., the oldest of whom was Ephraim. [Mrs. Lucy H. Howe atfter- wards m. —— Pike, and d. in Gilsum Ap. 17, 1842, at. 82. J Hpruraim Hows b. Marlboro’, Mass. Oct. 11, 1791; d. Acworth Feb, 4, 1865; m. Charlotte Pike of Unity. 1. Austin P. b. Lempster Jan. 22, 1819; m. 1st Electa Bingham (q. v.); m. 2d 1846 Eliza- beth Hamilton of Canada. 1. Lucy M. b. Canada May 30, 1847; m, about 1866 John Taylor; r. Claremont. 1. Edward Austin (Taylor.) 2. John William (Taylor.) 2. ae 3 b. Acworth Nov. 2, 1822; m. 1st William Bates (q. v.); m. 2d Samuel C. Hud- son (q. v.). eee C. b. Georgia, Vt. Feb. 4, 1828; m. Jan. 25,1853 Sarah Bates (q. v.); r. Lemp- ster. ‘ GENEALOGIES. 335 1. Lillian E. b. Aug. 25, 1859. 2. Elmer E. b. Sullivan Sept. 1, 1861. 3, Minnie b. Aug. 22, 1863. 4. Effie b. Marlow Aug. 12, 1868. 5. Josie b. Lempster Oct. 20, 1876. 4. Asbury P. b. Berlin, Vt. June 10, 1831; m. Nov. 10, 1853 Diadema, dau. of Theron and Fanny M. (Way) Hull of Acworth ; a teacher at Washington. 1. Frank H. b. Acworth Aug. 12, 1858. 5. Asa Erastus b. Albany, Vt. Oct. 12, 1834; killed in the army Sept. 29, 1864; m. Mrs. Harriet (Beckwith) Bignall, d. Acworth Nov. 16, 1879. 1. Austin L. b. Acworth July 22, 1858. 2. George E. b. Acworth May 3, 1860. 8. John D. b. July 1862; d. Oct. 10, 1863. Harrison G. Howe, a woolen manufacturer, 1833-4; rem. to Mass. HOWL AND Thomas Howland son of Stephen? of Long Island, m. Abigail Russell; r. Mentz, * N.Y. Their ch. were Oliver (twin) r. Brandon, Vt.; Olive (twin) m. her cousin Caleb Howland r. Cato, N. Y.; Philander; Alanson r. Cato, N. Y.; and Caleb r. Cato, N. Y. 7 PuitaANDER Hownanp b. Mentz, N. Y. Aug. 13, 1825; m. Ist June 11, 1850 Eliza Ann Smith (q. v.) d. Gardner, Mass. May 24, 1852. 1. Albon Philander b. Gardner, Mass. May 10, 1852; m. Ap. 26, 1874 Elsie Elizabeth Page b. Swanzey June 28, 1854, dau. of Leander and Hannah W. (Brown) Page. m. 2d Sept. 6, 1853 Martha Hubbard (q. v.). 2. Eliza Anna b. July 17, 1855; m. Feb. 16, 1878 Elbridge Gerry, son of Stephen Randall of Richmond. 1. Frank (Randall) b. Keene Feb. 28, 1880. 3. Burton Hubbard b. May 10, 1857; d. Sept. 8, 1857. 4. Frank Ellsworth b. Marlow Oct. 8, 1858; d. there June 23, 1863. 5. George Henry b. Keene Sept. 4, 1860; d. there July 20,1861. 6. Jennie Laura b. Keene Sept. 26, 1862. 7. Albert Eugene b. Keene Aug. 7, 1865; d. there Aug. 16,1866. 8. Edward Wallace b. Keene Sept. 4, 1867. ALFRED Hoye m. Antoinette ; worked in factory 1857-9. 1. A son b Aug. 27, 1857. HUBB AR D George Hubbard s. in Weathersfield, Conn. 1636; rem. to Guilford, Conn.;.m. Mary * ——; and d. Milford, Conn. Jan. 1683. Their son John rem. to Hadley, Mass. about 1660; m. Mary Merriam ? and d. Hatfield, Mass. about 1705. Their son Isaac b. Hadley, Mass. Jan. 16, 1667; rem. to Sunderland, Mass. in 1714 where he was Deacon and d, Aug. 9, 1750; m. Ann dau. of Daniel Warner. Their eldest son Dea. John b. Hatfield, Mass. Ap. 20, 1693; d. there Aug. 25, 1778; m. Hannah Cowles of East Hartford, Conn. Their fourth child was Rev. John b. Hatfield, Mass. Nov. 5, 1726; graduated Yale College 1747; settled over Cong. Chh. at Northfield, Mass. May 30, 1750, where he d. Nov. 28, 1794; m. Dec. 26, 1753 Anna, dau. of Capt. Samuel and Ann (Ellsworth) Hunt. They had ten ch., the oldest of whom, John s. at Charlestown, and was father of Gov. Hubbard. Two others Roswell and Erastus settled in Sullivan. Erastus b. Northfield, Mass. June 4, 1761, rem. from Sullivan to Vernon, Vt. Roswell b. Northfield, Mass. Nov. 15, 1756; m. Elizabeth Church (q. v.); d. Sullivan March 6, 1816, zt. 53. Their ch. were Roswell, Fanny m. Erastus Kemp, Eliza m. Benj. Tyler, Elisworth, George, Hezro, and Mary Ann m. Samuel Osgood. Exitsworta Hussarp b. Sullivan Aug. 9, 1784; d. there March 4, 1859; m. Ist Nov. 28, 1816 Levinah Frost b. Sullivan March 7, 1795, d. there Ap. 13, 1832, dau. of Elijah and Elizabeth (Farrar) Frost. 1. George Frost b. Sullivan Dec. 4,1817; d. there Aug. 1872; m. Jan. 8, 1846 Betsey Ward- well. 1, Abby Levinah. 2. John Milton. 8. Minot Wesley. 4. Charles Woods. 2. Harriet Levinah b. Sullivan Oct. 2, 1819; d. Keene Nov. 26, 1872; m. Ap. 11, 1848 George, son of Amos and Betsey (Wilder) Wardwell. 1. George Osgood (Wardwell.) 2. Amos Frost (Wardwell.) 3. Hattie Maria (Wardwell.) 3. Elizabeth Flora b. Sullivan Dec. 12, 1821; d. there Ap. 6, 1855; m. June 5, 1844 Levi Fiske Mason b. Sullivan Sept. 16, 1819, son of Jeremiah and Arethusa (Fiske) Mason. 1. Almon Clifford (Mason.) 2. Lester Everett (Mason.) 4. Mary Ann b. Sullivan Nov. 9, 1823; m. Nov. 25, 1847 John Locke b. Sullivan Ap. 30 1823, son of Samuel and Lydia (Fay) Locke. ; 1. Theodore Jewett (Locke.) 2. Frances Ardella (Locke.) 5. Martha b. Sullivan Jan. 13, 1826; m. Philander Howland (q. v.). 6. Laura Maria b. Sullivan Jan. 22, 1828. am. 2d July 8, 1835 Mrs Nancy (Mark) Hubbard (q. v.). 336 GILSUM. 7. Henry Ellsworth b. Sullivan March 11, 1836; m. 1st Dec. 7, 1866 Sophia Charity Stough- ton b. Roxbury, Vt. Nov. 17, 1842, d. Lowell, Mass. Jan. 8, 1868, dau. of William Stoughton. 1. Ethel Sophia b. Lowell, Mass. Dec. 29, 1867. m. 2d Dec. 24, 1872 Mary Ann Rowell b. Lynn, Mass. Feb. 26, 1845, dau. of Joseph Mason and Mary Ann (Johnson) Rowell. 2. Walter Mason b. Keene Aug. 16, 1874. 3. Grace Ellsworth b. Keene Feb. 4, 1879, Hezro Hupparp bro. to the preceding, was b. Sullivan July 18, 1799; d. Aug. 1, 1831; m. May 14, 1829 Nancy M. Mark (q. v.). 1. Elizabeth Barnet b. June 30, 1830; d. June 1, 1834. 2. Hezro William b. Oct. 12, 1881; m. July 1, 1857 Mary Abby Lane b. Lincoln, Me. Feb. 12, 1835, dau. of Jonathan and Sophia (Blake) Lane; a machinist; r. Keene. 1. William Lane b. Sullivan July 28, 1858. 2. Ada Annette b. Keene Jan. 1863; d. there March 28, 1863. 3. Annie May b. Keene Dec. 11, 1868. 4, Lew Ellsworth b. Keene Aug. 30, 1873. GrEoRGE Cannon HuBBARD, son of George and Eliza (Cannon) Hubbard, (see Bill,) was b. Sullivan Ap. 14, 1827; m. Nov. 21, 1849 Abigail Delight Huntley (q. v.). 1. Fanny Emma b. Keene Aug. 20, 1850; d. Sullivan Aug. 16, 1870. 2. Osman Huntley b. Sullivan July 28, 1862. 38. Charles Lincoln b. Surry Oct. 12, 1866. Levi Hubbard of Holden, Mass. rem. to Walpole; m. —— Jones. Their son Daniel was b. Walpole Sept. 9, 1793; m. Aug. 24, 1817 Catherine Griffin b. Surry May 8,1799. Two of their sons were George and Albert. GeEorGE Hupsarp b. Walpole Nov. 18, 1827; m. Dec. 3, 1854 Marcia Jane Wright b. Springfield, Vt. March 29, 1838, dau. of Jesse Dawson and Abigail (Mosely) Wright; r. Sullivan. 1. Arthur Jones b. Westmoreland June 24,1857. 2. Henry Walter b. March 18, 1859. 8. George b. Keene June 26, 1867; d. there Oct. 7, 1867. 4. Emma Jane b. Sullivan June 26, 1871. ALBERT HusBBARD bro. of preceding, was b. Walpole May 29, 1829; m. March 23, 1854 Hannah Caty Livermore b. Dalton Nov. 30, 1834, d. June 9, 1879, dau. of Hizra and Betsey (Kidder) Livermore. 1. Charlie Albert b. Keene Feb. 22, 1855; m. Nov. 28, 1878 Nettie Mary Johnson b. Wards- boro’, Vt. June 18, 1857, dau. of Thomas Fessenden and Philura Melissa (Fitts) Johnson. 1. Herbert b. Oct. 9, 1879. 2. Addie Betsey b. Marlboro’ Dec. 5, 1857; m. 1876 Edmond son of Nazaire and Marie (Marin) Lapham; r. Salem, Mass. 1, Albert Edmund (Lapham) b. Salem, Mass. May 4, 1877. 3. Ezra Livermore b. Marlboro’ Oct. 23, 1859. 4. Frank Kidder b. Marlboro’ Sept. 25, 1861. Atonzo Husparp m. March 18, 1834 Mrs. Anna Fay “ both of Walpole.” Brooxs Hupson m. Sally Clark (q. v.) d. Oct. 7, 1829. 1. James b. Jan. 25, 1792; d. Green Garden, Il.; m. 1st Feb. 2, 1814 Lucinda Corey (q. v.) d. Dec. 16, 1825. ; 1, Lucinda b. June 14, 1815; m. Francis A. Guillow (q. v.). 2, James b. Sept. 2, 1817; m. March 13, 1839 Maria, dau. of Samuel Tenney of Marlow. -__1. Oscar d. from sickness contracted in the army. 2. Eddie d. ch. 3. Hiram b. Aug. 3, 1820; d. Keene Sept. 17, 1876; m. Oct. 10, 1848 Rosetta Phebe Smith b, Acworth Jan. 1, 1825, dau. of Henry and Rebecca (Bixby) Smith. 4. Samuel Corey b. Jan. 10, 1823; m. Ist Dec. 1846 Merinda F. Twining (q. v.) d. Shrewsbury, Vt. 1854; r. Green Garden, Il. 1. ao roe b. Shrewsbury ? Vt. March 8, 1850; m. Dec. 9, 1869 Ivers O. Scales of Townsend, Mass.; a house-painter; r. Manchester. 1, Ernest Albert (Scales) b. Manchester Feb. 6, 1871. 2, Alfred Watson (Scales) b. Manchester Jan, 12, 1874; d. there Oct, 8, 1874, m. 2d about 1870 Mrs, Lucy (Howe) Bates (q. v.). 5. Sophronia b. Nov. 14, 1825; m. 1st Francis Smith d. Acworth Dec. 1846, son of David and Polly (Harris) Smith of Marlow. 1. Eugene (Smith) b. Acworth about 1844; d. there Feb. 1847. 2. Emma Frances (Smith) b. Shrewsbury, Vt. June 1847; d. unm. Green Garden, Ill. m. 2d John Orrison, son of John and Mary? (Tarbell) Williams of Acworth, 8. Irving (Williams.) 4. Clara Rosette (Williams.) 5. Herbert (Williams.) 6. John (Williams. ) GENEALOGIES. 387 7. Mary Ella (Williams, ) all b. Acworth, and 8. Frank (Williams) b. Green Garden, Ill. m. 2d about 1826 Bailey of Washington, d. Oct. 7, 1829. 6. Eudora b. 1827; r. Center Valley, Kansas. m. 3d Rebecca Carpenter (q. v.). 7. Sarah b. Surry m. John Carpenter; r. Center Valley, Kansas; several ch. , 8. Charles b. Surry m. and r. Ark. 9, Henry b. Vt, m, and r. Ark.; several ch. 10. Harriet b. Vt. m. and r. Center Valley, Kansas. 2. Clark b. Jan. 29, 1794; r. Buffalo, N. Y. Perse Hunter b. Scotland; bro. of Mrs. Robert Cuthbert; taxed here 1868. Amos Hunttey son of Amos and Delight (Tinker) Huntley from Lyme, Conn. was b. Amsterdam, N. Y. Nov. 16, 1790; d. July 23, 1879; m. Dec. 1818 Betsey Baker b. Marlow Feb. 25, 1800, d. Dec. 1, 1874, sister of Bishop Osman Baker of the M. HE. church. 1. Osman L. b. Alstead Sept. 20,1819; d. unm. Marlow Feb. 25, 1850. 2. Isaac W. b. Alstead Dec. 17, 1821; d. unm. Marlow Nov. 5, 1852. 3. Harriet C. b. Marlow Ap. 23, 1824; d. there unm. March 8, 1846. 4. Abigail Delight b. Marlow July 380, 1827; m. George C. Hubbard (q. v.). 5. Oscar Hamilton b. Marlow July 4, 1829; m. Feb. 6, 1878 Laura F., dau. of John W. Swope of Macon, Ill. He is a physician and r. Buda, Il. 6. Emily T. b. Marlow Nov. 23, 1831; d. there Dec. 1, 1846. Davin Huntiey on tax list 1809. Moses Huntiey m. Phebe : 1. Moses b. June 29, 1768. Josepu Huntoon father of Mrs. Milton Silsby, lived here 1845-6. GipEON WALKER Huntress b. Portsmouth Nov. 9, 1798; d. Boscawen Ap. 2, 1870; m. Feb. 4, 1827 Ruth, dau. of Nathaniel and Susannah (Jackman) Thurston; a tailor. 1. William Augustus b. Hopkinton Nov. 14, 1827; m. 1852 Mary Ann Taylor; served in U. S. Navy three years, including the time of the Mexican War; merchant, Post Master, and Justice of the Peace at Boscawen. 1. Augustus Wood. 2. Anna Elizabeth. 3. Florence Martha. 4, William Louis. 5. Nellie Wyatt. 6. Fannie Sheaf. 2. John Emery b. Boscawen Sept. 6, 1838; m. 1st Jan. 1860 Sarah Josephine Carter; Post Master several years; Station Agent and Telegraph operator at Boscawen. 1. John Sanborn b. Boscawen July 29, 1862. 2. Sarah Josephine d. inf. m. 2d 1871 Eliza Ann Littlefield d. Boscawen Ap. 7, 1878. 3. Mary Frances b. Boscawen May 1872. m. 3d Nov. 1878 Mrs. Ella Jane Plummer. 3. Clara Ann b. Boscawen May 24, 1840; d. there Sept. 9, 1870; m. Charles Alvah Lang, a shoe manufacturer ; r. Boscawen. 1. Harry Washington (Lang) b. Boscawen Feb. 22, 1859; r. Colorado. 2. Abbie Lizzie (Lang) b. Boscawen Aug. 27, 1861. 4. Charles Walker b. Boscawen Ap. 21, 1842; d. there June 18, 1859. 5. George Henry b. Boscawen July 21, 1844; d. there unm. Nov. 14, 1864. 6. Francis Edson b. Boscawen Oct. 21, 1846; m. May 14, 1873 Sarah Margaret Higgins; a shoe manufacturer at Richmond, Me. 7. Albert Bridge b. Boscawen Ap. 7, 1849; d. there Ap. 27, 1864. HURD : Also written Herd and Heard. This family has been somewhat noted for physical strength, * lo Stratford, Conn. John Hurd appears to have been a land surveyor, and was “ ng life, and military tastes. About 1635, John and Adam Hurd, bros., came from England to aman of education and influence.” In 1644 he was appointed by the General Court to collect money in Conn. for “the mayntenaunce of scollers at Cambridge.” He was for several years member of the Legislature at New Haven. b. 1668; rem. to East Haddam, Conn., where he had a son Justus who rem. to Gilsum. Among his ch. was Ebenezer 27, 338 GILSUM. Justus Hurp b. Hast Haddam, Conn. 1721; d. March 31, 1804; m. Rachel Ful- ler b. Conn. 1726, d. Chesterfield 1815, dau. of Robert and (Lane) Fuller. 1. Elizabeth b. East Haddam, Conn. May 22, 1748; m. Col. Jabez Beckwith of Lempster. 1. Nathaniel (Beckwith) d. Lempster. 2. Hlizabeth (Beckwith) m. Asa Way of Lempster. 3. Martin (Beckwith) b. Lempster Ap. 28, 1780; m. 1808 Tirzah Judd d. 1858. He is still living August a Hiram (Beckwith) a wlongyman at Spring Lake, Mich. 2. Tirzah (Beckwith) d. Lempster? 1858 ; m. —— Harrington. 3. Homer (Beckwith.) 4. £lizabeth (Beckwith) m. Charles Greenleaf. 5. Caroline (Beckwith.) 4, Jabez (Beckwith.) i 2. Shubael b. East Haddam, Conn. Jan. 25, 1750; d. Lempster March 1, 1827; m. 1st Rachel Beckwith b. East Haddam, Conn. June 20, 1750, d. June 14, 1800. . 1, Abigail b. East Haddam, Conn. Nov. 26, 1770; d. Grafton, Vt.; m. May 14, 1789 Benjamin Willey; r. Goshen, where they had seven ch. ; 2, Lucy b. Ap. 18, 1772; d. Ap. 1832; m. Nathan Wilcox of Newport; rem. West; four ch. 3. Shubael b. Feb. 26,1774; d. Baltimore, Md. (on a visit,) March 22, 1854; m. 1st Asenath Storey b. Goshen 1770, d. Lempster Aug. 16, 1826. 1. Collins b. Goshen July 11, 1796; d. Lempster Ap. 30, 1876; m. Sally Way. 1. Nancy Moore b. Lempster May 19, 1816; d. there July 10, 1839. 2. George Oscar b. Lempster Oct. 26, 1817; d. there Ap. 3, 1840. 3. Huldah Elizabeth b. Lempster Feb. 17, 1819; d. there Oct. 17, 1836. 4, Collins Olney > Lempster Oct. 4, 1821; m. May 1847 Maria Sturtevant of Craftsbury, Vt.; r, Muscatine, Iowa. 1, Lucius. 2. ae 6. Henry be ‘Lempater Aug. 8, 1823; m. Nov. 3, 1846 Lavinia Maria Eaton b. Sutton, dau. of Nathaniel and Susan (Philbrick ) Eaton ; r. Lempster. : 1, Jennie Luella b. Lempster Aug. 25, 1849; d. there Aug. 24, 1851. 2, Edson Leo b. Lempster July 4, 1851; m. May 27, 1874 Louisa Maria Mann b. Lempster, dau. of Elbridge and Betsey (Hos- ley) Mann. 1, Nottie Luella b. Lompster March 16, 1876. 3. Frank Elmer b. Lempster Ap. 25, 1861. 4. Nettie Matilda b. Lempster July 1, 1863. 6. Hubert b. Lempster March 6, 1825; m. Dec. 13, 1848 Eliza Nason; r. Fond du Lac, Wisc. 1, Ann Eliza. 2. Alice M. 3. Waldo. 7. Sarah Asenath b. Lempster Nov. 27, 1826; m. Ap. 26, 1855 Addison Miller of Walpole. 8. Shubael Way: be Lempster Sept. 30, 1828; m. Feb. 21, 1854 Clara dau. of John May; r. Washington. . May. 2. Fred. 9, Truman b. Lempster Oct. 5, 1830; m. Ap. 11, 1859 Emeline Rideout of Hollis, where they r. 1. Carrie, 2. Monroe. 3. Everett. 4. Katie. 4 10. Lima Sophia b. Lempster Ap. 3, 1833; d. Newburgh, Ohio June 5, 1859; m. June 5, 1855 Luke C. Ober of Boston, Mass,; r. Newburgh, Ohio. 1, Marion (Ober.) 11, Harriet Philena b. Lempster Nov. 28, 1835; m. March 8, 1854 John P. Willard of Lempster; r. Wisc. 1. Nellie (Willard.) 2. Myra (Willard.) 3. Mabel (Willard.) 12. Stephen Rogers b. Lempster Jan. 6, 1837 ; r. there. 13. Maria Elizabeth b. Lempster Sept. 5, 1839; m. Oct. 7, 1857 Sumner Chapman of Windsor; r. Greenfield, Mass. l. Clifton Monroe (Chapman.) e one Douglas b. Lempster Nov. 29, 1841; m. Dec. 3, 1861 Julia A. Davis, dau. of Moses and Semantha (Thornton) Davis of mpster. On Chester. 2, Jennie. e 2. Lucy b. Lempster June 4, 1798; d. Vineland, N. J.; m. James, son of Aaron Hardy of Lempster. 1, Asenath (Hardy) m. Nathan Ames of Hollis. 8. Harriet b. Lempster Feb. 11, 1800; d. Townsend, Mass. 1876; m. Reuben, son of Aaron Hardy of Lempster. 1, Lowisa (Hardy.) 2. Sarah (Hardy.) 3. George leprae 4, Milan (Hardy.) 4. Lima b. Lempster Sept. 14, 1803; m. Reuben Ober of Washington; r. Newburgh, Ohio. 1. Sophia (Ober) m. Darius Allen of Westminster, Mass. Be Laman . Lempster March 13, 1805; d. Providence, R. I. Jan. 24, 1867; m. Laura Vickery of Washington; r. Prov- idence, R. I. 1. Gustine. 6. Erastus b. Lempster July 7, 1812; d. Newport Sept. 11, 1842. 7. Rhoda b. Lempster Oct. 7, 1813; m. Bartlett Gunnison of Goshen; r. Canandaigua, N. Y. 8. Sophia b. Lempster Oct. 2, 1815; d. Lowell, Mass.; m. Dennison, son of Joly di f 23. E phe oa 3 y ‘ F ‘ , son of John Dudley of Lempster; r. Lowell, Mass. 9. Lyman D. b. Lempster Oct. 14, 1817; m. Senah, dau. of Ezra and Theodosia (Butterfield) Minor; r. Vineland, N. J. 1. Leon. 2. Clarence. m. 2d Mrs. Lydia (Brainerd) Wheeler d. Lempster Sept. 5, 1857, et. 77. 4. Flavel b. Oct. 19, 1776; d. Lempster July 1849; m. June 30, 1799 Abigail Story b. Goshen Feb. 9, 1778. 1. Ansel m. —— Willey, r. Ogden, Ohio. 2. Candace m. —— Willey, r. Ogden, Ohio. 3. Franklin d. unm. 5. Wealthy b. Lempster May 30, 1779; d. Nashua; m. May 81, 1801 Alvin Wood; r. Lempster. 1. Emily (Wood) m. Carlos Clark of Nashua. 2. Matilda (Wood) m. 6. Candace b. Lempster June 7, 1781; m. June 4, 1806 Byron Beckwith b. Lempster March 24, 1781, d. there Jan. 1859, son of Niles and Jemima (Wedge) Beckwith (q. v.). She is still living August 1880. 1. Luman (Beckwith) b. Orwell, Vt. Nov. 1, 1808; d. there Nov. 23, 1808. 2. Elvira (Beckwith) b. Orwell, Vt. May 24, 1811; d. Methuen, Mass. Nov. 29, 1839; m. John Buckminster; r. Methuen, Mass. 8. Diana (Beckwith) b. Orwell, Vt. Sept. 7, 1818; d. unm. Lempster 1825. 4. Harriet (Beckwith) b. Orwell, Vt. Nov. 2, 1815; d. unm. Lempster 1829. 5. Emeline (Beckwith) b. Unity Aug. 29, 1818; d. Lempster 1847; m. Marvin Spencer. 1. Luman (Spencer) d. in army. 7. Rachel b. Lempster Oct. 14, 1783; d. Albion, N. Y.; m. Phinehas Wilcox of Newport; three ch. : po b. peer June 21, 1786; d. there unm. Feb, 29, 1804. . Matilday b. Lempster Ap. 4, 1788; d. there Sept. 9, 1862; m. Roswell, son of F B i 1. Alvan (Booth.) 2. Matilda Hurd (Booth) b. heel May 3, 1826; m. John Scribner a i oe 10. Luman b. Lempster Feb. 2, 1791; killed instantly at moving a School House in Lempster 1805. 11. Sophia b. Lempster Dec. 6, 1795; d. Malden, Mass.; m. Gen. William, son of William and Jerusha (Sabin) Cary; six ch. GENEALOGIES. 339 m. 2d Mrs. Isabel (Ames) Smith d. Peterboro’ Aug. 1847, et. 84. ; 12. Smith b. Lempster Jan. 11, 1803; d. there March 3, 1877; m. May 30, 1825 Mehitabel Emerson b, Goshen Jan. 13, 1804, dau. of Hezekiah and Elizabeth (Lakeman) Emerson. : 1. Yorick Gordon b. Lempster Feb. 17,-1827; m. 1st May 17, 1853 Mary Ann Twitchell, b. Acworth 1828, d. Amesbury ‘ Mass. Oct. 11, 1858, dau. of Eli and Lima (Silsby) Twitchell; m. 2d Nov. 5, 1861 Ruth Ann Brown b. Salisbury, Mass. Jan. 11, 1838, dau. of Nathaniel and Ann (Follansbee) Brown. 1. Josephine Follansbee (adopted) b. Ipswich, Mass. June 9, 1858. 2. Robert Smith b. Lempster March 25, 1829; d. unm. Cincinnati, Ohio July 27, 1852. ; 3. Isabel Elizabeth b. Lempster Jan. 26, 1831; d. Manchester 1878; m. May 17, 1853 Dr. John G. Parker b. Peterboro July 2, 1819; rem. to Warner, where he d. 1. James Fredelle (Parker) b, Dublin Ap. 9, 1854. 4. Dency b. Lempster Feb. 4, 1833; m. 1st Austin Spencer. 1, Alice (Spencer.) 2. Mary Maud (Spencer.) m. 2d Aspasio King; r. South Vineland, N. J. 5. Eunice Emerson b. Lempster March 3, 1835. 6. George Walker b. Lempster Sept. 16, 1837; m. Sept. 16, 1863 Eliza Ann Fletcher b. Sunapee Jan. 25, 1846, dau. of Francis P. and Joanna (Thompson) Fletcher. 1. Robert Leon b. Lempster Sept. 24, 1864. 2. Elbert Eugene b. Lempster Nov. 20, 1870. 7 7. Daniel Emerson b. Lempster Oct. 25, 1843; m. 1864 Ruth Matilda, dau. of Timothy and —~ (Field) Bruce of Lemp- ster; r. Topsfield, Mass. 1, Arno E, 2. Winnie scalded to death. 3. Albert. 18, Justus b, Lempster May 15, 1805; d. St. Louis, Mo.; m. 2d Sarah Gordon. 1. Pinneo. 2. Isalba. 3. Uzzel b. Hast Haddam, Conn. 1752; m. May 1, 1777 Ruth, dau. of Ebenezer and Bath- sheba Day of Keene ; served in Revolution; r. Lempster. 1. Philynda b. Lempster Ap. 27, 1781; d. Boston, Mass.; m. Levi Abel. 2. Ruth b. Lempster Nov. 27, 1783; d. there of spotted fever Ap. 24, 1813; m. Eliphalet Booth. 3. Uzzel b. Lempster Oct. 29, 1786; m. Clarissa T. Smith; a merchant at Merrimac. 4, Erastus Day b. Lempster Oct. 21, 1789; d. there unm. Aug. 23, 1806. m. 2d Ap. 12, 1827 Jerusha Yeomans of Alstead. 4. Huldah b. East Haddam, Conn. 1754; m. 1st Obadiah Wilcox (q. v.); m. 2d Thomas Red- ding (q. v.). 5. Ebenezer b. Hast Haddam, Conn. Ap. 10,1756; d. Croydon Oct. 28, 1824; m. Abigail Kempton b. Uxbridge, Mass. Ap. 4, 1764, d. Croydon Dec. 30, 1841, dau. of Ephraim and Hannah (Battles) Kempton. 1. Sarah b, Ap. 38, 1782; d. Lempster 1797. 2. Abigail b. Sept. 4, 1784; d. unm. Newport Aug. 1851. 3. Elias b. May 5, 1787; d. Chesterfield, Penn, 1862; m. Jane, dau. of Moses Thurston. 1. Moses b. Lebanon about 1807; d. Newport Feb. 1869; m. Delia, dau. of Barzillai and Hannah (Powers) Barton of Croydon. a Melissa d. ch. * Bun nen b. Newport about 1837; was a Capt. in 5th N. H. Reg’t in war of rebellion; m. Etta —— of Baltimore, Md.; r. Vine- an ode : l, Anna. 2. Mary. 3. Josephine. Two more. 3. Jane b. Newport about 1839; m. 1876 Eugene Paul, son of Azor and Rowena (Reed) Paul; r. Vineland, N. J. 4. Melissa b. Newport 1841; m. Ira son of Asa and Mary (Way) Smith; r. Langdon. 5. Lewis d. unm. Newport 1862. 6. Zibad. ch. 7. Horace b. Newport about 1852; m. Nettie Prouty ; r. Newport. 2. Huldah b. Orange, Vt. about 1809; m. and rem. to Rochester, N. Y. where she d; two sons. . Elvira b. Orange, Vt. Feb. 10, 1811; m. James, son of Roswell and (Flanders) Kelsey ; r. Newport. 1. Roswell (Kelsey) m. Harriet, Lewis; r. Newport; three ch. 2. Eliza (Kelsey) d. ch. 3. Eliza (Kelsey) m. Thomas Shurtleff; r. Bellows Falls, Vt.; one ch. . Abigail b. Orange, Vt. 1813; d. Jacksonville, Fla. 1874; m. 1st Nelson Dunham of Danville, Vt.; m. 2d Otis Keene. - Mary b. Danville, Vt. 1815; m. Nelson Hatch; r. Silver Creek, Penn.; several ch. - Henry Harrison b. Danville, Vt. 1817; r. Clearfield, Penn.; m. and has several ch. - Lewis b. Danville, Vt. 1819; m. and r. Clearfield, Penn. 8. Eben b. Danville, Vt. 1821; m. andr. III. . Fanny b. Danville, Vt. 1823; m. Daniel Miles; r. Kansas; four daus. 10. Eliza b. Danville, Vt. 1825; m. 1st —— Emmons of Newport; m. 24 —— Dumain; r. Chicago, Ill.; one dau. 4, Hosea d. ch. Croydon. 5. Ebenezer b. Jan. 27, 1790; d. Feb. 4, 1790. 6. Henry b. Croydon July 6, 1793; m. March 17, 1828 Abigail Gibson b. Croydon Ap. 18, 1800, dau. of William and Abigail (Sangar) Gibson. 1. William Henry b. Croydon Aug. 31, 1829; d. Carlton Place, Canada Dec. 28, 1868; m. May 10, 1859 Rosalind, dau. of James Rosamond; a physician. 1. Margaret Abigail d. ch. 2. Rosalind Lucia d. ch. 3. Emily Mary Ann b. Canada July 1865. 2. Emily Gibson b. Croydon July 25, 1831; d. Lempster May 29, 1859; m. Jan. 1, 1854 Truman W., son of Dr. Truman Abell of Lempster. 3. Charles Edwin b. Croydon June 15, 1833; m. Dec. 80, 1866 Frances Mardie Tooker; r. Hyde Park, Mass. 1. Charles Willard b. Providence, R. I. Dec. 3, 1869. 2. Gracie Marguerite b. Somerville, Mass. Aug. 17, 1872. 3. William Hovey b. Chelsea, Mass. Sept. 1, 1875. 4. Nancy Sabrina b. Croydon March 9, 1835; m. Darius Porter (q. v.). 5. Lucia Williams b. Croydon March 31, 1837; d. Lempster Jan. 13, 1878; m. Henry Howard; r. Lempster. 6. Willard Otis b. Croydon Dec. 7, 1839; m. Aug. 1866 Randilla Wilbur dau. of Henry and Sally (Powers) Howard of Grantham; served as surgeon in 8d N. Y. Reg’t. 1. Henry Wilbur b. Grantham Ap. 3, 1867. 2, Anna Maria b. Grantham Feb. 4, 1872. 7. Marshall Perkins b. Croydon Ap. 3, 1843; killed at Antietam Sept. 19, 1862. 7. Fanny b, Lempster May 2, 1800; m. March 17, 1828 Abner Hall b. Croydon March 1804, d. Newport May 2, 1877, son of Abijah and Polly (Reed) Hall; r. Newport. 8. Cyrus b. Lebanon Nov. 27, 1805; d. Claremont Sept. 1876; m. Jemima, dau. of Joseph and —— (East- man) Bean of Grantham. Cw OND oe 340 GILS UM. 1. Elias b. Grantham 1883; m. Sarah Davis of Vt.; r. Claremont. ; 3. Elvira b. Claremont 1837; d. Lowell, Mass.; m. Joseph Quimby, a manufacturer at Lewiston Falls, Me. 1, Ida Evangeline (Quimby) b. Lawrence, Mass. 1857. 3. Abbie b. Claremont? 1839; m. Josiah Wilson; r. Claremont; three ch. 4. Elmira m. and r. Boston, Mass. 5. Austin m. —— Norris of Meriden; r. Claremont; one ch. 6. William killed at Williamsburgh, Va. 6. Rachel b. East Haddam, Conn. 1758; m. Berzeleel Mack (q. v.). 7. Zadok b. East Haddam, Conn. 1760; m. Sept. 2, 1784 Molly Griswold (q. v.). | 1, Robert Lane b. Ap. 11, 1785. : 2 ae y ope or d. of yellow fever while on business at New Orleans, La. 4, Lucinda b. March 26, 1792. 5. Salmon b. June 8, 1794. 6. Justus b. Aug. 11, 1796. 7. Molly b. Sept. 8, 1798. : ; ; 8. Robert Lane b. East Haddam, Conn. Feb. 29, 1764; d. Vienna, Mich. Aug. 25? 1856; m. Nov. 28, 1788 Lydia Russell b. Lunenburg, Mass. Feb. 1763, d. Vienna, Mich. Feb. 1828, dau. of William and Lucy (Goldsmith) Russell. . 1. Russell Goldsmith b, July 3, 1789; d. Vienna, Mich. Sept. 1860; m. 1st Rebecca Sawyer d, Vienna, Mich. 1858, dau. of Jonathan Sawyer of Alstead. . 1. Nelson b. Pike, N. Y. about 1816; m. Sarah Harrison of Lewiston, N. Y. 1. Jerome. 2. Lois. , 2. Calista b. Pike, N. Y. about 1818; d. Vienna, Mich. 1851; m. John Wright. 1. Homer (Wri “ . a 3. Eliza b. Pike, N. . 1822; m. Jehiel, son of Ozias Boutwell of Gainesville, N. Y. . 1, Russell (Boutwell.) 2. Helen (Boutwell.) 3, Zugene (Boutwell.) 4, Adah (Boutwell.) 5.-Ozias (Boutwell.) 4. Hiram b. Pike, N. Y. May? 1825; r. unm. Vienna, Mich. : F 5. Franklin b. Pike, N. Y. about 1827; m. Celia Mason d. Vienna, Mich. soon after marriage. 6. Sawyer b. Pike, N. Y. about 1829; m. July 3, 1856 Marietta Toogood of Vienna, Mich. 1. Walter. m, 2d 1859 Mrs Flora Cole. 2. Livarita b. Ap. 7, 1791; d. unm. Portageville, N. Y. July 1868. . 3. Huldah b. March 27, 1793; d. Chesterfield Jan. 1824; m. Ap. 14, 1818 Moses Smith of Chesterfield. 1. nee Bran (Smith) b. Chesterfield May 1819; m. Roxana Willard; r. Wisconsin. . £va@ (smith, 2. Elvira saa {Smithy b. Chesterfield March 1821; m. —— Bond of Wisc. 3. Juliette (Smith) d. inf. 4, Justus Lyman b. Feb. 5, 1795; d. Pike, N. Y. 1850; m. Clarissa Patch, d. Vienna, Mich. about 1863, dau. of Abraham Patch of Brandon, Vt. 1. Livarita d. ch. 2. Mary b. Pike, N. Y.; m. Richard Roan of Vienna, Mich. 1. Robert Lyman (Roan) accidentally killed in childhood. 2, Sarah Cecilia (Roan) d. ch. 38. Sarah b. Pike, N. Y.; atailoress at Vienna, Mich. 4. Jeannette Merilla b. Pike, N. Y. 5. Robert Bruce b. Pike, N. Y.; killed in the war of the rebellion. 6. Elizabeth b. Pike, N. Y.; m. Dr. George? Orr of Centerville, N. Y. 1. Adelbert (Orr.) 5, Lydia b. Ap. 8, 1797; d. Portageville, N. Y. 1871; m. 1845 Roswell Lathrop Gordon from Conn. 6. Ansel Milton b. June 24, 1799; m. 1885 Amy Elizabeth Furnace b. Mass. 1817. 1. Byron b. Lewiston, N. Y.; rem. to Ohio. 2. Emmett b. Lewiston, N. Y.; m. and r. Flint, Mich. 3. Alice b. Lewiston, N. Y.; m. —— May, a cabinet-maker at Vienna, Mich. 4. Francena b. Lewiston, N. Y.; m. 5. Milton b. Lewiston, N. Y.; d. ch. 6. George b. Lewiston, N. Y.; d. inf. 7. Hugh b. Pike, N. Y.; a shoemaker. 8. Sidney b. Pike, N. Y.; d. inf. 9. Daniel b. Vienna, Mich. 10. Amy b. Vienna, Mich. 11. Jeanette b. Vienna, Mich.; and one more. ee : 7. Merilla b. July 21, 1801; m. 1st Aug. 1844 John Saunders Whittier b. Hopkinton, R. I. 1785, d. Auburn, N. Y. 1848; m. 2d Luther Locke (q. v.). 8. Robert Leonard b. Ap. 6, 1804; m. Charlotte, dau. of Capt. Asahel and (Boggs) Newcomb of Pike, N.Y. 1. Rev. William Wallace m. Belinda Whitney; a Methodist minister. 2. Helen Marr d. inf. 9. Polly b. July 6, 1806; d. Caneadea, N. Y. 1862; m. Ozro Thomas. 1. Helen Marr (Thomas) m. —— Martin. 2. Francena (Thomas) m. a doctor and went West. 3. Mary (Thomas.) 4. Charles (Thomas.) 5. Antoinette (Thomas. ) m. 2d Aug. 1828 Mrs. Lucy (Howe) (West) Wynegar. 9. Asenath b. Hast Haddam, Conn. Oct. 15,1766; d. Potsdam, N. Y. Aug. 24, 1853; m. 1790 Jacob Smith b. Middleboro’, Mass. Sept. 18, 1766, d. Potsdam, N. Y. Jan. 26, 1837, son of John and Sarah (Chipman) Smith. 1. John Chipman (Smith) b. Lempster June 1, 1791; was a teacher and assisted in founding Knoxville College, Ill., where he d. Sept. 28, 1836; m. Lucy Wellington of Alstead. 1. John Chipman (Smith) b. Potsdam, N. Y. June 7, 1822; d. there 1824. 2. Albert ae (Smith) b. Potsdam, N. Y. Sept. 15, 1824; d. there March 29, 1826. 2. Justus (Smith) b. Lempster May 17, 1793; d. Potsdam, N. Y. Dec. 16, 1851; m. Fanny Chipman, dau. of Samuel Chipman of Middlebury, Vt. 1. Jacob Oscar (Smith) b. Franklin, Ohio Nov. 12, 1821; d. Madison, Ind. Sept. 25, 1841. : 2. Samuel aan (Smith) b. Madrid, N. Y. Sept. 8, 1823; m. Dec. 8, 1848 Anna Maria Stone. 8. Charlotte E. (Smith) b. Potsdam, N. Y. March 18, 1826; m. July 7, 1845 Willard W. Partridge. 1. Frederic W. (Partridge) b. Potsdam, N. Y. June 11, 1848. 2. Francis C. (Partridge) b. Potsdam, wey. Nov. 19, 1850. 4. Justus H. (Smith) b. Potsdam, N. Y. Feb. 25, 1829; d. unk.; m. Aug. 23, 1852 Eliza Sawyer. 5. John Spafford (Smith) b. Potsdam, N. Y. July 9, 1832. 6. Frederic C. (Smith) b. Potsdam, N. Y. Dec. 16, 1834. GENEALOGIES. 341 7. George C. (Smith) b. Potsdam, N. Y. Dec. 31, 1887. 8. Fanny C. (Smith) b. Potsdam, N. Y. Jan. 30, 1840; d. there Oct. 11, 1841. 9. Oscar Henry (Smith) b. Potsdam, N. Y. Nov. 12, 1842. ; 5 ‘i h Ft 3. Jacob (Smith) b. Lempster July 17, 1795; d. Rockford, Ill.; m. Lavina Nichols, dau. of Timothy an Eunice (Carey) Nichols of Lempster. 4 . Jacob Nichols (Smith) b. Lempster Sept. 12, 1820; d. there Feb. 14, 1825. ; . Justus Wilson (Smith) b. Lempster Jan. 2, 1822; m. Oct. 6, 1843 Helen M. Wilson. 1. George Alberto (Smith) b, Rockford, Ill. Aug. 16, 1850. 3: Tee ett) f twine, d. ch. Rockford, Ill. 8. Olive (Smith) b. Lempster Dec. 28, 1823; d. inf. 4. Olive (Smith) b. Lempster Jan. 29, 1826; m. May 23, 1848 Theodore Beard. 5 ? 6 ne 1. George Theodore (Beard) b. Sharon, Vt. March 6, 1849. ‘ . Ova Nichols (Smith) b. Lempster Feb. 13, 1827; m. Dec. 25, 1852 Lucretia Adaline Felton. . Elias Fisher (Smith) b. Lempster March 20, 1829. 7. James Jewett (Smith) b. Lempster March 30, 1831. . Jacob at alae b. Lempster July 12, 1833; d. Mo. ? 4. Alvah (Smith) b. Lempster Jan. 17, 1797; d. there Aug. 7, 1879; m. March 8, 1820 Arethusa Minor b. Lempster Nov. 19, 1800, d. there June 15, 1877, dau. of Timothy and Polly (Ames) Minor. 1. Milo (Smith) b. Lempster March 9, 1822; m. May 1850 Mary Ann Chaffin. 1. George Alvah (Smith) b. Lempster Feb. 21, 1851; m. Nov. 28, 1872 Alfaretta Sophronia Tyler. 2, Ella Frances (Smith) b. Lempster Jan. 6, 1853; m. Oct. 24, 1874 George Augustus Jackson. 1. Freeman Milo (Jackson) b. Boston, Mass. Jan. 16, 1876; d. there Jan. 19, 1876. 8. Gertrude Fremont (Smith) b. Lempster May 11, 1857; d. Manchester July 17, 1875; m. July 4, 1874 Leroy Alphonso Bartlett. 4. Ira Percy (Smith) b. Hillsboro’ Bridge Oct. 12, 1859. 2. Norman (Smith) b. Lempster Feb. 25, 1824; m. Sept. 30, 1845 Rebecca Ward. . 1, Helen Arethusa (Smith) b. Lempster Nov. 23, 1847; d. Boston, Mass. March 1875; m. Oct. 19, 1870 Josiah Baker Small. 1. Hila Helen (Small) b. Boston, Mass. Oct. 4, 1873. 2. Ada Rebecca (Smith) b. Lempster July 20, 1854. ma. 2d July 2, 1864 Julia Etta Hammond. 3. Minnie Etta (Smith) b. Boston, Mass. Oct. 11, 1865. 4. Edward Alvah (Smith) b. Netawaka, Kans. Dec. 31, 1871. 3. Truman (Smith) b. Lempster Feb. 6, 1827; m. Dec. 1852 Arvilla J. Gregg. 1, Imogene Virginia (Smith) b. Lempster Oct. 27, 1853; m. Benjamin Emons. 1, Amelia (Emons) b. Wilmot Flat Aug. 14, 1876. 2. Lina (Emons) b. Wilmot Flat Feb. 12, 1879. 2. Wallace Dana (Smith) b. Lempster Ap. 14, 1856; m. Jan. 12, 1879 M. Lizzie Allen b. Concord about 1861. 4, Aluah (Smith) b. Lempster March 23, 1830; d. there Jan. 17, 1833. : ; 5. Orville (Smith) b. Lempster March 11, 1832; m. Feb. 19, 1860 Julia Ann Pollard. He was killed in battle at Spott- sylvania, Va. May 12, 1864. : 6. Edward ees (Smith) b. Lempster May 21, 1834; d. there Ap. 24, 1875; m. Jan. 10, 1858 Jane Amelia Chester. 1. Frank Herbert (Smith) b. Athens, Ohio May 19, 1863; d. there Jan. 29, 1865. 7. Dwight (Smith) b. Lempster Sept. 20, 1835; m. Sept. 20, 1859 Helen Maria Tracy. 1. Fred Austin (Smith) b. Acworth June 9, 1861. 2. Willie Edward (Smith) b. Acworth Sept. 16, 1864; d. there Nov. 19, 1864. 3. Alvah Dwight (Smith) b. Worcester, Mass. Jan. 20, 1867; d. there March 6, 1867. 8. Marianna (Smith) b. Lempster Sept. 8, 1838. 5. Asenath (Smith) b. Lempster Dec. 4, 1798; d. there Sept. 7, 1800. , 6. Lucinda (Smith) b. Lempster May 5, 1801; d. unm. Potsdam, N. Y. Sept. 21, 1826. 7. Truman (Smith) b. Lempster Oct. 18, 1803; d. Potsdam, N. Y. Jan. 27, 1852; m. Maria C. Brown, dau. of Amos and Cynthia (Loomis) Brown of Potsdam, N. Y. 1. Gustavus (Smith) b. Parishville, N. Y. July 2, 1840. 2. Ova Ward (Smith) b. Parishville, N. Y. Oct. 11, 1843. 3. Albert (Smith) b. Parishville, N. Y. Sept. 6, 1845. 4. Lucinda Maria (Smith) b. Parishville, N. Y. Aug. 1, 1848. 8. Elizabeth (Smith) b. Lempster May 24, 1807; m. June 17, 1827 Silas Bannister son of —— and Prudence (Steward) Bannister of Royalton, Vt. 1. Lucinda 8. (Bannister) b. Potsdam, N. Y. Ap. 1, 1828; m. June 15, 1847 John Harmon Chandler. 1. John Nelson (Chandler) b. Potsdam, N. Y.; d. there. 2. Asenath Hurd (Bannister) b. Potsdam, N. Y. March 31, 1830; m. Feb. 17, 1853 James P. S. Otterson. 1. James Fred (Otterson) b. Nashua May 10, 1856. 2. William David (Otterson) b. Lawrence, Kan. Oct. 1857. 3. Mary Elizabeth (Otterson) b. Wentworth Oct. 12, 1861. 3. Elizabeth Elvira (Bannister) b. Potsdam, N. Y. Ap. 27, 1832; d. there Dec. 26, 1847. 4. David Clarkson (Bannister) b. Potsdam, N. Y. Aug. 22, 1835; d. there Oct. 3, 1851. 5. Amelia Prudence (Bannister) b. Potsdam, N. Y. May 17, 1837; d. there Feb. 24, 1850. 6 7 oo . Azro Everett (Bannister) b. Potsdam, N. Y. Dec. 17, 1841: d. there March 19, 1842. . Emma Beatrice (Bannister) b. Potsdam, N. Y. Jan. 28, 1843; d. Nashua Ap. 1866; m. Edwin Mather. 1, Asenath Maud (Mather) b. Nashua Jan. 28, 1866 ; d. there Ap. 1866. 10. Justus b. Hast Haddam, Conn. Nov. 2, 1770; d. Lempster; m. Ruth Handel rem. to New Keene, N. Y. 1. Nancy d.unm. 2. Loren. 3. Eliza. 4. Alfred. 5. Enos. Wiu.i1am Hurp from Lempster worked for T. T. Clark 1869. NTL Nathaniel Hutchinson was b. Saugus, Mass. Jan. 8, 1719, d. Lyndeboro’ HUTC HINSON. Jan. 30, 1780; m. Katharine Bry i ant b. unk. May 18, 1732, d. Lyndeboro’ Ap. 14,1779. The youngest of their ten ch. was Ebenezer. HBENEZER HuTCHINSON b. Saugus, Mass. Aug. 28, 1764; d. unk. Feb. 5, 1854; m. 1784 Thomason Griffin b. Cape Ann, Mass. Oct. 13, 1766, d. unk. Oct. 9, 1856. 1. Sarah b. Lyndeboro’ June 16, 1785; d. Harrisville July 26, 1838; m. Dec. 25, 1817 Arte- mas Harthorn b. Henniker March 10, 1794, d. Harrisville Aug. 27, 1842, son of John and Molly. [He m. 2d Calista Kidder (q. v.).] 1, Eben Sawyer (Harthorn) b. Harrisville Nov. 17, 1818; d. there Sept. 8, 1823. 2. Azro (Harthorn) b. Harrisville Aug. 28, 1820; d. there Feb, 28, 1829. 3. Elizabeth Savel (Harthorn) b. Henniker Jan. 27, 1823; m. Jan. 1, 1845 Ezra Wilder b. Sullivan Dec. 11, 1812, son of Oliver and Betsey (Hodge) Wilder; r. Nelson. 342 GILSUM. 1. Albert Ezra (Wilder) b. Nelson es Bey m. Aug. 22, 1868 Sarah E. Wilson of Bricksburg, N. J. 2. Adiison Nehemiah Rand (Wilder) b. Nelson Oct. 18, 1849; m. Feb. 17, 1876 Mary Calista Wilder. (See Kidder.) 1. Charlie Carlton (Wilder) b. Sullivan Feb. 4, 1878. 2. Allen H. (Wilder) b. Sullivan July 3, 1879. e 3. Elizabeth Savel (Wilder.) 4. Oren John Scott (Wilder) b. Nelson July 31, 1853. f ; 5. Sarah Elizabeth (Wilder) b. Nelson Aug. 24, 1856; m. William S. Mansfield (q. v.). 6. Lucy Maria (Wilder) b. Nelson Feb. 10,1859. 7. William A. (Wilder) b. Nelson May 17, 1861. 8. A son b. Nelson Jan. 15 1864; d. inf. 9. Frederic Arnold (Wilder) b. Nelson Oct. 10, 1865. 10. Charlie Edward (Wilder) b. Nelson Nov. 2, 1867. 4, Lucy Howes (Harthorn) b. Harrisville Aug. 24, 1825; d. Nelson Nov. 24, 1842. 2. Ebenezer b. Lyndeboro’ Dec. 26, 1787; d. unk. Oct. 9, 1855; m. Feb. 3, 1812 Betsey Carter. 3. Lucy b. Lyndeboro’ Oct. 81, 1789; d. St. Johnsbury, Vt March 17, 1843; m. Nov. 3, 1825 Rev. Zachariah Howes of Ashby, Mass. a missionary to the Choctaws. 1. Harriet (Howes) d. Nelson. 2. William (Howes) d. St. Johnsbury, Vt. about 1853. 4. Benjamin b. Lyndeboro’ March 24, 1792; d. unk. Sept. 27, 1872; m. Feb. 18, 1816 Sarah Furber. 5. William b. Lyndeboro’ Ap. 4, 1794; d. Plainfield Ap. 24, 1842; m. Ist Aug. 18, 1823 Mary Abbot b. Peacham, Vt.; d. Dalton March 1835. 1. William P. b. unk. Aug. 1827; d. Dalton March 12, 1832. : 2. Joseph b, Dalton Aug. 7, 1829; m. 1st Dec. 5, 1852 Ella J. Hall b. Littleton Oct. 17, 1834; served three years in Ist Vt. Cavalry, and was a prisoner for six months; is now a farmer at Moretown, Vt. 1. Martha E. b. Calais, Vt. Sept. 5, 1853; d. unm. Vt. Feb. 18, 1878. : : 2. Jessie Fremont b. Manhattan, Ind. June 1857; d. there Aug. 1857. 3. Frank C. b. Calais, Vt. Oct. 19, 1859. 4. Alma b. St. Johnsbury, Vt. May 1861; d. there Sept. 1862. m. 2d Nov. 30, 1869 Mary Rice b. Barre, Vt. Sept. 2, 1837. 5. Willie J. b. Waterbury, Vt. May 28, 1872; d. there July 12, 1872. 6. Mary Asenath b. Waterbury, Vt. June 25, 1876. 3. Martha Robbins b. Dalton June 13, 1831; d. unm. Lempster May 28, 1853. : 4, William Fiske b. Bethlehem Ap. 1, 1833; m. Virginia Bryan of Batavia, O. ; a merchant at St. Louis, Mo. 5. Nathaniel Merrill b. Dalton Feb. 2, 1835; m. Mary Trask of Irvington, N. Y.; Superintendent of Presb. Missions at the City of Mexico. m. 2d Dec. 14, 1836 Mrs. Senah (Minor) Bingham b. Lempster Aug. 24, 1796; d. there Nov. 18, 1874; dau. of Timothy and Polly (Ames) Minor. [She m. 1st June 2, 1822 Tru- man Bingham Esq. b. Lempster May 29, 1796, d. there Oct. 18, 1825, son of James and (Hibbard) Bingham, a merchant. Their children were Helen Bingham b. Lempster Ap. 12, 1823; and George Bingham b. Lempster Ap. 17, 1825, d. there Aug. 13, 1829.] 6. George Minor b. July 28, 1839; d. Aug. 13, 1839. 6. Daniel G. b. Lyndeboro’ Oct 4, 1796; d. unk. July 11,1876; m. Feb. 29, 1820 Nancy Capron. 17. Bryant b. Lyndeboro’ March 4,1799; d. there Oct. 31, 1799. 8. Susannah b. Lyndeboro’ Sept. 24, 1800; m. Isaac Wallis (q. v.). 9. Joseph b. Lyndeboro’ July 12, 1803; d. unk. Sept. 12, 1847; m. Dec. 12, 1830 Esther Ide. 10. Harriet O. b. Lyndeboro’ Sept. 17, 1805; m. Ap. 28, 1830 Dr. Nehemiah Rand. 11. Arnold Bryant b. Lyndeboro’ Ap. 17, 1808; m. lst May 1, 1833 Clarissa Fuller d. Han- cock Aug. 1, 1834; r. Portsmouth. 1. Clara F. b. Hancock July 15, 1834; m. March 5, 1856 Benjamin F. Watts d. Nelson June 2, 1872, 1. Olive Hutchinson (Watts) b. Nelson Nov. 20, 1857. 2. Nellie Harriet (Watts) b. Nelson July 23, 1860. 3. Pliny Rand (Watts) b. Nelson Nov. 24, 1863. 4. Henry Franklin (Watts) b. Nelson July 4, 1866. 5. Harry Adelbert (Watts) b. Nelson May 14, 1872. m. 2d June 10, 1835 Martha Holt b. Greenfield Ap. 24, 1808, dau. of Dea. John and Dorcas (Abbot) Holt. 2. Olive Mariah b. Hancock July 13. 1836; d. St. Johnsbury, Vt. July 2, 1842. 8. John Holt b. Nelson June 6, 1838; m. July 17, 1861 Mary E. Graham; a jeweler at Portsmouth. 1. Mattie Noyes b. St. Johnsbury July 30, 1863. 2. Harry b. Portsmouth Dec. 15, 1868. HY DE Jonathan Hyde b. London, Eng. 1626; s. Newton, Mass. 1647; d. there 1711, and had 21 A. + children. His ninth son Daniel was b. Newton, Mass. 1661. ‘The fifth son of Daniel was Job b. Newton, Mass. 1707 and among his children were Job (his ninth child) and Ezra. Job b, Newton 1752, rem. to Winchendon, Mass. 1796, and d. there Ap. 5, 1824; m. Dec. 1779 Elizabeth Ward and had a dau. Abigail b. Winchendon, Mass. Nov. 15, 1782. Ezra had a son John b. Winchendon, Mass. Feb. 5, 1779; d. there March 29, 1826; m. Nov. 1803 his cousin Abigail Hyde d. Winchendon May 4, 1859. Their ch. were John; Elisha; Abigail; Nancy m. C. T. Wetherby (q. v.); Eliza; and Mary. Joun Hype b. Winchendon, Mass. Sept. 30, 1804; d. Southbridge, Mass. Oct. 9, 1870; m. Jan. 4, 1832 Sarah Brigham Mossman b. Westminster, Mass. Feb. 5, 1809; in Factory 1847-8. 1. Charles b. Winchendon, Mass. Dec. 30, 1833; m. June 8, 1859 Julia Lincoln. 1, Alva Lincoln b. Winchendon, Mass. Ap. 1, 1860. 2. William Godding b. Brookfield, Mass. Sept. 8, 1861. Tue HELoTYPE PrintinG Co. 126 Peart Sr. Boston GENEALOGIES. 348 8. Charles b. Brookfield, Mass. Aug. 2, 1868; d. there Aug. 14, 1863. 4. Mary Eliza b. Southbridge, Mass. March 15, 1865; d. there Oct. 21, 1865. 5. Arthur Francis b. Southbridge, Mass. Oct. 26, 1866; d. there Nov. 6, 1870. 2. George Francis b. Winchendon, Mass. Jan. 4, 1841; d. Southbridge, Mass. Ap. 29, 1871. 3. Henry b. Winchendon, Mass. Sept. 21, 1842; m. Sept. 18, 1870 Lucia T. Hill of Town- send, Mass. 1. Grace Palmer b. Franklin, Mass. June 28, 1875. . 4. Hattie Lucretia b. Winchendon Sept. 24, 1849; m. May 16, 1871 Horatio Davis Moulton b. Fitchburg, Mass. May 14, 1848, son of Joseph Moulton. 1. George Henry (Moulton) b. Southbridge, Mass. Feb. 2, 1873. 2 5. Herman Tyler b. Winchendon, Mass. June 10, 1851; m. Oct. 28, 1874 Helen F. Litchfield of Southbridge, Mass. 1. Jessie Litchfield b. Southbridge, Mass. Aug. 10, 1875. 2. Helen Genevieve b. Southbridge, Mass. Nov. 13, 1876. Srmzon Ineauts m. Rhoda, dau. of Thomas Smith of Surry; taxed here 1816-7. JEREMIAH INGRAHAM on tax-list 1796-7. ISH AM Timothy Isham b. Bolton, Conn. 1724; d. there July 16, 1812; m. Ap. 25,1751 Rebecca * Fuller b. Bolton, Conn. 1731, d. there Ap. 8, 1823; supposed to be sister of old David Fuller of Surry. They had sixteen ch.—Thankfull; Abigail; Timothy; Joseph; Benjamin b. Bolton, Conn. Feb. 17, 1758, d. Surry Aug. 20, 1802, m. Oct. 24, 1782 Martha dau. of Obadiah Wilcox of Surry; Rebecca m. Charles Carpenter of Surry; Temperance d. Surry; Ebenezer; Samuel; David; Daniel ; Joshua; Anna; Betsey; Isaac; and John. EBENEZER Isuam b. Bolton, Conn. Dec. 3, 1762; d. Oct. 27, 1819; m. Dec. 21, 1793 Chloe Carpenter (q. v.) b. Rehoboth, Mass. March 24, 1763, d. May 15, 1831. 1. Ebenezer b. Sept. 22,1794; d. Aug. 138, 1835; m. Jan. 24, 1822 Ruth U. Hosmer (q. v.) d. Aug. 5, 1874. 1. John Hosmer b. Ap. 7, 1823; d. July 22, 1842. 2, William Gardner b. July 8, 1825; d. Feb. 16, 1832. 3. Fanny Louisa b. Oct. 21, 1827; d. Aug. 24, 1840. 4. James Carpenter b. Dec. 5, 1829; m. Nov. 12, 1862 Mary Ann Austin (q. v.). 5. Gardner Warren b. Jan. 17, 1833; m. Ap. 21, 1859 Sarah Jane Bolster (q. v.). 1. Alfred Gardner b. Keene June 8, 1867. 2. Levi b. Sept. 20, 1797; d. Sept. 2, 1864; m. 1st Lucy Miller d. Sept. 3, 1828, dau. of Eleazar and Freelove Miller of Marlow. 1, Caroline b. Aug. 20, 1820; m. Enos Cross (q. v.). 2. Fanny b. Aug. 16, 1823; d. Dee. 11, 1827. 3. Otis Gilman b. Nov. 8, 1826; d. Aug. 10, 1860; m. Dec, 1852 Christina Beals Quint of Orford. [She m. 2d James Howe of Piermont. ] 1. Hosea b. May 10, 1858. m. 2d Dec. 28, 1831 Caroline Newman (q. v.) d. Feb. 15, 1872. 4, William Lovell b. Nov. 17, 1834. 5. Lucy Eliza b. Jan. 17, 1838; m. June 28, 1866 George Carlos, son of Levi Wilson of Alstead; r, Winchester. 1. George dee (Wilson) b. Winchester Ap. 13, 1868. 2. Edgar Fred (Wilson) b. Winchester May 13, 1871. 8. William Walter (Wilson) b. Winchester May 9, 1874. 6. Fanny Rebecca b. June 7, 1840. 8. William 4. Huldah 2 May 19, 1800; a. 1812. SamvuEL IsHAm bro. of preceding, was b. Bolton, Conn. June 30, 1764; d. Ap. 26, 1854; m. 1799 Polly Carpenter (q. v.) b. Keene July 20, 1769; d. Oct. 12, isi 1. Samuel b. May 6, 1800; d. June 21, 1871; m. Ist Sept. 14, 1824 Orinda Fuller (q. v.), d. May 29, 1841. 1. Calvin May b. July 12, 1825; d. Sept. 8, 1828. 2. Mary Sophronia b. Feb. 7, 1827: m. Kend j (a. v.). 3 Harriet Orinda b. June 2, 1828; m. Allen Harwatl (q. v.). ; : eee eaetel: 4. Julia Ann b. June 24, 1831; m. 1st Butler A. Whittemore (q. v.): m. 2d James § i Alstead Dec. 29, 1819, son of Theron and Lydia (Wentworth) Lae pS ERnEE Redes bs 5. Robert Bennett b. March 10, 1833; d. Marlow July 9, 1880; m. Jan. 6, 1858 Elmira Adelaide Tubbs b Marlow Feb 4, 1842, dau. of Amos and Sarah (Wallace) Tubbs. 1. Orre Ann b. Marlow Feb. 2, 1859. 2. Walter Seymour b. Marlow July 10, 1861; d. ‘ 3. Frank Olin b. Marlow May 1, 1863. 4. Fred Bennett b. Marlow Ap. 12, 1865. Se 5. Carl Elton b. Marlow March 30, 1867. 6. Harry Tubbs b. Marlow Oct. 16, 1871. 7. Leo Dexter b. Marlow March 10, 1874. 8. Sarah Dilla b. Marlow Ma 18, 1876. 6. John Joshua b. March 11, 1835; m. 1st Aug. 31, 1865 Frances Worthrope b. Danville, Vt. June 4, 1845 ’ d. Dec. 12, 1872, dau. of James and Betsey (Elliot) Northrope. 344 GILSUM. 1. John Edson b. July 7, 1866. 2. Mary Ethel b. May 31, 1871. m. 2d Feb. 10, 1874 Helen Louisa Mansfield (q. v.). 7. Samuel David b. Dec. 16, 1836. 8. Jesse Buel b. Ap. 25, 1838; m. Nov. 21, 1865 Adelia L. Temple (q. v.). 1. Albert Mark b. Dec. 4, 1866. 2. Grace Adelaide b. Alstead Aug. 18, 1868. 3. Jessie Maud b. Ap. 11, 1870. m. 2d Mrs. Elmina (Wilcox) Bemis b. Surry Ap. 18, 1807, dau. of Gaylord and Orinda (Car- penter) Wilcox. [She m. ist March 25, 1824 Cyrus Bemis b. Marlboro’ Sept. 30, 1803, son of David and Lucinda (Wright) Bemis. Their children were 1. Cyrus Henry co b, Surry Jan. 19, 1825; m. Ist May 1854 Mary Jane Webster; m. 2d 1877 Alvira E. Chamberlain b. Dublin Sept. 14, 1837, d. Keene March 238, 1878, dau. of James and Anna (Marshall Chamberlain; m. 38d Mrs. Sarah (Moody) Wood of Sullivan, where he resides. 2. Jane Elmina (Bemis) b. Surry Oct. 27, 1829; m. Ist Calvin May Jr. (q. v.); m. 2d May 1, 1870 Joseph Willard Powers b. Dublin Ap. 23, 1824, son of Elliot and Mary cate owers. | 9. Ellen Orinda b. Oct. 10, 1848; m. Willard Bill Jr. (q. v.). 10. Sarah Philetta b. March 31, 1845; d. unm, Aug. 16, 1869. 11. Lyman Fuller b. June 21, 1847; d. unm. Sept. 22, 1868. 12. Frances Josephine b. Ap. 7, 1858; d. May 16, 1869. : 2. Polly b. Nov. 29, 1801; d. unm. Dec. 4, 1860. 3. Rebekah b. May 22, 1803; m. William Banks (q. v.). 4. Dimmis b. June 17, 1806 ; m. Ist David Chapin (q. v.); m. 2d Joseph M. Chapin (q. v.). 5. Betsey b. Sept. 22, 1811; m. Willard Bill (q. v.). m. 2d Susannah Fisher b. Lempster? Jan. 1780; d. Dec. 8, 1862, dau. of Levi Fisher. Davw Isao bro. of preceding, b. Bolton, Conn. Feb. 9, 1766; m. Julia ——. Daniet Isnam bro. of the preceding, was b. Bolton, Conn. June 7, 1767; m. Thankful Hooker of N. Y. 1. Thankful b. Feb. 21, 1797; m. Holmes. 2. Cephas m. Hansi Hiland of Westmoreland; r. Charlestown, Mass. 8. Luceba. 4. Irene. JosHuA IsHam bro. of preceding, b. Bolton, Conn. Ap. 17, 1769; d. Alstead Aug. 3, 1861; m. Ap. 5, 1798 Huldah Carpenter (q. v.) b. Keene Aug. 14, 1772, d. Alstead June 25, 1841. 1. Sarah b. June 30, 1799; d. May 21, 1800. 2. James Fuller b. May 21, 1801; d. Alstead Feb. 22, 1874; m. Nov. 20, 1823 Harriet Wood b. Alstead Feb. 2, 1801. 1. George Carpenter b. Aug. 25, 1824; d. Hanover Nov. 19, 1845, while member of the Sophomore Class in Dartmouth College. 2. James Willard b. Alstead March 12, 1826; d. New Orleans, La. Aug. 4, 1855; m. Ap. 4, 1854 Mrs. Henrietta Elizabeth (Evans) Potter; entered Dart. Coll. in class of ’53, but went South to teach in Sophomore year. 1. Alma Willard b. New Orleans, La. Jan. 14, 1855; m. Sept. 1877 Joseph Thompson Hurst of Titusville, Penn. 3. Joshua Henry b, Alstead Oct. 6, 1831; m. Christiana Towne Messer b. Alstead June 1831 dau. of Draper and Betsey (Towne) Messer; r. Titusville, Penn. 1. James Henry b. Titusville, Penn. March 25, 1856. 2. Arthur Fuller b. Titusville, Penn. Nov. 1, 1862. 3. Louie Harriet b. Titusville, Penn. Jan. 5, 1867. 4. Willie b. Titusville, Penn. Nov. 15, 1873. 4, Edwin Locke b. Alstead Nov. 16, 1836; r. Colorado, 5. Charles Wood b. Alstead Sept. 24, 1841; r. Titusville, Penn. 3. Orinda b. June 26, 1804; d. unm. Alstead Dec. 18, 1819. 4, Anna b. Jan. 16, 1807; d. unm. Alstead Ap. 1, 1830. Micuas. Ivers in Factory 1856. . Hervey JAmzEs worked for W. A. Wilder 1875. Ebenezer Jaquith b. unk. Dec. 25, 1732; m. Jan. 1758 Esther French b. unk. Feb. 22 J AQU ITH. 1736. Their ae were Samuel, Ebenezer, Esther, Hannah, Olive, Nabby, Levi and Jesse. Jesse Jaquira b. Jafirey Nov. 27, 1764; d. Jan. 29, 1808; m. 1784 Keziah Hathorn b. Jaffrey 1760. 1. Jesse b. Chester, Vt. June 8, 1785; m. March 12, 1809 Charlotte Smith, dau. of Daniel and (Holmes) Smith of Surry ; rem. to Il. 1, ee Bowen be] Feb. 20, 1810; d. June 23, 1810. 2. Jesse Willard b. Ap. 20, 1811; m. 1st Oct. 20, 1834 Arvilla Corson, adopted dau. of Elij 8. Abigail b. 1812; d. July 11, 1829. 4, Charlotte m, —— Edwards,’ 5, ce Pee linet att GENEALOGIES. 345 7. Helen. 8. Mark. 9. Oscar. 10. Emma M. b. Feb. 7, 1826; d. Ap. 27, 1826, 11. James. 2. Betsey b. Chester, Vt. Ap. 18, 1788; m. Aaron Mansfield (q. v.). 3. Collins H. b. Chester, Vt. Aug. 11,1790; d. Rochester, N. Y. July 26, 1878; m. Sept. 17, 1816 Miriam Bond Powers b. Peterboro’ Nov. 17, 1795, dau. of Whitcomb and Miriam (Bond) Powers. 1. Ziba C. 2. Mary O. 38. Edwin F. 4. JonesH. 5. Elbridge H. 6. Amelia M. 7.Sarah M. 8, Alfred. 9. Frederick P. 10. Addison B. 11. Sanford A. 4. Keziah b. Chester, Vt. Nov. 16, 1793; m. Way of Alstead. 5. Ziba b. Chester, Vt. Sept. 9, 1796; d. unm. Sept. 4, 1815. BENJAMIN FRANKLIN JEFTS son of Benjamin and Olive (Reed) Jefts of Wash- ington, m. Dec. 14, 1852 Nancy Davis (q. v.); r. Unity. 1. Esther A. b. Oct. 11, 1853; d. Dec. 8, 1865. 2. Frank b. July 31,1855. 3. Htta b. Gilsum. Oren Leroy Jerts (see Howard) b. Springfield, Vt. Feb. 5, 1833; d. Oct. 9, 1875; m. Aug. 21, 1875 Fanny R. Houghton (q. v.). JESSE JOHNSON was probably son of Benjamin and Charlotte (Morse) Johnson of Sharon, Mass.; had several ch., one named Jesse. JOLLY Probably originally Joliet. John Jolly came from France ands. Plattsburgh, N. Y. His ° son Joseph b. N. Y. m. Rosella Barrett, and had Joseph H. JoserH Henry Jouuy b. Essex, N. Y. June 28, 1850; m. Nellie Bates (q. v.). 1. Reuben Leander b. March 5, 1875; d. March 26, 1877. 2. Nellie Mabel b. Keene March 19, 1878. JONE S Amos Jones rem. from Acton, Mass. to Royalston, Mass. 1763, where he built a log cabin, * and m. Lydia Woolly. They had three sons, and four daus., one of whom lived to be over 100 ears of age. He d. 1826, et. 84. Among their sons was Dea. Amos b. Royalston, Mass. July 9, 1773; d. Putney, t. Dec. 1859; m. Ist May 13, 1800 Lepha Estabrook b. Holden, Mass. Oct. 5, 1779, d. Putney, Vt. Oct. 23, 1830; m. 2d Feb. 25, 1834 Charlotte Sabine b. Putney, Vt. Aug. 16,1780. The first wife had ten ch., the second of whom was Ebenezer. EBENEZER JONES b. Royalston, Mass. Feb. 18, 1803; d. Peterboro’ Feb. 14, 1878; m. ie May 20, 1827 Mary Ann Prouty b. Royalston, Mass. May 16, 1805, d. Ap. 11, 1846. eh Martha Ann b. Acworth May 26, 1829; m. Hlisha W. Gunn (q. v.). 2. Elizabeth b. Acworth Sept. 18, 1831; d. Sullivan Ap. 15, 1864; m. March 22, 1858 Henry Chauncy Rawson b. Sullivan Nov. 23, 1832, son of Chauncy Ward and Eliza (Bolster) Raw- son. [He m. 2d Dec. 7, 1864 Ellen E. Nims, and has one son, Frank Leslie (Rawson).] 1. Nellie M. (Rawson) b. Sullivan Ap. 28, 1859; d. there Nov. 15, 1878. 2. Carrie (Rawson) d. inf. 3. Jemima (Rawson) d. inf. 8. Sarah b. Wilton May 18, 1835; d. there Ap. 7, 1836. 4. William H. b. Acworth June 25, 1837; m. May 17, 1863 Maria R. West of Harrisville. m. 2d Jan. 27, 1847 Mrs. Mary Ann (Rice) Hartwell b. Langdon June 1809, d. Oct. 18, 1850, dau. of David and Eunice (Hosmer) Rice. 5. Stillman b. Sept. 3, 1850; d. March 22, 1851. m. 3d Sept. 3, 1851 Rhoda Elvira Wilson b. Stoddard Jan. 7, 1829, d. June 23, 1855, dau. of William and Rhoda (Gould) Wilson. 6. Eben W. b. July 21, 1854; r. Peterboro’. m. 4th Ap. 13, 1856 Mrs. Betsey (Robbins) Brooks b. Surry 1803, d. there Noy. 1, 1876, dau. of Jeremiah and Rebecca Robbins, and widow of Levi Brooks. a Jonges m. June 16, 1831 “ Merrilla Tubs both of Marlow.” (Town Book. Dennis Kezre son of Joseph Jr. and Hannah (Murphy) Keefe, was b. Co. of Cork, Ireland Dec. 3, 1825; m. Anne Lake b. Devonshire, England June 1824 dau. of William and Mary (Cotterill) Lake; came to Gilsum 1876. , 346 GILSUM. 1. Joseph b. Brookline, Mass. Dec. 6, 1851. 2. Lizzie b. Salem, Mass. Dec. 23, 1868. Joun KeE.uuey b. Co. Galway, Ireland, June 24, 1815; m. Feb. 1840 Sarah Costello b. Co. Galway, Ireland Feb. 1820; on tax list 1853-9; r. Keene. 1. Mary b. Co. Galway, Ireland Jan. 6, 1842; d. unm. June 6, 1860. 2. John b. Co. Galway, Ireland May 1, 1844; m. 1874 Bridget Nagle of Boston, Mass. 3. Kate b. Co. Galway, Ireland Oct. 9, 1847; m. 1873 Martin Tracy of Milford, Mass.; two ch. 4. Anne b. Co. Galway, Ireland Feb. 28, 1850; m. 1872 John Shannon of Worcester, Mass.; r. Keene. 5. Sarah b. March 1854; d. Keene Ap. 1860. 6. Patrick Henry b. March 25, 1857; d. March 2, 1859. 7. James b. Keene July 6, 1860; d. there July 1865. Nassy Kemp sister of Mrs. Sally (Kemp) Wilcox (q. v.), d. June 10, 1849. Henry Kenpricx b. Mass.; m. June 22, 1806 Clementina Russell (q. v.). 1. George d.ch. 2. Mary b. March 2, 1810; m. George, son of Dr. Farrington of Winchester ; rem. to Lockport, N. Y. and thence to Xenia, Ohio. Joun Ciuark Kenprick m. 1828 Rebecca Ware (q. v.) d. Hillsboro’ Il. Ap. 11, 1853. . Jane R. b. Keene Nov. 22, 1829; d. Hillsboro’, Ill. Aug. 21,1858; m. Jacob Weber. 1, Ellen L. (Weber) m. Henry Morris. . Marah L. b. Oct. 11, 1832; m. I. D. Robinson; three ch.; r. Hillsboro’, III. . Bramwell L. b. Westmoreland June 20, 1884; d. Hillsboro’, Ill. Sept. 11, 1839. . Hester A. b. Aug. 11, 1886; d. Jan. 13, 18387. . Roseanna Y. b. Hillsboro’, Ill. Nov. 18, 1838 ; d. there Sept. 20, 1845. . Lydia b. Hillsboro’, Ill. July 27, 1841; m. S. C. Osborne; six ch.; r. Hillsboro’, Ill. . Jerome W. b. Hillsboro’, Ill. Feb. 11, 1844; m. and has six ch.; r. Kansas. . Martha H. b. Hillsboro’, Ill. Dec. 29, 1847; m. Jerome Robertson; two ch.; r. Kansas. . Diancy M. b. Hillsboro’, Ill. June 3, 1849; d. there Sept. 18, 1854. Davin YALE Kenton son of Alexander and Ann (Kirby) Kenion, was b. Mid- dlebury, Vt. Sept. 21, 1835; m. Sept. 14, 1855 Emma Martha Kimball b. Concord, Vt. March 30, 1832, dau. of Jonathan and Hannah (Chase) Kimball. 1. Frank Edwin b. Middlebury, Vt. Aug. 2, 1856 ; m. Dec. 31, 1876 Anna Griffin b. Boston, Mass. Oct. 22, 1856. 1. Bertrice lar b. Keene June 4, 1878, 2. Edith Ann b. Middlebury, Vt. May 26,1857. 38. Frederick Lorenzo b. Weare Nov. 1, 1858. 4. Flora Ilar b. Weare Feb. 4, 1859; d. Alstead July 25, 1861. 5. David Alexander b. Alstead Nov. 8, 1862. 6. Harriet Amelia b. Alstead Dec. 16, 1865, Lucy Hexen Kennarp dau. of John and Charlotte (Horne) Kennard, was b. Me. June 9, 1837; housekeeper at K. D. Webster’s. MicHAEL KENNEDY employed in Factory 1872. Witi1am Ritey Kenney son of Chauncey Newell and Betsey Davis (Ball) Kenney, was b. Richmond July 13, 1848; m. Nov. 7, 1869 Mrs. Elizabeth M. (Howard) Davis (q. v.); r. Surry. 1. Hattie Maria b. June 7, 1870. 2. George Frank b. Sept. 28, 1871. 3. Jennie Delia b. Surry July 24, 1873. 4. Ida May b. Surry May 18, 1876. 5. Velma Melissa b. Surry Ap. 17, 1878. 6. Charles B. b. Surry Oct. 1879. Lura A. Kent dau. of Ashley and Mary (Cooke) Kent, was b. Wallingford, Vt.; a weaver. Outver B. Kent a shoemaker with Loren Loveland 1836-7; went West. AsigaiL Kipper dau. of James and Hannah (Brooks) Kidder, was b. Alstead Sept. 18, 1801; d. Washington Dec. 9, 1868; m. May 30, 1822 William Miller b. Alstead 1796, d. Lafayette Grove, Ill. Sept. 18, 1838, son of Sardis and Mehitabel (Peck) Miller from Conn. Conan Pob GENEALOGIES. 347 1 James (Miller) b. Alstead July 16, 1823; r. Bellows Falls, Vt. 2. Sardis Wright (Miller) b. Alstead March 12,1831. 3. Eliza Ann (Miller) b. Alstead May 12, 1835; d. Oct. 20, 1844. Cauista Kipper sister of the preceding, was b. Alstead Jan. 22, 1810; m. Ist May 25, 1841 Artemas Harthorn b. Henniker March 10, 1794, d. Harrisville Aug. 27, 1842, son of John and Molly Harthorn. [He m. 1st Sarah Hutchinson (q. v.).| She m. 2d Ap. 30, 1845 Oliver Wilder b. Sullivan July 18, 1805, son of Oliver and Betsey (Hodge) Wilder. 1. Mary Calista (Wilder) b. Sullivan Oct. 29, 1846, m. Addison Nehemiah Rand Wilder. (See Hutchinson.) DrsoraH Ann Kipper sister of the preceding, was b. Alstead Sept. 3, 1814; m. Aug. 12, 1852 Orin Taylor d. Acworth March 24, 1864. 1. Lura Calista (Taylor) d. Keene June 1875; m. Frank Pearson. 2. Luretta Ella (Taylor) m. Oliver Cook of Alstead. 1. Harry Arva (Cook.) 2. Orin Dean (Cook.) m. 2d Nov. 1875 Jubal Buck r. Acworth. JAMES A. Kipper on tax list 1838. is from a town of that name in North Riding of KILBURN or KILBOURN Yorkshire, England. Thomas Kilbourne ancestor of all the Kilburns in America was b. Parish of Wood Ditton, Cambridge Co., England, 1578; m. Frances ——; had eight ch., and embarked from England, Ap. 1635. His eighth ch. Serg’t John bapt. Wood Ditton, Eng. Sept. 29, 1624; s. at Wethersfield, Conn.; m. Ist 1650 Naomi , who had three ch. The oldest was John b, Wethers- field, Conn., Feb. 15, 1651; m. lst March 4, 1673 Susannah Hills; s. at Naubuck, now Glastonbury, Conn., and had seven ch., the third of whom, Ebenezer b. Glastonbury, Conn., March 10, 1679, d. Morris Co. N. J. about 1732; m, lst June 1, 1698 Sarah Fox who had ten ch., of whom the fifth was Josiah. JosiaH KitBurN b. Glastonbury, Conn. May 28, 1706; d. 1793; m. Ist Marah Mack d. about 1770 et. 60. 1. Ebenezer b. Hebron, Conn. Ap. 19, 1744; d. Aug. 3, 1810; m. 1st Oct. 9, 1764 Jemima Ford, d. June 24, 1765. 1. Jemima b. June 7, 1765; d. Plattsburg, N. ¥. Oct. 1871. She was the first white child born in Gilsum, and was blind at five years of age. m. 2d Feb. 2, 1767 Sarah Bill (q. v.) d. Sept. 29, 1821-2. 2. Lydia b. Dec. 19, 1767; d. Derby, Vt. Ap. 30, 1838; m. Nathan Nye of Randolph, Vt. 1. Millison (Nye) d. unm. 2. Nabby (Nye) m. —— Orcutt; r. Randolph, Vt. 8. Nabby b. July 1, 1770; d. Keene Noy. 30, 1835; m. May 19, 1795 Daniel son of John and Abiel (Chap- man) Day of Keene. 1. Jehiel (Day) (q. v.). 2. Sophronia (Day) b. Keene July 15, 1799; m. Loren Loveland (q. v.). 3. Harry (Day.) 4. Daniel ( y) (q. v-). 5. Elvira (Day) b. Keene 1811; m. Luther Hemenway ve v.). 4, Ebenezer b. Oct. 16, 1772; d. Barnston, C. E. Feb. 1824; m. Eunice White (q. v.); s. at Alstead and rem. to Barnston, Canada. : 1. Josiah b. Alstead Aug. 31, 1793; m. June 20, 1812 Huldah Clifford. 1. Samuel b. Barnston, C. E, Feb. 22, 1815; m. Lydia White of Horicon, Wisc. 1. Onias T. 2. Ella. 2, Sarah b. Barnston, C. E. Aug. 22, 1819; m. 1843 Francis H. Bartlett of Fillmore, Minn. 1. Elsie_A. (Bartlett) b. Fillmore, Minn. Nov. 7, 1843. 2. Himer K. (Bartlett) b. Fillmore, Minn. Jan. 29, 1846. 3. Otis A. b. Barnston, C. E. Dec. 1, 1822; m. Sarah E. Thomas; r. Wisc. 1. Alice A. b. Wisc. Ap. 13, 1850. 2. Florence A. b. Wisc. Jan 30, 1855. 4. Betsey A. b. Barnston, C. E. Oct. 29, 1830. 5. Edwin J. b. Barnston, C. E. Sept. 25, 1836. 2. Deborah b. Alstead Sept. 30, 1795; m. Samuel Clifford. 1. Clarissa (Clifford) b. Barnston, C. E. March 16, 1815; m. John Clement; r. Wisc. 2. James (Clifford) b. Barnston, C. E. July 15, 1817; m. Nov. 5, 1844 Huldah King. 1. Wright (Clifford) b. Barnston, C. E. Jan. 12, 1847. 2. Rufus J. (Clifford) b. Barnston, C. E. July 14, 1856. 3. Betsey A. (Clifford) b. Barnston, C. E. Dec. 25, 1862. 3. Wright P. (Clifford) b. Barnston, C. E. Feb. 16, 1820; r. Wisc. 4. Lorana (Clifford) b. Barnston, C. E, 1822; m. Isaac Drew of Barford, C. E. 5. Eunice (Clifford) b. Barnston, C. E. 1824; m, Alfred Parker of Barford, C. E, 6. Huldah (Clifford) b. Barnston, CO. E. Feb. 1826; m. Asa Hall of Holland, Vt. 7. Araunah (Clifford) b. Barnston, C. E. Aug. 1835; r. Wisc. 8. Kilburn (Clifford) b. Barnston, C. E. 1837; r. Wisc. 9. Maria (Clifford) b. Barnston, 0. E. March 1840; r. Wisc. 3. Ebenezer b. Alstead Oct. 12, 1797; m. March 15, 1825 Elisa Hollister of Barnston, C. E. 1, Ebenezer b. Barnston, C. E. May 1, 1826; m. 1855 Arvilla Redway. 1. Edgar b. Barnston, C. E, Feb. 14, 1856. 2. Ann Eliza b. Barnston, C. E. Ap. 14, 1832. 3, Lucius b. Barnston, C. E. Oct. 28, 1835. 4. Eunice b. Alstead Aug. 11, 1801; m. Amos Fox of Stanstead, C. E. 1. Amos K. (Fox) b. Stanstead, C. E. Aug. 13, 1824; m. 1851 Huldah Baldwin of Coaticook, C. E. 3 1, Ella M. (Fox) b. Stanstead, C. E, 1851. 2. Alice J. (Fox.) 3. Charles A, (Fox.) 5. Otis b. Alstead Jan. 10, 1804; m. March 24, 1834 Ursula Hall of Barnston, C. E. 1. Adaline K. b. Barnston, C. E. July 4, 1836. 2. Honestus F. b. Barnston, C. E. July 19, 1838. Marcellus D. b. Barnston, C. E. March 18, 1840. 3 3. 5. Sarah b. Sept. 4, 1774; d. June 3, 1775. 348 GILSUM. 6. Jehiel b. Ap. 18, 1776; d. Barnston, C. E. May 21, 1848; m. Zilpah Wright b. Keene 1783, d. there Dec. 27, 1804, dau. of Phinehas and Zilpah (Cooper) Wright, 1. Jehiel bapt. Aug. 26, 1802; d. inf. 2. Fanny b. Ap. 19, 1804; m. Ti RE Gi: (q- v-)- ; 7. Iddo b. July 28, 1778; d. Hartford, Vt. Feb. 25, 1858; m. 1816 Abigail Sampson of Ashburnham, Mass. 1. Francis Asbury b. Feb. 21, 1820 Q a Sarah Chandler of Hartland, Vt. Mary. 2. Abigail. 3. Sally. ; 1 Vt. 2. lado Mewill b. July 8, 1825 a Hartford, Vt. July 13, 1871; m. Feb. 28, 1849 Lovisa K., dau. of Thomas and Sarah (Cox) Perkins of Barnard, Vt. 1. David b. Hartford, Vt. Sept. 22, 1850, graduated at Dartmouth College, 1879. 2. Geor ze] Merrill. Barston, xe ae 11, 1852; m. Eva Tary. i f "1853 ; i i indsor, Vt. 4, Mary Loviea b. Hartford, Vt. Ap. 2, Fn ee ed Te ne ae hire Waite River Junction; Ver” 6, rancis Asbury b. Hartford, Vt. duly 24, 1857; ad 8.8 ah'b Ma State aL at enon ki 4 LC £ : eh Vt. Dec. 17, 1865. . Sarah b. Ma m. Ivory Randall (q. v.). 9. David b, Oct. 23, 1784: d. Hartford, Vt. July 13, 1865; m. Lovisa Perkins b. Barnard, Vt. July 24, 1790, d. Keene Jan. 27, 1864, dau. of Abner and Mary (Shaies) Perkins. 10. Polly b. Ap. 7, 1787; d. Peru, N. Y. Jan. 8, 1847; m. Oct. 8, 1811 Rufus Day d. Peru, N. Y. 1838. 1 David Kilburn (Day.) 2. Millicent (Day) m. —— Howe of Kansas. 3. Edmund (Day-) 11. Clarissa b. Ap. 14, 1790; d. Plattsburg, N. Y. 1869; m. Nathan Ellis (q. v.); r. Plattsburg, N. Y.; four ch. 2. Temperance perhaps m. Ebenezer Dewey (q. v.). os 8. Joel b. Hebron, Conn. d. Royalton, Vt.; m. March 18,1772 Sarah Bliss (q. v.); a mill- wright. 1, Ira b. Surry Nov. 23, 1785. 2. Sarah b. Surry March 29, 1788. 8. Olive M. b. Surry July 19,1791. 4. Emilly b. Surry Sept. 9, 1792. 4, Josiah b. Hebron, Conn. Oct. 18, 1752; d. Sept. 24, 1781; m. Feb. 6, 1781 Temperance Dewey (q.v.). 5. Polly. 6. A dau. m. Porter and rem. to Nova Scotia. m. 2d Mrs. Abiel Day of Keene. CuEenrey Kinpurn son of John and Esther, was b. Winchendon, Mass. Ap. 14, 1818; m. July 20, 1842 Louisa Wyman b. Winchendon, Mass. Aug. 31, 1823, d. Philadelphia, Penn. Dec. 31, 1876; r. Philadelphia, Penn. 1. Frances Emogene b. unk. Sept. 21, 1848; m. Oct. 10, 1866 Henry S. Hale b. North Dana, Mass. 1. Henry Warren Kilburn (Hale) b. Philadelphia, Penn, May 28, 1870. + 2. Nellie Louise (Hale) b. Philadelphia, Penn. Ap. 20, 1876. 2. Ellen Louisa b. unk. Aug. 23, 1854; d. Philadelphia ? Penn. March 5, 1862. AxuBrerT H. Kryeman m. Persis R. Rice rem. to Walpole. 1. Winfield b. Ap. 15, 1871. KI NGSBURY one tradition is that four bros. of this name emigrated from the north of mgland. John and Joseph s. at Dedham, Mass., about 1628, ones. at Need- ham, Mass., and the fourth in Connecticut. Joseph m. Millicent M—— and had Sarah, Mary, Elizabeth, Joseph, John, Eleazer, and Nathaniel b. about 1650; d. 1694; m. Mary Bascom or Bacon. Their ch. were Nathaniel, James, Timothy, John, and Daniel b. Wrentham, Mass. Nov. 11, 1688; d. Ap. 27,1754; m. Dec. 29, 1713 Elizabeth Stevens and had Daniel b. March 12, 1715; d. 1783; m. 1st Nov. 3, 1737 Beriah Mann b. Ap. 27, 1719, d. May 12, 1755, dau. of Theodore Mann. Ch.:— Nathaniel, Lydia m. Amos Holbrook, Dea. Daniel, Samuel, John d. ch., Timothy, James, John, and Theodore. He m. 2d Oct. 19, 1755 Mrs. Abigail Adams and had Peter and Benjamin, twins. Nathaniel b. Feb. 18, 1739; d. Keene Jan. 26, 1803; m. 1st Mehitable Johnson d. Keene Feb. 29, 1768, at. 29, and had Abigail m. Stephen White (q. v.); m. 2d March 16,1769 Hannah Ware b. Swanzey? Nov. 23, 1788, d. Keene Sept. 25, 1785, dau. of Eleazer and Hannah (Man) Ware, who had Jerusha m. Japhet Fisher of Grafton, Vt., Nathan m. Dorcas Thompson of Chester, Vt, Hannah m. Rufus Clark, Abial m. Luke Sturtevant of Keene, Abijah, and Chloe m. Seth Sumner of Plymouth, Vt.; m. 3d Jan. 20, 1791 Rebecca Bigelow d. 1824 at. 64, dau. of Daniel and Martha (Pratt) Bigelow of Fitzwilliam, and had Nathaniel m. Sally Hosley of Jamaica, Vt., Samuel m. Sally Wilson, and Cyrus. Abijah b. Keene March 1778; d. there Nov. 1860; m. Sept. 12, 1803 Abigail Wilder b. Keene July 3, 1775; d. there Nov. 30, 1856, dau. of Dea. Abijah and Sarah (Ellis) Wilder. Their ch. were William r. Surry, Charles J., Josiah, Abijah Wilder, Albert, Julia Ann m. Dea. Isaac Rand, Mary m. Jonas.Parker, George, Abigail Martha m. Enoch W. Winchester, Sarah m. George Rising, and Elizabeth m. Dea. George P. Drown. AxsisaAH WILDER Kinessury b. Keene Sept. 13, 1809; m. Ist Sept. 9, 1834 Lovina Locke b. Sullivan Dec. 23, 1816, d. there July 29, 1836, dau. of Samuel and Lydia (Fay) Locke; m. 2d March 21, 1837 Emeline Wood b. Alstead Jan. 9, 1815, dau. of Eleazar and Rhoda (Williams) Wood. 1. Samuel Locke b. Feb. 25, 1838; m. 1st March 18, 1873 Sarah Emma Kemp b. Dedham, Mass. June 18, 1848, d. Alstead June 14, 1874, dau. of William O. and Lucy (Wood) Kemp. GENEALOGIES. 349 1. Ethel May b. March 27, 1874; d. Ap. 25, 1874. m. 2d Jan. 20, 1878 Jennie Cambell Hunter b. Madderty, Scotland May 13, 1849, dau. of Alexander and Annie (Nicoll) Hunter. She came to America, landing at Quebec, 1869. 2. Annie Emeline b. Nov. 24, 1879. 2. Martha Lovina b. July 26, 1840, d. Sept. 28, 1844. 3. Merrill"b. Oct. 11, 1845. Cyrus Kingsbury the youngest son of Nathaniel of Keene, m. Rachel Olcott of Chesterfield; r. in Keene and had ten ch., the second of whom was Henry. Henry Kryessury b. Keene Sept. 7, 1827; m. Ist Ap. 1, 1856 Lucretia Betsey Hastings b. Sullivan 1834, d. Keene Dec. 17, 1870, dau. of Abijah and Sarah (Hall) Hastings; served the last year of the war in the 14th N. H. Reg’t, Co. C. 1. Abijah Hastings b. Sullivan Jan. 22,1857. 2. Charles Henry b. Keene May 2, 1860. 3. George Fred b. Harrisville May 11, 1863. 4. Edwin Cyrus b. Keene Oct. 1, 1865. 5. Willie Frank b. Keene Sept. 31, 1867; d. there Oct. 10, 1867. m. 2d July 4, 1871 Minerva Ann Bigelow b. Whitingham, Vt. March 20, 1832, dau. of Sumner and Rebecca (Whitney) Bigelow; r. Keene. Jonathan Kingsbury of Needham, Mass. was probably the son of James, son of Daniel and Beriah (Mann) Kingsbury, and after his father’s death was adopted by his uncle John. He m. Jemima Skinner and had James ; Mary b. 1770, d. 1851, m. John Ward; John b. Oct. 5, 1772, m. Thankful White, dau. of Ebenezer?; Elsie; Samuel; Catherine; Ebenezer; Jonathan d. in army hospital 1812; Hannah b. 1778, d. 1873, m. —— Farrington; and Patty b. June 6, 1788, d. Conn. Sept. 23, 1877, m. Nathan Kingsbury d. 1812. James Kinespury b. Needham, Mass. about 1768; d. there about 1847; m. Jan. 2, 1794 Sarah Cresson b. Swanzey Oct. 4, 1772, d. Needham, Mass. about 1845, dau. of Thomas Jr. and Mary (Hill) Cresson. 1. William b. Surry Dec. 9, 1797; m. 1819 Temperance Leonard b. Raynham, Mass. June 21,1799, d. Aug. 1, 1873, dau. of Benjamin and Judith (Macomber) Leonard. 1. William Leonard b. March 26, 1820; m. Dec. 21, 1842 Anna W. Webster (q. v.); r. Surry. 1. Elbridge Emery b. Sept. 16, 1843; d. Ap. 10, 1844. 2. Nancy Ellen b. Feb. 10, 1845; m. Jan. 1, 1867 John Carpenter (q. v.). 3. George Franklin b. Walpole Sept. 10, 1846; d. there Feb. 1849. 4. Otis William b. Walpole Feb. 14, 1850; m. Feb. 28, 1874 Nellie Cheever b. Alstead May 17, 1856, dau. of James Dinsmore and Jerusha (Randall) Cheever; r. Surry. 1, Fred Edward b. Surry March 23, 1876. 5. Elmira b. Gaysville, Vt. May 20, 1852; d. there Dec. 12, 1852. 2. George Dinsmore b. Ap. 19, 1822; d. Sept. 28, 1876; m. Feb. 1846 Ellen Amanda, dau. of Asahel B. and Cynthia (Johnson) Hodgkins of Walpole; two ch. 8. Charles Franklin b. June 11, 1824; m. Oct. 28, 1857 Sarah Ann Pierce b. Cavendish, Vt. June 21, 1836, dau. of Nathaniel B. and Eliza Ann (Fiske) Pierce; r. Lyme. 1. Ella Sarah b. Stoddard Oct. 29, 1858. 4, John b. Dec. 18, 1826; m. Oct. 28, 1852 Mary Ursula Smith b. Alstead Ap. 2, 1826, dau. of Ralph Emerson and Biah (Hale) Smith; r. Surry. 5. Otis Henry b. May 5, 1829. 6. Eliza Ann b. Aug. 1,°1832; m. Oct. 31, 1867 George Milton, son of Nathan D. and Charlotte (Dwinell) Reed. 7. Ellen Maria b. Ap. 23, 1835; d. March 23, 1841. 8. Mary Josephine b. June 80, 1837. Eleazer Kingsbury son of Joseph and Millicent, m. Esther Judson and had Mary, Eleazer, and Josiah. Josiah b. Needham, Mass. 1685; d. 1739; m. Jan. 16, 1704 Susannah, dau. of Thomas Morey. Their ch. were Josiah, Theodore, Jesse, Thomas, Jemima, Eliphalet, Caleb, and Elijah. There can be no reasonable doubt of the identity of this Eliphalet with the following. Hliphalet of Needham, Mass. m. Abigail Fuller and had Eliphalet, Elijah, Abigail, William, Jemima d. ch., Susannah, Josiah, Jemima d. ch., Sarah, Ebenezer, Mary, Samuel. Rachel, and Joel d. ch. William b. Needham, Mass. Feb. 11, 1756; rem. to Alstead 1782; d. there Dec. 17, 1839; m. 1st May 4, 1780 Mary Wilkinson b. Needham. Mass. Dec. 22,1762, d. Alstead May 15, 1819, dau. of Ebenezer and Mary (Gay) Wilkinson; m, 2d May 1, 1820 Ruth, dau. of Davis Carpenter of Walpole. His ch. by first wife were Nahum, Polly d. unm., Asa m. Susan Hodgkins, and Sally. Nahum b. Needham, Mass. Feb. 17, 1787; d. Alstead May 17, 1868; m. 1st Dec. 6, 1827 Polly Fletcher b. Alstead Dec. 1787, d. there Ap. 16, 1852? dau. of Peter and Sarah (Piper) Fletcher. Their ch. were Cyrus Judson and Otis Wilkinson d. ch. He m. 2d Nov. 1, 1855 Thirza Boynton of Sullivan. Cyrus Jupson Krinessury b. Alstead Feb. 9, 1830; came to Gilsum 1879; d. Ap. 4, 1880. Sauty Kivespury dau. of William and Mary, was b. Alstead Dec. 17, 1802; m. Oct. 20, 1846 Daniel Fuller of Hudson, where he died; rem. from Alstead to Gilsum 1879. 350 GILSUM. KNIG HT Three brothers of this name are said to have emigrated to America. Benjamin Knight a - descendant of one of them came from Sutton, Mass. and was one of the first settlers of Spencer, Mass. His son Isaac m. Asenath Ward and r. Ware, Mass. Among their ch. was Isaac, : Isaac Knicaur b. Ware, Mass. Oct. 14, 1822; m. Ist Ap. 2, 1848 Eliza Wilder b. Putney, Vt., d. Alstead July 8, 1869. : 1. Isaac Franklin (adopted) b. Langdon Aug. 1, 1862. m. 2d May 8, 1871 Mrs. Sarah Maria (Pratt) Baker (q. v.). 2. Eva Vaida b. Oct. 27, 1875. Amos Franxkuix Kyieut son of Amos and Hannah (Davis) Knight, was b. Marlow Aug. 15, 1815; m. Eunice C. Wyman (q. v.) d. Keene July 9, 1873. 1. Minnie Melvina b. Alstead Sept. 25, 1841; m. June 25, 1861 William Taylor Seaver b. Swanzey Sept. 1832, son of Abram and Direxy (Very) Seaver. 2. Ellen Louise b. Alstead Nov. 25, 1844; m. Ist Oct. 7, 1867 Charles Henry Kelton b. Athol, Mass. Oct. 7, 1830, d. Fitchburg, Mass. Nov. 20, 1868, son of Calvin and Belinda (Ellenwood) Kelton; m. 2d Sept. 28, 1870 Albert Bancroft Carpenter b. Surry Nov. 12, 1838, son of Warren and Diantha (Britt) Carpenter. 1. Harold Elmore (Carpenter) b. Keene Dec. 5, 1871. ae . 3. Luraetta Josephine b. Alstead May 8, 1847; m. March 31, 1869 William Wallace Davis of Acworth; r. Fitchburg, Mass. 1. Frank Wallace (Davis) b. Boston, Mass. Nov. 20, 1878. 4. Elmore Dana b. Alstead Dec. 3, 1850; m. June 26, 1878 Ida May Locke b. Keene Jan. 4, 1855, dau. of Edwin R. and Helen H. (Wilson) Locke. Evisan Knicut Hsq. of Rockingham, Vt. m. Nov. 21, 1805 Patty Tyler of Surry. (Town Book.) Frep WaALLAcE Kyfcut son of Horace R. and Nancy (Adams) Knight, was b. Alstead Nov. 3, 1859; employed by A. D. Hammond. JoserpH Knieut of Surry m. Dec. 1, 1825 Judith Leonard of Gilsum. (Town Book.) Lewis Asa Knicut son of Ira and Abigail (Pratt) Knight, was b. Marlow Ap. 25, 1812; m. May 30, 1841 Thankful Watson Gibbs b. Sullivan June 24, 1815, dau. of Dea. Dalphon and Asenath (Watson) Gibbs; r. Marlow. 1. Addie Rosella b. Feb. 13. 1843 ; m. David Milton Tiffany ; r. Mason City, Iowa. _1. Fred Lewis (Tiffany) b. Mason City, Iowa May 20, 1877. 2. Julian Osro (Tiffany) b. Mason City, Iowa Dec. 4, 1879. 2. Harlan Norris b. Marlow Dec. 27, 1844; d. unm. 3. Osro Lewis b. Marlow May 31, 1848; m. Carrie Robinson; r. Green Bay, Wisc. 1. Ella b. Green Bay, Wisc. Sept. 16, 1879. 4. Mary Ella b. Sullivan Sept. 6, 1850; d. unm. Joun Horxin Larne son of William and Mary (Fairgrieve) Laing who came from Scotland 1845, was b. North Andover, Mass. Oct. 9, 1850; m. May 27, 1872 Mary Louise Train b. Crown Point, N. Y. Feb. 2, 1846 dau. of Edward J. Train. GeEoRGE LAKIN on tax list 1878. Wiiuiam Lams taxed here 1803. Cartes Henry Lampuere son of Weston and Eliza Bllen (Wallace) Lam- phere of Lyme, was b. Thetford, Vt. Dec. 19, 1852; a wheelwright here in 1879. JONATHAN W. Lampson Jr. on tax list 1831. Tmotuy S. LANE son of John and Mary (Livingston) Lane, was b. Braintree, Mass, Sept. 1, 1800; d. Fillmore, Ill. Sept. 1, 1849; m. Oct. 25, 1825 Roxana Harvey b. Swanzey Aug. 1, 1802, d. Fillmore, Ill. Jan. 1, 1849, dau. of Kimball and Polly (Hazelton) Harvey. GENEALOGIES. 351 1. Jonathan Bowers b. Sullivan Sept. 10, 1826; m. 1st March 9, 1847 Sarah Harris; m. 2d Rachel 8. Bost. 2. Jane A. b. Sullivan Nov. 25, 1828; d. May 6, 1836. 3. Timothy b. Sullivan Ap. 2, 1830; d. there? Ap. 20, 1832. 4. Mary Jane b. Dec. 15, 1837; r. Fillmore, Ill. Capt. Joseph Langdon m. Ruth Hooker and r. at Farmington, Conn. They had L A N G DON. thirteen ch., the seventh of whom was Reuben, who was a merchant at Hartford, Conn.; m. Patience, dau. of Hon. Sylvester and Patience (Barker) Gilbert of Hebron, Conn., and granddaughter of Col. Samuel Gilbert of the Gilsum proprietors. Among the ch. of Reuben and Patience was George. Grorce Lanepon b. New London, Conn. Jan. 14, 1814; m. Oct. 6, 1840 Emma Olivia Barstow b. Canterbury, Conn. Aug. 19, 1820, dau. of Spalding and Emma Temperance (Holmes) Barstow. 1. Herbert Barstow b. Nov. 18,1841; m. June 10, 1869 Susie Backus Barstow b. Bridge- port, Conn. Feb. 2, 1847, d. Hartford, Conn. Sept. 18, 1879, dau. of John and Irene (Fitch) Barstow. 1. Frank Ira b. Hartford, Conn. Ap. 18, 1870. 2. Oliver George b. Hartford, Conn. Sept. 1872; d. there Sept. 1872. 2. Emma b. South Killingly, Conn. March 1, 1844; d. Downer’s Grove, Ill. July 28, 1845. 3. Charles Spalding b. Downer’s Grove, Ill. Nov. 16, 1846. 4, Mary Elizabeth b. Downer’s Grove, Ill. Jan. 28, 1849. 5. Joseph Worthington b. Crystal Lake, Ill. July 12, 1851; m. Oct. 1, 1874 Nevada I. Mack- intosh. 1. Walter Earl b. Washington, Kans. Ap. 3, 1879. 6. Clara Patience b. South Hadley, Mass. Nov. 6, 1856; d. there Feb. 2, 1860. Gb AN GLOIL S ah boy of this name came from France to Canada at the age of six years. His son * Olivier Langlois m. Archange Lamothe and had Valire, Philomene m. Louis Bourrett (q. v.), Paul, and Anna m. Hilaire Gosseau (q. v.). VauireE LANGLOIs (known as George English) b. Yamachiche, Three Rivers, Canada Feb. 16, 1846; m. Oct. 2, 1865 Mary Jane Dubé b. Williston, Vt. Feb. 29, 1852, dau. of Joseph and Selina (Lavalle) Dubé (q. v.). 1. Mary Annie b. Bolton, Vt. Nov. 22,1867. 2. Selina b. Oct. 2, 1869. 3. Louis Adrienne b. March 6, 1871. 4. Agnes b. May 8, 1873; d. May 10, 1873. Paut Laneuots bro. to preceding, b. Yamachiche, Canada June 1, 1852, m. Jan. 16, 1872 Hermine Grunier b. Yamachiche, Canada June 1, 1852, dau. of Gon- zague and Hmelie (Gelinas) Grunier. 1. Paul Avedres George b. Nov. 1, 1872. Francois LANGLOIS on tax list 1868; two ch.; r. Somerset, Canada. L APH AM The real name of this family is Gaboriault dit Lapanne. Nazaire Gaboriault dit + Lapanne m. Marie Marin and r. Canada; rem. to Shrewsbury, Mass. Among their ch, were Peter and Edmond. After coming to the States the name was called Lapham, and the sons so write it. Perer Gasorio Lapuam b. St. Thanase, C. E. June 28, 1840, m. Dec. 28, 1861 Mary Diviny b. Clare Co. Ireland Noy. 25, 1842, dau. of James and Margaret (Ruan) Diviny. 1. Peter James b. Shrewsbury, Mass. Oct. 10, 1862, d. July 10, 1868. 2. John Ed b. Shrews- bury, Mass. Feb. 14, 1864. 38. George Thomas b. Shrewsbury, Mass. Sept. 1865. 4. Margaret Mary b. Nov. 6, 1867, d. Feb. 8, 1868. 5. Agnes Ellen b. March 12, 1871. 6. Martha Ann b. Keene Feb. 5, 1874. 7. William Henry b. Keene Feb. 8, 1876. Epmonp Laruam bro. to preceding, was b. St. John, C. E. about 1855; m. 1876 Addie B. Hubbard (q. v.); r. Salem, Mass. : 1. Albert Edmund b. Salem, Mass. May 4, 1877. Equivalent to Lawrence in English. David Laurent of French d L AURE N ihe Riviere du Loup, Canada, 1796; d. Montreal Dee. 19, 1852; m. Taooidis Io Sea Montreal 1808, d. there Oct. 11, 1865, dau. of a German. Among their ch. was Adolphe C. F. 352 GILSUM. ApotruE CyritLe Francois Laurent b. Montreal, Canada Oct. 3, 1844, m. Ap. 9, 1872 Hermine Ducharme b. Assumption, Canada Dec. 19, 1854, dau. of Leandre and Odile (Pelletier) Ducharme. 1. Hermine Leocadie Odile b. Sullivan Feb. 9, 1873. 2. Charles Emile b. Island Pond, Vt. Jan. 2,1875; d. June 5,1875. 3. Eugenie Rosa b. May 19, 1876. 4. Emma Marie Philomene b. Sept. 20, 1878. 5. Adolphe Arthur b. Ap. 21, 1880. George A. Laruror b. Canaan; m. Emily S. Gleason (q. v.); a mechanic; taxed here 1863; r. Canaan. 1. Helen m. and has two ch. 2. Belle Gleason m. —— Neal. 8. Emmam. 4. Elwyn G. Henry C. Lawton son of Henry and Betsey (Howe) Lawton, was b. unk. Feb. 1836; d. Sept. 26, 1865; m. Aug. 1858 Alfoncie Bates (q. v.). Isaac LAWRENCE on tax list 1803-6. Samuret LAwRreENCcE probably bro. to the preceding, taxed here 1803-4. LE AR JYYD John Learoyd and his wife Ann Hogshon emigrated from Bradford, Yorkshire, ; ¢ Eng. 1802. He was a woolen manufacturer, but not finding employment went into the bakery business at Boston, Mass., where he was drowned with others while out in a pleasure boat July 1808. Their ch. were Rachel m. Ephraim Stearns; Andrew; George; Betsey m. Horatio Smith; and John. His widow m. George Rowley and had three ch. Groree Lesroyp b. Boston, Mass. Dec. 10, 1804; m. Ist May 12, 1834 Maria Townsend (q. v.) d. Sept. 15, 1861. 1. Samuel b. Dighton, Mass. Aug. 14, 1835; d. same day. 2. Samuel b. Dighton, Mass. Jan. 14, 1837; d. same day. 38. A son d. inf. 4. Maria Louisa b. Dighton, Mass. Aug. 25, 1840; d. unm. Sept. 8, 1872. 5. George Andrew b. Dighton, Mass. Sept. 14, 1842; m. Ap. 2, 1868 Esther A. Mack (q. v.). 1. Adaline Knight b. Saugus, Mass. Oct. 24, 1870. 2. Francis Vergnies b. Saugus, Mass. Dec. 22, 1872. 6. Annie Elizabeth b. Ap. 3, 1846; m. Samuel O. Banks (q. v-). m. 2d Ap. 13, 1865 Ann Townsend (q. v.). Joun Less in Factory 1848-9. Joun Leicu employed in Factory 1872. Tuomas Lityy worked in Factory 1860. Joun Litre son of Dea. William and Abigail (Wells) Little, was b. Antrim May 24, 1818; m. 1840 Clarinda Brackett b. Antrim March 20, 1819, dau. of James and Hannah (Carr) Brackett. 1. Frank William b. Antrim Aug. 2, 1848. 2. Clara Sophia b. Antrim Sept. 19, 1846; m. Aug. 18, 1869 Edward Merritt Richardson b. Cambridgeport, Mass. March 1847 ; r. Waltham, Mass. 1. Minnie Bertie (Richardson) b. Waltham, Mass. June 1871. 2. John Wilfred (Richardson) b. Waltham, Mass. Sept. 1873. 3. Frank Warren (Richardson) b. Waltham, Mass. May 1876. 3. Jennie Maud b. Antrim Oct. 19, 1853 ; m. Emery P. Russell, Cambridgeport, Mass. LIVE RMORE ue Aaron Livermore b. Mass. Aug. 8, 1769; m, Caty Hoyt b. Hubbardston, Mass. une 24, 1770; rem. from Weston, Mass. to Alstead 1797, and had eight ch., among whom were John, and Aaron R. Joan Livermore b. Alstead July 11, 1801; d. March 12, 1872; m. Ap. 25, 1826 Electa Goddard b. Marlboro’ Nov. 24, 1805, d. March 8, 1872, dau. of Nathan and Martha (Temple) Goddard. 1, Aaron Harvey b. Ap. 21, 1827; m. Nov. 15, 1851 Almira J. Nims b. Sullivan Aug. 19, 1832, d. Boston, Mass. Ap. 22, 1865, dau. of Lucius and Nancy (Breed) Nims; r. Boston, Mass. 2. Martha Ann EH. b. Ap. 6, 1830; d. June 11, 1833. 3. Mary Elizabeth b. Dec. 1, 1832 ; m. J. Elliott Smith (q. v.). 4, Martha Ann b. March 5, 1837; m. George W. Emerson (q. v.). GENEALOGIES. 353 5. Fanny Banks b. June 14, 1839; m. 1st June 20, 1861 George White; m. 2d Ap. 29, 1871 Byron HE. Daggett. Aaron Russet Livermore bro. to preceding, was b. Alstead Oct. 28, 1810; m. Oct. 6, 1840 Mary Gay, dau. of Rev. Newton and Jerusha (Wolcott) Skinner of New Britain, Conn.; r. Fair Haven, Conn. LOCKE Dea. William Locke son of William (mariner) and Elizabeth, was b. Stepney Parish, ° London, Eng. Dec. 13, 1628; d. Woburn, Mass. June 16, 1720; m. Dec. 27, 1655 Mary Clarke of Watertown, Mass. Had ten ch., of whom the ninth was James b. Woburn, Mass. Nov. 14, 1677; d. Woburn, Mass. Dec. 11, 1745: m. Dec. 5, 1700 Sarah Cutter of Cambridge, Mass. They had eight ch., of whom the second was James b. Woburn, Mass. June 17, 1703; d. Ashby, Mass. Sept. 1, 1782; m. Jan. 11, 1727 Elizabeth Burnap of Reading, Mass., and had ten ch. The second was Lieut. James b. Hopkinton, Mass. Nov. 1729; d. Sullivan Jan. 20, 1808; m. Dec. 17, 1753 Hannah Farnsworth of Groton, Mass.; rem. to Sullivan about 1784, where she d. Oct. 28, 1798 et. 63. They had fourteen ch. among’ whom were James and Samuel B. James Locks b. Ashby, Mass. March 11, 1759; m. Susannah Kimball of Pep- perell, Mass.; a revolutionary soldier; r. Thetford, Vt., where he was killed by the falling of a millstone. [His widow m. David Bill (q. v.).] 1. Susannah b. Sullivan Jan. 11, 1788, d. y. 2. Hannah b. Sullivan Feb. 8, 1789; m. Israel K. Plumley (q. v.). 3. James b. Thetford, Vt. May 18, 1790; d. Wellsboro’, Penn. March 14, 1874; m. Lydia Whitney (q. v.). 1. Lydia Whitney b. Aug. 25, 1814; m. Dec. 22, 1842 Phineas Vanhorn; r. Wellsboro’, Penn. 1. Juliette R. (Vanhorn) b. Wellsboro’, Penn. Sept. 29, 1843; m. C. F. Johnston. 2. Anna C. (Vanhorn) b. Wellsboro’, Penn. March 5, 1845; m. H. D. Eastman. 3. James W. (Vanhorn) b. Wellsboro’, Penn. March 8, 1848; d. there Ap. 1, 1848. 4. Jane E. (Vanhorn) b. Wellsboro’, Penn. May 12, 1850; m. James E. Thomas. 5. Susan LZ. (Vanhorn) b. Wellsboro’, Penn. Oct. 26, 1851. 6. Perrin C. (Vanhorn) b. Wellsboro’, Penn. Sept. 26, 1854. 2. James Kimball b. March 17, 1816; d. July 28, 1820. 3. Harriet b. Aug. 27, 1818; m. May 12, 1836 Sylvester Kelley of Otsego, N. Y.; r. Penn. 1. George W. (Kelley) b. Penn. June 8, 1840; d. there Jan. 21, 1841. 2. Charles T. (Kelley) b. Penn. May 21, 1842. 8. Lydia Ann (Kelley) b. Penn. Feb. 24, 1845; d. there Nov. 12, 1848. 4. Jane E. (Kelley) b. Penn. June 11, 1847. 4. Daniel b, Sept. 10, 1820; m. May 20, 1845 Clarissa Wright of Otsego, N. Y.; r. Geneva, Wisc. 1. Julia M. b. Wisc. Feb. 1846. 5. Samuel b. Wellsboro’, Penn. Feb. 20, 1823; d. there Oct. 16, 1824. 6. Perrin b. Wellsboro’, Penn. July 4, 1825; d. there unm. Dec. 6, 1852, 7. Merrill b. Wellsboro’, Penn. Oct. 11, 1827. 8. Susan Minerva b. Wellsboro’, Penn. Aug. 1, 1829, 9. Mary Elizabeth b. Wellsboro’, Penn. Oct. 21, 1831. 10. Charles Berton b. Wellsboro’, Penn. Sept. 12, 1883; d. there Aug. 29, 1835, 11. Nancy Jane b. Wellsboro’, Penn. Jan. 12, 1838. 12. Agnes B. b. Wellsboro’, Penn. Dec. 3, 1839. SamMuEL Barron Locks bro. to preceding, was b. Ashby, Mass. May 1, 1767; d. Bethel, Me. Oct. 12, 1840; m. Ist 1789 Hannah Russell b. Leominster, Mass. 1765, d. Bethel, Me. Ap. 5, 1822, dau. of William Hsq. and Lucy (Goldsmith) Russell of Littleton, Mass. 1. Hannah b. Thetford, Vt. Feb. 19, 1790; d. there Jan. 1791. 2. John b. Lempster Feb. 19, 1792; m. Oct. 25, 1825 Mary Morris b. Newark, N. J. 1806; a physician and Prof. of Chemistry and Pharmacy in Med. Coll. of Ohio at Cincinnati. He invented the ‘ Electro Chronograph Clock,” and is the author of many scientific papers. 1. John b. Cincinnati, O. Sept. 8, 1826. 2. James b. Cincinnati, O. Nov. 8, 1828. 3. Joseph M. b. Cincinnati, O. Aug. 27, 1880. 4. William Russell b. Cincinnati, O. Jan. 16, 1832; d. there Dec. 30, 1832. 5. Elizabeth M. b. Cincinnati, O. Sept. 20, 1834; d. there Aug. 1835. 6. Elizabeth M. b. Cincinnati, O. June 4, 1836. 7. William Russell b. Cincinnati, O. July 19, 1888; d. there July 7, 1840. 8. Apphia Langworth b. Cincinnati, O. Oct. 7, 1840; m. an Episcopal clergyman. i 9. William Russell b. Cincinnati, O. Ap. 19, 1843; a lawyer. 10. Mary b. Cincinnati, O. July 25, 1846; d. there May 1850. 3. Luther b. Newport Feb. 22,1794; d. Bethel, Me. Oct. 10, 1860; m. Aug. 24,1856 Mrs. Merilla (Hurd) Whittier. (See Hurd.) 4. Hannah b. Fryeburg, Me. July 8, 1795; m. 1819 William Swan b. Paris, Me. May 15, 1792. L pe i ‘ oo) b. Woodstock, Me. Sept. 28, 1820; m. 1st Feb. 22, 1843 James Penley b. Paris, 1. Edward Wilson (Penley) b. Paris, Me. Dec. 12, 1848. 2. John Locke (Penley) b. Paris, Me. Auc. 3. Charles Russell {Penley) b. Paris, Me. May 19, 1851. Eee: 9 854 m. L Be GILSUM. m. 2d Jeremiah Winslow. 2. Urania Bassett (Swan) b. Woodstock, Me. Jan. 7, 1822; m. Ap. 25, 1849 Horace Edgerly b. Buxton, Me. 1821. 1. Hannah Jane (Edgerly) b. Paris, Me. July 7, 1852. 3. Lucetta Emma, (Swan) b. Woodstock, Me. Nov. 30, 1825; d. there Sept. 10, 1827. 4. William Russell (Swan) b. Woodstock, Me. Nov, 22, 1827; served as Captain in the war of the Rebellion. 5, Leander S. (Swan) b. Woodstock, Me. Jan. 24, 1830; m. 1851 Harriet A. Decorter. 1. Mary E. (Swan) b. Woodstock? Me. May 21, 1852. 6. Lucetta Marion (Swan) b. Woodstock, Me. May 21, 1838. 7. Hannah Emma (Swan) b. Paris, Me. June 19, 1835; d. there March 12, 1842. 5. Clarissa b. Bethel, Me. June 9, 1797; d. Cambridge? Sept. 18, 1848; m. 1821 Josiah Black of Sedgwick, Me. 1. Abigail (Black) b. Cambridge? 1822; m. Cyrus Harriman; r. Eaton. 2. James Locke (Black) b. Cambridge? July 1823; m. 1845 Leviatha Scribner; r. Township B. Me. 8. Samuel Barron Locke (Black) b. Cambridge? Aug. 8, 1825; m. Nov, 22, 1853 Martha D. Hopkins of Wallingford, Vt.; r. Rockland, Me. 4. Aurora G. (Black) b. Cambridge? Feb. 25, 1827; m. Benjamin T. Fretch of Rockport, Me. where they r. 5. John Locke (Black) b. Cambridge? Feb. 2, 1829; r. California, 6. Rosanna (Black) b. Cambridge? Ap. 28, 1831; r. Rockport, Me. 7. David (Black) b. Cambridge? Nov. 11, 1833; r. California. 8. Sarah Jane (Black) b. Cambridge? 1836; d. unm. Rockport, Me. July 81, 1852. 9. Clarissa Elizabeth (Black) b. Cambridge? May 13, 1840; r. Otisfield, Me. 6. Clementine b. Bethel, Me. June 22, 1799; m. 1st 1820 Orin Stone of Dixfield, Me. where he d. about 1846. 1. Mary Ellen (Stone) b. Dixfield, Me. Nov. 16, 1820; m. Sept. 1845 John Rhodes Case; r. Lynn, Mass, 1. Emily A. (Case) b. Lynn? Mass. Dec. 28, 1846. 2. Joel Russell (Stone) b. Dixfield, Me. Feb. 19, 1822. 3. Marshall Valois (Stone) b. Dixfield, Me. March 22, 1826. 4. Sarah Prentiss (Stone) b. Dixfield, Me. Feb. 15, 1829. 5. Mahala Delphina (Stone) b. Dixfield, Me. June 2, 1833. m. 2d Harvey of Dixfield, Me. 7. Samuel Barron b. Bethel, Me. Sept. 25, 1801; m. 1825 Lucetta Edgerly b. Buxton, Me. Aug. 10, 1806 ; a millwright, and for many years Justice of Peace and Post Master. 1. Mary Ellen b. Buxton, Me. Sept. 16, 1826; m. March 4, 1852 Charles Morgan of Gloucester, Mass. 2. John b. Buxton, Me. Sept. 15, 1828. 3. Charles Russell b. Buxton, Me. Nov. 12, 1830; d. there 1832. 4. Charles Russell b. Buxton, Me. May 16, 1833. 5. Franklin b. Buxton, Me. May 15, 1835. 6. George W. b. Buxton, Me. Nov. 8, 1837. 7. Samuel Barron b. Buxton, Me. Ap. 18, 1840. 8. James b. Bethel, Me. July 12, 1803; m. July 10, 1826 Mercy Stowe b. Newry, Me. Oct. 10, 1806. 1. Mary Ann b. Bethel, Me. Jan. 31, 1828; m. Sept. 12, 1852 Edmund H. Chapman of Bethel, Me. 2. Jabez Bradley b. Veteran? N. Y. March 28, 1832. 3. Abigail Stowe b. Bethel, Me. Ap. 8, 1836. 4, Hannah Russell b. Bethel, Me. March 25, 1840. 5. James Bradford b. Bethel, Me. Feb. 8, 1844, 9. Charles Russell b. Bethel, Me. May 4, 1806; m. Nov. 7, 1832 Susan Hill b. Saco, Me. May 15, 1809; a millwright, and Justice of Peace. 1. Phila Delia b. Bethel, Me. Sept. 21, 1833. 2. Charles William Russell b. Bethel, Me. June 25, 1835. 3. Henry Clay b. Bethel, Me. July 7, 1837. Seem Eel bp. Bethel, Me, Nov. 24, 1840; 4 snore Feb, 1849 5. Samuel Barron 6. Mary Ellen b. Bethel, Me. Sept. 15, 1843. 7. Urania b. Bethel, Me. March 19, 1848. 10. Mary b. Bethel, Me. Jan. 14, 1808 ; m. June 7, 1828 Moses Swan b. Paris, Me. 1794?; r. San Francisco, Cal. 1. Lavina (Swan) m. William Rhodes of Boston, Mass. 2. Lucetta Amanda (Swan.) 3. Samuel Barron Locke (Swan.) 4. Mary Morris (Swan.) 2d Nov. 8, 1824 Polly Kidder of Hollis, Me. Tomas LoGan in Factory 1869. OISE LLE Prudens Loiselle of Lyons, France had a son Louis who m. Genieve Chattel and * came to Canada about 1828, Among their ch. were Edouard and Magloire. Epovarp LoIsELue b. St. Mary, OC. H. March 17, 1835; m. Nov. 24, 1857 Rose njamin b. St. Mary, C. H. Dec. 31, 1842, dau. of Newell and Frances (Fragane) Benjamin. 1. Louis Napoleon b. Montreal, C. E Nov. 2, 1858. 2. Emma Josephine b. Montreal, C. E. Dec. 81, 186U. 8. Edward Henry b. Keene Oct. 12, 1864. 4. Oscar Dolor b. Keene Ap. 8, 1868. 5. Arthur Benjamin b. March 25, 1872. 6. Frances Lenora b. Sept. 7, 1874. 1. Clifford Wilfred b Oct. 28, 1876. Tue HELIOTYPE PrinTiNa Co. 126 PearL St. Boston wr iat adil GENEALOGIES. 355 Macuorre Lorseue bro. to preceding, was b. St. Mary, Canada 1842; m. May 1869 Lura Camille; r. Montpelier, Vt.; in Tannery 1866. 1. Eva b. Montpelier, Vt. May 15, 1870. 2. Genieve b. Montpelier, Vt. Jan. 1874. SrepHEeN Lovesoy worked for Alpheus Chapin 1866. | The tradition is that three brothers emigrated to Connecticut, two of whom were LOVELAND * soon after accidentally drowned. The survivor was Thomas Loveland, the ancestor of this family. His sons were Thomas, Solomon and Israel. IsraEL LOVELAND b. Conn. 1734; d. about 1825; m. his cousin, Dinah Love- land. x 1. Dinah b. Hebron, Conn. Sept. 14, 1754; d. Surry July 30, 1850; m. Jan. 11, 1781 Asa Wilcox b. Conn. May 10, 1756; d. Surry Sept. 24, 1840, son of Obadiah and Sarah Wilcox. 1. Asa (Wilcox) b. Surry Sept. 30, 1781; d. there Nov. 1, 1869; m. Nov. 15, 1804 Nelly Wetherbee (q. v.) d. Surry Sept. 22, 1812. 1. ee (Wilcox) b. Surry Feb. 6, 1807; m. 1st Ang: 2, 1830 Nancy Palmyra Reed b. Andover, Vt. 1818; d. Surry Jan. 18, 1838, dau. of Lewis and N: (Ht Reed. i eis i hare arent (Wilcox) Barre ant mea thers unm. Ap. 5, 1865. 2. Charles Horton (Wilcox) b. Surry Aug. 20, 1834. 3. Lewis Laforest (Wilcox) b. Surry, d. inf. : . m. 2d May 2, 1840 Aurelia Maria Reed b. Andover, Vt. 1818; d. Surry Dec. 25, 1854, dau. of Lewis and Nancy (Harvey) Reed. : is (Wi 5 1841; d. there Oct. 26, 1844. ; . 5 Rea Aes UWiicox) > Sega is 18s; Tm. Dee, 12, 1867 Jackson Reed b. Ill. March 1845, son of David and Lucinda Knight) Reed. . oe Ellen iwi a Beet) b Sorry. eo 1870. he Gi [7 1Lcox . SUIT, ct. y * . m. 3d Oct. 20, 1857 Christiana Rodentha Ingals b. Rockingham, Vt. July 15, 1817, dau. of Joseph and Rodentha Perigo (Ripley) Ingals. . NY 2, Aaron (Wilcox) b. Surry Feb. 20, 1783; rem. to Troy, N. Y.; m., had one dau. and d. Rochester, N. Y. 3. John Tulcott (Wilcox) b. Surry March 81, 1786; m. Sarah Sawyer dau. of Samuel and —— (Wheelock) Sawyer of Surry; went West. ; 1. John (Wilcox) killed by Mexicans in Texas. 2. Ann Jane (Wilcox.) 8. Aaron (Wilcox.) And others. 4, Dinah (Wilcox) b. Surry Aug. 16, 1796; d. there unm. Oct. 4, 1823. 2. Naomi b. Hebron, Conn. Nov. 29, 1757; m. Dr. Abner Bliss (q. v.). 8. Israel b. Hebron, Conn. July 25, 1760; d. Sept. 23, 1850; m. March 8, 1785 Sally Chap- man b. Keene June 14, 1767, d. Feb. 28, 1825, dau. of Samuel and Eleanor (Belding) Chapman. 1, Samuel Chapman b. Aug. 25, 1787; d. South Hartford, N. Y. Ap. 8, 1859; m. Aug. 21, 1817 Eunice Stow of Weston, Vt. 1. Fidelia b. Barnard, Vt. Dec. 15, 1818; d. unm. South Hartford, N. Y. Ap. 1862. 2. Samuel Stow b. Reading, Vt. Jan. 1, 1820; d. there 1820. 3. John Stow b. Reading, Vt. March 7, 1821; d. San Francisco, Cal. Nov. 28, 1853; m. March 12, 1848 Jeannette L. Latham of Boston, Mass. 1. Angie Parker b. San Francisco, Cal. Jan. 1, 1853. 7 4. George b. Reading, Vt. July 2, 1822; m. Ap. 10, 1861 Annette E. Noyes of Montpelier, Vt. where they r. 1. George b. Montpelier, Vt Dec. 31, 1864. 5. Eliza b. Reading, Vt. Sept. 3, 1823; m. Oct. 31, 1848 Watts Hubbard Pettee b. Weston, Vt. Jan. 1, 1822. 1. Lucia Lovia (Pettee) b. Weston, Vt. Oct. 17, 1849. 2. Sarah Elizabeth (Pettee) b. Weston, Vt. Oct. 31, 1851. 3. Eva Clair (Pettee) b. Weston, Vt. Nov. 13, 1853. 4. Cora Lillian (Pettee) b. Weston, Vt. March 17, 1858. 5. Mary Eliza (Pettee) b. Weston, Vt. May 10, 1860. 6. George Watts (Pettee) b. Weston, Vt. Sept. 21, 1862. 1. Frederick (Pettee) b. Weston, Vt. Sept. 6, 1865. 6. Eunice b. Reading, Vt. Sept 24, 1824; d. unm. Weston, Vt. March 13, 1850. 7. Elbanan Winchester b. Reading, Vt. Dec. 9, 1825; m. Ist Aug. 15, 1855 Margaret Gray d. Feb. 8, 1856; m. 2d 1868 Emma Rice. 8. Mary b. Reading, Vt. Dec. 22, 1827: d. there Jan. 16, 1828. 9. Sarah b. Reading, Vt. Oct. 28, 1829; d. unm. Clarendon, Vt. Oct. 8, 1850. 2. Sally b. Keene Dec. 4, 1789; m. Elijah Mansfield (q. v.). 3. Isaac b. Ap. 30, 1793, m. Ist Jan. 18. 1819 Martha Farnsworth (q. v.) d. March 14, 1842. 1. Esther b. March 8, 1821; m. George W. Newman (q. v.). 2. Syrena Eaton b. Sept. 3, 1822; m. Calvin C. Bingham (q. v.). 8. Martha Ann b. Mav 28, 1824; m. Daniel Smith (q. v.). 4. Sarah b. Oct. 15, 1826; d. Nov. 16, 1826. 5. Abby b. June 16, 1828; m. Mav 28, 1849 George Webster Gould b. Stoddard Aug. 17, 1817; r. Norwich, Conn. 1. Webster V. (Gould) b. Norwich, Conn. May 31, 1854. 2. Florence (Gould) b. Norwich, Conn. Feb. 8, 1858, 3. Alice Rogers (Gould) b. Norwich, Conn. Aug. 20, 1862; d. there Jan. 31, 1871. 6. Elliot b. Aug. 29, 1832; d. Aug. 19, 1835. 7. Isaac b. Oct. 16, 1834; d. unm. San Francisco, Cal. Dec. 7, 1869. 8. Milon Elliot b. Nov. 20, 1837; m. July 21, 1868 Antoinette V. Oliver b. New York, N. Y. Dec. 15, 1889, dau. of Thomas and Henrietta M. (Krebs) Oliver. m. 2d Aug. 16, 1842 Mrs. Betsey Davis (Beckwith) Davis (q. v.). 9. Moses Baruch b. May 14, 1843; d. March 23, 1844. 10. Stilletus Samuel b. Ap. 14, 1845; d. Sept. 25, 1846. 11. Byron Stilletus b. Feb. 13, 1849; m_ Ap. 27, 1871 Clara Belding Lawrence b. Winchendon, Mass. where she d. Aug. 10, 1878 ; a mechanic; r. Winchendon, Mass. 4, Abigail b. Aug. 8, 1794; m. 1st Feb. 5, 1839 Chauncey Jones d. Stoddard March 27, 1850; m. 24 March 1851 William Robb b. Stoddard March 15, 1787, d. there July 10, 1874. 5. Israel Belding b. Ap. 19, 1799; d. July 27, 1875; m. Feb. 10, 1842 Sarah Thompson (q. v.). 1. Viola b. March 22, 1844; d. March 31, 1846. 356 GILSUM. 2. Isaac Amasa , d. March 7, 1868. 8. Israel Albert b. Nov. 8, 1850; yy. Oct. 7, i874 Fanny Mahala Bill (q. v.); r. Westmoreland. 1. Fanny Viola b. Westmoreland Aug. 2, 1876. 6 4. Alice b. Hebron, Conn. March 1768, m. David Adams (q. v.). 5. Anna b. Hebron, Conn. Sept. 11, 1764; d. Stoddard Feb. 19, 1833; m. Dec. 30, 1790 Baruch Bolster of Londonderry, Vt. ‘ . 1. Baruch (Bolster) b. Stoddard June 8, 1792, 2. David (Bolster) b. Stoddard Oct. 24, 1793. 6. Asher b. Hebron, Conn. Aug. 23, 1767; d. Stoddard Aug. 7, 1849; m. about 1790 Mary Wright b. Stoddard 1776, d. there Oct. 1841, dau. of Silas and Mary (Craft) Wright. 1. Roswell b. Stoddard Dec. 19, 1793; d. Daysville, Il. March 1841; m. 1817 Lucinda Stevens b. Stoddard Jan. 7, 1800, dau. of Henry and Jane (Taggard) Stevens. es? 1. James Stevens b. Stoddard March 21, 1818; m. Ist Sophronia Drew; a Methodist minister. 1, Mary m. and is a missionary at Constantinople. m. 2d Lizzie 2. Roswell. 3. Fremont. 2. Philena b. Vt. June 27, 1820; m. Charles Cutter of Jaffrey. 1. Gustavus (Cutter.) 2. Ann (Cutter.) 3. William (Cutter.) 3 . Henry Stevens b. Stoddard July 21, 1822; m. and has five ch.; r. San Francisco, Cal. : . Samuel b. Stoddard Dec. 22, 1824; m. Eleanor Reed of Claremont; a cotton manufacturer in Mass. 1, Caroline. . Mary Jane b. Stoddard Oct. 1827; m. David Blood of Mason. 1. George (Blood) m. and had two ch. ; family alld. 2. Henry (Blood) m. and has two ch.; r. Fitchburg, Mass. 8. Mary (Blood.) 4. Ida (Blood.) 5. Eddie (Blood.) . Martha Ann b. Stoddard March 1830; m. George Blodgett. . Asher b. Stoddard Ap. 1832; m. Susan Wood; r. Charlestown. , Lucinda Valera b. Stoddard Nov. 1, 1833; m. George Ruffle of Keene, and r. Lyndeboro’. 1. William (Ruffle.) 2. Charles (Ruffle.) 3. Flora (Rutie.) 4. George (Ruffle.) 5. Lucy (Ruffle) d. 6. Myrtie (Ruffie.) 7. Irvin (Ruffle) d._ 8. May (Ruffie.) . 2. Samuel Wright b. Stoddard Dec. 12, 1795; m. 1st June 16, 1821 Kezia Bullard Petts b. Stoddard March 80, 1792, d. there Feb. 6, 1870, dau. of Jonathan and Rebecca (Towne) Petts. 1. Rebecca Melissa b. Stoddard Sept. 1, 1821; m. John Stillman Jones killed on R. R. at Fitchburg, Mass. 2. Ruth Miller b. Stoddard Aug. 12, 1823; m. Ephraim Eaton Allen; r. Morristown, Vt. 1. Sally Adelaide (Allen) d. y. 2. Winfield Scott (Allen.) 3. Katie A. (Allen.) 3. Arvilla Gopelane b. Stoddard Sept. 12, 1825; d. Nelson Aug. 31,1841. 4. Andrew Jackson b. Stoddard May 25, 1828; m. Belle Adams; four ch. 5. Frank Matson b. Stoddard July 3, 1830; m. Fidelia Fay of Nelson; ten ch. 6. Indiana Eaton b. Stoddard June 23, 1833; m. Nelson Nourse, a tailor at Springfield, Vt. 1, Albert Everett (Nourse. ) 7. Samuel Josiah ’b. Stoddard Dec. 15, 1835; m. Jenette Hazeltine; five ch. : m, 2d Jan. 30, 1871 Lucy Ann Holt b. Nelson Ap. 29, 1825, dau. of Samuel and Charlotte (Davis) Holt. 3. Erasmus Darwin b. Stoddard March 25, 1805. 1. Ellen Theresa b. Sept. 29, 1840. 2. Sylvester Darwin b. Sept. 12, 1844. 4, Mary Craft b. Stoddard May 16, 1812; m. Jan. 22, 1837 Addison Nutting; r. Vineland, N. J. 1. Frances M. (Nutting) b. Mason Oct. 9, 1837; m. Samuel Letherward?; r. Vineland, N. J. . Willis M. (Nutting) b. Mason Nov. 1, 1838; m. May 20, 1864 Mary Dickson; r. Newbern, N. C. . George E. (Nutting) b. Temple Jan. 1, 1844; m. May 22, 1868 Adaline Tenney; r. Waltham, Mass. . Warren A. (Nutting) b. Temple? Feb. 25, 1848; m. Feb. 25, 1872 Mary E. Carlisle; r. Boston, Mass. . Henry E. (Nutting) b. Temple? Nov. 29, 1849; d. there Feb. 17, 1850. . Granville T. (Nutting) b. Temple? Ap. 12, 1851; r. Waltham, Mass. 7. Liazie M. (Nutting) b. Hancock Jan. 2, 1855; m. Nov. 18, 1875 Oren H. Wiswall; r. Marlboro’. 7. Ruth b. Hebron, Conn. Nov. 9, 1768; d. Jan. 15, 1856; m. 1st Ebenezer Burditt (q. v.); m. 2d May 1853 Joshua Burditt. 8. Jared b. Hebron, Conn. about 1770; d. Grafton, Vt. ; m. Dec. 24, 1794 Roxana Pease (q. v.). 1, Anna m. Alpheus Wright. 2. Roxana. 38. Rhoda b. Grafton, Vt. 1803; d. unm. March 15, 1826. 9. Aaron b. Hebron, Conn. May 26, 1775, d. Vt.; m. Feb. 21, 1799 Hannah Reed of Swanzey who d. N. Y. Oct. 1, 1852. 1. Aaron b. Grafton, Vt. Ap. 380, 1800. : 2. James Loren b. Grafton, Vt. June 15, 1802; d. Saratoga, N. Y.; m. Nov. 12, 1827 Sophronia Day (q. v.) d. Saratoga, N. Y. 1. Daniel r. Ill. 2. Abbie. 8. Alfreda. 4. A son. 8. Hannah b. Grafton, Vt. Jan. 26, 1805; m. May 6, 1829 Dr. Jonathan Howard b. Winchester March 27, 1805, son of Eliab and Dolly (Stowell) Howard, r. Linden, N. Y. 1. Louisa Hannah (Howard) b. Winchester March 5, 1880; m. Ap. 11, 1861 Albert Hull b. N. Y. Aug. 27, 1831. 9. Sarah drvilla (Howard) b. Winchester Mareh 81, 1831; m. Albion Judd b » DATA TVULA owar . Inchester Marc. ;m. i * ~ I. . . 1. Henry H. (Judd) b. Perry? N. ¥. Aug. 16, 1857." eta BEE Meee Beene ant m. 2d Nov. 7, 1860 B. F. Baird. 2. Jessie A. (Baird) b. N. Y. Feb. 25, 1862. . Mites nna ae ighesi June 80, 1883; d. inf. . Aaron Elia owar . Athens, Vt. Feb. 1, 1886; m. May 4, 1862 Loi je i a Ne < Aer eitabel (Howard) DN. TAs ol, ie Fe i ; m. May 4, 1862 Lois Voorhees b. Mount Morris, N. Y. 1889 4. Dinah b. Grafton, Vt. June 26, 1807; m. Oct. 23, 1827 Milton Whitcomb of Swanzey. 5. Jared b. Grafton, Vt. Nov. 22, 1809. 6. Asher b. Surry Jan. 2, 1812. 7. Alfreda b. Dec. 28, 1814; m. George B. Ramsay. 10. Eunice b. Hebron, Conn. ; m. Isaac Gleason ; rem. to Canada. op onl ot Cobo GENEALOGIES. 357 11. Rhoda b. Hebron, Conn. July 9, 1785; m. Pearley Dutton of Grafton, Vt. Cartes W. Lyman m. Nov. 1862 Elizabeth Princely, “both of Gilsum ;” rem. to Norwich, Conn. Joun Lynow b. unk. 1828, m. Catherine b. unk. 1828; a spinner 1859-61. 1. William b. unk. 1852. 2. John b. unk. 1856. 8. Julia A. b. unk. 1857. 4. James b. 1859. Naunum Mace in Kilburn’s Chair Factory 1846. M ACK This family is of Scotch origin. William P. Mack of Stanstead, Canada, a grandson of Silas * Mack of Marlow, (who was brother or nephew of the first Solomon mentioned below,) writes that “three brothers left Scotland; two emigrated to America, one to Ireland,” and that “ part of their ‘Coat of Arms’ was a ‘Boar’s Head.’” He also says, “I have heard my father say he never knew a Mack convicted of crime.” On careful inquiry, I find “there is no family of the name of Mack who bore a Boar's head,” but the Scotch families of McDougal and McTanish “bore a Boar’s head erased.” It is thought this family were of those who “dropped their original names, retaining the prefix only, thereby being better able to escape persecution on account of their religious belief.” The first ascertained ancestor of this branch of the Mack family, was Ebenezer Mack r. Lyme, Conn, where he “dropped dead” as he was bringing in a “back log,” in 1777. His wife was ene Gates d. 1796. Among their ch. were Elisha, Samuel, Solomon, and Hephsibeth m. Abishai Tubbs of arlow. Sotomon Mack b. Lyme, Conn. Sept. 26, 1735; d. Aug. 23, 1820; m. 1759 Lydia Gates b. East Haddam, Conn. Sept. 3, 1735, dau. of Nathan Gates. 1. Jason b. Marlow. 2. Lydia b. Marlow 1764; m. Samuel Bill (q. v.). 3. Stephen b. Marlow June 15, 1766; m. Temperance Bond; rem. to Tunbridge, Vt. 1. Fanny b. Sept. 4, 1789. 2. Polly m. David Dart (q. v.). And probably others. 4. Lovisa b. Marlow; d. South Hadley, Mass. 1789; m. about 1784 Tuttle ; buried in Bond Cemetery. 5. Lovina b. Marlow; d. unm. 1788. 6. Daniel. 7. Solomon b. Jan. 28, 1773; d. Oct. 12, 1851; m. 1st 1797 Esther Hayward b. Surry June 5, 1778, d. Ap. 18, 1844, dau. of Peter and Esther (Holmes) Hayward. 1. Calvin b. Nov. 28, 1797; d. Butler, Ill. Aug. 13, 1845; m. Huldah Ware (q. v.) d. Butler, Ill. Feb. 16, 1851. 1. Oscar Calvin b. May 17, 1829; m. Ap. 4, 1860 Elizabeth, dau. of Elijah and Deliverance B. Hugg from N. Y. 1. Calvin Henry b. Butler, Ill. Jan. 12, 1861. 2. Alice Jane b. Butler, Ill. July 25, 1864. 3. Fannie E. b. Butler, Ill. Oct. 17, 1866. 4. Charlotte b. Butler, Ill. Dec. 11, 1869. 5. Mary R. b. Butler, Ill. May 23, 1871; d. there Aug. 3, 1873. 2. Sobrina Huldah b. May 28, 1831; d. Butler, Ill. Oct. 19, 1865; m. J. H. Dort (q. v.). a Dexter Ware b. Oct. 14, 1833; m. March 29, 1866 Wealthy A. Osborn b. Montgomery Co. II]. Ap. 13, 1847, dau. of evi Osborn. 1, Elmer L. b. Butler, Ill. Feb. 19, 1867; d. there Sept. 11, 1868. 2. Jasper M. b. Butler, Ill. June 25, 1868. 3. Carrie A. b. Butler, Ill. Sept. 17, 1870. 4. Dorrie A. b. Butler, Ill. Oct. 8, 1871. 5. George A. b. Butler, Ill. Sept. 5, 1874. 6. Mary H. b. Butler, Ill. Dec. 27, 1877. : ae H. b. Ap. 16, 1835; m. Ap. 7, 1857 De Witt C. Burris b. Jackson Co. Ohio Ap. 8, 1826, d. Butler, Ill. Jan. , 1879. 1. George A. (Burris) b. Butler, Ill. Feb. 22, 1860. 2. Hmma J. (Burris) b. Butler, Ill. Ap. 29, 1863. 3. Hattie E. (Burris) b. Butler, Ill. Feb. 8, 1866. 4. Carrie_A. (Burris) b. Butler, Ill. Aug. 3, 1868, 5. Elzina (Burris) b. Butler, Ill. Oct. 2, 1870. 6. William O. (Burris) b. Butler, Ill. Oct. 21, 1872. 7. Charles D. (Burris) b. Butler, Ill. Feb. 15, 1875. 8. Wesley C. (Burris) b. Butler, Ill. Aug. 30, 1877. 5. Andalusia H. b. Feb. 7, 1837; d. unm. Butler, Il]. Sept. 23, 1860. 6. Merrill Elmaran b. Butler, Ill. Dec. 31, 1838; m. Aug. 24, 1873 Susan, dau. of Nathan and Sarah Nail; r. Litchfield, 11. 1. Lula R. b. Ill, Aug. 3, 1878. 2. Orlando b. Sept. 23, 1799; d. Butler, Il. Aug. 4, 1879; m. Ist Nov. 1824 Myra Eaton d. Cleveland, Ill. Aug. 31, 1838. 1. Elizabeth Esther b. June 15, 1827; m. William Nimmons. 2. Rizpah Myranda b. Feb, 24, 1831; d. Butler, Ill.; m. —— Crane. 3. Dennis Eaton b. July 28, 1833; d. unm. 4. Myra Jane b. Oct. 7, 1835; d. Butler, Ill.; m. George Wolcott. 5. Ann Priscilla m. and rem. to Chicago, Il]. 6. Harriet d. unm. m. 2d 1840 Sally A. Arnold. m. 3d Nov. 5, 1848 Mrs. Louisa (Polley) Mansfield (q. v.). 7. Solomon b. Butler, Ill. Sept. 1850; d. there Jan. 23, 1851. 8. Solomon Douglass d. ch. 9. Ella. 3. Chilion b, July 26, 1802; m. 1st May 21, 1829 Hannah Ware (q. v.) d. Ap. 6, 1871. 1. Martha Ann b. June 4, 1882; d. Oct. 16, 1835. 2. Edwin Wallace b. Oct. 7, 1834; d. Oct. 15, 1835. 8. Hannah Adelaide b. Ap. 3, 1838; m. Lucius J. Ware (q. v.); 7. Butler, Ill. 4. Ellen Augusta b. Dec. 23, 1840; m. Ist Calvin Wilcox Spooner (q. v.); m. 2d Dec. 11, 1875 Frank Snow of Boston, Mass. m. 2d Dec. 10, 1872 Mrs. Timina (Wilcox) (Bemis) Isham (q. v.). 4. Solomon b. May 23, 1805; m. Sept. 22, 1829 Adaline Knight b, Marlow March 15, 1809, dau. of Joseph and Nancy (Wilder) Knight. 1. Solomon Wilder b. Aug. 9, 1830; d. May 12, 1831. 2. Hannah Eliza b. Feb. 6, 1832; m. July 22, 1857 John Giffin b. Marlow Oct. 5, 1829, son of Reuben and Elizabeth (Sawyer) Giffin; r. Charlestown. 3. Mary Urbanan b. March 14, 1833; m. George A. St (q. v.)._ 4. Edward R - Mary Urbanah b. March 14, 1833; m. George A. Stevens (q. v.)._ 4. Edward Rollins b. June 14, 1835; d. 5 5. Candace Adaline b. July 12, 1840; m. Oct. 8, 1863 Fred Adams Barker b. Westmoreland Sept. 15, 1834 err cane Adams and Semira (Allen) Barker; served as Colonel on Gov. Weston’s staff; agent of U. S. and ‘Canada Express Co.; r. Keene. 6. Vienna Emeline b. Dec. 23, 1841; d. Ap. 21, 1844. “2 7. Esther Ann b. Dec. 10, 1843; m. George A. Learoyd (q. v.). 8. Vienna Dort b. Dec. 26, 1846. 358 GILSUM. 5. Amos b. May 1, 1807; d. Oct. 17, 1824. 6. Dennis b. Oct. 18, 1809; d. Aug, 4, 1811. 2 7. Merrill Elmaran b. Sept. 14, 1812; d. Pecatonica, Ill. March 25, 1844; m, Vienna Dort of Middle Haddam, Conn. 1. Virginia m. George P. Ross of Chicago, Ill. : 8. Esther b. Ap. 2, 1815; d. Oct. 26, 1824. 9. Rizpah b. June 19, 1818; m. A. J. Howard (q. v.). m. 2d Mrs. Huldah (Hayward) Whipple d. Walpole a few months after marriage, dau. of Nathan and Sally (Smith) Hayward of Surry. m. 3d June 4, 1845 Mrs. Betsey (Way) Alexander (q. v.) d. Swanzey Oct. 5, 1863. 8. Lucy b. July 8, 1775; m. Jan. 24, 1796 Joseph Smith b. Tunbridge, Vt. July 12, 1771, d. Nauvoo, Ill. Sept. 14, 1840, son of Asael and Mary (Doty) Smith. 1. Alvin (Smith) b. Tunbridge, Vt. Feb. 11, 1799; d. there Nov. 19, 1824. 2. Hyrum (Smith) b. Tunbridge, Vt. Feb. 9, 1800; killed by mob, Carthage, Il. June 27, 1844. 8, Sophronia (Smith) b. Tunbridge, Vt. May 18, 1803; m. Calvin Stoddard. : 4, Joseph (Smith) b. Sharon, Vt. Dec. 23, 1805; the notorious Mormon prophet; killed by a mob, Carthage, Tl. June 27, 1844. 5, Samuel (Smith) b. Tunbridge, Vt. March 13, 1808; d. Il. July 30, 1844. 6. Ephraim (Smith) b. Tunbridge, Vt. March 13, 1810; d. there March 24, 1810. 7. William Cay b. Royalton, Vt. March 18, 1811. 8. Catherine (Smith) b. Lebanon July 8, 1812; m. Wilkins J. Silsbury. 9. Don Carlos (Smith) b. Lebanon? March 25, 1816; d. Ill. Aug. 7, 1841. 10. Lucy (Smith) b. July 18, 1821; m. Arthur Milliken. Abner Mack of Hebron, Conn. m. Phebe Lord and d. there 1784. She came to Gilsum with her sons Berzeleel (as he always wrote it) and Abner. Berzeveet Mack b. Conn. 1759; d. July 22, 1829; m. Ist July 28, 1785 Rachel Hurd (q. v.) d. Oct. 15, 1820. 1. Berzeleel Lord Mack b. Ap. 11, 1794; d. Nashua Dec. 1833; m. 1816 Asenath Temple b. Marlboro’ Nov. 6, 1797, d. Nashua Ap. 18, 1828, dau. of Ebenezer and Olive (Gibbs) Temple. 1. Pamela Asenath b. Feb. 10, 1817, d. March 5, 1881. 2. Lorenzo Braddock b. Dec. 1818; rem.to New Orleans, La. 3. Olive Temple d. inf. 4. Isaac Gibbs d. inf. 5. Isaac Newton d. Cal. May 1862; m. Eliza Ann Wheeler. . 1. Julius Oscar, m. and has two daus., r. California. 6. Lucy Pease b. March 17, 1825; d. unm. Northfield, Vt. Jan. 8, 1852. 7. Oscar Addison b. Nashua Oct. 21, 1827; d. on cars Brunswick, Mo. Oct. 22, 1876; m. Ist 1854 Fanny Atkins b. Oswego, N. Y.; m. 2d Oct. 1865 Kate, dau. of Gen. Justus Dimmick of Washington, D. C. She d. Washington ? D. C. Sept. 1868. 1. Lucy b. Washington? D. C. 1866, d. inf. 2. Mary Dimmick b. Washington? D. C. Sept. 2, 1867. m. 8d June 1872 Georgie, dau. of A. H. Mechlin of Washington, D. C., a descendant of the Counts of Mechlin in Germany. 3. Margaret Gentner b. Washington? D. C. March 29, 1873. m. 2d May 1829 Pamela Dascomb of Hillsboro’. 2. Isaac b. Feb. 8, 1796; d. unm. New York 1821. m. 2d March 25, 1822 Mrs. Olive (Gibbs) Temple b. Marlboro’ 1757, d. Feb. 22, 1827, dau. of Isaac Gibbs and Lois Temple. m. 3d Oct. 23, 1827 Mrs. Lucy (Hill) Smith (q. v.). AsnER Mack bro. of preceding, m. Sept. 20, 1803 “ Sibel ” Chapman of Sulli- van; rem. to Bethel, Vt. JoserpH Mack son of Jonathan and Sarah (Bennett) Mack, was b. Lyme, Conn. July 22, 1728; d. Alstead Jan.? 1792; m. 1st Lois ; 1. Nathan. 2. Dorothy. 3. Ruel b. Oct. 12, 1765; d. Surry March 11, 1812; m. Sept. 17, 1791 Lydia Ardway b. Alstead 1770. 1, Samuel b. Surry 1793. 2. Joseph b. Surry 1795. 3. Elizabeth b. Surry 1797. 4. Luther b. Surry 1799. 5. Calvin b. Surry 1802. 4. Mary m. John Slade Jr. 5. Betty b. Alstead Sept. 16, 1770. 6. Lois m. Joseph Razor (q. v.). m. 2d Lydia : EIAs MACKENTIRE m. Dec. 31, 1786 Miriam Rice b. Keene 1766, dau. of Peter and Phebe Rice. [She afterwards m. Smith and d. July 27, 1850.] 1. Electa b. March 29, 1789; m. Zenas Bingham (q. v.). 2. Sally m. Michael Murphy (q. v.). 8. Susan. 4. Eli d. unm. GENEALOGIES. 359 M ANSFIELD Robert Mansfield and his wife Elizabeth emigrated from England, probably * from Exeter in Devonshire, about 1640, and s. in Lynn, Mass. Their ch. were John, Joseph, Andrew, and Elizabeth, all b. in England. Andrew had Andrew, Samuel, Daniel, Hannah, Bethiah, Lydia, Deborah, Mary, and Rebecca. Dea. Daniel had Samuel, Daniel, Andrew, Bethiah, and Hannah. Andrew was killed by a stone falling upon him in a well Aug. 28, 1730, at. 39; m. Dec. 16, 1712 Sarah Breed. Their ch. were Andrew, and Daniel was a deacon; d. Ap. 2, 1797 in 80th year of age; m, Lydia Newhall d. May 13, 1776 in 60th year of age. Their ch. were Lydia probably m. Allen Breed of New Ipswich; Daniel r. New Ipswich; Ezra ; Elijah; William r. Lynnfield, Mass.; Love; Susannah; Levi; Andrew; and Jacob. Ezra Mansfield b. Lynnfield, Mass. June 8, 1745; rem. from Jaffrey to Alstead where he d. Feb. 5, 1838. Hem. Rebecca Kinney, and among their ch. were Aaron, Elijah, Azubah m. Joshua Davis (q. v.), and Ezra. AARON MANSFIELD b. Alstead Ap. 1, 1782; d. Charlestown 1830; m. June 3, 1806 Betsey Jaquith (q. v.) d. Westminster, Vt. Jan. 19, 1845. 1. Aaron b. Alstead Jan. 21, 1807; d. Westminster, Vt. May 18, 1855; m. Nov. 2, 1887 Dorothy C. Richardson. 1, George Edward b. Walpole May 4, 1839. 2. Jesse Jaquith b. Alstead July 7, 1809; m. July 3, 1836 Hannah Lufkin b. unk. Nov. 11, 1810, d. Putney, Vt. Feb. 14, 1875. 1. David L. b. Salisbury Sept. 17, 1837. 2. Joseph Cater b. Wilton Nov. 15, 1838. 3. William Henry b. Walpole May 9, 1840. 4. Charles Wesley b. Putney, Vt. Nov. 22, 1848; d. inf. 5. Charles Wesley b. Putney, Vt. Aug. 6, 1846. 6. Hollis b. Putney, Vt. Aug. 17, 1849. 3. Hollis b. Surry July 13, 1811; m. May 2, 1837 Cynthia Mason. 1. Joshua Mason b. Cheshire, Mass. May 18, 1838. 2. Edmund Foster b. Cheshire, Mass. March 26, 1845. 3. Esther Gates b. Cheshire, Mass. 4. Jonathan Emery b. March 20, 1814; m. Oct. 14, 1841 Mary H. Holmes b. Rochester Oct. 21, 1810, d. Putney, Vt. Jan. 1, 1866. 1, Mary Elizabeth b. Putney, Vt. June 9, 1844; d. there May 27, 1846. 2, James Emery b. Putney, Vt. July 25, 1847; d. there Ap. 5, 1848. 3. Susan Abby b. Putney, Vt. March 16, 1849; d. there Sept. 14, 1856. m, 2d June 18, 1866 Diantha L. Thwing of Putney, Vt. 5. Keziah Belinda b. Oct. 25, 1816; d. Walpole July 26, 1840; m. Joseph Cater. 6. Lewis Harvey b. Jan. 13, 1819; m. July 13, 1845 Cynthia L. Cole d. Cheshire, Mass. March 27, 1864, et. 39. 1. Lewis Emery b. Cheshire, Mass. May 29, 1846. 2. Willie b. Cheshire, Mass. March 10, 1857. 3. Loella b. Cheshire, Mass. June 3, 1860. Euiyan MANSFIELD bro. to the preceding, was b. Alstead? 1787; d. Keene Jan. 11, 1866; m. Ist Oct. 1, 1809 Sally Dort (q. v.). 1. Harriet b. Alstead May 11, 1810. 2. Levi b. Alstead Dec. 22, 1811; m. March 20, 1842 Sarah F. Dort (q. v.). 1. Harriet Maria b. June 25, 1843; m. Edward E. Roundy (q. v.). 2. Helen Louisa b. Aug. 21, 1845; m. John J. Isham (a. 7: 3. Clement Levi b. May 29, 1850. 4, Ossian Carroll b, Feb. 14, 1852; m. June 1, 1874 Jennie Ann Knight b. Alstead March 16, 1850, dau. of Horace Reed and Nancy Ann (Adams) Knight; r. Keene. 1. Gertrude Jennie b. Fitzwilliam Ap. 22, 1875. 8. Royal b. Alstead Feb. 38,1813. 4. Franklin b. Alstead Nov. 9, 1814. 5. Willard b. Alstead March 24, 1817. m. 2d Ap. 5, 1830 Mary Boyce Miller of Marlow. m. 3d March 16, 1847 Sally Loveland (q. v.) d. Nov. 29, 1866. Wiii14M MansrFIEp son of John of Chelmsford, Mass. d. Sept. 1838; m. Lucy Corey b. Stoddard, d. Ap. 20, 1834. 1. Stephen b. Stoddard Oct. 31,1788; d. Aug. 9, 1872; m. 1st Polly Jenkins b. Stoddard d. March 1819. ? 1. Miranda Letty b. Stoddard Feb. 8, 1814; m. Osman McCoy (q. v.) 2. William Spafford b. Charlestown March 7, 1816; d. Swanzey Sept. 2, 1846; m, 1844 Louisa Polley (q. v.) 1. William Alonzo b. Swanzey July 1845; m. Molly Crane of Butler, Ill.; r. Kansas. eo m. 2d Aug. 13, 1820 Hannah Adams (q. v.) d. May 1, 1825. m. 3d Dec. 21, 1825 Nancy Kendrick b. Vershire, Vt. July 30, 1799, dau. of Thomas and Sevia (Closson) Kendrick of Thetford, Vt. 3. Harvey Bill b. Nov. 4, 1828; d. Dec. 14, 1857; m. May 1850 Eliza Ann Griffith b. Swanzey 1829, dau. of Samuel and Mahala (Grimes) Griffith. 1. Abbie b. Keene Ap. 9, 1853. 2. Walter F. b. Nov. 29, 1854. 8. Clarence b. Nov. 16, 1856. 360 GILS UM. 4. George Washington b. Aug. 20, 1830; m. Jan. 1, 1852 Eliza Miranda Read b. Swanzey Oct. 5, 1829, dau. of Josiah and Lucy (Aldrich) Read. 1. William Sabin b. March 11, 1853; m. June 14, 1877 Sarah E. Wilder (see Hutchinson.) .2. Ella Eliza b. Nov. 21, 1855; d. unm. Winchester July 23, 1875. 3. Lucy Miranda b. Ap. 23, 1859. 4. Addie Lestina b. Feb. 15, 1861. 5. Alonzo b. Oct. 1836; d. Nov. 1836. 2. Jonathan b. Stoddard May 26, 1793; d. Nov. 25, 1863; m. Ist July 3, 1836 Mrs. Sabra (Adams) Borden (q. v.) d. Dec. 1, 1849; m. 2d Mrs. Melintha (Bill) Wilkins (q. v.). 1. Mary Melintha b. July 23, 1852; m. July 31, 1866 Peter Good b. Burlington, Vt. July 24, 1829. 1. Mary Etta (Good) b. Swanzey Ap. 7, 1867. 2. Lizzie Maria (Good) b. Keene Oct. 18, 1868. 3. Isabel Augusta (Good) b. Richmond Ap. 1, 1870. 4. Chass May (Good) b. Richmond Jan. 18, 1872; d. there March 15, 1872. 5. Freddie (Good) b. Westminster, Vt. Feb. 9, 1878. 6. Emma Gertrude (Good) b. Westminster, Vt. Dec. 15, 1875. 2. Martha Maria b. Feb. 2, 1854; m. Merrill E. Flagg (q. v.). 8. Rachel m. John Barron (q. v.). Joun Mark b. Co. Antrim, Ireland 1746; d. Dec. 29, 1832; m. Anna McCurdy b. Co. Antrim, Ireland 1747, d. Jan. 21, 1824, dau. of Samuel and Elizabeth (Mooty) McCurdy. 1. Jean b. Ireland Ap. 17, 1769; m. Elijah Bond (q. v.). 2. Samuel b. Ireland July 15, 1771; m. Nov. 3, 1808 Abigail, half sister to Samuel Whitney. 1. John b. Ap. 1, 1810. 2, Diana b. May 21, 1812. 3. Samuel b. May 25, 1814. 4, Abigail b. May 3, 1816. 5. Aaron Gilmore b. Ap. 3, 1819. 6. Anna b. March 7, 1821. 7. William b. June 17, 1823. 8. William b. Aug. 80, 1774; d. Aug. 18, 1861; m. 1st Nov. 12, 1799 Betsey Barnet b. Londonderry July 28, 1771, d. Sept. 5, 1829. 1. Nancy McCurdy b. July 17, 1801; m. 1st Hezro Hubbard (q. v.); m. 2d Ellsworth Hubbard (q. v.). 2. Sophia b. Sept. 6, 1808, m. David Brigham (q. v.). 3, Eliza Cofran b. May 26, 1805; d. Westmoreland May 1840; m. June 25, 1832 Henry Leach b. Westmore- land Noy. 7, 1803, son of Isaac and Ruth (Aldrich) Leach. 4, Robert Barnet b. March 8, 1807; d. Dec. 31, 1820. 5. Fanny b. Feb. 3, 1810. m. 2d June 9, 1835 Mrs. Rachel (Brown) (Joslyn) Rouse b. Acton, Mass. Jan. 25, 1775, d. Sept. 20, 1862. [She had a grandson Ashbel Rouse who d. in the army. ] 4. James McCurdy b. May 26,1777; d. from scalding Feb. 14, 1785. 5. Hlizabeth Gray b. Aug. 15, 1779; d. Weston, Vt. 1870; m. Sept. 12, 1809 Hans Hamilton b. Chesterfield March 15, 1779, d. Weston, Vt. 1858, son of Samuel and Molly (Tyler) Hamilton ; r. Weston, Vt. 1. Anna (Hamilton) b. Weston, Vt. July 15, 1810; d. there; m. Sept. 1828 Nelson Pease son of Gideon of Weston, Vt. 1. Eliza (Pease) m. —— Tenney. 1. Emma oe 2, Ella (Tenney.) ? 2. Arvilla (Pease) m. Charles Turner; went West; had three sons and one dau. 3. Rhoda Ann (Pease) m. James Wright; r. Nashua. 4. Hyland (Pease) m. and d. Weston, Vt. Onech. 5. Mary (Pease) m. —— Willoughby; r. Hollis. 6. Loren (Pease) m. andr. Weston, Vt. 7. Nancy Jane (Pease) m.—— Smith; r. Weston, Vt. Several ch. 2. Mary (Hamilton) b. Weston, Vt. July 10, 1812; m. Luther W. Mark (q. v.). 3. Fanny (Hamilton) b. Weston, Vt. Sept. 29, 1814; d. Mount Holly, Vt. 1851; m. Gardner Carlton. 1. Andrew (Carlton) b. Mount Holly, Vt. 1851. 4. Hira (Hamilton) b. Weston, Vt. March 19, 1816; d. there Jan. or Feb. 1835. 5. Harriet (Hamilton) b. Weston, Vt. Feb. 1818; m. 1864 Henry York, and d. soon after, leaving one ch, 1. Hira (York) m. and r. Winchendon, Mass. 6. Betsey Gray (Hamilton) b. Weston, Vt. Feb. 1820; m. Andrew Jackson Shattuck of Weston, Vt. 1.d.ch. 2. Andrew (Shattuck) m. and r. Weston, Vt. Fourch. 38. Parker (Shattuck) m. and r. Weston, Vt. 4. Ara (Shattuck) d. ch. 5. Winfield (Shattuck) r. Weston, Vt. 6. Hila (Shattuck) m. —— Butterfield; has one ch. 6. Jennett b. May 11, 1783; m. Francis Hathhorn (q. v.). 7. Anna b. July 8, 1785 ; m. Simon Carpenter (q. v.). 8. James McCurdy b. Dec. 23, 1787; d. while on a journey at Pepperell, Mass. Nov. 25, 1825; m. Lois Whitney d. Sept. 29, 1881. 1. Louisa b, June 4, 1807. 2. Luther Whitney b. March 27, 1809; d. Nov. 3, 1863; m. his cousin Mary Hamilton. (See above.) 1. Luther William Francis b. Sept. 15, 1834; m. Dec. 20, 1865 Emily Zoa Boynton b. Enfield July 19, 1843, dau. of Jason H. and Emily L. (Houston) Boynton. 1. Alice Emily b. Dec. 17, 1869; d. Sept. 28, 1870. 2. Grace Agnes b. Jan. 1, 1873. 3. Bertha Emily b. March 5, 1876 2. Hans Hamilton b. Nov. 3, 1841; m. June 5, 1867 Ann Jane Shattuck b. Weston, Vt. Aug. 11, 1844, dau. of Daniel Spofford and Lucy (Mumpford) Shattuck. 1. A son b. Jan. 16, 1870; d. same day. 2. Frank Hans b. Rockingham, Vt. Ap. 4, 1875. 8. Fred Abbott b. Rockingham, Vt. June 15, 1877. 3. Mary Ann Whitney b. Dec. 9, 1811; m. lst Joseph S. Morey of Andover; m. 2d —— Colvin r. Lower aa 4. Selena b. Ap. 22, 1814; d. Oct. 24, 1823. 5. Betsey b. Aug, 10, 1818; m. Erastus B. Reed q. v.). Ltr Gt! Mav ik The Heltotype Printing Co 2ll Tremont StBoston GENEALOGIES. 361 6. James McCurdy b. Sept. 9, 1820; m. Jan. 7, 1840 Catherine Fadden b. Isle of Mott, Canada Ap. 4, 1820, dau. of Joseph and Rebecca ( Williams) Fadden. [Joseph Fadden’s father r. Maine, received wounds at Bunker Hill, which caused his death.] 1. Mary Ann Eliza b. Lincoln Jan. 3, 1841; m. Ist John Q. A. Davis (q. v.); m. 24 George Raymond of Keene. 1. Elmer (Raymond) b. Keene 1872; d. inf. 2. Catherine Frances b. Lincoln Nov. 2, 1842; m. 1863 Albert L. Howland of Grafton; r. Minneapolis, Minn. 1. Katie (Howland.) 2. Nettie (Howland.) 3. Freddie (Howland.) 4. Jennie (Howland.) 3. Emmogene b. Franklinton, N. Y. Jan. 4, 1846; m. 1861 William May b. Peterboro’; r. St. Johns, N. B. 1. Hmmogene (May.) 2. Francis (May.) 4. James Henry b. Black Brook, N. Y. Feb. 28, 1848; m. 1870 Leona Matthews b. Marlow 1848; r. Saxton’s River, Vt. 1, Charles. 2. George. 5. Selena Jane b. Saranac, N. Y. Feb. 11, 1851; d. Keene Nov. 30, 1862. 6. William Barnet b. March 28, 1854; m. Feb. 8, 1873 Mary Ellen Lawrence b. Keene Aug. 2, 1854, dau. of Alfred and Martha Ellen (Davis) Lawrence. ‘ 1. George Lawrence b. Keene July 3, 1875. Dexter Marssaty b. Unity July 13, 1838; m. Jan. 16, 1861 Olive Palmer of Carroll; employed in Tannery 1860; r. Newport. 1. Fred b. Newport Ap. 21,1862. 2. Will b. Newport Sept. 9, 1866. CHAUNCEY Martin m. Oct. 16, 1839 Orilla Cannon “ both of Marlow.” GrorGE Martin m. Lottie . 1. Eugene b. Aug. 16, 1867. M ASON Seth? Mason of Dover, Mass. had a son Moses who m. Olive Thayer and rem. from Sher- * born, Mass. to Walpole about 1796. Their ch. were Simeon a merchant at Boston, New York, and Philadelphia; Rebecca m. Amasa Carpenter of Walpole; Seth r. Dover, Mass.; Esther m. Gaius Hall of Westmoreland; Gregory r. Boston, Mass.; Judith m. Dr. Freeman Edson of Scottsville, N. Y.; and Henry b. Sher- born, Mass. Feb. 14, 1787; d. Keene Jan. 25, 1870; m. 1st Nov. 2, 1811 Lucinda Hall b. Westmoreland Oct. 16, 1792, d. there March 22, 1830, dau. of Seth and Deidamia (Leach) Hall; m 2d June 25, 1831 Brunette Harris b. Westmoreland Noy. 30, 1803, dau. of Paul and Martha (Slayton) Harris. His ch. by first wife were Gregory r. Albany, N. Y.; John r. East Stoughton, Mass.; Esther m. Austin Jackson; Seth H. r. Boston, Mass.; Henry r. Gardner, Mass.; Moses d. in army; and Simeon A. Stmmzon ANDREW Mason b. Westmoreland May 5, 1825; m. Ist Dec. 3, 1848 Angeline Goddard b. Orange, Mass. Dec. 19, 1823, d. Keene May 5, 1862, dau. of Joseph and Maria (Moore) Goddard. 1. Lucinda Maria b. Stoughton, Mass. Sept. 28, 1849; m. Eugene H., son of Lorenzo and Mary Pressey; r. Walpole. 2. Charles Lowell b. Orange, Mass. Oct. 2, 1852. 3. Joseph Warren b. Orange, Mass. May 2, 1854; killed on R. R. at Keene May 2, 1878. 4. Ella Angeline ~7, Vv. Keene. 5. Emma Grains DeOinae Mase Ea ons d. unm. Keene Sept. 4, 1875. 6. Fred Harlan b. Keene Aug. 29, 1859; r. Swanzey. 7. Solon Stone b. Keene Oct. 27, 1861; d. there Ap. 9, 1871. m. 2d Sept. 4, 1865 Mrs. Lucy Ellen (Davis) Robbins. (See Davis.) Mi AY Samuel May r. Charlestown, Mass., and m, Amy Putnam first cousin to Gen. Israel Putnam of A ¢ Revolutionary fame. Among their ch. were Calvin and Waldo. Catvin May b. Charlestown, Mass. Nov. 17, 1792; d. Swanzey Ap. 12, 1875; m. lst Jan. 1, 1818 Amelia Sophia Hill d. May 1818, twin sister to the wife of True Webster, Jr. (q. v.); m. 2d Dec. 31, 1818 Salome Adams (q. v.) d. Swanzey Feb. 13, 1875. , 1. Anna Adams b. Sept. 5, 1819; m. 1st March 2, 1854 Hardin Albee (see Howard,) d. Swanzey Nov. 18, 1863. 1. Ida Marion (Albee) b. Swanzey Sept. 12, 1855; d. there Aug. 18, 1865. m. 2d May 5, 1868 Roswell Whitcomb b. Swanzey Ap. 6, 1814, son of Jonathan and Meriam (Willard) Whitcomb. 2. Amasa b. Feb. 5, 1821; d. New York, N. Y. Oct. 19, 1874; m. June 11, 1845 Roxana L. Hayward b. Surry Feb. 28, 1824, dau. of Peter and Roxana (Harvey) Hayward. 1. Sidney Harvey b. May 31, 1847; a Lieutenant in U. S. Navy. 2. Helen b. Sept. 16, 1849. 3. Kate I. b. July 14, 1855. 3. Calvin b. Ap. 7, 1823; d. Keene Sept. 20, 1862; m. Dec. 31, 1854 Jane H. Bemis. (See Isham.) 30 862 GILSUM. 1. Mabel Estelle b. Keene May 21, 1859. 4. Lucy Amy b. Dec. 19, 1827; d. next day. 5. Harvey Bill b. Aug 9, 1831; m. Oct. 19, 1865 Abbie C. Angell; r. Natick, Mass. Waupo May bro. to preceding, was b. Charlestown, Mass. 1790; d. unk. Aug. 1874; m. Orinda, dau. of Bezaleel and Hannah (Baker) Hill. 1. David Blish b. July 17,1816. 2. Alonzo b. March 17, 1818. 8. Waldo b. Ap. 28, 1820. 4. Amy Putnam b. June 16, 1822. M AYN ARD John Maynard came from England with a son John, and is found in Sudbury, * Mass. 1638. He m. 2d 1646 Mary Axtell by whom he had five ch. John b. England 1630; s. at Marlboro’, Mass.; m. Ist 1658 Mary Gates had eight ch.; m. 2d Sarah (Blanford) Keyes had three ch, The seventh was David b. Marlboro’, Mass. Dec. 21, 1669; d. there 1757; m. Hannah Wait. They had eleven ch., of whom the seventh was Jotham b. Marlboro’, Mass. May 29, 1714; m. 1740 Abigail Allen; r. Bolton, Mass. The first of their ten ch. was Jotham b. Westboro’, Mass. March 14, 1741; m. 1763 Dinah Powers and had seven ch., the sixth of whom was Antipas. AnTiIPpAS Maynarp b. Bolton, Mass. Ap. 27, 1776; d: Keene March 15, 1833; m. Aug. 14, 1797 Sally Rice b. Marlboro’, Mass. Nov. 15, 1772, d. Boston, Mass. Oct. 22, 1861, dau. of Eleazar and Hlizabeth (Darling) Rice. 1. Lambert b. Marlboro’ Mass. Jan. 25, 1799; d. Boston, Mass. Ap. 7, 1879; m. Ist Aug. 5, 1824 Luseba Locke b. Lexington, Mass. Jan. 26, 1802, d. Boston, Mass. Jan. 9, 1852, dau. of Benjamin and Betsey (Wyman) Locke; r. Boston, Mass. 1, Mary Luseba b. Boston, Mass. Aug. 9, 1825; m. Jan. 1, 1850 Orson Humphre Thornton. 1. Orson L. (Thornton) b. Boston, Mass. Dec. 6, 1850; d. there Ap. 4, 1852. 2. Frank (Thornton) b. Boston, Mass. May 21, 1854; d. there Nov. 9, 1855. 3. Julia (Thornton) b. Boston, Mass. Nov. 9, 1855. 4. Mary E. (Thornton) b. Boston, Mass. July 17, 1858. 2. William Lambert b. Boston, Mass. Sept. 2, 1826; m. Ap. 8, 1852 Clara Vickery, d. 1. William. 3. Henry Huggeford b. Boston, Mass. Jan. 16, 1828; d. there unm. March 24, 1868; served three years in 1st Mass. Cavalry. 4, Frederic Augustus b. Boston, Mass. Aug. 31, 1829; m. March 10, 1858 Lewella A. Grover b. Mass. March 23, 1840, d. Boston, Mass. June 7, 1872; r. Boston, Mass. 1. Lambert b. Boston, Mass. Jan. 28, 1862. 2. Charles b. Boston, Mass. Oct. 29, 1863. 5. Josephine A. b. Boston, Mass. Oct. 13, 1838; m. Ap. 3, 1862 Edward A. Sawyer; r. Boston, Mass. 1. Annie F. (Sawyer) b. Boston, Mass. May 11, 1863; d. there Feb. 22, 1865. 2. Samuel L. (Sawyer) b. Boston, Mass. Jan. 27, 1867. 3. Ettie J. (Sawyer) b. Boston, Mass. March 30, 1870. 6. Alonzo C. b. Boston, Mass. June 7, 1840; d. there Jan. 15, 1876; m. May 1, 1867 Sarah E. Sylphane; served in Mass. Volunteers, 7. Georgianna B. b. Boston, Mass. Dec. 1, 1841; m. Dec. 17, 1865 Edward S. Thornton; one ch, d. y. m. 2d Ap. 7, 1853 Elizabeth H. Howe. 8. Ella M. b. Bradford, Mass. Oct, 22, 1856; m. Oct. 20, 1873 Eugene G. Ayer; r. Boston, Mass. 9. Lizzie M. b. Bradford, Mass. Nov. 25, 1857; d. there Nov. 30, 1857. 2. Sarah b. Sullivan Ap. 7, 1800; d. Lowell, Mass. July 30, 1879; m. Aug. 31, 1824 Amos Wetherbee d. Lowell, Mass. Jan. 2, 1841, son of Amos and Sally (Foster) Wetherbee of Cavendish, Vt. 1. Amos F. (Wetherbee) b. Lowell, Mass. Oct. 3, 1827; d. there Ap. 7, 1829. 2, Sarah EB. (Wetherbee) b. Lowell, Mass. Jan, 21, 1830: d. there May 3, 1842. 3. William H. (Wetherbee) b. Lowell, Mass. July 2, 1831; d. there Aug. 5, 1831. 4. Amos B. (Wetherbee) b. Lowell, Mass. Nov. 11, 1832; d. there July 21, 1834. 5. Henry A. (Wetherbee) b. Lowell, Mass. Nov. 6, 1838; d. there Dec. 20, 1859. 3. Antipas b. Sullivan Dec. 81, 1801; m. Dec. 8, 1822 Almira dau. of Oliver and Abigail (Sawin) Samson of Westminster, Mass.; r. Ashburnham, Mass. 1, Nancy A. b. Oct. 27, 1823; m. Feb. 26, 1843 Charles Winchester of Ashburnham, Mass. where they r. 1. Lizzie C. (Winchester) b. Ashburnham, Mass. Oct. 29, 1846; m. Nov. 1866 Herbert F. Whiting; r. Boston, Mass. 1. Frederic C. (Whiting) b. Boston, Mass. June 1, 1868. 2, Zdith HZ. (Whiting) b. Boston, Mass. Dec. 28, 1870. 2. Frederic C. (Winchester) b. Ashburnham, Mass. July 9, 1849; m. and r. Ashburnham, Mass. 2. George A. b, Keene March 3, 1826; m. 1st Sept. 25, 1843 Sarah A. Merry b. Edgecomb, Me. Aug. 5, 1827, d. Somerville, Mass. Sept. 2, 1870. dau. of Capt. John and Sarah A. Merry. 1. ge Me us Boston, Mass. Feb. 14, 1850; m. July 1874 Agnes E. Woodbury of Somerville, Mass. . esle + 2. Alfred S. ih Boston, Mass. March 28, 1852; m. Nov. 25, 1875 Carrie L. Wood, dau. of Alexander and Amelia Wood of Somerville, Mass.; r. Byron, Ill. 3. Ida May b. Boston, Mass. Sept. 8, 1854; m. Sept. 25, 1873 C. Frank Dadman, r. Boston, Mass. 1, Mabel M. (Dadman.) 4. George H. b. Boston, Mass. Jan. 25, 1857; d. there Nov. 9, 1857. 5. Charles M. b. Chelsea, Mass. Nov. 9, 1860. 6. Eva G. b. Somerville, Mass. Jan. 30, 1863. 7. Fred L. b. Somerville, Mass. May 23, 1865. GENEALOGIES. 363 m. 2d Oct. 12, 1872 Mary E. McLean b. Shelburne, Mass. Oct. 12, 1847, dau. of Anthony and Martha McLean. 8. G. Arthur b. Somerville, Mass. June 30, 1877. 7 3. Lambert Mellis b. Keene March 26, 1828; m. Feb. 17, 1853 Rose W. Knight b. Dummerston, Vt. Oct. 31, 1828, dau. of Asa and Susan M. Knight, r. Somerville, Mass. ; 1. Randolph L. b. Boston, Mass. Jan. 12, 1854. 2. Edward K. b. Boston, Mass. Feb. 24, 1856; m. Sept. 18, 1880 Carrie M. Silsby. 3. Eleanor R. b. Boston, Mass. Dec. 5, 1858. 4. Herbert F. b. Boston, Mass. May 24, 1861. 5. George H. b. Somerville, Mass. May 25, 1869. 6. Robert L. b. Somerville, Mass. Nov. 23, 1871; d. there Feb. 3, 1872. 4, Abbie S. b. Ashburnham, Mass. Aug. 11, 1830; m. July 2, 1848 Stillman S. Knapp b. Mason March 6, 1825, son of Eliab and Rachel Knapp, a tinsmith, r. Gardner, Mass. ’ 1. Callie A. (Knapp) b. Waltham, Mass. June 27, 1850; m. Dec. 5, 1869 Albert P. Fairbanks b. Fitchburg, Mass. Sept. 11, 1849, son of Europe Fairbanks, a druggist; r. Boston, Mass. 1, Alice Isabel (Fairbanks) b. Worcester, Mass. Oct. 16, 1870; d. Boston, Mass. June 8, 1879. 2. Ossie M. (Knapp) b. Winchendon, Mass. July 5, 1853; a tinsmith; r. Gardner, Mass. 3. Allie M. (Knapp) b. Ashburnham, Mass. Dec. 27, 1859. : Z 5. Caroline E. b. Ashburnham, Mass. May 28, 1883; m. Nov. 22, 1854 Oliver D. Wilder b. unk. Aug. 25, 1830, son of Josiah P. and Amanda (Carter) Wilder; r. Lowell, Mass. 1. Maynard 0. (Wilder) b. Lowell, Mass. Sept. 5, 1858. 2. Alice R, (Wilder) b. Lowell, Mass. Nov. 5, 1860. 3. Wesley M. (Wilder) b. Lowell, Mass. Nov. 1, 1873. . : 6. Jane A. b. Ashburnham, Mass. March 27, 1836; m. Nov. 22, 1854 Frank W. Cummings b. Plymouth, Jan. 31, 1831, son of George Cummings, a chair maker; r, Gardner, Mass. 7. Elliot A. b. Ashburnham, Mass. Oct. 14, 1838; m. June 27, 1865 Mary Clark d. Ashburnham, Mass. Jan. 14, 1874; a carpenter; r. Ashburnham, Mass. 1. Erving b. Ashburnham, Mass. Nov. 29, 1868. ‘ 8. Susan H. b. Ashburnham, Mass. March 8, 1841; m. May 6, 1860 Frank Wallace, a mechanic; r. Ash- burnham, Mass. 1. Mary M. (Wallace) b. Ashburnham, Mass. Ap. 17, 1861. 2. Edward (Wallace) b. Ashburnham, Mass. Aug. 3, 1862. 3. Lottie (Wallace) b. Ashburnham, Mass. Aug. 26, 1872. 9. Mary I. b. Ashburnham, Mass. July 20, 1843; d. there May 21, 1866; m, June 27, 1865 Nathan Eaton of Wilton, Me. 10. Wesley C. b. Ashburnham, Mass. Oct. 25, 1845; d. Houston, Tex. Oct. 18, 1873; m. Nov. 10, 1869 Mary Gray of Iowa; a R. R. Conductor. 11. Emma C. b. Ashburnham, Mass. Noy. 4, 1848; m. Nov. 29, 1868 Nathan Eaton (see 9 above); r. Ashburnham, Mass. 4. Asa b. Sullivan Aug. 14, 1804; d. Keene Sept. 6, 1872; m. June 4, 1828 Rhoda Thomp- son b. Swanzey Sept. 6, 1804, dau. of Jesse and Urana (Aldrich) Thompson. 1. Zilpha Elisheba b. Keene Aug. 30, 1829; d. Orange, Mass. June 16, 1867; m. July 25, 1849 Damon E. Cheney of Orange, Mass. 1. Asa M. (Cheney) b. Warwick, Mass. Jan. 8, 1854. 2. Ellen E. (Cheney) b. Warwick, Mass. Jan. 12, 1857. 3. Lambert D. (Cheney) b. Warwick, Mass. Oct. 21, 1860. . . 2. Jesse Thompson b. Keene Ap. 18, 1831; m. Feb. 20, 1869 Maria A. Harvey; r. Memphis, Tenn, 1. Ernest Hooper b. Clarksville, Tenn. Jan. 26, 1870. 2. Jesse Lord b. Humboldt, Tenn. Oct. 30, 1872. 8. Nina Scott b. Humboldt, Tenn. Aug. 24, 1874; d. Clarksville, Tenn. Oct. 14. 1878. 4. Therese Lord b. Humboldt, Tenn. June 6, 1876. 5. George William b. Memphis, Tenn. March 8, 1878. 6. Harriet Loop b. Memphis, Tenn. March 3, 1880. 38. Sarah Elizabeth b. Keene May 15, 1833; m. June 3, 1857 Horace H. Davis of Hancock; r. Salem, Mass. 1. Fannie M. (Davis) b. Salem, Mass. Sept. 18, 1872. 4. George Asa b. Keene June 4, 1835; m. Dec. 30, 1864 Julia Snow b. Somerset, Vt. March 17, 1841; served three years in 10th Mass. Reg’t, Co. G.; r. Orange, Mass. 1. Ida Isabel b. Orange, Mass. Aug. 12, 1865; d. there Nov. 16, 1865. 2. Clifford George b. Orange, Mass. Nov. 19, 1871. 5. Anna Foster b. Marlboro’ Dec. 18, 1848; m. Aug. 20, 1867 Samuel George Lyman b. Keene June 13, 1844, son of Samuel and Sarah Lyman; r. Millville, Mass. 1. Walter (Lyman) b. Keene Jan. 11, 1871. 2. Fred Asa (Lyman) b. Keene Sept 29, 1872; d. there Aug. 21, 1873. 5. Jesse b. Sullivan Oct. 23, 1806; m. Nov. 7, 1831 Betsey Alvord b. Putney, Vt. Feb. 19, 1804, d. Worcester, Mass. July 30, 1877; r. Worcester, Mass. 1. Edwin L. b. Boston, Mass. Ap. 26, 1834; m. June 14, 1855 Henrietta Cushing; an engineer; r. Fram- ingham, Mass. 1. Edwin B. b. Framingham, Mass. March 24, 1856. 2. Henry F. b. Boston, Mass. July 4, 1839; d. unm. Stockton, Cal. May 22, 1865; served in Ist Mass. Light Battery. 3. Frances A. b. Boston, Mass. Ap. 23, 1844; m. March 23, 1870 Edward A. Church; r.Boston, Mass. 1. Landon Safford (Church) d. inf. 4. Abbott T..b. Boston, Mass. June 11, 1846; m. March 17, 1869 Gertrude M., dau. of Parkman T. and Elizabeth C. Davis; r. Boston, Mass. 1. Fanny Elizabeth b. Boston, Mass. Dec. 20, 1869. 2. Alexander Parkman b. Boston, Mass. Aug. 5, 1876. 5. Lavinia H. b. Boston, Mass. Ap. 11, 1851. 6. Elizabeth b. Sullivan Oct. 27, 1808; m. Sept. 20, 1835 John D. Richardson b. Boston, Mass. Sept. 26. 1806, d. there May 28, 1863, son of Benjamin and Susan (Drew) Richardson. 1. Caroline E. (Richardson) b. Boston, Mass. June 18, 1836; d. there Sept. 25, 1840. 2. Zilpha M. (Richardson) b. Boston, Mass. July 15, 1838: d. there July 11, 1842. 3. Elizabeth Caroline (Richardson) b. Boston, Mass. Ap. 29, 1840; m. Sept. 27, 1866 Francis E. Blake b. Princeton, Mass. Aug. 3, 1839, son of Pynson and Sarah (Dana) Blake; r. Boston, Mass. 864 GILS UM. 4, John D, (Richardson) b. Boston, Mass. July 18, 1843; m. Ap. 38, 1867 Sarah E. Van Nostrand b. coe N. Y. Feb. 2, 1847, d. Boston, Mass. Dec. 1, 1878, dau. of William T. and Mehitable Van Nostrand; r. Boston, Mass.; served in 138th Reg’t Mass. Volunteers, and was wounded at second Bull Run. 1. Grace T. (Richardson) b. Boston, Mass. Dec. 26, 1867. 2. Ellie S. (Richardson) b. Boston, Mass. Nov. 18, 1872; d. there Jan. 17, 1874. 8. Lizzie M. (Richardson) b. Boston, Mass. Ap. 6, 1875; d. there Dec. 24, 1875. 5, A. Maynard (Richardson) b. Boston, Mass. Sept. 22, 1844; m. Ap. 28, 1870 Ellen A. Bragdon b. Ports- mouth Aug. 24, 1845, dau. of Oren and Ann H. W. Bragdon; served in 13th Mass. Reg’t.; r. Boston, Mass. 1. Helena M. (Richardson) b. Boston, Mass. Sept. 10,1871. 2. Hdith Alice (Richardson) b. Boston, Mass. March 19, 1873. 3. Mary Eloise (Richardson) b. Boston, Mass. Dec. 30, 1876. 7. Zilpah b. Aug. 25, 1810; d. Boston, Mass. Aug. 31, 1856; m. Nov. 19, 1837 Gilbert C. Brown b. Newfane, Vt. Aug. 20, 1814, son of Samuel and Gertrude Brown, a baker; r. Bos- ton, Mass. i. George G. (Brown) b. Boston, Mass. Nov. 17, 1839; m. Oct. 1, 1867 Amelia Louisa Wilsdon b. Sydney, C. B. May 8, 1848, dau. of Thomas and Elizabeth Wilsdon; a baker; r. Boston, Mass. 1. Frank W. (Brown) b. Boston, Mass. Aug. 31, 1868. 2. Lillian Grace (Brown) b. Boston, Mass. Nov. 22, 1870; d. there Oct. 27, 1873. 3. Annie Eloise (Brown) b. Boston, Mass. July 4, 1872; d. there Oct. 4, 1873. 4. Ella May (Brown) b. Boston, Mass. July 20, 1875. 5. Herbert Maynard (Brown) b. Boston, Mass. Ap. 20, 1877. 8. Hlisheba b. Dec. 20, 1813; m. Sept. 9, 1834 George Carpenter b. Roxbury 1804, son of Ebenezer and Pamelia (Ames) Carpenter, a butcher; r. Orange, Mass. 1. George M. (Carpenter) b. Orange, Mass. June 11, 1835; m. May 9, 1865 Lucy A. Meserve, dau. of Bedfield and Sarah Meserve of Rochester; a baker; r. Boston, Mass. 2. Sarah E. (Carpenter) b. Orange, Mass. May 13, 1838; m. Oct. 2, 1856 Fred M. Sprague b. Petersham, Mass. Feb. 1, 1834, son of Loring and Sarah Sprague, a harness maker at Boston, Mass, 2 Caroline P. (Carpenter) b. Orange, Mass. Ap. 9, 1842; m. Nov. 9, 1878 Walter H. Damon; r. Orange, ass. 4, Susan M. (Carpenter) b. Orange, Mass. May 22, 1846; m. Oct. 1, 1866 Joseph Spencer b. Liverpool, Eng. May 7, 1839, son of Joseph and Mary Spencer, a silver-plater at Orange, Mass. 1. George Carl (Spencer) b. Orange. Mass. Dec. 18, 1870. 2. Z. Clayton (Spencer) b. Orange, Mass. Sept. 4, 1874. 8. Arlan M. (Spencer) b. Orange, Mass. June 30, 1876. 4. Mary E. (Spencer.) 5. Adeliza R. (Carpenter) b. Orange, Mass. Oct. 14, 1847; m. Jan. 6, 1870 George H. Bond, b. Dummers- ton, Vt. Jan, 31, 1846, son of Luke and Elsie Bond; a mechanic; r. Brattleboro’, Vt. 1. Lizzie C. (Bond) b. Orange, Mass. Ap. 28, 1871. 2. Nellie G. (Bond) b. Brattleboro’, Vt. July 22, 1872. 6. Robert E. (Carpenter) b. Orange, Mass. July 18, 1849; m. May 16, 1871 Ella G. Holden b. Orange, Mass. March 30, 1851, dau. of Josiah and Betsey Holden; a butcher at Orange, Mass. 1. George R. (Carpenter) b. Orange, Mass. May 15, 1872. 2. Bessie E. (Carpenter) b. Orange, Mass. Dec. 7, 1875. 3. Alta Jeanette (Carpenter. ) 7. Z. Lizzie (Carpenter) b. Orange, Mass. March 3, 1851; d. there Oct. 6, 1854. 9. Mary b. Nov. 2, 1814; d. St. Charles, Minn. Feb. 25, 1880; m. 1st Iddo Randall (q. v.); m. 2d Nov. 17, 1867 O. D. Porter. Enocu Banes Mayo m. Bliza : 1. Harriet E. b. Dec. 24, 1832; killed by fall of a cart Oct. 5, 1835. And several others. Martin McCarrery son of Philip Martin and Margaret (Kelly. )McCaffery, was b. Kildare Co. Ireland about 1843; m. 1861 Mary Sheridan b. Kildare Co. Treland about 1843, dau. of James and Margaret (Brannahin) Sheridan; landed in America 1861; came to Gilsum 1879; rem. to Mass. 1880. 1. Mary b. Woonsocket, R. I. Ap. 18, 1862. 2. Margaret b. Woonsocket, R. I. May, 1863. 3. Michael b. Woonsocket, R. I. Dec. 25, 1866. 4. Bridget b. Woonsocket, R. I. July 7, 1870. 5. Joseph b. Woonsocket, R. I. 1872. 6. Philip Martin b. Millville, Mass. Feb. 1873. 7. Ellen Jane b. Leominster, Mass. Dec. 31, 1878. MeC OY Maj. Walter McCoy a hatter, r. Keene and Walpole; m. Nov. 4, 1794 Sally, dau. of Eliphalet * and Elizabeth (Stiles) Briggs of Keene. He d. suddenly by the road-side. Among their ch. was Osman. _ Osman McCoy b. Keene Aug. 11, 1811; d. Oct. 25, 1875; m- Dec. 21, 1831 Miranda L. Mansfield (q. v.). 1. George Henry b. Keene Dec. 14, 1832; m. 1859 Lizzie A. Gates (q. v.). 1, Lizzie Della b. Nov. 19, 1859. 2. Louis Henry b. Dec. 19, 1864. 2. Mary Ann b. Feb. 10, 1835; m. 1st Thomas Wheelock (q. v.); m. 2d March 25, 1867 David Thompson Sherman b. Vt. 1822; r. Decatur, Ill. 1. Willie Busher (Sherman) b. Decatur, Ill. March 1872. 2. Etta Miranda (Sherman) b. Decatur, Ill. 1874. 3. Ellen Melissa b. March 22, 1837 ; m. 1st James Chapman (q. v.) ; m. 2d June 29, 1872 Rod- ney James Brown, b. Pembroke Jan. 14, 1836, son of Rodney Brown, hotel keeper at Stoddard. GENEALOGIES. 365 1. Lillie Jane b. Oct. 4, 1859; m. Joseph S. Bingham (q. v.). 4. Sarah Jane b. Oct. 3, 1841 m. Albert R. Corey (q. v.) 5. Juliaett Briggs b. Nov. 23, 1843; m, 1st Jan. 29, 1864 Charles S. Leavitt b. Turner, Me. 1843 ; m. 2d 1866 George French Atwood (q. v.). 6. Edward Grant (adopted) b. Charlestown Dec. 21, 1844; went to California. 7. William Samuel b. June 19, 1847; d. Aug. 11, 1848. 8. Hattie Hlla b. Aug. 7, 1850. Samuel McCurdy emigrated from Co, Antrim, Ireland about 1771, and s. in Surry. McCURD Ng He was the younger bro. of John McCurdy who came over in 17 45, 8. at Lyme, Conn., many of whose descendants have been distinguished. Samuel m. Elizabeth Mooty and had Anna m. John Mark (a. v.), John, James, Samuel, Jeanette m. William Barron (q. v.), and Jane m. Jesse Dart (q. v.). ) é James McCurpy b. Ireland 1752; m. Margaret b. Ireland 1755; r. Gilsum 1818. 1. John b. Surry June 11,1783. 2. Margaret b. Surry Ap. 12, 1785; d. there Jan. 1786. 3. Mary b. Surry Nov. 29, 1786; m. 1st Ap. 18, 1809 John Thayer; m. 2d March 31, 1814 Samuel Hamilton of Chesterfield. 4. Thomas b. Surry May 9, 1789. 5. Peggy b. Surry May 20,1791. 6. Betty b. Surry July 17,1793. 7. Jenny Gilmore b. Surry Aug. 14, 1795. 8. Lynde bapt. Aug. 26,1798; d. Surry Sept. 20, 1798. JAMES ALEXANDER McDoNnALp son of Alexander and. Ellen (Kirwin) McDon- ald, was b. Ludlow, Vt. Dec. 20, 1851; finisher in Collins Factory. Tuomas McHvoy Jr. b. Ireland; m. Ann ——; in Collins Factory 1875-7. 1. Thomas Andrew b. Worcester, Mass. about 1866. 2. Michael b. Worcester, Mass. 3. Mary b. Worcester, Mass. Joun McKey from Brighton, Mass. in Chair business 1868-9. JAMES McMULLEN in Factory 1855. Asa Mzap taxed here 1848; went to Harrisville. M BETC ALF Often written Medcalf. A family of this name came from Topsfield, Mass. and s. * in Keene. Abijah Metcalf m. Mercy Ellis and had Amity, Nahum Ellis, Frederick d. inf., Frederick, Zenas, Jason d. inf., Priscilla d intf., Jason, Hannah, Priscilla m. Daniel Billings, Cynthia m. William Barron (q. v.), and Mercy m. Isaac Hubbard. Zenas De Catvus MetcauF son of Cynthia, was b. Keene 1808; d. West- minster, Vt. May 23, 1860; m. Martha Hill Temple b. Marlboro’ May 1811, d. Westminster, Vt. March 18, 1871, dau. of Thomas and Jane (Banks) Temple. 1. George Everett b. Jan. 3, 1831; drowned in tan vat Oct. 18, 1832. 2. Mary Eliza b. Dec. 28, 1833; d. May 17, 1836. 3. George Washington b. Dec. 16, 1835; m. Jan. 1, 1856 Lucretia Peck of Weston, Vt.; r. Westminster, Vt. 1. George. 2. Charles. 3. Ralph. 4. Arthur. 5. Rollo. 6. Florence. 7. Frank. 8 and 9. Harry and Herbert, twins. 4. Mary Elizabeth b. Dec. 18, 1837; d. unm. Westminster, Vt. Sept. 17,-1855. 5. Albert William b. Dec. 28, 1839; m. Oct. 19,1871 Addie Starkey b. Brattleboro’, Vt. Jan. 10, 1851, dau. of Oren and Sarah Olivia (Stoddard) Starkey ; served three years in 2d Vt. Reg’t, and was wounded at Bull Run; r. Keene. 1. Edith b. Keene May 27, 1872. 6. Eli Plater b. March 15, 1842; m. 1874 Maggie Mitchell of Wisc. ; served three years in the war of the rebellion ; r. Boulder, Colo. 1, Agnes. 7. Hiram Smith b. Feb. 19, 1844; m. Mary ; has a son and dau.; served three years in a Vt. Reg’t.; r. Boulder, Colo. 8. Oscar Mack b. June 5, 1846; in law at Portland, Me. 9. Hila Mahala b. June 24, 1847; r. Colorado. 10. Frederick b. June 17, 1850; d. Boulder, Colo. Feb. 26,1877. 11. Frank Pierce b. Westminster, Vt. Sept. 26, 1852; r. Colorado. 12. Martha Jane b. Westminster, Vt. Nov. 19, 1855; d. there July 23, 1856. Ezra Metrcatr on tax list 1793-7. 366 GILSUM. Ricnarp Kimpatyt Mercosur b. Whiting, Vt. Jan. 24, 1808; m. June 9, 1835 Orinda Beckwith (q. v.). s 1. Richard Kimball b. Whiting, Vt. Oct. 10, 1836. 2. Thomas Chapin b. Whiting, Vt. Nov. 14, 1887. 3. Franklin Benjamin b. Whiting, Vt. Sept. 11, 1839. MILL ER Lemuel Miller b. Lyme? Conn. June 21, 1742; d. Marlow Dec. 1, 1822; m. Mary Beck- * with b. Conn. Oct. 9, 1743, d. Marlow June 23, 1823. Their ch. were Sardis, Hleazar, Phebe, Ira, Miriam m. John Buckminster, Elisha, Truman, “Jerred” [Jared], Daniel, Isaiah, “ Arly ” [Early], Esther, and Ezra. Truman Minuzr b. Marlow June 5, 1777; d. there March 31, 1842; m. Sept. 3, 1804 Lydia Bill (q. v.) d. Marlow March 4, 1865. 1. Zilpah b. Marlow May 26, 1807; m. July 22, 1833 Nathaniel Knight, b. Marlow June 15, 1813, son of Ira and Abigail (Pratt) Knight. . 1. Lydia (Knight) b. Marlow 1834; d. there about 1858; m. Cyrus Farnsworth, son of Stephen? Farns- worth of Washington. - 2. Lewis Asa (Knight) b. Marlow Sept. 1, 1838; m. Martha, dau. of Arnold and Betsey (Taylor) Burt of Bennington. : 1. Harry (Knight) b. Bennington July 2, 1865. 2. Fred (Knight) b. Bennington Feb. 22, 1869. or 3. Alfred Francis (Knight) +. Marlow Aug. 15, 1840; m. Mary, dau. of John and Abigail Fletcher of Marlow. 1. Viola (Knight) b. Marlow about 1867. i 4. Milon (Knight) b. Marlow July 8, 1849; m. May 24, 1873 Vesta Shelley b. Rockingham, Vt. Oct. 23, 1852, dau. of Sewall and Elizabeth Lavinia (Lippenwell) Shelley. 1. Emery Augustus (Knight) b. Marlow March 25, 1874. 2. Clara Lavinia (Knight) b. Marlow July 7, 1876. 2. Polly b. Sharon, Vt. Ap. 27, 1809; m. May 6, 1830 Luther Phelps, Jr. b. Marlow Jan. 3, 1805, d. there Ap. 5, 1839. 1. Emily (Phelps) b. Marlow July 14, 1831; m. Wesley Austin (q. v.). ; 2. Sarah (Phelps) b. Marlow June 1, 1833; m. Dec. 13, 1849 Newell Mead; r. Washington; two ch. 3. Alfred (Phelps) b. Marlow Jan. 18, 1837; d. there May 19, 1838. . 3. Ezra b. May 30, 1811; m. Ist Lucretia, dau. of Sardis Miller; three ch.; m. 2d Lurilla Peck; r. Lempster. 4. Emily b. June 10, 1814; d. Aug. 3, 1815. 5. Elmina b. Aug. 10, 1816; d. unm. Marlow March 4, 1835. _ Eleazar Miller son of Lemuel and Mary, was b. Marlow? Ap. 15, 1767; m. Jan. 28, 1790 Freelove, probably dau. of Silas Mack of Alstead. Among their ch. was Amasa. Amasa MILLER b. Marlow 1796; d. Cavendish, Vt. Ap. 15, 1848; m. Oct. 29, 1816 Lucy Bill (q. v.) d. Reading, Vt. Nov. 5, 1846. 1. David Billy b. 1817; d. Keene Nov. 28, 1824. 2. Clarinda b. Surry Oct. 25, 1818; m. Nov. 12, 1844 Cornelius Davis Shattuck; r. Wind- sor, Vt. 1. Elroy James (Shattuck) b. Reading, Vt. March 17, 1846; m. March 25, 1868 Lucy Dean Tuel; r. Windsor, Vt. 1. Claude Twel (Shattuck) b. Windsor, Vt. May 12, 1871. 2. Fred Warren (Shattuck) b. Reading, Vt. May 1, 1853; r. Windsor, Vt. 3. Ada Louise (Shattuck) b. Reading, Vt. Jan. 1, 1855; r. Windsor, Vt. 8. Lucius b. Sullivan 1822; d. unm: Reading, Vt. Oct. 3, 1846. 4. Harvey Bill b. Keene Feb. 24, 1823; m. 1844 Susan Nash (q. v.). 1, Rhoda Melissa Evelyn b. Dec. 7, 1844; m. Rufus Greene (q. v.). 2. Denzel Alfonzo b. Aug. 15, 1846. 3. Lucius Milon b. Sullivan Ap. 21, 1849; m. Oct. 1, 1871 Esther Adaline Howard (q. v.). 1. Perley Milon b. July 18, 1878. 2. Oren Clement b. Jan. 3, 1879. 4. Marshall Harvey b. March 24, 1851; d. Aug. 25, 1869. 5. Ann Josephine b. Noy. 1, 1853; m. Ist Sept. 26, 1871 William Calvin Nash (q. v.): m. 2d James Chap- man (q. v.). 6. Rosella Viola b. Oct. 7, 1855; m. Lowell White (q. v.). e 7. Laura Ett b. Feb. 4, 1858; m Louis Bourrett (q.v.). 8. Ada Ella b. Aug. 4, 1860. 9. Gilman Willard b. Alstead Jan. 23, 1863. 10. Louise Mariah b. March 7, 1865. 11. George Allen b. Jan. 15, 1867. 12. Lulu Vivian b. Jan. 14, 1871. 5. Lydia Evelyn b. Feb. 25,1826. (See Abbot.) 6. David b. Reading, Vt. 1828; d. there June 8, 1844. 7. Lucy Ann d. ch. 8. Louisa Maria b. Cavendish, Vt. Sept. 2, 1886; m. Dec. 17, 1863 Stephen A. Wright b. ‘Troy Oct. 14, 1836. 1, Arthur L. (Wright) b. Troy Dec. 1, 1866; d. there Nov. 12, 1872. 2. Ada Winifred (Wright) b. Troy May 30, 1869. 3. Don Adolphus (Wright) b. Troy July 2, 1871. GENEALOGIES. 367 4. Hlroy (Wright) . 5. Emray (Wrgha) fb» Troy Aug. 16, 1873; JosEPH MILLER worked in Alstead Mica quarry; taxed here 1869. Purvenas G, MILLER b. unk. 1760; d. Ap. 18, 1836. 1. Aaron. 2. Patty b. unk. 1793 ; m. Levi Nash (q. v.). m. 2d Nov. 28, 1799 Sarah Withington b. Fitzwilliam Ap. 1. 1773, d. Ap. 15, 1836, dau. of William and Martha (Locke) Withington. 8. William Withington b. Oct. 1803; m. 1st Aug. 17, 1830 Azuba Davis (q. v.) d. Alstead Sept. 8, 1843 ; r. Hudson. 1. Azuba Permela b. Alstead May 1831; d. inf. 2. William Davis b. Winhall, Vt. May 1832. 3. Rebecca b. Winhall, Vt. July 1833; d. unm. Saxton’s River, Vt. about June 1853. 4, Betsey b. Winhall, Vt. July 1835; d. Aug. 1836. 5. Mary Jane b. Nov. 1836; m. Edwin Cross; r. Hudson. 6. Martha Maria b. Alstead May 1838; m. and rem. to Nova Scotia. 7. George Wesley b. Alstead Sept. 1840; lost an arm in the war, and is a Telegraph operator in Mass. m. 2d and has several ch. 4. Hezekiah drowned in Canada. 5. Jared b. about 1806; rem. to Winhall, Vt. 6. Elvira r. Winhall, Vt. T. Jesse b. unk. Ap. 19, 1808; m. 1st Dec. 31, 1835 Harriet Pollard b. Charlestown June 25,1820; d. there Oct. 14, 1849, dau. of Samuel and Betsey (Sawyer) Pollard ; r. Charlestown. 1, Sumner m. Thirsa Clark; r. Holyoke, Mass.’ 2. Herbert H. b. Charlestown March 4, 1844; m. Dec. 21, 1864 Laura E. Taylor b. Charlestown Aug. 9, 1845 dau. of Oren and Charlotte M. (Haywood) Taylor. 1. Charles H. b. Charlestown Feb. 5, 1866. m. 2d Feb. 1850 Olive Ardelia Fletcher b. Orwell, Vt. Dec. 28, 1811, dau. of Joel and Dolly (Silsby) Fletcher. Francis Caartes Minor son of Joseph and Margaret (Abert) Minor of French descent, was b. Chanbly, C. H. June 12, 1832; m. Nov. 29, 1855 Hmily F. Thompson (q. v.). 1. Frank Leslie b. Keene May 7, 1857; d. Feb. 23, 1880; m. Oct. 16, 1877 Irene M. Polley (q. v.). 2. Elmer Ellsworth b. Northfield, Vt. July 2, 1861. 3. Charles Clifton b. Northfield, Vt. Nov. 22, 1864; drowned July 27, 1869. MITCHELL Thomas Mitchell m. Mary , came from Ireland, and had Jane m. —— Hoag; ¢ William s.in Acworth 1777; John; Thomas; and Mary m. James Bridges. Thomas had Jennie m. James Dickey, Thomas, and Nancy m. Jonathan Mitchell. Thomas b. Francestown 1783; d. Lemp- ster 1834; m. Mercy, dau. of Thomas and Hannah (Holden) Slader. Their ch. were Thomas D.; William E.; Camilla F. m. 1st John Severns, m. 2d William Osgood; Zenas 8.; Jonathan D. L.; Lewis d. y.; Nancy Lewis d. unm. ; Sylvester A.; Mary Lucina m. J. Symonds Bowers; and George C. SyLtvesteR ALMOND MiTcHELL b. Acworth 1828; m. Sept. 8, 1852 Frances Amanda Carpenter of Walpole; r. Alstead; in Gilsum 1848-50. 1. Mary Frances b. Wyocena, Wisc. Sept. 9, 1854; m. Sept. 20,1876 James A. Linsley of Alstead. 2. Hattie Jane b. Wyocena, Wisc. July 15, 1861; d. Alstead ? Sept. 28, 1877. 3. Eddie Almond b. Wyocena, Wisc. March 5, 1863. PurvenAs Moor m. Hannah ; a blacksmith about 1812-7. 1. Lucy Kendall b. Sept. 10, 1816. Probably others. Frank H. Moore worked for EH. W. Gunn 1875. Micuart Moors “boss finisher” for Collins 1875. Mrs. CoarLorre (Mayo) Morrison dau. of Hlisha and Abigail (Breed) Mayo, was b. Acworth; m. Dexter Bates Morrison of Alstead; r. Gilsum a year or two after his death. 1. Elisha. 2. Charlotte Adeline b. Alstead March 28, 1855; m. J. Q. Pickering (q. v.). 3. Hattie. 4. Willie. \ Samuel Morse b. 1585; emigrated from England 1635; s, Dedham, Mass. 1637: d - MORSE. field, Mass. Ap. 5, 1654; m. Elizabeth — d. June 20, 1654 at, 67.’ Their ch. We Soe Daniel, Joseph, Abigail, Samuel, Jeremiah, and Mary. Joseph b. 1615; d. 1654; m. Hannah Phillips of Water- . d. there Sept. 27, 1878. 368 GILSUM. town, and had Lieut. Samuel, Hannah, Sarah, Dorcas, Elizabeth, Joseph, and Jeremiah. Capt. Joseph b. Dedham, Mass. July 26, 1649; d. Feb. 19, 1713; m. Oct. 17, 1671 Mehetabel —— b. July 22, 1655, d. Sherborn, Mass. Nov. 12, 1681; m. 2d Ap. 11, 1683 Hannah Badcock b. Feb..8, 1664, d. Sherborn, Mass. Nov. 9, 1711; m. 8d May 17, 1718 Mrs. Hannah, widow of Joseph Dyer of Weymouth, Mass. d. Sherborn, Mass. Sept. +, 1727 et. 67. Ch. by first wife: — Mehetabel d. inf.; Joseph d, inf.; Elisha, Joseph, and Mehetabel. Ch. by second wife: — James, Hannah, Sarah, David, Isaac, Keziah, and Asa. James b. Sherborn, Mass. July 1, 1686, d. there June 5, 1725; m. Jan. 5, 1708 Ruth Sawin d. Sherborn, Mass. Jan. 12,1774. Ch.:— Thomas; Ruth m, Joshua Leland; Deborah m. Capt. Samuel Bullard of Holliston, Mass.; James; and Abraham. Thomas b. Sherborn, Mass. Dec. 5, 1709; d. Dublin Jan. 7, 1783; m. Mary Treadwell b. May 16, 1718, d, Dublin Dec. 25, 1776. ‘Their ch. were Mary m. 1st Abraham Wheeler of Keene, m. 2d Ezekiel Newton of Southboro’, Mass.; Ruth m. Daniel Morse; Reuben; Rachel m. Jabez Puffer; Silence d. inf; Abigail m. Daniel Wilson of Sullivan; Thomas; Sarah m. Thaddeus Mason; Ezra; Maj. John; Jonathan; Hannah; and Amos. THomas Morsz b. Sherborn, Mass. May 21, 1748; d. Canada; m. Jan. 20, 1773 Martha Rowe (q. v.); r. in what is now Sullivan. 1. Thomas b. Jan. 8, 1774. 2. Martha b. Feb. 12,1777; d. Sullivan Nov. 11, 1792. 3. Olive b. March 21,1781. 4. Josiah b. Jan. 23, 1787. James Morse son of James and Ruth, was b. Sherborn, Mass. Dec. 21, 1720; d. there Feb. 7, 1812. He was a soldier in the French and Revolutionary Wars. He m. Grace Bullen d. Sherborn, Mass. Jan. 28, 1796. Ch.:— James, Susanna m. Perley Death of Fitzwilliam, Deborah m. Benjamin Guy of Dover, Elizabeth, Joseph, and Dea. Abner. James b. Sherborn, Mass. Feb. 16, 1743; d. Fitzwilliam Ap. 17, 1805; m. 1769 Betsey dau. of Nathan Bullard of Shrewsbury, Mass. and had Joseph, Silas, Asa, Ede m. Caleb Felch, Milly m. Daniel H. Corey (q. v.), and Nathan. Siras Morse b. Holliston, Mass. 1777; d. Fitzwilliam Jan. 13, 1859; m. Dee. - 30, 1807 Susannah Phillips b. Fitzwilliam 1786, d. there Noy. 15, 1868, dau. of Nathaniel and Mary Phillips. 1. James b. Fitzwilliam Feb. 6, 1809; m. Nov. 11, 1839 Esther Nash (q. v.) d. Marlboro’ March 24, 1848; r. Keene. 1, Silvanus Andrew b. Sullivan Dec. 8, 1840; m. Nov. 2, 1867 Rhoda Edwards b. Otisfield, Me. Ap. 9, 1841, dau. of Preston and Sarah Jane (Caldwell) Edwards; r. Keene. 1. James Preston b. Keene Dec. 6, 1870. 2. Nellie Jane b. Keene June 80, 1872. 8. Elmer Thomas b. Keene Jan. 14, 1876. 2. Lorinsa b. Winhall, Vt. May 28, 1842; m. Joseph William Cummings (q. LO 3. Ansil Alvin b. Stoddard Aug. 5, 1844; m. Ist Dec. 1865 Louisa F., dau. of Henry Smith of Keene; r. Swanzey. LL, Stella b. Swanzey Dec. 6, 1869. m. 2d Esther L, Ferris of Charlotte, Vt. 4. Albert b. Marlboro’ Sept. 5, 1846; d. Sept. 11, 1850. 2. Mary Lorinda b. Fitzwilliam Jan. 11, 1811; m. Thomas Foristall ; r. Fitzwilliam. 1. Charles H. (Foristall) b. Fitzwilliam May 1841. 2. are Jane (Foristall) b, Fitzwilliam 1843; m. Charles Pope; r. Fitzwilliam. 1. Flora (Pope.) 3. Levi A. (Foristall) b. Fitzwilliam ;,d. inf. New Orleans, La. 4. Susan J. (Foristall) b. Fitzwilliam ; d. there unm. 3. Nathaniel b. Sullivan Feb. 25, 1818; rem. to Mich. where he m. and d. leaving six or seven ch. 4. Ira Lee b. Sullivan Aug. 19, 1815; m. Aug. 10, 1852 Silvia Ann Cummings (q. v.); 1. Fitzwilliam. 1, Alfred Ira b. June 2, 1853; d. Fitzwilliam Sept. 1865. 2, Willie Anson b. Fitzwilliam Jan. 1862; d. there Sept. 1865. 5. Susan b. Sullivan Jan. 21, 1818, m. David A. Roundy (q. v.). 6. Archibald b. Sullivan May 13, 1820; m. and r. Montrose, Mich. ; several ch. 7. Silas Abbot b. Sullivan Aug. 3, 1823; m. Sarah, dau. of Caleb Boyce of Fitzwilliam; r. South Royalston, Mass.; one ch. 8. Nathan b. Sullivan Ap. 15, 1825; m. Irene, dau. of Caleb Boyce of Fitzwilliam; r. Mich. ; several ch. 9. Alexander b. Sullivan Nov. 8, 1829; m. 1st A. M. Chase of Royalston, Mass. who had three ch.; m. 2d Lucy Day of Royalston, Mass. ; five ch.; r. Royalston, Mass. Henry Morse from Antrim, in Tannery 1854 6. 1. Henry Lawrence killed in army. 2. Charles served in army; d. 3. Annie. JEREMIAH L. Morsz taxed here 1845. GENEALOGIES. 369 Ricuarp D. Morse on tax list 1855. Epwarp W. Mou tron lived on Blood place 1877. I [ Thomas Mullins and his wife Catharine MacMillen emigrated to this country from M. LLIN S. Edinburgh, Scotland about 1840 and had John r. Canton, N. Y.; Edward r. Lisbon, N. Y.; Mary m. John Hayes; Byron J.; and Kitty'd. unm. Byron James Munuins b. Ogdensburgh, N. Y. July 4, 1849; m. Nov. 15, 1873 Mrs. Harriet Samaria (Towne) Shepherd dau. of Hlisha and Harriet (Webster) Towne. Epwarp Munson of Marlow m. Jan. 26, 1847 Jane T. West of Hancock. Micuart Murpny b. Ireland; d. Alstead; m. Oct. 10, 1830 Sally Mackentire (q. v.); rem. to Alstead. 1. Betsey. 2. Mary. 38. James. Mrs. Murpuy d. June 7, 1870, et. 40; a transient boarder from Providence, R. I. GusTAVE Myers in Factory 1875. N A SH. is of Saxon origin, said to be derived from a residence near an ash tree. Tradition says four bros. came to America, viz. : — James s. at Weymouth, Mass.; Thomas s. at New Haven, Conn.; Edward s. at Norwalk, Conn.; and William s. in Virginia or North Carolina. The Gilsum family have not traced their origin beyond Asram Nass who r. Shutesbury, Mass.; m. Lydia Smith b. Taunton, Mass. 1735, d. Feb. 1830. 1. James b. Shutesbury ? Mass. 1759; d. Dec. 7, 1825; m. Matilda Waters b. Taunton, Mass. 1759, and was murdered in Sullivan June 18, 1829, dau. of Zebulon Waters. 1. James b. Mass. 1782; d. inf. 2. Daniel b. Mass. 1784; d. Oct. 1830; m. Ist Jan. 5, 1808 Wealthy Bingham (q. v.) d. March 8, 1815. 1. Willard b. Sullivan Sept. 29, 1808; d. inf. 2. Lyman b. Dec. 25, 1810; went with a Fur Company to Rocky Moun- tains and never heard from. 3. Emily b. Jan. 11, 1813; m. —— Clark of Lawrenceville, N. Y. 4. Wealthy Bingham b. Feb. 5, 1815; d. Sept. 9, 1820. m. 2d Mrs. Betsey (Farwell) Bridge d. Ap. 11, 1853, set. 75. 5. Ephraim b. Dec. 18, 1822; m. March 24, 1846 Mary Jane Crossfield b. Keene June 1820, dau. of James and Roxana (Eveleth) Crossfield. 6. Elizabeth d. ch. about 1833. 3. Asa b. Taunton, Mass. Sept. 18, 1789; killed by fall of a tree Oct. 21, 1856; m. May 30, 1809 Rhoda Davis (q. v.) d. Sept. 14, 1871. 1. Lydia b. May 21, 1810; d. May 21, 1875. 1. Susan b. May 4, 1827, m. Harvey B. Miller (q. v.). 2. Linus b. March 31, 1812; d. Dec. 11, 1847; m. Mrs. Eliza (Curtis) Nash b. Chesterfield 1811, d. Jan. 18, 1850, widow of Ebenezer Nash. 1. Semantha Jane b. Feb. 26, 1834; m. 1st Charles E. Crouch (q. v.) ; m. 2d Gilbert Guillow (q. v.). 2. George Washington b. Jan. 14, 1836; m. Roxelana Nash (q.v.); r. Camden, N. Y. 3. Franklin Melvin b. Dec. 26, 1838; m. Eliza Barlow; r. Camden, N. Y. 4, Stillman Denzel b. Dec. 30, 1843; m. Elizabeth Simonds; r. Camden, N. Y. 3. Asa Bradford b. March 11, 1814; m. Ist Nov. 25, 1836 Lydia Davis (q- v.) d. Sept. 20, 1859. 1. Lura Alfreda b. Ap. 11, 1838; m. Solomon M. Howard (q. v.). 2. Adelbert Bradford b. Ap. 7, 1841. 3. Martha Cynthia b. June 20, 1843; d. Dec. 10, 1845. 4. Phila Elizabeth b. Jan. 20, 1846; rm. William H. Bates (q. v.). 5, Quincy Bethuel b. Dec. 2, 1848; m. Feb. 10, 1872 Arvilla C. dau. of William and Lestina Hastings ; r. Sullivan. 6. Everetta Rozella b. Ap. 4, 1852; m. Woodbury Corey (q. v.). m. 2d Mrs. Nancy Melissa (Parkhurst) Barron (q. v.). 4. Nancy b. Jan. 9, 1817, m. William Campbell (q- v-)- 5. Rhoda Melissa b. June 24, 1819; m. Feb. 27, 1842 William Martin Brown of Saxonville, Mass. where they r. 1. William (Brown) b. Saxonville, Mass. 2. H/dgar (Brown) b. Saxonville, Mass. ; d. there unm. 6. Lucetta b. Ap. 12, 1822; m. 1st Alonzo B. Cook (q. v-); m. 2d William Cady (q. v.). 7. Jacob Dwight b. July 6, 1824; m. 1st July 28, 1845 Lydia Diana Cady b. Langdon Nov. 22, 1827, d. Saxonville, Mass. Dec. 26, 1863, dau. of Jesse and Diantha (Tenney) Cady. 1. Eugene Pownal b. May 17, 1846; m. 1st June 11, 1870 Mrs. Maria Polly (Pitkin) Russell b. Schroon, N. Y. Dec. 14, 1834, dau. of Russell and Clarissa (Hosford) Pitkin. [She m. 1st June 19, 1853 Charles Wesley Russell b. Schroon, N. Y. Dec. 1, 1835, son of Ceylon and Betsey (Whitney) Russell. Their children were 1. George Westley (Russell) (q. v.) b. Schroon, N. Y. Oct. 2, 1855.2. Willie Ceylon (Russell) b. Schroon, N. Y. Nov. 9, 1860.) m. 2d Ap. 12, 1880 Della J. Vose b. Vt. May 1, 1859, dau. of George Vose; r. Keene. 2. Gilmore Otis b. Jan. 16, 1849; m. and r. Burnet, Tex. 1. Jacob Emmett. 3. Emmett Jesse b. Sept. 12, 1851; d. Feb. 10, 1852. 4. Emmett Jesse b. Ap. 4, 1853; m. and r. Ala. 5. Nellie Josephine (adopted) b. Waltham, Mass. May 27, 1862; m. July 3, 1878 Albert Harder from N. Y.; r. Nelson. m. 2d June 3, 1864 Elizabeth Culverhouse b. Trowbridge, England May 5, 1838, dau. of John and Harriet (Knee) Culverhouse. : 8. Joel b. June 12, 1827. 9. Sylvester Lyman b. May 14, 1882; m. Feb. 19, 1864 Caroline Gary b. Ira, Vt. March 2, 1850, dau. of Stephen and Miami (Porter) Gary. 1. Orsamus Chauncey b. July 19, 1865. 2. Oramantha Miami b. Feb. 2, 1868. 3, Ida Lenora b. Feb. 4, 1870. 4, Ada Rozelma b. Dec. 26, 1871. 5. Effie Euphemia b. Dec. 1, 1873. 6. Gertrude May b. Feb. 3, 1876. 7. Flossie a Hi Ap. 25, 1878. 370 GILSUM. 10. Allen b. Nov. 22, 1835; d. unm. Dec. 3, 1857. ; 11. Orsamus b. Ap. 7, 1838; d. in army; m. Oct. 28, 1858 Fanny Melissa Howard (q. v.). 1. Daniel Orsamus b. May 1860. . .8. Levi b. Mass. 1793; d. Dec. 7, 1848; m. Jan. 12, 1815 Patty Miller (q. v.) d. Nov. 8, 1849. 1. James Philander b. Aug. 27, 1817; m. 1st Nov. 28, 1844 Harriet Metcalf d. May 1871, dau. of John O. and Kezia Metcalf of Marlow; r. Walpole. 1, Alice Elvira b. Stoddard Aug. 9, 1845; a A istead Sept. 6, 1872; m. Erastus Smith. 1. Herman A. (Smith.) 2. Lena L. (Smith. 2. Christopher James b. Feb. 13, 1847; m. Feb. 1871 Louisa, dau. of Roswell Blanchard of Walpole. 1, Mabel. 2. Eva. 3. Avis. ‘ 2 . 3. Chauncey Willis b. July 16, 1849; m. Addie, dau. of Charles and —— (Wilder) Spaulding of Westminster ; r. Walpole. 1. Alice. 2. George Herbert. 4, Herbert A. b. Sept. 15, 1851. ' m. 2d 1857 Ellen Josephine Lovell b. Rockingham, Vt. 1839, d. Walpole? May 6, 1871, dau. of Ebenezer and Miranda Lovell. 6. Ellen Henrietta b. Westminster, Vt. Sept. 15, 1857. 6. Emma Josephine b. Hartland, Vt. Feb. 1, 1861. 7. Ida May b. Westminster, Vt. May 6, 1867. ? 2. Gardner Towne b. Dec. 1819; d. Aug. 1852; m. June 7, 1843 Lurinda R. Capron of Royalston, Mass.; had his name changed to Gardner N. Towne. [She m. 2d —— Collins of Keene.] 1, A son d. Nov. 19, 1844 et. 7 mos. 3. Esther b. 1821; m. James Morse (q. v.). 4, Harriet Elizabeth b. 1823; d. Manchester, Vt. Jan. 1850; m. Henry Weed of Manchester, Vt. 1. Dura (Weed); and twins d. inf. 7 5. Hezekiah b. 1825; d. unm. Ap. 4, 1848. 6. Chastina b. 1827; m. Cyrus Bliss (q. v.). 7. Aaron Hammond b. 1830; drowned June 3, 1848. . ; 8. Amos Wilber b. Feb. 22, 1832; m. Mary Lovell b. Lempster 1838, d. July 11, 1871; r. Westminster, Vt. ; had his name changed to Amos N. Wilber. 1. Rosette. 2. Frances Bell. 3. George. 7 oe : 9. Lovisa Jerusha b. Jan. 16, 1834; m. 1st Justus Heath (q. v.); m. 2d Dec. 30, 1864 William Benjamin Sullivan b. Co. Carey, Ireland, Nov. 15, 1832. 1, Mary Jane (Sullivan) b. Jan. 29, 1866. m. 3d John Lewis Foss (q. v-). 10. Diansa Morilla b. Ap. 6, 1835; d. Canaan Aug. 25, 1874; m. Nov. 30, 1856 Moses C. Tucker b. Andover Jan. 13, 1830, d. there Nov. 12, 1876. 1. Georgiana M. (Tucker) b. Canaan Nov. 1, 1857. 2. Sarah Edith (Tucker) b. Canaan Dec. 21, 1861, d. there March 1, 1864, 3. Ida Eunice (Tucker) b. Canaan Nov. 10, 1866. % 4. Samuel b. Sullivan? 1795; m. June 5, 1816 Deliverance Converse (q. v.); rem. to N. ¥. where he was accidentally killed while building a house. 1. Deliverance. 2. Samuel. 8. Stephen. 4. Daniel. 5. Mary. 6. Arvilla. 7. Matilda. 8. Daniel. 9. James. 10. Roxelana m. George Washington Nash (q. v.). 5. Charles b. July 24, 1797; d. Niagara, N. Y. Dec. 29, 1878; m. Ist Nov. 21, 1820 Sally Converse (q. v.) d, Feb. 12, 1832. 1. Sarah Maria b. Oct. 8, 1821; d. Feb. 16, 1822. 2. Charles b. Alstead Jan. 25, 1823; m. 1850 Mary Ann Wheeler of Keene; r. Marshalltown, Iowa. 1, Mary E. b. 1852. 2. Clary E. b. 1855. 3. Fred C. b. 1858. 4. Nellie b. March 2, 1861. 8. Albert b. Alstead July 28, 1824; railroad engineer at Niagara, N. Y. 4. Seaver b. Jan. 11, 1827; d. New Orleans, La. 1859. 5. George Hammond b. March 28, 1829; d. Swanzey Feb. 17, 1856; m. Caroline N., dau. of Leonard and Phylinda (Blood) Whitney of Acworth. 1. George b. Sept. 9, 1852; d. Walpole about 1862. 2. Nancy J. b. Langdon 1854; m. and r. Methuen, Mass. 3. Edgar H. b. Ap. 13, 1856; m. and r. Alstead. 6. Willard Converse b. July 25, 1831. (See Eveleth.) m. 2d Jan. 1, 1883 Eliza Gates (q. v.). 7. Sally b. March 5, 1834; m. Wesley Hill; r. Winona, Minn. 8. Andrew b. Aug. 8, 1836; m. Susan E. Waldron (q. v.). 1. Beulah Rebecca b. Nov. 24, 1863. 2. Andrew Eddie b. Nelson Ap. 25, 1866. 3. Charley Perry b. Nelson Jan. 5, 1869. 9. Roswell Levi b. Jan. 27, 1840; m. Ann Williams from Ireland; r. Pittsburg, Penn. 1. Charles A. b. March 28, 1866 ; rat 2. Willie. 3. Sarah. And three more. m. 3d July 25, 1868 Mrs, Abigail (Howard) Nash. (See Howard.) 6. Stephen b. 1799: d. inf. 7. Elisha : > d. unm. Westmoreland Ap. 28, 1880. 2. John b. Mass. 1763 ; d. Nov. 2, 1836; m. Ruth, dau. of John Bolton of Taunton, Mass. 3. Asa m. Lydia Pratt; s. at Hamilton, N. Y. 4, Levi was deformed by rickets and d. unm. at Sullivan. 5. Abram d. Chesterfield ; m. 1st Nancy Alexander. 1. Sophia Alexander b. Sullivan March 5, 1800. 2. Lovina b. Sullivan 1803; m. Philip R. Howard (q. v.). 3. Sukey b. Jan. 26, 1804. m. 2d Dilly Dolph. . 4, David b. Chesterfield Dec. 1, 1804; d. Alstead Nov. 15, 1867; m. March 6, 1825 Abigail Howard (q. v.)- 1. David Oliver b. Dec. 1, 1825; m. Ist March 15, 1847 Andana Rebecca Woodward b. Hartland, Vt. 1826, d. Springfield, Vt. June 7, 1856 dau. of Nathaniel and Sarah (Gould) Woodward. 1. Charles Herbert b. Salem, N. Y. Sept. 24, 1848 ; m. Feb. 4, 1872 Mrs. Nancy Jane (Lapham) Kelley b. Monroe, Ohio Oct. 7, 1835, dau. of Winslow and Henrietta (Osborne) Lapham, and widow of William Kelley. 2. William Calvin b. Springfield, Vt. Oct. 1, 1850; m. 1st we 26, 1871 Ann Josephine Miller (q. v.); m. 2d Mrs. Harriet (Marvin) Nash (see 2 below); r. Brimfield, Ohio. 3. Lydia Ella b. Charlestown Sept. 6, 1853; d. Alatead May 10, 1861. m. ad March 15h Honma ook b. aoe July 1831, dau. of Henry and Eunice (Smith) Smith. . Mar' len b, Als ug. 3 d. th . 6 i if \. . 6, Hattie Ann b. Aistend ae 2, eee ere March 26, 1877. 6. Franklin Otis b. Alstead Ap. 21, 1867 2. Philip Israel b. March 28, 1827; killed on Railroad; m. Jan. 7, 1846 Harriet, dau. of Seth Marvin. 1, Joseph D. b. unk. 1848. 2.John. 3. Percy b. March 8, 1851. 4, Harvey. awe id re mu we wt ne — UPWIMAN GC URUIMAN Eg CSTW “UePUIMaN' Ty ueUMAN (DO SIAL uPuUIMDaN dO BOpSOL RPO HAT [Ee PHA MS OE “LILAW | ONY NYAMIN AV 089 GENEALOGIES. 371 3. One ales 5 gem 1 1830; d. Springfield, Vt. July 25, 1863; m. Lomelia —— of Springfield, Vt. « Otis. 2. y. 3. Jennie. ij 4. Abigail Matilda b. Marlow Jan. 30, 1832; d. Keene 1858; m. Columbus Mason b. Surry Nov. 15, 1829, son of Elijah and Mary (Allen) Mason. 1. Charles Henry (Mason) b. Keene Feb. 12, 1859. 5. Horace Houghton b. Marlow March 2, 1834; m. 1st 1853 Sarah E. Chapin (q. v.). 1, Willie Parker b. March 28, 1854; had his name changed to Chapin; m. July 4, 1874 Rosie Lord b. Glen’s Falls, N. Y. Sept. 1859, dau. of Andrew and Lucy (Howe) Lord. 1. Anna (Chapin) b. Glen’s Falls, N. Y. June 12, 1875. 2. Alpheus (Chapin) b. Glen's Falls, N. Y. Ap. 12, 1877. 2, Ida Caroline b. Sept. 1858; m. 1876 William Johnson of Kent, Ohio. 3. Frank D. b. 1859; d. July 16, 1861. 4, Eliza Jennette b. June 1862. m. 2d Mary West; r. N. Y. 6. Ruth Julia b. Marlow Dec. 18, 1835; m. June 1857 Anthony King; r. Placer Co. Cal. 1. Emma. 2. Mary; and two mor 2. MA ued Roxana b. Marlow Jan. 16, 1838; m. about 1855 Kendall, son of Thomas and Lucy (Kendrick) Austin; r. stead. 1. Fred Merrill (Austin) b. Keene Aug. 23, 1858. 2. Julia Emma (Austin) b. Alstead Ap. 1861; m. 1876 Franklin Orne of Marlow. 1, Bertha (Orne) b. Alstead 1879. 3. Celia (Austin) b. Alstead 1870. 4. Arthur Morris (Austin) b. Alstead Ap. 1871; d. there from the kick of a horse July 17, 187 9. 5. Proctor (Austin) b. Alstead 1873. 8. Joseph Allen b. Alstead Jan. 10, 1840; d. there June 19, 1842. 9. Mary Lovina b. Alstead Ap. 23, 1841; d. Keene about 1864; m. Christopher Mason twin bro. to Columbus. (See 4 above.) 1. Mary (Mason. ) 10. Nancy Amanda b. Alstead Nov. 22, 1842; m. Dexter, son of John Smith of Alstead. 11. Charles Nelson b. Alstead Oct. 14, 1845; d. there July 21, 1848. 12. George Allen b. Alstead Jan. 10, 1847; d. there Sept. 10, 1850. 5. Hannah b. Sullivan; m. and d. Pownal, Vt. 6. Betsey b. Taunton, Mass. 1769; m. James Davis (q. v.). 7. Hannah b. 1770; d. Oct. 29, 1850. 1. Cyrus (Bliss) (q. v.). GrorcE Mies Nesmira son of Jonathan and Marietta (Morrill) Nesmith, was b. Antrim Sept. 26, 1857; worked for George H. Newman 1879-80. Danie JoserH NEverRS son of Alpheus and Sarah, was b. Charlestown March 12, 1838; m. Sept. 23, 1871 Rizpah O. Howard (q. v.); rem. to Hanover. 1. Bertha May b. July 18, 1872. FRANKLIN Gites NEVERs bro. of preceding, was b. Charlestown Feb. 3, 1842; m. Mrs. Mary L. (Howard) Bates (q. v.) d. Jan. 15, 1879. 1. Charles Albert b. Ap. 25,1866. 2. Lizzie Ellen b. Dec. 30, 1869. Dante, Newey worked at W. A. Wilder’s 1878. Jonun Newman son of William whose father emigrated from Ireland, was b. Morristown, Vt. June 27, 1786; d. March 9, 1854; m. Mary Willis b. Keene March 17, 1785, d. Sullivan Nov. 9, 1826, dau. of Benjamin and Annis (Briggs) Willis. 1. Caroline b. Keene (now Roxbury) Sept. 8, 1811, m. Levi Isham (q. v.). 2. Mary b. Keene June 19, 1813; d. there ch. 8. Annis Eliza b. Keene Aug. 26,1815; m. 1st William Smith (q. v.); m. 2d Nov. 9, 1876 Jonathan Howard (q. v.). 4. George Washington b. Keene Nov. 18, 1818; m. Dec. 22, 1842 Esther Loveland (q. v.). 1. Florentine b. Aug. 19, 1843; d. Sept. 24, 1843. 2. Abba Stella b. July 4, 1844; d. Dec. 21, 1848. 3. George Elmore b. March 5, 1850; m. Sept. 29, 1875 Sara Ann Wilder b. Alstead May 3, 1855 dau. of George and Nancy Jane (Washburn) Wilder. 4. Daniel Webster b. Dec. 16, 1851; m. Jan. 10, 1877 Delphine Louisa Tinker (q. v.). 1. Mott Stacy b. Jan. 28, 1878. 2. George Willard b. Keene May 31, 1879. 5. Isaac Batron b. Feb. 5, 1853; m. June 23, 1875 Mary Adaline Jewett b. Alstead July 6, 1855, adopted dau. of Eli and Adaline (Severance) Jewett; r. Langdon, 1. Florence Mary b. Langdon July 29, 1877; d. there Ap. 9, 1879. 2. Clarence Jewett b. Alstead Aug. 12, 1880. 6. Charles Dudley b. Nov. 15, 1857; m. Nov. 15, 1877 Jennie Louise Carpenter (q. v.). 7. Fay Loveland b. Feb. 2, 1862. 5. Charles Warren b. Sullivan May 8, 1821; d. by fall from a house Plainfield, N. J. June 1876 ; m. July 5, 1853 Myra Clough b. Chester, Vt. 1824. 6. Harriet b. Sullivan Jan. 11, 1824; m. Dec. 15, 1858 Solomon Wright b. Lancaster, Mass. Feb. 12, 1810, son of Philemon and Abigail (Bigelow) Wright; r. Keene. 7. Henry Jackson b. Ap. 10, 1826; m. Dec. 31, 1863 Lucinda B. Woodbury b. Rindge Feb. 4, 1832, dau. of Nathan and Clarinda (Whitney) Woodbury ; r. Rindge. 1. Hattie. 2. Le Forest. 3872 GILSUM. NIC HOLS Joseph Nichols m. Sally Pickard; emigrated to this country in 1866. Their son, James e A. came over in 1871; s. at Salem; came to Gilsum 1878, James ALFRED Nicuots b. Leeds, England June 5, 1852; m. Oct. 3, 1875 Margaret Eliza Cullen b. Elizabethtown, N. Y. Aug. 26, 1855, dau. of Henry Patrick and Maria (Cole) Cullen. 1. Alfred b. Salem Aug. 8, 1877. 2. Joseph William b. Oct. 20, 1879. Samuel Nichols b. Dracut, Mass.; m. Polly Moore b. Sharon 1790. She came to live with her son in Gilsum and d. there Jan. 31, 1859. Their only ch. was Kendall. é Kenpatu Nicuots b. Stoddard Ap. 7, 1818; m. Feb. 26, 1847 Mary S. Isham Cg. ¥.2. 1. George Kendall b. June 13, 1849; m June 12, 1868 Effie R. Guillow (q. v.). 1. Bernice Rosa b. Sept. 19, 1870. 2. John Kendall b. Fort Edward, N. Y. July 12, 1872. 8. Mark Fuller b. Fort Edward, N. Y. Nov. 27, 1878. 4. Jessie Isham b. Fort Edward, N. Y. Oct. 14, 1875. 5. Luke Hemenway b. Cambridge, N. Y. Oct. 5, 1877. 6. Cherrie Pearl b. Cambridge, N. Y. Feb. 12, 1880. 2. Mary Florence b. March 81, 1852; m. Clarence Gould (q. v.). 3. Helen Julia b. June 18, 1864. 4. Bertha Harriet b. March 3, 1869. CHARLES ALLEN NicHois (see Downing,) was b. Orange, Mass. March 24, 1851; m. Oct. 12, 1873 Hattie R. Howard (q. v.). 1. Mabel Hattie b. Fitchburg, Mass. Aug. 29,1874. 2. Allen Roy b. Marlow June 2, 1877. Manton or Martone Norris b. unk. 1827; on tax list 1856-61; served in Ist Reg’t Vt. Cavalry, and d. in the army. NOURSE Tradition says three bros. of this name emigrated from England. Daniel Nourse rem, ¢ from Westboro’, Mass. to Acworth 1785, and had William ; Nancy m. Joel Hubbard; Julia A. m. Samuel H. Edes; Helen Marr m. George H. Fairbanks; George W.; and Freeman W. m. Mary Peck, r. Wisc. Witu1am Nourse b. Acworth May 10, 1822; m. Ellen M. Hatch b. Newport _ Sept. 19, 1834; d. there Feb. 27, 1872, dau. of Mason and Apphia (Andrews) © Hatch; r. Newport where he has been Town Clerk and Representative in the Legislature; taxed here 1845-6. 1. Mary E. b. Newport June 13, 1856 ; d. there Aug. 6,1874. 2. Emma L. b. Newport Nov. 6, 1860. 8. Marcia B. b. Newport Oct. 12, 1864. 4. Willie H. b. Newport Ap. 20, 1867. m. 2d Jan. 15, 1874 Mrs. Mary EH. Jones b. Wilton May 17, 1839. d. Elizabeth b. Newport May 16, 1875. Curtis RosweLtu NourseE son of Benjamin and Sally (Grimes) Nourse, was b. Roxbury 1795; d. Keene Feb. 13, 1868; m. 1842 Mary Temple Collins b. Wash- ington Dec. 25, 1826, dau. of Moses and Hlecta (Temple) Collins. 1. Mary Emeline b. Sullivan Dec. 29, 1845; m. John W. Evardon (q. v.). 2. Ellery Alanson b. Sullivan July 4, 1848; m. Ist Dec. 15, 1869 Mary Elizabeth Crane b. Hillsboro’ Ap. 1849, d. Marlow Feb. 13, 1870, dau. of Hartwell and Sarah (Collins) Crane ; m. 2d Dec. 31. 1873 Mary Elmina Griggs b. Stoddard Sept. 10, 1857, dau. of George Augustus and Elenora (Bundy) Griggs. Henry Nye b. Keene May 20, 1810; d. Amesbury, Mass. Sept. 3, 1873; m. Mary Munroe Locke b. Ashby, Mass. Nov. 12, 1813, dau. of John and Fanny (Tyler) Locke; a woolen manufacturer at Bristol and Rochester. 1. Helen Elmira b. Gaysville, Vt. May 27, 1837; m. John Wesley Ballou b. Hill Oct. 31, 1836, son of John Wesley and Tirzah (Wells) Ballou. 1. Minnie F. (Ballou) b. Hill May 29, 1861; d. there Aug. 2, 1863. 2. Charles Henry b. Gaysville, Vt. May 19, 1839; d. Goffstown Nov. 80, 1841. 3. George Edward b. Goffstown Sept. 14, 1842; m. Charlotte Atkinson Tredick b. Dover Dec. 28, 1845, dau. of John and Mary Wendell (Copp) Tredick. 1, Frank Atkinson b. Amesbury, Mass. Noy. 28, 1870. 2. Eddie Tredick b. Bristol, Penn. Sept. 20, 1874. 4. Jennie Frances b. Goffstown Oct. 10, 1846; d. unm. Union Village Dec. 25, 1869. GENEALOGIES. 373 CorNELIUS O’KrEre cousin of Edward, (see below,) worked in Tannery 1876-7. Davip O’Krere JR. was in Tannery 1875. Epwarp O’Kzers son of Charles and Margaret (Katon) O’Keefe, was b. Co. Cork, Ireland Dec. 26, 1848; emigrated to America 1863; m. Oct. 22, 1870 Joanna Hope O’Keefe b. Northfield, Mass. Ap. 22, 1851, dau. of David and Ellen (Pigott) O’Keefe. 1. Charles b. Northfield, Mass. Dec. 10,1871. 2. David b. Northfield, Mass. March 22, 1873 ; d. Keene Oct. 22,1874. 3. Daniel Joseph b. Oct. 26, 1875. Trmotuy O’LzEArRy son of William and Hannah (Kent) O’Leary who emigrated to America in 1863, was b. Co. Cork, Ireland March 25, 1852; m. Dec. 25, 1871 Catherine Cruess b. Co. Dublin, Ireland 1849. 1. Alicia b. Keene Feb. 22, 1878. 2. William Joseph b. Keene Aug. 15, 1874; d. there Feb. 16, 1876. CHARLES OsBorne from Nelson, worked in Towne’s Mill 1851; r. Peterboro’. CuarLes Osgoop b. unk. 1837; owned saw-mill 1860; rem. to Saxton’s River, Vt. Joun B. Orts b. unk. 1822; m. Mary C. —— b. unk. 1819. 1. Abba O. b. 1848. 2. An inf. d. Feb. 9, 1850, et. 2 months. And others. Henry Pace m. Ist Sarah Frances Corey b. Ludlow, Vt. Ap. 1853, d. Sutton 1876. dau. of Joseph Russell and Mary Ann (Pierce) Corey; taxed here 1871-2. 1. Ida N. b. Jan. 8, 1872. m. again and r. Manchester. BenJAMiIN PAuLM=R on tax list 1820-2. BENNETT PALMER a Christian preacher 1833-5. JosEPH Paquin a Frenchman known as Joe Palmer; on tax list 1875. Cartes Parker m. Maryann Guillow (q. v.) taxed here 1841-2; r. Hinsdale. JuDSON PARKER in Factory 1851. SrepHen L. ParKer “finisher” in Factory 1851-2. ‘Witiiam Parker b. Lincolnshire, England Oct. 31, 1790; emigrated to Amer- ica 1833; d. Nashua Feb. 17, 1879; m. Aug. 24, 1819 Margaret Proctor b. Lincolnshire, England Oct. 13, 1799. 1. Joseph b. England Aug. 27, 1820; m. twice; several ch. 2. William Thomas b. England Nov. 10, 1822; m. Sept. 1, 1846 Abbie Nurse Spalding b. Merrimac Dec. 15, 1817; r. Merrimac. . Jessie Ann b. England Jan. 26, 1824; m. Ist George Greenwood b. Nelson Aug. 29, 1821, . Nashua Ap. 10, 1858; one ch.; m. 2d July 14, 1860 Dewey Fairbanks. . Caroline b. England Nov. 23, 1826; m. Aug. 12, 1841 William Nichols. 1, Henry C. (Nichols.) 2. W. Frank (Nichols) d. . Arthur Grant b. England Jan. 18, 1828; d. unk. Nov. 5, 1879; m. Levina Frost d. 1, Charles A. . Mary Jane b. England June 6, 1831; d. July 6, 1835. . John Henry b. Nov. 11, 1833; d. Feb. 20, 1835. 8. George Frederick b. June 28, 1836. . Edward b. March 25, 1837; m. Sept. 1, 1859 Aurissa D. Merrill b. Nashua Ap. 28, 1838 ; served eight months as 2d Lieut. 13th N. H. Reg’t, Co. H.; r. Uxbridge, Mass. 1. Caroline A, b. Nashua July 5, 1862. 2, Agnes C. b. Nashua July 12, 1869. 3. Edward M. b. Nashua Oct. 28, 1871; d. there Ap. 9, 1872. 10. Mary HE. b. Stoddard May 3, 1842. OAD om Kao 874 GILS UM. P ARKHURS sometimes written Parkis. George Parkhurst of Boston took freeman’s oath 1648; m. 2d 1651 Susanna dau. of John Simson of Watertown, Mass. Name of his first wife is not known, by whom he had George and Phebe. George b. Watertown? Mass. about 1618; d. there 1699; m. Dec. 16, 1643 Sary Browne, and had John, Daniel, and Sary. John b. Watertown, Mass. June 10, 1644 m. Abigail and had John, Abigail, Sary, Rachel, Elizabeth, Mary, George, Samuel, and Hannah. Dea, John b. Watertown, Mass. Feb. 26, 1671; m. Abigail, dau. of Dea. John Morse and had John d. inf., John, Abigail, Lydia, Elizabeth, Josiah, Isaac, Mary, Jonas, and Jemima. He rem. to Weston, Mass. where he was chosen Dea, 1710. Josiah b. Watertown, Mass. July 9, 1706; m. Oct. 23, 1735 Sarah Carter and had Josiah, Nathan, Mary, Sarah, and Amos. Josiah b. Weston, Mass. March 8, 1737; d. Marlboro’ 1832; m. Elizabeth Bigelow b. Framingham, Mass. 1736, d. there Jan. 22, 1816, dau, of Nathaniel and Hannah (Robinson) Bigelow. Their ch. were Hannah, John, Aaron, Elizabeth, Ephraim, Lucy, Sally, Eunice, Molly, Lydia, and Josiah. Josiah b, Framingham, Mass. May 25, 1778; m. Ap. 2, 1801 Nancy Jones b. Framingham, Mass. Sept. 22, 1782, d. Troy? Nov. 1842, dau. of Daniel and Lucy (Eames) Jones. Among their ch. was Luke. Luxe Parxuurst b. Gardner, Mass. 1810; d. Munsonville July 29, 1873; m. Ist Laurana F., dau. of Alba Priest of Vermont. 1. Daniel b. Troy? 2 Josiah r. Troy. 3. Nancy Melissa b. Swanzey Jan. 16, 1837; m. 1st Ap. 80, 1854 Amasa Albert Barron (q. v.); m. 2d Asa Bradford Nash (q. v.). 4. Luther a twin; r. Windsor, Vt. 5. Laura Ann b. Rindge May 10, 1841; m. 1st Alonzo W. Tupper; m. 2d David Sawyer (q. v.); r. Alstead. 6. Luke r. Troy. 7. Jane m. Daniel Day; r. Winchendon, Mass. 8. Elmina m. George Remington ; r. Mass. m. 2d Ap. 3, 1858 Mrs. Louisa Blood, b. Jaffrey 1821; r. Keene. Roya Parks on tax list 1852. JoHuN PARMENTER m. Eunice Chickering. 1. Rebecca b. Oct. 29, 1812; d. Charlestown March 10, 1858; m. Jan. 8, 1836 John Hunt b. Charlestown Jan. 29, 1818, d. there Ap. 24, 1852, son of Roswell and Mary (Willard) Hunt. 1. Martha Stevens (Hunt) b. Charlestown Oct. 20, 1836. 2. Frederick Hassam (Hunt) b. Charlestown Feb. 7, 1838. 3. George John (Hunt.) 4. Mary Willard (Hunt.) GrorGEe Prarson taxed here 1836. PE ASE Robert Pease son of Robert and Margaret, was born at Great Baddow, Essex Co. England * about 1607; landed at Boston with his wife Marie April 1634; s. at Salem, Mass., where he d. 1644, His second son John b. England about 1630,-d. Enfield, Conn. July 8, 1689; m. 1st Mary, dau. of Robert Goodell of Salem, Mass., and had five ch. The youngest was Jonathan b. Salem, Mass. Jan. 2, 1669; d. 1721; m. Oct. 11, 1692 Elizabeth Booth. They had eight ch. of whom the seventh was Pelatiah b. Enfield, Conn. 1709; d. there 1769; m. Dec. 16, 1736 Jemima Booth and had five ch., the oldest of whom was Pelatiah. PevatiAn Pease b. Enfield, Conn. 1787; d. Feb. 15, 1811; m. Oct. 19, 1766 Me Parsons b. Mass. 1741, d. May 29, 1787, dau. of John Parsons of Springfield, ass. 1. Anna b. June 15, 1768; d. Nov. 21, 1777. 2. Roxana b. May 83,1770; m. Jared Love- land (q. v.). 3. Pelatiah b. July 19, 1772; d. unm. Canada. 4. Jonathan b. Aug. 2, 1774; d. Jan. 16, 1829; m. 1st Polly Russell b. unk. 1779, d. Nov. 16, 1808, dau. of William and Lucy (Goldsmith) Russell. 1. Oliver b, July 14, 1800; d. New Jersey, unm. 2. Justin b. Oct. 24, 1802; m. Nancy Knight b. Marlow Feb. 18, 1802; d. Marlboro’ Nov. 21, 1878, dau. of Joseph and Nancy (Wilder) Knight. [She m. 2d Aug. 28, 1855 Jeremiah Herrick b. unk. Sept. 12, 1796, d. Marlboro’ Jan. 9, 1877.] 1. Lucy Ann b. Chesterfield Dec. 22, 1825; d. Nashua Oct. 25, 1850; m. Nov. 1849 John Dakin of Concord, Mass. 3. Lucy b. June 9, 1805; d. unm. Nov. 18, 1820. m. 2d Ap. 2, 1810 Anna Temple b. Marlboro’ Aug. 25,1777; d. Nelson Jan. 31, 1835, dau. of Ebenezer and Olive (Gibbs) Temple. 5. Oliver b. Aug. 28, 1777 ; d. unm. June 1, 1799. 6. Obadiah b. Feb. 1, 1780; d. Ap. 30, 1825; m. Sept. 28, 1818 Mrs. Lucy (Turner) Sumner of Keene. PEC K “Widow Lydia Peck” from Cumberland, R. I. was “ warned out” of Marlboro’ 1780, with her * children Ichabod, Seth, Jeremiah, Joseph, Mary, and Lydia, Feb. 11, 1783 she was also “ warned out” of Keene. IcHaBop Peck m. Oct. 18, 1781 Lydia Deane of Keene; s. in Swanzey, and afterwards r. Keene and Gilsum. GENEALOGIES. 375 1. Mary b. June 18,1782. 2. Sarah b. Sept. 29, 1788. 3. Charles b. Jan. 14,1786. 4. Lydia b. June 24, 1788. Dantex PrcK probably from Lyme, Conn. m. Mehitabel ——. 1. Bethuel b. June 19, 1788. PETTS Jonathan Petts s. at Stoddard and had Jonathan; David; Rebecca m. —— Redman, Orinda ¢ m. Josiah Shelden of Fitchburg, Mass.; Kezia B. m. 8. W. Loveland (q. v.); Rhoda; Lucinda m. 1st James Bolster (q. v.), m. 2d John Cole (q. v.); and Roxana m. Boyd McClure of Stoddard. ; JoNATHAN Pers d. Westminster, Mass.; m. Hliza (Smith?) ; on tax list 1846. 1. Frank d. y. 2. Eliza Ann m. and r. Townsend, Mass. 3. Everett. 4. Aarond.unm. 5. Rosem. 6. Marthad.unm. 7. Charles d..unm. David Petts son of Jonathan, was b. Stoddard Feb. 7, 1788; d. Nelson Feb. 16, 1867; m. Clara Parker b. Nelson July 14, 1793, d. there Aug. 8, 1871, dau. of Josiah and Eunice (Pierce) Parker. Their ch. were David Towne r. Marlow; Lyman P.; Eunice Pierce m. Elias Sawyer of Clinton, Mass.; Lawrensa d. ch.; Lovisa Malvina m, Otis Harrington of Palmer, Mass.; Frederick Augustus r. Leominster, Mass.; George d. ch.; Lawrensa m, David S. Willard of Keene; Nancy d. ch.; Clarissa Sabrina m. Sylvester Blodgett of Keene; George Shepard r. Munsonville; Albert Livingston'r. Templeton, Mass.; and Lucy Orinda m. West Marston of Fitchburg, Mass. Lyman Parker Perts b. Weston, Vt. Nov. 11, 1813; d. Keene Nov. 6, 1879 ; m. Aug. 14, 1837 Nancy Mariah Seward (see Heaton,) d. Keene Jan. 23, 1877. 1. Henry Lyman b. Dec. 12, 1838; d. Aug. 12, 1889. 2. Emogene Amanda b. Dec. 28, 1840; d. Harrisville Jan. 7, 1874; m. July 4, 1858 Charles Harvey Nye b. Keene 1839, son of Apollos and Adaline (Kingsbury) Nye; r. Harrisville. [He m. 2d Mrs. Hattie (Willard) Nims widow of Lucius Nims of Roxbury, and has one son Lucius Nye. | 1. Charles Quincy (Nye) b. Keene Aug. 1, 1859. 3. Nancy Seward b. Sullivan Sept. 1, 1848; m. March 16, 1865 Dascomb Wright Baker b. Nelson Aug. 7. 1842, son of Thomas Jefferson and Lavina T. (Taft) Baker. 1. Lyman Irving (Baker) b. Keene Nov. 16, 1869; d. there Aug. 5, 1871. 4. Henry Lyman b. Sullivan March 23, 1845; r. Keene. 5. Julia Ann b. Sullivan Jan. 2, 1848; d. Keene Dec. 19, 1870; m. Dec. 19, 1870 Hiram Methuselah Greeley of Keene, r. Buffalo, N. Y. 6. Lovie Celeste b. Keene Ap. 25, 1850; m. June 27, 1875 Samuel Waldo Jones b. South Weymouth, Mass. 1849, son of Samuel and Clarissa (Keene) Jones. 7. Mary Ellen b. Keene March 10, 1852; m. Nov. 27, 1870 James A. Patterson b. London- derry, Vt. Dec. 12, 1844, son of Hiram and Lucy A. (Tenney) Patterson. 1. Freddie Lyman (Patterson) b. Keene June 11, 1875. 2. Daniel Hiram (Patterson) b. Winchendon, Mass. July 24, 1877. 8. Clarissa Maria b. Keene Aug. 12, 1854; d. there unm. March 27, 1871. Asa Puiniies from Hubbardston, Mass. m. Sibyl Adams; came from Roxbury to Gilsum about 1831; rem. to Peru, Vt. where he d. 1. Aurilla. 2. Asa d.in army; m. Bryant. 3. Huldah Augusta m. Clark Amos, son of Amos and Lucy (Brown) Crouch; r. Swanzey. 1. Nellie (Crouch.) 4. Calvin r. Peru, Vt. Dante Pariiies on Hammond place 1835. James Puruuips Jr. whose grandfather emigrated from Ireland, was b. Walpole Jan. 8, 1787 ; d. Keene July 1827; m. 1809 Matilda Smith b. Hinsdale Aug. 4, 1787, d. June 2, 1876, dau. of Jedidiah and Deborah (Dunton) Smith. 1. Gilbert Millen b. Keene March 23, 1810; d. unm. Keene 1836 ? 2. Martha b. Keene Feb. 9, 1812; m. Lewis Bridge (q. v.). 3. Matilda b. Keene Jan. 23, 1814; m. Ist David Converse (q. v.); m. 2d Feb. 4, 1857 Caleb Spencer b. Westminster, Vt. Dee. 21, 1800, son of Ephraim and Charlotte (Codding) Spen- cer; r. Keene. 4. Relief Temple b. Keene March 5, 1816; m. George Welch of Hinsdale ; r. Baldwinsville, Mass. 376 GILSUM. 1. James (Welch.) 2. Albert (Welch.) 3. John (Welch.) 4. Mary (Welch.) 5. Katie (Welch.) 5. Timothy Hall b. May 22, 1818; m. Aug. 29, 1843 Sarah Farnum (q. v.); r. Keene. 1, Mary Ann b. Langdon Aug. 17, 1844; m. Dec. 13, 1868 Henry Burt Graves b. Deerfield, Mass. Jan. 22, 1845; r. Westfield, Mass. 1. George Henry (Graves) b. Winchester June 9, 1870. 2. Clarence Burt (Graves) b. Orange, Mass. June 18, 1872; d. there Sept. 8, 1873. 3. John Freddie (Graves) b. Keene July 8, 1874. 2. Helen Marie b. Walpole Sept. 26, 1846; m. 1873 James Woodruff b. Bernardston, Mass. 1846; 1. Monson, Mass. 1. Gertrude Lucia (Woodruff) b. Bernardston, Mass. March 20, 1874. . 3 John Henry b. Walpole Aug. 28, 1850. 4. George William b, Reading, Vt. March 10, 1852. 6. Francis Nurse b. Keene May 22, 1820; m Nov. 30, 1843 Rosanna Converse (q. V.); r. Alstead. 1. Rosalie Florella b. Langdon July 22, 1849; m. Jan. 18, 1868 Truman R. Stinehour b. Highgate, Vt. 1842, son of George Nelson and Maria (Shelters) Stinehour; ten ch. 2, Emma Florettia b. Walpole June 30, 1850. 3. Frank Albert b. Alstead Ap. 22, 1855; r. Syracuse, N. Y. 4, James Gilbert b. Alstead Jan. 20, 1857; r. Keene. 7. Irene b. Keene Ap. 6, 1822; m. Edward Parker Johnson of North Brookfield, Mass. ; r. Worcester, Mass. 1. John (Johnson.) 2. Edward (Johnson.) 3. William (Johnson.) 4. Charles (Johnson.) 5. David (Johnson.) 8. Frinda b. Keene March 25, 1825; m. Danford Benson of Pelham, Mass. ; r. Lake Port, Mich. ; six ch. PIC KERING James Pickering rem. from Newington to Rochester where he d. His son John * m. Lydia Butler and rem. to Dover. Among their ch. was James. JAMES ProxerinG b. Dover March 13, 1810; m. Dec. 7, 1834 Hannah Maria Dart (q. v.). E 1. James Fisher b. Sept. 4, 1835; r. California. 2. Mary Hlizabeth b. May 27, 1838; m. Dec. 15, 1859 Simon Whitney of Keene, d. Worcester, Mass. Ap. 8, 1877. 3. Lydia Ann b. Ap. 23, 1840; r. New York City. 4, Harriet Maria b. Aug. 183, 1842; d. Nov. 6, 1859. 5. Abigail Madora b. Oct. 9, 1844; m. July 29, 1867 Cushman B. Knowles of Corinna, Me. ; r. Woonsocket, R. I. 1. Maud (Knowles) b. Woonsocket, R. I. Ap. 29, 1874. 6. Mary Jane b. Marlow March 4, 1847; m. Aug. 7, 1870 Frank Albert Priest, b. Chicago, Ill. ; r. New York. . 7. John Quincy b. Dec. 10, 1849; m. Jan. 14, 1874 Lottie Adaline Morrison (q. v.); r. Holyoke, Mass. i. Ina Lottie b. Alstead Sept. 7, 1874. 2. Leon Quincy b. Ap. 30, 1876. 8. Julietta b. Sept. 18, 1852; m. Ap. 10, 1872 Byron Stephen, son of Stephen Randall of Richmond. Vimis Pierce of Scotch descent, was b. Keene 1815; d. there Sept. 3, 1843 ; Ap. 3, 1839 Madelia Mundell b. Keene 1816, d. Brattleboro’, Vt. May 17, 1880. 1. Joseph Warren b. Keene March 18, 1835; m. Ap. 11, 1858 Cordelia Desdemonia Ingraham b. Newfane, Vt. May 5, 1839, dau. of Chester and Mary (Thayer) Ingraham; served nine months in ninth N. H. Reg’t, Co. I. 1. Charles Warren b. Brattleboro’, Vt. Jan. 29, 1859. 2. Lizzie Madelia b. Brattleboro’, Vt. June 2, 1860; d. there July 1860. 3. Walter Sewall b. Keene Ap. 8, 1862; d. there Aug. 30, 1862. 4. Hattie Louisa b. Keene March 6, 1863. 5. Fred Ellsworth b. Keene June 3, 1864. 6. Sarah Elizabeth b. Jan. 16, 1866. 7. Elena Mary b. Sept. 8, 1867; d. Oct. 29, 1867. 8. Lucius Albert b. Guilford, Vt. Sept. 21, 1869; d. there Oct. 20, 1869. 9. Herbert Chester b. Brattleboro’, Vt. May 21, 1871. 10. Louie Ernest b. Brattleboro’, Vt. Oct. 20, 1873. 2. George Washington b. 1836; m. Sarah Ladd; served in second Vt. Reg’t through the war, and was wounded. 3. James Andrew b. N. Y. Sept. 38,1841; m. Sept. 18, 1866 Mary A. Caton b. unk. June 14, 1847; r. Townshend, Vt. 1. James Howard b. March 17, 1868. 2. Mabel b. unk. Dec. 4, 1870. 3. Bertie C. b. unk. Sept. 26, 1875. 4, Frank H. b. Townshend, Vt. Oct. 5, 1878. * 5. Eddie R. b. Townshend, Vt. March 23, 1880; d. there Aug. 12, 1880. GENEALOGIES. 3TT Joun PLETZNER son of Philip and —— (Greene) Pletzner, was b. Sauerwitz in Upper Silesia May 16, 1826; m. Ist Gross Waldburga b. Neustadt, Upper aoe March 19, 1831; d. Germany March 11, 1869; emigrated in 1875 and s. in ilsum. 1. Agnes b. Neustadt July 30, 1854; m. William Fisher; r. Harrisville. 2. Anna b. Neustadt Dec. 6, 1863. m. 2d Johanna Jansky b. Wiese, Upper Silesia May 27, 1837. 3. John b. Neustadt July 4, 1873. 4. Charles b. Feb. 14, 1878; d. Ap. 21, 1879. Juiius PLeTzner bro. of the preceding, was b. Leopsich, Germany Nov. 4, 1833, and emigrated to this country 1867; m. May 16, 1870 Louisa Clark Sleeper b. Unity Jan. 6, 1840 dau. of Abner Chase and Lucy (Clark) Sleeper; came to Gilsum 1869; rem. to Marlow 1877. 1. Marion Leona b. Unity June 6, 1872. 2. Lucy Bell b. Nov. 14, 1875. JAMES PLuMMER m. Abbie J. Blanchard; on tax list 1873-4. 1. Mattie J. b. Jay, N. Y. Feb. 11, 1864; m. George W. Russell (q. v.). 2. Fred J. b. Starksboro’, Vt. Sept. 22,1866. 8. Hattie J. b. Salisbury, Vt. March 6, 1869. 4, Guy b. Leicester, Vt. June 15, 1871. 5. Samuel b. Oct. 2, 1878; d. Aug. 24, 1874. 6. Rosa b. Leicester, Vt. Sept. 1879. PLUMLEY A family of this name r. Uxbridge, Mass. There were three brothers, Joseph; ¢ John m. Susannah ——, and s. at Keene; Oliver; and a sister Sarah m. a Brigham of Lempster, and perhaps others. JOSEPH PLUMLEY b. Uxbridge, Mass. about 1754; d. May 1808; m. May 28, 1780 Rachel, dau. of Isaac and Sarah (Kendrick) Cady of Alstead. 1. Rhoda b. Alstead Dec. 4, 1782; d. Winchester Jan. 4, 1864; m. Sept. 18, 1810 John Howard d. Winchester Aug. 22, 1857 wt. 72. 2. Israel Kendrick b. July 14, 1784; d. Delmar, Penn. Jan. 10, 1873; m. Nov. 17, 1808 Hannah Locke (q. v.), d. Delmar, Penn. Sept. 5, 1873. 1, Augustus b. Aug. 23, 1809; d. Stony Fork, Penn. Ap. 30,1879. 2. Christopher b. Jan. 22, 1811; m. Ap. 1849 Cordelia Decker; r. Stony Fork, Penn. 38. Hannah b. May 5, 1812; d. Nov. 25, 1812. 4, Israel b. Alstead Feb, 6, 1814; m. Aug. 4, 1844 Mahala J. Lent. 5. Luman b. May 30, 1816; m. Jan. 19, 1846 Mary Ann dau. of Rev. Avery Kennedy of Troy, Penn.; r. Stony Fork, Penn.; a mechanic. 1. Mary Terressa b. Penn. March 29, 1847. 2. Daniel Luman b. Penn. June 30, 1850; m. Nettie dau. of John and Betsey (Butler) Dott; r. Shippen, Penn. 3. Avery Darius b. Penn. Sept. 8, 1852; r. Shippen, Penn. 4. Harlon Israel b. Penn. March 27, 1854. 5. Philura Julia b. Penn. Oct. 25, 1857. 6. Fowler Freddie b. Penn. June 27, 1861. 7. Georgie Alvah b. Penn. March 2, 1868. 6. Marilla b. March 6, 1818; d. Jan. 25, 1819. 7. Calvin L. b. May 29, 1819; m. Aug. 12, 1848 Catherine E. Ferris d, Cherokee, Kans. Feb. 10, 1880. 8. Sophronia b. Nov. 22, 1820; m. June 3, 1852 Albert D. Hall; r. Pleasantville, Penn. 9. Joseph b. Feb. 9, 1822; d. May 27, 1823. ; 10. Susannah b. Delmar, Penn. Feb. 29, 1824; m. Ap. 23, 1848 David Hall; r. Pleasantville, Penn. 11. Mary b. Delmar, Penn. Nov. 15, 1825; m. Sept. 23, 1846 Horace May; r. Holt, Mich, 12. Hannah b. Delmar, Penn. May 20, 1827; m. Ap. 12, 1846 William G. Hall. 13. Joseph b. Delmar, Penn. June 17, 1829; d. there Nov. 9, 1830. 14. James Locke b. Delmar, Penn. Ap. 3, 1831; r. Stony Fork, Penn. 15. Rispa Minerva b. Delmar, Penn. Oct. 20, 1832; m. June 1, 1851 Lucius Sabins; r. Stony Fork, Penn. 3. Tabitha (since called Dorcas,) b. July 29, 1786; m. 1st Chester Coombs (q. v.); m. 2d 1857 Silas Ballou d. Swanzey 1875. 4. Caroline bapt. Aug. 12, 1798; r. Lawrence, Mass. POLLEY Peter Polley was of Welsh origin and rem, from Ashburnham, Mass. to Acworth, 1816; em. Desire Flint. His father died in Charlestown No. 4 of wounds received from the Indians. He had nine children, of whom the fourth was Jacob. Jacos Pouuey b. Ashburnham, Mass. 1790; d. Butler, I. March 1870; m. Lois Gibson b. Ashby, Mass. Aug. 23, 1791, d. Ap. 7, 1869, dau. of Bezaleel Gibson. 1. Jacob b. Alstead Dec. 22, 1817; m. Jan. 14, 1845 Marietta Emerson b. Swanzey Ap. 21, 1822, dau. of Ezra and Sally (Carter) Emerson. . 32 378 GILSUM. 1. Irena Mahala b. Butler, Ill. July 28, 1855; m. Frank L. Minor (q. v.). 2, Angela Lucinda b. Butler, I. Ap. 23, 1859. 8. Arthur Russell (adopted) b. March 9, 1868. 2. Louisa b. Alstead July 10, 1819; m. 1st William Mansfield (q. v.); m. 2d Orlando Mack (q. v.). 8. Lucinda b. Alstead Nov. 8, 1821; d. unm. Chicopee, Mass. March 11, 1840. 4. Bezaleel b. Alstead about 1824; r. Butler, Ill. 5. Jane b. Alstead Sept. 9, 1828; d. Butler, Ill. May 1856; m. Nov. 3, 1852 Ezekiel Moore ; two ch. 6. Varnum b. May 14, 1883; m. May 26, 1859 Mary Elizabeth Houghton (q. v.). 1. Mary Jane b. Ap. 22, 1860. 2, Jesse Andrew b. Sept. 6, 1863; d. Sept. 30, 1863. 3. James Merton b. Nov. 12, 1865; d. March 11, 1872. 4. Walter Dennis b. July 31, 1867; d. Aug. 23, 1868, 5. Chester Douglas b. June 6, 1872. POLZER Franz Polzer Jr. m. Caroline Heriadin dau. of an officer in the Austrian army, Among ¢ their ch. were Robert, Joseph, Gustave, and Franz. Rosert Pouzer b. Tapplowitz, Germany 1839; m. May 16, 1875 Viola Mary Goodhue b. Alstead March 21, 1843, dau. of Samuel and Hannah (Moore) Good- hue. ° JoserH Pouzer b. Tapplowitz, Germany March 13, 1840; on tax list 1872-3; returned to Germany. Gustave Pouzer b. Tapplowitz, Germany July 29, 1843; m. May 14, 1870 Laura A. Rawson (q. v.). 1. Franz Walter b. Jan. 22, 1873; d. Keene Aug. 8, 1874. 2. Vincenz Walter b. Nov. 15, 1876; d. Jan. 2, 1880. 8. Christina Clara b. Ap. 28, 1879; d. Dec. 24, 1879. Franz Pouzer b. Tapplowitz, Germany Jan. 11, 1849; taxed here 1872-6; r. Troy, N. Y. ELEeszer M. Poor a tanner from Nelson 1839; went West. PORTER Joel Porter b. Weymouth, Mass. June 16, 1755; d. Marlboro’? Sept. 1824; m. 1780 ¢ Lavina Woods b. Mass. 1757; rem. to Marlboro’. He was wounded in the ankle at Bunker Hill. They had Joel d. ch., David, Levina, James, Joel, Ezra, Noah, Joseph, Lucy, and. Hannah. Davin Portsr b. Marlboro’ Ap. 15, 1784; d. Aug. 24, 1867; m. March 20, 1809 Deborah Farrar b. Troy Ap. 13, 1787, d. July 15, 1870, dau. of John and Ruth (Davis) Farrar. 1. David b. Sullivan June 26, 1810; d. there July 24, 1810. 2. Joel b. Sullivan July 7, 1812; m. March.15, 1836 Clarissa Barney b. Acworth March 28, 1816, dau. of Dea. Levi and Clarissa (Bruce) Barney. ‘ 1. Joel Barney b. Alstead Jan. 11, 1837; d. unm. Acworth? July 1862. . 2, Clarissa Deborah b. Alstead Feb. 27, 1839; m. lst May 2, 1856 William Frank Whitman b. unk, Oct. 6, 1883, killed near Fort Wagner Aug. 12, 1863, son of Abram and Rhoda B. Whitman. 1. Mary Viola (Whitman) b. Acworth Oct. 13, 1859. m. 2d May 9, 1869 George Finley Reed b. Acworth Oct. 8, 1845, d. there June 20, 1874, son of Sylvester | A. and Betsey (Wallace) Reed. 3. Abigail Sophia b, Alstead Feb. 27, 1841; d. unm. Acworth Ap. 1859. 4, Adreanah Louisa b. Alstead March 15, 1843; d. unm. Acworth Dec. 18, 1861. 5. Melinda A. b, Alstead Nov. 2, 1845; d. Acworth Aug. 1871; m. James Hammond Reed b. Acworth Ap. 1844, son of Sylvester A. and Bewey (Wallace) Reed. 1. Addie (Reed) d. x 2. Franklin Hammond (Reed) b. Acworth March 1868. 3. Linnie (Reed) b. Acworth July 7, 1870. 6. William Frederick b. Alstead Oct. 10, 1849; m. Jennie Dollie, dau. of Asa Ray of New London. 1. Ernest Lagona b. Boston, Mass. Feb. 1874. 2. Maud Lillian b. Boston, Mass. Feb. 1876. 7. Emma Elizabeth b. Acworth May 25, 1853; d. there unm. March 13, 1873. 3. William Farrar b. Sullivan May 8, 1814; d. there May 20, 1818. 4, Mary Farrar b. Sullivan Ap. 4, 1816; d. Springfield, Mass. Nov. 14, 1841; m. March 20, 1838 Alvah Wilber s. at Westmoreland. 1. George (Wilber); a merchant. 5. Sophia b. Sullivan Ap. 29, 1818; m. Dec. 5, 1837 Stephen Whittemore of Hancock ; two sons. 6. Irena b. Alstead Jan. 4, 1820; d. unm. Keene May 38, 1838. 7. Darius b. Alstead May 2, 1822; m. 1st Ap. 10, 1844 Mrs. Sarah (Bailey) Shelding b. Francestown 1811, d. Acworth Jan. 16, 1858, dau. of Eli and Rhoda (Martin) Bailey. 1. George Henry b. Alstead Feb, 24, 1845; drowned there 1852. 2. Sarah Ellen b, Alstead Jan. 8, 1850; m. Roscoe Gates (q. v-). GENEALOGIES. 379 3. vee Herbert b. Alstead Nov. 15, 1851; m. May 16, 1876 Harriet McIntire b, New York Ap. 3, 1838; rT. Keene, m. 2d July 10, 1859 Nancy Hurd (q. v.). 4, Wallace Marshall b. Ap. 16, 1863. 5, Ethel Maud b. July 17, 1865. 6. Kate Alice b. Nov. 1, 1868. 8. Albert b. Alstead Nov. 4, 1823; m. Oct. 24, 1847 Candis Turner of Alstead ; five ch. ; rem. to Janesville, Wisc. and m. again. 9. Charlotte Deborah b. Alstead Dec. 18, 1825; m. 1st Dec. 2, 1845 Horace Wetherbee of Springfield, Mass. ; seven ch.; m. 2d Allen Pettibone of-Granby, Conn. 10. George Stanley Griswold b. Alstead Jan. 15, 1827; d. Lempster Jan. 17, 1878; m. Dec. 8, 1850 Mary Elizabeth Bruce b. Lempster Oct. 28, 1827, dau. of Timothy and Mary (Field) Bruce. 1, Sarah Matilda b. Nelson Oct. 13, 1855; d. Lempster Ap. 6, 1877; m. Jan. 1, 1876 Charles Olin Strafford. 1. Olin Cleon (Strafford) b. Lempster Jan. 1, 1877; d. there Ap. 16, 1877. 2. Mabel Lillian b. Wilmot June 3, 1862; m. Feb. 4, 1878 Herbert D. Nichols. 3. Hester Sophia b. Lempster July 7, 1871. 5 11. Jonas b. Alstead Jan. 12,1829; m. March 20, 1849 Caroline W. Putnam b. Charlestown Feb. 22, 1830, dau. of Ephraim and Prudence (Graves) Putnam ; r. Hillsboro’. 1. Mary Kendall b. Charlestown Dec. 23, 1851; m. 1869 Warren W. Pickering. 1. Mabel Louise (Pickering) b. Charlestown Aug. 1, 1871. 2. Hattie Louise b. Charlestown Aug. 17, 1859. 12. Ruthena b. Alstead June 9, 1830; m. Henry Bingham (q. v.). 18. Francis b. Alstead Oct. 21, 1832; m. 1st Hannah Osgood, one ch.; m. 2d —— Hoosick ; r. Lowell, Mass. Tomas Powe. m. Sally Baker (q. v.) d. Vt. Ap. 12, 1844. 1. Betsey b. Sullivan June 12, 1796; m. Oct. 3, 1818 Lyman Rockwood d. Franklinville, N. J. May 5, 1869. : 2. Sally b. Sullivan Feb. 1, 1798; d. Surry July 1857; m. June 3, 1817 David Chapin d. Surry 1840, son of Oliver and Elizabeth (Allen) Chapin. 1. Maria (Chapin) b. Surry May 1818; m. Sylvanus Moody; r. Lyme, Conn.; three ch. 2. Oliver (Chapin) b. Surry Jan. 1820; m. 1849 Julia Allen; r. Hartford, Conn.; two ch. 3. Arvilla (Chapin) b. Surry Feb. 1822; d. there unm. Jan. 1843. 4, Sarah Ann (Chapin) b. Surry June 1823; d. there unm. Sept. 1844. 5. Lyman Rockwood (Chapin) b. Surry Aug. 10, 1825; m. June 22, 1856 Lovisa Cooley Chapin b. Somers, Conn. Ap. 27, 1826, dau. of Rev. Reuben and Lovisa (Russell) Chapin; r. Chicago, Ill. 1. Carrie Eliza (Chapin) b. Chicago? Ill. Nov. 7, 1857. 2. Alonzo Russell (Chapin) b. Chicago? Ill. Oct. 29, 1859. 6. Densmore David (Chapin) b. Surry Jan. 19, 1833; studied Theology at Nashotah Seminary, Waukesha, Wisc. 3. Joel b. Sullivan July 26, 1799; d. there Aug. 20, 1799. 4, Jennie-b. Sullivan Nov. 11, 1800. 5. Eliza b. Sept. 19, 1802; m. —— Hathhorn. 6. Roxy b. Sept. 19, 1804. 7. Thomas b. Sullivan Feb. 20, 1807. 8. Mary Ann b. Oct. 18, 1808; m. —— Perkins. 9. Arvilla b. Sullivan June 24, 1810; d. Jan. 8, 1815. 10. George b. July 23, 1812; d. Aug. 29, 1812. 11. Daniel Smith b. March 29, 1814; d. inf. ‘Witiram Winter Powers son of Stephen of Croydon, m. 1801 Susannah Cooper b. Croydon 1783, dau. of Sherman and Mary (Powers) Cooper. 1. Susannah b. Marshfield, Vt. 1803; m. Jacob W. Buzzell; r. New Lisbon, Wise. 1. Rufus (Buzzell) b. Marshfield, Vt. 1824; d. there 1824. 2. William M. (Buzzell) b. Winchendon, Mass. 1825; m. Mary Rogers. 1. Charles D. (Buzzell) b. Troy, Wisc. 1847. . Catherine J. (Buzzell) b. Winchendon, Mass. 1827; m. Malachi Brindle. 1. Arovesta (Brindle) b. Troy, Wisc. 1846. . Soldan P. (Buzzell) b. Winchendon, Mass. 1831; d. there 1836. . Sherman C. (Buzzell) b. Troy, Wisc. 1833. 6. Susan P. (Buzzell) b. Troy, Wisc. 1885; m. —— Wilson. 1. Martha (Wilson. ) . Soldan P. (Buzzell) b. Troy, Wisc. 1840. 2. Soldan P. b. Marshfield, Vt. 1805; m. Anne Flanders; r. Troy, Wisc. 1. Levi P. b. Troy, Wisc. 1843; m. Mary Gregg; r. New Lisbon, Wisc. 2. Sarah A, b. Troy, Wisc. 1845. 3. Clarence L. b. Troy, Wisc. 1847; r. New Lisbon, Wisc. , 8. Orrin b. Marshfield, Vt. 1808; d. there 1809. 4, Rachel b. Marshfield, Vt. 1810; m. Martin Pollard; r. Hast Troy, Wisc. oo Ou x 380 GILS UM. 1. Martha (Pollard) b. East Troy, Wisc. 1842; m. —— Randall. 2. Eleanor (Pollard) b. East Troy, Wisc. 1844; m. —— Randall. 5. Lydia b. Marshfield, Vt. May 10, 1812; m. Joseph A. Wilder (q. v.). 6. Orrin b. Marshfield, Vt. 1815 ; m. Mary Lewis ; r. Winchendon, Mass. 1. Henry H. b. Winchendon, Mass. 1839; d. there 1867 from disease contracted in the army. 2. Warren A. b. Winchendon, Mass. 1841. 3. Hiram b. Winchendon, Mass. 1843; d. in army, Ky. 1864. 4, W. Ervin b. Winchendon, Mass. 1844; m. Delia Copps. ; 1. Gertie. 5. Hubert b. Winchendon, Mass. 1846; d. there 1847. 6, Frances E. b. Winchendon, Mass. 7. Mary b. Winchendon, Mass.; m. Charles Streeter; r. Keene. 1. Frank (Streeter.) 2. George (Streeter.) 3. Charles (Streeter.) 8. Emily b. Winchendon, Mass.; m. Herbert Norcross; r. Winchendon, Mass. 9. George b. Winchendon, Mass. 7. Cynthia B. b. Marshfield, Vt. 1817; m. Asahel D. Williams; r. Columbus. Wisc. 1. Lansing L. (Williams) b. Troy, Wisc. 1840; m. Sophronia Dibble; served in the army and was prisoner at Andersonville eleven months. 2. Mary T. (Williams) b. Troy, Wisc. 1842. 3. Eliza T. (Williams) b. Troy, Wisc. 1844. 4. Belle (Williams.) 8. Achsah b. Marshfield, Vt. 1820; d. Orange, Mass.; m. Nathaniel P. Mason; r. Nelson. 1. Orrin F. (Mason) b. Nelson 1843; served three years in 6th N. H. Reg’t Co. F. 2. Antoinette (Mason) b. Nelson 1845; m. 1866 George W. Marston; r. New Salem, Mass. Served three years in the army. 1. Eugene (Marston) b. 1867. 2. Stella (Marston) b. New Salem, Mass. 1870. 8. Herbert W. (Mason) m. —— Alexander; r. Swanzey. One child. 9. Roxanna b. Marshfield, Vt. 1822; m. Dexter W. Read; r. Cabot, Vt. 1. Sarah M. (Read) b. Cabot, Vt. 1848. 2. Ira (Read) m. —— Page. 3. Emma (Read.) 4. Levi (Read.) 10. Mary C. b. Marshfield, Vt. 1824; m. Ira Purdy; r. Grand Rapids, Wisc. 1. May (Purdy.) 11. Levi P. b. Marshfield, Vt. 1828 ; m. Lizzie Spears; r. Grand Rapids, Wisc. LEANDER Pratt son of Martin and Lydia (Spaulding) Pratt, was b. Shrews- bury, Vt. Ap. 4, 1828; m. Oct. 2, 1855 Julia Ann Round b. Clarendon, Vt. Nov. 10, 1834, dau. of George and Arethusa (Weaver) Round; came to Gilsum 1878. 1. George Merrit b. Mount Holly, Vt. June 5, 1856. 2. Albert Harson b. Mount Holly, Vt. Ap. 1, 1860. 3. Mallory Isaac b. Mount Holly, Vt. Nov. 14, 1862. 4. Morris Jay b. Mount Holly, Vt. Feb. 28, 1866. Osman PrEscotTT on tax list 1851. THEODORE Preston b. 1719; d. Aug. 20, 1788. 1. Mary m. Aug. 6, 1783 Dan Brooks of Surry; and others. JOSEPH PROVINCHER a Frenchman, worked for W. A. Wilder 1868. PETER Quinn worked in Factory 1870; went to Mass. R AND ALL Samuel Randall of Shirley, Mass. m. Sarah —— and afterwards went for a time * among the Shakers of that place, but soon left. Among their ch. was Ivory. Ivory Ranpauu b. Shirley, Mass. Aug. 13, 1776; d. Surry June 27, 1858; m. Ist Ap. 7, 1805 Sally Kilburn (q. v.) d. Feb. 5, 1849. 1. David b. Jan. 18, 1806 ; d. Littleton July 25, 1812. 2. Calvin b. Littleton Nov. 21, 1807; d. there May 8, 1811. 3. b. Littleton Jan. 13, 1810; d. Wisc. Feb. 6, 1862; m. Nov. 6, 1832 Mary Maynard (q. V.). 1. Mary Elisheba b. Feb, 2, 1835; d. Jan. 11, 1838. 2. Wesley Clinesmith b. Keene Dec. 13, 1839; m. Nov. 19, 1866 Hattie C. Boyd d. leaving two ch. 3. Georgiana Virona b. Keene Nov. 28, 1841; d. Cleveland, N. Y. June 27, 1856. 4. Marion Elisheba b. Keene June 27, 1843; m. Nov. 10, 1858 Martin W. Green; three ch.; r. Minn. 5. Josephine E. b. Keene July 31, 1845; m. Nov. 1863 Joseph P. Johnson. 4. Calvin b. Littleton Jan. 10, 1812; m. Feb. 27, 1839 Sarah Davis (q. v.). 1. Lovisa Rebecca b. Dee. 17, 1842; d. unm. Surry Jan. 20, 1865. 2. George Henry b.-May 27, 1846; m. Sept. 27, 1871 Emma Jane Wilcox b. S Ap. 1, 185 Hollis kad Thankful (Robbins) Wilcox, CuSO nene 1. Eva Lovisa b. Keene Oct. 3, 1873. 2. Mary Celinda b. Keene Dec. 19, 1876. GENEALOGIES. 381 5. David b. Littleton Jan. 15, 1814; m. Ap. 18, 1848 Luthera Robinson b. Hancock Oct. 1813, dau. of Benjamin and Esther (Greeley) Robinson, who was aunt to Hon. Horace Greeley ; r. Green Lake, Wisc. 1. Joseph Augustus b. March 21, 1844; m. Eliza Chapman; r. Manchester, Wisc. 1. Lina Lovisa b. Wisc. 1869. 2. Laura b. Wisc. 1871. 3. Ray b. Wisc. 1874. 2. Orvis Greeley b. March 25, 1847; d. Feb. 18, 1849. : 20 6. Harry Day b. Nov. 11, 1816; m. June 22, 1843 Martha Hemenway Holman b. Fitzwilliam Oct. 25, 1823, dau. of Edward and Lovina (Stone) Holman; a shoemaker; r. Alstead. 1. Frank Mariot b. Royalton, Vt. Aug. 30, 1847; d. there Aug. 10, 1848. 2. Edward Ivory b. Royalton, Vt. July 15, 1849. 8. Georgiana Elizabeth b. Royalton, Vt. May 6, 1853. 4, Charles Beny b Surry July 8, 1855. 5. Mary Lovina b. Surry Nov. 28, 1857. 6. Frank Ira b. Keene Aug. 20, 1861. 7. Sarah b. March 27, 1819; d. unm. Surry Jan. 11, 1858. m. 2d 1849 Rachel Church (q. v.); d. Keene Jan. 16, 1860. R AWSON Originally Ralph’s son. The earliest ancestor to whom the American Rawsons have * been traced was Sir Edward Rawson who lived in the reign of one of the Henrys. The family coat of arms consists of a shield in the center of which is a castle with four towers; crest, a raven’s head with a gold ring in its beak; motto, Laus Virtutis Actio. Edward Rawson emigrated to America 1636-7, and s. at Newbury, Mass. His mother was Margaret, sister to “the Rev. John Wilson the first preacher of Boston.” He represented Newbury in the General Court for many years, and in 1650 was chosen Secretary of the Colony of Massachusetts. He was b. England Ap. 16, 1615; d. Mass. Aug. 27, 1693; m. Rachel, dau. of Thomas Perne, and had twelve ch. The seventh of these was William b. May 21, 1651; d. Sept. 20, 1726; m. July 31, 1678 Ann Glover d, 1780, zt. 74, dau. of Nathaniel and Mary (Smith) Glover of Dorchester, Mass. He was a prominent merchant in Boston, and settled on “the Ancient Rawson Farm” in Braintree, “now near Neponset Village.” They had twenty ch., the ninth of whom was David b. Dec. 13, 1683; d. Braintree, Mass. Ap. 20, 1752; m. Mary, dau. of Capt. John Gulliver of Milton, Mass; had twelve ch. The ninth of these was Josiah b. Jan. 31, 1727; d. Warwick, Mass. Feb, 24, 1812; m. Aug, 28, 1750 Hannah Bass and had twelve ch. of whom the sixth was Jonathan B. b. 1761; m. Lovinia Robinson; s. in Alstead. They had Orren d. unm.; Elmon d. unm.; Jonathan; and Rev. Alanson r. Thompson, Conn. Jonathan b. Alstead Aug. 22, 1798; m. Eliza Flint. Their ch. were Arnold d. unm.; George B. ; Hervey E. ; Alonzo, a physician, r. Des Moines, Iowa; Henry C.; Franklin A.; Ellen E. m. Moses W. Dexter, r, Philadelphia, Penn.; Edmund A.; Jonathan Ansel, a jeweler, r. Amherst, Mass.; Martha L. m. Rev. A. F. Marsh r. Orange, Mass.; and Julia E. GEORGE Brooks Rawson b. Alstead Nov. 18, 1826; m. Ist Oct. 7, 1859 Huldah Brown b. Canterbury Feb. 23, 1829, d. Jan. 6, 1877, dau. of George W. and. Sally (Gilmore) Brown. 1. Effie Louisa (adopted) b. Danbury, Conn. Dec. 14, 1863. m. 2d Sept. 20, 1877 Mrs. Hattie Angelia (Seward) Smith b. Sullivan July 18, 1853, dau. of Samuel Adams and Harriet CLebourveau) Seward. [She m. Ist John Oliver Smith b. Conn. March 28, 1847; killed on R. R., Keene July 28, 1876; son of John C. Smith. ] Hervey Eimon Rawson bro. of preceding, was b. Alstead Nov. 28, 1828; m. Aug. 22, 1850 Bethiah B. Hayward (q. v.). 1. Ardell Laura b. Jan. 26, 1852; m. Gustave A. Polzer (q. v.). 2. George Wallace b. July 28, 1861. FRANKLIN ALANSON Rawson bro. of preceding, was b. Alstead May 25, 1835; m. Oct. 27, 1861 Caroline E. Dean. 1. Edgar Solomon b. Newport July 11, 1863; d. there June 30, 1868. 2. Morton Otis b. Newport March 26,1868. 3. Shirley Jonathan b. Newport March 9, 1870. Epmunp A. Rawson bro. of preceding; on tax list 1862; a dentist at Dallas, Dallas Co. Iowa. Josiah Rawson oldest son of Josiah and Hannah (Bass) Rawson, was b. 1751; m. Elizabeth Barrows and had six ch. Their second ch. was Josiah b. Warwick, Mass. May 22, 1780; d. Lenox, N. Y. May 8, 1861; m. 1804 Sarah Buffum of Richmond; rem. to Richmond, Vt., and was several times a member of the Vt. Legislature, Their ch. were Diansa m. Dr. George W. Hammond (q. v.); Horatio m. Ann Gage, r. East Gaines, N. Y.: Eunice m, Rodney Gregg, r. Pennellville, N. Y.; Mahala m. Elliot Pratt, r. Whitewater, Wis.; Roswell d. y.; Josiah m 1st Hannah Foster, m. 2d Lavina Stain, r. Stockbridge, N. Y.; Aurilla, a teacher; David B.; and Tryphena m. Edward Dunlap of Vernon, N. Y. e 382 GIL SUM. Davi B. Rawson b. Richmond, Vt. July 1826; m. Ist Fidelea Nash of Smith- field, N. Y.; r. Siloam, N. Y.; in Gilsum 1850. 1. Estella. 2. Lewis. 38. Florence. 4+. David Arlow. 5. Charles. 6. Julius F. m. 2d Elizabeth Woodward. 7. Sarah. Grindal Rawson youngest ch. of Edward and Rachel, was b. Jan. 23, 1659; graduated at Harvard University 1678; s. in the ministry at Mendon, Mass. 1680; d. there Feb. 6, 1715; m. Susanna, dau. of Rev. John Wilson of Medfield, Mass. They had twelve ch., the fifth of whom was Edmund b. July 8, 1689; deacon of the church in Uxbridge, Mass.; m. Elizabeth Howard of Bridgewater, Mass.; and had fhree sons. ‘The youngest of these was Nathan b. Aug. 4, 1724; m. 1st Mary White by whom he had Nathan; m. 2d Mary Chase of Sutton, Mass. by whom he had Betsey m. Abel Aldrich; Isaac; John m. Lydia Chase, r. Croydon; Mary; Edward m. Lucy Jones, r. Woonsocket, R. I.; and James m. Polly Seagraves, r. Uxbridge, Mass. Isaac b. Ap. 23, 1767; m. Mary Ward of Sutton, Mass.; r. Sullivan. Their ch. were Ara V. m. Nancy B. Farrar, r. Northfield, Mass.; Ira Myrick (see White); Chauncey W. m. Eliza Bolster, r. Sullivan; James; Charles R, m. Lucina Poland, r. Sullivan, and George W. m. Ruth Williams, r. Northfield, Vt. James Rawson b. Sullivan May 5, 1804; d. Dec. 24, 1878; m. March 8, 1837 Mary Nims d. Dec. 9, 1878. 1. Charles Ward b. Acworth May 31,1838. 2. Henry Nims b. Acworth Aug. 28, 1840; d. May 19, 1864. 38. Maryett b. Sullivan Ap. 8, 1843; d. Oct. 24, 1856. 4. Hattie Ursula b. Sullivan March 18, 1845; d. June 15, 1867. Chauncey Ward Rawson son of Isaac, was b. Sullivan Aug. 13, 1801; d. there Dec. 21, 1878; m. Nov. 25, 1827 Eliza Bolster b. Sullivan Oct. 3, 1801, d. there Feb. 8, 1878, dau. of Nathan and Chloe Bolster. Their ch. were Merritt L.; George W.; Henry C. (see Jones); and Eliza Ann m. Elliott C, Winchester. Merritt Larayverte Rawson b. Sullivan June 22, 1828; m. Aug. 26, 1863 Ellen M. Fuller of Walpole; taxed in Gilsum 1852; r. Sullivan. R AYMON D John Raymond rem. from Beverly, Mass. to Brookfield, Mass. about 1765; d. North * Brookfield, Mass. March 30, 1822; m. Deborah —— and had Mary, Anna, Barna- bas, Betty, James, Mehitable, William, and Jonathan. JONATHAN Raymonp b. Brookfield, Mass. about 1776; was killed by the fall of a tree in Marlow June 28, 1798; m. Polly Whipple. 1. John b. Marlow Dec. 21,1795; d. there May 1863 ; m. 1816 Lydia Davis b. Stoddard 1787, d. Marlow May 1867. 1. Jonathan b. Marlow Aug. 25, 1818; m. three times; r. Savoy, Mass. 2. George Sumner b. Marlow Feb. 20, 1821; m. Feb. 20, 1845 Eliza Dorcas Russell b. Washington Nov. 20, 1824, dau. of Stephen and Abigail (Elliot) Russell; r. Keene. 1. George Elijah b. Marlow March 24, 1846; d. Keene Sept. 19, 1878; m. about 1870 Mary A. E. Mark (q. v.). 2. Sidney Elliot b. Marlow May 12, 1848; d. Keene Feb. 21, 1850. 8. Herbert Russell b. Marlow Oct. 12, 1849; m. Dec. 10, 1873 Emma Clara Ellis b. Swanzey Nov. 20, 1855, dau. of George Washington and Louisa (Hill) Ellis. . Bertha Eliza b. Keene July 20, 1875. 2. Bertie Elliot b. Keene Jan. 12, 1877. 3. Ernest Ellis b. Keene Feb. 14, 1879, 4. Elmer Wesley b. Marlow Aug. 24, 1855. 3. Elmina b. Marlow Oct. 15, 1822; m, Amos Gould; r. Weare. 1. Etta (Gould) d. unm. 4, Selina b, Marlow March 22, 1824; m. John Wesley Scribner; r. Somerville, Mass. 5. Celinda b. Marlow Jan. 13, 1827. 2. Abner b. Marlow Feb. 3, 1793; d. Keene Dec. 5,1877; m. 1st Clarissa Wilson d. Keene Oct. 1852. 1, Levi Blood b. Sept. 14, 1825; m. Frances V. Nelson; r. Chicago, Ill. 1. Harry Nelson b. Chicago, Ill. March 21, 1870. 2. Joseph Wilson b. Sept. 27, 1829; m. Ist Dec. 31, 1850 Sarah Ann Miller d. Keene May 27, 1854, et. 22, dau. of Gilman Miller; r. Keene. 1. Gilman Joseph b. Stoddard Nov. 15, 1851; m. Dec. 31, 1878 Mary Burpee of Winchester; r. Worcester, Mass. 1, Charles Milan b. Worcester, Mass. May 20, 1880. 2. Marshall Frederick b. Keene? Jan. 16, 1853; d. there Feb. 16, 1853. 3. Frances Maria b. Keene Feb. 16, 1854; d. there May 20, 1854. m. 2d Aug. 27, 1862 Sarah Caroline Pond b. Westmoreland Sept. 9, 1843, dau. of Luman and Mary (Wilder) Pond. 4. Clarence Luman b. Keene July 29, 1863. 5. Milon Abner b. Keene June 7, 1865; d. there May 27, 1875. 6. Charlie Eugene b. Keene Jan. 15, 1872; d. there Aug. 7, 1872. 3. Solomon White b. Sept. 28, 1832; d. Keene March 10, 1880; m. Ap. 5, 1853 Hannah Laura Hastings b. Sullivan Nov. 13, 1832, dau. of Abijah and Sarah (Hale) Hastings. 1. Clara Adelaide b. Keene Ap. 12, 1854; m. May 1, 1872 Charles Henry, son of John Spofford of Peterboro’. 1. Nella Laura (Spofford) b. Peterboro’ Ap. 20, 1873; d. Keene Sept. 2, 1873. 2. Zella Mabel (Spofford) b. Conklingville, N. ¥. July 13, 1875. 3. Alta Adelaide (Spofford) b. Harrisville Ap. 26, 1880, GENEALOGIES. 383 2. Lizzie Ann b. Keene Nov. 25, 1857. 3. Charlie b. Keene Aug. 19, 1861; d. there Sept. 29, 1861. 4. Frank Levi b. Keene Feb. 6, 1863. 5. Stella Irene May b. Keene Aug. 21, 1870. m. 2d 1859 Sarah Heald of Stoddard. Nanum T. Raymonp from Georgia, Vt. m. 1837 Hannah Guillow (q. v.) d. Ap. 17, 1858; r. Gilsum 1849-58 and 1864-7. 1. Mary Calista Morse b. March 1838; adopted by Nahum Kingsbury of Alstead; m. Ist Samuel E. Wyman (q. v.); m. 2d John Draper of Greenfield. _ 1. Nellie (Draper.) 2. George (Draper.) 8. Myrtle (Draper.) 2. Hercules Washburn b. Georgia, Vt.; r. Alstead. 8. Rosanna b. Georgia, Vt.; m. Frank Jaquith of Greenfield ; twoch. 4. Sarah b. Georgia, Vt.; m. William Fish of Greenfield ; two ch. 5. Herbert b. Georgia, Vt.; r. Hancock. 6. Emma b. Aug. 6, 1851; r. Greenfield. 7. Frances r. N. Y. JosEPH Razor m. Lois, dau. of Joseph and Lois Mack. 1. Joseph b. Surry Feb. 2, 1788. REDDING Thomas Redding probably came from Middleboro’, Mass. and was perhaps a brother * or son of Joseph of that place, who owned land in Gilsum. He settled in Surry before 1776. His first wife’s name is not found. Aug. 26, 1783 he m. the widow Phebe Rice of Keene, After his death she m, Jan. 1, 1795 Michael Woodcock of Peterboro’. Among the ch. of his first wife was Thomas. Tuomas Repprixe b. Middleboro’? Mass. Sept. 20, 1751; d. Swanzey Sept. 1, 1816; m. Ist June 2, 1776 Lucy Spencer. 1. Lucy b. Surry Nov. 28,1778; d. there unm. m. 2d Nov. 28, 1781 Mrs. Huldah (Hurd) Wilcox (q. v.) d. Aug. 17, 1791. 2. Thomas b. Aug. 8, 1782; drowned Sept. 1, 1813; m. March 30, 1806 Prudence Bill (q. v.). 1. Statira b. Aug. 21, 1807; m. John Dean (q. v.). 2. David Bill b. Feb. 4, 1810; went West, where he m. and d. 3. Hiram b. Sept. 6, 1811; m. Dec. 31, 1836 Miranda Mead of Alstead; went West. 1. William Farrar r. Saratoga, N. Y.; three ch. 3. Sally b. Feb. 23, 1784; m. Claudius D. Hayward (q. v.). , 4. Statira b. July 12, 1785; m. Jan. 1805 Warren Beckwith (q. v.). 1. Charles (Beckwith) d. Nashua; m. Fanny Wellman of Peterboro’. 2. Joseph Warren (Beckwith) b. Lempster Oct. 11, 1807; d. Sullivan June 18, 1872; m. 1st Ermina, dau. of Ebenezer and Jane (Kemp) Buswell. 1. Edward (Beckwith, ) and two more. m, 2d widow Cummings of Unity; m. 3d Sarah Jane Palmer of Bradford. 4. Kirk (Beckwith) b. Acworth; d. inf. 5. Frances Ann (Beckwith) b. Wilton Oct. 26, 1846. m. 4th Belinda Brown of Mont Vernon. 6. Henry Sumner (Beckwith) b. Bennington Dec. 26, 1849. (See Beckwith.) m. 5th Nov, 5, 1854. Ruhama Pierce b. Hancock July 10, 1809, dau. of Nehemiah and Lucy Gould Pierce; rem. to Gilsum, 1872. 3. Lucinda (Beckwith) m. Charles, son of Thomas and Mary (Fairfield) Bignall of Acworth. 1. Charles H.(Bignall.) 2. na Osea d. inf. 38. Mary (Bignall.) 4. Ellen (Bignall.) 5. Harriet (Bignall.) 4. Alonzo (Beckwith) m. and d. Belfast, Me. 5. Sarah (Beckwith) m. Chapin Burt of Hillsboro’. 6. Harriet Cambridge (Beckwith) b. Lempster; d. Acworth Nov. 16, 1879; m. 1st Joseph Perkins, son of Thomas and Mary (Fairfield) Bignall of Acworth. - 1. Thomas Warren (Bignall) killed at Gettysburg, Penn. July 2, 1863. 2. Lusylvia Arabella (Bignall) b. Nashua June 1, 1846; m. George H. Temple (q. v.). 3. Pamelia Statira (Bignall) b. Alstead Nov. 16, 1849; m. G. B. Alex- ander (q. v-). 4. Charles Perkins (Bignall) b. Nashua Nov. 6, 1851 m. 2d Asa E, Howe (q. v.). 7. Silas L. (Beckwith) m. Electa, dau. of Jonathan H. and Eunice (Ingalls) Reed; r. Claremont, Minn, 1. Darwin O. (Beckwith.) 2. Ruth D. (Beckwith) d. y. 3. Amelia Z. (Beckwith.) 4. Ruth N. (Beckwith.) 5. Albro E. (Beckwith.) 6. Zdith E. (Beckwith. ) 7. Ormond W. (Beckwith.) 8. Cornelia E. (Beckwith.) 9. Jennie T. (Beckwith.) 8. Pamela (Beckwith) m. James M., son of Jonathan H. and Eunice (Ingalls) Reed of Acworth. 1. Albert H. (Reed) d. y. 2. Darwin B. (Reed) d. y. 3. Edwin W. (Reed) d. y. 4. Abbie A. (Reed.) 5. Edith C. (Reed) d. y- 5. Obadiah b. Dec. 12,1788; d. Millbury, Mass. Oct. 28, 1870; m.-Dec. 15, 1813 Elizabeth McCurdy b. Surry Dec. 15, 1794, d. Grafton, Mass. May 15, 1871, dau. of John and Sally (Watts) McCurdy. 1, Obadiah b. Nov. 22, 1814; d. Surry Nov. 22, 1816. 2. Elizabeth b. Surry or Walpole June 6, 1816; d. Grafton, Mass. Jan. 9, 1847; m. Nov. 9, 1837 Roswell Beckwith Hodge b. Vernon, N. Y. June 23, 1818. [He m. 2d 1848 Esther Maria, dau. of Isaiah Cragin of New Ipswich. She d. 1862 leaving three ch. He m. 3d 1870 Mary Adelaide, dau. of J Pomfret, Vt., by whom he has three ch.]} z a a ' ‘ 384 GILSUM. 1. Elias Obadiah (Hodge) b. Marlow Oct. 1, 1838; m. Nancy M. Locke b. Corinth, Vt. Nov. 14, 1844, dau. of Horace and ay Locke. 1. Jessie E. (oda) b. Hopkinton, Mass. Jan. 24, 1865. . 2. Edson Franklin (Hodge) b. Grafton, Mass. July 1, 1841; m. Feb. 25, 1864 Annie M. Fuller b. Pawtucket, R. I. July 20, 1845, dau. of Marcus M. and Rebecca C. Fuller. 3. Mary Elizabeth (Hodge) b. Grafton, Mass. Sept. 20, 1843. 4, Angeline Juliette (Hodge) b. Grafton, Mass. Nov. 30, 1845; d. there Aug. 24, 1847. 8. John b. Surry Oct. 8, 1818; m. June 14, 1840 Abigail McCrillis b. Topsham, Vt. Feb. 2, 1819, dau. of John Henry and Hannah McCrillis. 1. Hannah Sophia b. Fairhaven, Mass. Oct. 12, 1841; m. June 12, 1862 Emery S. Streeter b. Sturbridge, Mass. June 11, 1839, son of Simeon Mason and Orril Streeter. 2. Abbie Elizabeth b. Grafton, Mass. Aug. 30, 1843; m. Jan. 14, 1869 John Hill Clough b. Me. Jan. 1, 1847; d. Worcester, Mass. March 23, 1871. 1. John Hill (Clough) b. Worcester, Mass. Ap. 3, 1870; d. there June 30, 1870. : 3. Emily Jane b. Grafton, Mass. Sept. 4, 1845; m. March 22, 1865 Andrew Jackson Morse b. Sturbridge, Mass. March 21, 1837, son of Dwight and Faustina Morse. : ; 4. Ella Maria b. Groton, Mass. Oct. 28, 1847; m. Ap. 30, 1878 Walter Jerold Patt b. Central Falls, R. I. March 3, 1851, son of William Jerold and Patience Maria Patt. 5. Lelia Ann b. Groton, Mass. Sept. 15, 1851; d. there Aug. <2 e 6. John Franklin b. Grafton, Mass. Oct. 10, 1853. 4, George Lyman b. Walpole? Jan, 24, 1821; d. there Feb, 4, 1821. 5. Isaac Hurd b. Walpole Jan. 25, 1822; m. Sept. 23, 1848 Harriet Wheeler Spring b. Hubbardston, Mass. May 12, 1825, dau. of Elisha and Catherine (Wheeler) Spring. - ony Hus b. Grafton, Mass. Jan. 18, 1846; m. Feb. 7, 1872 Minerva Woodbury of Chesterfield. She d. with er only ch. 2. Sarah Ellen b. Grafton, Mass. Sept. 8, 1847; m. Dec. 20, 1870 Charles Stockwell. 1. Isaac (Stockwell. ) 8. Charles Franklin b. Grafton, Mass. Oct. 4, 1850. 4. Henry E. b. Grafton, Mass. May 21, 1853; d. there Sept. 15, 1854. 6. Nancy M. b. Walpole July 10, 1825; m. July 4, 1846 Simeon E. Cromb b. Stonington, Conn. Dec. 16, 1824; r. Farnumsville, Mass. 1. Maria Elizabeth (Cromb) b. Grafton, Mass. Ap. 2, 1847; m. Sept. 30, 1866 Frank Moulton. 2. George Obadiah (Cromb) b. Grafton, Mass. Ap. 9, 1851; m. Sept. 30, 1877 Lizzie Williams of Worcester, Mass. 3. Simeon E. (Cromb) b. Grafton, Mass. May 26, 1854; m. Dec. 24, 1879 Lizzie Putnam of Holden, Mass. 4. Huldah Etta (Cromb) b. Grafton, Mass. July 1, 1857; m. Nov. 25, 1877 James Reeby of Worcester, Mass. 5. Hattie Estelle (Cromb) b. Grafton, Mass. Aug. 17, 1859. 7. Samuel Hamilton b. Walpole Feb. 17, 1828; m. 1848 Elvira Rebecca, dau. of Aaron 8, and Polly W. Chaffer of Berkshire, Vt.; has one dau.; r. Millbury, Mass. 8. Mary Louisa b. July 24, 1830; d. Surry July 25, 1833. 9. Emily Jane b. Sept. 15, 1832; d. Surry Aug. 1, 1833. 10. Sarah McCurdy b. Surry June 22, 1835; d. Grafton, Mass. Aug. 1, 1837. 11. Huldah b. Surry Nov. 12, 1836; m. Jason Barrett, r. Worcester, Mass.; two ch. 12, Juliett b. Grafton, Mass. May 10, 1838; d. there Dec. 2, 1838. m. 3d March 12, 1792 Pamela Rice b. Keene Sept. 21, 1774; d. Penn.? Nov. 7, 1856, dau. of Peter and Phebe Rice. 6. Lyman b. Feb. 20, 1794; d. Ap. 16, 1814. te Eines b. unk. June 19, 1796 ; 8. Polly : ; ? > d. unm. Penn.? July 25, 1844. 9. Fanny b. unk. Aug. 12, 1800; d. three days after. 10. Nancy Pamela b. unk. Oct. 21, 1801; d. Penn. Sept. 8, 1877; m. 1st June 21, 1824 Benjamin Sawins d. Penn.? March 31, 1866; m. 2d Jacob Chandler. 11. Lovicy b. unk. Feb. 14, 1805; m. July 17, 1824 Thomas Jefferson Butler d. Johnstown, Penn. March 23, 1873? et. 69. 1. Thomas Jefferson (Butler) b. Johnstown, Penn. Jan. 19, 1826; r. San Francisco, Cal. 2. Elijah (Butler) b. Johnstown, Penn. Feb. 17, 1828; d. there Aug. 23, 1870. 3. Mary (Butler) b. Johnstown, Penn. Aug. 18, 1829. 4. De Witt Clinton (Butler) b. Johnstown, Penn. Aug. 18, 1831; d. there Aug. 28, 1832. 5. Lydia Jane (Butler) b. Johnstown, Penn. July 11, 1833; m. Samuel Long of Columbia, Penn. 6. De Witt Clinton (Butler) b. Johnstown, Penn. July 7, 1835. 7. John (Butler) b. Johnstown, Penn. Sept. 1, 1837; r. Baltimore, Md. 8. Nathaniel (Butler) b. Johnstown, Penn. Ap. 29, 1839. 9. Hadassah Terrese (Butler) b. Johnstown, Penn. June 22, 1843. Horace MANN REDFIELD in Factory 1874-6; went to California. Catvin REED a shoemaker; on tax list 1837. Erastus B. Rexp bro. of preceding, m. June 3, 1846 Betsey Mark (q. v.) d. Peterboro’ Sept. 20, 1854; went West; returned to Peterboro’ and d. there. 1. James Erastus. 2. MaryJane. 8. Josiah. 4. George. 5. Lizzie d.y. 6. Jennett d. inf. Lyman ReEep bro. of preceding, m. Mehitabel Clark (q. v.); went West; a carpenter. GENEALOGIES. 385. RICE Peter Rice s. in Keene where he d. 1777; m. Mrs. Phebe Ellis and had Esther m. Samuel Riggs; « Abigail m. Jabez Hurd; Peter d. ch.; Sarah m. Comfort Ware (q. v.); Mary m. Amasa Carpenter of Surry; Peter; Pamelia m. Thomas Redding (q. v.); and Fanelia. PETER Rice b. Keene Jan. 1, 1772; m. Ist Lucy : 1. Jesse b. Dec. 27, 1793. 2. Fanela b. Aug. 6, 1795. 3. Orilla b. March 13, 1797. 4. Henry b. March 15,1799. 5. Sherman b. Jan. 6, 1801. 6. Rosemelanda b. May 1, 1803. m. 2d Jan. 13, 1806 Judith Smith of Swanzey. CuarLEs Rice a Revolutionary pensioner m. Miriam Clark b. Keene June 24, 1744 O.S., dau. of Isaac and Susannah Clark who willed her “a black Callimanco gown.” 1. Tamar b. Keene Sept. 5, 1762; m. Nov. 15, 1781 Peter Wilder. 2. Reuben b. Westmoreland (now Surry) Oct. 2, 1766. 1. Lorena b. Rockingham, Vt. Sept. 15, 1806; m. 1st George 8S. Howard (q. v.); m. 2d William E. Com- stock (q. v.). And others. 3. Miriam b. Westmoreland (now Surry) Feb. 26, 1769 ; m. Elias Mackentire (q. v.). 4. Hunice b. Surry Feb. 5, 1771; m. Benjamin Hall (q. v.). 5. Timothy b. Surry June 2, 1777. Lorenzo Rice from Woodstock, Vt. worked at Elder Hemenway’s 1834-5. RIC II ARD SO N Richard Richardson, whose father is supposed to have come from England, ¢ m, —— Ball, and rem. from Townsend, Mass. to Stoddard before the Revolu- tion. He served in the French and the Revolutionary wars. He had eleven ch., the oldest of whom, Nathaniel, was in the Revolutionary war with him, and Richard was the first male child born in Stoddard. His third son Nathan b. Townsend, Mass.; d. Chazy, N. Y. about 1839; m. Dorcas Dodge of Winchester, who d, Chazy, N. Y. 1834. They had ten ch., of whom the youngest was Luther. Lutruer Ricuarpson b. Stoddard Sept. 4, 1808; m. Ist 1833 Lucy Triphena Dunn b. Stoddard Oct. 10, 1809, d. there Oct. 31, 1862, dau. of Joseph and Sally (Jenkins) Dunn; r. Sullivan. 1. David Luther b. Stoddard Jan. 1834; m. Hllen Knight of Swanzey. 1. Carrie. 2. Edward. 2. Lyman Edward b. July 19, 1835: m. Mary Jane Pratt of Fitzwilliam ; r. Sioux City, Iowa. 3. Harriet Maria b. Sullivan May 19, 1837; m. William Dodge; r. Stoddard ; five ch. 4. Edwin b. Stoddard July 9, 1839; m. Myra, dau. of Hollis Blake of Keene; r. Springfield, Mass. ;,a R. R. engineer. 1. Tozia, , 5. Frank b. Stoddard July 12, 1841; went to Black Hills. 6. Lucy Ann b. Stoddard Sept. 3, 1848; m. Charles Wilson Rugg. (Sce Beverstock.) 7. Amanda Jane b. Stoddard Sept. 4, 1845; m. Joseph Beauregard ; r. Sullivan; four ch. 8. James Harvey b. Stoddard Ap. 13, 1847; r. Lowa. 9. William Wallace b. Stoddard Aug. 6,.1850; m. Ada Hadley of Peterboro’ ; three ch. m. 2d Oct. 2, 1866 Mrs. Rachel P. (Holt) Tarbox b. Temple Sept. 14, 1803, dau. of Ephraim Adams and Rhoda (Russell) Holt; r. Sullivan. Ext RigeLtesworts worked in Factory 1860. OutiveR Rogsrys from Nelson m. Ap. 18, 1833 Sophira Temple b Marlboro’ Nov. 27, 1800; dau. of Ebenezer and Olive (Gibbs) Temple; a shoemaker. JOHN Roserts a Frenchman; woodchopper 1857. 1. Eli. ROLLINS, RAWLINGS or RAW LINS. This name is said to L vy - be Ralph’s son, the same as Rawson, coming from the Scandinavian Rollo perhaps through the French Raoul. James Rawlins emigrated to America in 1632 with the settlers of Ipswich, Mass., and s. in that part of Dover called Bloody Point (now Newington) as early as 1644, where he d. in 1691. His wife’s name was Hannah, and their ch. were Ichabod Thomas, Samuel, James, Benjamin, Joseph, and Deborah m. James Benson of Kittery, Me. Thomas b. 1641: r. Exeter where he d. about 1706; m. about 1670 Rachel, dau. of Moses and Alice Cox of Hampton. Their ch. were Thomas, Moses, Joseph, Maty m. Stephen Page of Hampton, Benjamin, Aaron, Samuel, John, Alice m, Roger ® 386 GILSUM. Shaw of Hampton, and Rachel. Joseph b. Exeter May 6, 1674; d. about 1748; r. Stratham; m. lst Hannah —— and 2d Lydia ——. His ch. were Mary, Joseph, Hannah m. Joseph Redman of Hampton, Elizabeth m. Obadiah Marston of Hampton, Charity m. Joseph Merrill of Epping, Mercy, Rachel, Mary m. —~— Wright, and Joshua. Joseph b. Stratham Dec. 19, 1702: m. 1st March 7, 1728 Hannah Redman of Hampton. The name of his second wife is not known. He r. Exeter.and Hampton Falls, and had Joshua, Patience m. —— Underhill, Eliphalet, Joseph, Simeon, Catharine m. —— Tucker, and John. Eliphalet b. Exeter July 23, 1784; d. Loudon about 1818; m. Abigail Glidden; s. in that part of Canterbury now Loudon. Their ch. were Eliphalet, Nathaniel, John, Abigail m. Dr. William Tenney of Loudon, Joseph, Joshua, James, Jonathan, David, and Ann m. Dr. Jeremiah Clifford of Loudon. Eliphalet b. Exeter 1756; d. Andover 1843; m. 1783 Elizabeth Bean d. Sept. 26, 1849. Their ch, were Eliphalet, Nathaniel, Enoch W., John A., Edward B., Jonathan, Abigail d. inf, Elizabeth m. Levi Bean of Bethlehem, and Dorcas d. ch. i Epwarp Bran Rouuus b. Andover May 27, 1793; d. Braintree, Vt. Feb. 1, 1875; m. Rhoda Norton. 1. Perey Ann b. unk. May 9, 1820; d. unk. 1859; m. Franklin M. Towle of Piermont. 1. Bhoda Elizabeth (Towle.) 2. Rhoda Octavia b. unk. Ap. 8, 1826; m. Woodbury Langdon Jenness of Piermont; r. Corning, N. Y. 3. Edward Fay b. unk. Jan. 11, 1829; m. June 11,1850 Phebe EH. Davis of Ashburnham, Mass. 1. Edward Cushing b. Ashburnham, Mass. March 11, 1851; d. there June 22, 1852. 2. Ella E. b. Fitchburg, Mass. Feb. 12, 1853; d. there Aug. 30, 1853. 3. Mary Edwina b. Boston, Mass. 1864; d. there May 30, 1868. 4. —— b. Aug. 1834; d. July 24, 1835. m. 2d Mary Mann; m. 3d Almira Daniels. JosEPH ROLLINS on tax list 1823. ROOT originally from Routes, a commune in Normandy. Thomas son of John and Ann (Russell) Roote: was b. Badby, England Jan. 16, 1605, came about 1637 among the first settlers of Hartford, Conn, Had seven ch., of whom the sixth Jacob b. Hartford, Conn. about 1652? m. 1680 Mary Frary of Deerfield, Mass, He was among the first settlers of Hebron, Conn. where he rem. 1705. Had five ch., of whom the second was Daniel b. Northampton, Mass. Oct. 2, 1684; m. 1714. Had three ch., of whom the second Ebenezer was—b. Hebron, Conn. May 22, 1717; d. Hebron, Conn. March 18, 1777; m. Aug. 25, 1737 Rachel Skinner b, Conn. 1716, d. Gilsum Oct. 7, 1807. Had seven ch., among whom were Rachel m. Ebenezer Bill (q. v.), and Ebenezer b. Hebron, Conn. July 22, 1743; m. Nov. 13, 1764 Deborah Buck of Hebron, Conn. They had three ch., the youngest of whom was Obadiah. Oxsap1aH Root b. Hebron, Conn. July 1780; m. Susannah ; rem. to N. Y. 3. Minerva b. Nov. 11, 1808. Joun Rounpy b. unk. 1789; d. Nov. 16, 1825; m. Hannah Sawyer (q. v.), d. Swanzey March 1875. 1. Mary b. May 28, 1812; m. Sept. 1836 Addison Monroe of Jaffrey; r. Norwich, Conn. 2. Lydia. 38. John Elijah b. March 10, 1819; d. unm. Ware, Mass. Dec. 1840. E.isan Rovunpy bro. of preceding, m. Oct. 27, 1813 Lydia Hale b. Alstead Sept. 26, 1793, d. 1847, dau. of David and Hannah Hale. [She m. 2d Joshua Willard (q. v.).] 1. mune H. often called Elisha (p. 111); d. Putney, Vt. 1871; m. Elmira Pierce of Put- ney, Vt. 1. Ellen Maria m. Charles Puffer; r. Dummerston, Vt. 2. A son who was drowned, 2. Pond pio b. Sept. 12, 1820; m. Feb. 2, 1843 Susan Morse (q. v.). . Edward Elisha iy ins . mn. Nov. 5, 1865 Harriet M. Mansfield (q. v.). 2; Edwin Emerson { Fitzwilliam Oct, 17, 1844; T° June 6, 1871 Hattie Ellon Thenton E, Ayetead Aug, 27, 1852, dau. of Alden Spooner and Esther Adaline (Miller) Thurston. 1. Nellie Lillian b. Alstead Dec. 14, 1872. 3. Franklin Warren b. Ap. 18, 1847; m. March 22, 1868 Rosina R. Howard (q. v.). 4. Clark Pierce b, Sept. 23, 1849; m. Lucy Leonard d. Nov. 1, 1871 zt. 22, dau. of John Leonard of Asb- burnham, Mass.; r. Boston, Mass. 5. David Dinsmoor b. Oct. 1, 1851; m. Aug. 1876 Mary Darling of Bate r. Walpole. 6. Charles Henry b. Feb. 17, 1856; a blacksmith; m. Aug. 23, 1880 Mary L. Blake; r. Surry. 7. Fred Morse b. July 25, 1859; m, Aug. 20, 1877 Cora E. Willard of Alstead; r. Surry. 1. George L. b. Surry 1879. 3. Hannah Melissa b, 1822; m. 1st Levi Collins of Fitzwilliam; three ch.; m. 2d Horace Andrews of Lebanon, where they r. GENEALOGIES. 387 4. George Emerson b. Oct. 1824; m. 1st Mary Stanley of Troy ; m. 2d Maria Butterfield of Surry ; r. Worcester, Mass. 1. Luella E. b. unk. 1853; d. Troy Jan. 30, 1871; m. Luke Parkhurst of Troy. : Tomas Rourk b. 1827; m. Ellen —— b. 1820. 1. John b. 1846. 2. Michael b. 1848. AsupeL Wuitnry Rouse b. North Adams, Mass. 1824; m. twice; served in the U. S. army 1862-3; lived at Dea. Mark’s 1839-42. ROW E This name is often written Row. The family came from Hebron, Conn. There is great * difficulty in getting the record in correct shape. The following is not probably accurate in all particulars, but has been arranged from items in Town records, and from the testimony of aged people. Joun Rows d. Sullivan about 1806, et. 100 years and 4 months; m. Mary d. Aug. 3, 1777. 1. James b. Hebron, Conn. 1736; burned to death Sullivan Oct. 10,1805 ;*m. Esther, dau. of Josiah Mack of Gilead, Conn. [She m. 2d Aug. 26, 1807 Caleb Winch of Fitzwilliam. ] 2. Martha m. Thomas Morse (q. v.). 3. John m. Elizabeth Bill (q. v.). 1. Rachel d. Surry Sept. 4, 1795. 2. Elizabeth m. 1791 Rufus, son of Woolston Brockway of Surry. 8. Sarah b. Oct. 26, 1773. 4, Molly m. Jan. 18, 1778 John Chapman. 5. “* Mayanne”’ or “ Maney’ m. 1st -—— Bishop d. in war; m. 2d Ebenezer Hibbard (q. v.). 6. Annd. unm. 7. Hannah m. Ebenezer Burditt (q. v.). m. 2d Mrs. Hephzibah, widow of William Comstock. 7. Theophilus Lord b. Aug. 1, 1778. RO WH LL Josiah Rowell whose ancestors came from England and s. in Conn., d. Sandown June B4e 1852. He had Amos, Jonathan, David, and Richard. Amos b. 1775; d. June 1836; m. 1794 Dolly Griffin and had Levi, Abigail d. unm. Croydon 1816, Sally, Gilman, Anna d. ch. 1816, Eliza, Almira, Roxana, and Lovina. Levi b. Sunapee Oct. 18, 1795; m. Oct. 10, 1825 Mary, dau. of Joseph and Mercy (Wood- ward) Lear of Goshen, and had Abigail d. inf.; Amos; Josiah G.; Abigail Aurilla m. John Hurd and had ten ch.; Clark F. r. Keene; Mary Lovina d. unm. 1854; Granville; Olivet L.; and Eugene Ai. Jos1aH GILMAN RowE Lu b. Goshen July 5, 1829; m. Ist 1858 Maria B. Wilcox b. Lempster June 1837; d. July 11, 1870, dau. of John B. and Betsey Wilcox; a tanner in Gilsum ten years; now r. on farm at Cornish. 1. Lillie Maria b. Lempster June 7, 1860. m. 2d 1871 Sarah Comings b. Cornish Oct. 28, 1846, dau. of William F. and Marcy Comings. 2. Sarah Emma b. Claremont July 6, 1874. 3. Effie Almira b. Cornish Oct. 30, 1878. RUSSELL William Russell and his wife Martha emigrated from England and settled in Cam- * bridge, Mass, before 1645. He d, Feb. 14, 1662 leaving nine ch. She d. 1694, having married twice after his death. Their sixth ch. was Philip b. 1650; m. Ist Ap. 19, 1680 Joanna Cutler d. Nov. 26, 1703 xt. 43. He m. 2d Oct. 18, 1705 Sarah Brooks of Medfield, Mass. and d. Feb. 7, 1730. Their son Capt. William m. Elizabeth —— and r. Lexington, Mass. Among their ch. was Joel b. Lexington, Mass. Aug. 2, 1716; m. Huldah —— and d. about 1780. Their ch. were Silas, Hannah d. ch., Joel, Lydia, William, Samuel, Daniel, Elizabeth, Hannah, Nathaniel, and Abigail. William b. Littleton? Mass. June 18, 1751; served in the Revolution; rem. to Surry as early as 1782; was Justice of Peace anda land surveyor. His wife was Lucy Goldsmith, and their ch. were Hon. William; Lydia m. Robert Lane Hurd (q. v.); Josiah; Lucy m. William Hayward and rem. to Fryeburg, Me.; Hannah; Jesse; Peter; Polly m. Jonathan Pease (q. v.); Leonard; and Clementina. CLEMENTINA RussELt b. Mass. 1781; d. Chesterfield Ap. 1864; m. 1st Henry Kendrick (q. v.); m. 2d Charles Frederick Daniels b. Chesterfield 1781, son of John and Zipporah Daniels. 1. Charles Decatur (Daniels) b. Chesterfield, d. Concord. 2. William Marshall (Daniels) b. Chesterfield Aug. 1818; d. unm. Keene May 15, 1856. 3. John Goldsmith (Daniels) b. Chesterfield; m. Hannah Churchill of Woodstock, Vt. ; r. Lawrence, Iil. 1, Ella Clementine (Daniels) d. ch. Springfield, Mass, 2. Clara (Daniels) b. Springfield, Mass.; m. Nov. 1877 —— Wait. 3. Charles (Daniels) b. Springfield, Mass.; m. 1877 Ida Frost. 388 GILSUM. 4. George Farrington (Daniels) b. Springfield, Mass.; m. 1876 Fanny —. 5. William H. (Daniels.) 4. Judith Babbitt (Daniels) b. Chesterfield Feb. 13, 1824; m. 1st June 1, 1848 Seth Heaton b. Keéne Aug. 15, 1824; d. there Dec. 21, 1854, son of David and Rebecca (Moore) Heaton. 1. Julia Ella (Heaton) b. Keene Jan. 8, 1851; d. there July 9, 1855. : m. 2d Dec. 24, 1857 Addison Woodcock b. Swanzey March 1820; d. Keene Sept. 22, 1868, son of Levi and Roxana (Gale) Woodcock. 2. Charles Addison (Woodcock) b. Keene June 1, 1861. m. 3d March 29, 1871 John Lawrence b. Packersfield (now Roxbury) July 7, 1798, d. Keene Dec. 1, 1878, son of John and Ruth (Nims) Lawrence. James W. RusseExu b. 1841; m. Martha M. 1. Evelyn W. b. unk. 1866. 2. Walter C. b. 1869. Josery R. Russeut on tax list 1839-40. SterHEeN RussEuL overseer in Wedgwood’s Factory 1853-7; killed by falling from a house in Bethel, Vt. Grorce WesLEy Russevu (see Eugene Nash) b. Schroon, N. Y. Oct. 2, 1855; m. Oct. 30, 1879 Mattie J. Plummer (q. v.). S ANGE R Richard Sanger came from Hingham, Eng., and s. at Sudbury, Mass. His son Richard * hadason Nathaniel b. Feb. 14, 1651 or 1652; d. about 1785; m. twice, and had ten ch. The youngest was Eleazer d. Keene March 24, 1765, et. 67, leaving a widow Mary d. Keene 1783, zt. 80. Among his ch. were Ezra d. unm., Abner, Elizabeth d. unm., and probably Eleazer r. Keene. Asner SANGER b. Keene June 11, 1739, O. S.; d there Oct. 1, 1822; m. Ap. 1, 1784 Mrs. Elizabeth (Johnson) Mead b. Lynnfield, Mass. Nov. 7, 1751, d. Dublin March 19, 1799, dau. of William Johnson, and widow of David Mead, who d. in the Revolutionary War. [Her former ch. were Betsey, Mary, and David Mead.] 1. Hephzibah b. Keene March 16, 1785; d. there Ap. 1786. 2. Abner b. Keene Ap. 19, 1786; d. Peabody, Mass. Ap. 16, 1867; m. 1st Dec. 27, 1811 Sally Herrick b. Fitchburg, Mass. March 18, 1788; d. Reading, Mass. July 14, 1813. 1. Augustus Herrick b. Danvers, Mass, Dec. 19, 1812; m. Martha J. Stevens b. Boxford, Mass. Nov. 5, 1818. 1. Augustus Herrick b. Danvers, Mass. Jan. 8, 18385; d. there Aug. 12, 1888. 2. Sally Herrick b. Danvers, Mass. Oct. 31, 1838; d. there the same day. 3. Augustus Herrick b. Danvers, Mass. Nov. 25, 1841; m. Ap. 22, 1865 Martha Lucelia Kimball b. Peabody, Mass. Sept. 1843, dau. of George Augustus and Martha Goss (Curry) Kimball. 1. Edward Curry b. Peabody, Mass. June 30, 1868. 2. Helen Stevens b. Peabody, Mass. Feb. 9, 1870. 3. Carrie Herrick b. Peabody, Mass. Jan. 24, 1872; d. there Oct. 3, 1873. 4. Chester Herrick b. Peabody, Mass. Feb. 10, 1874. 4. Theodore Herrick b. Danvers, Mass. Sept. 26, 1848; d. there Oct. 2, 1844. 5. Fred Herrick b. Danvers, Mass. Dec. 31, 1844; m. Annie Benson. 1. Fred Benson b. Peabody, Mass. March 1, 1869; d.inf. 2. Fred Bensond.inf. 3. Sally Herrick b. Peabody, Mass. March 2, 1874, 6. Charles A. b. Danvers, Mass. July 26, 1847; m. March 16, 1871 Catherine Sayers Wright b. Roxbury, Mass. Jan. 14, 1847, dau. of George W. and Roxana (Bessey) Wright. 1. Ella Cook b. Peabody, Mass. Jan. 1, 1872. 2. Frank Herrick b. Peabody, Mass. Oct. 27, 1873. 3. Louie Chase b. Peabody, Mass. March 22, 1875. m. 2d Oct. 5,1815 Mary Flint b. Reading, Mass. Jan. 2, 1788, d. Peabody, Mass. Jan. 27, 1874. 2. Mary Flint b. Danvers, Mass. Jan 4, 1817; m. Aug. 21, 1851 Samuel Francis Bulkley d. Gloucester, Mass. Feb. 25, 1872, eet. 54, son of Samuel and Mary (Plumer) (Hough) Bulkley. 3. George Flint b. Danvers, Mass. July 2, 1824; m. lst Dec. 7, 1851 Ellen Augusta Cox b, Malden, Mass. June 27, 1829, d. Peabody, Mass. Jan. 20, 1872, dau. of Lemuel and Lydia (Harnden) Cox. 1. Maria Augusta b. Salem, Mass. Feb. 25, 1854; d. Peabody, Mass. May 24, 1874. 2. George Abner b: Salem, Mass. July 6, 1855; r. Washington Territory. m. 2d Oct. 25, 1876 Lucy Ann, dau. of Hiram and Mary (Richardson) Kimball. 3. Hephzibah Mead b. Keene July 24, 1788; d. Port Hope, Ont. Nov. 1861; m. Feb. 2, 1812 John Wilder ; r. Canada. 1. Elizabeth Johnson (Wilder) b. Hamilton, Ont. May 2, 1813; d. Sandwich, Mass. May 1869; m. Feb. 1840 Dennis Barrie Hannan from Ireland. 1. George Graham (Hannan.) 2. Augusta Wilder (Hannan.) 8. Katherine Harriet (Hannan.) 2. Charlotte Augusta Ballard (Wilder) b. Hamilton, Ont. July 24, 1815; d. there July 80, 1854; m. July 3, 1833 Joseph, son of Abraham and Nancy Hagirman. 1. Emily Wilder (Hagirman) m. Thomas Plews; five ch. 2. John Graham (Hagirman.) 3. James Harvey (Hagirman) m. Elizabeth Scott; six ch. 4. Margaret Minerva (Hagirman) m. Thomas Alexander Mitchell; one ch. 5. Oliver Goldsmith (Hagirman.) 6. William Chauncey (Hagirman.) 3. Emily (Wilder) b. Hamilton, Ont. Dec. 14, 1818; d. Peabody, Mass. Suly 28, 1839. 4, Harriet Newell (Wilder) b. Hamilton, Ont. Aug. 24, 1820; m. Aug. 1, 1844 James, son of John and Margaret Ashford; r. St. Thomas, Ont. b. 1841; on tax list 1870-2. GENEALOGIES. 389 1. Volney Vallaincourte (Ashford) b. Ont. June 24, 1845; m. and has one ch.; enlisted in 21st Reg’t N. Y. Cavalry in June 1863, and served till close of war. 2. Margaret Hepzibah (Ashford) b. Ont. Jan. 380, 1848; m. and has one ch. 8. John Quincy (Ashford) d. ch. 4. George Wilder (Ashford) b. Ont. Aug. 15, 1852; m. and has one ch. 5. Florence Eliza (Ashford) b. Ont. J , d. there 1872. : Antares Ae ton) | - Ont. Jan. 19, 1855; 1. and has three ch. » James Clarence William (Ashford 8. Harriet Clara Wilhelming (Ashford) b. Ont. Feb. 24, 1857. , 9. Edith Virginia (Ashford) b. Ont. Sept. 30, 1863. 4. Abigail b. Dublin Aug. 1, 1790; d. there Ap. 1, 1791. 5. Abigail Willey b. Dublin May 22, 1792; m. Edmund Wilcox (q. v.). _ 6. Rhoda Jackson b. Dublin Aug. 12, 1794; d. Keene Ap. 7, 1871; m. June 1, 1815 Abijah Wilder b. Keene Feb. 10, 1784, d. there Feb. 20, 1864, son of Abijah and Martha (Blake) Wilder. ; 1. Frances Amelia (Wilder) b. Keene Ap. 15,1816; d. there Nov. 10, 1850; m. Luther Holbrook d. Keese- ville, N. Y. about 1844. 1. Harriet Isabel (Holbrook) b. Fitchburg, Mass. July 10, 1841; d. unm. Keene Feb. 1879. 2. George Edward (Holbrook) b. Fitchburg, Mass. Aug. 1842; d. unm. Superior, Wisc. Nov. 1869. 2. David Mead (Wilder) b. Keene Feb. 2, 1819; d. there Ap. 5, 1874; m. 1st Sarah Alexander d. Keene about 1866, dau. of Medad Alexander of Northfield, Mass. 1. Mary Sanger (Wilder) d. ch. 2. Emma Frances (Wilder) b. Northfield, Mass. Aug. 1854; m. Sept. 20, 1880 Frank F. Watkins; r. Hinsdale, Mass. m. 2d Sarah [She m, 2d Davis of Lowell, Mass. ] 8. Charles (Wilder) d. inf. : 3. Elizabeth Johnson (Wilder) b. Keene Nov. 6, 1821; d. Logansport, Ill. May 18, 1851; m. Ervin W., son of Joel Gates of Hancock. 4, Martha (Wilder) b. Keene March 4, 1824; m. Feb. 1855 Aquila Ramsdell Taft of Swanzey; r. Home- wood, Il. Be ae Sanger (Wilder) b. Keene June 30, 1826; m. Mary E., dau. of David and Mary Russell; r. alpole. 6. Emily Sarah (Wilder) b. Keene Jan. 15, 1829; d. Cambridgeport, Mass. Sept. 5, 1876; m. Jan. 15, 1852 George Barker b. Keene Oct. 9, 1828, son of David and Clara (Stimpson) Barker; r. Cambridgeport, Mass. 1. George Thorndike (Barker) b. Boston, Mass. Dec. 9, 1853. 2. Elizabeth Sanger (Barker) b. Boston, Mass. Feb. 5, 1856; d. unm. Keene March 4, 1879. 8. John Henry Eastburn (Barker) b. Boston, Mass. 1857; d. unm. Cambridgeport, Mass. Aug. 28, 1876. 4. David (Barker) b. Boston, Mass. Dec. 20, 1860. 5. Emily Wilder (Barker) b. Boston, Mass. July 18, 1864. 6. Frank Arthur (Barker) b. Boston, Mass. Sept. 8, 1867. 7. Rhoda Jane (Wilder) b. Keene July 26, 1832; m. May 1868 Edward H. Pettengill, a physician at Sax- ton’s River, Vt. 1. George Thomas (Pettengill) b. Saxton’s River, Vt. July 11, 1869. 2. Fanny Mabel (Pettengill) b. Saxton’s River, Vt. Sept. 22, 1870. 8. Florence Wilder (Pettengill) b. Saxton’s River, Vt. July 23, 1872. 4. Edward Barrett Sanger (Pettengill) b. Saxton’s River, Vt. Nov. 17, 1874. 5. Helen Barrett (Pettengill) b. Saxton’s River, Vt. Aug. 4, 1878. : 8. Mary Ellen (Wilder) b. Keene Feb. 7, 1834; m. ‘Erwin W. Gates, a teacher at Superior, Wisc. (See 3 above. 1. Nes Strong (Gates) b. Superior, Wisc. Ap. 19, 1859. 2. Ervin Wilder (Gates) b. Superior, Wisc. Oct. 8, 1861. 3. Samuel W. (Gates) b. Superior, Wisc. Nov. 3, 1863; d. there Aug. 10, 1864. 4, Fanny Janet (Gates) b. Superior, Wisc. Oct. 22, 1868. 5. Gertrude O. (Gates) b. Superior, Wisc. Dec. 31, 1872. 6. Joel Franklin (Gates) b. Superior, Wisc. Ap. 1, 1875. 7. Dennis Clough (Gates). 8. Mary Bell (Gates). 9. Harriet Puffer (Wilder) b. Keene Ap. 4, 1836; m. Sept. 15, 1868 Elisha Frederick Lane b. Swanzey Ap. 29, 1836, son of Ezekiel and Rachel Thayer (Fish) Lane. 1. Henry Wilder (Lane) b. Keene Ap. 2, 1871. 2. Susan Grace (Lane) b. Keene Sept. 14, 1874. 8. Hattie (Lane) b. Keene July 6, 1879. : 7. Sally b. Dublin Oct. 8, 1796. S AWYER Jonathan Sawyer b. unk. 1728, was a saddler at Woburn, Mass.; rem. to Atkinson and * thence to Alstead where he d. June 22, 1818. His son Benjamin enlisted in the revolu- tionary army at the age of sixteen and served till close of the war. Benyamin Sawyer b. Atkinson 1763; d. Alstead Feb. 13, 1813; m. 1784 Abigail Webster b. Atkinson Jan. 1768, dau. of Jonathan Webster. [She m. 2d —— Clisby of Alstead; m. 3d Jesse Dart (q. v.).] 1. John b. Atkinson Ap. 20, 1788; went West. 2. Sally b. Atkinson Feb. 1, 1790; m. Belding Dart (q. v.). 3. Hannah b. Atkinson May 1, 1793; m. 1st John Roundy (q. v.); m. 2d Lemuel. Davis ; tv. Lempster. 4, Jonathan b. Atkinson Dec. 25, 1795; m. Ist Feb. 20, 1823 Harriot Dwinell b. Keene July 11, 1801, d. there Feb. 15, 1840, dau. of Michael Dwinell. 1, Willard Jonathan b. Alstead Ap. 14, 1824; m. Martha Burrill; r. Keene. e 1. Charles Willard b. Walpole Aug. 13, 1850. 2. Harriet Perkins. 3. Mary Dustin. 4. Edward Franklin. 390 GILSUM. 2. John Warner b. Alstead July 28, 1826; m. Nov. 25, 1852 Eveline T. Brigham b. Alstead Ap. 11, 1829, dau. of Aaron and Susanna (Proctor) Brigham; r. Marlboro’, 1. Lestina A. b. Alstead July 16, 1855; m. Ap. 16, 1876 Charles E. Richardson b. Marlboro’ Dec. 2, 1845, son of Arte- mas and Lavina (Bemis) Richardson; r. Winchendon, Mass. : 3. Emily Abigail b. Alstead March 4, 1828; m. Levi Towne; r. Jaffrey. 1. Carrie (Towne.) 2. Julia (Towne.) : 4, Amos Augustus b. Alstead July 19, 1829; m. Lydia Buss; r. Peterboro’. 1. Arvilla Harriet m. George Augustus Ayers; r. Peterboro’. 2. Arthur Augustus. = : 5. Daniel Webster b. Alstead June 20, 1832; m. lst May 11, 1854 Miranda Abigail Kidder b. Alstead Jan. 20, 1833, d. there Oct. 11, 1878, dau. of Nelson and Sophia (George) Kidder; r. Alstead. 1. Albert Franklin b. Alstead Nov. 18, 1855; r. Manchester. 2. Abbie Auelle b. Alstead Oct. 1, 1857; m. Aug. 20, 1874 Frederick O. Pitcher of Alstead. 1. Burt Francis (Pitcher) b. Alstead Dec. 11, 1876. ; 3. George Fred b. Alstead Oct. 8, 1860. 4. Carrie Emma b. Alstead June 25, 1862. 5. Willard Nelson b. Alstead Ap. 10, 1864. 6. John Wesley b. Alstead June 10, 1867. 7. Joseph Amos b. Alstead June 14, 1869. 8. Arthur Henry b. Alstead Jan. 23, 1871. m. 2d Jan. 18, 1876 Mrs, Laura Ann (Parkhurst) Tupper. 9. Ralph Webster b. Alstead June 12, 1877. 6. Harriet Caroline b. Alstead Oct. 26, 1834; m. Joseph White of Winchendon, Mass. 1. Delia (White) d. ch. 2. Homer Hosmer (White.} : 7. Benjamin Franklin b. Alstead Oct. 24, 1836; m. Cynthia Buss of Peterboro’; r. Springfield, Mass.; one ch, m. 2d May 4, 1841 Sally Giffin b. Marlow July 29, 1800, d. Keene Feb. 24, 1845, dau. of Patrick and Rachel Giffin. m. 3d Jan. 27, 1849 Elmira Buckman Davis b. New Ipswich June 19, 1804, dau. of John and Betsey (Wheeler) Davis. 5. Benjamin b. Atkinson Oct. 28, 1797; m. Feb. 10, 1825 Priscilla, dau. of Samuel and —— (Webster) Gibson of Alstead; r. Hampstead. ‘ 1. Horace. 2. Melissa. 8. Frank. 6. Rebecca b. Atkinson Aug. 22, 1801; d. Westmoreland Sept. 19, 1875; m. Cyrus Cheney of Orange, Mass.; four ch. 7. David b. Atkinson Aug. 28, 1804; d. Alstead Aug. 13, 1814. 8. Elizabeth b. Ap. 3, 1807; d. Keene May 3, 1875; m. Reuben Giffin b. Marlow Ap. 30, 1804, son of Patrick and Rachel Giffin of Marlow. 1. John (Giffin) m. Hannah Eliza Mack (q. v.); r. Charlestown. 2. Abigail (Giffin) m. —— Beckford; r. Keene. 8. Allen (Giffin) (q. v.) m. Elvira M. Lovejoy. 9. Amos b. Jan. 3, 1810; d. Boston, Mass. from a wound by a nail; m. 1st Mrs. Austin ; rem. from Boston, Mass. to Marlow. 1, Lucy m. and r. Lynn, Mass. m. 2d Mrs. Elizabeth Rood; m. 3d Rhoda Giffin ; m. 4th Cemira Tubbs. [She m. 2d Shepley. | 2. Alice. es JAMES SAWYER m. Mary, dau. of Simeon Ellis of Keene; one or two ch. b. in ilsum. Jonas Soort on tax list 1834. SCRIBNER Iddo Scribner was one of the early settlers at Andover. His son William m. * Nancy Shepherd. Among their children was John. Joun Sorrpyer b. Andover Jan. 1, 1816; m. 1st March 16, 1843 Martha Maria Scovill b. Walpole Ap. 3, 1821, d. Nov. 18, 1850, dau. of Frederic and Sarah (Howard) Scovill: 1. Elbridge Llewellyn b. Surry Jan. 29, 1846; m. Oct. 1871 Clara Ella Littlefield b. Salis- bury, Mass. about 1845, dau. of Benjamin F. and Clara (Springer) Littlefield; r. Suncook. 1, Freddie Warren b. Suncook Sept. 13, 1873. 2. Ivory Frank b. Suncook July 16, 1875. 3. John Linwood. 2. John Elmore b. Oct. 20, 1850; d. Nov. 13, 1850. m. 2d Aug. 31, 1851 Matilda Hurd Booth. (See Hurd.) 3. Clara Matilda b. Newport March 7, 1853; m. July 6, 1869 Otho Willard Eastman b. Corinth, Vt. 1845, son of Jesse and Lorinda (Heath) Eastman. 1. Jennie Matilda (Eastman) b. Newport June 7, 1870. 2. John Randolph (Eastman) b. Newport Ap. 17, 1873. 3. Herman Leonard (Eastman) b. Newport Nov. 9, 1874. 4. George Alonzo b. Newport March 31, 1855; m. Jan. 16, 1877 Celia Cutts b. Goshen Dec. 17, 1854, dau. of Charles and Elsea Chase (Sholes) Cutts. GENEALOGIES. 391 5. Jennie Maria b. Newport Sept. 19, 1858; m. Dec. 4, 1878 Daniel Webster Dudley b. New- port March 7, 1854, son of Abijah and Lucinda (Clark) Dudley. Water R. Sorrerure son of Charles and Abigail (Priest) Scripture of Nel- son, m. May 11, 1872 Mrs. Alice J. (Cram) Hodgman (see Houghton); r. Keene. 1. Maria b. Surry Dec. 20, 1873. 2. Addie Jane b. Surry Nov. 80, 1874; d. there Aug. 1875. 3. Charles Willard b. Surry June 3, 1877. 4. George Walter b. Surry Feb. 7, 1879. EBENEZER SEVERANCE on tax list 1800-1. Lorenzo SHAFFNER son of George and Huldah Elizabeth (Lapaugh) Shaffner who emigrated from Germany in 1837, was b. Hunter, N. Y. Dec. 10, 1842; m. 1st July 3, 1868 Susan Hathhorn b. Londonderry, Vt. 1840, d. there Dec. 31, 1869, dau. of Hleazer Hathhorn; m. 2d July 22, 1877 Rose Bell b. Dorset, Vt. Nov..9, 1855, dau. of Alva Bell; came to Gilsum Dec. 1879. 1. Cora Bell b. Dorset, Vt. May 7, 1878. Mixo Suartuck from Vt., in Factory 1841. SAMUEL SHIPMAN m. Eunice : 1. Chloe. 2.‘ Dosha”’ b. Oct. 10, 1799. And others. JOHN SHRIGLEY an Englishman, in Factory 1836. SI LS BY Two brothers, Samuel and Henry Silsby, came from Windham, Conn. and s. in Acworth ¢ 1769. They were grandsons of Jonathan and Bethiah Gilsby, and sons of Jonathan and Lydia Silsby. Henry m. Mrs. Bethiah (Woodward) Laselle. The third of their eight ch. was Jonathan m. Rachel Blood of Groton, Mass. and had ten ch., the first of whom was Nathaniel b. Acworth 1774; d. there Aug. 6, 1825; m. Mary Montgomery b. Acworth 1788, d. there Feb. 1, 1831, dau. of Hugh and Mary (Campbell) Mont- gomery. They had Lavina m. Allen Hayward (q. v.), Lyma m. Eli Twitchell, Harriet m. —— Hurd, Jonathan r, Newport, Roxilla m. Henry Gleason, Milton, and Rosweli W. Mitton Siussy b. Acworth July 11, 1819; m. Jan. 11, 1842 Betsey Mahala Huntoon b. Unity July 4, 1820, dau. of Joseph and Betsey (Glidden) Huntoon; r. Philadelphia, Penn. RoswELL Wiiuarp Siussy bro. of the preceding, was b. Acworth Sept. 22, 1822; m. May 14, 1846 Frances Catherine Davis b. Rockingham, Vt. 1825, dau. of Elijah and Nancy (Tyler) Davis; r. Claremont. 1. Julia Arletta b. May 14, 1850; m. Oct. 2, 1878 John B. Williamson b. Claremont Ap. 29,1845, son of Alonzo B. and Sarah A. (Blake) Williamson, a merchant in Milton, Oregon. 1. Charles B. (Williamsom) b. Milton, Oregon May 7, 1880. 2. Charles Frederick b. Claremont Dec. 11, 1859; d. Boston, Mass. March 4, 1880; a seaman. EruraimM SLADE on tax list 1847. RoswE.u SLADER taxed here 1853-5; r. Dracut, Mass. GRANVILLE CiuvTon Suater from Acworth; on tax list 1850; m. —— Banks; went West; d. in army. Joseph Smead b. Mantague, Mass. June 26, 1759; d. Swanzey March 11, 1834; m. 1st Nov. SMEA D * 27, 1782 Persis Lyman b. Northfield, Mass. Oct. 7, 1758, d. about 1814, dau. of Simeon and Sarah (Field) Lyman; had one dau. Sally. He m, 2d Sept. 1816 Mrs. Sally (Brown) Wetherell, and had Persis Lyman, Joseph Brown, and Ephraim Alexander. JOSEPH Brown SMEAD b. Swanzey Sept. 20, 1819; m. Nov. 16, 1842 Rachel Melvina, dau. of Simeon and Rachel (Holman) Cook of Richmond ; r. Fitchburg, Mass.; in Hemenway’s awl shop 1848. “Mrs. Betsey Smits d. Jan. 8, 1837, xt. 48.” Davip Situ son of Joel, was b. Gardner, Mass. Feb. 12, 1787; killed at “a rais- ing” March 20, 1825; m. June 14, 1814 Lucy Hill b. Gardner, Mass. Feb. 7, 1793, dau. of Bezaleel and Hannah (Baker) Hill. (See Gates.) "399 GILSUM. 1. Harriet Baker b. May 11,1815; m. William Brooks (q. v.). 2. Lucy b. Jan. 17, 1817; d. Attleboro’, Mass. Dec. 1868; m. Nelson Jackson. 1. Edward (Jackson) b. Attleboro’ March 1846. . 3. Nancy (twin) b. Dec. 7, 1819; m. Sept. 15, 1858 George Washington Towns b. Keene (now Roxbury,) June 4, 1807, d. Marlboro’ Feb. 15, 1874, son of John and Susan (Grimes) Towns. 1. Edward Burton (Towns) b. Marlboro’ March 6, 1863. 4. Orinda (twin) b. Dec. 7, 1819; in. Alexander Brigham Brown (q. v.). 5. Lewis How b. Jan. 8, 1822; m. Nov. 27, 1845 Ellen Maria Jackson b. Attleboro’, Mass. May 10, 1824, dau. of William and Eunice (Bly) Jackson. 1. David Francis b. Sterling, Mass. June 29, 1848; d. Providence, R. I. March 19, 1875; m. March 6, 1871 Mary Rosa Kemp b. Alstead March 6, 1853, dau. of Perry E. and Mary (Newton) Kemp. 1. Henry b. Providence, R. I. May 16, 1872. 2. Raymond Perry b. Sullivan Oct. 28, 1874. 2. George Dana b, Sullivan Feb. 24, 1852; m. Oct. 5, 1873 Gertrude Laura Thayer b. Worcester, Mass. Jan. 16, 1854, dau. of Burton Darling and Laura Ann (Bancroft) Thayer. 1. Lewis Willard b. Sullivan Sept. 11, 1874. 8. Nellie Augusta b. Sullivan Jan 31, 1870. Duprey SmirH son of Dudley and (Baker) Smith, was b. Dracut, Mass. Feb. 10, 1772; d. Ap. 20, 1855; m. Ist Hannah Graham b. Pelham? July 26, 1770, d. Feb. 25, 1822. . 1. Dudley b. Sept. 15, 1799; d. De Kalb, Ill. March 28, 1874; m. 1st June 5, 1827 Eliza G. Davis of Concord, Mass.; m. 2d July 12, 1859 Sarah H. Grimes b. Keene 1816, d. there Dec. 17, 1875, dau. of Alexander and Abigail Grimes. 2. Daniel b. Nov. 13, 1804; d. June 30,1813. 3. Dinsmoor b. Nov. 1, 1809; d. Daysville, Ill. Dee. 14, 1838; m. Elizabeth Burgess of Groton, Mass. 4. Hannah Graham b. July 27, 1811; d. Chicago, Ill. Ap. 19, 1865; m. 1st Daniel Day Jr. (q. v-); m. 2d John Randolph Hamlin of Chicago, Il. 1. Caroline (Hamlin.) m. 2d Aug. 13, 1822 Betsey Rollins b. Dublin July 25, 1790, d. Dec. 2, 1872, dau. of Joseph and Abigail (Greenwood) Rollins. 5. Daniel b. Ap. 14, 1825; m. Dec. 10, 1844 Martha Ann Loveland (q. v.). 1. Daniel Elliot b. March 3, 1847; d. March 11,1847. 2. John Algernon b. Ap. 27, 1849; m. June 20, 1872 Carrie E. Hayward (q. v.). 8. Frederick Seymour b. June 24, 1853; m. Oct. 26, 1875 Fanny Roxana Wright (q. v.). 6. Joseph Elliott b. Sept. 24, 1827; m. Ist Sept. 15, 1853 Mary E. Livermore (q. v.) d. Acworth March 9, 1872; rem. to Acworth 1867. : 1, John Willie b. Jan. 1,1855. 2. Charles Fremont b. Gardner, Mass. Nov. 15, 1857; d. Marlow Oct. 27, 1878. 3. Ida Mary b. Marlow Sept. 3, 1860; d. Acworth Dec. 3, 1876. 4. Henry Elliot b. Marlow Jan. 1, 1867. m. 2d Nov. 27, 1873 Mrs. Laura Lestina (Cummings) Sanborn b. Acworth Nov. 19, 1841, dau. of Alvah and Polly (Grout) Cummings. 5. Mary Laura b. Acworth Jan. 21, 1875. 7. Eliza Ann b. Jan. 28, 1830; m. Philander Howland (q. v.). : 8. Elbridge b. Jan. 11, 1834; m. Oct. 20, 1859 Mary Ann Emerson b. Keene Sept. 19, 1835, dau. of Charles and Belinda (Stone) Emerson. 1. Arthur b, Marlow Oct. 10, 1860. 2. Frank Elbridge b. Marlow Oct. 17, 1862. 3. Alice Eliza b. Keene May 15, 1868. 4. Rollins Emerson b. Keene Aug. 4, 1872. Franxuin A. Smrra m. March 12, 1845 Sarah Collins. (Clown Book.) Grorce Kitpurn Smita b. 1823; m. Patty Malvina Webster (q. v.). 1, Abby Olive b. Ap. 26,1850. 2. Stella F. b. 1856; d. Nov. 21, 1861. JONATHAN Smita JR. m. March 10, 1768 Huldah Hayward b. Mendon, Mass. Nov. 1748, d. March 11, 1839, dau. of Peter and Ruth (Rutter) Hayward. JosEerH SMITH (bro. of Dudley?) on tax list 1821. Oxsavian Sito m. Aug. 27, 1772 Martha Dewey; lived on May place. 1; Martha b. Aug. 20,1774. 2. John b. March 25,1777. 3. Israel b. Sept. 18, 1780. 4, Obadiah b. March 3, 1782; d. March 4, 1782. 5. Susannah b. Aug. 28, 1784. Hetiotype Printing Co 211 Vremont Strect, Boston. RESIDENCE OF Con. Dante Surrit. GENEALOGIES. 893 Ora Siri of Acworth m. Dec. 17, 1844 Frances L. Shapley. (Town Book.) SAMUEL SmiTH b. Goffstown Dee. 21, 1757; d. Jan. 8, 1853; m. Margaret b. Goffstown Nov. 13, 1764, d. unk. Sept. 10, 1815. 1. Abigail b. Goffstown March 10, 1785; d. Hartland, Vt. March 17, 1852; m. —— Jaquith. 2. Sarah b. New Boston Ap. 23, (797, 3. Betsey b. New Boston Oct. 3 3, 1788 ; d. Jan. 8, 18387. 4. Mary b. Hartland, Vt. Sept. 2, 1790; m. David Ware (q. v.). 5. "Abel b. Hartland, Vt. Noy. 27, 1793; d. there Sept. 30, 1803. 6. Nancy b. Hartland, Vt. March 18, 1796. 7. John b. Hartland, Vt. Feb. 5, "1798 ; d. Bangor, N. Y. March 24, 1841; m. May 27, 1824 Lucy Whitney (q. v.); a Christian minister. 8. Edith Clements b. Hartland, Vt. Jan. 20, 1800; d. unk. Ap. 8, 1827 ; m. Bagley. 9. Samuel b. Hartland, Vt. Nov. 9, 1801. 10, Calista b. Hartland, Vt. Dec. 8, 1804; m. Rev. George Fairbanks (q. v.). 11. William b. Hartland, Vt. July 12, 1807; d. Ap. 1, 1870; m. June 9, 1835 Annis Eliza Newman (q. v. 1. Jane Elizabeth b. Millbury, Mass. Ap. 8, 1836; m. George Wright (q. v.). 2. Flora Medora b. Sullivan Dec. 26, 1847; m. Henry Grant (q. v. ). 12. David McAllister b. Hartland, Vt. May 29, 1809; m. Jan. 1, 1831 Lucy B. Hemenway (q. v.) d. Springfield, Vt. Jan. 1847; r. Springfield, Vt. 1. Rosalie Hemenway b. Feb. 15, 1832. 2. Laforest Marcellus b. Oct. 12, 1833. SoLtomon Smit bro. to Dudley, was b. Dracut? 1770; d. Oct. 1, 1859; m. and had several ch.; m. 2d Sept. 15, 1840 Rebecca Baker (q. v.) d. Sullivan June 1875. THomas Smirx son of Jonathan, m. Ap. 15, 1762 Hlisheba Jones d. Surry Feb. 21, 1825 zt. 85. 1. Stephen b. Hartford, Conn. Aug. 24, 1763. 2. Thomas b. Hartford? Conn. Nov. 14, 1765. 3. Daniel b. Nov. 5, 1767; m. 1st Nabby —— d. Surry Sept. 1798. 1. Charlotte b. Surry 1788. 2. Daniel b. Surry 1790. 3. James b. Surry 1794. 4 Thankful b. 1796. 5. Nabby b. Sept.? 1798; d. inf. m. 2d Nov. 28, 1799 Sibyl Hayward b. Surry 1772, dau. of Peter and Esther (Holmes) Hay- ard: 6. Nabby Ann b. Surry 1800; m. and d. Wisconsin. 7. Sarepta b. Surry May 31, 1803; m. Willard Ca penter (q. v.). 8. Thomas Jelferson b. Surry 1805; r. Wisc. and has a large family. 9. Jonathan Howard bapt. Surry June 5, 1808. 10. Elias bapt. Surry March 5, 1810; was a prominent Christian minister and d. Corning, N. Y. 11. Stephen bapt. Surry Sept. 4, 1817; d. there Ap. 28, 1848; m. Ap. 29, 1847 Betsey C. Ware (q. v.). 4, Cushman b. Surry Sept. 12, 1769; m. Azubah b. unk. 1770. 1. Sophronia b. Surry 1795. 2. Azubah b. Surry 1797. 3. Trumbull b. Surry 1799. 4. Alden b. Surry 1804. 5. Thankfull b. Surry July 9,1772. 6. Ichabod b. Surry May 23, 1775 ; d. there Sept. 18, 1777. 7. Roxelana b. Surry Aug. 14, 1777. Tuomas SmitH m. Nov. 15, 1832 Almira Chase both of Unity. (Town Book.) Jay S. Sneuu b. N. Y. 1843; at Dr. Hammond’s 1865. Morey SNELL bro. of preceding; at Dr. Hammond’s 1865. Joun SPALDING a Christian minister 1835-7. Joun H. SpARHAWK m. Martha, dau. of Lyndon and Elizabeth Stowell CWillis) Watkins; r. Swanzey; taxed here 1855-7. 1. George. 2. Carrie. 38. Willie. 4. Charles. TowEk SPEAR m. “ Hilener ” ; a blacksmith 1828-31. 1. Martin Tower b. Keene Sept. 1826. JOSEPH SPENCER m. Lucy, dau. of Daniel Dart of Bolton, Conn. 1. Luther b. May 17, 1766. 2. Chloe b. Aug. 11,1768. 3. Hlijah d. Jan. 18, 1769. 4. Ruth b. Surry Ap. 9, 1771. There were also Erastus, Joseph, and Jerusha. Carvin W. Spooner, son of Hlhanan and Emily (Palmer) Spooner, was b. 34 + 394 GILSUM. Woodbury, Conn. 1838; d. Philadelphia, Penn. Dec. 1873; m. June 9, 1862 Ellen Augusta Mack (q. v.). 1. Calvin Mack b. June 21, 1863. Wituis Stanrorp b. Dummerston, Vt. June 1, 1808; m. Hlinda Adams b. Keene ? June 30, 1808, d. there Oct. 1857, dau. of Elijah and Amanda Adams; r. Chesterfield. 1. George Willis b. Marlboro’ 1826; killed on Cheshire Railroad about 1848. 9. Elizabeth b. Marlboro’ 1830; d. Worcester, Mass. 1857; m. George Lovell. 1. Charles (Lovell) a stock-raiser in Colorado. 3. Sarah Sophia b. Marlboro’ Ap. 11, 1833; m. March 29, 1853 Morgan J. Sherman b. Worth- ington, Mass. Jan. 27, 1828, son of Asa and Margaret (Van Etten) Sherman. 1. Lizzie Van Etten (Sherman) ‘b. Westminster, Vt. Jan. 10, 1856; m. Sept. 27, 1875 Lemuel Alexander Brandebury, in pension office at Washington, D. C. 1. Carl Sherman (Brandebury) b. Keene Dec. 10, 1876. 2. Grace Fassett (Sherman) B. Westminster, Vt. Nov. 19, 1857. 3. George Edward (Sherman) b. Walpole Nov. 14, 1863. 4. Kate Spalding (Sherman) b. Walpole Aug. 18, 1866. 4, Mary Ann b. Keene May 6, 1835; m. Darius E. Smith of Worcester, Mass. 1. Edward (Smith) b. Worcester, Mass. 1865. 5. Elias Marble b. Keene Feb. 15, 1837; r. Boston, Mass. 6. Charles Henry b. Keene June 1839; m. Augustus Cutler; r. Nelson. 1. Eva. 2. Edward. 3. John. 4. Mabel. 7. Ellen Maria b. Keene Aug. 20, 1841; r. Keene. m. 2d Laura, dau. of Abraham Stiles of Keene. ST ANLEY Pentecost Stanley of Attleboro’, Mass., supposed to be a grandson of Matthew of Tops- * field, Mass.,m. Patience Blackmer and had Rhoda, Sally, Dolly, Zsrael, Abner went South, Lucy, Patience and Nancy. Jsrael m. Eunice Norwood and had Nathaniel, Susan, Arvilla, Orra, Nancy, and Alonzo A. r. Swanzey. Nathaniel m. Sylvia Hills and had Francis H., Cyrus W., and Fidelia L. Cyrus Wricut STANLEY b. Swanzey June 11, 1828; m. Eunice Cynthia Wat- kins b. Winchester Oct. 31, 1832, dau. of Lyndon and Elizabeth Stowell ( Willis) Watkins; on tax list 1855. a! a In England this name has usually been written Sterne. Jsaac Stearns prob. from STE ARNS. Nayland, Suffolk Co. England, came to New England in 1680 and settled in Watadonn Mass. In his will his signature is spelled Sternes, and he bequeathes £10 “to my kinsman Charles Stearns.” The relationship however remains undetermined. Charles Stearns was admitted freeman May 6, 1646, and in 1648 he bought land in Watertown, Mass. His wife Hannah d. 1651. He m. 2d June 22, 1654 Rebecca, dau. of John and Rebecca Gibson of Cambridge, Mass. Their son John b. Watertown, Mass. Jan. 24, 1657; m. Ist Judith, dau. of George Lawrence; m. 2d Ap. 2, 1713 Mary, dau. of Richard Norcross, and s. in Lexington, Mass. where he d. Feb. 22,1722. A son by his 1st wife was John b. Lexington, Mass.; m. Aug. 10, 1715 Deliverance Bigelow b. Watertown, Mass. Sept. 22, 1695, dau. of Samuel and Mary (Flagg) Bigelow. He rem. to Worcester, Mass. where in 1748 he was Captain of rangers sent out against the Indians. His son Jotham was bapt. June 22, 1718, m. Mary, dau. of Bartholomew Flagg. The eldest of their three children was Bartholomew b. Worcester Aug. 4, 1742; m. Mary Hepmond and s. in Winchendon, Mass. 1777. They had ten ch., of whom Amos m. Deborah Miller, and had sixteen ch., the twelfth of whom was Milton I. . Mitton Isaac Stearns b. Winchendon, Mass. June 5, 1821; m. Dee. 31, 1850 Winefred Elizabeth Paine b. Chester, Vt. Dec. 25, 1827, dau. of Ephraim and Bet- sey (Spaulding) Paine. 1. Lowell Harvey b. Cavendish, Vt. Nov. 17, 1857; m. June 3, 1879 Mary E. Hayward (q. v.) d. Sept. 19, 1880. 2. Arabella Eliza b. Alstead Sept. 1, 1866. Witi1am Stearns from Walpole; in Factory 1836; went to Daysville, Il. DANIEL STEELE on tax list 1798-1802. Emin Sterriys in Factory 1872. Joun Srevens b. Mason Jan. 17, 1778; d. Surry June 7, 1845; m. March 6, 1800 Lydia Brown b. Mason Dec. 19, 1779, d. Surry June 14, 1848, dau. of David and Lydia Brown. GENEALOGIES. 895 1. Martha b. Alstead? Jan. 22, 1801; m. Nov. 25,1833 Dean Tyler, son of Stephen and Patty (Baxter) Tyler. 5 ‘ 1. John Stephen (Tyler) b. Langdon Dec. 29, 1834; d. Marlow March 23, 1862; m. Hattie, dau. of Dick Elliot of Marlow. 2. Julia Ann (Tyler) b. Keene Sept. 19, 1836; m. Oct. 2, 1858 Alfred L. Lane of Templeton, Mass. 1. Mattie (Lane.) 2. Arthur Elmer (Lane.) ; 2. Almon b. Alstead Aug. 29, 1804; d. Surry Nov. 18, 1865; m. Blizabeth Bodge b. Dor- chester, Mass. Dec. 10, 1803, dau. of David Osborne and Sally (Blake) Bodge. 1. Sarah Louisa‘b. Surry June 3, 1832; d. there June 27, 1848. 2. George Almon b. Surry Ap. 6, 1837; d. Jan. 7, 1877; m. Oct. 22, 1855 Urbanah M. Mack (q. v.). 1. Mary Adaline b. Surry Oct. 30, 1857. 2. Fred Arthur b. Surry May 28, 1862. 3. Mabel Estella b. Sept. 18, 1870. 8. Willard Brown b. Alstead 1807; d. Somerville, Mass. Sept. 20, 1859; m. June 2, 18381 Mary Wilson of Hancock. “1. Frances Louisa b. Hancock June 30, 1832; d. there Oct. 26, 1839. 2. Mary Frances b. Hancock Oct. 8, 1839: m. Milton Bruce of Townsend, Mass. 1. Harry (Bruce) d.ch. 2. Walter (Bruce.) 4. Louisa b. Alstead Aug. 28, 1810; d. unm. Surry June 30, 1832. 5. Holland b. Surry May 10, 1813; m. Mrs. Maria (Benton) Britton (see Benton) ; r. Surry. ABRAHAM STILES on Pease place 1820; rem to Keene. 1. Lucy. 2. Miranda. 3. Gardner. Netum (Davis) Strmpson b. Fitchburg, Mass. 1854; housekeeper for George N. Hayward. 1. Ernest b. Fitchburg, Mass. 1876. STO NE The tradition is that two brothers of this name came from the old country. The first name * we have is Samuel b. Groton, Mass., rem. to Gardner, Mass., m. Martha Wilder. He d. Gard- ner, Mass. 1831, et. 80. They had Eunice m. Israel Stone; Samuel; Joseph; Josiah; Benjamin and Oliver, twins; Mary m. Jonas Patch; Abram; Diedamia m. Joel Walker; and Miriam. OutverR Stone b. Gardner, Mass. Jan. 20, 1789; d. Aug. 31, 1874; m. Oct. 14, 1823 Betsey Holt b. Nelson Sept. 6. 1789, d. Milford Jan. 12, 1863. 1. Bradley b. Sullivan Aug. 6, 1824; m. 1st June 4, 1851 Asenath Jane Colburn b. Brook- line March 1821; d. Milford Oct. 10, 1861, dau. of Nathaniel Wheat and Asenath (Melendy) Colburn. 1. Betsey Jane b. Milford March 12, 1852; d. there Sept. 3, 1854. m. 2d June 26, 1863 Harriet Eliza Jane Semple b. Cambridge, Mass. Aug. 15, 1826, dau. of John and Susan Caroline (Leslie) Semple. 2. Ada Lillian b, Milford Feb. 6, 1865. 8. Myra Jane b. Milford June 10, 1867. CLEMENT Stone m. Lydia Thompson (q. v.) d. Saxonville, Mass. Jan. 24, 1865; taxed here 1845. LuTHER STONE on tax list 1862. STURTEVANT Cornelius Sturtevant, son of David, was b. Plympton, Mass. Nov. 13, 1734; , * rem. to Keene 1779; s. in a log house on the Isaiah Wilder place, and taught school. He d. Keene March 8, 1826; m. Sarah Bosworth b. Plympton, Mass. Dec. 19, 1787, d. Keene Ap. 25, 1826. Their ch. were Luke b. Oct. 12, 1767, killed by fall of tree June 22, 1811,m. Abial Kingsbury; Elias m, Jerusha Wright (q. v.); Cornelius; Luther d. inf.; Luther b. Feb. 6, 1775, d. Keene Dec. 31, 1863, m. Azubah Claflin; Isaac (twin) b. Aug. 19, 1777, d. unm. Keene July 5, 1816; and Sally (twin) m. Ist John Osgood of Sullivan,.m. 2d John Snow of Keene. Cornelius Jr. b. Plympton, Mass. May 8, 1771; d. in U. S. army at Piketon, O. Aug. 2, 1821; served in 17th Reg’t Infantry in the war of 1812; m. Molly Fisher b. Keene Ap. 4, 1770, d. there May 4, 1853, dau. of Ichabod and Experience Fisher. He was a printer and edited “ The Rising Sun,” a paper published in Keene about 1795. He contributed many articles both in prose and poetry to the papers of the day. (Appendix K.) His ch. were Henry b. Keene Feb. 2, 1795, d. Sept. 6, 1812; Maria b. Keene May 13, 1797, d. Feb. 24, 1804, and George W. GrorGE WASHINGTON STURTEVANT b. Putney, Vt. Jan. 28, 1799; d. Keene Aug. 9, 1875; m. Ap. 15, 1823 Fanny Kilburn (q. v.) d. Keene July 18, 1875; taxed here 1820. 1. George Henry b. Keene Jan. 19, 1824; m. Feb. 18, 1847 Susan Maria Farnsworth b. Ray- mond Ap. 24, 1826; d. Concord Dec. 6, 1864, dau. of Rev. Seth and Amanda Melvina (Ut- , ley) Farnsworth; a printer in Boston, Mass. 396 GILSUM. 1. Ella Louisa b. Keene March 5, 1849. 2. Edward Everett b. Keene Aug. 7, 1827; killed at Fredericksburg, Va. Dec. 18, 1862; major in U. S. army. 8. Frances Cornelia b. Keene July 27, 1829; m. March 20, 1850 Samuel Elkins Hall b. Lee Feb. 18, 1825, son of Hatevil and Abigail (Elkins) Hall; r. Keene. 1. Edward Eugene (Hall) b. Epsom Feb. 26, 1851; m. Mrs. Jennie (Smith) Thompson; a carpenter; r. Greenwich, Mass. 2. George Henry (Hall) b. Keene Ap. 22, 1853. 8, Ada Frances (Hall) b. Keene Oct. 10, 1855. 4. Emma Grace (Hall) b. Keene Dec. 7, 1857; d. there Dec. 24, 1857. 5. Lizzie Elkins (Hall) b. Keene Jan. 2, 1859. 6. Ellen Grace (Hall) b. Keene Dec. 20, 1860, tS ee sr arign Hall) i b. Keene Ap. 14, 1865. 9. William Hatevil (Hall) b. Keene July 7. 1867. 10. Frank James Elkins (Hall) b. Keene Ap. 16, 1869. 11. Lulu Estelle (Hall) b. Keene Sept. 7, 1872. 4, Sarah Elizabeth b. Keene Sept. 2,1832. 5. Ellen Mary b. Keene Oct. 7, 1834. 6. William Wright b. Keene Nov. 4, 1843; m. Nov. 2, 1872 Minnie Kidder; a musician; r. Boston, Mass. 1. Alice Mabel b. Concord July 24, 1872; d. there Aug. 24, 1872. 2. Maud Irene b. Taunton, Mass. Oct. 21, 1873. Wiiiram Suuiivan from Springfield, Vt. worked in Factory 1872. CHARLES SuMNER b. Dedham, Mass. 1769; d. March 24, 1835; m. Cynthia Pet- tee b. Dedham, Mass. Jan. 1777, d. Aug. 28, 1859, dau. of Benjamin Pettee. 1: John b. unk. about 1800; d. Keene Aug. 1852; m. 1st Eliza Ann Mansfield b. Stoddard 1818, d. May 6, 1836, dau. of Daniel Mansfield; m. 2d Sept. 1838 Lucy Smith b. Keene March 16, 1816, dau. of Augustus Antoine and Susannah (Trask) Smith. 1. John b. Aug. 1839, d. inf. 2. Henry Harrison b. 1840, d. inf. 8. Henry b. Keene Jan. 8, 1842; d. there ov 1856. 4. Corydon Knapp b. Keene Oct. 1845; d. there Sept. 1847. liza b. Keene Sept. 1847; m. Ransford Williams of Rockville, Conn. 1. Nellie (Williams) d. ch. 2. Henry (Williams) b. Rockville, Conn. 1868. 2. Joel d. Brattleboro’, Vt.; m. Sarah Dewey of Keene; a ship carpenter; r. N. Y. 1. Sarah Jane m. Levi W. Gunn (q. v.). 2. William Henry. 8. Charles b. unk. about 1804; d. Bethlehem; m. Jan. 5, 1826 Abigail M., dau. of Bezaleel and Hannab (Baker) Hill; r. Brattleboro’, Vt. 1. Willard. 2. Henry. 8. Thomas. 4. Mary. 5. Harriet. 4, Nancy b. unk. 1811; m. John Grimes (q. v.). 5. Irene b. Stockbridge, Vt. May 16, 1810; m. Hezekiah Webster (q. v.). 6. Lucy b. Keene 1811; d. unm. Jan. 13, 1834. 7. David b. Keene 1813 ; d. Manchester Sept. 1872; m. 1st Dec. 10, 1834 Sarah Grimes (q. v.) d. Keene Oct. 19, 1874. 1, Cynthia Sarah b. Sept. 26, 1835; d. Keene Feb. 17, 1859; m. July 7, 1857 Henry J. Day. 2. Elmira Calista b. July 24, 1888; m. 1st June 6, 1856 George Gilbert b. Northfield, Mass. Feb. 18, 1841, d. there June 4, 1868, son of Lyman and Emily Gilbert; m. 2d March 7, 1866 Sylvenus Meriman Stebbins b. Northfield, Mass. Ap. 4, 1817, son of Cyrus and Mary Stebbins. 1. Lora Cynthia (Stebbins) b. Northfield, Mass. Dec. 1, 1867. 2. Lester Lliot (Stebbins) b. Northfield, Mass. Sept. 15, 1869. m. 2d Dec. 14, 1843 Charlotte Mandell Smith b. Keene Dec. 12, 1824, dau. of Augustus Antoine and Susannah (Trask) Smith. 3. Alonzo b. Keene Aug. 1844; d. unm. Wilton 1875, 4. Susan Morna b. Keene Ap. 1846; d. Sept. 12, 1847. 5. Susan A. b, June 1848. 6. Edward b. March 11, 1851. 8. Luke b. Keene and d. there young. Harriet Locarp Swinton, dau. of Andrew and Anna (Glover) Swinton, was b. Manchester, Eng. Sept. 2, 1836; came over in 1864; a weaver; rem. to Peter- boro’ 1880. STEPHEN C. Switzer b. Bath 1793; m. Dec. 1, 1863 Mrs. Fanny (Willis) Ware (q. v.); on tax list 1864. She r. Surry. Mosts Syivester worked for W. A. Wilder 1878. Joseph N. Tarr b. Winchester 1821; m. Mary H. Alcott b. Swanzey 1822; in Gilsum 1860. * GENEALOGIES. 397 1. Annette M. b. unk. 1844. 2. Abby B. b. unk. 1847. 8. Adora J. b. unk. 1851. 4. Char- lie J. b. unk. 1853. 5. James O. b. unk. 1856. 6. Annis A. b. Keene Aung. 16, 1858. Jk AYLOR Tradition says three bros. of this name came from England ‘‘soon after the Pilgrims.” * One s. in Mass., one in Conn., and the other in Virginia. Caleb Taylor supposed to be grandson of the Massachusetts brother, r. at Littleton, Mass.,m. Mary Witt, and had Samuel, Thomas, Richard, Elias and Caleb. A Thomas Taylor supposed to be identical with the one just mentioned, was b. Littleton, Mass. Ap. 14, 1718, and about 1767 rem. from Dunstable, Mass. to Milford, N. H. where he d. 1818. His ch. were Thomas m, Hutchinson, and r. Milford; William s. at Lyndeboro’; Samuel s. at Hillsboro’; Simeon ; Joseph; John r. at Nashua; Elizabeth b. June 23, 1764: and three daus. Smeron Tayror b. Milford; d. 1818?; m. March 8, 1789 Eunice Bliss (q. v.). 1. Anna b. Ap. 12 or 20, 1794; m. Jonas Brown (q. v.). 2. John b. June 20, 1796; d. St. Charles, Ill. Feb. 6, 1854; m. Feb. 4, 1819 Caty Livermore b. Alstead Ap. 17, 1797, d. Dubuque, Iowa March 25, 1878, dau. of Aaron and Caty (Hoyt) Livermore. ‘ 1. Catherine Hoyt b. May 1, 1820; m. June 21, 1838 William Henry Brewster b. Claremont June 16, 1813. 1. Ellen Maria (Brewster) b. Haverhill, Mass. Jan. 28, 1841; d. unm. Cleveland, Ohio Nov. 14, 1858. 2. Henrietta (Brewster) b. Lowell, Mass. Nov. 19, 1843; a music teacher. 8. George Henry (Brewster) b. Providence, R. I. Sept. 30, 1846; m. Jan. 7, 1870 Emma A. Kelley of Wheaton, II1.; business manager of Presbyterian paper at Chicago, III. 1, Mary Catherine (Brewster) b. Wheaton, Ill. Dec. 7, 1870. 2. Fred Kelley (Brewster) b. Wheaton, Ill. Sept. 28, 1872. 3. Agnes Julia (Brewster) b. Maywood, Ill. July 10, 1874. 4. Henry Seely (Brewster) b. Maywood, Ill. Sept. 14, 1877. 4, Abbie Jane (Brewster) b. Lowell Mass. Aug. 28, 1853; clerk in Recorder’s office. 5. Catherine Leonora (Brewster) b. West Dennis, Mass. Ap. 16, 1856; d. Cleveland, Ohio Aug. 12, 1865. 6. Mary Louisa (Brewster) b. Cleveland, Ohio March 4, 1859; d. unm. Wheaton, Ill. Jan. 23, 1871. 2. Emeline P. b. Sept. 15, 1821; m. Dec. 17, 1840 Henry Stiles b. Nelson Oct. 15, 1815, son of Andrew and Dorcas (Beard) Stiles; r. Rochelle, Ill. 1. George Henry (Stiles) b. Rochelle, Ill. Jan 26, 1842; enlisted in army 1861, not heard from. 2. Albin Beard (Stiles) b. Rochelle, Ill. May 24, 1845; m. Oct. 3, 1870 Susan C. McFall. 8. La Forest (Stiles) b. Rochelle, IJ]. June 7, 1849; m. Sept. 19, 1875 Pattie A. Cady. 4. Emma (Stiles) b. Rochelle, Ill. May 9, 1853: d. there unm. Ap. 8, 1875. 5. Abbie (Stiles) b. Rochelle, Ill. Ap. 6, 1859. 3. George Hammond b. May 380, 1823; m. Nov. 24, 1846 Emily C. Wood b. Prescott, Canada Dec. 8, 1824. 1. Alice b. Nashville, Ill. Jan. 9, 1848; m. William B. Floyd, a grocer; r. St. Charles, Ill. 2. Leonidas C. b. Nashville, Ill. June 5, 1849; d. there Ap. 8, 1850. 3. Ella b. Nashville, Il]. Jan. 16, 1851; m. William Hemme, a money broker at San Francisco, Cal. 4. Flora b. Nashville, Il]. Dec. 2, 1853; m. Daniel Timothy, a farmer in Lee Co. Ill. 5. Frank b. Franklin Grove, Ill. Aug. 15, 1859; a book-keeper. 6. Lucius b. Franklin Grove, Ill. Sept. 12, 1863; a professional gardener. 4, Diancy Rawson b. Feb. 7, 1825; m. Dec. 4, 1853 Shubael Pratt Adams b. Medfield, Mass. Feb. 5, 1817, son of Nehemiah and Mary (Clark) Adams. 1. Katie Livermore (Adams) b. Lowell, Mass. Sept. 1, 1854; m. Feb. 12, 1874 Charles H. Munger. 1. Shubael (Munger) b. Anamosa, Iowa Feb. 13, 1875. 2. Mabel (Munger) b. Anamosa, Towa Sept. 28, 1876. 2. William Livermore (Adams) b. Dubuque, Iowa Feb. 4, 1858; d. there Aug. 5, 1860. 8. Freddie (Adams) |b. Dubuque, Iowa June 26, 1860; d. there July 27, 1862. 4. Albert Francis (Adams) 5. John Taylor (Adams) b. Dubuque, Iowa Dec. 22, 1862. 6. Nellie Brewster (Adams) b. Dubuque, Iowa May 16, 1865. 7. Susie Bell (Adams) b. Dubuque, Iowa Jan. 31, 1869. 5, Eunice Ann b, Jan. 28, 1834; m. Jan. 8, 1868 Deloss Eugene Lyon b. Franklinville, N. Y. Nov. 14, 1830. 1. Abby Farwell (Lyon) b. Dubuque, Iowa Sept. 8, 1869. 2. Georye Taylor (Lyon) b. Dubuque, Iowa Feb. 21, 1873. 6. Jennie Alantha b. Alstead Dec. 31, 1836; m. June 18, 1861 Joseph Lathrop Dickinson b. Walpole, March 25, 1831, son of Rev. Pliny and Mary Brown (Bellows) Dickinson. 1. Louis Ames (Dickinson) b. Dubuque, Iowa Feb. 24, 1863; d. there Oct. 28, 1866. 2. Carrie Livermore (Dickinson) b. Dubuque, Iowa Ap. 2, 1867. 3. Frank Eugene (Dickinson) b. Dubuque, Iowa Oct. 9, 1868. 4, Ruby (Dickinson) b. Dubuque, Iowa June 5, 1871; d. there Nov. 24. 1875. 5. Willis Wood (Dickinson) b. Dubuque, Towa Nov. 80, 1872; d. there Nov. 7, 1875. 6. Mabel (Dickinson) b. Dubuque, Iowa March 29, 1878. 8. Eunice d 4, Abigail b. Nov. 11, 1802; d. Nov. 20, 1802. JosEPH TAYLOR, bro. of the preceding, was b. Dunstable. Mass. Oct. 19, 1758; d. Warrensville, Ill. 1852; m. March 11, 1800 Susannah Bliss (q. v.) d. Java Vil- lage, N. Y. 1841. 1. Almon b. Jan. 20, 1801; d. Bluffville,? Ill. Oct. 1865; m. June 20, 1827 Sophia Hendee (q. v.) d. Bluffville, Ill. Oct. 1-65; seven ch. 2. Laura b. Oct. 4, 1802; d. Redford, Mich.; m. 1881 Israel Bell. 3. Sophronia b. Nov. 10, 1805; m. Joseph Whitney (q. v.). 4. Alonzo b. Oct. 18, 1808; m. Dec. 8, 1831 Diana Barber b. Warwick, Mass. Dec. 8, 1810; d. Thomson, Ill. Feb. 26, 1870, dau. of Joseph and Betsey (Conant) Barber. 1. Laura b. Java Village, N. Y. Oct. 20, 1832; d. unm. Thomson, Ill. Dec. 27, 1866. 2. Melissa b. Java Village, N. Y. Aug. 6, 1834; m. 1854 George Cole, 398 GILSUM. 3. Catherine b. Java Village, N. Y. July 30, 1836; d. Thomson, Ill. Aug. 30, 1867; m. Ap. 18, 1856 John Cole. 4. Joseph b. Java Village, N. Y. Sept. 6, 1838; m. Dec. 25, 1871 Abbie Williams; served in Co. B 147th Reg’t, Il. volunteers. 5. Susanna b. Java Village, N. Y. Nov. 24, 1840; m. Jan. 19, 1868 John Cole. 6. Frederick b. Java Village, N. Y. Jan. 1, 1843; m. Oct. 24, 1867 Alice Hinds; served in Co. B 147th Reg’t, Ill. volunteers. 7. Tryphena b. Java Village, N. Y. Feb. 21, 1845; d. there March 20, 1845. 8, Almon b. Java Village, N. Y. July 12, 1846; m. Dec. 25, 1873 Lellah Hinds. 9. Alonzo b. Java Village, N. Y. Sept. 5, 1849; d. unm. St. Louis, Mo. Feb. 21, 1873. 10. Ida O. b. Elk Grove, Il. May 19, 1852. 5. Alvira b. Ap. 9,1816; d. N. Y. 1840; m. Jacob Chase. Caleb Taylor, son of Caleb and Mary, was b. Littleton, Mass. May 23, 1724; m. Susannah Shattuck. Among their ch. was Arthur b. Lunenburg, Mass; m. Rebecca Wilder; r. Jaffrey; and had a son Luke. Luxe Taytor b. Jaffrey March 17, 1804; d. Nashua Feb. 13, 1847; m. Oct. 11, 1827 Julia Hemenway (q. v.). 1. Luke Ward b. Jaffrey March 18, 1829; m. June 1857 Ellen Russell b. Windsor, Vt. 1888, dau. of Ebenezer and Mary (Brewer) Russell. 1. Minnie b. Springfield, Vt. Jan. 9, 1858. 2. Henry Emerson b. Windsor, Vt. May 21, 1865. 3. Ebenezer b. Weathersfield, Vt. March 2, 1867. 4. Effie Maud b. Weathersfield, Vt. Ap. 1, 1869. . 5. Luke Hemenway b Weathersfield, Vt. Sept. 18, 1870. 6 William Carpenter b. Weathersfield, Vt. March 14, 1872. 7. Arthur b. Springfield, Vt. Jan. 12, 1876. 2. Julia Elizabeth b. Sullivan Dec. 20,1830; m. Jan. 1, 1849 Charles James Haywood b. Springfield, Vt. 1826, son of Cyrus and Phebe (Richardson) Haywood. 1. Walter Legro (Haywood) b. Springfield, Vt. May 5, 1854; m. Feb. 23, 1875 Eliza Townsend b. Boston, Mass. Aug. 9, 1857, dau. of Luther Henry and Mary Adaline (Nichols) Townsend. 1. Perley Hemenway (Haywood) b. Merrimac Nov. 19, 1876; d. there March 12, 1878. 2. Charles Walter (Haywood) b. Merrimac March 29, 1878. - 8. Julia Elizabeth (Haywood) b. Worcester, Mass. Ap. 12, 1879. 2. Ida (Haywood) b. Springfield, Vt. Sept. 1856. 3. Della (Haywood) b. Springfield, Vt. July 1860. 3. Cynthia Rebecca b. Sullivan Jan. 9, 1883; m. Oct. 20,185; Charles Sherwin, son of Josiah and Fanny (Leland) Hayden of Springfield, Vt. 1. Charles Henry (Hayden) b. Windsor, Vt. July 14, 1855. 2. Funny Leland (Hayden) b. Northfield, Vt. Aug. 9, 1860. 3. Fred Taylor (Hayden) b. Hartford, Vt. May 4, 1865. 4. Arthur Colby b. Sullivan Ap. 2, 1834; m. Louisa Putney of Westmoreland; served nine months in the 16th Vt. Reg’t. 1, Lena b, Weathersfield, Vt. d. 1862. 2. Leon b. Chester, Vt. 1865, 3. Charles Albert b. Weathersfield, Vt. 1867. 4. Jennie d. y. 5. Charles Hemenway b. Sullivan July 14, 1836 ; d. unm. Springfield, Vt. Nov. 12, 1853. 6. George Washington b. Springfield, Vt. Oct. 7, 1838; m. 1st Jan 1, 1862 Agnes Cook b. Springfield, Vt. 1846, d. there Jan. 1864, dau. of Seymour and Abiah (Church) Cook; m. 2d June 28, 1865 Ellen Maria Eddy b. Troy, N. Y. June 2, 1847, dau. of Moses and Emily (Hill) Eddy. : 7. Albert Luther b. Springfield, Vt. Feb. 9, 1841; m. Jan. 3, 1862 Kate Pamelia Smith b. Haddam, Conn. Oct. 5, 1839, dau. of Diodate and Pamelia (Brainerd) Smith. 1. Leona Isabel b. Springfield, Vt Jan. 18, 1865. 2, Fred Albert b. Springfield, Vt. June 11, 1869; d. there Feb. 2, 1877. 8. Eva Agnes b. Springfield, Vt. Nov. 6, 1876. 4. Laverna b. Alstead July 29, 1879. 8. Lucy b. Springfield, Vt. Aug. 27, 1843; m. Jan. 1, 1862 Samuel Andros Brock b. Dorset, Vt. May 21, 1838, son of John and Nancy (Bowen) Brock. 1. Bertha Lizzie (Brock) b. Springfield, Vt. Jan. 16, 1866. 9. Henry Leon b. Springfield, Vt. June 11, 1846; d. there Dec. 8, 1853. MArsHALL F’. Taynor a tray-maker 1853-5. Joun S. Tespetts tray maker 1863. THM PLE This family is said to have originated from two bros., William and Richard from Eng- i * land. Robert Temple was killed by the Indians at Saco, Me. 1676. His son Richard b, 1668; d. Reading, Mass. 1737; m. 1696 Deborah, dau. of Thomas and Amy Parker. Their son Thomus b. Read- ing, Mass. 1714; rem. to Framingham, Mass. about 1745; d, there Feb. 23, 1773; m. Sarah Parker d. there June 20, 1768. Their ch. were Thomas, Hananiah, Josiah, Richard, Sarah, Joseph, Phebe, Jonathan, and Ebenezer b. Framingham, Mass. March 15, 1754; d. Marlboro’ Oct. 7, 1805; m. Olive Gibbs b. F ramingham, Mass. May 18, 1758, dau. of Isaac and Lois (Townsend) Gibbs d. Gilsum June 3, 1825, Their ch. were Anna, Foster, Patty, Isaac, Thomas, Joseph, Jesse, Asenath m. B. L. Mack (q. v.), and Sophira m. Oliver Robbins (q. v.). Foster Tempe b. Marlboro’ March 31, 1779; d. July 12, 1839; m. Sarah Dun- ham d. May 6, 1865; s. at Charlestown, Mass. s GENEALOGIES. 399 1. George William Foster b. Charlestown, Mass. Ap. 18, 1811; d. Alstead Oct. 5, 1876; m. Ap. 2, 1836 Mary Fisk Temple b. Marlboro’ Aug. 16, 1809, dau. of Thomas and Jane (Banks) Temple. oe Henry b. Feb. 15, 1837; m. 1st Sept. 22, 1860 Lusylvia A. Bignall (see Redding) d. Sept. 18, 1. Flora Henrietta b. Alstead June 19, 1862. 2. Clara Eliza b. Nov. 21, 1865. 8. Alonzo George b. June 29, 1867; d. Jan. 31, 1868. m. 2d May 4, 1870 Ellen Gates (q. v.). 2. Mary Ellen b. Aug. 31, 1840; m. Sept. 24, 1862 Edward Payson Banks b. Alstead Dec. 31, 1842, son of Jabez and Clarissa (Grimes) Banks; r. Nashua. 1. Mabel Salome (Banks) b. Westminster, Mass. Oct. 16, 1865. 2. Nelia Estella (Banks) b. Westminster, Mass. Dec. 25, 1867. 3. Sarah Eliza b. Aug. 29, 1843; m. March 21, 1872 Irving Ambrose White b. Marlboro’ Aug. 28, 1852, son of Lorenzo and Arvilla (Converse) White; r. Killingly, Conn. 1. Mary Enluloo (White) b. Alstead March 21, 1876. 4. Lucy Adelia b, Alstead Aug. 12, 1845; m. Jesse B, Isham (q. v.). 2. Isaac Francis Brenaugh b. Charlestown, Mass. Dec. 1812; m. Sept. 1838 Harriet Augusta Stowe; r. Charlestown, Mass. 1. Althea Louisa b. May 1539; m. Gustin Houston; r. Somerville, Mass. 1. Frank (Houston) graduated from Harvard University 1879. 2. Arthur (Houston. ) JEssE TEMPLE, bro. of preceding, was b. Marlboro’ March 21, 1792; d. there May 29 or 31, 1860; m. Feb. 24, 1824 Betsey Ellis (q. v.) d. Dec. 23, 1842. 1. Anna Maria b. Nov. 19, 1824; m. Nov. 22, 1853 Moses Lovell Clark b. Royalston, Mass. Aug. 17, 1830, son of Eber and Sarah (Chase) Clark; r. Fitchburg, Mass. 1. Charles Lyman (Clark) b. Fitchburg? Mass. Aug. 22, 1854; d. there Dec. 1, 1867. 2. Ruth Delana b. March 18, 1827; d. Sept. 6 or 9, 1828. 3. Ebenezer Franklin b. May 29, 1829; m. Feb. 13, 1855 Lucy A. Rugg (see Beverstock) ; r. Mason City, Iowa. 4. Pamelia Asenath b. Aug. 22,1832; m. March 10,1863 Silas Adams b. Hubbardston, Mass. Aug. 31, 1820, son of Elisha and Betsey (Dean) Adams; chairmaker and Real Estate agent at Gardner, Mass. 5. Ruth Elizabeth b. Nov. 19, 1836; m. Feb. 17, 1864 Levi Cushing Sawin b. Ashburnham, Mass. Aug. 11, 1838, son of Asa and Charlotte (Phillips) Sawin of Ashburnham, Mass. ; r. Athol, Mass. Me.vin TEMPLE taxed here 1838. Amon 8S. Tenney Methodist preacher 1846 and 1849. Kimpatu Tenney m. Dec. 31, 1818 Sevia Dustin (q. v.). 1. Franklin Gibson b. Alstead Dec. 11, 1819; d. unk. Dec. 9, 1840. JosEPH THATCHER b. 1806, m. Nancy J. b. 1805. 1. Lucius b. Keene 1841; m. Sept. 21,1863 Delvina Lydia Hunt b. Mason Oct. 18, 1837, dau. of David French and Eliza Kimball (Batcheller) Hunt; r. Chesterfield. 1. Bertie Chamberlain b. Jan. 1870. 2. Leon Hunt b. Keene; d. ch. 2. Lucy b. Keeue. 3. Albert Joseph b. Keene 1849; m. Nov. 19, 1872 Mary L. Knight b. Alstead 1852; r. Athol, Mass. 1. A son b. March 28, 1873. Ex1 THayer m. Aug. 24, 1802 Mrs. Hannah (Borden) Bliss (q. v.). 1. David 2. Samuel } bapt. July 5, 1807. 3. Vester THO M PSON Coonrod Thompson emigrated from Spain and s. in Maryland, and had Wil- * liam who m. Fanny Marygoold. Their ch. were Charles a physician in Canada, Henry A., Allen an Episcopal clergyman in Canada, Ellen m. —— Roshell, Mary, Coonrod, William, and George. Henry ARTHUR THompson b. Bladensburg, Md. May 18, 1818; m. Ap. 1850 Sarah Jane Seaver b. Starks, Me. Oct. 13, 1832, dau. of John and Leafy (Lovell) Seaver. . * 400 GILSUM. 1. Ella Mabel b. Fitzwilliam Jan. 28, 1852. 2. Emma Frances b. Fitzwilliam Feb. 17, 1853; m. Sept. 15, 1868 Abel Adelbert Houghton b. Slatersville, R. I. Jan. 17, 1844, son of Abel and Mary (Ellis) Houghton. 1. Bertram Adelbert (Houghton) b. Keene March 17, 1869; d. there July 17, 1869. 2. George Henry (Hough- ton) b. Keene May 26, 1871. 3. Lena Beil (Houghton) b. Keene May 12, 1876; d. there July 12, 1878. 8. Henry Arthur b. Troy Dec. 8, 1855. 4. Eva Jane b. Troy Aug. 2,1857; m. July 1877 Nelson A., son of James Bartlett of Chesterfield. 1. Bertha Belie (Bartlett) b. Keene July 8, 1878. 5. Charles Edmund b. May 12, 1859. Brensgamin Tompson, son of William and Lydia, was b. Alstead May 3, 1774; d. Jan. 11, 1857; m. Nov. 29, 1798 Anna Tubbs (q. v.) d. March 1, 1848. 1. Hannah b. Nov. 26, 1799; d. unm. Nov. 8, 1819. 2. Benjamin b. May 9, 1802; d. Feb. 1, 1850; m. June 4, 1830 Lucena Gibbs b. Sullivan Ap. 10, 1807, d. Mason City, Iowa Sept. 21, 1875, dau. of Dea. Dalphon and Asenath (Wat- son) Gibbs. [She m. 2d Sept. 9, 1856 Simon Van Patter d. Mason City, Iowa Ap. 17, 1858, et. 62. She m. 8d 1860 Andrew T. Miller d. Mason City, Iowa Dec. 8, 1866.] 1, Adelbert Mason b. June 4, 1834; m. Sept. 30, 1855 Elizabeth Boynton b. Sullivan Oct. 6, 1836, dau. of David and Lucretia (Warren) Boynton. . 1. Thomas Warren b. Mason City, Iowa Aug. 20, 1856; a physician. 2. Frank Benjamin b. Mason City, Iowa Nov. 14, _. 1858; m. Sept. 9, 1880 Carrie Thomson b. Ludington, Mich. March 18, 1855, dau. of John B. and Sarra (Erickson) <4? Thomson. 3. Elmer Eugene b. Mason City, Iowa Aug. 20, 1862; d. there Dec. 12, 1863. 4. Willie Adelbert b. Mason ‘s City, Iowa March 31, 1867. 5. George Crosby b. Mason City, Iowa Feb. 6, 1872. 6. Josephine Lizzie b. Mason City, © Iowa May 7, 1875. 7. Blanche Rey b. Mason City, Iowa July 11, 1876; d. there Nov. 3, 1876. e 8. Baby b. Mason City, Iowa Aug. 14, 1879; d. there July 12, 1880. ; 2, Osman Barrett b. June 11, 1839; m. March 16, 1861 Emma Elizabeth Adams b. Worcester, Mass. Oct. 6, 1840, dau. of Nathaniel M. and Emma Ann (Child) Adams. 1. Ella Isabelle b. Mason City, Iowa June 7, 1862; a school teacher. 2. Jennie Elizabeth b. Mason City, Jowa March 19, 1868. 3. Charles Barrett b. Mason City, Iowa Oct. 1, 1869. 3. Orrin V. b. Jan. 27, 1840; m. Nov. 1862 Martha Ann Owen b. Rockford, Ill. Jan. 29, 1841, dau. of Anson C. and Lorinda (Thomas) Owen. 3. John b. March 18, 1804; d. Dec. 6, 1840; m. Dec. 6, 1831 Sarah Foster Winchester b. Sullivan Jan. 27, 1814, dau. of Samuel and Sally (Foster) Winchester. [Samuel’s father was the first Congregational minister in Ashburnham, Mass. ] 1. Emily b. July 11, 1834, m. Francis C. Minor (q. v.). 2. Lydia b, Ap. 6, 1836, m. lst George William Tubbs (q. v.), m. 2d Frank Russell Boyce (q. rh 8. Simon Edwin b. Feb. 6, 1838; d. Athol, Mass. Feb. 1, 1868; m. Nov. 21, 1862 Fanny S. Forester b. Orange, Mass. May 4, 1843, dau. of Nathaniel C. and Frances (Goddard) Forester. [She m. 2d Jan. 5, 1876 Abner S. Stratton.] 1. Loren S. b. Orange, Mass. Oct. 26, 1863. 4, Jane Augusta b, Ap. 2, 1840, d. unm. Northfield, Vt. Feb. 18, 1859. 4. Juliet b. Oct. 1, 1806; m. Levi Barrett (q. v.). 5. Anna b. Sept. 7, 1808; d. Keene July 1863; m. 1st Nathaniel Joslyn of Stoddard. 1. Julia (Joslyn) b. Stoddard Nov. 13, 1831; d. there unm. Nov. 12, 1861. 2. Frederick (Joslyn) b. Stoddard, d. ch. 3. Horace (Joslyn) b. Stoddard Aug. 20, 1834; m. Nov. 25, 1858 Mary Jane Carroll b. Keene 1842, d. there Sept. 20. 1870, dau. of George and Mary Carroll. 1. Mary Lizzie (Joslyn) b. Keene Oct. 14, 1859. 2. Julia (Joslyn) b. Keene Oct. 21, 1861. 3. Ida May (Joslyn) b. Keene Nov. 30, 1866; d. there Oct. 11, 1867. 4. Walter Frederick (Joslyn) b. Keene March 17, 1868. 5. James Franklin (Joslyn) b. Keene Nov. 11, 1869. 4. Nancy (Joslyn) b. Stoddard June 25, 1886; m. May 6, 1875 Henry Allard Woodbury b. Canada 1844. m. 2d Ap. 15, 1844 Benjamin Starkey of Keene. 5. Eliza (Starkey) b, Keene Dec. 22, 1845; m. Sumner Wellington (q. v.). 6. Ellen (Starkey) b. Keene Aug. 11, 1848; d. there unm. May 1873. 6. Lydia b. Nov. 6, 1810; m. Clement Stone (q. v.). 7. William b. Feb. 15, 1818; m. Abi gail Webb of Sterling, Mass. 8. Simon b. March 14, 1816; d. unm. Sept. 24, 1887. 9. Polly b. July 18, 1822; d. Feb. 26, 1826. Davin Tuompson bro. of preceding, m. Molly Bliss (q. v.); rem. to Ohio. 1. Polly b. June 16, 1790; m. Amasa Farnam (q. v.). 2. David b. Sept. 30, 1791. 3. Dyer b. Aug. 6, 1793. 4. Roswell b. Feb. 13, 1795. 5. Preston b. July 21, 1796. 6. Willard b. Aug. 17,1798. 7. Sally b. May 16,1800. 8. Lucy bapt. June 1, 1806. 9. Mehitabel bapt. June 1, 1806. 10. Alden b. July 38,1805. 11. Eunice b. Jan. 25, 1807. GENEALOGIES. 401 Joseph THompson, bro. to preceding, m. Oct. 28, 1812 Polly Converse; rem. to New York. 1. Joseph d. unm. 2. Hosea d. unm. 8. Mary m. Daniel Francis of Panora, lowa; two ch. 4. Daniel m. —— Guthrie; r. Iowa; ten ch. 5. Rosannah m. William Hubbard; r. Rochelle, Ill.; two ch. Witiiam Tuomson Jr. b. Hebron, Conn. Aug. 30, 1764; d. Alstead Jan. 17, 1833; m. Ist Nov. 27, 1787 Patty Hale d. Alstead Feb. 16 ? 1814; served as Cap- tain in the militia. 1. William b. Alstead March 12, 1789; d. Shalersville, O. Oct. 8, 1852; m. 1810 Sina Crane b. Surry Aug. 28, 1790, d. Shalersville, O. Aug. 26, 1853, dau. of Abia and Thankful (Smith) Crane. , 1, William Crane b. Alstead Feb. 21, 1818; d. Kansas; m. Fanny Pierce. 1. George m. and has two daus. 2. Charles m. Delia Blair; r. Mantua Station, O. 2. Lucina b. Alstead Aug. 30, 1815; d. Shalersville, O. Oct. 10, 1851; m. Feb. 14, 1842 Myron, son of Asa and Theodosia Crane. 1. Charles H. (Crane) b. Shalersville, O. June 8, 1843; d. there June 11, 1849. 3. Nancy Maria b. Shalersville, O. Jan. 10, 1818; d. Huntington, O. July 2, 1847; m. May 21, 1844 Gur- den, son of Samuel and Sally (Pierce) Ledgyard. 4. Juliaette b. Shalersville, O. March 8, 1823; m. 1st Jan. 1, 1845 Levi Lusk Colton b. Longmeadow, Mass. May 10, 1815, d. Freedom, O. Ap. 27, 1860, son of Jeremiah and Lucy (Lusk) Colton; m. 2d Dec. 8, 1862 John Fuller Whitney b. Sheffield, Mass. Ap. 13, 1816, son of Ruloif and Bathsheba (Fuller) Whitney. 5. Himon Hale b. Shalersville, O. Dec. 21, 1831; d. there March 21, 1848. 2. David b. Alstead May 16, 1791; d. inf. - 3. Patty b. Alstead 1794; d. Shalersville, O. Ap. 1878; m. Leland Marvin. 1. Lewis (Marvin) m. Elsea, dau. of Benoni and Hannah (Waldo) Thompson. 2. Square (Marvin) m. Clarissa Severance. (See 5 below.) 1. Francis (Marvin) m. Eva, dau. of Hiram Walker. 3. Eliza (Marvin) m. James, son of Benoni and Hannah (Waldo) Thompson. 1. Martin (Thompson) m. Eliza Hedger. 2. Allen (Thompson.) 3. Almon (Thompson) m. Sarah Proctor. 4. Emma (Thompson) m. Charles Leet of Freedom, O. 5. Butler (Thompson. ) 4. Sally d. inf. 5. Rhoda d. Shalersville, O. March 21, 1872; m. Nathan Severance. 1. Clarissa (Severance) m. Square Marvin. (See 3 above.) 2. Oscar (Severance) m. Elizabeth Heriff. 1. Charles (Severance. ) 8. William (Severance) m. Lavina Mitchell. 4, George (Severance) m. Elizabeth Nichols. 1. William (Severance) d. unm. 2. Clinton (Severance) m. Flora Wilson. 38. Clarence (Severance) m. Ella Baldwin. 4. Ella (Severance.) 5. Lewis Francis (Severance), twin. 6. Lucius Levi (Severance), twin d. unm. 7. George (Severance. ) , 5, Marvin (Severance) m. Laura Leonard. 1. Mark (Severance.) 2. Eva (Severance.) 3. Maud (Severance.) 6. Manly (Severance) m. Julia é 1. Eugene (Severance.) 2. Clifford (Severance.) 3. Flora (Severance.) 4. Eva (Severance.) 7. Maria (Severance) m. Clinton Nichols; r. Michigan. 8. Henry (Severance) m. and r. Michigan. 6. Nancy m. Addison Spaulding ; r. Lowell, Mass. 1. Henry (Spaulding.) 2. Sidney (Spaulding.) 3. Ellen (Spaulding.) 4. Oscar (Spaulding) killed in war. 7. Electa m. Isaac Kneeland; r. Bronson, Mich. ; 1. Sherman (Kneeland) m. Helen Smith, * 1. Clara (Kneeland. ) 4 2. Cornelia (Kneeland) m. Christopher Babock of Bronson, Mich. 8. Calvin m. Nancy Jackson. 1. Orell Amelia m. 1860 John McClintock. 1. Arthur (McClintock.) 2. Homer m. Leona Hatfield. 9. Theoda d. unm. m. 2d Feb. 1, 1816 Mrs. Prudence (Bill) Redding (q. v.) d. Alstead Aug. 30, 1819. 10. Sally b. Alstead Oct. 3, 1816, m. Israel B. Loveland (q. v.). m. 3d Mrs. Fanny (Aldrich) Graves b. unk. Dec. 28, 1792, d. Keene Aug. 3, 1859, widow of George Graves of Walpole, by whom she had two ch. 11. Fanny Maria b. Alstead Aug. 8, 1823; m. Dec. 8, 1842 Charles William Heaton b. Keene « Nov. 15, 1821, son of William and Louisa (Woodward) Heaton. 35 402 GILSUM. 1, Ellen Maria (Heaton) b. Keene July 11, 1849; m. Dec. 24, 1867 George Ellery Bradford b. Goshen Dec. 22, 1842, son of Clinton and Delight (Lewis) Bradford. Mepap THORNTON m. Rebecca : 1. Jeremiah b. Oct. 14, 1766; d. Jan. 26, 1767. THURSTON Daniel Thurston came from England (Kent Co. ?) about 1635; s. Newbury, Mass.; * m. Oct. 20, 1655 Anne Pell. They had twelve ch. the fourth of whom was Daniel b. Newbury, Mass. Dec. 18, 1661; d. there Feb. 18, 1738; m. Mary Dresser and had thirteen ch. the tenth of whom was Jonathan b. March 16, 1701; d. Sept. 28, 17388, m. Dec. 10, 1722 Lydia Spofford and r. Rowley (now George- town), Mass. They had John, Sarah, Samuel, Lydia, Mary, Benjamin, David? Martha, and Jonathan. Dea. John b. Aug. 19, 1723; d. Aug. 18, 1807; m. Ist March 15, 174% Hepzibah Burpee and had Ebenezer, Priscilla, Hepzi- bah, Daniel, Thomas, John, and Stephen; m. 2d Ap. 28, 1768 Lydia Kimball; and r. Fitchburg, Mass. Dea. John b. Fitchburg, Mass. 1757; d. Ap. 28, 1814; m. Aug. 2, 1782 Esther Wood; r. Fitchburg. Mass. and had Sally; Jonathan; Susan; John; Abel; Clarissa; Nancy: Martha and Mary, twins; and Daniel d. inf, Jonun THurRSTON b. Fitchburg, Mass. March 1789; d. Nov. 17, 1838; m. Ap. 4, 1815 Roxa Gerould b. Stoddard May 17, 1791; d. Northampton, Mass. Feb. 20, 1870, dau. of Samuel and Azubah (Thompson) Gerould. David Thurston probably son of Jonathan and Lydia (Spofford) Thurston, was b. July 9, 1736; rem. from Leominster, Mass. to Marlboro’, N. H., where he d. Aug. 6, 1826. His wife was Eunice Whitney d. Marlboro’ Jan. 5, 1802, et 63. Their ch. were Benjamin, David, Levi, John, Samuel, Jason, Eunice, and Stephen. Samuel b, Marlboro’ Aug. 16, 1775; d. Alstead Dec. 23, 1873; m. July 13, 1800) Sally French b. Jaffrey ? March 9, 1776, dau. of Joseph and Bridget (Farrar) French; rem. to Alstead about 1800. Their ch. were Louisa m. Timothy Dort (q. v.); James Gilman d. ch.; Joseph; Hartley; Alden Spooner r. Alstead; and Franklin Robinson r. Marlboro’. HartTiey TuHurston b. Alstead March 23, 1806; d. there Feb. 13, 1880; m. June 6, 1832 Arminda Robinson b. Greenfield Jan. 14, 1811, d. Berlin, Wisc. July 3, 1879, dau. of Benjamin and Esther (Greeley) Robinson. [Esther Greeley was aunt to Hon. Horace Greeley. | 1. Andrew Jackson b. Alstead Dec. 6, 1835; d. in army at Nashville, Tenn. Nov. 10, 1864; m. May 28. 1859 Jane Debzel of Manchester, Wisc , d. Kansas. 1. Nellie Adelle b. Wisc. Jan. 28, 1861; d. there Feb. 14, 1866. 2. Orvis Greeley b. Wisc. Feb. 6, 1862; d. there March 21, 1863. 3. Effie May b. Wisc. Jan. 30, 1864; d. there Nov. 14, 1865. 2. Marion Emogene b. Sept. 16, 1844; m. Sept. 14, 1861 Erasmus Darwin Corning b. Canaan, N. Y. June 16, 1834, son of Edwin and Cynthia (Babcock) Corning. 1. Edwin Hartley (Corning) b. Clay, N. Y. Aug. 31, 1866; d. there May 1, 1869. 2. Herbert Leon (Corn- ing) b. Clay, N. Y. June 25, 1871; d. there Feb. 11, 1872. 8. Clara Estelle (Corning) b. Berlin, Wisc. May 29, 1873. 4. Anna M. (Corning) b. Cicero, N. Y. Sept. 1, 1875. 3. Emma Estelle b. Dec. 18, 1850; m. Feb. 14, 1875 Thomas Curran Ryan b. Utica, N. Y. July 4, 1841. son of Michael and Margaret Ryan of Ireland. He served two years in the war, and was discharged on account of wounds, is County Judge and District Attorney; r. Berlin, Wisc. 1. Thomas Hartley (Ryan) b. Berlin, Wisc. Sept. 3, 1876. Josepa TuHurston bro. of the preceding, was b. Alstead May 30, 1804; m. June 1829 Betsey Brown b. Sullivan June 20, 1803, d. Keene June 3, 1876, dau. of Amasa Brown. 1. Joseph Edwin b. Sullivan Nov. 18, 1830; d. Dublin Nov. 13, 1837. 2. Albert Bradley b. Dublin June 20, 1837; m. Hannah Bertholf Jenkins b. New Paltz, N. Y. iy 20, 1833, dau. of Grimes and Rachel (Hardenbergh) Jenkins, a musician at Gardiner, 3. William Henry b. Dublin July 20, 1840; d. there Oct. 19, 1843. Joun H. Tuurston m. Sept. 26, 1816 Susan Thomson both of Orange, Vt. TINKER Duren Tinker from Lyme, Conn. s. in Acworth 1802; m. 1st Polly Lanphier and had “We Richard and Betsey m. Rawson Angier; m. 2d Betsey Woodbury who had Mary d. y» Duren and Nancy. Richard m. Orphah Gale and had Mary m. Nathaniel Beane of Sutton, Vt.; Joanna m. Amos Pike of Stoddard; Willard B. ; Cordelia m. Albert Mack of Marlow; Betsey m. Richard Giffin of Marlow; Electa m. Reed Shedd of Stoddard; Richard went West; and Orphah m. George Reed of Littleton, Mass. i Wuarp Breckwirn Trvwer b. Sutton, Vt. Dec. 8, 1827; m. Jan. 25, 1855 eBete GENEALOGIES. 403 Emily Ann George b. Acworth June 24, 1836, dau. of Charles and Louisa (Hay- ward) George. 1. Delphine Louisa b. Acworth Nov. 16, 1858; m. Daniel W. Newman (q. v.). JAMES TISDALE son of James and Abigail (Freeman) Tisdale was b. Taunton, Mass. Nov. 1, 1799; d. Tonica, Ill. Feb. 28, 1863; m. Oct. 5, 1831 Margaretta Car- oline Tubbs of West Taunton, Mass. 1. James b. Guildhall. Vt. May 30, 1833; r. Austin, Kansas. 2. Eugene b. Guildhall, Vt. July 1, 1834; m. July 1, 1861 Amanda E. Storer of New Britain, Conn. ; r. New Orleans, La. 3. Elizabeth b. Guildhall, Vt. Oct. 19, 18836; m. May 29, 1861 Charles Watson Beeman b. Preble, N. Y. Nov. 20, 1835, son of James and Sarah (Howard) Beeman; r. Chicago, Ill. 1. Charles Howard (Beeman) b. Chicago, Ill. July 7, 1863. 2. Sarah Eugenie (Beeman) b. Chicago, Ill. Jan. 22, 1865. CHARLES TrTRAUx a Frenchman worked for Moses F. Wilcox 1855. Grorce Henry Tow sz son of David and Eliza Ann, was b. New London Oct. 6, 1832; m. Ist May 7, 1857 Theoda Ware (q. v.) d. Newport Sept. 18, 1870; a farmer at Newport. 1. George Ware b. March 7,1861. 2. Charles Herbert b. Newport Jan. 16, 1867. m. 2d Oct. 26,1871 Mary Abby Goward b. Claremont March 20, 1844, dau. of Ruel and Mary L. Goward. . 3. Loren Delbert b. Newport March 25, 1874. TOWNE Also written Town, Towns and Townes. Two bros. of this name s. at Ashfield, Conn. « A dau. of one of them was executed at Salem, Mass. for witchcraft. All of this name in America are said to be their descendants. Jsrael Towne son of Israel and Grace (Gardner) Towne, m. Lydia Hop- kins; r. near the line between Amherst and Milford; rem. to Stoddard and had Israel, William, Gardner, Benja- min went to Canada, Andrew, Lydia d.y., Daniel, Hannah m. Ebenezer Bancroft of Tyngsboro’, Mass., and Lemuel. ANDREW Towne b. Amherst? July 11, 1769; d. Keene July 26, 1865; m. Dec. 7, 1802 Sally Spalding b. Stoddard Feb. 13, 1781, d. Keene Aug. 8, 1870, dau. of John and Joanna (Warren) Spalding. 1. Anna b Marlow Jan. 27, 1803; d. unm. Milford Jan. 19, 1838. 2. Luke b. Marlow July 9, 1805; d. there unm. Dec. 17, 1847. 3. Sarah b. Marlow Jan. 4, 1808; d. Onondaga, N. Y. June 9, 1864; m. Samuel G. Barker. 1. Anna Towne (Barker) m. 1st Gardner T. Ring; m. 2d Charles H. Russell of Windsor. 1. Grace (Russell.) 2. Jessie (Russell.) 2. Cynthia Spalding (Barker) d. y. 3. Granville (Barker.) 4. Helen M. (Barker.) 4. Hannah b. Marlow Oct. 18, 1809; m. July 8, 1832 Stephen Carter Joslyn b. Stoddard June 1, 1807. son of Nathaniel and Susannah (Buss) Joslyn 1. Stephen Carter (Joslyn) b. Stoddard Aug. 27, 1834; d. Sullivan May 28, 1868; m. May 1, 1861 Ellen, dau. of William P. Fox. 2. George Dexter (Joslyn) b. Stoddard Oct. 4, 1836; d. Marlow June 11, 1870; m. June 2, 1869 Melissa M. Smith of Alstead. ; 3. Joseph Gilman (Joslyn) b. Stoddard Aug. 22, 1838; m. June 22, 1870 Mary E. Thurston b. Ware, Mass. Jan. 8, 1847, d. Keene Oct. 8, 1872, dau. of Levi E. and Martha M. (Newton) Thurston. 4, Andrew Towne (Joslyn) b. Stoddard Ap. 8, 1840; m. Jan. 27, 1870 Jennie M., dau. of Loren Messer; r. Marlow. 5. Luke Edward (Joslyn) b. Stoddard Ap. 25, 1842; m. Oct. 5, 1870 Julia A. Otis of Han- cock; r. Keene. 6. Susan Adelaide (Joslyn) b. Stoddard Aug. 27, 1845; d. there Oct. 7, 1851. 7. John M. (Joslyn) b. Stoddard Ap. 29, 1848; m. June 18, 1870 Mary M. Morse of Townsend, Mass.; r. Fitchburg, Mass. 1. George Morse (Joslyn) b. Fitchburg, Mass. Oct. 15, 1873. 8. Alva Nathaniel (Joslyn) b. Stoddard July 9, 1851; d. there Ap. 1, 1852. 9. Arthur Edgar (Joslyn) b. Stoddard March 1, 1853; m. Sept. 12, 1878 Ida M. Houghton of Bakersfield, Vt.; r. Marlow. 5. Eliza b. Marlow Jan. 22,1812; d. there May 25,1840; m. Sept. 1836 Gilman Jones b. Mar- low, son of John and Mary (Buss) Jones. 1. Adeliza (Jones) b. Marlow Jan. 3, 1838; m. Daniel R. Cole (q. v.). 6. Andrew Dexter b. Marlow Feb. 18, 1814; m. June 25, 1845 Eliza Ann Hyde b. Winchen- don, Mass. Dec. 12, 1820, d. Keene Dec. 7, 1870, dau. of Job and Eliza (Tolman) Hyde. 1. Sarah Elizabeth b, July 18, 1849; a teacher at Keene. 404 GILSUM. 7. Mary b. Marlow Aug. 31, 1816; a teacher for many years; r. Marlow. 8. Chestina b. Marlow Nov. 30, 1818; d. there Jan. 9, 1871; m. Sept. 21, 1841 Gilman Jones (see 5 above) d. Keene Oct. 25, 1869. 1. Edward Lyman (Jones) b. Marlow June 19, 1842; m. Lydia, dau. of Samuel and Lucinda (Tubbs) Buss; r. Marlow. 1. Bertha (Jones.) 2. Guy (Jones. : i 9. Cynthia Spalding b. Marlow Nov. 10, 1820; d. there March 2, 1822. 10. John Spalding b. Marlow Jan. 2, 1824; m. Jan. 2, 1855 Lucy S. Webster (q. v ); r. Keene. 1. Frederick Andrew b. Keene Oct. 10, 1859. 2. Emma Cynthia b. Keene Nov. 29, 1860. 3. Mary Ellen b. Keene Jan. 5, 1866. 4. Grace Isabel b. Keene April 2, 1875. The father of Richard Towne r. Lyndeboro’ and Greenfield, and rem. to Barre, Vt. where he d. Richard b. Greenfield, m. Abigail Tuttle who d. Washington Oct. 9, 1852, et. 63. Among their ch. were Milan and Harvey. Miian Towne b. Washington May 4, 1814; m. Ist 1842? Fanny Maria Tubbs d. Marlow Sept. 5, 1875; m. 2d Oct. 5, 1876 Mary Tubbs; r. Marlow. Harvey Towne bro. of preceding, was b. Washington Sept. 18,1818; m. Sept. 16, 1845 Mary Osgood Seward b. Sullivan Dec. 9, 1822, dau. of Thomas and Sally (Dodge) Seward; r. Marlow. 1. George Harvey b. Stoddard Sept. 15, 1847; m. Aug. 25, 1872 Francina C. Bradford b. Marlow 1854, dau. of Curtis and Mrs. Lucinda (Hall) (Gillette) Bradford. 1. Emma Josephine b. Marlow July 8, 1873. 2. Blondin Milan b. Stoddard Aug. 19, 1859. JosEPH TOWNSEND son of Daniel and Ruth (Beaumont) Townsend, was b. Yorkshire, England March 12, 1789; emigrated to America in 1823; d. Saugus, Mass. May 8, 1859; m. 1801 Sarah Palmer b. Wilton, Wiltshire, England July 1790, d. Saugus, Mass. Aug. 21, 1854, dau. of James and Mary Palmer. 1. James b. Wilton, England June 9, 1802; m. June 12, 1826 Sarah Killham b. Manchester, Mass. Aug. 24, 1801, d. Marlboro’ Dec. 23, 1875; a woolen manufacturer at Marlboro’. 1, Sarah Ann b. Framingham, Mass. Ap. 13,1827; m. Sept. 15, 1853 Albert Aurelius Anthony b. Hancock 1825, d. there July 29, 1873, a harness maker. 1. Adella Orrissa (Anthony) b. Hancock Aug. 11, 1854; m. Dec. 23, 1874 Elmon J. Gutterson, a tinsmith; r. Pepperell, Mass. 1, Edith Della (Gutterson) b. Milford Oct. 15, 1875. 2. Katie Evelyn (Gutterson) b. Milford Nov. 20, 1877. 3. Florence May (Gutterson) b. Pepperell, Mass. Jan. 30, 1 880. 2, James Francis b. Troy, N. Y. Feb. 5, 1829; m. Ap. 3, 1856 Cynthia Elmina Baker b. Nelson Dec. 6, 1836; a woolen manufacturer. 1. Lizzie Baker b. Marlboro’ Oct. 11, 1859. 8. Mary Jane b. Brookfield, Mass. Oct. 24, 1831. 4. Charlotte Elizabeth b. Andover, Mass. June 18, 1833; m. ist Sept. 27, 1854 George Washington Buxton b. Munsonville Nov. 29, 1832, a tanner by trade, served in 2d Mass. Reg’t, was wounded at Cedar Mountain, and d. Alexandria, Va. Sept. 29, 1861. 1. Clarence Elwood (Buxton) b. Lowell, Mass. Sept. 7, 1856; d. there March 8, 1857. 2. Frank Homer (Buxton) b. Lowell, Mass. Jan. 17, 1858. 3. Ida Florence (Buxton) b. Lowell, Mass. Aug. 23, 1860. m. 2d Jan. 1, 1867 John Adams Prince b. Fisherville, Conn. Aug. 12, 1827, a master carpenter. 4. Bertha May (Prince) b. Worcester, Mass. Sept. 7, 1869. 5. Nona Hannah (Prince) b. Worcester, Mass. May 6, 1875. 5. Daniel Killham b. North Dighton, Mass. Ap. 10, 1835. 6. Hannah Maria b. May 25, 1837; m. Sept. 5, 1867 Luke Knowlton, Jr. b. Dublin Sept. 5, 1830, served through the war in 2d N. H. Reg’t, a pail manufacturer at Worcester, Mass. [By a former wife he had Maria Jane (Knowlton) b. Worcester, Mass. Oct. 12, 1861.] __ 1: Carrie Townsend (Knowlton) b. Marlboro’ Aug. 12, 1878. 2. William Beaumont b. Wilton, England Oct. 21, 1803, d. Milton Nov. 27, 1847; m. 1832 Martha Holden of Boston. She r. Worcester, Mass. 3. Mary Ann b. Wilton, England Jan. 4, 1805; d. Dorchester, Mass. Jan. 1831; m. Thomas Shaw Heywood b. England, d. Rahway, N. J. 1832. 1. John Shaw (Heywood) b. Southbridge, Mass. Oct. 1829; m. 1st Abbie Horn of Charlestown, Mass. 1. Ada (Heywood) b. Saugus, Mass. March 1850; m. 1879; r. N. Y. m. 2d Mary Ann Butler o Montour, Iowa and resides there. 4. Maria b. Wilton, England Ap. 21, 1806; m. George Learoyd (q. v.). 5. John b. Wilton, England Oct. 22,1807; m. 1st Matilda Townsend, dau. of Thomas and Jane (Randall) Townsend. 1. Jane Randall m. Sullivan Atkins, and d. Northampton, Mass. 2. Caroline Charlotte r. Dorchester, Mass. 3. Henry m. Agnes Briley; r. Milton Mills. 4, Emma d. unm. Brookline, Mass. Dec. 1876. m. 2d Eliza Ann Townsend, sister of Matilda. GENEALOGIES. 405 5. William Beaumont b. Milton June 1850; d. unm. Brookline, Mass. March 12, 1878, 6. Frank. 7. Flora G. b. Milton July 1863; d. North Conway Aug. 8, 1880. . 6. Charles Thomas b. Wilton. Eng. Jan. 10,1810; m. Oct. 24, 1887 Elsea M. Bingham (q. v.). 1. Ellen Augusta b. July 30, 1838; m Jan. 11, 1860 John R. Miller b. Peterboro’ Nov. 6, 1828, son of Jesse and Asenath (Barnes) Miller. He is a printer by trade, is P. M. and Justice of Peace at Peterboro’. 1. Arthur Herman (Miller) b. Peterboro’ Jan. 5, 1863. 2. Harry Ernest (Miller) b. Peterboro’ June 10, 1867. 2. Elsea Rebecca b. Nov. 10, 1839; r. Boston, Mass. 3. Charles Horace b. Andover, Mass. March 1, 1842; m, 1869 Josephine C. Fairbanks b. Peterboro’ June 13, 1845, dau. of Ebenezer and Eleanor C. (Farnsworth) Fairbanks. He is a druggist at Peterboro’. 1. Willis Merrick b. Peterboro’ Jan. 80, 1870. 2. Fred Charles b. Peterboro’ Dee. 11, 1878. 3. Lewis Fairbanks b. Peterboro’ Aug. 29, 1877; d. there Dec. 12, 1877. +. Lemuel Bingham b. Marlboro’ March 6, 1844; d. Andover, Mass. Ap. 1845. 5. Edward Pranker b. Ap. 28, 1846; a seaman, lost at sea March or April 1879. 6. Adelaide Maria b. Oct. 6, 1848; m. 1876 Elorace Andrew Jordan, son of Horace Wheeler and Helen (Adams) Jordan of Me. 1. Horace Wheeler (Jordan) b. Peterboro’ Dec. 31, 1876. 7. Frederick. 8. Alfred Belding b. May 6, 1853. T. Ann b. Wilton, England Dec. 19, 1812; m. George Learoyd (q. v.). 8. Eliza Jane b. Barford, Wiltshire, England Feb. 2, 1814; r. Saugus, Mass. 9. Elizabeth b. Wilton, England March 16, 1816; r. Saugus, Mass. 10. Sarah b. Wilton, England Aug. 28, 1820; d. Saugus, Mass. Feb. 28, 1867; m. Joseph Whitehead, son of Ralph of Yorkshire, England. 1. Ralph Palmer (Whitehead) d. inf. 2. Ann Esther (Whitehead) d. inf. 3. Elizabeth (Whitehead) d. inf. 4. Ralph Seymour (Whitehead) b. Saugus, Mass. Aug. 8, 1857. 5. Joseph Townsend (Whitehead) d. inf. 11. Joseph b. Wilton, England Sept. 26,1823; m. Jan. 6, 1850 Ruth Paul Wentworth b. Acton, Me. March 10, 1826, dau. of Nathaniel and Sarah P. Wentworth ; r. Hast Wilton, Me. 1. Sarah Abbie b. Milton Mills March 9, 1851; d. there Sept. 23, 1863. 2, Alice Woadly b. Milton Mills May 9, 1852; d. there Aug. 28, 1852. 3. Addie Louisa b, Milton Mills June 2, 1854; m. Aug. 23, 1873 George H. Farnum b. Lowell, Mass. Aug. 28, 1848, son of Kimball and Abigail Farnum. 1. Albert Henry (Farnum.) 2. Mary Abbie (Farnum.) 3. Wilfred (Farnum.) 4. Clara Eldora b, Milton Mills Oct. 28, 1856. 5. Ann Maria b. Milton Mills Jan. 29, 1858; d. there Sept. 25, 1863. 6. Ruth Etta b. Milton Mills July 9, 1859; m. July 9, 1879 Eddie Thomas Pitts b. New Port- land, Me. Aug. 23, 1853, son of Rev. Orin and Martha Pitts. 7. Joseph Edgar b. Milton Mills Sept. 9, 1862; d. there Oct. 18, 1863. 8. Charles Fred b. Milton Mills Jan. 12, 1865. 9. Abbie Delia b. Wilton, Me. Oct. 30,1867. 10. Joseph b. Wilton, Me. Aug. 31, 1870; d. there Oct. 3, 1870. 11. John Clark b. Wilton, Me. Sept. 17, 1871. NaTHANigEL Trask a blacksmith 1819-20. ANnANIAS Tusss, son of Richard and Jane, was b. unk. about 1732; m. Hannah Hill of Swanzey. * 1. Nehemiah went out chopping and was never heard from; left a wife and two ch. 2. Anna b. Northfield, Vt. Sept. 15, 1780; m. Benjamin Thompson (q. v.). 3. Lizzie m. Lewis Hedges of Northfield, Vt. 4. Sally m. John Tucker, Tunbridge, Vt. 5. Patty m. Abijah Hedges of Northfield, Vt. 6. Julia m. Richard Hedges of Northfield, Vt. T. William b. Sullivan ? about 1793; d. Northfield, Vt. June 4, 1850; m. 1st Eunice Carpen- ter (q. v.) d. Northfield, Vt. Ap. 2, 1885. 1. Fanny Maria b. Sept. 3, 1816; m. Milan Towne (q. v.). 2. Aaron. 38. Adelaide d. inf, 4. Joel. 5. Jane b. Northfield, Vt. March 13, 1825; m. Reuben Whitney of Winchendon, Mass.; d. Marlow; r. Upton, Mass. P 1. Ellen (Whitney) m. Benjamin W. Eames of Stoneham, Mass. 2. Clement (Whitney) m. Ada Wheeler; r. Brattle- boro’, Vt. 3. Anna (Whitney) r Keene. 4. Mary Frances (Whitney) m. George Fisher; r. Keene. 5. Christopher (Whitney) r. Holyoke, Mass. 6. Edward A. (Whitney) r. Worcester, Mass. 6. Anna d. inf. 7. Ann b. Northfield, Vt. 1827; d. Swanzey Aug. 5, 1850; m. David Thompson (q. v.). 8. Susan b. Northfield, Vt. 1831; d. South Wilbraham, Mass. Aug. 12, 1855; m. William Chafee. 9. George b. Northfield, Vt.; d. Keene Feb. 5, 1871; m. June 4, 1856 Lydia Thompson (q. v.). ae Etta Estella b. Feb. 14, 1858; pe ieee osotee R. Keyes; r. Acton, Mass. 10. William b. 1833; d. unm. Northfield, Vt. 1852. 11. Mary b. Northfield, Vt. Nov. 27, 1834; m. Milan Towne (q. v.). 8. Polly bapt. Sept. 27, 1795; m. John Chafee, r. Duxbury, Vt. m. 2d Mrs. Lucy (Clark) Ainsworth. 9. Solomon m. Lucinda Ammidon, Northfield, Vt. 406 GILSUM. TWINING Two bros. of this name came from Ireland and settled on Cape Cod. One of them Xs» had ason Nathan Twining who rem, to Alstead, where he was accidentally drowned in a brook, at the age of 95. His wife’s name was Sarah. The youngest oftheir four ch. was Jonathan. JONATHAN T'wrnine b. Alstead Nov. 1790; d. Brattleboro’, Vt. Ap. 1864; m. Jan. 1, 1817 Eliza Ann Fessenden b. Townsend, Mass. 1802, d. Greengarden, Ill. June 1872, dau. of John and Elizabeth Fessenden; rem. to Shrewsbury, Vt. 1. Hiram b. Townsend, Mass. June 9, 1819; m. 1847 Betsey Needham; r. Greengarden, Ill. 1. Watson b. Greengarden, Ill. 1848. 2. Dana b. Greengarden, Ill. 1850. 3. Leonora b. Greengarden, Ill, 1856. 4, Jasper b. Greengarden, Il. 1857. 5. Elizabeth Irena b. Greengarden, Ill. 1861. 2. Lucina Bingham b. May 20, 1821; m. Nov. 12, 1846 Oliver Woods b. Peterboro’ Feb. 15, 1811, son of Nehemiah and Jerusha (Stevens) Woods; r. Manchester. 3. Bemsley Lord b. Sept. 29, 1822; r. Shrewsbury, Vt. 4. Paschal Whitney b. July 25, 1825; d. unm. Shrewsbury, Vt. 1852. 5. Merinda Fessenden b. July 8, 1827; d. Shrews- bury, Vt. 1854; m. Samuel C. Hudson (q. v.). 6. Sarah Elizabeth b. Shrewsbury, Vt. Ap. 1, 1835; m. Nov. 11, 1862 Abel Spaulding; r. Townsend, Mass. 1. Alice Merinda (Spaulding) b. Townsend ? Mass. Oct. 1865, 7. Elmira Fessenden b. Shrewsbury, Vt. May 12, 1837; m. 1855 Alpheus Smith; r. Kansas. 1. Samuel Alden (Smith) b. Tll.? 1858. 2. Clara (Smith) b. Ill.? 1861. Aumon B. Tyier m. Edna F. —— b. Stoddard 1849, d. March 24, 1871; lived on Blood place. 1. Lura B. b. Nov. 19, 1870.. GrorGE ARNOLD TyRREL son of Jabez Holt and Mary Bennett (Covey) Tyr- rel, was b. Dublin (now Harrisville) Sept. 3, 1840; m. June 25, 1872 August Caro- line Caldwell b. Bennington Nov. 17, 1842, dau. of James and Hannah (Pierce) Caldwell; Methodist preacher 1870-1. 1. Nettie Florence b. Fitzwilliam May 27, 1875. UPTON This is one of the oldest of English family names, originating in Cornwall as far back as the * Conquest. It was anciently spelled De Uppeton. The ancestor of all the Uptons in this coun- try was John b, Scotland about 1625-380. Tradition says that he was among the Scottish prisoners taken by Crom- well and sent over to America about 1652, and that his wife Eleanor Stuart was awaiting him on his arrival. He settled in what was then Salem, now Danvers, Mass. and had thirteen ch., of whom the oldest, John b. Danvers, Mass. about 1654; m. Dec. 14, 1680 Sarah Thompson d. Oct. 12, 1719, dau. of George Thompson. He r. North Reading, Mass, where he d. 1727. Of their ten ch. the fourth was Joseph b. North Reading, Mass. Sept. 8, 1687; m. Feb. 2, 1718 Abigail Gray, dau. of Samuel and Abigail Gray of Salem. The third of their eight ch. was Joseph b. North Reading, Mass. March 25, 1725; d. Tyngsboro’, Mass. 1810; m. July 19, 1774 Mrs. Elizabeth Lovejoy of Andover, Mass. Of their five ch. the third was Jonathan b. North Reading, Mass. March 16, 1780; d. Dunstable, Mass. Aug. 16, 1839; m. Dec. 1, 1803 Nancy Whittemore b. Malden, Mass. Sept. 25, 1786; d. Nashua Sept. 10, 1851. Among their twelve ch. were Joseph and Peter. JosepH Upton b. Tyngsboro’, Mass. Oct. 25, 1806; m. Feb. 16, 1830 Martha Ann Jones b. Salem Oct. 3, 1805; r. Clarksburg, C. W. 1. Joseph b. Lowell, Mass. March 21, 1881; m. March 25, 1850 Emily Burton of Munsville, N. Y.; a woolen manufacturer in Newmarket, Can. 1. Martha Ann b. Vernon, N. Y. July 4, 1851. 2. Josephine b. Munsville, N. Y. Sept. 15, 1853. 3. Emma Jane b. Munsville, N. Y. Oct. 15, 1855. 4, Joseph b. Newmarket, Can. Aug. 8, 1858. 5. Cyrus b. Newmarket, Can. June 17, 1867. 2. Andrew b. Ap. 23, 1833; d. May 6, 1833. 8. Martha Ann b. Lowell, Mass. Jan. 1, 1838; d. there June 15, 1839. 4. Mary Jane b. Watertown, N. Y. Aug. 9, 1840; d. Berlin, C. W. Feb. 2, 1864; m. Silas Haverly, a woolen manufacturer of Owen’s Sound, C. W. 1. Martha Adelaide (Haverly) b. Clarksburg, C. W. Oct. 8, 1862. 5. George b. Watertown, N. Y. Dec. 17, 1842; m. Emma Proctor, dau. of Jonas and Emma Proctor of Pickering, Can.; a woolen manufacturer at Nicholston, Can. 1. George b. Caledonia, Can. July 11, 1865. 2. Cyrus b. Nicholston, Can. Ap. 25, 1866. 38. Adah Jane b. Nicholston, Can. Dec. 18, 1868. 6. Horace b. Whitestown, N. Y. Ap. 28, 1845; d. there June 28, 1845. 7. Nancy Abigail b. Munsville, N. Y. May 30, 1852. GENEALOGIES. 407 Perer Upton, bro. of the preceding, was b. Tyngsboro’, Mass. Oct. 1, 1817 ; m. June 28, 1853 Sarah Miller Duncan b. East Jaffrey July 8, 1833, dau. of Hiram and Emeline (Cutter) Duncan. 1. Mary Adelaide b. East Jaffrey Nov. 4, 1856. 2. Hiram Duncan b. East Jaffrey May 5, 1859. 38. Alice Whittemore b. Hast Jaffrey July 5, 1863. DanreL WaDgs, son of David (d. unk. 1818) and Chloe (Drake) Wade, was b. Easton, Mass. Ap. 15, 1795; d. Webster, Mass. July 10, 1869; m. Oct. 15, 1816 Dimmis Blish (q. v.) d. Webster, Mass. May 19, 1865. 1. Harriet Newell b. Walpole, Mass. Jan. 28, 1818; d. Fitchburg, Mass. July 18, 1880 ; m. May 28, 1833 Samuel White b. Marlboro’ Dec. 23, 1808, son of Enoch and Hannah (Haile) White. 1. Charles Hale (White) b. Marlboro’ July 3, 1834; m. July 12, 1872 Elizabeth Ann, dau. of Alfred and Martha (Johnson) Wheeler of Newburyport, Mass.; served three months in Ist N. H. Reg’t, and _after- wards as a musician in 8d N. H., and 47th Mass. Regiments; has traveled extensively as a musician; a machinist by trade at Boston, Mass. 1. Charles Henry (White) b. Boston, Mass. June 28, 1875. : 2. Daniel Allen (White) b. Marlboro’ Aug. 12, 1836; m. June 20, 1861 Ellen Hastings b. Berlin, Mass. June 9, 1841, dau. of Capt. C. S. and Cordelia (Bigelow) Hastings; is a merchant at Clinton, Mass. He and his family are accomplished musicians, frequently giving concerts, vocal and instrumental. 1. Christopher Sawyer (White) b. Berlin, Mass. Aug. 13, 1863. 2. Lelia Lincoln (White) b. Clinton, Mass. Dee. 1, 1865. 3. Charles Leslie (White) b. Clinton, Mass. Ap. 12, 1868. 4. Cordelia Harriet (White) b. Clinton, Mass. Sept. 20, 1873. 5. Peregrine (White) b. Bolton, Mass. July 20, 1875. 2. Elmira Adams b. Stoughton, Mass. March 21, 1820; r. Webster, Mass. 3. Laura b. Feb. 6, 1822; d. unm. Webster, Mass. Sept. 14,1880. 4. Lovisa b. May 15, 1823; d. unm. Wal- tham, Mass. Dec 5, 1840. 5. Daniel b. Jan. 28, 1825; d. Fitchburg, Mass. July 30, 1836. 6. Orrin b. Marlboro’ Oct. 25,1827; m. 1st Rebecca Arnold; no ch.; m. 2d March 1852 Mahala A. Taft; a machinist at Whitinsville, Mass.; eight ch. 7. Charles b. Marlboro’ July 14, 1831; m. ist Alma Phipps, two ch., both d., m. 2d Minnie Currier of Hartford, Conn. ; two ch.; r. Webster, Mass. 8. Oliver Prescott b. Marlboro’ Nov. 21, 1833; d. Webster, Mass. March 18, 1866; m. Sept. 1856 Ann Emerson ; one son. Henry W. WAKEFIELD from Unity; in Factory 1847; d. Claremont. NATHANIEL WAKEFIELD taxed here 1798. Epwarp WALDO on tax list 1798-1801. WwW ALDRON George Waldron a half-breed Indian from Plymouth, Mass. was one of the first ¢ settlers in Dighton, Mass. His son Billings m. Polly Briggs, and among their ch. was Perry H. Perry Harpen Wapron b. Dighton, Mass. Sept. 28, 1819; d. Stoddard June 27, 1879; m. Ist Feb. 17, 1840 Susan Ellis Harlow b. Middleboro’, Mass. Noy. 28, 1819, d. Dec. 12, 1861, dau. of Capt. Otis and Delia (Ellis) Harlow. 1. Rebecca Otis b. Dighton, Mass. Feb. 22, 1841; m. Hiram N. Davis (q. v.). 2. Albert Harden b. Dighton, Mass. Jan. 7, 1843; m. 1st Mrs. Alfoncie (Bates) Lawton (q. v.) d. Ap. 28, 1866; m. 2d Sept. 9, 1866 Mrs. Fanny M. (Howard) Nash (q. v.); r. Stoddard. 1. Nellie. 2. Alice. 3 and 4. Harry and Homer, twins. 5. Susan Rebecca. 3. George Emmons b. Dighton, Mass. Dec. 7, 1844; m. Nov. 1, 1865 Mary Elizabeth Peck b. Taunton, Mass. Jan. 2, 1840. . 1. Ernest Leslie b. Aug. 9, 1866. 2. George b. Munsonville Jan. 18, 1876. 4. Susan Ellis b. Dighton, Mass. Feb. 6, 1847; m. Andrew Nash (q. v.); r. Walpole. 5. Charles Henry b. Dighton, Mass. June 17, 1851; d. there June 26, 1852. 6. Lovina O. b. Dighton, Mass. May 29, 1853; d. there Ap. 14, 1854. 7. Nathan Perry b. Stoddard Oct. 24, 1859. m. 2d March 9, 1863 Mrs. Lovina M. (Howard) Jefts (q. v.). MicuaEL WALL b. Co. Cork, Ireland 1847, m. 1876 Mary Foley b. Waterford, 408 GILSUM. Treland 1847, dau. of John and Bridget (Collins) Foley. He came over in 1872 and she in 1873; came to Gilsum 1877; rem. to Boston, Mass. 1878. Isaac WALLIs b. unk. 1803; d. Aug. 31, 1841; m. 1832 Susannah Hutchinson (q. v.) d. unk. Dee. 13, 1864. 1. Harriet b. Colebrook ; m. and r. in Vermont. | SmtH Warp b. Yorkshire, England 1830; d. Cambridgeport, Vt. Sept. 1878; m. Hester A. Douglas b. Philadelphia, Penn. 1836. 1. Frederick b. Alstead 1856. 2. William b. 1859. 38. Minnie b. Ludlow, Vt. 4. Charlotte b. Ludlow, Vt. 5. Gertrude b. Ludlow, Vt. 6. A dau. b. Vt. Witiiam Warp, bro. of preceding, was b. Yorkshire, England 1831; m. Alice, dau. of Edwin and Sarah (Smith) Chadwick. 1. Leonard Warren b. Ballston, N. Y. 1862. 2. Winthrop b. Ashuelot 1866. GEORGE WARDWELL from Sullivan worked in Chair Factory 1856. W ARE Eleazar Ware supposed to be of Franklin, Mass. d. July 23, 1750. His wife Mary d. Aug. ¢ 2,1768. Their son Hleazar b. Nov. 11, 1701; d. July 8, 1751; m. May 20, 1785 “Hann Man, the dafter of Thomas and Hannah Man.” She was b. March 3,171{. They had Jesse, Hannah, Jerusha, Billey, Ziba, Eli, and Abiel “a dafter.” Ziba was b. Dec. 13, 1744: m. 1st Jan. 4, 1770 Kezia Day b. March 9, 1745, “‘dafter”’ of Israel and Maria Day. He removed from Franklin, Mass. to Winchester in 1769, where his children were born. They had Zenas, father of Dea. Jonathan of Swanzey; Joel; ‘‘Bette;” Ziba; Kezia m. Rufus Reed of Swanzey; John; “Jacop” m. Sarah Hamblett; Joseph; and “ Abagil.” He m,. 2d Dec. 27, 1792 Sara Stevenson b. Oakham, Mass. March 10, 1745, “ dafter of John and Susaner Stevenson.” His will in 1819 also mentions a daughter Hannah not found in the Family Bible. ZisA Ware b. Winchester Aug. 19, 1775; m. Oct. 15, 1801 Rachel Dart (q. ™ a blacksmith; rem. to New York. 1. Lyman b. Feb. 22, 1803. Moses Ware d. Keene, N. Y. Aug. 23, 1812; m. 1768 Betsey Puffer. He rem. from Wrentham, Mass. to Swanzey and afterwards to Gilsum. 1. Elijah b. Swanzey ? March 9, 1769; d. June 27, 1847; m. Ist Sept. 4,1792 Anna Hath- horn (q. v.) d. July 10, 1808. 1. Nancy b. Aug. 25, 1794; m. Capt. True Webster (q. v.). 2. Hannah b. Nov. 4, 1797; m. Chilion Mack (q. v.). 3. Elijah b. Nov. 1, 1799; d. Winhall, Vt.; m. Ist June 19, 1823 Patty Malvina Webster (q. v.) d. Ap. 1, 1825; m. 2d Dec. 29, 1825 Mrs. Sevia (Dustin) Tenney. (See Dustin.) 1. Sevia Olivia Ann b. Aug. 20, 1828; m. —— Williams; r. East Greenwich, N. Y.; three ch. 2. Elijah Kimball b. 1834; d. Winhall, Vt. July 28, 1840. 3. Ann Eliza b. Winhall, Vt. Aug. 8, 1841. 4, Almon b. Feb. 8, 1802; d. Ap. 1803. 5. Moses b. March 2, 1804; d. Brattleboro’, Vt. Ap. 20, 1875; m. Ap. 29, 1827 Eliza Hastings of Swan- zey; a Shoemaker. 1. Augusta Maria b. Brattleboro’, Vt. June 29, 1829; m. Amandron Cathan of Brattleboro’, Vt. 2. Moses Hastings b. Brattleboro’, Vt. Oct. 5, 1833; m. Lizzie Smith; r. Northampton, Mass. 1, Arthur. 2. Mary. 8. Ann Eliza b. Brattleboro’, Vt. Aug. 3, 1841. 6. Eunice b. July 13, 1806; m. Otis G. Hammond (q. v.). m. 2d Dee. 27, 1808 Patty Withington b. Ashby, Mass. Jan. 16, 1770; d. Aug. 19, 1846, dau. of William and Martha (Locke) Withington. 2, Comfort m. Sept. 11, 1787 Sarah, dau. of Peter and Phebe (Ellis) Rice; r. Keene, N. Y. 1. George b. Aug. 10, 1788. 2. Sarah b. Sept. 21,1790. 3. Esther b. Oct. 6, 1792. 4, Comfort b. Ap. 12,1797, 5. William b.. May 17, 1799. 3. Benjamin b. Swanzey ? May 17, 1773; d. Jan. 1, 1858; m. 1st 1794 Huldah Wilcox (q. v.) d. March 29, 1811. 1. Obadiah b. Jan. 2, 1795; d. Butler, Il. Sept. 24, 1876; m. Aug. 17, 1821 Electa Post b. Addison, Vt. July 17, 1800, d. Butler, Ill. Nov. 15, 1859, dau. of John and Elizabeth Post. 1. Huldah b. Butler, Ill. Sept. 17, 1823; m. May 27, 1845 Thomas E. Harris b. Charlestown, Mass. ? Feb. 28, 1812, son of John and Abigail Harris. 1. Frederick Ware (Harris) b. Ill. March 24, 1846; d. there Feb. 9, 1868. 2. Julia Abigail (Harris) b. Ill. Sept. 15, 1852; m. Oct. 31, 1872 Michael Luther Robertson b. Ill. Sept. 14, 1851, son of Stanford a ADO Hileey Bees (Rob tson) b, Ill. Sept. 1, 1873. 2. Mary Ab: . William Edwin ertson) b. Ill. 1, De igai. . LIL Ap. . : 3. George Obadiah (Robertson) b. Il. ¥ arch 1 ern. 4, “Harriet Geshe (henereon btn: N Se, 1878. 2. Eliza b. Butler, Ill. Aug. 6, 1825; d. there unm. Sept. 14, 1844. 3. Emily b. Butler, Ill. Jan. 23, 1827; d. there unm. Sept. 21, 1844. GENEALOGIES. 409 4. Electa b. Butler, Ill. Jan. 2, 1829; d. Ill. Oct. 7, 1861; m. Nov. 25, 1848 Jacob Wagner Scheur b. N. C. May 11, 1826. 1. Sylvester Henry (Scheur) b. Ill. Nov. 15, 1849. z : 2. David Ware (Scheur) b. Il. Sept. 20, 1852; m. Feb. 19, 1873 Harriet Peters b. Findlay, Ohio Oct. 14, 1850, dau. of Frederick Henry and Christena Peters. 1. Frederick Obadiah (Scheur) b. unk. Nov. 1, 1875. 2. Gertrude Christena (Scheur) b. unk. Nov. 27, 1876, 3. Jacob Franklin (Scheur) b. unk. Oct. 28, 1878. 3. Laura Lucretia (Scheur) b. Ill. Aug. 31, 1855; m. Aug. 6, 1878 Daniel Curtis. 4, Sophronia Luzetta (Scheur) b. Ill. Sept. 9, 1859. 5. Mariah b. Butler, Ill. May 14, 1831; d. there Sept. 6, 1835. 6. Clara b. Butler, Ill. Aug. 19, 1833; d. there unm. ee 8, 1855. 7. Adaline b. Butler, Ill. Feb. 7, 1836; d. there Sept. 16, 1845. . 8. Betsey b. Butler, Ill. Aug. 18, 1838; m. Dec. 12, 1861 Charles M. Westcott b. Scituate, R. I. Aug. 7, 1822, son of Thomas and Lydia Westcott. 1. Thomas Knowlton (Westcott) b. Ill. Sept. 20, 1862. 2. Eliza Ware (Westcott) b. Ill. Jan. 14, 1864. 3. Lillie Electa (Westcott) b. Ill. July 22, 1869. 4. Mary Grace (Westcott) b. Ill. Sept. 6, 1872. 9. Mary b. Butler, Ill. Ap. 18, 1841; d. there Jan. 1, 1870; m. Nov. 29, 1866 William Albion Young b. II. Aug. 20, 1836, son of William and Jane Young. 1, Anthony Obadiah (Young) b. Ill. Dec. 25, 1868. 2. William Albion (Young) b. Ill. Nov. 9, 1869. 10. Henry b. Butler, Ill. May 4, 1845; m. Jan. 24, 1867 Louisa Adaline Morrison b. Fort Madison, Iowa March 14, 1846, dau. of Joseph Morrison. x 2, Benjamin b. June 27, 1796; d. Butler, Il]. July 31, 1855; m. March 12, 1827 Sarah Slayback b. Lexing- ton, Ky. Sept. 18, 1805, dau. of David and —— (Voorhees) Slayback. 1. Austin Benjamin b. Butler, Ill. Feb. 20, 1829; d. there Sept. 19, 1829. 2. Justus Hurd b. Butler, Ill. July 11, 1834; m. Sept. 26, 1860 Luceba Augusta Brigham b. Alstead Aug. 25, 1836, dau. of Aaron and Susannah (Proctor) Brigham. 1. Mary Flora b. Butler, Ill. Nov. 29, 1862. 2. Carrie Susan b. Butler, Ill. May 5, 1864; d. there Dec. 1, 1866. , 3 George Vincent b. Butler, Ill. Sept, 25, 1867. 4. Amy Lillian b. Butler, Ill. Ap. 24, 1873, 8. David b. Ap. 2, 1798; d. Ap. 15, 1863; m. lst Mary Smith (q. v.) d. Ap. 6, 1851. 1. David Smith b. Oct. 25, 1828; m. Ist Oct. 23, 1855 Lestina Amanda Brigham b. Alstead May 17, 1832, d. Butler, Ill. Feb. 22, 1872, dau. of Aaron and Susannah (Proctor) Brigham. 1. John b. Butler, Ill. Jan. 7, 1857. 2. Arthur b. Butler, Ill. Nov. 18, 1858. 3. David b. Butler, Ill. Aug. 2, 1860. 4. Theoda b. Butler, Ill. June 5, 1863; d. there Sept. 4, 1864. 5. Lyman Trumbull b. Butler, Ill. Feb. 15, 1865. 4 ee oe een Ill. Oct. 8, 1866. 7. Emily b. eee ay i a Ye arence Drigham . da ere Aug. 1, (2 9; Olara Lesting \ b, Butler, Ill. Feb. 13, 1872; @ there July 26, 1879. m. 2d Nov. 28, 1872 Mrs. Catherine (Dryer) Wiley b. Hillsboro’ March 7, 1821, dau. of John and —— (Museman) Drver, and widow of Robert Wiley. 2. Theoda b. June 22, 1832; m. George H. Towle (q. v.). 3. Samuel B. b. March 11, 1835; d. unm. Dec. 18, 1856. m. 2d Ap. 6, 1853 Mrs. Rachel S. Pratt of Northfield, Vt. [After the death of Mr. Ware she rem, to Salt Lake City, Utah, where she resides. Her dau. Hajttie A. Prati b. unk. Dec. 1842; d. Hillsboro’, Ill. Oct. 9, 1862; buried in Gilsum.] 4, Huldah b. March 8, 1800; m. Calvin Mack (q. v.). 5. Maria b. May 22, 1802; d. March 21, 1811. 6. Statira b. March 16, 1804; d. Dec. 15,1810. 7. Elvira b. Dec. 31, 1805; m. Hiram Baldwin (q. v.). 8. Enoch b. Oct. 25, 1807; d. Chester, Vt. March 16, 1875; m. Ist Dec. 26, 1837 Louisa Atwood b. Ches- ter, Vt. July 10, 1810, d. there Jan. 8, 1861. 1. Wesley L. b. Chester, Vt. Sept. 28, 1838; m. Jan. 26, 1865. 1. Charlie W. b. Chester, Vt. Ap. 16, 1868. 2. Albert L. b. Chester, Vt. Jan. 26, 1871. 3. Frank E. b. Chester, Vt. Ap. 27, 1874. 2. Mary Louisa b. Chester, Vt. June 17, 1840; m. Jan. 11, 1866 Norris Crane Richmond b. Olio June 1838, son of Henry and Charlotte (Crane) Richmond. 1, Dora Augusta (Richmond) b. Butler, Ill. Oct. 23, 1866; d. there Aug. 13, 1868. 2. dn inf. dau. b. Butler, Ill. Aug. 14, 1868; d. there Sept. 1868. 3. Nellie Ware (Richmond) b. Butler, Ill. Sept. 30, 1869. 4, Herbert Wesley (Richmond) b. Butler, Ill. Jan. 9, 1873. 6. Fred Lucius (Richmond) b. Butler, Ill. Ap. 29, 1874. 8. Benjamin M. b. Chester, Vt. Sept. 4, 1842; killed at battle of Cold Harbor June 3, 1864. 4. Wilbur Fiske b. Chester, Vt. Dec. 6, 1844; d. of camp disease June 17, 1862. 5. Marion W. b. Chester, Vt. Jan. 12, 1847. 6. George Enoch b. Chester, Vt. Feb. 14, 1849; m. May 1, 1877 Stella Church; r. Townsend, Vt. 7. Lucius Jeremiah b. Chester. Vt. Aug. 21, 1851; m. March 4, 1873 Hannah A. Mack (q. v.). 1. Walter Obadiah b. Butler, Ill. March 27, 1875; d. there Nov. 22, 1878. 2. Lena May b. Butler, Ill. Ap. 3, 1878. 8. Dora Augusta b. Chester, Vt. ALB 17, 1855; m. Jan. 31, 1877 Granville Pierce of Litchfield, Il. 1. Essie May (Pierce) b. Butler, Ill. Aug. 8, 1878. m. 2d. Dec. 1, 1861 Arvilla Covey. 9. Jennie L. b. Chester, Vt. Feb. 2, 1863. 10. Abraham Lincoln b. Chester, Vt. Jan. 6, 1865. 9. Rebecca b. June 3, 1809; m. John Clarke Kendrick (q. v.). * € 2d Aug. 14, 1811 Martha Chapin (q. v.) d. Sept. 30, 1849. 10. Maria Taylor b. Oct. 7, 1812; m. June 11, 1840 Rev. Daniel Lee b. Stanstead, C. E. 1806, the second of thirteen ch. of Elias and Rhoda (Morrell) Lee from Willington, Conn. 1. Wilbur Fisk (Lee) b. Willamette, Oregon 1841; d. Helena, Ark. 1863; first Corporal in 126th Reg’t Ill. Volunteers. 2. Albert B. (Lee) b. Willamette, Oregon 1842; m. 1865 Mary L. Stout of Dover, Ark. Her father was shot in the midst of his family, by guerillas. 1. Elia (Lee.) 2. Eddie (Lee.) 3. Willie (Lee.) 4. Anna (Lee.) 5. Burtie Daniel (Lee) m. 1874 Rachel Patten of Hillsboro’, Ill. 1. Mattie (Lee) b. Hillsboro’, Ill. 1875. 3. Morrell Chapin (Lee) b. Haverhill 1844; d. Mound City, Ill. on his way home from the army. 4. Sarah Maria (Lee) b. Unity 1847; d. unk. 1862. 5. Mary Amanda (Lee) b. Grantham 1849; d. unk. June 25, 1861. 6. Daniel Harvey (Lee) b. Claremont 1850. 7. Jason Douglas (Lee) b. Wilbraham, Mass. 1853. , 8. William Henry (Lee) b. Wilbraham, Mass. 1855. 11. Statira Chapin b. Aug. 11, 1815; d, unm. Ap. 4, 1835. 12. Martha Harriet b. June 9, 1817; d. Butler, Ill. Sept. 27,1860; m. Oct. 1, 1844 John Clinesmith b. Penn. Dec, 18, 1812, d. unk. Jan. 20, 1876, m. 2d March 4, 1861 Mary Bassett b. New York Sept. 18. 1828, dau. of Ira and Louisa Bassett. : 1. Orville Harry (Clinesmith) (adopted) b. unk. May 27, 1862. 13. Betsey Calista b. Sept. 19, 1819; m. 1st Stephen Smith (q. v.); m. 2d Jan. 3, 1849 Bradley Britton b. Westmoreland Aug. 17, 1809, d. Surry Aug. 1864, son of Samuel and Abigail (Walden) Britton. 36 410 GILSUM. 1. Elbridge Ware (Britton) b. Surry Aug. 3, 1849; m. Oct. 19, 1871 Elsie J. White (q. v.). ‘ 1. Jennie Betsey (Britton) b. Surry June 12, 1873. 2. Delbert William (Britton) b. Surry Aug. 17, 1875. es 2. Martha Harriet (Britton) b. Surry March 25, 1851; m. June 19, 1872 Frank DeWitt Darpenter: (See White ) 3. Jennie (Britton) b. Surry 1853; d. inf. 4. Frank Henry (Britton) b. Surry Jan. 8, 1855; d. there unm. Aug. 11, 1877. 5. Flora Etta (Britton) b. Surry Ap. 18, 1857. 6. Abraham Lincoln (Britton) b. Surry March 26, 1862; d. there Aug. 1864. 14. John Quincy Adams b. Dec. 17 or 19, 1822; d. Surry Aug. 29, 1865; m. Nov. 11, 1851 Emily Heald b. Nelson Dec. 18, 1823, dau. of Oliver and Patty Heald. She r. Milford. 1. Edwin Chapin b. Marlboro’ Oct. 8, 1852. 2. Martha Jane'b. Sanbornton Dec. 25, 1853; m. Sept. 18, 1874 Willis K. Emerson. 3. Laura Maria b. Sanbornton July 19, 1855. 4. Walter Henry b. Addison, Vt. Ap. 25, 1859. 5. Mary Francis b. Whiting, Vt. May 30, 1860; d. there March 6, 1862. 6. Mary Emily b. Milford March 6, 1866. 15. Aaron Taylor b. Dec. 27, 1824; d. Aug. 16, 1827. 16, Edmund b. June 12, 1827; d. Nov. 15, 1827. 17. Livonia b. March 27, 1829; m. Davis Carpenter (q. v.). one. . : m. 8d Jan. 1, 1850 Fanny Willis b. Keene Dec. 6, 1798, dau. of Benjamin and Aunis (Briggs) Willis. 4, Moses b. Surry June 1776; m. Hannah Hathhorn; rem. to Keene, N. Y. 1, Daniel Hathhorn b. July 16, 1800. 5. Eunice m. John Ellis (q. v.). 6. Milly. 7. Rebekah b. Surry May 10, 1780. Oris Ware worked for Allen Butler Jr. 1833-4. Osman Way in Chair Factory 1847-9. WE B STER Charles Webster, a blacksmith, rem. from Northfield, Mass. to Alstead and m. * Irena, dau. of Oliver Shepherd. Their ch. were Patty m. Eli Wilson of Alstead; Laura m. Levi Dodge of Lempster; Charles Goodrich m. Elmira Dickinson of Walpole, and r. Surry; Oliver Shep- herd m. 1st Mindwell Wentworth, m. 2d Maria Prouty and d. Alstead 1878; Irena m. George Hatch of Bethel, Vt.; Harriet m. Elisha Towne, r. Keene; Kimball D.; Abigail m. Gilman Reed of Alstead; Miranda m. James Mitchell of Rutland, Vt. and r. Springfield, Mass.; and William d. ch. : Kimpatt Davin WessTer b. Alstead Dec. 16, 1810; m. Ap. 29, 1841 Eliza Ann Hubbard (q. v.) d. Oct. 30, 1878. 1. Marietta Eliza b. March 15, 1842; m. Aaron R. Gleason (q. v.). TruE Wester, son of Jonathan, was b. Atkinson Jan. 9, 1768; d. Ap.3, 1850; m. Ist Feb. 3, 1791 Patty Emery b. unk. July 22, 1770, d. Sept. 8, 1827. 1. Benjamin Emery b. Jan. 9,1792; m. Ist May 1820 Jane M. Slade of Alstead; rem. to Westmoreland. 1. Samuel b. Surry 1823; m. Adaline —— of Perkinsville, Vt.; r. Saginaw, Mich.; one son. 2, Harriet b. Surry 1825; m. Artemas Knight of Westmoreland; r. Kansas. 1. Charles (Knight) r. Westmoreland; two ch. 2. Sarah Jane (Knight) m. —— Hall; r. Kansas; two ch. 3. Lucy .m. Peter Dixon. 4, Lewis Bs Walpole 28205 m, Martha, dau. of Dr. Dunbar of Westmoreland; r. Texas. 1. Hattie. 2. George. And two daus. 2. True b. Francestown ? March 10, 1793; d. July 21, 1870; m. 1st Nancy Ware (q. v.) d. July 18, 1840. 1. Benjamin Emery b. June 6, 1815; m. 1st June 2, 1841 Emily, dau. of Roswell and Sally (Wilson) Nims of Keene; m. 2d Abby Nims, her sister; r. Walpole. 1. Daniel. 2. Benjamin Franklin d. inf. 3. Lillie. 4. Benjamin Franklin. 2, Elijah Emerson b, May 25, 1817; d. Aug. 3, 1817. 3. Anna Ware b. May 80, 1820; m. William L. Kingsbury (q. v.). 4. Hannah b. Aug. 30, 1823; d. Ap. 20, 1824. 5. Patty Malvina b. June 18, 1828; m. Ist George Kilburn Smith (q. v.); m. 2d Joel Cowee, Jr. (q. v.)- m. 2d March 4, 1841 Harriet Byron Hill b. Surry June 12, 1800, dau. of Moses and Lucy (Adams) Hill. (See Clement Hill.) 6. Harriet Augusta b. Surry Jan. 3, 1843; m. Ira D. Gates (q. v.). 3. Jonathan b. Dec. 4, 1794; d. Penn. May 29, 1823; m. Dec. 1, 1814 Milly Blish (q. v.). 1, Lucy m, —— Jackson. 4. Rollins b. May 7, 1796; m. Sept. 12, 1822 Margaret. Galloway; r. Ogdensburgh, N. Y. 1. John. 2, Jane. 3. Preston King. 4. Margaret. 5. Mary. 6. Louisa. 5. Eliphalet Knight b. Dec. 25, 1798; d. Walpole Feb. 4, 1872; m. 1st June 12, 1823 Har- | oo b. Alstead 1801, d. Walpole July 5, 1865, dau. of Samuel and Hannah (Thomson) . ade. be 1. George b, Aug. 26, 1824; m. Rebecca Brooks of Charlestown; r. Chicago, III. 1. Charles Franklin b. Chicago, Il]. Dec. 23, 1858; d. there June 26, 1861. 2. Walter. 2. Mary Jane b. March 18, 1831; m. George Bemis, (See Isham.) m. 2d 1866 Mrs. Harriet Parks. 6. Patty Malvina . tm. Elijah Ware Jr. (q. v.). 7. Abner b. Ang. 18, 16003 d. Jan.4,1830 ; m.Sept.1824 Ruth Woodman of Newtown. GENEALOGIES. . 411 1, Sarah m. —— Carter. 8. Hezekiah b. Aug. 8, 1802; d. Ap. 18,1855; m. Aug. 25, 1830 Irene Sumner (q. v.) d. Keene Nov. 26, 1879. 1. Hannah Sumner b. Nov. 27, 1830; d. Feb. 23, 1833. 2. Lucy Sumner b. May 18, 1834; m. John S. Towne (q. v.). 3. Warren Hezekiah b. May 18, 1838; d. unm. Keene Jan. 27, 1865. 4. Ellen b. Oct. 20, 1841; m. Benjamin Franklin Allen (q. v.). 5. Mary b. Feb. 5, 1844; d. Keene Dec 1, 1863; m. Sept. 24, 1861 Rodney Griffith b. Swanzey Sept. 24, 1840, son of Barney and Irene (White) Griffith; r. Keene. 6. Daniel b. March 6, 1847: r. Rutland, Vt. 9. Mark b. Feb. 29, 1804; d. Walpole Nov. 18, 1876; m. 1st Sept. 13, 1823 Eunice Wright b. Groton May 1805, d. Ap. 18, 1831; m. 2d Eunice Knowlton b. Walpole March 8, 1808, d. there Feb. 9. 1880, dau. of Luther and Prudence (Dadman) Knowlton. 1. Mary Eliza b May 12, 1833; m. Jan. 24, 1853 Franklin O. Pierce; 1. Norwich, Conn. 1. Charles Webster (Pierce) b. Walpole Ap. 4, 1859. 2. Ezra b. June 10, 1835; m. Dec. 27, 1457 Victoria Wilson (q. v.). 1. Herbert Melville b. Alstead Nov. 2. 1866. 3. Edwin Eliphalet b. Walpole Ap. 22, 1837; m. June 5, 1860 Emily Ellen Upham b. Putney, Vt. Oct. 1, 1841, dau. of Charles and Hannah (Merrill) Upham. 1. Carrie Estella b. Walpole Nov. 1, 1862. 2. Albert Edwin b. Walpole March 29, 1869. 4, Henry Mark b. Walpole Aug. 3, 1839; d. Lebanon, Conn. Jan. 1876; m. 1868 Harriet, adopted dau. of David Farr of Townshend, Vt. 5, Eunice Augusta b. Walpole May 10, 1843; m. Ira Blake; 1. Philadelphia, Penn. 1. Lillian Eunice (Blake) b. Walpole May 10, 1863. 6. Franklin Preston b. Walpole Nov. 16, 1848; m. Nov. 16, 1876 Augusta Zimmerman b. Norwich, Conn. 1850; r. Surry. . 1. Lewis H. b. Surry 1878. 10. Rebekah b. Feb. 26, 1805; d. March 28, 1814. 11. Polly Emery b. Nov. 24, 1808; m. Calvin Chandler (q. v.). 12. Hzra b. Aug. 18, 1811; d March 22, 1864; m. Sept. 20, 1840 Sarah Adaline Day (q. v.). 1, Sarah Adeliza b. Sept. 5, 1841; r. Keene. m. 2d June 10, 1828 Mrs. Mary (Eaton) Wilson b. Pelham Novy. 22, 1766, d. Fran- cestown Ap. 25, 1857, dau. of Moses and Anna Haton, and widow of James Wilson of Francestown. Frank L. WepstTer in Factory 1873; rem. to Swanzey. Witiram N. WessTER, bro. of preceding, on tax list 1873. JosHuA WeEDGEWwoOD from Bethel, Vt. carried on Factory 1853-4. Amos Wexsss b. unk. 1822; m. Minerva b. unk. 1821; a blacksmith 1850-1. 1. A dau. b. Ap. 28, 1851; d. May 5, 1851. Joun UrsaAtyt WEEKS m. Polly Clark (q. v.). 1. Aninf.d. 2. Francis Ursall b. Oct. 10, 1837; d. in army. WE LAG H. Morris Welch, whose grandfather came from Wales, 1. Hinsdale and m. Beulah Smith. - * Their grandson, son of Louisa, was Larkin. Largrs We tca b. Sullivan Sept. 10, 1830; m. Ap. 3, 1862 Sarah H. Bridge (q. v.)- AuBert WELCH, son of George and Relief (Phillips) Welch, was b. Rutland, Mass.; m. Bosworth; r. Baldwinsville, Mass.; taxed here 1872-4. 1. A son b Baldwinsville, Mass. 1880. James We tcu b. Waterbury, Vt. 1843; thrown from horse and killed Nov. 25, 1870; m. Nov. 30, 1868 Jennie M. Chapin (q. v.). 1. Ida Willett b. July 2, 1869. Three bros. of this name emigrated from England, one of whom returned \ V E LL [ N GTON. and the others reared very large families from whom all the American Wel- lingtons have descended. The name of one was Pilgrove Wellington. One of his descendants named Oliver s..at Ashby, Mass.; served in the Revolutionary army; m. Ist Anna Gregory; m. 2d Rachel March; m. 3d Anna Hosey. By the first wife he had Isaac and Oliver; by the second, Ezekiel. There were also three daus. N abby, Sally, and Lydia, of which mother is uncertain. Ezekiel m, Susan Maskell and had Oliver r. Phillipston, Mass.; Susan m, George W. Tottenham of Westminster, Mass.; George r. Boston, Mass.; John d. ch.; Joseph H. r. Keene; Sam- ® 412 GILSUM. uel M. r. Orange, Mass.; Elmira m. Nehemiah Dunton of Phillipston, Mass.; Mary d.ch.; Lucy m. Charles W. Hatch of Wardsboro’, Vt.; Sumner; and Mary m. George Chamberlain of Westminster, Mass. Sumner WELLINGTON b. Ashby, Mass. Aug. 9, 1837; m. Aug. 12, 1866 Eliza Starkey (see Thompson); on tax list 1867; r. Keene. 1. Frank Waldo b. Keene Dec. 14, 1867. W ‘ W First written Witherby, also found ETH ERB EE or ETH ER BY. Witherbye, Witherbee, Witherbe, &c. John Witherby, said to have emigrated from North England, found on early records of Marlboro’ and Sudbury, Mass.; d. Stow, Mass. about 1711; m. 1st Sept. 18, 1672 Mary Howe b. June 18, 1658, d. Stow, Mass. June 5, 1684, dau. of John and Mary Howe; and had Joseph, Mary, John, and Thomas; m. 2d Sept. 16, 1684 Lydia Moore who had Ephraim, Jonathan, David, Anne, and Lydia. [As the date of Ephraim’s birth is not found, it is some- what uncertain whether he was the son of Mary or Lydia.] Capt. Ephraim d. Boston, Mass. Nov. 7, 1745; m. Ist 1721 Elizabeth Hall d. June 12, 1732. Her ch. were Ruth, Ephraim, Paul, Mary, and Betsey He m. 2d Sept. 18, 1732 Joanna Bellows who had Rachel, Jonathan, Abigail, Susannah, Abijah, Joanna, and Samuel. Paul b. Stow, Mass.; rem. to Lunenburg, Mass., where he d. Jan. 6, 1768; m. June 11,1746 Hannah Pierce. ‘heir ch, were Ephraim, Paul, Hannah, Betsey, David, Joab, Abijah, Esther, and Daniel. ABIJAH WETHERBEE b. Lunenburg, Mass. Aug. 26, 1761; d. Sullivan Ap. 20, 1840; m. Mehitable Trowbridge b. Lunenburg? Mass. Feb. 6, 1764, d. Sullivan Feb. 6, 1844. He was a Revolutionary pensioner, and r. Nelson, Swanzey, Sul- livan, Gilsum, and Surry. 1. Nelly b. Nelson? Dec. 19, 1781; m. Asa Wilcox. (See Loveland.) 2. Edmund b. unk. Sept. 28, 1783; d. unk. July 12, 1785. 8. Edmund b. unk. Aug. 3, 1785; d. Tioga Co. Penn. June 17, 1842; m. 1st Sept. 22, 1805 Theodosia Crane of Surry; m. 2d Abigail Wright, dau. of Phinehas and Zilpha (Cooper) Wright of Walpole. 1. Edmund — : ape bapt. Surry Jan. 30, 1815. 4, Ambrose 5. George Phinehas bapt. Surry July 11, 1816. . . 4. Abijah b. unk. Sept. 8, 1787; m. Esther Kimball b. Nelson Sept. 30, 1789, d. Springfield, Vt. Ap. 26, 1872. : 1, Almore b. Ferrisburg, Vt. Sept. 7, 1810; killed at Harlow bridge disaster at Northfield, Vt. Dec. 11, 1867; m. Dec. 30, 1833 Betsey Brigham b. Acworth Oct. 30, 1808, dau. of John and Lydia (Howe) Brig- ham; a bridge builder by trade. ice Matilda b. Weathersfield, Vt. June 20, 1836; d. Montgomery, Ala. Aug. 11, 1867; m. Dec. 6, 1857 John W. ichois. 2. Angeline Augusta b. Burlington, Vt. July 8, 1839; m. Oct. 21, 1862 Albert S. Brownell, r. Elmhurst, Ill. 1. Harry G. (Brownell) b. Elmhurst ? Ill. Aug. 9, 1866. 2. Helen A. (Brownell) b. Elmhurst? Ill. Jan. 1, 1872. 3. Lydia Malancie b. Moretown, Vt. Sept. 14, 1844; m. Oct. 17, 1866 Charlton R. Badger d. Northfield, Vt. Aug. 26, 1871. 1. Angie EZ. (Badger) b. Northfield, Vt. July 27, 1867. 2. Georgie K. (Badger) b. Northfield, Vt. Aug. 18, 1869. 2. Luther b. Nelson Sept. 12, 1812; r. Westmoreland. 3. Theodosia b. Nelson March 6, 1814; d. Alstead March 13, 1826, 4. Lucinda b. Alstead March 15, 1816; m. Elbridge Knights; 1. Chester, Vt. 5. Lois Maria b. Alstead Ap. 24, 1818; r. Chicago, Ill. 6. James Solon b. Surry Aug. 26, 1820. 7. Philo Gilman b. Surry Feb. 14, 1822; m. Nov. 2, 1842 Alzina, dau. Lewis and Betsey Lockwood of Springfield, Vt., where they r. 1. Rose A. b. Springfield, Vt. Sept. 4, 1844; d. unm. Weathersfield, Vt. Jan. 21, 1874. 2. Lizzie M. b. Springfield, Vt. July 18, 1846; d. Anoka, Minn. Nov. 18, 1872; m. March 19, 1867 Henry B. Foster. 8. Horace E. b. Springfield, Vt. Ap. 9, 1849; m. Nov. 1, 1877 Mary Doby of Holyoke, Mass. 4. Hattie E. b. Springfield, Vt. June 20, 1851; m. 1873 Edward N. Davis. 5. Ethel J. b. Weathersfield, Vt. Ap. 30, 1855; d. there Oct. 3, 1873. 6. Emeline E. b. Weathers- field, Vt. Feb. 16, 1857; d. there Feb. 13, 1863. 7. Louise B. b. Weathersfield, Vt. Ap. 6, 1861; d. there Ap. 23, 1873. 8. Katie A. b. Weathersfield, Vt. Aug. 1, 1863. .8. Harriet Christiana b. Alstead 1826; d. Ludlow, Vt. July 26, 1851; m. —— Kneeland. 9. Charles b. Alstead March 4, 1828. 10. Emeline Elvira b. Dec. 17, 1829; m. —— Ingalls; r. Windsor, Vt. 11. Abijah Horace b. Aug. 23, 1832; d. Dec. 17, 1838. 5. Joshua b. Sullivan Nov. 29, 1789;-d. Ferrisburg, Vt. Sept. 2, 1861; m. —— Barnes. 1. Amos r. Vergennes, Vt. 6. Lucinda b. Sullivan July 29,1792; d. unm. Surry Aug. 22,1812. 7. Mehitable b. Surry June 21, 1794; d. Nashua Nov. 25, 1845; m. Feb. 1, 1814 Artemas Lovejoy of Nelson; two daus. and six sons. 8. Thomas Trowbridge b. Surry Feb. 27,1797; d. there Jan. 5, 1807. 9. William b. March 26, 1799; d. Amherst May 18, 1878; m. Mary Sheldon of Wilton. 10. Francis b. June 8, 1801; m. and r. Minn. 11. Paul b. Surry Sept. 17, 1803; m. Lovisa Hubbell of New Haven, Vt., where he r.; five ch. GENEALOGIES. 418 12. Luther b. Surry Jan. 16, 1806; d. there Ap. 16, 1807. 13. Thomas Trowbridge b. Surry Ap. 9, 1808; m. 1st Jan. 8, 1833 Sarah Wilder b. Surry Aug. 27, 1805, d. Sullivan June 28, 1850, dau. of Luther and Phebe (Merrill) Wilder; m. 2d Ap. 27, 1851 Mrs. Harriet (Prime) Trowbridge b. Swanzey March 4, 1810, d. there Aug. 17, 1874, dau. of Thomas and Rachel (Holbrook) Prime, and widow of Thomas Trowbridge ; served as Captain in the militia; r. Westmoreland. Ephraim Wetherby, son of Paul and Hannah, was b. Lunenburg, Mass. Aug. 24, 1747. [The identity of this man with the following is not fully established. He may have been his father.] Ephraim Wetherby from Lunen- burg, Mass. m. Eliza, dau. of Elisha and Eliza (Wilson) Chamberlain, and had Charles T.; Eliza m. Charles Dearth of Sherborn, Mass.; Henry; Susan B. m. Ist Dea. ‘Thompson of Swanzey, m. 2d Asa Healey of Swanzey; Ephraim Dexter, a physician at Worcester, Mass.; and John C. r. Philadelphia, Penn. Cuar.es THomas WetTuHERBY b. Fitchburg, Mass. March 4, 1807; d. Lowell, Ohio, June 3, 1871; m. Ist May 5,1831 Nancy Hyde b. Winchendon, Mass. March 22, 1809. d. Acworth Sept. 6, 1849, dau. of John and Abigail (Hyde) Hyde. 1. Charles b. Walpole June 10, 1832; m. Aug. 19, 1856 Cornelia Antoinette Chapin b. New Haven, Vt. Feb. 24, 1834, dau. of Myron and Olive (Benedict) Chapin. 1. Etta Chapin b. Cornwall, Conn. Oct. 21, 1868. 2. Addie Augusta b. Cornwall, Conn. Aug. 19, 1865; d. Winsted, Conn. Nov. 6, 1866. 3. Charles Burton b. Winsted, Conn. Nov. 18, 1867. 2. Eliza Ann b. Walpole Aug. 16, 1833; m. Harrison Gray Otis; an editor; r. Santa Bar- bara, Cal. i Lillian (Otis) b. Marietta, Ohio. 2. Miriam (Otis) b. Washington, D. C. 3. Mabel (Otis) b. Washington, D. C. 3. Mary Jane b. Walpole Ap. 2, 1835; d. Lawrence, Mass. Aug. 1855; m. June 1855 Frank Chapin. 4. William b. Walpole Sept. 4, 1886; m. Aug. 28, 1857, Jennie, dau. of Waite and Anna Lawrence of Westport, N. Y.; r. Antioch, Ohio. 1. Juliaetta b. Lowell, Ohio July 15, 1859. 2. Imogene b. Lowell, Ohio Sept. 5, 1861; d. there Ap. 28, 1866. 8. Charles T. b. Lowell, Ohio June 28, 1866. 4. Ida Chipman b. Lowell, Ohio June 9, 1868. 5. William Foster b. Lowell, Ohio Feb. 18, 1871. ; 5. Edwin b. Walpole Jan. 22, 1840; sewing-machine agent in Pennsylvania. 6. Ellen Augusta b. Walpole March 15, 1842; m. Nov. 18, 1877 Andrew Hanson b. Norway Ap. 25, 1859, son of Edmund and Lena Hanson; r. Adrian, Minn. 1. Ellen (Hanson) b. Adrian, Minn. Aug. 23, 1878; d. there Sept. 14, 1878. 2. A dau. b, Adrian, Minn. Feb. 27, 1880. 7. Julietta b. Feb. 14, 1844; d. March 1, 1854. 8. Austin b. Aug. 11, 1845; d. Dec. 26, 1848, 9. Baxter b. Sept. 8, 1847; d. June 3, 1851. 10. Thomas b. Acworth May 7, 1849; d. there June 15, 1849. m. 2d Ap. 1, 1850 Martha P. Fish (q. v.). JESSE WHEELER m. Sept. 14, 1782 Hannah Dwinel. 1. Jesse b. Keene May 17, 1783. 2. Aaron Hastee b. May 29, 1785. 3. Hannah b. March 27,1787. 4. Abraham b. March 18,1792. 5. Dolly b. Sullivan July 5, 1797. 6. Archibald b. Sullivan Feb. 25, 1800. 7. Samuel ‘WwW HEELOC | r Aman of this name came from England and r. Lunenburg, Mass. and had a - 4 \» son Thomas Wheelock who rem. to Alstead, and from thence in 1796 to Win- chester. His son William b. Alstead Jan. 3, 1791; d. Winchester Sept. 1874; m. Harriet Porter of Onondaga Co., N. Y. Their ch. were John d. inf.; Eliza M. d. unm.; John d. Buffalo, N. Y.; Sarah C. m. Albert G. Hill of Swanzey; Prudence F. m. Alvin T. Willard of Winchester; William d. Winchester; Thomas; Loretta d. unm.; Abby (twin) burned to death, m. Albert A. Fassett of Winchester; Harriet (twin) m. A. A. Fassett; and George Delavan, a marble worker at Keene. Tuomas WHEELOCK b. Winchester Nov. 29, 1830; d. from barbarities of An- dersonville prison Nov. 22, 1864; m. May 25, 1852 Mary A. McCoy (q. v.); on tax list 1851-2, 55, ’60. 1. Herbert Henry b. Swanzey Dec. 14, 1854; m. June 1879 Lula Sollars ; r. Decatur, Ill. 2. Frank Edward b. Swanzey Feb. 19, 1858. 3. Ida Ellen b. Swanzey? Jan. 1861. 4, Arthur Pennington b. Ap. 29, 1868. 414 GILS UM. Painenas WHEELOCK taxed here 1834. JosepH Minton Waitcoms m. Oct. 23, 1827 Dinah Loveland (q. v.). 1. Melissa. WH ITE Elder John White is supposed to have come from Chelmsford, Eng. He is known to have '* sailed from Eng, in the ship Lyon, and landed at Boston Sept. 16, 1632; s. at Cambridge, Mass.; rem. 1636 to Hartford, Conn.; was selectman at both places. In 1659 he rem. to Hadley, Mass. but returned to Hartford, Conn. 1670, and was appointed elder in the South Church. _He m. in Eng. Mary —— and had six ch., two or three of whom were b. Eng. His second ch., Capt. Nuthaniel,b. Eng. about 1629; s, at 21 years of age in Middletown, Coun.; represented the town 84 times in the State Legislature; d. there Aug. 27,1711; m. 1st Elizabeth —— d. 1690 et. about 65; m. 2d Mrs. Martha widow of Hugh Mould of New London, Conn. He had eight ch. by first wife, the seventh of whom was Jacob b. Middletown, Conn. May 10, 1665; d. there March 29, 1738; m. Ist Feb. 4, 1692 Deborah Shepard, d. there Feb. 8, 1721, et. 51; m. 2d Dee. 16, 1729 Mrs. Rebecca (Willett), widow of Thomas Ranney of Middletown. Conn. He had ten ch, by first wife, the sixth of whom, Thomas was b. Middletown, Conn. Aug. 14, 1710; rem. to Lebanon, Conn, 1731, in 1748 to Coventry, Conn.; m. Ist Dec, 28, 1725 Sarah Miller prob. dau. of William of Glastonbury, Conn. She d. East Middletown, Conn. Aug. 10, 1736, et 386. Hem. 2d Feb. 3, 1737 Hannah Woodward b. July 9, 1710?, dau. of Henry and Hannah (Burrows) Woodward. Had six ch. by first wife, and by second, seven. The second of the latter was Henry. Henry Wuirte b. Andover, Conn. June 1, 1739; m. Sarah ; rem. to Vt. 1. Simeon b. Lebanon, Conn. Nov. 10,1765. 3. Henry b. June 9, 1774. 4. Olive b. Oct. 22,1776. 5. Silas b. June 38,1779. 6. Thomas b. Ap. 19, 1785. William White came trom England and s. in what is now Warren, Mass. His wife was a Moss from Ireland. Their ch. were Martha, Mary, Jane, Hannah, Sarah, Susie, William, Joseph, and Robert. William Jr. b. Warren, Mass. Jan. 1766; d. Alstead Dec. 12, 1824; m. Ruth Merit b. Charlestown, Mass. Ap. 1767; d. Alstead July 5 or 6, 1840. Their ch. were Samuel; Porter m. Betsey Pratt of Roxbury: Otis m. Nancy Delano; Reuben B. m. Catherine Hartshorne and r. Norwood, Mass.; Sarah’ m. Reddington and r. Roby’s Corner; Wealthy m. —— Bancroft, r. Boston, Mass.; Charles; and Ruthena m. 1st Ware Hillard of Sanbornton, m. 2d Samuel Blanchard of Medford, Mass. and r. Sutton SamuEL Wuire b. Petersham, Mass. Dec. 28, 1791; d. Surry June 1870; m. Nov. 10, 1818 Abigail Marshall b. Lunenburg, Mass. Jan. 12, 1798, d. Surry Nov. 4, 1871, dau. of David and Sarah (Haskell) Marshall. . 1. William Marshall b. Fitchburg, Mass. Sept. 1, 1819; m. Nov. 20, 1842 Sarah Jane Clark b. Walpole March 28, 1821, dau. of Richard Clark ; r. Cambridge, N. Y. 1. Celicia Sally b. Shrewsbury, Vt. Ap. 7, 1844; d. unm. Argyle, N. Y. Sept. 16, 1860. : : 2. Sophia Abigail b. Shrewsbury, Vt. Sept. 14, 1845; m. David, son of Francis and Almira Robeson of Greenwich, N. Y. 1. Etta May (Robeson) b. N. Y. July 12, 1870. 2. Julia Alice (Robeson) b. N. Y. Jan. 26, 1872. 3. Leona Adelia (Robeson) b. N. Y. Sept. 30, 1874. : 3. Corinna F. b. Shrewsbury, Vt. Dec. 7, 1846; m. Sept. 9, 1866 Hosea A. Pierce b, White Creek, N. Y. June 22, 1844, d. N. Y. June 12, 1869, son of William and Jerusha Pierce. 1. Grace G. (Pierce) b. N. Y. Sept. 11, 1867. 2. Manerna Ann (Pierce) b. N. Y. Feb. 1, 1869. 4. Elsie J. b. Shrewsbury, Vt. Ap. 19, 1848; m. Elbridge W. Britton. (See Ware.) 5. Sabra A. b. Shrewsbury, Vt. Dec. 24, 1849. 6. Hattie A. b. Shrewsbury, Vt. Aug. 21, 1851; m. Nov. 16, 1873 William Riley, son of Charles W. and Sarah Worthington of Bennington, Vt. 1. Etta Adella (Worthington) b. N. Y. March 10, 1876. 7. Louisa C. b, Shrewsbury, Vt. Ap. 29, 1853; d. there Ap. 14, 1854. 8. William Harry b. Somerset, Vt. Aug. 18, 1854. 9. Luman S. b. Somerset, Vt. May 18, 1857. 10. Julia C. b. Argyle, N. Y. June 23, 1860. 11. Horace Franklin b. Argyle, N. Y. Sept. 24, 1862. 12. Merrill Clark b. White Creek, N. Y. Oct. 19, 1864; d. there Feb, 8, 1865. 2. Abigail b. Acworth Dec. 25, 1820; m. May 2, 1838 William Carpenter b. Surry Jan. 26, 1814, son of Ezra and Betsey (Chapin) Carpenter. 1. Luman Marshall (Carpenter) b. Surry Ap. 7, 1839; m. March 14, 1860 Mrs. Lucy (Cushing) Murdock b. LeRoy, N. Y. Oct. 7, 1836, dau. of David and Rhoda (Crane) Cushing, and widow of Hiram Murdock of Hiram, N. Y. ; 1. Ernest Willie (Carpenter) b. Surry Sept. 7, 1865. 2. Josephine Angeline (Carpenter) b. Surry Dec. 24, 1840; m. George Henry, son of George and —— (Hill) Joslyn of Surry; r. Walpole. 1. Charles Henry (Joslyn) b. Millbury, Mass. about 1860. 2. Luella (Joslyn) b. Mass. Aug. 1867. 3. Ellen Maria (Carpenter) b. Surry Ap. 23, 1842; m. 1864 Edward Kingsbury, son of Josiah; r. Acworth. 1. Eddie (Kingsbury) b. Surry March 1865; d. Acworth March 1879. 2. Lizzie (Kingsbury) b. Michigan 1866. 3. Frank (Kingsbury) b. Mich. 1868. 4. Delia (Kingsbury) b. Mich 1870. 5. Mary Daniels (Kingsbury) b. Acworth 1872; d. there Dec. 28, 1875. 6. Charlie (Kingsbury) b. Acworth 1876. 7. Bessie Carpenter (Kingsbury) b. Acworth July 1878. 4, Jasper Hazen (Carpenter) b. Surry Ap. 5, 1844; m. Lydia ——-; r. Bowne, Mich. GENEALOGIES. 415 1. Sarah Ann (Carpenter) b. Bowne, Mich. 1868. 5. Mason Adams (Carpenter) b. Surry Dec, 5, 1845; m. Mary dau. of Samuel and Susan (Heath) Poole of Concord; r. Surry. 1. Arthur Mason (Carpenter) b. Surry Nov. 23, 1869. 2. Maud Lena (Carpenter) b. Surry Jan. 17, 1871. 3 Gertie (Carpenter) b. Surry Aug. 1, 1874. 6. Frank De Witt (Carpenter) b. Surry Feb, 12, 1848; m. June 19, 1872 Martha Harriet Britton. . 1. Fred Eugene (Carpenter) b. Surry May 1, 1874. 2. Mabel (Carpenter) b. Surry 1878. 7. Eugene Ruscoe (Carpenter) (q. v.) b. Surry Sept. 1, 1849;-m. Lizzie N. Craig. 8. Harriet Ruth- ena (Carpenter) b. Surry July 25, 1851. 9. Marietta Caroline (Carpenter) b. Surry Ap. 27, 1853; m. Albert Daniels of Lebanon. 10. Abbie Flora (Carpenter) b. Surry July 7, 1855. 11. Merrill Dudley (Carpenter) b. Surry March 24, 1857. 12. John Le Forest (Carpenter) b. Surry July 10, 1859. 13. Freddie Arthur arene) b. Surry Aug. 14, 1862; d. there Aug. 9, 1863. 14, Myra Ann (Carpenter) b. Surry May 8, 1864. 15. Martha Eva (Carpenter) b. Surry July 19, 1867. 3. Sophia b. Alstead Feb. 9, 1823; d. there Feb. 22, 1823. : 4. Maryann b. Alstead Sept. 17, 1824; m. Jan. 2, 1842 Sumner C., son of Richard Clark of Walpole; r. St. James, Minn. 1. Merrill (Clark.) 2. Ella (Clark.) 3. Lillie (Clark.) 5. Caroline b. Marlow Feb. 28, 1828; m. Ap. 28,1851 Oscar D., son of John Gibson of Graf- ton, Vt.; r. Palmer, II. 1. Alden (Gibson.) 2. Hattie (Gibson.) 3. A son. 6. Harriet Cordelia b. Aug. 7, 1830; d. Grafton, Vt. Dec. 19, 1850; m. May 28, 1849 Oscar D. Gibson. (See 6 above.) Ebenezer White rem. from Uxbridge, Mass. to Swanzey. His ch. were Milly m. —— Thayer, Turner, Phila- delphia m. Jeremiah Cummings, Esq., Stephen, Penelope m. Oct. 23, 1791 Nathan Whitcomb, a dau. who m. —— Thompson of R. I.; and probably Thankful m. John Kingsbury. TuRNER WHITE m. Joanna Holbrook of Alstead. . Eunice b. Uxbridge, Mass. Dec. 14, 1774; m. Ebenezer Kilburn (q. v.). . Deborah b. Uxbridge, Mass. Aug. 10, 1777; m. John Hammond (q. v.). . Otis b. Alstead March 18, 1780; d. unm. Lynn, Mass.; a morocco dresser. . Betsey b. Alstead Sept. 17, 1781; d. unm. Chesterfield. . Hannah b. Alstead Feb. 27,1787; m. Aug. 3, 1806 John Durant of Swanzey. . Lydia b. Alstead Aug. 11, 1789; m. Horace Howard. (See Hayward.) . Abigail bapt. Aug. 31, 1806; m. Samuel Fairbanks of Winchester ATO RO PO 8 1. Prescott (Fairbanks.) 2. Abigail (Fairbanks) m. Marshall Kingman; r. Dubuque, Iowa. Leonard b. Alstead ? 1794; d. unm. Chesterfield 1815. m. 2d Feb. 5, 1818 widow Betsey Miles of Winchester. STEPHEN WHITE, bro. of the preceding, was b. Uxbridge? Mass. May 11, 1761; d. Oct. 20, 1860; m. Jan. 10, 1787 Abigail Kingsbury b. Keene March 5, 1766, d. July 17, 1836, dau. of Nathaniel and Mehitable (Johnson) Kingsbury. 1. Nathan b. Swanzey Dec. ¥, 1788; m. Sally Griffin (q. v.). 1. Sally b. July 1, 1809. 2. Mary b. Nov. 30,1810. 3. Otis b. Nov. 22, 1812; d. Nashua Dec. 12, 1831; m.ands.in Vermont. 4. Luther. 5. Hannah b. Jan. 2, 1815. 2. Ira b. Swanzey March 4, 1790; r. Newbury, Vt. 1. Stephen d. inf. 8. Stephen b. Swanzey Jan. 10, 1791; d. there Nov. 5, 1792. 4. Luther b. Swanzey Oct. 4, 1792; m. Mary, dau. of Dr. Isaac Munroe of Surry. 1. Lowell b. Keene. 2. Otis. 3. Mary. 4. Juliann. 5. Frederick. 6. Harriet r. Kalamazoo, Mich. 7. Cornelia. 8. Sarah. 5. Stephen b. Oct. 1, 1794; brought up by Japhet Fisher of Grafton, Vt.; m. Betsey Conant of that place. 6. Alvin b. Sept. 5, 1796; m. Susannah Heath b. Stoddard May 20, 1813, dau. of Reuben and Sarah (Heath) Heath. 1. Rosanna b. Sept. 17, 1837; m. July 4, 1869 Thomas Hill of Grafton, Vt. 2. Leonard b. Sept. 2, 1839; r. New York. 8. Lowell b. July 13, 1841; m. 1872 Rozella V. Miller (q. v.). 1. John Lowell b. Jan. 17, 1873. 2. Marcia Alice b. Ap. 27, 1874. 8. Winnie Ada b. Oct. 24, 1875. 4. Bertie b. Sept. 6, 1878. 5. Frankie b. May 9, 1880. 4. Merrill b. May 8, 1843; m. March 6, 1871 Mary Frances Proctor b. Alstead Sept. 26, 1840, dau. of Ebenezer and Anna (Bird) Proctor; r. Keene. 1. Freddie Everett b. Walpole June 6, 1872. 416 GILSUM. 5. Phila b. Ap. 28, 1845; r. Langdon. 6. Eliza b. Aug. 22, 1847; d. unm. Walpole March 30, 1864. 7. Juliaetta b. July 8, 1849; m. Edward O. Corey (q. v.)._ 8. George Nathan b. Sept. 10, 1851; d. oe 7, 1852. 9. Ober b. Aug. 22, 1853; m. Dec. 31, 1876 Annie Jane Heald b. Washington Sept. 18, 1859, dau. of John Eastabrook and Ann Dawson Heald. 10. Ira b. July 2, 1856. 11. Jehiel b. Ap. 2, 1859. T. Danford b. May 28, 1798; d. Dedham, Mass. Sept. 18, 1862; m. Betsey Bullard. 8. Sylva b. July 8, 1800; d. unm. 1819. 9. Syrene b. Feb. 11,1804; m. Jan. 8, 1834 Ira Myrick Rawson b. Sullivan Ap. 16, 1797, d. Kansas about 1875. 10. Philadelphia b. Jan. 19, 1806 ; m. Benjamin Corey (q. v.). 11. Darius b. Aug. 28, 1809; r. Montpelier, Vt. GrorGE Waite m. Dee. 31, 1845 Lovina L. Ellis “ both of Sullivan.” JAMES and JosEPH WHITELY, bros. from England, worked in Factory 1848. WHITNEY This name is from parish Whitney in Hexfordshire, England, and is said by some « to be derived from Saxon words meaning “white eye,” and by others from words meaning “island of the wise men.” The ancestry of the Gilsum family has not been traced. JosEPH WHITNEY, son of Palmer, was b. Mass. Aug. 8, 1798; d. Thomson, Ill. Nov. 24, 1872; m. Nov. 20, 1823 Sophronia Taylor (q. v.). 1. Joseph Palmer b. May 20, 1824. 2. Nancy b. Java, N. Y. Oct. 5, 1825. 8. Alonzo b. Java, N. Y. March 6, 1827. 4. Edward b. Java, N. Y. Aug. 7, 1829. 5. Jasper b. Java, N. Y. Aug. 23, 1831. 6. Susannah Bliss b. Java, N. Y. July 28, 1834; d. Mich. Sept. 30, 1887. 7. Elvira b. Mich. ? Aug. 8, 1839. 8. Luther b. Mich. Dec. 7, 1841; served in 92d Ill. Reg’t; wounded at Atlanta, Ga., and has a pension. Revusen Wuitney m. Nov. 10, 1845 Jane L. Tubs, both of Winchendon, Mass. SAMUEL WHITNEY, half bro. of Palmer (see Joseph), was b. Mass. Aug. 5, 1758; d. June 1, 1831; m. Mary Whitney b. unk. June 19, 1761, d. Ap. 27, 1835. 1. Bartholomew b. Oct. 4, 1778; d. Sophiasburgh, Canada West. 2. Samuel b. July 14, 1781; d. Chesterfield, N. Y.; m. Nov. 26, 1801 Hope Blish (q. v.); five ch. b. Chesterfield, N. Y. 3. Joshua b. June 10, 1784;-d. Lawrenceville, N. Y.; m. Harriet —— of Lynn, Mass.; r. mostly at Quebec. 1. Harriet. 4. Polly b. Ap. 10, 1786; d. Lawrenceville, N. Y.; m. David Blish (q. v.). 5. Lois b. Aug. 28, 1788; m. James M. Mark (q. v.). 6. Luther b. Ap. 15, 1791; d. Lawrenceville, N. Y. Aug. 30, 1869; m. Sept. 20, 1814 Betsey Dart (q. v.); r. Lawrenceville, N. Y. 1. Luther b, July 26, 1815; Post Master at Muskegon, Wisc. 2. Edgar b. June 25, 1818; m. 1st July 1839 Maria Rachel Shepard b. Middletown, Vt. 1820, d. Lawrence, N. Y. Sept. 1850, dau. of Heman and Lorette (Rockswell) Shepard; r. Ogdensburg, N. Y. 1. Helen b. Lawrence, N. Y. May 1844; m. 1865 —— Barney. 1, Leon (Barney) b. Lawrence. N. Y. about 1867. 2. Helen (earns ) b. Lawrence, N. Y. about 1869. 2. Luther Heman b. Po. Y. Sept. 23, 1849; m. and r. Trenton, Mo.; one ch. m. 2d Nov. 1853 Sarah Chure Ogdensburg, N. Y. Ap. 13, 1831, dau. of Harvey and Catherine Church. 3. Harvey Church b. Ottawa, Canada June 17, 1857. : 3. Joshua b. June 25, 1820; d. unm. Mobile, Ala. 4, Pascal b. Nov. 4, 1823; m. Ist Lorette Shepherd; m. 2d Amanda Rockwood; r. Osage, Ill. 7. Lydia b. Sept. 6, 1793; m. James Locke (q. v.). 8. Daniel b. Sept. 3, 1795; d. Green Bay, Wisc. Nov. 4, 1862; m. Emeline or Emily Henshaw of Middlebury, Vt. 9. William Clarke b. Aug. 29, 1797; rem. to Canada. 10. Lucy b. Ap. 27, 1800; d. Parishville, N. Y.; m. 1st March 20, 1820 Isaac Coburn; m. 2d May 27, 1824 John Smith (q. v.). W HITTE MORE Asa Whittemore b. Hancock June 21, 1801; d. there May 10, 1851; m. : , ¢ Nov. 16, 1826 Lucy Brown b. Stoddard Oct. 10, 1808. They had Butler Abram; Lucretia Almina d. unm.; Henry Augustus d. inf.; Maria Clarissa d. Newport July 8, 1861, m. Jona- than Choate Welch now of Claremont; and Mary Ellen m. George Woodbury Dole, r. Claremont and has two ch. In 1852 Mrs. Lucy B. Whittemore came to Gilsum with her son. Butter ABRAM WHITTEMORE b. Alstead Sept. 17, 1827; d. Marlow Feb. 16, 1863; m. Nov. 13, 1851 Julia A. Isham (q. v.). JoTaHamM WHITTEMORE m. Lucy Bates b. Springfield, Vt. about 1818; d. Win- chester Jan. 1876, dau. of Edward and Polly (Corey) Bates. aA a RuSIDENCE OF C. B, Haywarp. (Built by Samuel. Whitney, about 1796.) GENEALOGIES. 417 ZEBEDEE WHITTEMORE b. Hancock 1755; d. Marlow Feb. 26, 1825; m. Pru- dence Safford b. New Ipswich 1762; d. Marlow Ap. 1, 1848. 1. Prudence b. Hancock Nov. 1784; m. Samuel F. Bryant (q. v.). 2. Aaron b. Hancock Oct. 10,1789; d. Marlow Dec. 15, 1862; m. 1st Huldah Comstock b. unk. 1795, d. Marlow Aug. 16, 1846; m. 2d Mrs. Kezia (Peck) Huntington b. Lyman May 6, 1810, dau. of Israel and Mehitabel (Wheeler) Peck. 1. Lurany m. Charles R. Osborne, r. Dixon Ill. 2, Alonzo m. Nancy M. Fisher, r. Marlow. 3. Lucinda m. Joseph Palmer, r. Dixon, Ill. 4. Winslow m. Nancy M. Richardson, r. Marlow. 5. Lorenzo m. Ellen Miner, r. Newport. 6. Elijah m. and r. Nebraska, 3. Charles b. Hancock 1790; d. Alstead Dec. 5, 1866; m. 1st Eleanor Tenney b. Hancock 1791, d. Marlow Ap. 4, 1831; m. 2d Esther Miller; two ch. 4. Prentiss b. Hancock March 8, 1805; d. Marlow Dec. 16,1841; m. Dec. 16, 1824 Mary Guillow (q. v.). 1. Mary Pierce b. Nov. 17, 1825; m. May 29, 1858 Jasper Newton Thompson b. Thomaston, Me. 1822, son of John and Mehitable (Lawrence) Thompson. 2. George Washington b. Marlow March 4, 1829; d. in army at New Orleans, La. Nov. 7, 1862. 3. Elvira b. Marlow Jan. 12, 1831; d. there unm. July 28, 1874. Exi WigGLeswortu b. unk. 1835; in Gilsum 1870. JONATHAN WILBUR on tax list 1842-3. Epwarp WIivcort in Factory 1855. OspapiaAH WiLcox, said to be of Scotch origin, was b. Conn. July 1724; d. Surry Feb. 20, 1810; m. Sarah b. Conn. March 1734, d. Surry Sept. 21, 1809; r. Surry and had many descendants. : 1. Mary Lovisa b. Ap. 8, 1767; d. Surry July 20,1798. And others. OgBapDIAH WILCOX, cousin of the preceding, was b. Guilford, Conn. 1717; d. Aug. 26, 1780; m. his cousin Lydia Wilcox b. Guilford, Conn. 1716; d. Jan. 16, 1796. 1. Obadiah b. Guilford, Conn. about 1743; d. Dec. 12,1776; m. Feb. 18,1773 Huldah Hurd (q. v.). 1. Huldah b. Dec. 30, 1776; m. Benjamin Ware (q. v.). 2. Lydia b. Guilford, Conn. 1745; d. Surry Ap. 12, 1830; m. Sept. 83,1767 Ichabod Smith b. Conn. Sept. 8, 1742, d. Surry Sept. 20, 1807, son of Jonathan Smith. 8. Eleazer b. Guilford, Conn. Ap. 1749; d. Nov. 7,1828; m. Nov. 5,1775 Mary Mack b. Gilead, Conn. 1760, d. Jan. 23, 1830, dau. of Josiah and Mary (Porter) Mack. 1. Obadiah b. Aug. 6, 1779; d. unm. May 24, 1812. 2. Beulah b. March 16, 1782; m Daniel Blish (q. 3 3. Jerusha b. Sept. 27, 1785; m. her cousin Elihu, son of Jehiel and Lydia (Mack) Wilcox; r. Jay, N. 4, Mary b. March 9, 1788; m. Elisha 8. Fish (q. v.). 5. Eleazer b. March 22, 1790; d. Ap. 13, 1855; m. Ist Nov. 12, 1817 Esther Field b. Surry Aug. 10, 1798, d. Aug. 31, 1843, dau. of Moses Dickinson and Molly (Hayward) Field. 1. Mary Field b. Sept. 29, 1818; m. Oct. 2, 1855 Perry Edmund Kemp b. Sullivan July 12, 1821, son of Eliakim and Susannah (Osgood) Kemp; r. Sullivan. 2. Harriet Newell b. Sept. 19, 1820; d. Nov. 16, 1825. 38. Philistia b. Jan. 5, 1823; d. unm. Dec. 3, 1839. 4. Esther b. Feb. 1, 1825; d. Dec. 29, 1825. 5. Moses Field b. Nov. 22, 1826; d. March 15, 1864; m. May 1861 Elizabeth Ann Kemp b. Sullivan Aug. 10, 1815, dau. of Erastus and Fanny (Hubbard) Kemp. 6. Esther Mack b. March 30, 1830; d. Aug. 22, 1831. 7. Beulah Rizpah b. Dec. 8, 1882; m. July 5, 1854 Horatio Josiah Kemp b. Sullivan Dec. 15, 1832, son of David and Fanny Robinson Kemp. , 1. Almon Horatio b. Charlestown, Mass. Feb. 19, 1858. 2. Hattie Beulah b. Winchendon, Mass. June 3, 1860. 3. Elwell b. Winchendon, Mass. May 25, 1863; d. there March 20, 1864. 4, Lettie Ellen b. Winchendon, Mass. July 26, 1866. 5. Fannie Bell b. Winchendon, Mass. July 27, 1868. 6. Amy Theoda b. Winchendon, Mass. Feb. 19, 1870. 7. Alice May b. Winchendon, Mass. June 3, 1875. 8. Eleazer Henry b. June 24, 1835; d. Jan. 25, 1864; m. 1858 Sarah, dau. of Nathaniel and Lydia (Pierce) Wilson. 1. Calvin Eleazer b. Templeton, Mass. Dec. 1858. 2. Sarah Nellie b. Winchendon, Mass. March 1861. 9. Calvin Hayward b. Aug. 19, 1838; d. Winchendon, Mass. March 24, 1867; m. 1864 Mrs. Lucinda (Shedel) Bateman b. Sharon, d. Westminster, Mass. 1870, dau. of Solomon and Phebe Shedel. 1, Elwyn Whiton b. Winchendon, Mass. Dec. 6, 1874. 2. Nellie b. Winchendon, Mass. Oct. 1876. 10. Ellen Maria b. Jan. 30, 1842; d. unm. June 18, 1862. m. 2d July 2, 1844 Sally Kemp b. Sullivan 1793; d. Peterboro’ Sept. 1875. [She m. 2d May 28, 1856 Artemas Edmunds of Winchendon, Mass.; m. 3d Feb. 14, 1860 William Harris of Ashburnham, Mass.] 6. Edmund b. May 25, 1793; d. Aug. 17, 1825; m. May 25, 1817 Abigail Willey Sanger (q. v.) d. Swan- zey Nov. 23, 1878. 1. Valeria b. May 9, 1819; m. Artemas P. Hemenway (q. v.). 2. Sarah b. March 17, 1821; m. Jan. 9, 1844 George Farrington Lane b. Swanzey Feb. 21, 1818, son of Ezekiel and Rachel Thayer (Fish) Lane. 1, Abbie Florence (Lane) b. Swanzey June 27, 1848 ; d. there May 27, 1862. A 37 418 GILSUM. 2. Cleon Marcellus (Lane) b. Swanzey July 22, 1849; m. Dec. 25, 1868 Rosanna Slyfield b. Keene Feb. 1850, dau. of Charles and Martha (Norton) Slyfield. 1. Charlotte Marion (Lane) b. Swanzey Nov. 5, 1869, 2. Mildred Elizabeth (Lane) b. Swanzey Dec. 19, 1873. 3. Rachel Lestina (Lane) b. Swanzey Jan. 29, 1876, 4. BM Emeline (Lane) b. Swanzey Oct. 16, 1878. 8. Emeline (Lane) b. Swanzey May 8, 1852; d. there Sept. 10, 1852. 4. George Edward (Lane) b. Swanzey Oct. 31, 1853; m. June 20, 1876 Clara Marinda Paige b. Swanzey Aug. 20, 1856, dau. of Leander and Hannah (Brown) Paige. 1. Lester Morris (Lane) b. Swanzey May 8, 1877. 5. Lucy Mabel (Lane) b. Swanzey July 17, 1856 ; m. Nov. 10, 1878 Henry C. Lane of Swanzey. 6. Lester Leverett (Lane) b. Swanzey Aug. 24, 1858; d. there Nov. 7, 1861. 7. Sarah Lestina (Lane) b. Swanzey Oct. 16, 1862; d. there Sept. 1, 1863. 8. Leonard Loring (Lane) b. Swanzey Nov, 1, 1870. 3. Leonard b. Nov. 29, 1822; m. Jan. 25, 1850 Rhoda Ellen Lewis b. Royalston, Mass. March 5, 1829, dau. of Levi and Rhoda (Underwood) Lewis; r. Westmoreland. 1. Albert Sidney b. Ludlow, Vt. Nov. 10, 1851; d. there Feb. 27, 1858. 2. Ferdinand Fremont b. Ludlow, Vt. Dec. 28, 1858. 3. Sanford Gideon b. Ludlow, Vt. Aug. 19, 1861. 4. Herbert Bertrand b. Ludlow, Vt. Aug. 14, 1869. 4, Edward b. Dec. 31, 1824; m. 1847 Eliza Ann Hayward b. Swanzey March 1830, dau. of Thomas P. and Irene (Law- rence) Hayward. 1. Rosalie Eliza b. Swanzey Ap. 29, 1848; d. there Feb. 27, 1863. 2. Clara Ellen b. Keene Jan. 10, 1850; m. Sept. 30, 1874 Solon Herbert Lane b. Swanzey July 21, 1847, son of Luther Scott and Sarah (Stone) Lane. l. Carl Solon (Lane) b. Swanzey Feb, 18, 1877. 3. Flora Eulalie b. Swanzey Sept. 3, 1853; m. Noy. 28, 1878 Martin L. Lane of Swanzey. 4. Valeria Abbie b. Swanzey May 9, 1857; d. there March 1859. 5. Allen Clarence b. Swanzey Jan. 9, 1860. 6. Mary Helen b. Swanzey Aug. 6, 1864; d. there Ap. 1873, 7. Lumund b. June 20, 1795; d. Ill. Jan. 11, 1872; m. Oct. 26, 1824 Elizabeth Clement Bliss b. Piermont Aug. 18, 1804, dau. of Rev. Enos Bliss. 1. Luman C. b. Lorraine, N. Y. Aug. 1826; d. New Stockbridge, N. Y. 1829. 2. Samuel J. Mills b. Russia, N. Y. Nov. 98, 1827. 38. Henry Martyn b. New Stockbridge, N. Y. Sept. 16, 1829. 4. Elizabeth C. b. West Hartwick, N. Y. Ap. 28, 1831. 5. George Whitefield b. Springfield, N. Y. Sept. 80, 1833. 6. Mary Mack b. Hamilton, N. Y.; d. inf. 4. Deborah b. Guilford, Conn. about 1751; m. Jehiel Holdridge (q. v.). WILDER In old English records Wylder. Nicholas Wilder is supposed to have come from France * to England with the Earl of Richmond, and was at the battle of Bosworth in 1485, In 1497 Henry VII. bestowed upon him a landed estate, still owned by the family, and a coat-of-arms. He had one son John who :n. Agnes ——. Their son John Wilder, Esq. m. Alice, dau. of Thomas Keats, Esq. Their ch. were John, Nicholas, William, Thomas, Eleanor, Joan, and Alice. Thomas d. Shiplake, Berks Co. England 1634. His widow Martha and five ch. emigrated to America about 1638 and s. Charlestown, Mass, The ch. were John, Thomas, Elizabeth, Edward and Mary. Thomas b. England 1618; made a freeman at Charlestown, Mass. 1640; rem, to Lancaster, Mass. 1654, where he was Selectman, and where he d. Oct. 23, 1667; m. 1641 Anna —— d. Lancaster, Mass. June 10, 1692. Their ch. were Mary, Thomas, John, Elizabeth, and Nathanael b. Charlestown, Mass. Nov. 3, 1650; killed by the Indians July 1704; m. 1673 Mary Sawyer .b. Lancaster? Mass. July 4, 1652, dau. of Thomas and Mary Sawyer. Their ch. were Nathanael, Ephraim, Mary, Elizabeth, Jonathan, Dorothy, and Oliver b. Lancaster, Mass. 1694; d. there March 8, 1765; m. 1713 Mary Fairbank b. Lancaster? Mass. 1692, d. there June 12, 1745. He was Col. in the militia, and r. South Lancaster, Mass. They had Hannah, Mary, Oliver, Tilley, Keziah, Tamar, Phinehas, Lois, Moses, and Abigail. Oliver was Justice of Peace, and Captain in the militia, He was b. South Lancaster, Mass. May 17, 1720; m. 1st June 6, 1739 Sarah Townsend, who d. there 1743. Her ch. were Ezra, and Oliver and Sarah (twins.) He m. 2d 1745 Ruth ——, who had Samuel and Tamar m. Dea. Abijah Wilder of Keene. Ezra b. Jancaster, Mass. May 27, 1741; rem. to Jaffrey, where he d, 1816; m. 1762 Betty Welch and had Ezra r. Jaffrey, Silas r. Keene, Betsey, Mary, and Oliver b. Jaffrey 1777; rem. to Sulli- van, where he d. Jan. 4, 1859; m. 1804 Betsey Hodges b. Jaffrey 1779, d. Sullivan 1857. Their ch. were Oliver r. Sullivan; Joseph Addison, Sally m. Gilman Miller, Ezra r. Nelson, Betsey m. Gilman Miller, William d. ch., and Louisa m. John Scott of Clinton, Mass. : JosEPH ADDISON WILDER b. Sullivan June 2, 1807; d. March 138, 1853; m. June 21, 1837 Lydia Powers (q. v.). 1. William Addison b. Sullivan Jan. 24, 1839; m. Ap. 29, 1870 Lucetta Amelia Brooks b. Hancock 1850. 2. Austin Putnam b. Sullivan Ap. 26, 1840; m. March 1872 Jennie Moot of Stockbridge, N. Y.; r. Callao, Mo. 1. Emma, and another. 3. Lansing William b. Sullivan Ap. 29, 1842; m. June 8, 1863 Mary A. Harris. (See Wood.) 1, Alice Ella b, Feb, 27, 1864. 2, Ida May b. Aug. 16, 1867. 3. Charles Grant b. July 14, 1870. 4. Lydia Ann b. Aug. 29,1844; m. March 1868 William Harvey Horton b. 1842, son of Allen Horton of Orford. 1. Fred Allen (Horton) b. Orford Ap. 1869. 2. Martha (Horton) b. Orford Ap. 1871. 5. Almaria b. Dec. 17, 1846 ; m. March 12, 1872 Charles Barton Reed b. Greenwich, N. 58. Sept. 4, 1849, son of John and Sarah (Caldwell) Reed; r. Sullivan. 1. Charles Austin (Reed) b. Sullivan Nov. 8, 1872. 2. Jennie (Reed) b. Sullivan March 7, 1877. John Wilder, son of Thomas and Anna, was b. 1646; r. Lancaster, Mass.; m. 1673 Hannah ——, and had John, Thomas, Hannah, James, Ebenezer, and Anna m. Joseph Willard. John bapt. July 12, 1673; m. Sarah Sawyer and had Jonas, Josiah, Mary, Hannah, Jonathan, John, Thankful, and William b. Lancaster, Mass. Sept. 4, 1717; m. 1739 Sarah Sawyer. Their ch. were John, William, Sarah, Prudence, Abel, and Daniel. Col. Abel b. Lancaster, Mass. Jan. 16, 1760; d. Dublin June 6, 1806; served in Revolution; m. March 29, 1779 Hannah Green GENEALOGIES. 419 b. Bolton, Mass. 1759, d. Dublin Sept, 22,1831. They had Abel, Betsey, Daniel, Hannah, Sally, Cyrus, Dorcas, Levi, Polly, James, and John, Abel b. Bolton, Mass. March 27,1779; d. Peterboro’ July 28, 1853; m. Ap. 1802 Deborah Perry b. Dublin Jan. 19, 1784, d. July 30, 1862. Their ch. were Keziah d. unm., Mary m. N athanael Burnham, Mark, Abel, Emeline m. Joseph Burchard, Ivory P., Deborah P. m. Josiah Cross, Franklin d. inf., John, and Benjamin F. Ivory Perry Wiper b. Dublin Aug. 15, 1815; m. Sarah Jane, dau. of James Abbot of Sullivan; in Gilsum 1866; rem. to Vineland, N. J. 1. Lettie Jane b. Nelson Sept. 28; 1853; m. John H. Boody (q. v.). 2. Lillia Lucy b. Har- risville Dec. 12, 1855; m. July 22, 1870 John Melvin Barrett of Vineland, N. J. Grorce SumyeR WinpeR, son of George and Nancy Jane (Washburn) Wilder, was b. Alstead Aug. 24, 1858; worked for George W. Newman 1878-9. Henry WILDER worked for Dr. Hammond 1854. Tsaran Winper d. Oct. 11, 1867, wt. 85; followed the sea in early life; r. Keene. ABRAM WILKINS Jr. b. Peterboro’ Aug. 26, 1807; d. there Ap. 6, 1875; m. 1834 Melintha Bill (q. v.). 1. Luther Abram b. Dec. 14, 1834; m. Nov. 24, 1863 Emma Ann Guillow (q. v.). 1. Dennis Luther b. June 20, 1866; d. Ap. 16, 1870. 2. Erwin Otis b. Nov. 20, 1886; d. March 5, 1849. 38. Albert Burns b. Peterboro’ March 15, 1840; d.inarmy. 4. John Samuel b. Peterboro’ July 31, 1842; d. there Sept. 26, 1844. 5. Eleanor Abbie Philena b. Rindge June 5, 1844; m. Henry Livingston Wilbur b. Surry Sept. 21, 1836, son of Chandler and Maria (Dane) Wilbur; r. Surry. 1. Bertha Adell (Wilbur) b. Walpole Aug. 12, 1861. Joun Ranks WILLARD, son of Archibald and Lucy (Ranks) Willard, was b. Worcester, Mass. Feb. 22, 1822; m. Ist Jane, dau. of Isaac and Fanny (Robb) Munroe of Marlow. 1. Abbie Jane b. Holden, Mass.; m. Dexter Dana; r. Burlington, Iowa; two ch. 2. John Alva b. Holden, Mass. about 1851; accidentally shot while hunting at Marlboro’, Mass. about 1873; m. and had one child. m. 2d Laura Jane Phillips of Stoddard; one ch. m. 3d Feb. 13, 1856 Mrs. Priscilla Gibson (Dart) Eveleth (q. v.). 4, Freddie Fisher b. Keene Oct. 22, 1861. JosHuA WILLARD b. unk. 1760; d. Jan. 22, 1836; m. Oct. 26, 1828 Mrs. Lydia (Hale) Roundy (q. v.), d. Ap. 12, 1847. Oren A. Wituarp from Fitzwilliam; m. A. ——; worked in Towne’s mill 1851-2. 1. A son b. Aug. 19, 1851. GILBERT M. Wiu1ams at Capt. Dort’s Hotel 1842. WILLIS Caleb Willis, son of John, was b. Bridgewater, Mass. Dec. 5, 1756; a revolutionary pen- * sioner; rem. to Winchester about 17387; m. Martha Stowell b. Jan. 25, 1767, and had Levi; Louisa m. Elijah Gunn (q. v.); Eunice m, Hubbard Fay of Alstead; Caleb; and Martha d. unm. Levi b. Win- chester June 9, 1810; d. there Nov. 2, 1834; m. June 6, 1832 Sally, dau. of Daniel and Mitty (Field) Gunn, and had George W. George Wasuineton WILLIS b. Swanzey Oct. 14, 1833; m. July 15, 1856 Mary Maria Chandler b. Hartland, Vt. July 15, 1838, dau. of Joseph and Lydia (Case) Chandler. 1. Frank Eugene b. Winchester Oct. 24, 1860. W 1 T Nathaniel Wilson of Royalston, Mass. m. Lucy Atwood Ww ILLSON or ILSON * and had a son Nathaniel m. Lydia Pierce. Theit ch. were Alonzo r. Winchendon, Mass.; James L.; John P.; Salome m. Warren Southard of Athol, Mass.; Lucy m. C. C. Martin of Richmond; Sarai m. Henry E. Wilcox (q. v.); Sylvester; Melissa m. John Mores; and Maria m. , Charles Dean. 420 GILSUM. JAMES LEONARD WILSON b. Royalston, Mass. July 6, 1824; m. Ist Jan. 1, 1852 Ann M. Ellis (q. v.) d. Keene May 13, 1870; m. 2d Dec. 15, 1870 Mrs. Sarah Jane (Leet) Corey b. Chesterfield June 1839, dau. of Jeremiah and Sarah (Randall) Leet, and widow of George Corey of Surry. [She had two ch.— George and Willie (Corey). ] 1. Clarence Sylvester b. Keene Dec. 22, 1872. Joon P. Witsoy, bro. of preceding, was b. Royalston, Mass. June 11, 1826; m. Hannah Gates (q. v.); taxed here 1854-8; r. Keene. Cavin WIxson, son of Joseph and Elizabeth (Gray) Wilson, was b. Stoddard July 1, 1798; d. March 10, 1864; m. Dec. 27, 1826 Mary McColley b. Hartland, Vt. Ap. 21, 1805, dau. of Alexander and Mary (Winter) McColley. 1. Eliza Ann b. Bridgewater, Vt. Oct. 24, 1827; d. Stoddard Feb. 23, 1864; m. Dec. 7, 1858 William Buzzell Clark b. unk. Ap. 1824, son of Rev. Mayhew and Betsey (Horne) Clark. 1. Oscar Walter (Clark) b. Manchester Sept. 26, 1859; d. Stoddard Dec. 9, 1862. 2. Eliza Ann (Clark) b. Stoddard Feb, 23, 1864, 2. Susan Augusta b. Bridgewater, Vt. March 7, 1829; m. Dec. 31, 1840 Pascal P. Hodgman . Stoddard Aug. 25, 1817, son of Oliver and Lydia (Towne) Hodgman. ; 1. Wesley Pascal (Hodgman) b. Stoddard Aug. 29, 1852; m. Dec. 20, 1877 Alice T. Goodwin b. Sutton, Mass. 1859, dau. of Charles S. and Jane Goodwin. 3. Harriet Cornelia b. Bridgewater, Vt. March 20, 1832; m. March 25, 1860 Francis Pitcher b. Stoddard July 23, 1817; r. Marlow. 4. Marietta b. Stoddard Ap. 7, 1834; d. there unm. May 6, 1851. 5. Arvilla Melvina b. Stoddard Feb. 18, 1836; d. Keene Dec. 9, 1861; m. Jan. 5, 1861 Oscar Edwin Sargent b. Chesterfield July 24, 1833. 1. George Wilson (Sargent) b. Keene Nov. 24, 1861. 6. Emily Lovisa b. Sept. 28. 1839: d. Peterboro’ July 30, 1860; m. March 29, 1860 Wil 7. Emeline Louisa { °° °°P" ° ’ d. Peterboro’ Ap. 1, 1877; m. May 26, 1862 os liam M. Cragin b. Peterboro’ Aug. 21, 1825, son of Francis Jr. and Alice (McKean) Cragin. FRED WU.SON on tax list 1869. JoEL Wixuson, son of Joseph and Mary (Wheeler) Willson, was b. Keene July 29, 1766; d. July 8, 1823; m. Ist May 25, 1791 Molly Howlett d. Aug. 28, 1802, dau. of Capt. Davis Howlett of Keene. 1. prob. d. inf. 2. Patty Howlett b. Dec. 11, 1792; d. Seneca Falls, N. Y.; m. Prentice Field. 1. Martha (Field) m. Albert Wisewell. 1. Frank (Wisewell) a physician at Phelps, N. Y. 2. Mary (Field) m. 1st Stephen, son of Aaron Easton of Seneca Falls, N. Y. 1. Lmma (Easton.) 2. Belle (Easton) m. and r. Tyre, N. Y. m. 2d Joseph Worden, r. Michigan. 38. Elizabeth (Field) m. Birdsall Holley; r. Lockport, N. Y¥.; several ch. 4, Luther (Field) m.; rem. to Ill. and d. there. 5. Hattie (Field) } ,~:,,. m-a bro. of Albert Wisewell, and was thrown from a carriage and killed in- 6. Sophia (Field) > m. [stantly, about 1863. 7. William (Field) m. and r. Lockport, N. Y.; one dau. m. 8. Lyman (Field) m. and r, Medina, N. Y.; one ch. 3. Eseck Thurber b. March 4, 1794; d. March 25, 1871; m. 1st Dec. 5, 1815 Ruth Ellis d. Oct. 14, 1838. 1. Luc . d, Keene Ap. 1, 1871; m. Jan. 16, 1856 Charles Henry Ellis b. Keene 1819 2, Luther Dy Deg: 18, O10 r. Waterloo. N he Ae : OT Gast of Samuel Ellis, 3. William Prentice b. Aug. 12, 1819; m. 1876 Abby Bullard of Sherburne, Mass.; r. Southboro’, Mass. m. 2d Dec. 24, 1840 Mary Randall Johnson b. Langdon June 12, 1804, dau. of Augustus and Jerusha (Randall) Johnson. 4, Oscar Joel b. Oct. 26, 1841. 5. Charles Johnson b. Ap. 9, 1846; m. Oct. 14, 1871 Mary Sophia, dau. of Roswell and Sophia (Johnson) Osgood; r. Atchison, Kansas. 1. Minnie Mary b. Atchison, Kans. Dec. 1877. ao The Haliotype Printiry & éll TreoontStBostor: GENEALOGIES. 421 4, Oliver b. Nov. 18,1795; d. Clarendon, Vt. Aug. 1863; m. Mary Ann Wright b. Weath- ersfield, Vt.; rem. Clarendon, Vt. about 1834. 1. Martha Ann bapt. July 19,1829; m John Spencer; r. Clarendon, Vt.; two ch. 2. Albert Joel b. 1831; d. Panama 1848. 3. Joel Wright b. June 1883; d. Oct. 22, 1835. 4, Sarah m. John Beecher; r. Livonia, N.Y. 5. James. 6. Edward. 7. Lucius. 5. Cornelius b. March 4, 1798. 6. Davis Howlett b. Nov. 5, 1799; d. Jan. 25 or 26, 1861; m. Annis Barnes b. Princeton, Mass. Sept. 24, 1804, d. Swanzey Oct. 2, 1863. 1. John Quincy Adams b. Nov. 5, 1825; m. Ap. 1846 Elvira Whitcomb; four ch.; r. Swanzey. 2. Victoria b. Faly 9, 1839; m. Ezra Webster (q. v.). 7 7. Joel b. June 14, 1801; d. Waterloo, N. Y. Oct. 20, 1880; m. Oct. 5, 1824 Harriet Baldwin b. Seneca Falls, N. Y. Dec. 4, 1800. 1. Louisa M. b. Phelps, N. Y. Aug. 5, 1827; d. Waterloo N. Y. Jan. 15, 1853; m. Sept, 22, 1849 Joseph Walling Leslie d. there Feb. 7, 1852, a dentist. 1. Ida Louisa (Leslie) b. Waterloo, N. Y. Aug. 25, 1850. 2. William b. Waterloo, N. Y. Ap. 18, 1830; m. May 4, 1852 Sarah J. Haigh. 1. Frank H. b. Waterloo, N. Y. Oct. 25, 1854. 2. Harriet B. b. Waterloo, N. Y. May 10, 1857. 3. Charles b. Waterloo, N. Y. June 17, 1834; d. there May 20, 1837. 4. Richard b. Waterloo, N. Y. June 23, 1836; d. there May 20, 1837. m. 2d Feb. 8, 1803 Mrs. Polly Roundy of Surry, d. Oct. 14, 1815. m. 38d March 24, 1817 Mrs. Edith French from Vt., d. Evansville, Ind. 8. Mary b. Sept. 8, 1820; m. John Riley d. Evansville, Ind. July 1874. 1. Edith (Riley.) 2. John (Riley.) WINCH This family originated in Wales, and s. Framingham, Mass., where we find Samuel Winch, * one of the original members of the chh. there, was Selectman 1709, and Tythingman 1716; d. there Aug. 1718; m. Feb. 11, 1673 Hannah Gibbs, and had nine ch. The third was John b. Jan. 8, 1679; d. there Jan. 19,1713. His wife was Elizabeth ——, and had five ch. The third was David m. Naomi Gibbs; had eight ch.; rem. to Boylston, Mass. Their youngest ch. was Aaron bapt. Oct. 23,1748; m. Ruth, dau. of Jonathan and Elizabeth (Clements) Winch; rem. from Framingham, Mass. to Barre, Mass. about 1787, and afterwards to Win- chendon, Mass., where they had Aaron who m. Susan Ross. Among their ch. was Jonathan. JONATHAN Wincu b. Winchendon, Mass. Oct. 2, 1823; m. Ist July 20, 1847 Clementine Zyroline Glidden b. Fayette, Me. Jan. 3, 1824, d. N. Y. Ap. 5, 1857, dau. of Leonard and Mehitabel (Packard) Glidden; a woolen manufacturer; came to Gilsum in 1844; went to Newport 1858; now r. Claremont. . 1. Augustus b. Winchendon, Mass. June 21, 1848; d. there Sept. 1848. 2. Mary b. Eaton, N. Y. June 3, 1850; d. there Sept. 1850. 3. Estella M. b. Stockbridge, N. Y. Dec. 16,1851; d. Lempster March 15,1876; m. Oct. 1874 Leander Hill of Lempster. 4. William Leonard b. New Hartford, N. Y. Feb. 1, 1854. m. 2d May 15, 1859 Mrs. Sarah J. York b. Newport? Jan. 3, 1825. WINCHE STE R This family is said to have originated in Wales, and to be of royal descent, * John Winchester, supposed to be the ancestor of all of the name in New Eng- land, emigrated from England in 1635, et. 19; s. at Hingham, Mass.; rem. in 1650 to Brookline, Mass. where he d. 1694. His second son Josiah had Elhanan b. 1692, His son Dea. Elhanan b. 1719; d. Harvard, Mass. 1810; had fourteen ch., among whom were Rev. Elhanan, Samuel, and Jonathan and David, twins. Jonathan rem. to Westmoreland and m. Eunice Smith and had a son Daniel. DANIEL WINCHESTER b. Westmoreland 1790; d. Springfield, Vt. 1861; m. 1822 Sarah Aldrich d. Northfield, Mass. Aug. 1872, dau. of William and Sarah (Brown) Aldrich of Westmoreland. 1. Daniel Velasco m. Maria Lovejoy of Nashua. 2. Mary Emily d. Northfield, Mass. Aug. 17, 1872; m. 1st Cyrus G. Andrews and had one dau.; m. 2d Oliver Mattoon b. Northfield, Mass. Aug. 4, 1801, son of Isaac and Martha (Smith) Mattoon. 38. William Aldrich m. Mary Tuel; five ch.; r. Waukau, Wise. 4. Eunice Sophia b. Dec. 13, 1828; d. Menomonee, Mich. Nov. 1879; m. Daniel Andrews; three ch. 5. Ella Elvira b. Aug. 5, 1837; m. Wells Warren Felt b. Rockingham, Vt. Nov. 1823; d. Williamstown, Mass. Aug. 24, 1875; four ch. David Winchester, twin with Jonathan, rem. to Westmoreland; m. Mary Smith sister to his bro. Jonathan’s *wife. They had Sally m. Isaac Hubbard; Ruth m. Luther Britton; David; Achsah m, Abia Kidder; Mary m. 422 GILSUM. —— Perry of Easton, Mass.; and Rev. Moses. David m. Abigail Clark of Middleboro’, Mass. and had Ezra Clark r. Haverhill; Edward R.; Abigail m. Lewis Cook of Springfield, Vt.; Salmon; Harrison r. Bellows Falls, Vt.; and Susan m. David French of Springfield, Vt. Epwarp RoLiuins WINCHESTER b. Westmoreland July 25, 1817; d. there Jan. 15, 1864; m. Nov. 29, 1837 Mary Foster (q. v.). 1. Sidney Parker b. Keene Ap. 8, 1841; d. unm. Walpole Oct. 22, 1864; served six months in 14th N. H. Reg’t, Co. A, and was discharged for disability. 2. Sumner Clark b. Westmoreland Nov. 15, 1842; m. Sept. 20,1865 Emma Hoven Mason b. Lancaster Aug. 7, 1845, dau. of John and Matilda (Willson) Mason; r. Westmoreland. 1, Edward Mason b. Sunderland, Mass. Ap. 27, 1870. 2. Lillian Marion b. Westmoreland Feb. 18, 1876. 8. Walter Sumner b. Westmoreland June 10, 1879. 3. Emerson Andrews b. Ap. 9, 1845; m. March 23,1871 Mary Jane Britton b. Westmore- land Nov. 5, 1847, dau. of Ebenezer and Betsey (Fuller) Britton; r. Keene. 1, Edith Maud b. Keene June 28, 1875. 2. Lulu Ethel b. Keene Oct. 29, 1877. 4. Lucy Webster b. March 5, 1847; m. 1870 Leslie Kelley, son of John B. and Mary (Cham- berlain) Osborne. 1. Leon (Osborne) b. Westmoreland March 15, 1871. 2. Henry (Osborne) b. Westmoreland June 19, 1873. 5. Elmon b. Westmoreland Nov. 16, 1849; m. Nov. 16, 1870 Mary, dau. of James and Mary (Wight) Hall; R. R. engineer Preston, Minn. 1. Alice Mary b. Keene May 16, 1872. 2. Agnes Jennie b. Bellows Falls, Vt. March 5, 1874. 6. Mary Abbie b. Westmoreland Jan. 8, 1854. 7. George E.b. Westmoreland Sept. 12, 1856. 8. Cutler Frank b. Westmoreland June 27, 1859. Satmon WINCHESTER, bro. of the preceding, was b. Westmoreland Feb. 16, 1822; m. 1846 Susan Bruce Cook b. Springfield, Vt. March 20, 1826, dau. of Oli- ver and Polly (Bruce) Cook; r. Springfield, Vt; served three years in 3d Vt. Reg’t Co. A. 1. Abbie Jane b. June 21, 1850; m. Feb. 1870 Elbridge Scribner Stone of Otisfield, Me. 1. Walter Cook (Stone) b. Springfield, Vt. May 30, 1873. 2. Harry Elbridge (Stone) b. Springfield, Vt. Aug. 1876. 3. Ruth (Stone) b. Springfield, Vt. Dec. 1878. 2. Edward Franklin b. Springfield, Vt. Feb. 7, 1857; m. May 5, 1880 Jennie Edmonds; r. Grand Rapids, Mich. 3. Susan Ellen b. Springfield, Vt. Nov. 24, 1861. Asa Wine m. Ist Esther Hathhorn (q. v.) d. June 30, 1811; m. 2d Mrs. Bet- sey Pulsifer. 1. Emeline m. Ward Knowlton; r. Walpole. 2. Amy. 38. Betsey. 4. Esther. 5. Asa. Merit WINTER m. Delilah Clark (q. v.). 1. William Watson b. Croydon Nov. 7, 1820; m. Nov. 21, 1854 Roxanna Richardson Wright b. Newport Ap. 22, 1817; r. Newport. 1. Ida Richardson b. Newport Nov. 16, 1857. 2. Rizpah Field b. Jan. 4, 1824. 3. Persis. WITHINGTON William Withington m. Sarah Locke b. Cambridge, Mass. Ap. 10, 1719, . * dau. of Francis and Elizabeth (Winship) Locke. They bad John, Francis, Elizabeth, William, Elisha, Martha, Samuel, Sarah, Abigail, Ruth, and Benjamin. William b. Cambridge, Mass. Jan. 16, 1744; d. Madison, N. Y. Sept. 1823; m. June 28, 1769 Martha Locke, dau. of James and Elizabeth (Bur- nap) Locke, Their ch. were Martha m. Elijah Ware (q. v.), Mather, Sarah m. Phinehas G. Miller (q. v.), Eliza- beth, John, Lucretia, and Saloma. , Joun WITHINGTON b.. Fitzwilliam March 7, 1779; d. Swanzey? Jan. 14, 1870; m. Betsey ‘ 1. Zillah b. May 24, 1815. 2. Asa b. Swanzey Oct. 14, 1822; studied for the ministry and d. unm. Wiuiam S. WotF on tax list 1837-8. WOOD Benjamin Wood r. Brookfield, Mass.; m. Lois Olds, and among their ch. was Benjamin b. * Brookfield, Mass. 1777; rem. to Alstead, where he d. Oct. 4, 1841; m. Abigail, dau. of Nathan Waldo of Canterbury, Conn. Their ch. were Laura, Nathan, Waldo, Benjamin Payne, Horace, Edwin, Franklin, and Gilbert. Horace Woop b. Orange March 1, 1810; m. Ist June 10, 1839 Mehitable Gale GENEALOGIES. 428 b. Gilmanton, d. Ossipee Feb. 3, 1849, dau. of Stephen and Lois (Patten) Gale; r. Winslow, Me. 1. Mary Abigail (adopted) b. Claremont Ap. 17, 1839; d. Ossipee Sept. 22, 1853. m. 2d Oct. 31, 1849 Sarah Ann Greene b. Biddeford, Me. March 24, 1817, dau. of Reuben Hayes and Dorcas (Storer) Greene. Davin Woop, son of Abijah and Esther (Esty) Wood, was b. Keene Ap. 8, 1808; m. 2d Mrs. Betsey (Crouch) Harris b. Brattleboro’, Vt. Feb. 22, 1814, dau. of Oliver and Betsey (Mixer) Crouch. [She m. Ist Nov. 30, 1836 Charles Harris b. Vernon, Vt. Ap. 9, 1814, d. there Nov. 21, 1845, son of Ziba and Polly Harris. Their ch. were 1. Mary Ann (Harris) b. Buffalo, N. Y. July 21, 1840, m. Lansing Wilder (q. v.) 2. Charles Henry (Harris) b. Buffalo, N. Y. Ap. 30, 1843, killed in battle at Chancellorsville May 8, 1863.] 1. Jennie Evelyn b. Vernon, Vt. Nov. 6, 1849. 2. Julia Augusta b. Keene Oct. 5, 1851; d. Ap. 6, 1864. 3. Ella Mariah b. Keene Sept. 18, 1853; d. March 11, 1864. JEREMIAH FE’. Woop of Pittsford, Vt. m. Feb. 9,.1806 Sibyl Dimmock of Sullivan. WILLIAM WALLACE Woop b. Alstead Sept. 24, 1828; m. Nov. 11, 1852 Cyn- thia Maria Gould b. Lyndeboro’ June 12, 1826, dau. of Horace and Lois (Simonds) Gould; a shoemaker; worked for A. W. Kingsbury 1842-6; r. Burlington, Vt. 1. Frank Wood b. Lempster July 25, 1857. 2. Fred Walter b. Lempster Feb. 25, 1859. , 8. Ida May b. Lempster Sept. 5, 1861. 4. Bertie b. Burlington, Vt. Feb. 5, 1871; d. there Ap. 12, 1876. Mason M. Woopsury worked in Factory 1846; went West. WOODCOCK Nathan Woodcock b. unk. Jan. 20, 1738; d. Swanzey May 17,1817; m. Lavina * Goodenough b. unk. March 2, 1749, d. Swanzey Sept. 1836. Among their ch. was Nathan. NatHan Woopcock b. Swanzey March 19, 1786; d. Penn. July 27, 1870; m. Feb. 25, 1808 Abigail Crossett b. New Salem? Mass. June 8, 1784, d. Swanzey ? Oct. 27, 1852. 1. Adaline B. b. Prescott, Mass. Oct. 21, 1808; m. Ap. 18, 1832 Ralph Metcalf b. Keene, d. Swanzey Ap. 18, 1857; seven ch. 2. Albert C. b. Swanzey July 22, 1810; m. 1858 Hannah Lee; three ch. 3. Lavina b. March 15, 1812; d. Sept. 19, 1813. 4. Azubah b. Ap. 18, 1814; m. Dec. 28, 1834 Stephen S. Clarke; three ch. 5. Samuel Dennison b. Swanzey Jan. 15, 1817; m. Ap. 9, 1841 Rebecca Wilson; one ch. 6. Relief A. b. Swanzey Feb. 6, 1819; m. Oct. 24, 1839 William B. Clarke; r. Andover, N. Y.; one ch. 7. Nathan R. b. Swanzey May 1, 1821; m. Jan. 18, 1847 Delilah C. Burrow; four ch. 8. Lestina L. b. Swanzey Aug. 30, 1823; m. Oct. 14, 1840 Nicholas Fortune; eight ch. 9. Abigail L. b. Swanzey Nov. 28, 1825; m. Dec. 5, 1843 David Wilson; five ch. ‘10. Sally M. b. Swanzey Nov. 14, 1827; m. Sept. 5, 1848 Hubbard Griswold; seven ch. WOOD S Dea, David Woods d. Southboro’, Mass. 1774. His son Jonas d. Southboro’, Mass, June * 28,1758. His ch. were Jonas; Elizabeth m, Abner Parker; Anna m. Ist Ezekiel Collins, rem. to Fitzwilliam and m. 2d Bartlett. Jonas b. Southboro’, Mass. Jan. 21, 1752; d. Fitzwilliam Aug, 14, 1834; m. Hannah Ward b. Dec. 25, 1751, dau. of Ephraim Ward, and had Hannah m. Joseph Fassett; Anna m. John Haven; Jonas; Asahel m. Jerusha Stone; Silas; Sally m. James Stone Jr.; Rev. John of Newport; Lydia m. 1st Calvin Day, m. 2d Marvin Handy; and Jerusha. : Smras Woops b. Fitzwilliam Jan. 5, 1782; d. there Ap. 9, 1827; m. Betsey Dunton of Fitzwilliam; several ch. William Woods m. Naomi ——; r. Keene; and had Joseph, Levi, Molly, Nathaniel, Enoch, Solomon, Lydia, David, Elijah, William “Slain in ye Battle near Bennington aged 16 years & 3 months,” and Josiah. . 424 GILSUM. Sotomon Woops b. Keene Oct. 14, 1772; d. there Oct. 29, 1837; m. March 19, 1797 Betsey Mead b. Lynn, Mass. Oct. 11, 1774, d. Glover, Vt. Ap. 1868, dau. of David and Betsey (Johnson) Mead. 1. Charles b. Sullivan May 14,1799; d. Va. 2. David b. Sullivan Oct. 5, 1801; d. Java, N. Y. 3. William b. Sullivan June 30,1803. 4. Solomon b. Sullivan Sept. 27,1805; d. Lowell, Mass. 5. Abel Wilder b. Sept. 12, 1807; d. Cambridge, Vt. 6. Betsey b. July 18, 1810; m. Horace Leonard; r. Glover, Vt. 7. Sally Herrick b. June 2, 1814; d. Fitchburg, Mass.; m. Ist Sawtelle. 8. Henry b. Oct. 2, 1817; d. Arkansas. SamuEL WoopwARD, son of Samuel and Betsey (Aldrich) Woodward, was b. Westmoreland March 25, 1803; d. Keene Ap. 19, 1876; m. Ap. 2, 1833 Mary Bill (q. V-)- : 1. George Samuel b. Westmoreland May 1, 1834; a printer at Keene. 2. Mary Elizabeth b. May 27, 1838; m. Wesley Austin (q. v.). 8. Harvey b. July 18, 1841; m. Oct. 19, 1870 Mary Adelaide Spinney b. Boston, Mass. Jan. 6, 1848, dau. of Leonard and Martha (Hill) Spinney. 1. Mabel Adelaide b. Deansville, N. Y. Oct. 18, 1872. 2. Leonard Samuel b. Great Falls Oct. 24, 1876. 8. George Ernest b. Bristol June 5, 1878. 4. Elsea Amanda b. May 29, 1844; m. July 20,1871 James Madison Hathaway b. Boston, Mass. Feb. 1, 1832. 5. Laura Ann b. Feb. 1, 1848; d. Oct. 10, 1851. W RIGHT Phinehas Wright of Hartford, Conn. m. Zilpha Cooper of Westmoreland; s. at Wal- «Pp ole; rem. to Keene. Their son Caleb b. Feb. 15,1794; d. Keene Nov. 21, 1869; m. 1815 Sarah Reed b. Surry July 14, 1796, d. Keene Nov. 16, 1838. Among their ch. were Calvin, George, and Daniel. Catvin Wrieut b. Keene March 13, 1816; m. May 10, 1842 Diana Lebour- veau b. Keene Oct. 4, 1821, dau. of John and Arethusa (Nourse) Lebourveau. 1. Emily Eliza b. Keene March 4, 1843; m. Benjamin H. Britton (q. v.). 2. George Abbot b. Swanzey Aug. 18, 1844; d. Sullivan March 38, 1848. 3. Harriet Emily b. Sullivan Oct. 14, 1847; d. there Feb. 18, 1848. 4. Jerome Edward b. Surry Oct. 14, 1849; m. Sept. 4, 1877 Susan Estella Davis b. Keene Feb. 12, 1847, dau. of Francis and Sophronia (Nourse) Davis; r. Keene. 5. Fanny Roxanna b. Swanzey Nov. 29, 1853; m. Frederick 8. Smith (q. v.). 6. Mary Lizzie b. Surry Sept. 8, 1857. GrorcE WaicaHT, bro. of preceding, was b. Keene Nov. 13, 1828; m. Ist May 5, 1856 Helen Sarah Bundy b. Charlestown, d. Keene Jan. 13, 1860, dau. of Allen and Louisa (Reed) Bundy. 1. Fred Allen b. Keene Feb. 14,1857. 2. George Edward b. Keene Sept. 17, 1858. m. 2d Nov. 22, 1860 Jane Elizabeth Smith (q. v.). 3. James Wilmer b. May 31, 1869. 4. John Wesley b. Keene Feb. 21, 1872. 5. Effie b. Feb. 17, 1874; d. same day. DanreL Wriaut, bro. of preceding, was b. Keene Feb. 27, 1830; m. Jan. 30, 1862 Augusta Stevens Davis b. Keene Nov. 29, 1835, dau. of Aaron and Rebecca (Nurse) Davis. 1. Alice Maria b. Keene July 28, 1863; d. there Aug. 25, 1866. 2. Hattie Augusta b. Keene Feb. 12, 1867. 38. Arthur Davis b. May 8, 1868. 4. Helen Sarah b. Nov. 27,1869. 5. Phin Millard b. Sept. 8, 1872. DanieL Wricut b. Lebanon, Conn.; d. Westport, N. Y. Oct. 10, 1822; m. Jan. 20, 1777 Patience Bill (q. v.) d. Westport, N. Y. Ap. 15, 1829. 1. Jerusha b. July 17,1778; m. Dec. 22,1795 Elias Sturtevant b. Plympton, Mass. June 4, 1769, son of Cornelius and Sarah (Bosworth) Sturtevant. 1. Daniel (Sturtevant) M. D. b. Westport, N. Y. about 1798; m. and r. Essex, N. Y. 2. Harriet (Sturtevant) b. Westport, N. Y.; d. there 1874; m. Dr. Holcomb of that place. 3. George (Sturtevant) b. Westport, N. ¥.; m. Clarinda —. Hartwell; m. 2d —— GENEALOGIES. 425 1. Edmund (Sturtevant) r. Vineland, N. J. 2. Harriet (Sturtevant) m. May 1877, Dr. Pease, missionary to Micronesia. 8. Carrie Maria (Sturtevant.) 4. Sophronia (Sturtevant.) 5. Elmira (Sturtevant) m. —— Marshall. ‘ 6. Mary (Sturtevant) b. Westport, N. Y. about 1816; m. Edmund Day, son of Rufus and Polly (Kilburn) Day of Peru, N. Y. 1. Edmund (Day.) 2. Helen (Day.) 3. Alice (Day.) Hartson WRrigut on tax list 1843. JoHN WRIGHT taxed here 1856. Lewis Wricurt in Factory 1862-6. Moszs E. Wricut b. Weathersfield, Vt.; m. Jan. 1,1870 Mary A. Gates (q, v.)- 1. Carrie Augusta b. Reading, Vt. Nov. 1, 1871 2. Hubbard Moses b. Dec. 18, 1873. 3. Lucy Ann b. Walpole Nov. 1874. 4. Jesse Marvin b. Walpole Dec. 25, 1875. . WY M AN John Wyman m. Rebecca ——, and had Joseph b. unk. Oct. 27, 1734; m, Sarah Carl- * ton; r. Princeton, Mass., and rem. to Rindge before 1780. Their ch. were Timothy, Mary m. John Chandler of Peru, Vt., William, and Abram Carlton. Trotay Wyman b. Princeton, Mass. Aug. 6, 1778; d. Chester, Vt. Sept. 22, 1849; m. lst Nancy Parker b. Richmond, Mass. 1786, d. Westminster, Vt. Oct. 2, 1828, dau. of Philemon Parker a soldier in the Revolution, who was the son of Jo- seph Parker one of the first who fell in the battle of Lexington. 1. Emery Thomas b. Lancaster, Mass. July 28, 1802; d. Little Valley, N. Y. Oct. 6, 1874; m. Martha Davis of Nelson. 2. Emeline b. Lancaster, Mass. Sept. 30,1807; m. Heman Wright of Watertown, Mass.; r. Napoli, N. Y. 8. Sarah Ann b. Lancaster, Mass. Nov. 4, 1814; m. Ebenezer Carey; r. Napoli, N. Y. 4. Carlton b. Swanzey March 29, 1817; m. andr. N. Y. 5. Joseph Parker b. Swanzey Aug. 4, 1818; m. Sept. 14, 1846 Eunice L. Keith; r. Spring- field, Vt. re Frederick A. b. Springfield, Vt. July 22, 1847; d. there May 9, 1863. 2. Charles E. b. Springfield, Vt. Sept. 19,1848. 3. Royal E. b. Springfield, Vt. June 19, 1852; r. Yar- mouth, Mass. 4, George K. b. Springfield, Vt. March 22, 1856. 5. Lizzie C. b. Springfield, Vt. Aug. 22, - 6 Be d. there Sept. 1863. 6. James L. b. aes hs Oct, 22, 1859. ter, Vt . Calvin _ r. Chester, Vt. er, Vt. 7. Luther By Walpole Oct aay e203 adopted by Sylvester Smith; m. - Grant; r. Ches- 8. John Densmore b. Walpole Aug. 20, 1822; r. Mendon, Vt. m. 2d 1829 Mrs. Melintha (Ellis) Bill (q. v.) d. Ashburnham, Mass. Ap. 1874. 9. Nancy Delaney b. July 9, 1830; m. 1st 1845 Charles Bellows; m. 2d 1858 Andrew Craw- ford, son of Admiral Ritchie of Halifax, N. 8S. 1. Mary Florence (Ritchie) m. —— Goodwin. 2. Lilla Maria (Ritchie.) 10. Samuel Elbridge b. Nov. 11,1831; m. Ist Nov. 13, 1851 Mary Calista Kingsbury b. Alstead 1835, adopted dau. of Nahum and Polly Kingsbury. 1. John Elbridge b. Alstead March 9, 1854. 2. Charles Augustus b. Keene Aug. 10, 1857; m. 1876; r. Salem. m. 2d Nov. 15, 1861 Maria, dau. of Levi Britton of Westmoreland. 3. Willie Ellsworth b. N. Y. March 7, 1863. 4. Frankie b. Weathersfield, Vt. March 9, 1867. m. 8d June 25, 1874 Eliza Melissa Norcross. : ABRAM CARLTON Wyman, brother of the preceding, was b. Rindge Ap. 22, 1787; d. Ap. 16, 1866; m. Ist 1809 Olive Carpenter (q. v.) d. May 16, 1860. 1. Roxalany b. Feb. 21, 1810; d. Ap. 18, 1810. 2. Elsea Brabrook b. Dec. 27, 1812; m. Levi Gates (q. v.). 3. Eunice Carpenter b. Ap. 16, 1820; m. Franklin A. Knight (q. v.). 4, Dana Carlton b. Nov. 18, 1822; d. Oct. 24, 1824. d. Jedediah Dana b. Nov. 10, 1824; m. June 5, 1844 Emily A. Thompson, dau. of Jesse and —— (Aldrich) Thompson of Swanzey. 1. Charles Henry. 2. Rose Emma, 3. Jedediah b. May 1858; d. Sept. 11, 1859. m. 2d July 9, 1860 Mrs. Elsea (Fuller) Bingham (q. v.). b 38 426 GILSUM. Loren WYMAN on tax list 1852. Oren Wyman, bro. of preceding, worked in Towne’s Mill 1844-6. Joun H. A. Youne b. unk. 1817; m. June 24, 1849 Edna Beckwith (q. v.); had served in U. 8S. Navy; both perished with their youngest child on their way to Salt Lake City. 1. Edwin b. June 14,1850. 2. Gustavus b. Oct. 17, 1852, was left at St. Louis, Mo. 8. Martha b. Alstead July 8, 1855; d. with parents. Rosert P. Youne m. Dec. 17, 1852 Mary A. Farrar (q. v.); r. Walnut, III. 1. Ellen b. Harrisville 1855. 2. Susan b. Walnut, I]. 1860. 38. Martha b. Walnut, Ill. 1864. JosepH Younes m. Jan. 2, 1777 Margaret Parsons. 2. Elizabeth b. Jan. 24,1780. 38. Joseph b. Ap. 18,1782. 4. Margaret b. Feb. 22, 1787. GENEALOGICAL ADDITIONS AND CORRECTIONS. Page 253. Lydia E. M. Abbot, instead of Nov. 1847, read Dec. 9, 1847. Page 255. Wm. B. Allen’s wife Kate E. d. Keene Aug. 21, 1880. Page 257. Mary M. Atwood d. Winchendon, Mass. Nov. 29, 1880. Page 258. George Baker, — instead of d. read murdered at Sullivan. Page 259. George W. Bancroft, — after Emerett O. insert (See Dort.) Page 260. Franklin Barker m. Ap. 13, 1826. -Record of his ch. as follows, 1. Morrill b. Jan. 27, 1827; r. Marble Rock, Iowa. 2. William Ryley b. May 20, 1828; m. Dec. 25, 1855 Mary Bahan of Mount Carroll, Ill. 3. Sally b. June 16, 1830; m. June 20, 1850 Ss. T. Rundell of Watertown, N. Y. 4, Eckford b. May 30, 1832; m. Jan. 12, 1862 Elizabeth Pickard of Mohawk Valley, N. Y. 5. Cornelius b. June 5, 1834; m. Jan. 1, 1860 Anna Grissinger of Brookville, Ill. 6. Emeline. 7. Cephas C. 8. George W. 9. Charles H. b. Onondaga, N. Y. Dec. 31,1847. 10. Mary E. Page 261. George H, Richardson, — instead of (q. v.) read (See Crandall.) Page 262. Bates ancestry, — drop and before Lucretia, and add at the end, and Martha m. David Holman (q. v.). Page 264. Before Alfred Bernard insert the following record. Erastus BENTON mn. 1st ; a blacksmith between 1810 and 1815. 1. Erastus. 2. Almon. 3.Irving. 4. Rebecca m. —— Grimes of Keene. 5. Pamela m. 1st Hermon Rose of N. Y.; m. 2d ——; m. 8d —— Moore d. in army; r. Carlisle, Mass. 6. George a tailor; r. N. Y. m. 2d Nancy Cram d. Cavendish, Vt. Aug. 1873. 7. Ira r. Carlisle, Mass. 8. Warren r. Ilion, N. Y. 9. Roxy m. Calvin W. Spalding, a blacksmith ; r. Cavendish, Vt. 10. Maria m. James G., son of James and Rhoda (Benton) Britton of Surry; m. 2d Holland Stevens (q. v.). 11. Mary Ann b. Andover, Vt. Ap. 22, 1823; m. Ist May 12, 1839 Daniel H. Tufts b. An- dover, Vt. March 22, 1817, d. there Jan. 16, 1850. 1. Sabra Maria (Tufts) b. Andover, Vt. May 29, 1840; m. John L., son of James and Rhoda (Benton) Britton; r. Surry. 1. Sidne Elmer (Britton.) 2. Warren Benton (Britton.) 38. Jennie Selinda (Britton.) 2. Seluda Jane (Tufts) b. Andover, Vt. Oct. 10, 1841; m. George, son of Hollis and Thenkful (Robbins) Wilcox; r. Chicago, Ill. Ae Fred Wall.wce (Wilcox.) 2. A dau. b. 1880. 3. Owen Benton (Fults) b. Andover, Vt. Sept. 14, 1843; m. Lavina Fairchild; r. Ilion, N. Y. 1. Belle (Tufts.) 2. esley (Tufts.) 3. Ida (Tufts), twin. 4, Iva (Tufts), twin. 4, Sidney Daniel (Tufts) b. Andover, Vt. Oct. 4, 1845; m. Emma Jerusha Snow; r. Meriden, Conn. 5. Rhoda Ann (Tufts) b. Andover, Vt. Sept. 16, 1849; d, there Jan. 16, 1850. m. 2d Charles A. Britton (q. v.). 12. Melissa m. Charles Pearsons; r. Cambridge, N. Y. 18. Oscar r. Rutland, Vt. GENEALOGIES. 427 Page 265. The record of Nancy H. Dean should read as follows. 1. Nancy Hawkins (Dean) b. Westmoreland June 11, 1820; d. Manchester May 23, 1867; m. Joshua Brooks Bradley b. Dracut, Mass. Feb. 9, 1816, d. Manchester Dec. 29, 1870, son of Joshua and Lorcas (Jones) Bradley. 1. Charles Brooks (Bradley) b., Lowell, Mass. Sept. 24, 1842; m. Ap. 8, 1871 Lizzie H. Fenno b, unk. Feb. 12, 1846, d. Manches- ter Dec. 13, 1878, dau. of James H. and Emily (Lane) Fenno. d. there July 30, 1846. 2. Mary Floreila (Bradley) 3 3. Stella Eliza ‘arate bo. Lowell, Mass. Aug. 5, 1844; nap. 24, 1869 James L. Blackmer of Charlestown, Mass. 1. Brooks Bradley (Blackmer) b. Charlestown, Mass. Ap. 80, 1871; d. there Aug. 30, 1871, 2. James Maloolm (Blackmer) b. Charlestown, Mass. Dec. 21, 1873. 4. Leslie Maria (Bradley) b. Lowell, Mass. July 13, 1846; m. Sept. 8, 1868 Loren Brooks, son of Alpheus and Abby (Clough) Bodwell. 1. Charles Brooks (Bodwell) b. Manchester Nov. 9, 1878. 2. Horace Irving (Bodwell) ee Deo, 28, 1876. 5. Glen Roy (Bradley) b. Lowell, Mass, Jan. 8, 1649; d. Keene Feb. 25, 1854. 6. Malcom Lafayette (Bradley) b. Keene Nov. 3, 1851; m. Oct. 9, 1875 Pauline E. Demorest; r. Manchester. Page 268. The Bigelow records should have been placed before Bill on page 265. Page 272. Hannah Hall, —read dau. of Rev. Aaron and Sarah (Baker) Hall. Levi Blood b. Harvard, Mass. Jan. 25, 1757. Page 274. Selden Borden m. Hannah Cleveland, The following is a more complete record of John Borden, second son of Samuel. 2. John d. Stony Fork, Penn. May 12, 1848, et. 74; m. Anna Butler d. Stony Fork, Penn. Sept. 1, 1850, et. 92, dau. of Daniel Butler. 1, Submit m. Auson Russell. 2. Sally b. unk. 1791; m. Levi Hardy (q. v.). 3. Lucy b. unk. March 29, 1793. 4. Benjamin Butler b. Aug. 20,1796; m. Nov. 17, 1819 Hannah Parish b. unk. 1803; d. Stony Fork, Penn. March 31, 1864. 1. Betsey b. Stony Fork, Penn. Dec. 24, 1820. 2. Mary b. Stony Fork, Penn. Oct. 31, 1822; m. May 24, 1850 Henry Simmons; four ch. 3. Samuel b. Stony Fork, Penn. Aug. 30, 1824; d. N. C. Noy. 1877; served in the war. 4. Bela b. Stony Fork, Penn. March 26, 1826; served in the war; r. Chatham, Penn. 5. Cynthia b. Stony Fork, Penn. Ap. 10, 1828. 6. Orsamus b. Pultney, N. Y. Nov. 30, 1829; served in the war; r. Delmar, Penn. 7. Lucy Ann b. Pultney, N. Y. Oct. 13, 1831; m. Elijah Dimick; r. Antrim, Penn. 8. Jesse W. b. Stony Fork, Penn. Nov. 24, 1833; d. in army hospital David’s Island, N. Y. Aug. 21, 1864. 9. Achsah b. Stony Ferk, Penn. July 80, 1835; m. Selden Dimick. 10. Alonzo b. Stony Fork, Penn. Oct. 18, 1837; d. Fredericksburg, Va. May 24, 1864 of wound received in battle of the Wilderness, leaving a wife and two ch. 11. Melissa b. Stony Fork, Penn. May 81, 1840; m. three times and r. Ohio; has one son in Oberlin College. 12. Hannah Maria b. Stony Fork, Penn. Feb. 2, 1842; d. there Jan. 13, 1868. 5. Samuel enlisted in war of 1812, started for Sackett’s Harbor, and d. at French’s Mill, N. Y. 7. Soh i Dy tags 28, T6005 m. Hannah Warner; four ch.; a Methodist preacher. 8. Bradford r. Addison, N. Y. 9. Louisa. 10. Margaret. 11. Sarah. Polly Borden, — the identity of this person seems somewhat doubtful. It is not certain that she belonged to this family. Page 275. Add to the Bourrett family, —5. Anna b. May 31, 1880. Page 277. Rufus Brockway m. Elizabeth Rowe (q. v.). The son of Wm. Brooks is Lewis Smith Brooks. Page 284. Sixth line, — after dau. insert of. Page 286. Instead of Orrison D. Peabody, — read Orison Dighton Peabody. Instead of Susan (Lane) Peabody, — read Susan (Faster) Peabody. , Page 290. Abba A. Cook m. Albert Page ; r. Indian Grove, Iowa. Page 294. Jane F. Crichton m. Sept. 7, 1880 William J. Taylor, a merchant in Wichita, Kansas. Page 295. Elisheba dau. of John Dort, — after b. insert Keene. Page 296. Last line, —add (See Sawyer.) Page 302. Instead of Alice (Hammond) Ware, read Alice (Hamblet) Ware. Page 303. For Selina Lovely, read Selina Lavalle. Mary Jane Dube, — after Williston, Vt. insert Feb. 29, 1852; m. Valire Langlois (q. v.). Page 304. Children of Joseph Ellis Jr. and Bridget (Hammond) Ellis, — as follows. 1. Bridget b. Keene May 14, 1772; d. there June 2, 1772. 2. Abiah b. Keene Dec. 31, 1773; d. unm. 8. Bethshua b. Keene Nov. 8, 1775; m. David Chapman (q. v.). 4, Joseph Hammond b. March 9, 1778; a lawyer. Tenth line —for Esek, read Eseck. For Wilson, read Willson. After Samuel Fay, — insert b. Grantham Aug. 24, 1822, son of John and Sally (Whitney) Fay. After Elijah Ellis, — insert son of Gideon Jr. and Mary, was b. Keene Sept. 25, 1768. Page 305. Frank Leslie Eveleth d. Dec. 23, 1880. Page 306. Lydia Farnsworth m. Ebenezer Page. Twelfth line from bottom, — for Faulkener, read Faulkner. ‘Page 309. After Jemima Mason, insert (see Heaton.) Page 311. Third line, after Sophia Hall, — insert dau. of Recompense and Lucretia (Graves) Hall. 4 428 GILS UM. George Gassett’s record should be as follows. 3. George Hall b. Pepperell, Mass. Nov. 16, 1824; m. Sarah Candace Whitney b. Townsend, Vt. Ap. 2, 1819, dau. of Isaac and Sarah (Chaffin) Whitney. 1. Esther Candace b. Sept. 26, 1853; m. Feb. 28, 1874 Isaac Pratt b. Walpole Jan. 26, 1840, son of John and Lovisa Pratt. 1. Flora Belle (Pratt) b. Walpole Nov. 5, 1875. 2. Jennie Lovisa (Pratt) b. Walpole May 27, 1878. 2. George Whitney b. Marlow Aug. 17, 1855; m. Dec. 23, 1877 Josephine Rumrill b. Springfield, Vt. June 4, 1860. : : Ernest Wayland b. Surry Aug. 17, 1879. 3. Wayland Marcellus b. Marlow Sept. 24, 1857; d. Walpole July 20, 1865. 4, Abbie Flora Iannah b. Walpole Feb 23, 1863. 5. Walter Grant (adopted) b. Walpole Feb. 17, 1870. Page 312, Add to ch. of Ira D, Gates, —5. Arthur Henry b. Keene Oct. 28, 1880. Page 316. Third line, — read m. Jan. 15, 1869 Warren Augustine Crehore b. Walpole May 2, 1808, son of Timo- thy and Sally Fairbunks Crehore. Next line, after Laura, insert Maria; for 1870, read July 16, 1869. After John Griggs m. Anna , insert d. Keene Jan. 16, 1784, et. 29. Page 317. Stephen Griswold m. Aug. 5, 1790. Page 319. Gunn ancestry third and fourth lines, — instead of Among their ch. was, read Their ch. were. Emma L. Gunn m. Oct. 23, 1880 John F. Moore. Page 320. Benjamin Hall son of Samuel and “ Amety” (Day) Hall from Conn., was b. Keene May 3, 1754. Page 322. Cleora Maria d. May 16. Romanzo E. Snow d, Ap. 21. Page 323. Record of Horace Howard’s family should be as follows. : 1. Charles b. Winchester Feb. 15, 1813; d. Wooster, O. Oct. 15, 1866; m. May 18, 1836 Eliza McCracken. 1. Thomas b. Wooster, O. Feb. 26, 1887; m. 1861 Elizabeth Rahm. 1. Charles b. Wooster, O. Aug. 9, 1862. 2. Harry b. Wooster, O. May 25, 1865. 3. Jesse b. Wooster, O. Oct. 19, 1867. 4. Harvey b. Wooster, O. Oct. 29, 1869. 5. Kate b. Wooster, O. Sept. 29, 1871. 6. Sallie b. Wooster, O. Oct. 9, 1873 ; d. there 1875. 7. Dick b. Wooster, O. July 14, 1876. 2. Harvey b. Wooster, O. March 8, 1840; d. unm. Tulerosa, N. Mex. Feb. 18, 1869. 8. Harriet E. b. Wooster, O. Jan. 80, 1842; m. Oct. 9, 1862 Lemuel Jeffries. 1. Emily Kate (Jeffries) b. Wooster, O. Feb. 16, 1865. 2. Helen Matilda (Jeffries) b. Wooster, O. March 30, 1868. 4. Emily K. b. Wooster, O. May 30, 1845; d. there unm. Jan. 18, 1872. 5. Julia L. b. Wooster, O. June 20, 1848; d. there unm. Jan. 23, 1880. 2. Harvey b. Winchester Jan. 19, 1815; m. Oct. 13, 1840 Eunice Bissell. 1. Mary B. b. Wooster, O. July 26, 1842; m. Ap. 10, 1867 John L. Johnston. s 2. Emma A. b. Wooster, O. March 2, 1846; m. Sept. 21, 1871 Melville L Benham. .1, Fannie (Benham) b, Wooster, O. July 3, 1872. 2. Howard (Benham) b. Wooster, O. May 6, 1876. 3. Ella J. b. Tiffin, O. Dec. 17, 1847; m. Oct. 18, 1875 Frank D. ‘Taylor. 4. Lillian b. Wooster, O. Nov. 28, 1853; m. Sept. 11, 1879 Daniel H. Pierson. 1. Ada Mullins (Pierson) b. Wooster, O. Aug. 14, 1880. 5. Edward b. Wooster, O. Dec. 20, 1856. : 3. Harriet b. Winchester Sept. 27, 1816; m. Ap. 8, 1884 Thomas Turner Justis b. Penn. Ap. 1, 1805; d. Cincinnati, O. Sept. 1849, son of John and Susannah (Turner) Justis. 1. Charles Howard (Justis) m. Mrs. Virginia Flenner. 2. John Jay (Justis) m. 1st Helen Irwin d. Cincinnati, O. 1861. 1. Howard Irwin (Justis.) m. 2d Annie Ferguson of Salem, Mass. 2. Kate (Justis. ) 3. Horace Howard (Justis) b. Cincinnati, O. Ap. 29, 1839; graduated at Miami University, 1861; entered army in Fall of 1861, was Adjutant in 65th Ohio Reg’t, and d. Stanford, Ky. Feb. 14, 1862. 4. Thomas Turner (Justis.) 5. Henry Egbert (Justis) d. inf. 6. Amelia Fullerton (Justis.) 4, Everett b. Winchester July 26, 1818; d. Elkhart, Ind. May 26, 1856. 5. Alfred b. Wooster, O. Jan. 25, 1823; d. Prophetstown, Ill. Jan. 23, 1878. 6. William b. Wooster, O. June 20, 1825; m. Oct. 4, 1848 Angelica Crump. 1. Henry b. Wooster, O. 1849; d. there 1850. 2. Alice b. Wooster, O. June 21, 1851; m. Sept. 10, 1879 Frank W. Miller. ‘1. William Howard (Miller) b. Wooster, O. Aug. 7, 1880. 8. Charles b. Wooster, O. Dec. 1854; d. there 1857. m. 2d March 15, 1831 Mrs. Abigail Weed. 7, Otis George b. Wooster, O. Aug. 15, 1832; d. there 1872; m. Rose Ann Johns. 8. Lewis b. Wooster, O. Ap. 26, 1841; m. March 11, 1862 Lizzie Brick, George N. Hayward m. 2d Oct. 26, 1880 Mrs. Nellie D. Stimpson (q. v.). Guy Beckley Hayward d. Keene Aug. 18, 1880. Page 324. Huldah Hayward’s record should be as follows. 9. Huldah b. Feb. 25, 1798; d. Providence, R. I. Sept. 3, 1859; m. June 20, 1824 Thomas Simkins b. Paris, France Ap. 8, 1783, d. Providence, R. I. Jan. 31, 1885, the youngest of twenty-one ch., a seaman. 1. Olive Metcalf (Simkins) b. Bath? Me. Feb. 8, 1825; d. there March 1, 1825. 2. Eliza Hayward (Simkins) b. Bath? Me. Dec. 21, 1825; d. the same day. 3. Susan (Simkins) b. Bath? Me. Nov. 15, 1826; d. there Nov. 17, 1826. : 4. Thomas Henry (Simkins) b. Providence, R. I. Feb. 28, 1828; killed on R. R. between Reading and Phil- adelphia, Penn. July 15, 1848. GENEALOGIES. 429 5. Elizabeth Sharp (Simkins) b. Providence, R. I. June 5, 1829; d. unk. June 21, 1871; m. Nov. 21, 1855 John T, McLeod. Ch. as in record. 6. Clarissa Willard (Simkins) b. Providence, R. I. July 12, 1881; m. Oct. 15, 1856 Charles Wilson Jen- nings Jr. b. Brooklyn, N. Y. Oct. 15, 1828; d. N. Y. July 15, 1859. 1. Clara Willard (Jennings) b. N. Y., Feb. 6, 1859; d. there March 15, 1859. 7. Olive Metcalf (Simkins) b. Providence, R. I. June 28, 1833; d. there Aug. 25, 1834. Page 325. Ashley Mason d. Keene Nov. 1880. Aiter Jemima F. Mason, insert m. George W. Foster (q. v.). Page 326. Ch. of Oliver and Lovisa (Seward) Heaton. 1. Ellen b. Keene Oct. 24, 1828; d. there Aug. 15, 1847. 8. Mary Eliza b. Keene Jan. 27, 1833. The Heath families should have been placed before Heaton. Page 328. Tenth line from bottom, drop the second Mayanne. Page 329. Ch. of David and Martha Holman. 1. Louisa Pamelia b. Keene Dec. 14, 1884. 2. Charles Edward b. Keene Jan. 28, 1887. 3. Martha Ann b. Keene Dec. 6, 1838. 4. Mary Elizabeth b. Keene Nov. 6, 1840. 5. Eliza Ann b. Keene Jan. 9, 1848. 6. George Washington b. Keene Jan. 9, 1845. 7. David Herbert b. Keene March 26, 1847. 8. Marshall Frederic b. Keene Feb. 17, 1849. 9. Emma Janette b. Keene Jan. 18, 1851. Page 333. Daniel A. Howard m. Edna E. —. 1. Eddie D. b. unk. 1878. Page 339. Henry Hurd d. Aug. 25, 1880. Page 342. Mrs. Harriet O. Rand d. Nelson Oct. 14, 1880. Page 344. Ebenezer Jaquith m. Jan. 19. Page 345. Third line, —for Collins H., read Collins Hathhorn. Sixth line, —for Elbridge H., read Elbridge A. Third ch. of B. F. Jefts should read 8. Julia Etta m. Reuben Gove Howe b. Acworth Ap. 11, 1840, son of Moses and Martha M. (Cunningham) Howe; r. Lempster. 1. William Wallace (Howe) b. Lempster Aug. 15, 1878. Page 355. Byron S Loveland m. 2d Oct. 2, 1880 Fanny Helena Goodale b, Readsboro’, Vt. Dec. 25, 1855, dau. of Henry and Fanny (Hicks) Goodale. Page 356. The following is additional to the record of the ch, of Samuel Wright Loveland. 2. Ruth Miller m. Jan. 19, 1846 Ephraim Eaton Allen, son of Isaac and Sally (Kenney) Allen. 1, Adelaide Sally (Allen) b. Stoddard Oct. 29, 1848 ; m, May 1, 1870 Justin S. Wilson. 1. Phil Eimore (Wilson) b. Morristown, Vt. Feb. 25, 1871. 2. Freddie £. (Wilson) b. Eden, Vt. Nov. 5, 1873. 2. Winjield Scott (Allen) b. Stoddard ? Jan. 29, 1851. 3. Katie A. (Allen) b. Morristown, Vt. Feb. 25, 1871. 4. Andrew Jackson m. Feb. 24, 1870 Rose Belle Adams b. Williamstown, Vt. 1844, dau. of Parker and Saloma (Perry) Adams. 1, Myrtie May b. Northfield, Vt. Ap. 20, 1871. 2. Mina Petts b. Bridgewater, Vt. Aug. 25, 1872. 3. George Parker b. Bridgewater, Vt. June 18, 1873. 4, Anna Pamelia b. Bridgewater, Vt. Jan. 24, 1875. 7. Samuel Josiah m. Jannette L. dau. of Gilson Haseltine. 1. Nellie J. b. Morristown, Vt. Oct. 21. 1857; d. unk. Sept. 23, 1870. 2. Samuel W. b. Morristown, Vt. Feb. 27, 1860. 3. Edward S. b. Morristown, Vt. Aug. 9, 1862; d. unk. Nov. 26, 1864. 4. Hattie A. b. O. Ap. 8, 1866. 5. Gilson J. b. Northfield, Vt. June 7, 1877. Page 357. Ebenezer Mack was probably cousin to Elder Ebenezer Mack who d. 1792, et. 77, and was buried at East Lyme, Conn. Tenth line from bottom, — for Nancy, read Anna. Page 365. James A. McDonald m. June 13, 1880 Mary Adaline Stevens (gq. v.). Page 370. Fourth line, — before Levi, for 3 read 4, and make following numbers correspond. Page 373. Mary Jane Parker b. England July 6, 1830; d. a 6, 1834. John Henry Parker b. Clintonville, N.Y, Nov. 11, 1832; d. Feb. 16, 1834. George Frederick Parker b. Jan. 28, 1835. Page 374. Fourteenth line from bottom, — for Nancy, read Anna. Page 375. Record of Asa Phillips should be as follows. Asa Pautuurps b. Hubbardston, Mass. 1793; d. Peru, Vt. Sept. 7, 1857; m. Sib- bel Adams b. Hubbardston, Mass. 1794, d. Peru, Vt. Jan. 16, 1866; taxed in Gil- sum 1832. 1. Aurilla b. Roxbury? 1816; d. Coloma, Mich. Nov. 8, 1865; m. Eliab Stone of Manches- ter, Vt. 1. Esther (Stone.) 2. Abigail (Stone.) 3 and 4. Gilman and Gilbert (Stone) twins. 5. Alfred (Stone.) Two or three more. 2. Asa b. Keene 1831; d. in army at Fortress Monroe, Va. Jan. 30,1862; m. Cynthia Bryant of Peru, Vt. 1. Elsina, 2. George S. 3. Frank E. 4. Edward d. ch. « 3. Huldah Augusta b. Keene? Dec. 80, 1827; d. Swanzey Dec. 22,1877; m. Nov. 4, 1857 Amos Clark Crouch b. Chesterfield Oct. 7, 1827, son of Amos and Lucy (Brown) Crouch. 430 GILSUM. 1. Nellie (Crouch) b. Chesterfield July 12, 1864. 4, Calvin b. Peru, Vt. 1835; m. Dec. 1857 Mary Penfield of Boston, Mass.; r. Peru, Vt. 1. Aaron Atwood. 2. Mary. 38. Susan. 4. Martha. 5. Emeline. 6. Eddie. TA dau, Page 375. (From Keene records.) Gilbert M. Phillips b. March 17, Matilda Phillips b. Jan. 20, Page 376. Timothy H. Phillips b. May 15. After Frinda, insert Follet. Page 378. William F. Whitman served in 3d N. H. Reg’t Co. A, and was killed at Morris Island, S. C. Aug. 31, 1863. Page 382. After Polly Whipple, insert (see Blood.) Page 387. Theophilus Lord Rowe should be numbered 8. Page 389. Mary Ellen Wilder’s husband, — for Erwin read Ervin, Page 395. Mary Adaline Stevens m. James A. McDonald (q. v.). In Sturtevant ancestry, — for Molly Fisher, read Sally. Page 396. (From Keene records.) Births of ch. of Charles and Cynthia Sumner, as follows. 1. John b. July 16, 1800. 2. Joel b. Oct. 25, 1803 (probably 1802). 3. Charles b. July 14, 1804. 4. Nancy b. July 6, 1806. 5. Irena b. May 16, 1808. 6. Lucy b. Oct. 26,1810. 7. David b. June 26,1813. 8. Luke b. Dec. 24, 1815. Page 401. Twelfth line from bottom, —for Babock, read Babcock. Page 404, Albert A. Anthony d. 1877. ; Page 412. Luther Wetherbee’s record should be as follows. 2. Luther b. Nelson Sept. 12, 1812; d. Westmoreland Sept. 10, 1878; m. 1885 yaa Wil- lard of Middletown, Conn. ; a skilful mechanic and inventor. 1. George L. b. Middletown, Conn. Aug. 28, 1836; enlisted in 14th N. H. Reg’t, Co. B, and was killed i in the battle of Winchester, Va. Sept. 19, 1864, 2. Charles E. b. Middletown, Conn. May 14, 1838; d. there July 3, 18438. 8. Amy H. b. Middletown, Conn. Nov. 9, 1839. 4, James C. b. Middletown, Conn. March’ 1, 1841; d. there March 14, 1841. 5. Ellen E. b. Middletown, Conn. Nov. 6, 1842; d. there July 12, 1843. 6. Edward H, b. Nelson Jan. 24, 1845; served three years in 14th N. H. Reg’t, Co. B, and has an invalid pension; r. Keene. 7. Emma J. b. Dublin Dec. 21, 1851. Nineteenth line from bottom, — after dau. insert of. Page 418. First line, — after 1850, insert d. Swanzey Nov. 7, 1880. Page 422. Elmon Winchester resides at Dubuque, Iowa, instead of Preston, Minn. After each of the following names, add (q. v.). (Numbers denote the page.) Page 254. Eliphalet Farnum. 255. Mrs. Martha (Woodcock) Farnsworth. 262. Samuel C. Hudson. 264. Lucy A. Richardson. 272. Matthew Dolph, and Nancy Dean. 278. Rebecca J. Day. 279. Prudence Whitte- more, 289, John Rowe, and William Corey. 297. Sobrina H. Mack. 803. Kimball Tenney. 312. John P. Wil- son. 313. Benjamin Sawyer. 321. Phila Hammond, 344. Mary J. Webster. 360. Lois Whitney. 361. George Raymond. 376. Albert Welch. 401. Polly Converse. 404. Fanny M. Tubbs. and Mary Tubbs. 405. Reuben Whitney. 410. Hannah Hathhorn. 416. Jane L. Tubs. MISCHLLANEOUS ADDENDA. Chap. II. Near the top of the hill directly west of Bearden are numerous “ potholes”’ indi- cating a powerful current of water flowing for a long period towards the southwest and thence following the present course of Beaver Brook. The two largest of these holes are from six to seven feet in diameter. As they are mostly filled with earth, their depth has not been deter- mined. One contains a stump about a foot and a half through. Chap. VII. The following Petition was found in the State archives. To the respectable Body of Delegates assembled in Provincial Congress at Exeter in New Hampshire — The Petition of a considerable number of the Inhabitants of said Province Humbly Sheweth — That your Petitioners are strongly attached to the true interest, welfare and safety of this their native Country, and are will- ing to exert themselves to the utmost in the defence of their first and Constitutional rights and priviledges and imagine that any man or Bodies of men who endeavor to wrest them from us ought to be anathematized — It is real anxiety and concern for our distressed Country which causes us thus to trouble you at this time; your Peti- tioners apprehend (not that we would Presume to Dictate) that all persons who have in any measure or Degree Discovered themselves inimical to those Persons, (who have from the first rise of the controversy Betwixt Great Brittain and the Colonies, approved themselves to their fellow countrymen true and Disinterested Patriots, or those who have derided and set at nought the Proceedings and Resolutions of the united wisdom of the Colonies in the Late Continental Congress) ought not to sustain any office either Civil or Military in this critical conjuncture of affairs — Upon a review of these sentiments, we were not a-little surprised to hear that James Reed Esq of Fitzwil- liam was not only in nomination but actually appointed a Commander of a Regiment in the Army to be raised for Defending those rights and immunities which, by some past conduct we have reason to think were not very highly esteemed by him; it is truly painfull for us, thus to Impeach the Character of a reputed Gentleman, much more that of one who otherwise is really so; yet we imagine the exigency of our affairs will in a great measure, if not altogether, attone for such a measure of proceedure— We Earnestly Desire that neither he or any other person (who have not approved themselves steady and real Friends to the Great and Glorious Cause in which we are engaged) should be Promoted either in the Civil or Military Lists. Gentlemen your Influence in this matter will oblige Thousands besides your Humble Servants. May 8th 1775. JONATHAN SMITH JOHN ROW JOSHUA DARTE JOHN ROW JR. THOS DARTE PELATIAH PEASE EBENEZER DEWEY JOHN CHAPMAN EBENEZER DEWEY JR. THOMAS HARVEY GERSHOM CROCKER JOSIAH GOLDSMITH Page 89. A fuller version of the story related by Levi Blood is the following. ‘“‘ While he was stationed as a picket, a British light horseman rode up to within a short dis- tance and fired at him, wheeled his horse, and rode off long enough to reload, and then rode up and fired again. After the third discharge his commanding officer came to him saying, ‘ Well, Blood, the British are taking considerable notice of you.’ ‘ Yes,’ he answered, ‘ Mayn’t I fire at the d d Redeoat?’ ‘No, that won’t do; if you fire they will take it as a signal, and all rush upon us, and we are not strong enough to risk a battle here. But if he comes again, you may step behind that rock.’ When the horseman rode up, Blood stepped behind the rock, put- ting his hat on his bayonet. The Redcoat fired at that four times, and then lefthim. In telling the story ‘Gen. Blood’ would say, ‘I turned aidgwise so as to make just as small mark as I could.’ ”’ «At another time, Mr. Blood’s division had a holiday in camp, and, as was the custom, double rations of rum were provided. Although a man who zever used liquor to excess, he then became quite merry, and shouldering his musket, marched down in front of the tents shouting ‘ Atten- ¢ 482 GILSUM. tion! the whole world! By kingdoms, to the right, wheel!’ Amused by his pompous manner, and the magnitude of his command, his comrades in arms gave him the name of ‘General,’ which clung to him ever after.” (See page 249.) Chap. XIV. Page 68. Under Centennial Cemetery, add Lot 237. Mrs. Josepha Herrman. Chap. XXIII. Under date “ Gillsum May 24th, 1776,” Joel Kilburne petitioned the Coun- cil & House of R., for encouragement to enable him to carry on the business of manufacturing Iron Wire, claiming that ‘‘ he can make any size.” He is recommended by “ Stephen Griswold, Ebenezer Dewey Jr Pelatiah Pease, Selectmen ”’ and by several men in Keene. (Page 188.) Chap. XXVI. The following was received from Samuel Morrison Esq. of Alstead. ‘¢T once heard the one handed Thompson say that his father lived in Gilsum, at the time his hand was hurt. His mother set him to drop the corn into the mill, a little at a time. Solomon Mack’s boys came over the hill talking. He looked round to see them, and got his hand between the rollers. His mother stopped the horse, and his father pulled his hand out of the rollers and left the skin. The mill was an old cornstalk mill. They were grinding corn for a pudding for supper.” (See page 243.) Page 179. Silvanus Hayward removed to Keene in the Spring of 1880, and in December fol- lowing to Globe Village in Southbridge, Mass., and was installed Pastor of the ‘“ Evangelical Free Church” in that place, Dec. 28, 1880. The sermon on the occasion was by Charles Weth- erby. (See page 180.) Page 195. John Borden removed from Gilsum to Monson, Mass. about 1812, and in June 1814 to Lebanon, N. Y., where he cleared a spot and built a house. In 1818 he moved to Del- mar, Penn., where he “took up a piece of land, and went to chopping and clearing again.” Here he remained till his death in 1848. Benjamin Butler Borden son of John, writes, —‘“I cut a little hole in the woods, built a log house, and moved into it March 23, 1820. Many big hemlocks did I cut by moonlight, the wolves howling all around the while.” ‘It is said that poverty is the mother of invention, and as we began poor in the world, we were compelled to do all within ourselves we could. My wife hay- ing children to care for, and spinning and churning to do, would spin on the little wheel, churn and rock the cradle at the same time.”’ ‘* All of my five sons enlisted and served well their country.” Page 196. Joel Willson Jr. removed to Waterloo, N. Y. in 1828, where he died in 1880. “¢ His trade was that of a chair maker and painter. He was not only of a mechanical and ingen- ious turn of mind, but was endowed with rare business faculties. For some time he carried on the manufacture of linsecd oil, then a leading industry of this village. When afterward he engaged in mercantile pursuits, he was careful, watchful, and economical. Socially, he was friendly, although quiet and unobtrusive. His name is every way worthy to be enrolled upon the list of our worthy departed citizens.’’ [Local paper. ] Page 204. Samuel Mack was a very ingenious mechanic, and with his brothers, Solomon and Elisha, was noted as a bridge and dam builder. He was the first man to build dams across the Connecticut river, and was employed by an English company to build one at Bellows Falls, where he was assisted by his brother Solomon, and Ais son Solomon Jr. The water being deep, he made himself a water-proof leathern suit with a pipe to supply air, with which he went under the water to place the stone and timbers. He wore this suit at the first celebration of Independence at Montague, Mass. He also invented a machine for hulling wheat, but while at Washington to ‘secure a patent, he became insane, and soon after died. The Helrotyps Punting Go.2ll Trerwonr StBoston. ADDENDA. 438 Page 212. George H. Carpenter has a musket used in the Revolution by his great uncle Jon- athan : — also a drum used by a Benton or Benson at the time of the execution of Major Andre. Page 213. It is remembered that Jonathan Kingsbury, the father of James, used to boast that ‘‘ Jim was a wonderful smart boy, for he rode the horse to plow two years, before he was a year and a half old!” Page 219. Isaac Griswold from Walpole built the house on 157, and lived there a short time before selling to Dudley Smith. Mrs. Lucena G. widow of Benjamin Thompson Jr., removed with her three sons to Mason City, Iowa, in 1855. “She was a consistent member of the Baptist Church for many years, and was respected and beloved by her many friends.” Adelbert M. Thompson oldest son of Benjamin Jr., after farming for a time, kept Hotel for over three years, and since 1871 has been in the drug business. He held the appointment of sheriff for six years. His wife writes : — “T taught the first school in Mason City, in a log cabin 10x15 ft., with shoke roof and punch- eon flobr. Our first year’s crop consisted of afew beans and some sod corn. Our city then comprised eight small log houses containing two or three families each. Our city to-day numbers over 2,500, and is a center for several . railroads, a school building costing $5,000, several churches, &c.”” On the occasion of their silver wedding, Sept. 30, 1880, about seventy-five of their neighbors assembled, and presented them with a valuable and beautiful set of silver. Page 225. Jerome B. Aldrich was for a time in the employ of the elder Governor Dinsmoor of Keene. He removed to Cambridge, Mass. where he was employed some three or four years by Harvard University “to guard the buildings, keep off intruders, look after unruly students, report misdemeanors to the President, see that repairs were quickly made, &c., and was on the most friendly terms with the students.” In 1833 he bought out a trucking business from Cam- bridge to Boston, which he carried on two years. He came to Gilsum and bought this place (Map 192,) in 1835, and remained five years. He built a shop near the brook back of the town house, where he made chair frames. He now resides in Boston, Mass. Page 228. Henry Martin Hayward son of Dea. Amherst, has been employed by Murdoch and Fairbanks for many years, as superintendent of the wooden ware manufactory at ‘the Cap- tain’s Mills” in Winchendon, Mass. He was for a long time one of the most efficient workers, and a prominent officer in the Fire Department of that town. ® Page 229. William T. Parker son of William, is one of the prominent men of New Hamp- shire. He was a merchant in Nashua for ten years, but since 1860, has been engaged in farm- ing. He represented his town several years in the legislature; was afterwards elected Senator, and was President of the N. H. Senate in 1867. A friend writes: — “He is a highly honorable and talented gentleman. He filled the position of President of the N. H. Senate with honor to himself and to the State. For over thirty years he has been a very prominent member of the Universalist Society in Nashua, many years serving as chairman of the Prudential Committee, and superintendent of the Sabbath School. He has worked his way to distinction and wealth by his industry and indomitable will.” Edward Parker, another son of William, served in both branches of the city government at Nashua. He was 1st Lieut. Co. B. in the Governor’s Horse Guards, and Adjutant in the 1st N. H. Militia under Col. Tappan. In the war of the Rebellion he was commissioned 2d Lieut. Co. H., 18th N. H. Beg sand served several months as Adjutant; was in the battles of Freder- ' 434 GILSUM. icksburg, and Suffolk; and afterwards enlisted in the Reg’t of Heavy Artillery. He has held prominent offices in Odd Fellowship and Free Masonry, and has attained to the 82d degree A. A. S. R. He now resides at Uxbridge, Mass. March 1, 1880, Theron Hayward entered the hardware business at Keene ; — firm of Jackson and Hayward. Page 244. Asa Maynard son of Antipas, was for many years a popular landlord at Marlboro’, and at Orange, Mass. He afterwards removed to Keene, where he was deacon in the First Con _gregational Church. Page 276. Add ch. of John E. Bridge, — 2. Lura Viola b. July 23, 1880. Page 302. James Downing m. 2d Ap. 25, 1867 Eunice Fish (q. v.) d. Jan. 10, 1881. Page 871. Charles H. Mason m. Jan. 1, 1881 Edith A. Kenion (q. v.). Page 396. Mrs. Fanny W. Switzer d. Surry Jan. 3, 1881. systematic and thorough research. Clematis Virginiana. Anemone Virginiana. Hepatica triloba. H. acutiloba. Thalictrum anemonoides. T. Cornuti. Ranunculus recurvatus. R. bulbosus. R. acris. Caltha palustris? Coptis trifolia. Aquilegia Canadensis. A. vulgaris. (Intro.) Actea alba. Menispermum Canadense, Berberis vulgaris. Nympheea odorata. Nuphar advena, Sarracenia purpurea. Chelidonium majus. Sanguinaria Canadensis. Dicentra cucullaria. D. Canadensis. Corydalis glauca. Nasturtium officinale, N. Armoracia. (Intro.) Dentaria diphylla. Sisymbrinm officinale. Brassica nigra. Capsella bursa-pastoris. Viola rotundifolia. V. blanda. V. cucullata. *V. sagittata. V. canina. V. pubescens. V. tricolor. (Intro.) Hypericum ellipticum. H. perforatum. H. mutilum. H. Canadense. Elodes Virginica. APPENDIX. A. (Page 14.) GILSUM FLORA. This list is necessarily very incomplete, having been made from the personal observation of the author, without Portulaca oleracea. P. grandiflora. (Intro.) Claytonia Caroliniana. Malva rotundifolia. M. sylvestris. (Intro.) M. crispa. (Intro.) Hibiscus Trionum. (Intro.) Tilia Americana. Geranium maculatum? G. Robertianum. Impatiens fulva. Oxalis acetosella. O. stricta. Rhus typhina. R. toxicodendron. Vitis cordifolia. . Ampelopsis quinquefolia. Celastrus scandens. Acer Pennsylvanicum. A. spicatum. A. saccharinum. var, nigrum. A. rubrum. Trifolium pratense. T. repens. T. agrarium. T. procumbens. Melilotus alba. (Intro.) R. trifiorus. R. strigosus. Those marked with a * have been added through the kindness of Prof. C. M. Tracy of Lynn, Mass., who spent a few weeks in Gilsum, during the summer of 1880. Lonicera ciliata. Diervilla trifida. var. albus. (Indigenous !)Triosteum perfoliatum. R. occidentalis. R. villosus. R. Canadensis. R. hispidus. Rosa Carolina. R. rubiginosa. Cratzgus coccineus. C. tomentosus. Pyrus arbutifolia. P. Americana, Amelanchier Canadensis. var. Botryapium. var. oligocarpa. Ribes Cynosbati. R. prostratum. R. rubrum (Intro. ?) Mitella diphylla? Tiarella cordifolia. Sedum Telephium. (Intro.) Hamamelis Virginica. * Circea Lutetiana. C. alpina. Epilobium angustifolium. E. coloratum. (¬hera biennis. Robinia Pseudacacia.(Intro.) dé. pumila. Apios tuberosa. Amphicarpoea monoica, Prunus Pennsylvanica, P. Virginiana. P. serotina. Spirea salicifolia. S. tomentosa. Agrimonia Eupatoria. Geum strictum. G. rivale. Potentilla Norvegica. P. Canadensis. P. argentea. Saponaria officinalis. (Intro.)P. fruticosa. Lychnis Githago. Stellaria media. S. longifolia. Spergula arvensis. e Fragaria Virginiana. F. vesca. Dalibarda repens. Rubus odoratus. Hydrocotyle Americana? Sanicula Marylandica. Daucus Carota. (Intro.) Heracleum lanatum. Pastinaca sativa. (Intro.) Archangelica atropurpurea. Ligusticum Levisticum. CIntro.) Sium lineare. Osmorrhiza brevistylis ? Aralia racemosa. A. hispida. A. nudicaulis. A. quinquefolia, A. trifolia. Cornus Canadensis. C. alternifolia. Linnea borealis. Sambucus Canadensis. S. pubens. * Viburnum cassinoides ? V. acerifolium. V. Opulus. V. lantanoides. Galium asprellum. G. trifidum. G. triflorum. Mitchella repens. Houstonia cerulea. Eupatorium purpureum. E, perfoliatum. Tussilago Farfara. (Intro.) Aster, many species. Diplopappus umbellatus, Solidago, many species. Inula Helenium, Ambrosia artemisiefolia. Rudbeckia hirta. Helianthus annuus. (Intro.) H. tuberosus. (Intro.) H. strumosus. Bidens frondosa, B. chrysanthemoides. Maruta cotula. Achillea millefolium. Leucanthemum vulgare. Tanacetum vulgare. (Intro.) Artemisia caudata. A. vulgaris. A. biennis. (Intro. ?) A. Absinthium, Gnaphalium decurrens, G. polycephalum. G. uliginosum. Antennaria margaritacea, Erechthites hieracifolia. Cirsium Janceolatum. C. arvense. var. album. Onopordon acanthium. Lappa. officinalis. Cichorium Intybus. (Intro.) 436 Krigia Virginica. Hieracium Canadense. H. scabrum. Nabalus albus. * N, altissimus. Taraxacum dens-leonis. Latuca Canadensis. var. sanguinea. L. Scariola? * Mulgedium leucopheum. Lobelia cardinalis. L. inflata. L. spicata. Gaylussacia resinosa. Vaccinium macrocarpon. V. Pennsylvanicum. V. vacillans. V. corymbosum. Chiogenes hispidula. Epigcea repens. Gaultheria procumbens, Cassandra calyculata. Kalmia latifolia. K. angustifolia. Azalea nudifiora. Rhodora Canadensis. Pyrola rotundifolia. P. secunda. Chimaphila umbellata. Monotropa uniflora. Tlex verticillata. Nemopanthes Canadensis. Plantago major. P. lanceolata. Trientalis Americana. Lysimachia quadrifolia. L. ciliata. L. nummularia. (Intro.) Epiphegus Virginiana. Aphyllon uniflorum. Verbascum Thapsus. V. Blattaria. (Intro.) Linaria Canadensis. L. vulgaris. Chelone glabra. Mimulus ringens. Veronica officinalis. Mentha viridis. M. piperita, M. Canadensis. Lycopus Virginicus. L, Europceus. Hedeoma pulegioides. GILSUM. Monarda didyma, (Intro.) J. nigra. (Intro.) M. fistulosa, Nepeta Cataria. (Intro.) N. Glechoma. (Intro.) Brunella vulgaris. Scutellaria galericulata. S. laterifolia. Marrubium vulgare. (Intro.)Fagus ferruginea. Galeopsis Tetrahit. Leonurus Cardiaca. Symphytum officinale. Intro.) Hydrophyllum Virginicum ? Comptonia asplenifolia. Convolvulus arvensis ? Solanum dulcamara. Datura Stramonium. Gentiana crinita. G. Andrewsii. G. Saponaria, var. linearis. Apocynum androscemifoli- um, Vinca minor. (Iuntro.) Asclepias Cornuti, Fraxinus Americana. F. sambucifolia. Asarum Canadense. Phytolacca decandra. Chenopodium album. C. hybridum. C. Botrys. (Intro.) Polygonum Persicaria. P. Hydropiper. P. aviculare. P. sagittatum. P. Convolvulus. P. cilinode. Fagopyrum esculentum. Cintro.) Rumex crispis. R. sanguineus. R. Acetosella. Euphorbia Cyparissias. (Intro.) Ulmus fulva. U. Americana. Morus alba. (Intro.) Urtica dioica. *U. Urens. Laportea Canadensis. * Pilea pumila. Humulus Lupulus. (Intro.) G. pubescens. Platanus occidentalis. Juglans cinerea. Cypripedium acaule. Carya alba. (Intro.) Iris versicolor. C. porcina. Sisyrinchium Bermudiana. Quercus alba. Smilax herbacea. Q. rubra. Trillium erectum. var. album. *T. cernuum. T. erythrocarpum. Medeola Virginica. Veratrum viride. Uvularia sessilifolia. Streptopus roseus. Clintonia Borealis. Smilacina racemosa. * S, trifolia, S. bifolia. Polygonatum biflorum. Lilium Philadelphicum. L. Canadense. * and several others. Castanea vesca. (Intro.) Corylus rostrata. Ostrya Virginica. Carpinus Americana. Myrica Gale. Betula lenta. B. lutea. B. alba, var. populifolia. B. papyracea. Alnus incana. Salix, many species. Populus tremuloides. Erythronium Americanum. P. grandidentata, Hemerocallis fulva. (Intro.) P. balsamifera, var. candi- Juncus, many species. cans. (Intro.) Pontederia caudata. P. alba. (Intro.) Cyperacee, many species. Pinus rigida. (One speci- Graminex, many species. men.) Equisetum arvense. P. Strobus, E. hyemale. Abies nigra. * Polypodium vulgare. A. Canadensis. Adiantum pedatum. A. balsamea. Pteris aquilina. Larix Americana. * Asplenium thelypteroides. Thuja occidentalis. (Intro.) A. Filix foemina. Juniperus communis. * Phegopteris polypodioides, J. Virginiana. * P. Dryopteris. Taxus baccata, var. Cana- * Aspidium Thelypteris. densis. * A. Noveboracense. Ariscema triphyllum. * A. spinulosum. Calla palustris. * A. cristatum. Symplocarpus foetidus. * A. marginale. Acorus calamus. * A. acrostichoides, Typha latifolia. * Onoclea sensibilis. Alisma plantago, var. Amer- * Dicksonia punctilobula, icanum. Osmunda regalis. Sagittaria variabilis, var. O. Claytoniana. diversifolia. O. cinnamomea, Habenaria tridentata. * H. orbiculata. H. blephariglottis. H. fimbriata. Goodyera repens ? * Botrychium gracile. B. lunarioides. Ophioglossum vulgatum. * Lycopodium lucidulum. L. inundatum. L. dendroideum. L. clavatum. Spiranthes cernua. L. complanatum. 8. gracilis. APPENDIX. 437 B. age 34.) Gitsum May 27 AD. 1818. eke 9 On the 21.st of [June] AD. 1760 The Day yt I was 21 years of Age in an expedition against Can- ada (not in Madisons War) in King Georg 24 Reign I went out in one Kings Reign & came home in another there was no Wood-chucking of Soldires in them Days The same year our Muster Roles could be Made up I received my Pay in Gold & Silver Money and likewise my other two Brother Ezra & Eleazar who were in the Same Army In that year against Canada and was reduc’d to the British Empire 6 or 7 Campaigns previous to that year had been yearly & every year against Canada Britton to Join the American Provensels for 7 or 8 years suc- cessively. In the year 1789 Gen! Wolf Took Quebeck & Gen! Amherst took Crownpoint & Ticondaroga But there was a very strong Fortress 100 Miles down Lake Champlain where the Lake divided & made an small Island in the Lake met below the Fortress our Army pitched their Tents on the East sid of the Lake whare they Can- onanaded & Bumbarged 6 Days and 7 Nights The French evacuated the Fortress in the dead of Night; I was upon Centy twice every Night but the last Night when the French was evacuating; their Cattle would bellow & their Dogs would bark the whole of the Time The next Morning our Army took Possession of the fortress 50 French Regulars were made Prisoners in the Fortriss that had not got away, — And the next Day we got all our Artilary on Board & all our Baggage we proceeded down the Lake 14 Miles we expected another Seige but we fond that the Frotriss of St Johns had been Burnt the same Day yt. we arrived & all had [been] sent into ye Country of Canada the Timber smoking — Then we proceeded 3 Miles further to a Stone Fortriss they (the French) fired but 1 or 2 Cannon and gave up. Then we proceeded on to Montreal & when we got there Gen! Amherst had arrived & pitched his Tents on the West side of the River St. Larrance above Montreal & Gen!. Murry from Quebeck on the West Side of Said River below Mont Real & Montreal had given up except firing one or two Cancon which was all over before our Army got to the River St. Larrance and all 3 of the Armies were pitched in. a Triangular Form our Army on the East sid & Amherst and Murry on the West Side of the said River then our Army returned back to Crown-point & went to rebuilding Crownpoint Fourt anew — Andin Novem" following the AMerican forces were Dismised & returned home & spread the Small Pox all over the Country. . . . . Thus the French war Ended no more Indians coming down kiling and Sculping Men women and Children till the Amer- icans rased the rebelion in the year AD. 1774 destroyed the ship-load of Tea belonging to the Brittish Then the British blocked up Boston harbour Many of the Boston [people] Moved out into the Country Some Stayed The British kept Boston till April 1775 and then made a discant upon Lexington did considerable [d] amage & they were drove back into Boston & thare untill AMericans Built Bunker Hill Rodoubt. — But I’m before my Story At the allarm of Peopel or [all?] ware alarmed and all were in a Friscomfrascom in Keene notice was given to meet at Keene Meeting House I was as big a Fool as any of them; I went to the gathering Many were for going down & many were willing to let thair Guns go & Stay at home themselves I had no Gun Ihad Sold mine after the French War was over But a Gun was offered me imediately I set out along with the crowd & the Battle was over before the News had got far into the Country. And when I got down Men were as thick as Grasshopers a great plenty indeed. There was a Plan projected to enlist Men to make up an Army but a great- Strife prevailed to have a Commision which every one wanted that enlisted Many got a Commission that was not fit for it and Many had to do without that was fit, and many returned home because they,could not get a Commi- sion A vast maney more Men had hovered down to Cambrige then was needed to enlist some Stayed without enlisting to Shew their Zeal for the glorious Cause in June 1775 the Battle of Bunker Hill took place The Amer ican Leaders sent over to France & got Forces from thare to help cuff Britton & after America [had lost] 2 or 3000 Thousend Men by swoard Pestelence they obtained Independence & made Peace. — Thus I have given you a Nar- ative of my Soldiery And I feel happy that I never was found in the afful Crime of Rebellion which the Ameri- cans were obliged to owne when they were in the midst of it — And when the French got home too France they set out upon the same project & took off their King & Queens Heads Am &c your Ever afectionate Father Abner Sanger To Mt Abner Sanger and Family All & Singular.” CGC. Cage 62.) The original record is wanting. There are two copies, and there has been some query whether the name was Brook or Brock. On the first investigation there was a strong suspicion that it should have been Brockway, and that he was the father of Woolston Brockway. The reasons were these. We find “the widdow Mary Brockway wife of John Brockway Departed this life Sept. 5, 1767”; and it is very noticeable that the Brockway is written as if in two words, and that the y is so short that one would naturally read it Brock was. Hence the inference that the transcriber made a mistake. On further examination, however, it is found that Woolston Brockway’s first wife was Anna or Mary Brook. Hence the more probable inference that this was her father. 438 GILSUM. D. (Page 99.) In Dr. Bouton’s Provincial Papers, Vol. VII, p. 706, is the following note. ‘« Rev. Ranna Cossit was the first minister of the Episcopal church in Claremont; he sailed for England to obtain holy orders in December 1772; was ordained by the Bishop of London, and returned next year and took charge of the church in, Claremont. He was recalled by the Bishop to the island of Cape Breton 1785.” He was a Tory in the Revolution, and refused to sign the Association Test. EK. Cage 107.) The following certificates are taken from the town records. This may certify whom it may concern that Jedidiah Carpenter Jun. has Join’d himself to the Universal Society So called of which Elder Zebulun Streeter is teacher and attends publick worship at the House of M", John Thompson in Alstead the Same being appointed for that purpose by Said Society Surry July 14% AD. 1788 Attest to by Jonathan Reed Clerk of s*- society Townsend March 9 — 1789 this may Sertify all persons at home it may Consern that Isac Lane is of the uneversal prinsapel and Dos attend our meeting and Dos hep Soport the Gospel Thomas Barns Preecher a trew Coppy February the 9 AD 1796 This may Certify whome it May Consern that Joshua Isham has Ever atended the Baptis Society in Coventer in Conecticut Roswell Lamb Society Clerk This may Certify whome it May Concern that I Profess myself to bee of the free and Liberal Sentiment that God is the Benevolent and Kind parent of the whole Family of Man Kind and will Save them with Uneversal Sal- vation and this Town having Settled a Minester which holds up the dangeros Doctrines of Reprobation I there fore Shall not attend his administrations of those Doctrines and refuse to help Soport him Gilsum May the 2— 1796 David Adams This May Sertify that I am not of Mr Fishes. Sentiment and refuse paying anny more to him Gilsum May the 11— 1796 Jesse Johnson this is to Certify that as I have Ever Protested against the Doctrines Delivered by Mr Fish I do refuse to Support them Ebenezer Bill Gilsum May 22 — 1796. We the Subscribers and publick teacher and Committee in a relegeous Sosciety or denomination Called Methodests in the town of Keene do hereby Certify that Iddo Kilburn is A regular member of S* Society and Does frequantly and Usually attend with Us at our Stated meeting for relegeous worship. John Crowel Publick Teacher. [No date.] Ivory Randal } committee Peletiah Peas 5 ~° Alsted March the 4— 1801 To the gen." SelectMen or Asesors of the Town of Gilsom these may Certify Daniel Conves has attended Publick worship with the Baptist Society in Alsted the year past and would wish to pay Taxes for the Support of the Gospel in Alsted to the Rev M: T Higbee as Long as he Can be acomedated —— Simon Brooks}Society Clark To the Gent Selectmen or Assessors of the Town of Gilsom these May Certify that John Nash has Joined the Baptist Society in Alsted and obligated him Self to help Support the Gospel in that place Alsted March 26 — 1801 Simon Brooks}society Clark. ,_, Gentlem Selectmen or Assesors of the town of Gilsom this may Certify that Samuel Isham has joined the Bap- tist Society in Alsted and obligated him Self to help to Support the Gospel in that place — Alsted April 27 1802 Simon Brooks ‘ Society Alsted March 1 — 1803 —— Gentlemen Selectmen or assessors of the town of Gilsom these may certify that M™. Timothy Dart of Gilsom has Joined the baptist Society in Asted and ingages to help support the Gospel in this place Simon Brooks Clerk This may Certify that Peter Rice of Gilsom attends publek worship with the methodists in Gilsom and freely contrebutes to the support of their Minestry Signed in behalf of the Society by March 4 1803 John Gove Publick Teacher of the M—E-C- APPENDIX. 439 We the Subscriber John Tinkham publick teacher of the Society Calld Methodests in the town of Gilsom John Nash Sam! Cory Comittee of S¢ Society Do hereby Certify that they Sam! Cory John Nash and Marturan Guello do Belong to Said Society and that they frequently attend with us in our Stated meeting for a religious worship —— John Tinkham Saml. Cory Gilsom Jan 10 1805 John Nash This may certify to all to whom it may concern that John Borden of Gilsum has Join’d the Baptist Society in Sullivan and has agreed to support the Gospel there . Dated Sullivan March 4*- 1806. By order of the society Benjamin Eaton }Clerk This may certify to all to whom it may concern that Israel Loveland of Gilsum has Join’d the Baptist society in Sullivan and has agreed, to support the Gospel there ‘ Dated Sullivan March 4‘, 1806 By order of the Society Benjamin Eaton Clerk This may Certify whom it may Concern that Benjamin Thompson of Gilsom has Join’d the Baptist Society in Sullivan and has agree’ to Support the Gospel there Sullivan march 4 1806 By order of society Benjamin Eaton Clark This may certify to all whom it may concern that John Withington of Gilsum has joined the Baptist society in Sullivan and has agreed to Support the Gospel there. : Dated at Sullivan March 28 1808 By order and in behalf of the Society Benjamin Eaton Society Clerk We the Subscribers do abate the Minester taxes of those Persons here unto mentioned for the Year 1806 Viz Ebent Bill $4.71 Josh, Isham Iddo Kilburn Marturin Guyllo John Bordin Israel Loveland Jed. : Carpenter Benj Thomson Dan! Convas Pelat Pease Jr John Nash Sam!. Isham Timt Dart Sam!, Cory Jont Pease Secect Sam! Whitney 4 “aren Sam! Bill FB, age 161.) The following verses appeared in print at that time. Upon the thirty-first of May, Appeared in Keene at break of day, A mob both bold and stout; Great Captain Mack of Gilsum town Had gathered them and brought them To rout the Tories out. A sentinel the night before, Had been dispatched to every door, That none should get away; Then with his flashing sabre drawn, He with his men came marching on, At dawning of the day. As through the street he proudly rode, He paused at every marked abode, And ordered with a shout, The guard to make all proper haste, As they had little time to waste, And turn the prisoners out. And so they marched the place all through And searched each house and cellar too, Where lurked a luckless Tory ; And then returned to Hall’s tu get From secret friends the prom sed wet, And gather up the glory.i 440 GILS UM. But when to Davis Howlett came This news, it set his soul aflame, And messengers most fleet Were hurried forth to call to arms, His men prepared for war’s alarms, To meet him at the street, And answering to their Captain’s call, They haste with musket, powder, ball, And form in battle line; Prepared to give Mack’s lawless crew Hot work, if they should still pursue Their villanous design. Then gallant Mack no whit afraid, Drew up in turn with great parade; When Col. Alexander, From Winchester, on fiery steed, Came dashing in with furious speed, The regiment’s Commander. And riding up to Mack and men, With shout that made all ring again, He cried, “now tell me true, I put the question as a friend, If Captain Mack you still intend, Your object to pursue.” “T do,” Mack with an oath replied, “ My object will not be denied — I’m ready for the strife, For now I tell you as a friend To keep my prisoners I intend, At hazard of my life.” Then said the Colonel, ‘if this be Your purpose, for eternity You may as well prepare, For every man of you that’s found, Five minutes hence, upon this ground, Assuredly will be there.” What got the mighty valor then, Of dauntless Mack and all his men, That none delayed to fight? That taking to their heels they fied, And such their horror of cold lead, That some near died of fright? * * * * (A stanza here is lost.) * Then found the prisoners quick release, And in the streets of Keene was peace, And shouts of merry laughter Rung out to see the braggarts flee, As if they thought that certainly The Devil must be after. The women, taking up the sport, Made music of fantastic sort, Their pantry timbrels beating; And dinner horns all round about Peeled curious blare and funny shout, To cheer them in retreating. , Gre ay TheHeltotype Printiry Cy Zl TrementSt Boston APPENDIX. 441 Hurrah for Keene! Huzza for Keene! Which would not let a thing so mean, Within her bounds be done; And may I, should Mack’s rabid train, E’er come to visit us again, Be here to see them run. “G. age 182.) The following are the verses, by Dr. George W. Hammond, referred to on page 184. THE FIRST SETTLERS OF GILSUM. The worthy band who cleared our land, When Gilsum young was rated, The old first stock, a pious flock, Who hither emigrated From “old blue laws” for the same cause That bees have when a swarming ; — The parent hive too full to thrive, New settlements thus forming. First on the ground there then was found Our Kilburns, Bonds, and Adams, With housewives fair their toils to share, First rate industrious madams : Though neat as wax, in spinning flax Their fingers were quite nimble, And nothing loth made all their cloth O’er which they plied the thimble. With right good wills, then came our Bills Which never were protested ; Wilcox was there to fight the bear Which his sure aim molested; Hard was the scratch, he found his match In wrestling with old bruin, But Osgood’s shot upon the spot, Alone saved him from ruin, As brisk as larks, then came our Marks, Our Hurds, and Bliss, and Deweys, And numerous Darts to play their parts, And nothing, sure, more true is, Than that the rolls which proved men’s souls, When liberty was pending, Found Gilsum men with courage then Their country’s rights defending. To wield the ax, then came our Macks, Our Hammonds and our Blishes ; The pulpit, too, calls one to view, From whom sprung all our Fishes. From sacred page to youth and age The Christian virtues teaching, The town at large composed his charge ; All listened to his preaching. We next will write of Church, and White, Of Loveland, and of Pease, All worthy names with hardy frames To fell our forest trees. A Hayward,.too, with compass true, Did up the town’s surveying; 40 442 GIL SUM. Upon our land his corners stand, His science still displaying. Well known to fame is Whitney’s name, And Hosmer, too, we’ll mention, Taylor and Ware must also share A part of our attention. Memory will claim a Ballard’s name With pious Mrs. Baker, Nor in the dark will we leave Clark, Nor Chapin, essence maker. Our Carpenter, he made some stir, His jokes they were so ready, And close allied, each Isham’s bride, Frugal, sedate, and steady. Binghams, and Fullers too, by turns, Were hitched in Hymen’s traces; — So warm the flame of Cupid burns, When lit between some races. Then came our Smiths, as tough as withes, From Scottish stock descending ; And many more we might name o’er, To honest thrift attending ; Plain, honest folk with hearts of oak, Unlike your modern dandy, Tnured to toil, to till the soil These pioneers were handy. Their sons inherit that lively spirit Which stirred their sires to action; The female race still hold their place, In point of true attraction ; Though far away they’re prone to stay, Yet Pl) engage to thank ’e, If in the race, you ever trace Aught but a true-born Yankee. A POEM. Delivered on several occasions at Temperance meetings by Geo. W. Hammond M. D. at the request of the Sons of ‘T-:uperance. (See page 93.) Worthy Patriarch and brothers, I gladly would give way to others, And silent be, but for the call So kindly given in our hall, That I in public should rehearse, What I offered there in verse. Somewhat amended and corrected Dll give the substance as expected, My muse, I own is some fantastic, Its style is somewhat Hudibrastic; And I must say that when I penn’d it, I did not know how I should end it; I wrote my thoughts just as they rose, ’Thout plan or plot unto the close. I did not aim at witticism, Nor smooth my verse for criticism; I often write when I have leisure A pastime ’tis for my own pleasure; But lest you think I’m prone to ramble, I now will close this long preamble. The world ’tis said is but a stage, And people all of every age, APPENDIX. 443 Whate’er the color of their faces, Are merely actors in their places. Life is the tragedy they play, New scenes are acted out each day; Old Time each morn the curtain lifts, The Scenery and the actors shifts ; He ushers those of tender age, And old ones shuffles off the stage; And what perhaps is something strange The players oft their parts do change. He who to-day rolls in his wealth, Obtained by fraud perhaps, or stealth, To-morrow may be counted poor, And beg his bread from door to door. The rich man’s son with haughty brow, May scorn the lad who holds the plow ; Yet time in his mysterious ways, The one may sink the other raise To highest honors in the nation ; And e’en the first may seek the station Of waiter to the lad he spurned And eat the bread he thus has earned. But none meet this reverse much quicker Than he who sells the drunkard liquor; Nine times in ten before life closes, His face is decked with tipplers’ roses ; His fiery rum-bedizened nose, Oft like a heated poker glows; So luminous the end doth shine, That well ’twould serve him for his sign. His victims’ fate his own resembles, He closes life with “ Devils’ Trembles.” Fit judgment for the murderous knave, That he should fill a drunkard’s grave, But others suffer for his shame, Who cannot share with him the blame; His wife for rum must be deserted, His children’s morals be perverted, And worst of all to be bewailed, This direful curse is oft entailed; For none so oft make “ drunken fellers,” As do the sons of liquor sellers. The sequel, brothers, thus we trace, Of one who wars against his race; To nothing does his trade contribute Except the prison and the gibbet. His wares he cares not to exhibit, Arrayed for show at county fair, And claim a premium for them there. No, of his work he is ashamed, And angry is to hear it named ; ‘When sober men do grace his floor He'll kick his drunkards out of door. ‘He knows they will return again, Maugre the insult and the pain, Drawn by the poison of the still, To drop their coppers in his till. Though drunkard makers cry “fanatic ” We will denounce their trade piratic, Nor will we cease while we have breath, Until they cease their work of death ; — For drunkard making is a trade, And thus the modern sot is made : In blandest smiles and words most fair, For our young men they spread the snare; Under the guise of social cheer 444 GILSUM. They start the flame with filthy beer, Knowing well the time will come, Its place will be supplied with rum Or gin or liver-gnawing brandy, Or even whiskey if ’tis handy. If beardless boys will drink their beer, They know the time is drawing near, When these same lads with bloated faces, Will be safe harnessed in their traces ; And for the sake of filthy grog, Will do their bidding like a dog! No cringing cur will make speed faster, Or louder bark to please his master. Then let me say, young men beware, And shun the liquor seller’s snare ; What though he taunt or scoff or sneer, Touch not his filthy, poisonous beer. — Our legislators so discreet, In general court do yearly meet, Their business, rightly understood Is framing laws for public good. — Laws that are wholesome and judicious, Protect the weak, restrain the vicious ; And right it is laws should be made, Suppressing crime of every shade; And those are surely wholesome laws, Which wisely made do reach the cause ; But legistalors are but men, And so may err, no wonder then, If they sometimes mistake their mission Allured perhaps by false ambition, And mighty evils overlook To save the trout in “ Fishers brook,” Or seek to stay our heaviest woes, By ten cent bounty on the crows: The rumseller with poison freighted, May cast his hook when thus ’tis baited, It matters not if these curmudgeons, Do catch our young men off like gudgeons. If we can make the villain crow, Just leave the tender corn to grow, In giving bounty to the killer, No matter if the base distiller, Should wrest that corn from true intent, Destroy its use for aliment, And through the process of the still, A poison make destined to kill A score of young men in each village, Provided they can reap the pillage. ’Tis strange in this enlightened age That men denominated sage, Should on such small things spend their time And overlook this monster crime; Or frame a weak law bad as none To act on men with hearts of stone. But gallant Maine the work has done, The traffic stopped, the victory won In spite of Boston’s wicked bribes, Or her distillers’ taunts and gibes ; And well does she her law enforce, Cutting the stream off at its source; Gathering laurels on her brow, By aid of such men as Neal Dow.. APPENDIX. 445 Read her reports and be admonished, For every one must be astonished, Who carefully reads her reports, Of pauper bills and police courts, The cost of both reduced full half! Tax paying men will surely laugh ! — Our heavy taxes mostly come, By reason of the trade in rum; The poisonous product of the still, The poor house and the prison fill; It makes the murderer’s conscience reel Then nerves his arm and points the steel, Nor need we, brothers, to enquire What lights so oft the midnight fire. These and a host of other crimes, Tried by our courts in modern times, Which swell so full their lengthy dockets, Must all be paid for from our pockets. Just for the liquor sellers’ gain Our farms are mortgaged to maintain The paupers that are yearly made By their nefarious wicked trade. Have we not then sufficient cause To strive with Zeal for better laws That will protect our hard earned gains, And free the drunkard from his chains? Must we sit down with folded hands And tolerate these rum brigands Who fill the earth with crime and wo, And merely say “why do ye so”? No! let us say in thunder tone Ye foes to men! with hearts of stone! Ye vampires! and ye orphan makers | Of every crime ye are partakers. Ye pauper-making pirate crew, To your vile trade now bid adieu; No longer shall your loathsome shops, Where ye deal out your poison slops, Pollute the land which gave ye birth; We'll hunt your traffic from the earth. O1! what an Ishmaelitish calling It is to live by others falling, To live by dealing death to others, And breaking hearts of wives and mothers. Must we forever draw our purses To prop up this the worst of curses? Forbid it every worthy son, Let justice in the case be done ; Amend the law and give it force; And then will justice in its course Uncork the demijohn and flask, And knock in head the liquor cask, And let the poisonous fluid run; And brothers, we'll enjoy the fun. Gilsum, N. H. Dec. 1851. The following is one of the songs referred to on page 94. THE PROSPECT. A hundred years hence, What a change will be made In customs and morals, In taverns and trade, In landlords who fatten, Upon the fool’s pence ; 446 GILSUM. How things will be altered, A hundred years hence. A hundred years hence, And less i am thinking, Will no silly pretence, Be made for rum-drinking ; Let the vender now revel, All people of sense Will think him a devil, A hundred years hence. Our laws they will then, In my humble belief, Place rumselling men, Along with the thief, And rumselling deem, The greater offence ; Even so will it seem A dozen years hence. Rumsellers’ attention, They then may bestow, , On raising potatoes, Or learning to mow, Or some honest calling They choose to commence, For their trade will be ended, A hundred years hence. A hundred years hence, What wonder ’twill give That we ever suffered, Rumsellers to live? That they were not punished, With vengeance intense, All will be astonished, A hundred years hence. A hundred years hence, When a Barnum comes round Among his rare shows, I presume may be found, The last rumseller’s skin, Stuffed and dressed in his clothes, And the monkeys will grin, As they twig his red nose. H. Cage 195.) The following specimen will show something of the spirit and finish of Mr. Fish’s poetry. THE PASSAGE OF THE RED SKA. The tribes of the Lord were encamped by the sea: Their fetters had dropped: ’twas the host of the free. With chariot and horse the Egyptians drew near, Prepared for their slaughter, and hung in their rear. But the chief of the chosen had lifted his rod, And it fell on the waves in the name of his God. The depths of the deep were all hardened and bare, The way of salvation was laid for them there. A light for their passage hung out in the sky, And the waters stood sentry while Israel passed by. esha & Lich THe HeuiotyPe Printina-Co 126 Peart Sn. Boston APPENDIX. 447 But where is the foe in the height of his pride? He entered the waters, and vanished, and died. One sepulchre serves for the lord and the slave; One winding sheet wraps both the coward and brave. Their chariots are broken and sunk in the deep: Their horses and horsemen have found their last sleep. One frown from on high, — one flash of the wave, And the glory of Egypt was bowed to the grave. The Amorite lists to the sound of her cry, And his counsel shall fail, and his courage shall die; For Jeshurun’s king, at the word of the Lord, Is marching to Canaan, the promised reward. I ~ (Page 250.) The following Hymn was sung at the Golden Wedding of Mr. and Mrs. James Downing, Feb, 21,1861. It was written for the occasion by Mrs. Alice M. Adams. ; Our parents; ’tis of you, Kind, noble, just, and true, Of you we sing; Here, where your parents died, Home of your children’s pride, From this much-loved hill-side, Our voices ring. Our parents; you we greet, As at this home we meet, 3 On this glad day. From homes both far and near, With partners, children dear We’ve come; all, ail are here, Not one away. Our parents’ God we praise For lengthening out their days, This day to see. May He their best loved Friend, Cause blessings to descend On them till time shall end, — Eternally. oJ). (Page 228.) The following lines were written by Emily G. Hayward, in the third year of the war, in response to the taunt- ing question : — “IS IT WORTH ALL THIS?” Is it worth all this? Worth the treasure freely given, Worth the cries sent up to Heaven From the hearts so sadly riven; — Is it worth all this? Is it worth all this? All the anguish and the aching, That such fearful wounds are making, All the tears from hearts so breaking; — Is it worth all this? ~ 448 GILSUM. Is it worth all this? All the life-blood it is spilling, All the graves that now are filling With the brave who were so willing ; — Is it worth all this? Is it worth all this? Aye! the wounded and the dying On the field of battle lying, While for them our hearts are sighing, Say “’Tis worth all this.” Yes! and more than this! They will say they went most gladly, Though the conflict raged so madly, Tell you not to weep them sadly, For ’tis worth all this ! It is worth all this! For a holy cause they’re fighting, Wrongs of past years they are righting, Peace and Liberty uniting, — Yes! ’tis worth all this / It is worth all this ! For our Flag, each danger braving, With its colors o’er them waving, *Tis our Country they are saving, And ’tis worth all this ! KK. Cage 395.) The following specimens will give some idea of the versatility of Mr. Sturtevant’s muse. SONNET. On the Death of General Alex Hamilton. [Published in the Cambridge Gazette in the Summer of 1804.] On worth entomb’d, and honor’s hallow’d bier, Let those who prize them, drop the sacred tear. Columbians, mourn your peerless Chieftain dead, And let immortal laurels deck his bed. Untimely death, by fate’s mysterious hand, Hath cut off virtue from our weeping land; Despoil’d its fairest flower ; perfection mourns — Her noblest model to the dust returns. The scholar’s pattern, and the soldier’s guide; The sage civilian, and the statesman’s pride; — Friend to the worthy, to the base a rod; “ An honest man — the noblest work of God.” Columbia’s genius mourns her fay’rite son; The friend of man, the matchless HAMILTON. Aug. 2, 1804. C1Io. [Published in the Balance May 14, 1805.] THE MILCH-BEAR. In days of yore, a good old grannam, At fifty pounds, old ten.* per annum, Was hir’d to keep the village school; To learn the girls to knit — the boys to read, And teach the little children, all, the creed; To say their pray’rs, And such affairs, And each to practise well the Golden Rule. * OLD Tenor — an antique currency. ‘aie APPENDIX. 449 So well this pious woman play’d her part, Each scholar got his catechism by heart; The Bible, too, (Though strange, ’tis true,) Was the sole book from which she taught ’em : It was their chief delight Some passage to recite, And by such gentle means, to love her, brought ’em. One day, she call’d a pupil up to read, Who having found her place, did thus proceed — The little maid Was not afraid, But boldly read from Gen’sis twenty-four ; And as she did rehearse The forty-seventh verse, She read these words, “ whom Milcah bore”? — “Stop! stop!” the lady cried, in accents wild — “ You've read the passage wrong, I’m sure, my child; — “ Pray read that sentence o’er again.” At which the girl began to stare, And stammered out “whom Milcah bare” — “ Ay! ay!” replied the mistress, “now ’tis plain — For they might MILK A BEAR — I knew’t before, But ’tis impossible to MILK A BOAR.” PROTEUS. Ta: (Page 157.) Since Chapter 27 was in press, still another version of “the Great Bear Hunt” has been received. Gilman Joslyn Esq. of Boston writes as follows. “TI lived in that part of Stoddard known as ‘Leominster Corner,’ and was at that time, December, 1816, twelve years old. As we children were returning from school, we found the neighborhood in commotion. The story was that Isaac Rowe of Marlow was out with his dogs and had started a bear, and had been following him all day; that the bear had gone into Gilsum, and had crossed the road near where Mr. Guillow lived. It had been decided to turn out the next morning, with all the force they could raise by giviug notice during the evening to people in Gilsum and Sullivan. Boylike I wanted to go, but hardly dared to ask so great a privilege. Finally, with much strain of courage, I put the question to my father. He replied ‘If you should go, and the bear should come at you, how will you defend yourself? He might kill you.’ T pulled out of my pocket a large jackknife, the blade of which was of the butchcr-knife type, which on that day, I had swapped for, with ninepence to boot, with Sam Buss of Marlow. I told father that would fix the bear if he should come at me. He looked at the knife, and at me, and said, ‘You may go.’ Most of the evening was spent in putting the best edge on that jackknife that my knowledge of the art would admit. Early in the morning we started to meet the company. Some were armed with guns, some with pitchforks, and others with axes and tin horns. My brother Luke had an ax. Our com- pany, old men, young men, and boys, all eager for the hunt, and talking bear, proceeded to the place where the bear crossed the road. Here the method of procedure was decided. 1. No one should fire at the bear until the order was given by Col. William Wilson. 2. If any one saw the bear, a horn should be blown. 3. No one, in any event, was, to fire until the bear was driven into a hollow, so that no one on the opposite side would be hit. Then the company spread out as far as they could and see one another. Capt. Edward Phelps, on his white-faced mare, took the road toward Gilsum, while Col. Wilson led the left wing toward Sullivan. We proceeded slowly and cau- tiously toward the west, the Gilsum and Sullivan people, on the other side of the circle to gather in and mset us. At length the blast of a horn was heard in the woods at a distance. That sound gave the company great joy, for by that they knew Bruin was in the ring. On we went with renewed zeal, over ledges, logs, and brush. Soon we heard the horn again. As the circle became smaller, the bear was very restless and ran from side to side o ring which now surrounded a hollow. Soon, and without any order, a gun was fired. Then I saw the bear heard two or three other guns. Wilder Knight, Enos Locke, and others who had no guns, went for the bear as he was climbing up a ledge, caught him by his hind legs, pulled him down, and held him as they would a hog. I ran and gave Wilder Knight my jackknife, with which he stuck the bear, and he soon bled to death. He was judged to weigh 300 lbs. or more.” ‘The rest of the story is substantially as told by all. How they ate Mrs. White’s bread, and drank Mr. Smith’s “New Rum Toddy” is alike remembered by every one. Mr. Joslyn continues :— “It was uow dark and we started for home, a jovial set, but somewhat crooked. We passed the high bridge at the Pease Mill. From that time my memory grew indistinct, but on its revival I was in Capt. Phelps’s kitchen, before the fire, at ten o’clock in the morning. I was told that the Captain brought me on his horse before him. Capt. Phelps, brother Luke, and myself were all from our corner who arrived home that night.” 450 GILSUM., M. Mrs. Maria T. Dart, sister of George W. Foster, (page 217,) was a successful school teacher for some years, She had also much natural and acquired ability as a musician. “She was probably the first person to play a reed instrument in church, in Gilsum. It was a melodeon which she held in her lap, blowing with the left hand, and playing the bass with the same hand.” i , ” = The Heliotype Printing C21] EremontSt Boston GENERAL INDEX. Numbers refer to pages. Abatement of taxes 439. Abbott, Abial 37-8. Abbot, "Luther 47,80-1, 110, 129, 139, "140-4, 152, 231-8 Abbot, Lydia E. M. 89, 114, 186. Abbot, ” Nancy L. 89. Abraham, David 37. Accidents, 151, 432. Adams, Abigail B. 76, 115. Adams, Alice 67, 124. ae ‘Alice M. 115, 131, 187, Adams, Charles A. 123. Adams, Charles G. 181-2. Adams, Daniel 163, 181. Adams, David 37, 67, 80-1, 102, 124, 130, 193-4, 438. Adams, Elsea 72. Adams, Erastus 151. Adams, Ezra 76, 114-5, 128, 187, 232, 250. Adams, Hannah 71, 100. Annexation from Alstead 31. Annexation from Sullivan 31. Annexation to Marlow 31. Anti-slavery Celebration 150. Anti-slavery Documents 90. Anti-slavery First Vote 90. Anti-slavery Lectures 89. Anti-slavery Library 89. ain slavery Society 88, 90. The same name may occur several times on a page. Ballard, Rebecca 246. Bancroft, Addison 189. Bancroft, George W. 44, 78, 199. Banks, ‘Ann 75. Banks, Betsey 121. Banks, Dimmis 8. 119. Banks, Eliza V. 119. Banks, Elmer D. 55, 82, 289. Banks, Fanny R. 64. pathy in regard to Schools 127. Banks, Helen M. 64. aot 188. Apple-tree 189. Applin, Thomas 105. een Henry 120-1, 239. Armory Arnold, Benedict 389, 245. Arnol a, Mary Ann 112. Banks, Rebecca 64. Banks, Samuel 75. Banks, William 1st 239. Banks, William 64, 81-2, 133, 142, 161, 219, 222, "939. Banning, Samuel 20, 24, 173. Bannister, Samuel god, Arnold, Seth S. 110-12, 114, 201. Baptismal Basin 174. Arnold, Sophia 112. Ash, Georg: e W. 131, 153. Ashley Setnarel 35, 37-8. Ashuelot 10, 58. Baptist Church 119. Baptist oe 119. Barbarit Barker, rank 1 129, 249. Adams, Herbert E 57, 128, 141, Ashuelot Division of Sons, 95-6. Barnes, Joseph 1 159, 232. Ashuelot Hotel 144. Barnes, John 51. Adams, Jonathan 29, 35, 37, 71, Ashuelot Manufacturing Co. 140. Barns, Thomas 438. 80-1, 34, 100, 102, 104, 129, ‘46, 151, ‘194, 198. Adams, Myron W. 176. Adams, William B. 115, 128, 187. Assessments’ on Proprietors 23. Adventists 125. ae Jerome B. 57, 145, 225, Alexander, Byron 142, 211, 235, 241. Alexander, Col. 161, 440. Alexander, Chauncey 64. Alexander, Frank 142. Alexander, Reuben 175. Alexander, Robert 192. Alger, ‘Anna 175. Ashworth, Ephraim 227. Barns, William 30. Aspenwall, Nathaniel W. 114, Barr, William 238. 118, 226. Association Test 35. Auction of Pews 102. “ Aunt John ’’ 222. Austin, Emily 119. Austin, Lucy 119. Austin, Mary A. Barrell, Nathaniel 21, 174. Barrett, Charles M. 119. Barrett, Don 76. Barrett, George 76, 236, 238. Barrett, Julia 67. Barrett, Levi 67, ub, 236, 243. Barrett, Luella A. 7 Barrett, Mary Ella He. 119. Austin, Robert 71, 119, 195, 208. Barrett, Sarah F. 116, 224. Austin, Ruthy U. 71, 208. Austin, Wesley 119, "935. ee Thomas 119, 189. uty, Thomas 205-6. Barrett, Sidney 241. Barron, Amasa 246, 248. Barron, Charles 17. Barron, Bethania M. 78, 124. Allen, Abel 21, 23, 30, 36, 99, Akison, Theodore 17-8, 20-1, Barron, Cynthia M. 78, "194. 172-3. Allen, Abel 2d 189. ‘Allen, Daniel 94. Allen, Daniel 2d 190. Allen, Hannah 110. Allen, Phinehas 101, 208. Allen, Samuel 23, 28, 173. Allen, Seth 122. Allen; William H. H. 173. ‘Ames, Jacob 83. Ames, Martha W. F. 129. Amherst, Gen. 437. Ammidon, Otis 78, 121, 133, 218. Amounts raised for Schools 126. Amputations 153-4. Ancient Apple-tree 189. Ancient Gun 156. Andersonville 210. Andre’s execution 433. Anecdotes 16, 39, 106, 110, 153, Barron, John 247-8. 174. Atkinson, Theodore Jr. 21, 23,174. Barron, Rubin 51. Atwood, George F. 224. ‘Awl Handles 241. Awl Shop 141, 144-5. Azalea 14 Babbitt, John 214. Babcock, Rev. 96. Bachelor, Breed 24, 26. Bahan, John 237, 241. Baker, Charles E. 218. Baker, Jonathan 31, 82. Baker, Mary 64, 11. Barron, William 36. Barron, William Jr. 78, 124. Barrot, Benjamin 17. Barrows, Lorenzo D. 118. Barstow, Z. 8. 110-12, 114. Basin for Baptism 174. Basis of Representation 84. Bassett, E. B. 115, 232. Bass-viol 131, 150. 89, 122, 194, Batcheller, James 182. Batchellor, David 132. Bates, Clement Uriah 150, 244. Bates, Daniel W. 244. Baker, Temple. 44, 76, 78, 152, Bates, Edward H. 194. Balansh Col. 38. Baldwin, Elvira 119. Baldwin, Hiram 119, 192. Bates, Francis F. 244, 246. Bates, George W. 47, bd, 246, 248. Bates, Harvey L. 45, 141, adr. Bates, James 142, 222, adi, Bates, Louisa J. 68. Bates, Martin 181, 238. Bates, Ormus 123. Bates, William 190. Bates, William H. 246. Battle of Bennington 36, 38. Baxter, Benjamin 187. Baxter, Rachel 74, 125, 169. Baxter, Simon 68, 212 Baxter’s Mills 58, 62. Baxter, William 59, 62, 74, 77, 82, 125, 129, 187, 144, 151, 206, 212-3. Beakit, Joseph 20, 171, 174. Bean Porridge 172. Bearden 10, 157, 159. Bear Fight ‘156. Bear Hunt 157, 449. Bears 15, 155-6, 239. Beavers 15. ebel Prisons 44, 74.Beckwith, Alfred 145, Soe 238. Beckwith, Alvin A. 142, Beckwith, Benjamin B. ‘90. Beckwith, Bethuel 215. Beckwith, Candace 197. Beckwith, Edna 124, 239. Beckwith, Frances A. 96, 233. Beckwith, Henry S. 224, 231. Beckwith, Joanna 124. Beckwith, Joseph W. 77. Beckwith, Linus N. 198. Beckwith, Parnal 175. Beckwith, Ruhamah P. 141. Bedel, Col. 37. Beebe, Noah 24, 171. Beebe, Peter 36-7. Belding, Moses 142, 188, 209. Bellisle, Francois 240. Bellows, Benjamin 18, 22-3, 32, 35, 38, 169. Bellows, John 37. Bells 188-9, 163. Bemis, Mary C. 75. Bennett, Roswell G. 133, 204. Bennett, Sarah 172. Bennington 36, 38-9. Benton Lawsuit 52. Bernard, Alfred 191. Berries 13. Betty, Andrew 17. Bevarstock, Daniel 106, 129, 136, Beverstock, Lucinda 106. Bibles for Pulpit 111. Bidding off the Poor 50. Bigelow, Augustus 129. Bigelow, Marvin 141, 226, 280. Bignall, Thomas W. ‘44. Bill, Daniel W. 43, 45, 52, 54, 56, 78, 80-1, 85, 128) 136, 197, 208) 155-6, 160-5, 169, 172, 188, 192) Ballard, ‘James 54, 64, 81, 83, 106, Bates, James L. 38, 269, 243, 245, Bill, David Ist 35, 37, 51, 54-5, 194, 198, 201, 203, 207, 218, 221, 108, 111, 129, 130, 143, "940. 234, 239, 249, 245, 249, 431-3. Ballard, Luther 111, 240, 246. Afinals 134. Ballard, Molly 106. 248. Bates, J. William 246-7. Bates, Jotham A. 44, 47, 58, 245, 248. 66, 82, 102, 108, 108-4, 129, 218, 223, 452 au Capt. David 40, 43, 57, 73-4, ah 85, 101, 103, "129, 133, Bill, Devid D. 74. Bill, D. Wilder 74. Blanchard, Rebecca 18. Blanchard, ‘William 196. “ Bleeding Kansas ’’ 221. Blind Child 188, 209. Blish, Anna 119. GILSUM. Boundaries 10. Brown, Monroe 228. Boundaries of School Districts Brown, Reuben 119, 196. 129-30. Bouuties 36-7, 48, 45-6. Bourrett, Louis 208, 206, 236. Bill, Ebenezer 35-6, 43, 52, 72, Blish, David 59, 70, 80-1, 83-5, Bowen, ‘Albert 225. 31-2, 101-2, 104, 107, 125-6, 99, "101-2, 104, 106-9, i17, 126, Bowen, Michael 238. 129-30, 146, ‘159, 138, 190, 197, 438-9. Bill, Ebenezer Jr. 43, 72, 81-2, 119 129, 158, 191. Bill, Elsea A. 72, 119. Bill, Emer L. 74. Bill, Emily 119. Bill’ Harvey A. 185, 209. Billings, Charles 216. Bill, » TA. Bill, Lucy D. 73-4. Bill, L fe 73, 106. Bill, elintha 110-11. Bill, Otis 82, 200, 241. Bill, Rachel 72, 161, 121, 125, 190. Bliss, David Jr. 108, 215, 219. Bill, Samuel 54, 101, 190, 197. Bill, Samuel 2d. 73, 81-3, 402, 106, 128-30, 144, 161, 196-7, 439. Bill, Samuel 3d 73, 78, 199. Bill, Samuel D. 74, 78, 200. Bill, Sarah B. 101. Bill, Sarah 188. Bill, Susannah 66, 106. Bill, Susanna 2d 109. Bill, Susan P. 74. Bill, Truman 152, 241. 125-30, 155, 163, 210. Blish, David Jr. 119. Blish, John 119, 210. Blish, Lucy 119: Blish, Mrs. Lucy 101, 119. Blish, Zeruiah 119. Bliss,’ Abner 35-6, 65, 180, 215, Boynton, Mr. 2 227 Bliss, Abner Jr. 180. Bliss, Abner F. 180. Bliss, Ann 101. Bliss, Cyrus 78, 246, 249. Bliss, Cyrus R. 78, 246, 248. Bliss, David 35, 54, 913. e Bliss, Eanock ” 104. Bliss, Elizabeth 178. Bliss, Enos 178. Bliss, J. Homer 170. Bow ker, Frederic 236. Bowlders 12. Boyle 17. Boynton, John 35-6. Boynton, John Jr. 35. Boynton, Mr. ve aes 218. Bragg, Ebenezer 36. Brags Eliza 112, 143, 227. g, Nicholas 36. ae e Hill 16. Brake Hill Street 58. Branch, William H. 124. Breckenridge J. 111. Breed, Nathaniel 84. Brennan, John 237. Brennan, Lawrence 154. Brewster, Wm. H. 88-9, 92, 118. Brick School House 131. Bliss, Jonathan 35, 81, 169, 213, Brick Yards 140. 218, 217. Bridge, John 192, 194. Bliss, Jonathan Jr. 35, 54-5, 101, Bridge’ Lewis 193. Bliss. Levi 35-6, 82, 101, 217. 215. Bliss, Samuel B. Bliss, Sarah 101. Bill, Willard 43, ‘48, 68, 80-1, 85, Bliss, Sylvester 170. 198, 149, 158, 191, 205-6. Bill, Willard Jr. 206. Binding Out 50. Bingham, Amoretta 68. Bingham, Belding D. 203. Bingham, Calvin C. 59, 68, 142, 182, 225, 227, 230-2, 237. Bingham, ‘Charles W. 48, 68, 84, 86, 96, 1382, 136-7, 150-1, 164) 202, 213, 235-7, 234, Bingham, Elijah 105. Bingham, Elsea 67, 112. Bingham, Elsea F. ‘67. Bingham, Franklin 67, 227, 230. Bingham, George L. 6y. Bingham, Hannah 106. Bingham) Henry 56, 101, 203. Bingham, Jane Isea 68. Bingham John 34, 101-2, 129, 138, 140, 202, 204-5. Bingham, John Jr. 144, 193, 211, Bond David 36, 65, 82, 215. Bingham, Joseph 8S. 96, 207, 224, 236, 241, 243-4. Bingham, Lemuel 55, 67, 82, 85, 88, 92, 108-10, 112, "129, 134-5, 143-4, "158, 200, 222 T, 230. Bingham, Limah S. 68. Bingham, Pamelia 67. Bingham, Senah Minor 112. Bingham, Sibyl 101. Bingham, Syrena E. 68. Bin, ham, Zenas 56, 129, 155, 203. Birds Birkenshaw, Edwin 236. Bitter-sweet 203. Bixby, Lucy 109. Bixby, Salmon 109. Black River 36, 38. Blacksmiths 141. Blake, George A. 227. Blake, John A. 44, 204. Blake, John M. 118, 226. Blake, Joshua D. 175. Blanchard, Jonathan 26. Blanchard, Joseph 17-8, 27. Blanchard, Joseph Jr. 17. Blodget, Josiah 20, 173, 175. evi 39, 128, 24), 431-2. Brigham, Aaron 122, 203, 222. Blood, Blood, Polly BT. Boarding House 231. Boarding Round 50. Febbur Shor 47, 224, Body Snatchers 78. Bolio, Theodore ib Bolster, Francis 1 Bridge, Ora 192. Brdee Sterry W. 44. Bridges 151. Bridle Paths 53. Briggs, Elisha 28. Briggs, James 105. Brigham, Aaron 2d 88, 138-9, 222. Brigham, Charlotte 122. Brigham, David 47-9, 73, 81, 85, 88-9, 107, 109-10, 114, 122, 131, 133, 135, 188-9, 141, "150, 153, 203 4, 235-6, 229, 931-2. Brigham, Ellen 8. 73. Bolster, James 66, 139-20, 152-3, Brigham, Sophia 78, 89, 108. 158, Dat, 239. Bolster, Lucinda 66, 119, 226. Bolster, Mary Ann ‘121. Bolster, Nathan 31. Bolster, Olive 121. Bolster, Ruth 66. Bolton, Alfred 246. Bond, ‘Asa 110, 157, 218. Bond, Betsey 409. Bond Cemetery 63, 68, 74. Brigham, Stephen S01. Britton, Benjamin H. 154, 190. Britton, Charles A. 217. Brock, John 437. Brockway, Anna 175. Brockway, Bridget 175. Brockway, Esther 175. Brockway, Esther 2d, 175. Brockway, Jane 175. Brockway, Jerusha 175. Brockway, John 487. Bond, Elijah 65, ‘Loa, 126, 129, Brockway, John 2d 175. 143, 212-3, 227. Brockway, Jonathan 38. Bond, Elisha Y. 51, 59, 65, 78, Brockway, Mary 487. 101-2, 108, 129, ais. Bond, Elvira 110. Brockway, Mehetabel 175. ockway, Parnal 175. Bro Bond, Jean M. 65, te 104, 190. we eeeyy Phebe 175. Bond, John Mark’6 Brockway, Rufus 175. Bond, Mary Y. 65, ‘00, 104, 218. Brockway, Sarah 175. Bond, Melietabe! 109. Brockway, William: 175. Bond, Stephen 85-7, 63, 65, 82, Brockway, Woolston 23, 25, 30, 100, 102, 104, 108, 129, 181, 199; 218, "938, 247. Bond, Stephen ‘Tr. 35. Bond, Sibyl 101, 105. Bond. William 108-9, 212. Bonner, T. D. 94. Boody, John H. 243. Books in Schools 128. Borden, Ansel 119. Borden, Benjamin B. 432. 33, 58, 172, 174-5, 487. Brockway, Woolston Jr. 175. Brook, Anna or Mary, 175, 487. Brook, John 62, 437. Brooks 11. Brooks, Simon 438. Brown, Abner 20, 171-2. Brown, Abram ae Brown, Adai Brown, Ale Dader O. 95, 200, 243. Borden, John 119, 129, 141, 155, Brown, Clark 52. 195, 204, 211, 432, 439. Borden, Roswell 40. Brown, re : acl Brown, Dr. 2 Borden, ae 119, 121, 204, Brown, ca 40, 48, 210, 215. 211, 2 Borden, Mrs. Selden 119. Brown, Jonathan a1 172: Brown, Josiah 17, 37. Brown, Rhoda 248. Brown, Sena 119. Brown, Thomas 21, 172. Bruce, Samuel 241, Bruce, William F. 244. Bryant, Samuel F. 248. Bryant, Sarah 106. Bryant, William C. 195. Buel, Benjamin 22. ae Meeting House, 102, 1 ts Bump Metcalf’? 135. Bunker Hill 87-9, 487. Burbank, Charles 137. Burditt, Ebenezer 31. Burditt, John 222. Burditt, Sally C. 222. Burge, Jonathan 20, 171. Burnam, Jonathan 31. Burnam, William 31. Burnham, Jacob B. 122. Burnt House Hill 47, 58. Burroughs, Jchn 141) 225. Burroughs, Maria 8. 89. Burroughs, Stephen 227. Burt, Gideon 107. Burt, Joseph 24, 174. Business excitement 139. Buss, Sam 449. Butler, Allen Jr. 51, 57, 78, 80-1, 85, 129, 138, 181, 212. Butler, Fanny H. 73. Butler, Hartford 41. Butterfield, Isaac 35. Butterfield, Nathaniel 17. Buxby, Thomas 17. Byenton, John 27, 173. Cady, Abigail M. 68, 123-4. Cady, Willard §. 68, 123-4, 224, 241, 248. Caldwell, Joseph W. 197, 216-8. Cambden 84. Campbell, Nancy 122, 124. Campbell, William 8s, 122, 124, 184-5, 224, 226, 236 Camp Meeting 118. Cannon exploded 161. Captains 43. Carding 140. Carpenter, Anna 72, 122. Carpenter, Ariel 197, 215, 244. Carpenter, Benjamin 36. Carpenter, Benjamin Jr. 36. Carpenter, Charles 200. Carpenter, Davis 119, 192. Carpenter, Eber 182. Carpenter, Eli 211. Carpenter, Eugene R. 142, 236. Carpenter, Eunice B. 119. Carpenter, Frank 171. Carpenter, George B. 72. Carpenter, George H. 46, 57, 60, 82, 136, 212, 245, 433. Car penter, James $. 235. Carpenter, Jedediah 119, 126, 129, 208, 438-9. . Carpenter, Jennett M. 72. Carpenter, Jonathan 36. Carpenter, John 230, 238. Carpenter, Livonia iio. Carpenter, Mark 178. Carpenters 142. Carpenter, Sally C. 221. Carpenter, Simon 72, 107, 122, 157-8, 212. Carpenter, Willard 40, 212. Carriage Making 142. Carrigain, Philip 19. Carson, Gilbert 142. Carter, Elijah 31. Carter, Henry H. 210. Carter, Horace 227. Carter, Oliver 31. Cary, William 38. Cascades 11. Cass, Jonathan M. 210. Cass, Moses 210. Cattle not to run at large 83. Cavalry 41. Celebrations 149. Cemetery Fences 77. Census 34, 145. Centenarians 147. Centennial Cemetery 68. Centennial of Church 116. Centennial of Nation 116. Centennial Street 58. Centennial Trees 164. Center of Town 101. Chaberlin, John 27. Chace, Ezekiel 17. Chaffe, Phebe 175. GENERAL INDEX. Church, Betsey 70. Church Centennial 116. Church Creed 116. Church, Ebenezer 35, 37, 81, 199. Church, Elizabeth 34, 100. Church, Iddo 34, 37-8. Church, Iddo 2d 200. Church, Jonathan 72, 838, 102-3, 108, 129, 200. Church of England 17, 99. Church, Olive 72. Church, Rachel 72. 453 Comstock, William E. 122, 248. Crane, Joshua D. 198, 210, 216, Congregational Church 100. 222-3. Congregationalism not Estab- Crane, Mary D. 70. lished 98. Crane, Obadiah 36. Congregational Meeting House Crane, Samuel 36, 38. 111-2. Creasy, Mr. 96. Crichton, Jane F. 116. Crocker, Ann 101. en Gershom 35, 101, 196, 31, Congregational Society 108. Conn, Sarah 202. Constables 82. Constitutional Conventions 85. Continental Army 86-8. Cross, Enos 56, 84, 131, 210. Contributions for Soldiers 45-6. Cross, Stephen 142, 205. Church, Samuel 35, 81, 100, 159, Controversy with New York 81. Crouch, Charles E. 45, 68, 76, 170, 178, 199. Church, Sarah A. 114. Church, Thomas 37-8. Cilley, Joseph 37. ° Claggett, Rev. 109. Claims of Proprietors 23, 28. Claims of Stoddard 27. Clark, Cephas 36. Clark, David 240, 245. Clark, Delilah 66, 106, 122. Clark, Elisha 205, 238. Chair Factory 47, 187, 144, 483. Clark, Franklin 66. Chamberlain, John 17, 27. Chamberlain, Jonathan 17. Chandler, Calvin 76-8, 81-2, 141- 2, 226, 229, 233, 244. Chandler, George B. 184. Chandler, Mary E. 76. Chandler, T. 18. Change of Church Rules 116. Change of Sullivan Line 31. Chapin, Aaron 186. Clark, Huldah 66, 122. Clark, Jonathan 54-5, 66, 102, Converse, Loena A. 68, 119. 106, 108, 122, 126, 129, 238. Clark, Jonathan Jr. 66. Clark, Joseph 205, 238. Clark, Joseph 2d 41, 59, 122, 142, Converse, Sally 122. 921, 231, 238. Clark, Laura S. 209. Clark, Mercy 66, 106, 122. Clark, Polly 122, 239. Chapin, Alpheus 47, 142, 203, Clark, Rizpah 122. 205, 224. Chapin, Annis W. 66, 122. Chapin David 122, 128. Chapin, Dimmis 122. Chapin, Ebenezer 173. Chapin, Eliza Ann 66. Chapin, Elizabeth 173. Chapin, Fanny 119, 122. Clark, Sally 122, 221. 246. Clark, Samuel 66, 106, 122, 205, Cooke, Barton 210, 226. 238, 245. Clark, Thomas T. 55, 60, 68, 82, Cook, Ebenezer 36. 209-10. Clemens, John 208. Clergymen 176. Clocks 168. Chapin, Joseph M. 42-8, 58, 56, Clothiers 138. 81-2, 85, 89, 122, 134-5, 163, Clothing Mills 138- 219-20, 230. Clothing Shop 46. Chapin, Justus 538, 56, 66, 101-2, Cloutier, Francois 224. 104, 108, 129, 220. Clyde, Joseph 245. Chapin, Justus Jr. 43, 66, 118, Coalpit Lot 28. 122, 133, 151, 216, 220. Chapin, Martha 119, 122, Coast Guard 40. Cobb, Rev. A. 118. Chapin, Martha T. 101, 168, 220. Cobb, Charles 119, 198-9. Chapin, Mary W. 66. Chapin, Rebecca 122, 124. Chapin, Thomas T. 141, 144, 151, 226. Chapin, Vestus 183. Chapin, William 207, 239. Chapman, Benjamin 31. Cobb, Louisa 119. Cochran, Sylvester 109. Colburne, Daniel 17. Cold Season 163. Cole, Asa 49, 52, 57, 81, 188, 204, Cornish Convention 32. * Corn-stalk mill’? 432. 925, 239. Cole, Daniel R. 204. Chapman, James 194, 217, 226, a John 226, 239. 238-9, 240 ‘ole, Lucinda 66. Chapman, John 29, 81, 193, 431. Collectors 82. Chapman, John Jr. 31. Chappell, John 165, 241. Charlestown Convention 32. Charlestown Legislature 33. Charmbury, Thomas 230, 236. College Graduates 176. Collins, John 287. 7 C Collins, John S. 81, 85, 187, 140, Cowee, Joel 45, 187, 206. 164, 236. Collins, Joseph 44. Charmbury, Thomas Jr. 97, 182, Collins, Michael 236. 230, 232. Charter Forfeited 19. Charter of Boyle 17. Charter of Gilsum 19. Chase, Ebenezer 110-12, 201. Chase, Eliza 110. Cheshire Invincibles 42. Christian Church 121. Christian Commission 45. Collins, Stephen 140, 236. Colors of Regiment 42. Colton, Abishai 104. Common 103. Committee of Safety 34-5. Company under Col. Ashley 35. Cram, Charlotte 130, 221, 239. Company under Col. Nichols 36. Cranberry Hole 11. Comstock, Ira Emerson 122, 248. Crandall, Giles 173. Comstock, Josiah 38, 198. Christian Knowledge Society 109.Comstock, Martin 248. Christmas Ball 219. Church and State 97. ¢ Comstock, William 173, 175. Comstock William Jr. 101. Convention of Deputies 84. 119, 152, 207, 241, 248. Converse, Abram 68, 119, 122, Crouch, Sophronia 76, 119. 240. Croweil, John or Joshua 117, 488. Converse, Daniel 47, 68, 88, 107, Crown Point 437. 119-22, 124, 129, 239, 240, 438- Cubs 157-8. 9. Cummings, Charles 120, 243. Converse, Danie] Jr. 239. Cummings, Charles H. 80, 83, Converse, David 43, 88, 129,227, 184, 150, 243. 240. Cummings, Joseph W. 213. Converse, Delilah 121. Cummings, William F. 213, 240. Converse, Deliverance 122. Cummins, Jonathan 17. Converse, Dolly 119, 124. Cummins, Jonathan Jr. 17. Converse, Ella A. 68. Currier Shop 142. Curve Line 26, 27. Cure for Love-sickness 165. Cushman, Job 110. Cuthbert, Alexander 119, 205-6. Cuthbert, Allison 119. Cuthbert, Ann 116. Cuthbert, Margaret 116. Coombs, Jonathan 17. Cuthbert, Margaret H. 116. Coombs, William 17. Cuthbert, Robert 116, 139, 233. Cook, Alonzo B. 194, 218, 239, Cuthbert, Robert Jr. 97, 204, 232. Converse, Polly 122. Converse, Rosanna 122. Converse, Ruth 68, 122. Coombs, Chester 195-6. Coombs, John 17. Damask Linen 138. Cooke, Benaiah 93. Dam at Bellows Falls 432. Dam-builders 482. Cooke, Phinehas 110. Danforth, Joseph 17. Cook, Lucetta N. 248. Dart, Ann 76. Cook, William H. 225-6. Dart Corner 128. Corey, Albert R. 78, 205, 209, 235. Dart, Belding 59, 60, 157, 215. Corey, Benjamin 68, 78, 129, 155, Dart, Daniel 20, 25, 171, 173. 241, 247. Dart, Ebenezer 58-4, 102, 137. Corey, Daniel H. 152, 249. 144, 219. me Corey, Edward 0. 197, 206, 208-9, Dart, Jesse 86, 82-3, 100, 102, 211, 225. 106, 108, 128-30, 157, 215. Corey, Johnson 31, 54-5, 59, 247. Dart, Jesse 2d 48, 76, 82, 88, Corev, Mary 67. 120-1, 136-7, 153-4, 219. Corey, Phila 68, 121. Dart, Jonathan 21, 24, 171. Corey, Samuel 31, 54, 56, 67-8, Dart, Joshua 18, 20, 22, 24-5, 129, 162, 247, 439. 170-1, 204, 431. : Corey, William 31, 247. Dart, Josiah 36. Corey, Woodbury 247. Dart, Justus 36. Cornell, Jacob H. 139, 224. Dart, Lucy 171, 173. Dart, Maria T. 76, 121, 450. Dart, Nathaniel 21, 23, 25, 30, 104, 170-1. Dart, Priscilla 89. Dart, Robert Jesse 76. Dart, Roger 82, 102. Dart, Samuel W. 76, 82, 128, 187, 142, 296, 234. Dart, Sarah 101. Cowes, Porter 95, 187, 206, 226, Dart, Thomas 86-7, 81-3, 101, Cowles, Austin 123 Dat Thine’ ao ‘owles, Austin 123. art, Thoma: A Cow sold for Taxes 99. 212-3. pee earh Cox, James 21, 25, 171, 174. Dart, Thomas 8d 36. Cox, William 21, 171. Dart, Wm. 21, 171. Coy, John 204-5, 235. Davis, Abigail 124, Coy, William H. 206, 235, 239. Davis, Anna 110. Davis, Arvilla 74. Davis, Asa 101. Davis, Baruch 209. Crandall, Samuel 129, 190, 1938. Davis, Betsey B. 74. Crane, Abia 171. Davis, Elmira 74. Crane, Ezra J. 70. Davis, Hiram H. 247. Crane, George W. 70. Davis, Hiram N, 75, 245. Coroners 85. Cossett, Ranna 94, 99, 488. Coté, Edouard 152, 238. County Farm 51. County Road 56-7, 61. ounty Road indicted 52. 454 Davis, Hiram O. 75. Davis, Ida F. 64. Davis, Irene 101. Davis, James 74, 153, 245, 248. Davis, James Leonard 44, 221. Davis, John 106, 216, 218. Davis, John 2d 140, 247. Davis, John Q. A. 64. Davis, Jonathan E. 81, 108-10, 150, 181, 202, 219. Davis, Lewis 247. Davis, Lucius 44, 246. Davis, Mary 64. Davis, Nathaniel 17. Davis, Rebecca 124. Davis, Rebecca O. 75. Davis, Silas 246-7. Davis, Willard M. 247. Davis, William H. 64. Day, Aaron 56-7, 59, 70, 77, 80-5, 91, 108, 115, 129, 138, 1387-40, 193, 203-6. Day, Aaron Jr. 130, 176, 179, 185. Day, Betsey C. 70. Day, Cynthia S. 75. Day, Daniel 188, 142, 161, 195. Day, Daniel Jr. 57, 107, 119, 133, 143, 145, 229, 231. Day, Elizabeth B. 64. Day, Franklin W. 57, 64, 85, 183, 113, 206. Day, George H. 70. Day, Hannah G. 119. Day, Henry J. 75. Day, Ira C. 203. Day, Jane 115. Day, Jehiel 40, 48, 57, 59, 82-3, 85, 183-4, 188, 143-5, 229. Day, Lucinda W. 65, 206. Day, Martha 64, 110. Day, Stephen 41, 56, 64, 83-4, 110, 187, 142, 158, 203-6. Day, Stephen Jr. 52, 64, 144, 206, 20! 9. Deacons Chosen 106, 109, 114-5, 120. ' Dean, David 46, 74, 122, 141, 247. Dean, David Jr. 247. Dean, George H. 76, 152. Dean, John 66, 76, 218. Dean, Merrill H. 76. Dean, Nancy S. 76, 141, 213. Dean’s Factory 47. Dean, Solomon 47, 189, 230. Dean, Statira 66. Dean, William 213-4. Dearborn, Henry 38-9. Dearborn, Joseph 28. Dearborn, Samuel 38. Death of Rev. Elisha Fish 105-6, 162. GILSUM. Dewey, Ebenezer 23, 33, 35-6, 81, 100, 106, 189, 208, 431. Dewey, Ebenezer Jr. 35, 81, 100, 159, 189, 431-2. Dewey, Jemima 189. Dewey, Temperance 100. Dewey, Temperance 2d 101, 176. Dewey, Timothy 31, 81, 189. Dewey, Roger 20, 171, 196. Devens, Col. 236. Devil’s Chair 11. Dickey, Betsey 122. Dictionaries 181. Dimmock, John 381, 35, 82, 164, 175, 193, 197. Dimmock, John Jr. 35. Dimmock, Timothy 31, 35-6, 81, 146, 175. Dinsmoor, Gov. 433. Dismission of Mr. Chase 110. Districts for elections 84. Diving suit 432. Division of Minister Tax 106. Division of School Districts 128-9. Division of School Money 127. Dix, Joel 17. Dog Tax 126. Dolph, Matthew 36, 215. Dolph, Phidelle 50, 52. Dolph, Sibyl 215. Doolittle, Sarah 175. Dorman, Ephraim 18. Dort, Anna 109. Dort, David 40. i Dort, Eli 104. De Eliphalet 21, 30, 171, 174, 223. Dort, Elisheba 106, 180. Dort, John 54-5, 59, 106, 108, 129, 238 Dort, Julia H. 121. Dort, Levi 157. Dort, Louisa 66. Dort, Mary L. 1385. Dort, Obed 55. Dort, Silas 223. Dort, Timothy 50, 53, 56, 62, 66, 101, 129, 180, 141, 216, 438-9. Dort, Timothy Jr. 43, 66, 107, 120, 191, 137, 141, 144, 216, 299, 232. Dort, Titus 158. Dow, George O. 248. Dow, John E. 197, 243. Dow, Neal 444. Downing, Betsey 249. Downing, Daniel 249. Downing, Daniel 2d 115, 159, 250. Downing, Eunice F. 236, 250, 484. Downing, Franklin 115, 116, 249- 50. Downing, James 112, 249-50, 447. Eagan, Richard 227. Eagles 15. Eager, Fortunatus 106, 144, 199. Eager, Polly 106. East Cemetery 74. Eastman, William 190-2. Eaton, Benjamin 141, 439. Eaton, Benjamin Jr. 226. Eaton, Solon W. 48-9, 68, 88, 90, 121, 144, 229, 231, 236-7. Eaton, Rosa S. 68. Edwards, James 206. Elections, Votes in 87. Eligibility to Legislature 84. Elms 164. Ellis, Abiah 52, 193. Ellis, Benjamin 31, 36. Ellis, Eunice 106. Ellis, Ira 40, 108, 225. Ellis, John 54, 77, 82-3, 106, 129, Ellis, Joseph 31, 36, 101. Ellis, Lucy 110. Ellis, Nathan 31. Ellis, Nathan Jr. 57, 77-8, 111, 119, 183, 218, 223, 225-6. Ellis, Ruel 226. Ellis, Simeon 31. Ellis, Timothy 38-9, 84. Ellis, William 37-8. Ely, Mary 178. Emerson, George W. 211. Emmons, Nathaniel 1138. Engine Company 47-9. Engine House 47-8. Esty, Isaac 109. Evardon, Ephraim P. 73, 119, 190. Evardon, John W. 44. Evardon, Sally 119. Eveleth, Charles E. 58, 217, 227. Eveleth, Francis 138-9. Eveleth, Theophilus 141, 158, 199, 205. Eveleth, William 138, 221. Evening Star 135. Expenses of the War 46. Factories 138-9. Fairbanks, Daniel Jr. 189. Fanaticism 162-3. Farmers’ Club 136. Farmer, Jacob 17. Farming 136. Farnham, Jonathan 235. Farnsworth, Martha 106. Farnsworth, Moses 50, 106, 122, 129, 156, 249. Farnsworth, Moses Jr. 249. em Paul 124, 129, 155, 246. Farnsworth, Samuel 249. Death of Rev. Ezra Adams 114. Downing, James Jr. 88, 112, 250. Farnum, Ambrose L. 225. Debating Societies 132. ne of Congregational Society Debt of the Town 79. Debts 31. Dedications 103, 112. Deer 15. Deer-reeves 155. Deets, Daniel 66. Deets, George C. H. 44, 150, 244. Deets, Harriet H. 66, 244. Delegates and Representatives 84. Delelance, Delavan 36. Democrats 86, 90. Denominational Certificates 438. Depreciation Money 387. Derby, Elijah 247. Derby, Lorenzo 243. Derby, Samuel 213, 247. Downing, John 17. Downing, Lucy D. 115. Downing, Lydia 112. Downing, Mary L. 115. Drafted Men 44. Drinking Customs 91. Drum of Wolf Skin 159. Dubé, Joseph 206-7. Dudley, Samuel 8. 93, 118. Due, James W. 248. Duncan, Hiram 233. Dunham, Simeon 172. Dupies, Joseph 206, 246. Durant, Joshua 36. Dustin, Anna 119. Dustin, John 119, 124, 214. Dutton, James Jr. 17. Dwinell, Jonathan 36. Dynan, Michael 237. Farnum, Betsey 89. Farnum, Maria 89. Farnum, Sarah 89. Farrar, Alonzo 175. Farrar, John 112, 214. Farrar, Mary 121. Farrar, Susan 121. Farrar, Susanna 112, 121. Farrington, Warren 202, 210, 243-4, 247. Fast for Rain 106. Faulkner, Charles S. 140, 238. Faulkner, Francis 238. Federalists 86. Telt, N. H. 124. Fessenden, Thomas 100. Festivals 48, 95. Field, Moses 30, 36. Field, Moses D. 171. Field Officers 48. Fight with a Bear 156. Fight with a Hessian 197. Fight with the Devil 163. Finney, Prof. 178. Fire Company 47-9. Fire Wards 47-8. First Bell 188, 163. First Birth 188. First Blacksmith 218. First Census 145. First County Road 175. First Dam on Conn. river 432. First Deacons 106. First Death 62. First Doctor 180. First High School 131, 227. First House 188. First Library 132. First Literary Society 133. First Mail Carrier 160. First Methodist Preaching 116-7 First Mills 136-7. First Mormon Preaching 123. First Painted House 216. First Post Master 160. First Road 53. First Sabbath School 109. First School Districts 128. First School Houses 130. First Settlers 169-70, 441. First Schools 125. First Shingle Mill 145. First Store 143. First Tannery 140. First Tavern 144. First Temperance Society 92. First Volunteer 188. First Wagon 163. Fish 14. Fish, Aaron 71. Fish, Abigail 70, 109. Fish, Abigail §. 70, 106. Fish, Elisha 26, 69, 70, 100, 104-5, 108, 149, 194-5, 438. Fish, Elisha E. 71. Fish, Elisha §. 58, 71, 81, 83, 91, 08-11, 116, 183, 178-9, 195, Fish, Elisha Wm. 71. Fisher, Elias 66, 104-5. Fisher, Elias Jr. 66, 104. Fisher, Ichabod 20, 22, 178 Fisher, Tamer 66. Fish, Eunice 89, 112. Fish, Hannah More 114. Fish, Holloway 105. Fish, Janette L. 71, 115. Fish, Mary 71. Fish, Mary W. 114. Fish, Marthe P. 114. Fish, Moses 71, 91, 115, 191, 195, Fish, Samuel 133. Fish, Sarah 109. Fisk, Nat 225. Fisk, George B. 238. Fitch, James W. 118-9, 236. Fitch, Joseph 17. Fitch, Maggie N. 119. Vlagg, Merrill 5. 198. Flannel Mills 139. Fletcher, John 133-4, 189, 233. Fletcher, L. J. 179. Flint, Henry 226. Flint, Thaddeus H. 188, 226, 231. Flood 151. Flora 435. Flowers 18. Folsom, Rev. 94. Fool-killer 164. GENERAL INDEX. Foot-bridge 60. Foot-stoves 103. Ford, James 38. Ford, Jemima 188. Gage, David 120. Gage, Olivia A. 111. Garnets 11. Gassett, George H. 43. Ford, Mr. 169. Gassett, Walker 199, 200, 218, Fordway 60. 218, 338, 250. Formation of Congregational So- Gasset, Walker Jr. 227. ciety 108. Gates, Addison 78, 95. Foss, Jerusha L. 206. Gates, Andrew L. ‘194, Foss, John L. 206, 241. Gates, Cyrus 119. Foster, Alvah 124. Gates, Beware 205. Foster, Benjamin 84, 206, 211. Gates, Eliza 111. Foster, Betsey 124. Gates, Ellen 124. Foster, Daniel 17. Gates, Elsea B. 68, 141. Foster, Elisha 124. Gates, Franklin B. 78, 152. Foster, George W. 44, 120-1, 128, Gates, Heman 124, 240. 132, 135, 217. Gates, Henry H. 76. Foster, Hosea 157. Gates, Herbert. 204-6, 224, 236. Foster, Jane 115. Gates, Hollis T. 76, 152. Foster, John 209. Gates, Ira D. 204, 922. Foster, Joseph 144, 243. Gates, Jane 175. Foster, Leonard J. 211. Gates, Laban 111, 199. Foster, Luna 57, 112, 196. Gates, Leroy 205-6. Foster, Lydia 124. Foster, aria T. 89. Foster, Mary Jane 89. Foster, Mehitable 89. Foster, Nancy B. 89, 121. Foster, Nancy B. 2d 89, 124. Foster, Olive D. 206. Foster, Samuel 129, 195. Foster, Sarah N. 89. Foster, Sophia 89, 124. Gates, Susan 124. Foster, Stephen 88-9, 158. Geer, C. L. 67. Foster, Stephen Jr. 55, 81, 88, 90, a E. R. 67. 120-1, 183, 216. Geer, ea ke ne Stephen 3d 67, 124, 151, Geer, S. L. 183 215. Geology 10, 431 Foster, Warren 115, 191. Gerould, Lyman 47, 49, 88, 112, Foster, Whitney D. 76, 187, 211. 139-40, 237. Foundations for Meeting House Gerould, "Moses 110. Gates, Lucy 124. Gates, Marvin 76, 78, 119, 152, 158, 200, 216, 218, 225, 240. Gates, Mary 76. Gates, Olive J. 68. Gates, Rossa 112. Gates, Sidney C. 84, 205. 101. Gerould, Susan 112. Fourth of July 149. Gerry, Benjamin 224. Foxes 15. Gibbs, Dalphon 188-9. Freeman, George 109. Gibbs, Dalphon L. 187, 224. Free Masons 236. Gibbs, Lois 109. French and Indian War 84, 437. Gibson, Samuel 17. French, Benjamin 17. Griffin, Allen H. 217. French, D. P. 120. Gilbert, Elizabeth 171-2. French, John 17. Gilbert, Gardner 171. French, Joseph 36, 38. Gilbert, Jobn 2d 171. French, Sampson ir. Gilbert, Samuel 18-20, 22-4, 26-7, French, Samuel 17. 112, 169, 171-3, 176. Freshets 58, 151. Gilbert, Samuel Jr. 20, 171. Frost and Snow 163-4. Gilbert, Sylvester 171. Frost, C. P. 183. Gilbert, Thomas 171. Frost, Samuel 202, 247. Gilman, Mr. 131. Frost, Selim 181. Gilp: atrick, Mr. 132. Fuller, David 39, 43, 51, 82, 102, Gileum Charter 19. 106, 129-30, 136, 155, 157-9, Gilsum Flora 485. 165, 174-5, 184-5, 201-8, 205, as named 19. 211. Gilsum Pioneer 134. Fuller, David Jr. 201-2, 213. Glacial marks 10. Fuller, David G. 202. Gleason, A. 75. Fuller, Elijah 84. Gleason, Aaron R. 44, 183. Fuller, Elsea 67. Gleason, Angelia M. 121. Fuller, George C. 184. Gleason, Clarence E. Fuller, Henry W. 185. Gleason, Elmira 115. Fuller, Joshua 30, 36, 39, 175. Fuller, Joshua Jr. 175. Gleason, Winsor 115, 119, 120, Fuller, Levi 27-8, 155, 175. 212. Faller, Mark W. 201-9. Gleason, Winsor Jr. 75, 121. Fuller, Orinda 106. Glebe, 17, 99. Fuller, Orinda 2d 77. Goddard, ‘David M. 74. Fuller, Samuel 36. Goddard} Edward 100, 104-5. Fuller’s Mill 60. Goddard, Lonisa D. 74. Fuller, Wirt X. 201. Goddard, Martin L. 74, 78, 81, Fulling Mill 138. 196, 199. Funds for Schools 126. Goddard, Samuel 107. Future State 33. Goffe, John 17. Golden Wedding 249-50, 447. * Gates, ber 68, 133, 142, 198, 205, 44, Gleason, Job 23, 80, 36, 173, 175. Goldsmith, Josiah 431. Goodenough, Lucius L. 246. Goodhue, Hannah 64. Goodhue, Martha E. 64. Goodhue, Samuel 120. Goodhue, Samuel Jr. 64. Gore 26. Gosseau, (Eli) Hilaire 224. Gould, John 81, 189, 282. Gove, John 117, 176, 438. Graduates 176. Graham, John 239. Grand Levy 79. Granite Freeman 89. Granite Mill 139. Grant, Charles 57. Grant, Henry 199, 222, 224-5, 231, 938, 244, “246. Grantees of Boyle 17. Grantees of Gilsum 20. Graves, Benjamin 21, 24, 172. Gravlin, Lawrence A. 229, 236, 241. ° Gray, Henry 287. Great Bridge 58. Greele, Samuel 17. Greeley, Horace 239. Green, ‘Alden 125, 227, 282, 235. Greenbackers, 86. Greene, Jared L. 122, 223. Greene, Rufus 222. Green, Esek T. 244. Greenwood, George 196. Griffin, ‘Abraham 151, 249. Griffin, Lot 151. Griggs, George A. 152. Griges, John 37-8, 81, 193. Grimes, Amy 70. Grimes, James 129, 144, 200, 248. Grimes, John 56, "70, "200, 245, 247. Grimes,. John Jr. 200. Grimes, Josiah 70, 89, 119, 245. Grimes, Nancy 119. Grimes, Sally 70, 119. Grist-mills 136. Griswold, Don C. 202. Griswold, Isaac 38, 433. Griswold, Jemima 189. Griswold’s Mills 59. Conele, Stephen 20, 25-6, 35, 81-2, 129, 187, 143-4, 173, "1813 906, 432. Griswold, Stephen Jr. 206. Grosvenor, Moses 89, 150. Grover, Joseph 123-4. Grover, Rebecca D. 123-4. Guay, Edouard 225. Guide Boards 62. Guillow, Betsey 67. Guillow, Clarence 72. Guillow, Daniel S ue 227, 241. Guillow, Effie R. Guillow, Eloi, e 116. Guillow, Finis P. 72, 124. Guillow, Gilbert 248. Guillow, Gleneira J. 44, 246.. Guillow, John 57, 67, 78, 246. Guillow, John C. 72, 81, 95, 134, 227, 237-8. Guillow, Josiah 45, 82, 95, 248. Guillow, Lucius 72. Guillow, Lucius R. 82, 96, 142, , Guillow, Luther 246, 248. Guillow, Marturin, 129, 247, 439, 49, Guillow, Mary 89. Guillow, Mason 55-6, 75, 97, 116, an 137-8, 140, 193, 202-5, 207, 455 Guillow, Ormacinda H. 75, 122. Guillow, Pauline 72. ‘ Guillow, Rufus 89, 203, 236. Guillow, Rufus E. "96. Guillow, Sanford 67, 153. Guillow, Silvanus 238-9. Guillow, Susan P. 64. Guillow, Zeruiah 124. Gulf 30, 18. Gunn, ‘Arthur L. 74. Gunn; Daniel W. 74, 1 Gunn, Elijah 53, 56, 4 19, 152, 188. Gunn, Elisha W. 74, 119, 189. Gunn, E. Nelson 119, 189. Gunn, Louisa 74, 119. Gunn, Martha A. 74, 119. Gunn, Martha E. 119. Gunn, Mary L. 119. Gunn, Polly 74, 119. Gun, Prince 246. Gutridge, Benjamin 36. Guyatt, Abram C. 191. Hale, Enoch 37-8. Hale, John P. 89. Hale, Moses 26, 36. Half-way Covenant 100. Hall, Aaron 101, 104-6. Hall, Abner 235. Hall, Benjamin 190. Hall, dedicated 144, 229. Hall, Eunice 119, 190. Hall, Jonathan Jr. 40. Hall; Jonathan 3d 131, 227. Hall, Samuel 30, 36, 175. Hall, Seth 21, 25, 174. Hall; Timothy 1. Hamilton, Alexander 448. Hammer Shop 142, 226, 238. Hammond, Aaron 78, 80-3, 101-2, 104-5, 108, 128-9, 163, 208-11. Hammond, Aaron Jr. 78, 129, 209. Hammond, Aaron D. 45, 80-2, 85, 185, 187, 148-4, 160, 209, 223, 226. Hammond, Albert O. 74, 209-10. Hammond, Betsey 73. Hammond, Deborah 73. Hammond, Edward L. 76. Hammond, Fanny D. 73. Hammond, Fanny M. 73. Hammond, ae 82, 85, 125, 135, 169, Hammond, George W. 80, 83, 85, 93-4, 137-9, 183-5, 182, ’210, 441-9, Hammond Hollow Bridge 60. Hammond, Isaac W. 44, 209. Hammond, J. E. W. 208. Hammond, John 53, 73, 80-1, 83-5, 125, 129, 131, 208. Hammond, John Jr. 41, 55, 78, 81, 85, 133, 138, 208, 223, 208, Hammond, Joseph 35, "87. Hammond, * Josiah 52, 74, 80-1, 83, 85, 128-9, 209-10. Hammond, Kate A. 74. Hammond, Lucy 73, 143. Hammond, Mary 73. Hammond, Mebiitabel 74. Hammond, Otis A. 74. Hammond, Otis G. 74, 78, 80-1, 85, 93, 128, 184-5, 209. Hammond, Rachel 43, 101. Hammond, Rachel 2¢ 72, 209. Ham, Samuel 142. Hardy, Levi 141, 199. Hardy, John W. 118. Harnden, William 237. Harris, Charles H. 44. 456 Harris, David 36. Harris, Ebenezer 17. Harris, John 67, 141, 200. Harris, John Jr. 67. Harris, Martha 67. Harthorn, Calista K. 236. Harthorn, Elizabeth 112. Harvey, Asahel 175. Harvey, George K. 175. Bs Thomas 24, 26-8, 171-2, 5, 4 Hassall, Willard 142. Hatch, Isaac 181. Hathhorn, Ebenezer 213. Hathhorn, Ebenezer Jr. 215. Hathhorn, Francis 72, 198. Hathhorn, Jennett 164, 144, 163, 198, 216, 232. Haunted House 189. Hayes, Joseph 118-9, 128, 226. Hayes, Sarah H. 119. Hays, Catherine 174. Hays, John 174. Hays, Joseph 174. Hays, Philemon 174. Hays, Richard 174. Hays, Richard Jr. 24, 174. Hays, Seth 18, 21, 25, 81, 174. Hays, Silas 174. Hays, Titus 174. Hayward, Allen 210. Hayward, Allen Jr. 81, 85, 137, 142, 220, 227, 230, 235. Hayward, Amherst 51, 59, 67, 81-3, 88, 91, 94, 108-9, ‘Wt 114-5, 128-9, 131, 134-5, 137, 149-3' 147-8, 150, 153, 155, 204, 23, 297-8, 235, 244. Hay ward, ‘Bell 116. Hayward, Betsey 67. Hayward, Candas B. 46, 53-4, 56, 94, 96, 103, me 3180, 135, 153, 921, 323, 231, Hayward, Claudius. D. T08, 195. Hayward, Dan A. 96. Hayward, Edith T. 119. Ifay ward, Emilie E. 116. lay ward, Emily G. 45, 67, 115, 998, 447. Hayward, Esther W. 67, 115. Hayward, George C. 228. Hayward, George D. 82, 210. Hayward, George N. 45, 82, 84, 188, 92, 235-6. Hayward, "Grace 116. Layward, Hannah 89. Hayward, Harriet 66. Hayward, H. Elvira 116. Hayward, H. M. 433. Hayward, Horace 155, 157, 228. Hayward, Huldah 171. Hayward, Mary 109. Hayward, Mary E. 96. Hayward, Mary L. 96, 115. Hayward, Nahum 0. 49, 51, 55, 60, 81-2, 85, 95, 103, 137-8, 142-4, 14s, 156, 1a, 295, 229) 231, 34-6, 244, 2 Hayward, Nathan 36, ‘W71. Hayward, Olive 66, 101. Hayward, Peter 16, af 30, 36, 39, 155-6, 161-2 Hayward, Polly 67, M00. Hayward, Sarah F. 67, 159, 236. Hay ward, Sarah Jane 115, "186. Hayward, Silvanus 25, 36, 54-5, 59, 66, 80-1, 83, 101, 108-9, 125, 198-9; 181, 137, 215-6, 226-8, 245-6. Hay ward, Silvanus 2d 49, 116, 185, 176, 179, 285, 432. GILSUM. Hayward, Theron 184. Hayward, Theron 2d 82, 96, 116, 229, 434. Hayward, Vienna B. 68. Hayward, William 88-9, 111, 116, 9, 244-5, Hearse 77. Hearse House 77. Heaton, Jonathan 31, 82, 250. Heaton, Nathaniel 57, 250. Hedding, Elijah 117, "185, 210. Heenan, John 212 Heiton, Hiram 189, 191, 198, 200, ce 10. Hemenway, Artemas P. 71, 88-9, 94, 122, 135, 242-3. Hemenway, Beulah E. 89. Hemenway, Cynthia 121. Hemenway, Elvira 71, 124. Hemenway, E. Perley 242-3. Hemenway, Finis P."72, 121-2. Hemenway, Herbert S. 71. Hemenway, Jesse 137, 244. Hemenway, Luke 153. Hemenway, Luther 72, 89, 95-6, 121-2, 144, 241-3. Hemenway, ‘Luther S. 7], 124, 242-3. Hemenway, Pamelia B. 75, 122. Hemenway, Valeria W. 71, 89. Hendee, Eunice R. 76. Hendee, Fanny 124, 213. Hendee, George W. 184. Hendee, 230. Hendee, John 229. Hendee, Josiah 76-7, 81-2, 122, 129, 213. Hendee, Mary 76, 119. Hendee, Nancy 124. Henries, Henry C. 118, 229. Herrmann, Joseph 289. Herrmann, Mrs. Josepha 431. Hickey, Daniel 238. Higbee, Elder T. 119, 438. High Schools 131. Hill, Barney 240. Hill, Caleb’ 68. Hil, G. C. 183. Hill, John M. 224, 231, Hills, Samuel 84, 161-2. Hinds, Jacob 38. Historian, appointed 134. Historical Address 116. Hitchcock, Benjamin 185. Hodgkins, John N. 216. Hodgkins, Lydia 112. Hodgman, Frazer A. 209. Hog-reeves 83. Holbrook, Aden 36. Holbrook, Francis 84. Holbrook, Mr. 162. Holdridge, Jehiel 36, 43, 52, 80-3, 99, 102, 129-30, 135, 520. Holman, David i96, 309. Holman, Oliver 246. Holmes, 84-5, "175. Holmes, Lucretia 174. Holmes, Luther 106, 129, 246. Holmes, Mary 106. Holt, David 220. Holt; Ralph J. 38. Hooker, John 21, 174. Horseback Riding 163. Horseblock 163. 256. 158, 237 Horton, Tivabeth B. 64. Horton, Frances R. W. 77. 121, Jehiel P. 122, 184, 227, Horton, John 43, 57, 64, 85, 203. Horton, J. Franklin 77. Hor ton, Sarah E. 185. Horton, Stephen Warren 184. Hosmer, Benjamin 65, 109, 121, 129, 141, 181, 219. Hosmer, Benjamin Jr. 48, 65, 138, 231 Hosmer, Martha 65. Hosmer, Mary 67. Hosmer, Rachel 121, 181. Hosmer, Ruth 65. Hotels 144. Houghton, Fanny R. 119. Houghton, John 37. Houghton, Jonathan 213. Houghton, Luke N. 142, 213, 222. Houghtun, Nehemiah 38. Houghton, Stephen 20, 171-2. Houston, Mr. 182. Houston, Nancy 116 Howard, "A. Jackson 49, 64, 75, 89, 94, 103, 116, 119, 121-2, "429, 135, 137, 235, 230, 244. Howard, AK. Howard, ees 75, 122. Howard, Andalusia F. 64, 15. Howard, Artie A. 75. Howard, Daniel 75, 119. Howard, Dennis A. 64, 75. Howard, Eliza A. 222. Howard, Elizabeth M. 154. Howard, Eliza E. 45, 119. Howard, Ephraim 60, 248. Howard, Ezra 248-9. Howard, F. Ashley 227, 229, 231, 234-5. Howard, Freddie 75. Howard, George 8. 68, 124, 142, 221, 235, 238-9. Howard, Harriet P. 122. Howard, Harvey 228. Howard, Henry H. 76, 240, 248. Howard, orate 155, 157, 928. Howard, Horace W. 904, 339, 244. Howard, John 44, 221, 904. Howard, Jonathan 229. Howard, Lorena 68, 124. Howard, Lucinda W. 76. Howard, Mary Catherine 122. Howard, Merrill J. 44, 74. Howard, Nathan 36, T71. Howard Philip 16, ’60, 211, 221, 224, 248, 248. Howard, Philip R. 142, 152, 221, 223, 225, 243. Howard, Rizpah 64, im ae” 122. Howard, Sally M. 75, Howard, Sherman H. a Howard, Smith 68. Howard, Solomon M. 221, 238, 243, 946. Howard, Warren 246. * Howard, Thomas 75, 122, 142, 244. Howe, Asa E. 44, 121, 207. Lemuel 28, 27, 31-3,Howe, Asbury P. 421. Howe, Austin P. 218. Howe, Charlotte P. 121. Howe, Ephraim 78, 121, 218. Howe, Francis C. 119, 121, 190, 212, 223, 244. Howe, Harrison G. 48-9, 133-4, 138-9, 227, 229, 231. Howe, r. 247. Howe, Perley 178. 141, 164, 177, Horton, Eonjamin H. 81-2, 124, Howe, Sarah 119. Howes, Lucy 112, 281. Howes, Zac! ariah 112. Howland, Eliza A. 70. 43-4, 80-1, 85, 96, 119, 128, 137, 142-4, 160, Howland, Martha 115. Howland, Philander 70, 115, 204. Howlet, "Davis 35, 37-8, 160-1, 440. Haw, Tilly le, Ared 227, 237. Hobie Albert 144, 231. Hubbard, Charles 236. Hubbard, Elizabeth B. 73. Hubbard, Ellsworth 197, 231. Hubbard, Erastus 31. Hubbard, George 212. Hubbard, George C. 51, 54-6, 82, 85, 94, "198, 130, 200, 211, ‘a19) 923, Hubbard, Henry E. 231. Hubbard, Hezro 73, 111, 197. Hubbard, John 100, 104. Hubbard, John W. 162. Hubbard, Nancy M. 73, 111. Hubbard, Roswell 31, 84. Hudson, Bridget 175. Hudson, Brooks 38-9, 102, 245. Hudson, Clark 138. Hudson, James 56, 133, 208, 221, 245. Hulling machine 432. Hunting 155. Huntley, Amos 219. Huntoon, Joseph 159, 232. Huntress, Gideon W- 143, 229. Hunt, Samuel 32. Hurd, Charles E. 187. Hurd, Ebenezer 39. Hurd, Henry 214. Hurd, Justus 35-7, 54, 60, 69, 80- 1, 100-1, 104, 183, 185, ‘187, 194, 197, 199, 214. Hurd, Justus Jr. 102, 200. Hurd, Lydia 109. Hurd, Lyman 133. Hurd, Mary 106. Hurd, Rachel 100. Hurd, Rachel 2d 101, 186. Hurd, Robert Lane 42-3, 52, 58, 80-2, 84, 102, 104, 109, 196, 129, 194. Hurd? Russell G. 183. Hurd, Shubael 35-6, 82, 101, 197. Hurd, Uzzel 160. Hurd, Willard Otis 183. Hurd, William Henry 183. Hurd, Yorick Gordon 183. Hurd, Zadok 37-8, 48, 51, 53, 58, 80-1, 83-4, 99, 101-2, 106, ‘109, 126, ‘o19. Hutchins, Rev. 182. Hutchinson, Arnold B. 112-3, 189, 239. Hutchinson, Ebenezer 113. Hutchinson, Joseph 282. Hutchinson, Martha 113. Hutchinson, Nath’l Merrill, 112, 180 Hitineon, Senah Minor B. 112-3. Hutchinson, Thomasin 113. Hutchinson, William 112-3, 231- 239. Hutchins, Rev. 107. Hyde, Charles W. 67. Increase of Population 145. Independence Day 149. Independent Democrat 90. Indian Relics 16. Indian Trail 16, ‘169-70. Indian Troubles 16, 170. Industry 136. Ingalls, Simeon 214. Insects 14. Installation of Ezra Adams 114. GENERAL INDEX. Kendall, Abraham 17. Installation of Ebenezer Chase 110. Kendall, John 17. Installation of Elisha Fish, 105. Kendrick, Henry 129, 181, 205-6. Lane, Mary 119. Intemperance 91, 157. Inventory of Limbrick 159. Tron 12. Tron Wire 432. Isham, Betsey 89, 122. Isham, Calvin M. 77. Isham, Caroline 72. Isham, Daniel 249. Isham, David 216. Isham, Ebenezer 129, 169, 208. Isham, Ebenezer Jr. 71, 81, 111, 208. Isham, Elmina B. 77. Isham, Frances J. 77. Isham, Gardner W. 204, 206. Isham, Harriet W. 89. Isham, James C. 135, 208, 211. Isham, James F. 88, 245. Isham, Jesse B. 45. Isham, John J. 45, 56, 81, 85, 142, 193, 206, 212. Kendrick, John C. 119, 192, 196. Kendrick, Rebecca 119. Kenion, David Y. 231, 235. Kenney, William R. 207, 211. Kent, dliver B. 143. Keyes, Zebadiah 17. Kidder, Deborah A. 236. Kidder, Joseph 17. Kilburn, Abigail 119. Kilburn, Cheney 187, 204. Kilburn} Clarissa 119. Kilburn, David 117-9, 176-7. Kilburn, Ebenezer at, 24, 26-7, 29, 35-6, 38-9, 43, 52, 62-3, m1 82-3, 100, 102) 105-6, 109, ‘a7, 129-30, 169, 138, 245. Kilburn, “Ebenezer Jr. 100. Kilburn, Francis A. 188. Kilburn, Iddo 28, 40, 42, 50, 82-3, 107, 109, 119, 129, 188, 438-9. Kilburn, Jehiel 188. Lane, Jonathan B. 182. Lane, Lunsford 89. Lane, Timothy 8. 119, 182. Langdon, George 88, 12-3, 230. Langlois, Paul 225, 2 Langlois, Valire 207, as. Lankton, Levi 108. Lapham, Peter 235. Large ‘‘ potholes’? 431. Last Log House 248. Last Rumseller 446. Lathrop, George H. 212. Latitude 10. Latter ed Saints 123. Laurel mene Abel 17. Laurent, Adolphe C. F. 96, 135, 197, 236. Lawrence Isaac 247. Lawrence, Jeremiah 17. Lawrence, Micah 100. Lawrence, Samuel 247. Lawrence, William 17. Isham, Joshua "46, 60, 129, 212, Kilburn, Jemima 62-3, 117, 188. Lawton, Henry C. 243. 245, 488-9. Isham, Levi 72, 129, 208. Isham, Lyman ¥.77. Isham, Isham, Isham, Isham, Isham, Isham, Polly 67, 122. Polly C. 67. Rebecca 122. Isham, Ruthy U. 71, 111, 129, 195, 208. Isham, Samuel 55, 67, 129, 216, 438-9. Isham, Samuel Jr. 77, 81-2, 85, 134, 206, 216. Isham, Sarah P. 77. Isham, Susannah F. 67. Isham, Wm. L. 82, 85, 208. “Is it worth all this ?’’ 447. Jackson, Abraham 114. Jaquith, Alden H. 66. Jaquith, Charlotte 66. Jaquith, Collins H. 111, 214. Jaquith, Emma M. 66. Jaquith, Jesse 66, 129, 214. Jaquith, Jesse Jr. 66, 183, 214. Jaquith, Ziba 66. Jefts, Benjamin , F. 58, 74, 246. Jefts, Esther A. 74. Jefts, Oren L. 222. Jeweler, 145. Jewett, Charles 92, 94. Jolly, “Joseph 247. Jolly, Reuben Leander 68. Johnson, Jesse 195, 208, 438. Jones, Daniel 32 Jones, ie 75, 85, 119, 140, 143, 236-7. Jones, Mary Annie 75, 119. Jones, Rhoda E. 75, 119 Jones, Stillman 75. Joslyn, Anna 222. Joslyn, Edward H. 175. Joslyn, Gilman 449. Joslyn, Luke 449. Justices of the Peace 85. Kames 11. Kansas, 221. Keefe, Dennis 54, 169, 180, 215. Keene Raid 160. Keene Tories 160. Keith, Grandal 31. Kelley, John 206. ¢ Kilburn, Joel 25, 30, 35-6, 188, Kilbam, Josiah 18, 20, 24-5, 29, 35, 53, 63, 81, 100, 169, 173, ‘188. Kilburn, Josiah Jr. 20, 25, 35, 63, 100, 176. Kilburn, Marah 63, 100. Kilburn, Merrill I. 177. Kilburn, Nabby 138. Kilbirn, Polly'119. Kilburn, Sarah 71, 106, 188. “King David” 101, 201." Kingman, Albert aiy. ‘*King of the Hill’? 247. Kingsbury, Abijah W. 48-9, 66, 88, 90, 113, 130, 142-3, 145, 164, 179, 225, 227, 238. Kingsbury, Arnold 120. Kingsbury, Charles F. 80, 183. Kingsbury, Cyrus Judson 232. Kingsbury, Emeline 66. Kingsbury, Ethel May 76. Kingsbury, Henry 198. Kingsbury, James 100, 129, 193, 202-3, 205, 218, 238, 438 Kingsbury, John'203. Kingsbury, Jonathan 433. Kingsbury, Lovina 113. Kingsbury, Martha L. 66. Kingsbury’ Otis H. 213. Kingsbury, Samuel L. 45, 76, 142, 227. Kingsbury, 8. Emma 76, Kingsbury, William 52, 56, 81, 85, 131, 137, 141, 203, 219-3. Kingsbury, William L. 59, 81, Knight “Amos F. 221. Knight, Cutler 57, 249. Knight, Isaac 200. Knight, Josiah 122. Knight, Lewis A. 219. Knight, Wilder 449. Knowlton, Jared 24, 171. Know Nothings 86, 90, 95. Labor 136. Labor Reform 86. Lager beer prohibited 97. Laing, John H. 224, 231-2. Lamb, William 142, 211. Lamb, Roswell 438. Lamphere, Charles H. 142. Lamson, William 93. Lane, Isaac 438. 42 Lawyers 184. Lazy Saw 144. Lead 12. Learoyd, Ann 116. Learoyd, George 116, 139, 231-3. Learoyd, George A. 45. Learoyd, Maria L. 75. Leathern suit 432. Lectures 92-5, 134-5. Lee, Daniel 185. Lee, Elias 185. Lee, Jason 185. Legislature at Charlestown 33. Leland, Levi 94. Leominster Corner 129, 449. Leonard, Levi W. 127. Letter of Abner Sanger 437. Levet, Jonathan 20, 25, 173. Lewis, Mr. 202. Lexington 437. Liberty Party 89, 90. Liberty Pole 1038 Libraries 132. Lightning 47. Limerick 84, 159. Limits of Town History 9. Linen Weavers 138. Liquor Licenses 91-2. Liquor Prosecutions 93, 95. Liquor Sellers 443. Literary Fund 126. Literary Societies 132. Little, Jesse C. 123. Little, John 231-2. Little, Sylvester 132. Livermore, Aaron H. 48, 80-1, 8, 183. Livermore, A. R. 112, 158, 230. Livermore, Charles 109. Livermore, Electa 70, 75, 111. * Livermore, Fanny M. 121. Livermore, John 57, 60, 70, 75, Bey BS 111, 115, 129, 193, "on, Livermore, Martha A. 70, 121. Locke, Calvin 28, 175. Locke, Charles P. 175. Locke, Enos 449. Locke, Hannah 109. Locke, James 31, 175. Locke, James Jr. 31. Locke, James 3d 157, 223, 225. Locke, John 239. Locke, Samuel 157. Locke, Samuel B. 101-2. 457 Log School House 131, 248. Log-trap 155. Loiselle, Edouard 55-6, 83, 97, 180, 141, 144, 195, 199, 245, Loiselle, Louis N. 98. Loiselle, Magloire 2238, 235. Long Gun 156. Longitude 10. Longley, Moses 109. Loomis, Ezra 20, 178, 247. Loomis, Thomas 173. Lord, Samuel 21, 25, 174. Lost Records 34. Lothrop, Elizabeth 173. Lothrop, Joseph 20, 173, 175. Lots and Ranges 24. Loveland, Aaron 186, 142, 151, 158, 196, 210-11. Loveland Br idge 59. Loveland, Elliot 67. Lov eland, Esther 89, 122. Loveland, I. Albert 119, 183. Loveland, I. Amasa 75. Loveland, Isaac 67, 88, 222-4. Loveland, Israel a4, 941. Loveland, Israel Jr. 55, 67, 102, 119, 124, 129, 142, 163, 196, 241) 439. Loveland, Israel B. 49, 59, 67, 75, 81, 85, 91, 129, 133-4, 153, 196, ’ Loveland, 7. Loren, 49, 88, 142-3, 161, 229. Loveland Mill 203. Loveland, Milon E. 144, 183. Loveland, Nabby 119. Lovelard, Patty 67. Loveland, Rhoda 72. Loveland, Sally 75, 119, 124. Loveland, Samuel C. 177. Loveland, Sarah 67. Loveland, Sarah T. 67, 75, 119, 133. Loveland, Svrena E. 122. Loveland, Viola 67. Lov ewell, Zacheus 17. Lyceums "139. Lyman, Charles w. 139, 225. Lynx 15. Mack, Abijah 20, 172. Mack, Abner 18, 21, 25, 217. Mack. Adaline K. 64, 96, 122, 124. Mack, Amos 64. Mack, Asenath 69. Mack, Berzeleel 62-3, 69, 78, 106, 108-9, 129, 161, 199, 200, 217. Mack, Berzeleel Lord 43, 46, 60, 69, 80, 100, 125, 128, 214, 223-4, 226. Mack, Betsey A. 64, 224. Mack, Betty 172. Mack, Calvin 43, 56, 81, 216. Mack, Chilion 56-7, 64-5, 88, 115-6, 122-4, 130-1, 134, 141, 145, 160, 225-7, 229, 233, "938. Mack, Daniel 156. Mack, Dennis 64. Mack, Dorothy 172. Mack, Edward R. 64. Mack, Edwin W. 64. Mack. Elisha 35-6, 38, 58, 136-7, 160-1, 204, 206, ‘220; 432, 439. Mack, Elizabeth 172. Mack, Elmina 116. Mack, Esther 64, 122. Mack, Esther 2d 64. Mack, Hannah W. 64, 89, 124. Mack, Jason 207. Mack, John 21, 24-5, 172. 458 Mack, Jonathan 24-5, 172. Mack, Jonathan Jr. 24, 172. Mack, grep 18, 29-3, 25, 30, 53, 81, 1 Mack, Scie 21, 25, 172. Mack, Lois 172. Mack, Lois 2d 172. Mack, Love 172. Mack, Lucy 128, 207. Mack, Lucy Pease 69. Mack, Lydia 172. Mack, Lydia 2d, 172. Mack, artha Ann 64. Mack, Martha A. 64. Mack, Mary 172. Mack, Merrill E. 240. Mack, Nathan 172. Mack, Olive 69. Mack, Orlando 41, 60, 65, 129, 137, 163, 243-4. Mack, Oscar A. 186, 228. Mack, Patience 174. Mack, Phebe 101. Mack, Rachel 69, 106. Mack, Reuel 172. Mack, Samuel] 172 Mack, Samuel 2d 204, 432. Mack, Sarah 172. Mack, Solomon 34, 64, 186, 204, 207, 432. Mack, Solomon Jr. “40-8, 54, 57, 64, "81, 122, 129, 149, 136-7, 240, 432. Mack, Solomon 3d 42-3, 54, 64-5, 95-8, 122-4, 135, ae 238, 940. Mack, ‘Solomon W. Mack’s Raid 439. Mack, Stephen 207. Mack, Vienna D. 116. Maginn, E. P. 123. Maine Law 94-5, 444. Main Street 57. Mann, Benjamin 25, 174. Mansfield, Aaron 914. Mansfield, Clement 216. Mansfield, Daniel 200. Mansfield, Elijah 75, 222. Mansfield, Eliza M. 72. Mansfield, Ella E. 72. Mansfi eld, George 8. 56. Mansfield, George W. 72, 194, 96 Mansfield, Hannah 71. Mansfield, Harvey B. 194. Mansfield, Jonathan 197-8. Mansfield, Levi 216. Mansfield, Nancy 119. Mansfeld, Stephen 71, 119, 142, 19 Mansfield, William 194. Mansfield, William S. 48, 73, 196. Manufactures 186, 147 Mark, Ann 72, 100. Mark, Alice Emily 75. Mark, Ann J. 75. Mark, Betsey 73, 109, 122. Mark, Catharine 64. Mark, Emily Z. 75, 119. Mark, Fanny 89, 113, 164, 229-80. Mark, Hans H. "45, 75, 293. Mark, James 64. Mark, James M. 41, 64, 83, 103, 168-9, 192, 198, 223. Mark, James M. Jr. Mark, Jean 104. Mark, Jennet 104. Mark, John 35-6, 88, 46, 54-5, 71-2, 100, 106, 126, 129, 148-4) 162, 196, ‘198, ‘12, "O17. Mark, Lois 64, "193. Mark, Louisa 193, 226. 198. GILSUM. Mark, Luther W. 47, 75, 81-2, 94, "123, 129, 223. Mark, L. W. F. 57, 75, 81, 85, 119, 144, 225, 231. Mark, Mary 123, 236. Mark, Rachel 73, 113. Mark, Robert B. 73. Mark. Samuel 41, 82, 126, 129, 155, 216-7. Mark, Selena 64. Mark, Selena J. 64. Mark, William 41, 54, 58, 78, 81, 88, 101, 108-9, 113, 115, ‘129; 158, 194, 196-8, 230. Marvin, John 22) 24, 80, 175. Mason, Mary 89. Masonian Claim 22, 26-7, 82 Mason, Simeon A. 58, 243. Matthews, Charles P.'227. May, Amasa, 42, 80-1, 85, 95, se 186, 217. - May, Calvin 56, 76, 81, 133, 169, 193-4, 217. Midwife 220. Milch bear 448. Miller, Abigail K. 236. Miller, Amasa 70, 111, 158, 202. Miller, David B. 40. Miller, Elder 122. Miller, Emily 70. ~ Millerism 124. Miller, een B. 76, 200, 221, 223, "948. Miller, Lucius M. 207, 211, 248. Miller, Luey 70, 111 Miller, Lydia 70. Miller, Marshall 76. Miller, Phinebas G. 109, 202-3. Miller, Sally 109. Miller, Susan 76. Miller, Truman 70, 157, 196. Mills 186. Millstone Quarry 196. Minerais 11. Mineral Spring 12. Mines 12, 152. Nash, Betse Nash, Char S ae, 78, 187, 239, 240, 244, 246, 248, Nahe Charles Jr. 187, 151, 232, Nash ‘Corner 128. Nash, Daniel 152, 246, 248-9. Nash, David 243, 246. Nash, Deliverance 124. Nash, Elisha 124. Nash, Elizabeth 119. Nash, Eliza G. 124. Nash, Emmet J. 74. Nash, Eugene P. 224, 236. Nash, Franklin 44. Nash, Gardner T. 248 Nash, George 7 pe 68, 187, 246. Nash, Hannah 1 Nash, Horace H ts, 196, 221. Nash, Jacob D. 74, 141, 145, 200, 204, 239, 248-4, ‘46. Nash, James 126, 248. Nash, Joel 78, 247. May, Calvin Ir. 43, 76, 80-1, 85, Ministerial and Church Library Nash, John 46, 56-7, 119, 128-9, 95, 128, 185, 179. May, Harvey ’B. 128, 185, 217. Minister Lot 26, 100. 246, 438-9, Nash, J. Philander 52, 58, 248. Maynard, Antipas 49, 119, 121, Minister Taxes 52, 98-9, 107-8, Nash, Levi 244, 248. 193, 198, 238, 240, 244, 434 Maynurd, “Antipas Jr. 189. Maynard, Asa 434. . Maynard, Elizabeth 121. Maynard, Jesse 225, 244. Maynard, Lambert b44. Mayo, Eliza 64. Mayo, Enoch B. 49, 64, 138, 141, 151, 226. Mayo, Harriet E. 64, 151. May, Orinda 123. May, Salome 76. May, Sidney H. 1 May, Waldo 108, 133, 199, 210. McCaffery, Michael 237. McEvoy, Thomas 237. McCoy, Edward G. 44. McCoy, Elizabeth 119. McCoy, George H. 45, 77, 81, 85, 96, 145, 206, 224, 226. . McCoy, Hattie E. 119. McCoy, Lillie J. 96. McCoy, 140-1, 225. McCoy,’ Osman 76, 96, 118-9, 194, 196, 226. McCuller, William 119. McCurdy, James 53, 189, 198. McCurdy, John 84, 196. McCurdy, Samuel '36, 137, 176. weeey, John 187. McQuestion, Dr. 183. Mead, Col. 36. Meeting Houses 101, 111, 115, 118, 160, 196, 199, 201, 231. Merchants 143. Meriam, Esther 175. Merrill, H. W. 119. Merrill, Nathaniel 17. Merrill, 8. F. 182. Metcalf, Ezra 36. Metcalf, George E. 70, 1 Metcalf, Kimbai} 124, hae; 209, 225, 236. Metcalf, Martha 70, 124. Metcalf, Mary E. 70 Metcalf, Michael 36 Metcalf, Oscar Mack 185. Metcalf, Zenas D. 70, 124, 141, 144, 151, 192, 205-6, 2138. Methodist Church 116. Methodist Meeting House 118. Mexican War 40. Mica 11. Miranda L. 96, 119, 439. Minor, Charlie C. 77, 152. Minor, Emily F. 77, Lis, 119. Minor, Francis C. 43, 71, 85, 116, 119, 139, 152, 282, "988. Minor, Fyank L. 233. Minot, James 17. Minute Men 39. Missionary Society 109, 111, 114. Mitchell, Rachel isther 113. Mocking-bird 14. Moderators 80. Modern Music 182. Money for Schools 126. Montreal 437. Mooney, Hercules 36-8. Moore, Scott 201. Moor, Phinehas 141, 202. Moose 15, 155. Moral and Literary Society 133. Morgan, Rev. Mr. Mormons 128. Morrison, Charlotte 206. Morrison, Samuel 482. Mots Ansel A. 44. Morse, Henry 224, 235, 287. Morse, Tra Li 214. Morse, James 214, 248. Morse, Jeremiah L. 200. Morse, Silas 214. Morse, Thomas 31, 35-6, 38. Mortality 148-9. Moulton, Edward W. 250. Moving Whitney? 8 ae hae 162. Mallins, Byron J. 142, 229. Munroe, Dr. 162. Murder, 152. Murphy, Michael 243. “Murphy, Sally 124. Murry, Gen. 4387. Music 181. Mussey, R. D. 182. Muster, 41-2. Nail Makers 141. Nash, Aaron H. 161. Nash, Abigail M. 119. Nash, Abram 248-9, Nash, Adelbert 247-8. Nash, Allen 74, 152. Nash, Amos 248. Nash, Linus 145, 248... Nash, Lydia D. 74. Nash, Lydia S. 147, 248. Nash, Maria P. 238. Nash, Matilda 152, 249. Nash, Orsamus 44, 221, 248. Nash, Rhoda 74, 248. Nash, Roswell 288. Nash, Ruth 119. Nash, Sally 68 Nash, Samuel 240. Nash, Sarah M. 68. Nash, Sylvester 153, 247. Nation’s Centennial’ 116, 150. Negro 146, 2: Nelson, Rice & Co. 52. Nevers, Daniel 243. Nevers, B. F. 246-8. Newcomb, Daniel 51, 189. ‘Newcomb, Reuben H. 192. New Connecticut 32. New County Road 57, 61. Newell, Gad 104, 106. New Hampshire Miss. Soc. 109, 111, 114. Newman, Abby Stella, 67. Newman, C. Dudley 142, 234. Newman, Charles 143. Newman, Daniel W. 229. Newman, Esther L. 67. Newman, Florence M. 76. Newman, Florentine 67. Newman, George E. 229. Newman, George W. 49, 54, 67, 74, 81-2, 85, 185-7, 140, ‘144, 223, 227, 229, 234-5. Newman, 1. B. 76, 229. Newman, M. A. 76. Newman's Buildings 234. Newport Turnpike 56. New Road to Keene 79, 184. Newspapers 148. Nichols, Charles H. 240. Nichols, Chester 116. N icbelas George K. 96, 119, 182, 20. Nichols, James A. 236. Nichols, Kendall 49, 56, 140, 220, 236-8, 241. Nichols, Lydia C. 116. Nichols, Moses 36-8. Nash, Asa 74, 78, 128-4, 129, Nichols, Mr. 135. 152, 245-7. Nichols, Polly 68. Nash, Asa B. 78, 181, 186, 159, Nichols, Samuel 68. Nims, Zadock 31. Nivins, Robert 17. Noble, James 21, 172. Nolton, Jared 24, 171. Norris, Malone 137. Norton, T. S. 114. Notch in Boundary 30. Nourse, Curtis 249. Nourse, Roswell C. 206. Nye, Hannah M. 138. Ochre 12. Offices at Auction 82. Office seekers in Revolution 487. O’ Keefe, Edward 224. Olcott, B. E. 183. Oleott, Benjamin 176. Olcott, Benoni 176. Olcott, Peter 22-3, 176. Olcott, Simeon 22. Old County Road 56. O'Leary, Timothy 150, 154, 229. Opposition to Minister Taxes 99, 107, 438-9. Orations 149-50. Orchards 13. Ordinations 120, 124, 235. Organization of Churches 100, 118-20, 123. Original Proprietors 17, 20, 171. Osgood, Charles 244. Osgood, Ezra 31. Osgood, James 158. Osgood, Joseph 17. Osgood, Joshua 31, 156-7. Otis, John B. 95, 119, 160, 227. Otis, Mary C. 119. Overseers of the Poor 51. Owen, Elijah 20, 171. Oxen Stolen 162. Packard, Gideon 36. Packerstield 31, 84. Page, Frederick 120. Page, Henry 50, 230. Page, William 32-3. Palmer, Benjamin 181, 206, 246. Palmer, Bennett 122, 222. Palmer, Joe 191. Papers 148. Paquin, Joseph 191. Parade 42. Parish, Jonathan 30. Parker, Benjamin 17. Parker, Charles 206, 230. Parker, Edward 433. ~ Parker, John Henry 68. Parker, Margaret 68. Parker, Mary Jane 68. Parker, Oliver 159. Parker, Phedrus 152. Parker, Stephen 38. Parker, Stephen L. 95, 235, 237. Parker, Thomas 17. Parker, William 17. Parker, William 2d 68, 148, 225, 229, 433. Parker, William T. 229, 433. Parkhurst, Luke 207, 211, 240. Parmenter, John 141, 204. Parry, John 17. Parsonage 21, 25, 109, 111, 115, 201, 235. Parties 86. Partridge, Alfred 132. Partridge James S. 237. Partridge, Julia A. 237. Passage of the Red Sea 446. Patent Line 22, 26-7. Patriotism 34, 431. Patten, Eliza 110. * GENERAL INDEX. Peabody, Col. 36, 38. Peacock, John 120. Pease, Anna 63, 69, 109. Pease, Elizabeth 173. Pease, Jonathan 56, 59, 62-38, 68-9, 77-8, 81-4, 108-9, 129, 133, 137, 143-4, 151, 161, 181, 193, 202, 204, 206, 225, 284, 439: Pease, Justin 153, 203. Pease, Lucy 69. Pease, Lucy T. 109. Pease, Obadiah 69, 80-1, 83, 85, 108-9, 125, 128, 1383, 288. Pease, Oliver 63. Pease, Oliver 2d 131, 193-4. Pease, Pelatiah 29, 35, 63, 69, 81, 143, 190, 193, 431-2, 438. Pease, Pelatiah Jr. 102, 129, 190, 439. Pease, Polly 69. Pease’s Mills 59. Peck, Daniel 46, 54, 102, 212. Peck, E. M. 124. Peck, Martin H. 124. Pedagogues 125. Pendell, Elisha 35-7, 81, 246. Pendell, Irene 246. People’s Organ 134. Periodicals 148. Perkins, George 109. Perkins, James W. 114. Perkins, Lovisa 177. Pest House 197. Petition against tories 431. Pettengill, Ira R. 122. Petts, Jonathan 221. Petts, Lyman P. 239. Pews Sold 102. Pewter Basin 174. Phelps, Edward 449. Phelps, Ichabod 22. Phelps, James 157, 193. Phelps, Samuel 20, 24, 172. Phillips, Daniel 209. Phillips, Francis 226, 238. Phillips, Gilbert M. 88. Phrenology 134-5. Physicians 180-1. Pickering, James 129, 142, 215. Pickering, J. Q. 142, 215, 235. Picture of Gilsum 147. Pierce, Benjamin 201. Pierce, Harriet A. 92, 115, 285. Pierce, Henry D. 202. Pierce, James A. 205. Pierce, James L. 211. aa Joseph Warren 124, 206, 0. Pierce, Lyman G. 115-6, 244. Pierce, Sem 120. Pierce, Vimis 200. Pitkin, Thomas 18-9, 21-4, 173. Pitkin, Thomas Jr. 22. Plan of Gilsum 21. Plants in Gilsum 435. Plastered House 151, 213, 225. Pletzner, John 289, 241. Pletzner, Julius 235, 249. Plumbago 12. Plummer, James 207. Plumley, Hannah 109. Sey Israel K. 108-9, 157, Plumley, Joseph 106, 129, 223, 240. Plumley, Rachel 106. Poems 489, 441-2, 445-8. Polishing Sand 284. Political Temperance 95. Politics 86. Polley, Jacob 65, 83-4, 103, 129, 209-11. Polley, Jacob Jr. 84, 206, 211. Polley, Jesse A. 65. Polley, J. Merton 65. Polley, Lois G. 65. Polley, Lucinda 65. Polley, Mary E. 65. Polley, Varnum 65, 84, 238. Polley, W. Dennis 65. Pollock, Robert 84. Polzer, Della R. 76, 116. Polzer, Franz W. 76. Polzer, Gustave A. 76, 116, 232, 235, 241 5 : Polzer, Robert 236. Ponds 10. | Poor, Eleazer M. 140, 226. Population 145. Porter, Darius 54, 56, 81, 187, 140, 214. Porter, David 200, 215-6. Porter, George S. G. 206, 227, 235. Post, Levi 21, 172. Post Masters 160. Post Office 159-60. Potash Salts 102, 104, 145. Potato Diggers 141. ‘*Pot-holes’’ 431. Pound 83. Pound-keepers 84. Fowgl, Thomas 155, 193, 210, Powers, Stephen 17. Powers, William W. 191. Pratt, Hattie A. 75. Pratt, James 31. Pratt. Leander 244-6. Pratt, Mr. 131. Pratt, Orson 124. Prentiss, John 93. Preston, Eunice 101. Preston, Theodore 36, 81, 101, 141, 218. Prices Current 143. Priest, John H. 160. Prohibition 444-5. Prohibitionists 86. Proprietors 17, 20, 171. Proprietors’ Records 28. Provincial Congress 84, 431. Puffer, Amos 36. Pulpit Bibles 111. Quartz 11, 12. Quebec 487. Questions Discussed 134-5. Queue 220. Quimby, S. E. 116. Quota of Soldiers 45. Raccoons 15. Raid on Tories 160. Raisings 91. Raising the Dead 163. Randal}, Calvin 57, 119, 212. Randall, David 71, 120-1, 212. Randall, Harry D. 88, 212. Randall, Iddo 71, 213. Bema Ivory 60, 71, 119, 212, Randall, Luthara P. 71, 121. Randall, Mary 71. Randall, Mary E. 71. Randall, Orvis G. 71. Randall, Sarah, 71. Randall, Sarah 2d 119. Randall, Sarah K. 71. Ranges 24. Ransom, Phebe 173. Ransom, Joseph 25, 171. Ravlin, Thomas 117. 459 Rawson, Charles W. 54, 56, 78, 216, 218. Rawson, Franklin A. 230. Rawson, George B. 55; 81, 116, 140, 227-8, 235. Rawson, Hattie U. 68. Rawson, Henry N. 68. Rawson, Hervey E. 81-2, 96, 144, 931-2, 235-6. Rawson, Huldah B. 116. Rawson, James 68, 78, 116, 120, 130, 196, 218. Rawson, Jonathan 140. Rawson, Josiah 182. Rawson, Mary 68, 116. Rawson, Maryett 68. Raymond, Abner 129, 249-50. Raymond, John 40, 249. Raymond, Jonathan 54, 151, 249. Raymond, Nahum T. 200, 211. Razor, Joseph 172, 240. eading Meetings 108. Read, Jonathan 84. Read, Thomas 17. Rebel Barbarity 210. Se Redding, Huldah 638. e Redding, John 36. ; Redding, Lucy 192. Redding, Sally 106. Redding, Thomas 59, 63, 88, 102, 129, 192. Redding, Thomas Jr. 82, 151, 223. Red Shop 142. Reed, David 213. Reed, Erastus 226. Reed, James 38, 431. Reed, Jonathan 438. Reed, Luther 123. Reed, Lyman 222. Reform Club 96. Regimental Colors 42. Removal of Meeting House 101. Repairing Meeting House, 103, 113, 115. Reports of Schools 128. Representatives 84. Representative Districts 84. Republicans 86, 90. Revivals 105, 110-11, 115, 118, Revival of Schools 126. Revolutionary Anecdotes 39, 188, 222, 431. Revolutionary Keene 487. Revolutionary Relics 433. Reynolds, Daniel 38. Rhodes, Timothy 36. Rice, Charles 30, 36, 189. Rice, Lorenzo 243. Rice, Lucy 119. Rice, Miriam 162. Rice, Pamela 192. Rice, Peter 189. be Jr. 99, 119, 189, 196, Rice, Phebe 189, 192. Richardson, David L. 198. Richardson, Edwin 198. Richardson, Frank 198. Richardson, James H. 198. Richardson, Josiah 36. Richardson, Luther 197-8. Richardson, Lyman E. 198. Rich, Ezekiel 109, 218. Rich, Mr. 247. Riot at Muster 42. Roads by Proprietors 23. Robertson, Sibyl 117. Robinson, Isaac 110, 250. Robinson, Jonathan 84. excitement in 460 Robinson, Samuel 28. Roby, Mr. 210. Rollins, Edward B. 88, 92, 121, 122, 292, 224, 235, 241. Rollins, Edward F. 224. Root, Obadiah 125, 193. Root, Rachel 190. Roundy, David A. 57, 181, 142, 215 Roundy, Edwin E. 44. Roundy, Elijah 214. Roundy, Elisha H. 111. Roundy, Franklin W. 44, 229, 231, 235, 238. Roundy, Hannah 111. Roundy, John 41, 66, 111, 218. Roundy, John E. 213. Roundy, Lydia H. 215. Rounseval, Joseph 84. Rouse, Ashbel W. 113. Rowe, Isaac 449. Rowe, James 31, 35, 82, 197. Rowe, John 381, 35-6, 174, 197, 198, 431. Rowe, John Jr. 35, 101, 197, 481. Rowell, Josiah G. 224, 235. Rowlee, Abijah 21. 172. Rowlee, Nathan 20, 171. Royce, John 36. Rum adulterated 164. Rum Celebration 98, 150. Rum Fight 164. Rumsellers, 443, 446. Rum Traffic 143. Russell, Anson 195. Russell, James W. 224, 239. Russell, William 26. Rust, Levi 132. Rust, Sumner 182. Ruter, Martin 117. Sabbath School 109. Sabbath School Celebration 150. Sabbath School Libraries 109, 183. Sage, Sylvester 111. Sale of Old Meeting House 103. Sale of Pews 102. Sale of School Right 126. Salts of Potash 102, 104. Sanborn, Gilman C. 182. Sanborn, Mr. 135. Sanger, Abner 34, 437. Sanger, Abigail W. 71. Sanger, Eleazar 437. Sanger, Ezra 437. Sanitary Commission 45. Saratoga 37-8. Sargent, Epes 186, Saw-mills 187. Sawtell, Kingsley 52. Sawyer, Benjamin 220. Sawyer, David 219. Sawyer, James 36, 193. Scamell, Col. 37-9. Scarcity of Provisions 156. School Apparatus 131. School Books 128. School Certificate 125. School Districts 128-9. School Fund 126. School Houses 130. School Lot 126. School Reports 128. . School Revival 126. Schools 125. Scott, William 37-8. Scoville, Charles H. 132. Scribner, John 139, 230. Scripture, Walter 216. Sealers 82. Selectmen 81. GILSUM. Select Schools 181. Settlement of Village 227. Sewall’s Plates 93. Seward, Josiah 31. Seward, Samuel 26, 31, 100. Sextons 78. Schaffner, Lorenzo 231. Shape of Gilsum 10. Shaw, George B. 184. Sheaffe, Sampson 17. Sherburne, Henry 17. Shingle Mill 145. Shipman, Samuel 195. Shoemakers 142. ‘ Shooting the Devil 163. Sign Post 159. Silsby, Betsey 119. Silsby, Milton 118-9, 189, 227, 232 Silsby, Roswell W. 49, 94-5, 135, 939, 235. Silver, 12. Silver Polish 234. Silver Wedding 483. Singing Schools 131. Size of Lots 26. Skinner, Abner 20, 36, 171, 174. Skinner, Barton 92. Skinner, John 20, 25, 171, 174. Slade, John Jr. 172. Slavery 88. Small-pox 197-8, 437. Smart boy 433. Smead, Joseph B. 242-3. Smith, Albert 183. Smith, Alvah 185. Smith, Arthur 97. Smith, Betsey 70, 109. Smith, Bezalee] 114, 250. Smith, Carrie H. 116. Smith, Daniel 42-3, 45, 50, 67, 70, 81-2, 95, 103, 109, 137, 145, 200-1, 229. Smith, Daniel E. 67. Smith, David, 78, 88, 108, 123, ; 199. Sauithy David M. 85, 88, 184, 237, Smith, Dudley 41-2, 52, 70, 81-3, 106, 108-9, 111, | 129, 137-9, 144, 157, 160-1, 200-1, 219, 230, 244, 449-50. Smith, Dudley, Jr. 181-2, 200. Smith, Elbridge 115-6, 135, 217. Smith, Eunice M. 115. Smith, Experience 171. Smith, Frank 205. Smith, George K. 225-6, 229, 239. Smith, Hannah 70, 106. Smith, Huldah 67, 111. Smith, Ichabod 20, 30, 36, 171. Smith, Ida Mary 76. Smith, Jesse 36-8. Smith, John 121-2. Smith, John 2d 123. aay John A. 81-2, 116, 144, Smith, Jonathan 18, 20, 22-5, 27, 29, 40, 36, 88, 80, 85, 171, 178-4 Smith, Jonathan Jr. 16, 20, 24, 30, 36, 67, 111, 171, 227-8. Smith, Joseph 123, 207. Smith, Joseph Jr. 123, 207. Smith, Joseph E. 75-6. Smith, Lewis 199. Smith, Lucy 123, 207. Smith, Lucy H. 217. Smith, Lydia 248. Smith, Martha 101. Smith, Martha A. 67. Smith, Mary A. 115-6. Smith, Mary E. 75-6. Smith, Nabby Ann 190. Smith, Nancy 89, 113, 227. Smith, Obadiah 35-6, 101, 217-8. Smith, Orinda 113, 227. Smith, Otis 59. Smith, Patience 171. Smith, Rebecca 115. Smith, Samuel 36, 104, 171. Smith, Samuel 2d 17, 222. Smith, Samuel 3d 68, 122-3. Smith, Sarah 171. ae Solomon 42, 115, 129, 222, 246 Smith, Susanna 171. Smith, Sylvester 84. Smith, Thomas 20, 30, 36, 171. ‘Smith, William 244. Snakes, 14. Snell, Abigail 106. Snell, Ebenezer 105. Snell, Thomas 106. Snowball 14. Snow, Jonathan 17. Snow-storm 42. Society Debt 113. Soil 18. Soldiers’ Aid Society 45-6. Soldiers sent to War 45. Solley, Samuel 17. Sonnet 448. Sons of Temperance 95-6, 442. South Cemetery 62. South Woods 31. Spalding, Andrew 17. Sparhawk, John H. 119, 191... Sparhawk, Thomas 87-8. Spaulding, Benjamin 38. Spaulding, Christiana A. 185. Spaulding, Hannah 7, 116. Spaulding, Jacob 157. Spaulding, John 122. 227. Spaulding, William 17. Spear, Tower 83, 141, 226. Speculators 22. Spencer, Elijah 173. Spencer, Erastus 1738. Spencer, James 20, 25, 171. Spencer, Jerusha 173. Spencer, Joseph 18, 21, 238-4, 29, 30, 80-1, 170-1, 173. Spencer, Joseph Jr. 173. Spencer, Luther 178. Spiritualists 125. Spooner, Calvin W. 44, 231. Spoonwood 14. Stanford, Willis 198. Stanley, Cyrus W. 190. Starch Factory 136, 139, 144. Starke, Archibald 17. Stark, Gen. 36, 38. Starling, Daniel 173. Seung John 18, 20, 25, 81, 171, Stearns, Lowell H. 230. Stearns, Milton I. 16, 141, 212. Steele, Daniel 247. Stevens, Amos 122. Stevens, Ephraim 17. Stevens, Fred A. 97. Stevens, George A. 142, 285, 239. Stevens, John 194. Stickney, Daniel 17. Stiles, Abraham 193. Stiles; Jeremiah, 26. Stillwater 38. Stock Company 139. Stoddard 84. Stoddard Line 27. Stoddard, Sampson 26. Stolen Oxen 162. Stone, Bradley 57, 211. Stone Bridge 59. Stone Chimneys 140. Stone, Clement 222. Stone, Eliphalet 105. Stone, Ephraim 38. Stone, Luther 211. Stores 143. Story of John 162. Stratton, Daniel 52. Stratton, F. §. 183. Streeter, Zebulon 121, 180, 438. Sturtevant, Cornelius 448. Sturtevant, Edward E. 188. Sturtevant. George W. 188. Substitutes 37-8, 44-5, 198. Suffrage, Extent of 84. Sullivan 84. Sumner, Benjamin 20, 22, 24, 178. Sumner, Charles 72, 193 Sumner, Charlotte 72. Sumner, Clement 18-20, 22-5, 125, 171-2. Sumner, Clement A. 27, 179. Sumner, Cynthia 72. Sumner, David 72, 78, 111, 190-1. Sumner, Elizabeth 172. Sumner, John 72, 190. Sumner, Lucy 72. Sumner, Reuben 21, 26, 173. Sumner, Sarah G. 75, 283. Sumner, Susan M. 72. Sumner, Thomas 18-20, 22, 24-5, 171-3. Sumner, William 21-2, 172. Superintending School Commit- tee, 128. Superstitions 162. Surplus Revenue 78. Surry 84. Surry Mountain 10. Surry rapidly settled 24. Sweetzer, Stephen C. 190. Swinton, Harriet 56, 145, 204. Taft, Joseph N. 240, 244. Tailors 143. Tanneries, 47, 140, 226. Tappan, Mason W. 44, 483. Taverns 144. Taylor, Abigail 89. Taylor, Almon 41. Taylor, Alonzo 219. Taylor, Benajah 53, 189. Taylor, Catharine H. 89, 119. Taylor, Caty L. 119. Taylor, David 21, 25. 174, 201. Taylor, Diancy 89. Taylor, Emeline 89, 119. Taylor, Eunice 119. Taylor, George H. 226. Taylor, George W. 243. Taylor, John 43, 48, 88, 118, 180, 140, 142, 222, 225-6. Taylor, John 2d 124. Taylor, Joseph 43, 61-2, 102, 129, 211, 219 , 219. Taylor, Luke 226, 229. Taylor, Simeon 60, 119, 129, 211. Taylor, Stephen 178. Taylor, Timothy 17. Taxes for Preaching 98-9. Teachers’ Institutes 127. Temperance 91. Temperance Banner 94, 96. Temperance Celebration 150. Temperance Convention 93, 96. Temperance Lectures 92-3, 94-5. Temperance Poem 442. Temperance Raising 91. Temperance Song 445. Temperance Statistics 93. Temple, Anna M. 114. Temple, Betsey 109. Temple, Foster 69. Temple, George A. 75. 920, 227, 237, 2 118, 115, 205, 216. Temple, Isaac 159. Temple, Isaac F. B. 205 Temple, Lusylvia A. 75. Temple, Mary F. 118. Temple, Sarah D. 69. Temple, Sophira 109. Tenney, Amon S. 118. Test in Revolution 35. Thatcher, Joseph 214. Thayer, Eli 109, 129, 215. Thayer, Hannah 109. Third Parties 86. Thomas, George H. 186. Thompson, Adelbert M. 433. Thompson, Anna 67, 123. Trainings 41. Thompson, Benjamin 55, 67, 119, Tramps 159. 123, 129, 157, 243, 432, 439. | Trask, Nathaniel 141, 226. Thompson, Benjamin, Jr. 67, Treating 28, 41. 138-9, 219, 433. Trees 13, 164. Thompson, David 106, 129, 198, Trip-hammer 141. 194, 240. Triple Pledge 96. Thompson, Henry A. 224. Thompson, James 17. Thompson, Jennie A. 76. Thompson, John 438. Troopers 41. 129, 151; 243, Thompson, Joseph 210, 238. Thompson, Julia 123. Thompson, Lydia 121, 123. Thompson, Molly 106. Thompson, Mr. 145. 245 Thompson, Polly 123. Thompson, Rachel 181. Thompson, Sarah 76, 123. Thompson, Simon 67. Thomson, Fanny G. 231. Thornton, Medad 23, 29, 178. Unabridged Dictionaries 131. Thurston, A. Jackson 121, 239. Union District 129. Thurston, Hartley 49, 51, 89, Union Library 133. 94-5, 120-1, 128, 183, 135, 219, Universalist Library 132. 238-9. Universalists 121. Towne, John S, 205. Towne, Luke 205. Towne, Mary 121 Towne, Milan 4 Temple, George H. 75, 205-6, Towne, Sally 115. 39. Towne’s Mill 59. Temple, George W. F. 48, 68, Town Fairs 136. Town Farm 81. Town House 118, 160. Z Town Library, 132. Temple, Jesse 109, 199, 202, 231. Townsend, Adelaide M. 153. Townsend, Ann 89. Townsend, Charles T. 119, 139, Wallis, Susan 118. 996, 231, 233. Townsend, Eliza 89. Townsend, Elizabeth 89. Townsend, James 234. Townsend, John 139, 233. Townsend, Joseph 233-4. Townsend, Sarah 89. Townsend, William 231. Town Treasurers 81. Tracy, C. M. 435. Tubbs, Abishai 137, 204, 241. Tubbs, Ananias 38, 106, 200, 241, Ware, David 8. 80-1, 93, 128, 185, 222. 244, 248. Thompson, John 2d 67, 76, 123, Tubbs, Frederick 37-8. Tubbs, George W. 52, 232. Tubbs, Hannah 106. Turning Shop 144-5. Thompson, Lucena G. 121, 433. Twelve Apostles 138. Twining, Eliza A. 128. Twining, Jonathan 123, 203, 234, Ware, Huldah 69, 192. ‘*Twisty Twiney ’’ 234. Twitchell, Amos 181. Twitchell, Moses 132. Tyler, Almon P. 250. Thompson, William 189, 231. Tyrrel, George A. 85, 119. GENERAL INDEX. Wade, Thomas 173. Wadsworth, Samuel 26-7, 178, 176. Waite, 0. J. 235. Wait, Jason 37. Wakefield, Henry W. 231. Waldo, Edward 228. Waldron, Albert H. 44. Waldron, Perry H. 47, 75, 245, Waldron, Susan E. 75. Walker, William 126. Wallis, Isaac 67, 113, 189, 239. Wall, Michael 236. Walpole Convention 32. Walpole Cannon 161. Ward, Henshaw 140. Ward, Joshua 140. Ward, Seth 140. Ward, Thomas 140. Wardwell, George 231. Ward, William 140. Ware, Alice M. 187. Ware, Anna 66. Ware, Benjamin 40, 48, 58, 69, 70, 82, 102, 115, 119, 128-9, 190, 192. Ware, Benjamin Jr. 192. Ware Cemetery 74. Ware, Comfort 214. Ware, David 74-5, 78, 81-2, 85, 119, 141, 222-3. Ware, Edwin C. 156. Ware, Elijah 66, 108, 111, 123, 129, 213-4. Ware, Elijah Jr. 65, 141. Ware, Fanny 115, 190. Ware, Hannah 64. len John Q. A. 88, 121, 184-5, 78. Ware, Mariah 69. Ware, Maria T. 89, 185. Ware, Martha C. 70, 119. Ware, Martha W. 66. Ware, Mary 75, 128. Ware, Moses 129, 213. Ware, Moses Jr. 129, 213-4. Ware, Obadiah 40, 108, 192-3. Ware, Patty 65, 111. Ware, Rachel 75, 119. Thurston, John 189, 145, 236-7. Upton, Joseph 49, 139, 226, 233. Ware, Samuel B. 75, 119, 222. Ticonderoga 36-9, 437. Tiffany, Gideon 173. Tinker, Willard B. 280, 236. Tinkham, John 117, 439. Tisdale Elm 164. Tisdale, Eugene 230. Tisdale, James Jr. 230. Tisdale, M. Caroline 89. Tithing Men 83. Vessel Rock Cemetery 68. Titraux, Charles 191-2. Vestry remodeled 115. Tobacco 96. Village First Settled 227. Tombs, 77. Village Hotel 94, 144. Vocal Music 132. Volunteer Company 42. Volunteers in 1812 40. Volunteers in Rebellion 44. Vote against Liquor 94, 97. Votes, Synopsis of 87. Tonic Sol-Fa 132. Tories 35, 166-1, 431, 438-9. Tornadoes 154. Towle, George H. 223. Town Clerks 81. Town Debts 79. Towne, Andrew 115, 153, 205. Towne, Andrew D. 59, 118, 115, Wade, Anna 173. Wade, Daniel 210. Wade, Duran 20, 24, 173. Wade, John 173. Wade, Phebe 173. 136-7, 143, 200, 205. Towne Eliza Ann 115. Towne, Fanny M. 119. Towne, Harvey 237. * Upton, Peter 233. Usher, John 17. Usher, Robert 17. Valley Forge 37. ‘*Vandue’’ of Pews 102. Tisdale, James 88-9, 93, 113, Variety of Beliefs 106. 127-8, 181, 1338-5, 179, 186, Varnum, John 17. 206, 280. Vermont Assembly 82. Vermont Troubles 32, 174-5. Vessel Rock 12, 101, 130. Ware, Statira 69. Ware, Statira C. 70. Ware, Theoda 119. War excitement in Keene 437. War expenses 46. Ware, Ziba 83, 141, 144, 199, 212. War letter 437. Warner, Ichabod 21, 171. Warner, Nathaniel 25, 171. Warming Meeting House 103. Warning out of Town 50. Warren, Dr. 181. Warren, Mr. 131. Washington 84. Washington County 32-3. Washington, Gen. 245. Washingtonians 92. Washington, Martha 95. Water Power 136. Waters, Abner 20, 171. Waters, Matilda 249. Way, Harriet L. 115. Weavers 138. Webster. Abner 65. Webster, Eliphalet K. 42-3, 81, 85, 109, 129, 138-9, 220. Webster, Eliza A. 68. 461 Webster, Ezra 42, 49, 77, 81-2, 84, 88, 134-5, 143-4, 160, 229, 231 Webster, Ezra 2d 281. Webster, Frank L. 236-7. Webster, George 135. Webster, Hannah 65. Webster, Hannah 8. 65. Webster, Harriet 109. Webster, Henry M. 220. Webster, Hezekiah 65, 193. Webster, Irene 65. Webster, Jonathan 208, 210. Webster, K. D. 55, 82, 88, 93, 103, 142-8, 164, 182, 201, 225, 227, 229, 2381-2, 237. Webster, Mary 114. Webster, Mary E. 109. Webster, Nancy 65. Webster, Patty 65. Webster, Rebeckah 65. Webster, True 65, 108, 114, 220. Webster, True Jr. 43, 65, 77-8, 81, 108, 186, 199, 204, 214, 222. Webster, Warren H. 65. Wedding Fee 163. Wedgewood, Joshua 230. Weeks, Amos 49, 119, 142, 224, 22 7. Weeks, John U. 1538, 239. Weights and Measures 82. Welch, James 77, 152, 224. Welch, Larkin 194, Wellington, Sumner 192. Wells, Joseph 20, 171. Wentworth, Benning 17, 19, 20-1. Wentworth, John 29. Wentworth, John Jr. 17. Westmoreland Leg 29, 30. Wetherbee, Abijah 89, 111, 204, 230-1. Wetherbee, Esther 89, 111. Wetherbee, Harriet 89. Wetherbee, Samuel 85, 37-8. Wetherbee, Thomas T. 141, 206. Wetherby, Charles 180, 432. Wetherby, Charles T. 114, 185, 140, 239. Wetherby, Nancy 114. Wheeler, Jonathan 36. Wheeler, Jesse 31. Wheeler, Simon 2389. Wheeler, William P. 150. Wheeler, Zadock 36. Wheelock, Phinehas 209. Wheelock, President 227. Wheelock, Thomas 176. Wheelock, Thomas 2d 198, 196. ‘¢ Wheel Pit’’ 101. Wheelwright Shop 142, 145. Whigs, 89, 90. ; ‘‘ Whipping the Cat’? 142. Whitcomb, Milton 210. Whitcomb, Mr. 246. Whitcomb, Rebecca 109. White, Abigail 73, 158. White, Abigail 2d 123. White, Abigail 3d 123. Walle: Alvin 41, 55, 138, 157-8, White, Broughton 107. White, Danford 41. White, Ebenezer 21, 174. White, Esther 113. White, Hannah, 106. White, Hannah 2d 89, 113. White, Henry 29, 35-6, 100, 196 White, Henry 2d 112-3, 230. White, Julian C. 113. White, Leonard 45. White, Lowell 44, 224-5. 462 White, Luther 88, 90, 201. White, Mary E. 113. White, Nathan 108, 157, 203. White, Samuel 36-8. we Samuel 2d 123, 142, 222, White, Sarah 100. White, Stephen 56, 59, 73, 108, 129,136, 142, 147, 157-8, 198, 203, 205, 449. White, Turner 59, 84, 102-3, 106, 129,137, 159, 202, 205-6. Whitney, Amasa 237. Whitney, Benjamin 30. Whitney, Daniel 221. Whitney, James 17. Whitney, Jerusha 175. Whitney, Joseph 36, 41, 219. Whitney, Lucy 123. Whitney, Luther 46-7, 52, 60, 75, 81, 84-5, 108, 138, 221, 225-6, Whitney, Mary 158. Whitney, Polly 240. Whitney, Samuel 46, 50, 52-6, 80-5, 102, 104, 126, 128-9, 151, 158, 163, 220-1, 238, 439. Whitney, Simon 216. Whiton, O. C. 110. Whittemore, Butler A. 119, 237. Whittemore, Julia A. 119, 237. WR ioraa te Lucy 116, 227, 230, Whittemore, Maria C. 119. Whittemore, Prentiss 248. Whittemore, Zebedee 248. Wibird, Richard 17. Wilbur, Amos 248. * Wilbur, Jonathan 198. Wilbur, William 192. Wilcox, Abigail W. 71. Wilcox, Asa 36, 84. Wilcox, Beulah R. 114. Wilcox, Calvin H. 44. vee Edmund 71, 108, 133, Wilcox, Eleazer 35, 71, 81, 83, 101-2, 108, 126, 128-9, '156, 191-2. Wilcox, Eleazer, Jr. 70-1, 91, 108-11, 114, 133, 187, 141, 192. Wilcox, Ellen M. 70. GIL Wilcox, Esther 70, 71, 109. Wilcox, Esther M. 71. Wilcox, Harriet N. 71. Wilcox, Henry E. 44. Wilcox, Hollis 176. Wilcox, Huldah 63. Wilson, Lumund 109, 138, 178, 92. Wilcox, Lydia 101. Wilcox, Lydia 2d 171, 191. Wilcox, Mary 107-9. Wilcox, Molly 71, 101, 192. Wilcox, Moses F. 192. Wileox, Obadiah 22-5, 29, 30, 80, 84, 176. Wilcox, Obadiah 2d 29, 85-6, 63, 82, 101, 140, 171, 191. Wilcox, Obadiah 3d 35, 68, 192. Wilcox, Obadiah 4th 71, 129. Wilcox, Philistia 71. Wilcox, Sally 114. Wilcox, Sarah 89. Wild Beasts 155. Wild-cats 15. Wilder, Abijab 105. Wilder, Almaria 116. Wilder, Joseph A. 74, 192. Wilder, Lansing W. 154, 156, 192 Wilder, William A. 45, 58, 191-2. Wilkins, Abram 197. Wilkins, Dennie L. 73. Wilkins, E. A. 78. Wilkins, Luther A. 73, 115, 198. Wilkins, Melintha 197. Willard, Caleb 23-5. Willard, Fred F. 154. Willard; John R. 196-7, 206, 212, 38. Willard, Joshua 214. Willard, Josiah 18, 35. Willard, Lockhart 31. Willard, Oren A. 205. Willey, Allen 25, 174. Willey, Barnabas 175. Willey, Joseph 174. Willey, Joseph 2d 25, 174. Willey, Lucretia 174. Willey, Marcy 175. Willis, George W. 119, 189, 190. Wills, Edmund 20, 171. Willson, Daniel 36. Willson, David 36. SUM. Willson, Davis H. 81, 94, 134, 136, 144, 160, 209, 225, 231. Willson, Edith'113. Waileons Eseck T. 72, 81, 129, Willson, Joel 72, 78, 113, 129, 196, 218, 225. Willson, Joel, Jr. 482. Willson, Joel W. 72. Willson, Joseph 196. Willson, Mary A. 72, 111. Willson, Oliver 72, 111, 196. ae Oscar J. 55, 82, 128, 136, Willson, Ruth 72. Wills, Thomas 20, 172. Wilson, Calvin 40, 119, 249-50. Wilson, Harriet C. 119. Wilson, James L. 82, 224, 239. Wilson, Mary 119. Wilson, William 449. Winchester, Daniel 122, 124, 238. Winchester, Edward R. 191, 196. Winchester, Elhanan 177. Winchester, Salmon 196. Winch, Jonathan 47, 89, 119, 139. Wine for Temperance Men 92. Wing, Asa 66, 129, 214. Wing, Esther 66. Winter, Merit 222, 238, 240. Wire manufacture 432. Witchcraft 162. Witches 152, 162. Withington, Asa 135. Withington, John 119, 129, 439. Wolf Dilly 50, 215, 248. Wolf, Gen. 487. Wolf Hunt 158-9. Wolf Skin Drum 159. Wolves 15, 155, 158-9. Wonlan’s Aid in War 45. Woman Suffrage 84, Wood, Betsey C. 206. Woodbury, John 120. Woodcock, Nathan 249. Wood, David 191, 206. Wood, Emeline 113. Wooden Horse 161. Wood, Harvey C. 95. Wood, Horace 111, 115-6, 128, 232, 235. Wood, Sarab Ann 116, 154. Woods, Betsey 109. Woods, John 199. Woods, Silas 78, 129, 141, 199. Woods, Solomon 68, 82, 108-9, 129, 141, 193, 204, 206. Wood Turning 144, 211. Woodward, Edmund 176. Woodward, Harvey 176, 180. Woodward, Samuel 52, 80-1, 85, ee 127-80, 183, 185, 148, 191, Wood, William 36. Woolen Factories 138-9. Worsley Robert 36. Worthen, Ezekiel 39. Wright, Albert H. 229. Wright, Albert P. 196. Wright, Benoni 181, 199. Wright, Calvin 154, 190, 193. Wright, Daniel 36, 51, 55, 80, 82-4, 101-2, 104, 131, 141, 144, 160, 199, 212. Wright, Daniel 2d 56, 151, 214. Wright, George 46, 58, 116, 141, 213, 214-5, 917, 244. Wright, Jonathan 20, 24, 173. Wright, Jane E. 116. Wright, Lewis 139-40. Wright, Moses 63. Wright, Moses E. 216-7. Wright, Samuel 38. Wylly, Lemuel 21, 174. Wyman, Abram C. 41, 70-1, 142, 196, 200, 202, 208-9, 216, 219, 224. Wyman, Dana C. 71. Wyman, Isaac 35, 37-88. Wyman, J. Dana 244. Wyman, Olive 70-1. Wyman, Oren 89, 119, 200, 206. Wain. Samuel 31. Wyman, Timothy 197. Young, Brigham 124. Young, Eliphalet 20, 25, 173, 205. Young, John H. A. 124, 289 Young, Margaret 101. Young People’s Lyceum 135. Young, Robert P. 119. Young, Ruth 117. Youngs, Ichabod 35-86, 178, 208. ‘Moamen Joseph 35, 101, 178, 205, 208. GENEALOGICAL INDEX. This is designed to include the surnames only of such persons as cannot be readily found by the alphabetical arrangement of the genealogies. Abbot 255, 260, 264, 294, 302, 308, 328, 342, 419, 426. Abel 339. Abell 339. Abert 367. Adams 272, 274, 302, 304, 316, 318, 323, 326, 329, 333- 4, 348, 350, 356, 359, 375, 394, 397, 399, 400, 405, 410. 429. Adamson 271. Adset 317. Ainsworth 405. Albee 332. Alcott 396. Alden 255, 270, 274. Aldrich 276, 294, 325, 360, 363, 382, 401, 421, 424-5. Alexander 370, 380, 389. Allen 259, 273, 275, 279, 281, 284, 296, 309, 323, 325, 330, 338, "341, 356 or 362, 371, 379, 496, 429. Altrochi 327. Alvord 363. Ames 253, 279, 338-9, 341-2, Barrows 287, 381. 364. Ammadon 330. Ammidon 405. Andrews 318, 372,386, 421. Angell 362 Angier 311, 402. Anthony 404, 430. Archer 332. Ardway 358. Arms 330. Armstrong 305. Arnold 357, 407. Ash 332. Ashford 388. Astle 267. Athern 287. Atherton 270. Atkins 358, 404. Atwood 274, 208, 409, 419, 426. Auger 317. Aus 312, 321, 371, 390. Axtell 362. Ayer 362. Ayers 280, 390. Ayres 302. Babcock 401-2. Bachelder 278, 299. Bacon 259, 348. Badcock 368. Badger 412. Bahan 426. Bailey 276, 294, 297, 330, 337-8. * Bain 300. Belcher 289. Baird 356. Belding 296, 355. Baker 286, 337, 362, 375, Bell 391, 397. 391-2, 396, 404, 426-7. Bellows 397, 412, 425. Baleh 277. Beman 314. Baldwin 261, 271, 292, 347, Bemis 289, 295, 318, 323, 401, 421. 383-4, 344, 390, 410. Ball 271, 274, 285, 312, Benedict 413. 815, 346, 385. Ballard 314. Benjamin 354. Ballou 275, 372, 377. Bennett 260, 358. Bancroft 399, 403, 414, Bent 328. Benham 428. 426. Benton 271, 277, 395, 426. Banks 365, 391, 399. Bannister 341. Berchanof 292. Barber 397. Berri 264. Barker 273, 302, 351, 357, Bessey 287, 388. 889, 403, 426. Barlow 258, 369. 371, 374, 394, 407. Barnard 311. Bignall 335, 383, 399. Barnes 283, ‘316, 405, 412, Billings 36D. 421. Bills 276. Barnet 360. Bingham 317, 324, 342. Barney 378, 416. Bircham 308. Barrett 256, 264, 285, 802, Bird 415. 345, 384, "419 Birne 261. Bisbee 309. "Barrus 331. Bishop 328, 387. Barstow 351. Bissell 428. Bartlett 284, 341, 847, 400, Bixby 336. Benson 376, 385, 388. 423. Black 256, 281, 320, 354. Barto] 323. Blackmer 265, 394, 427. Barton 306, 339. Blair 401. Bascom 348. Blake 277, 296, 3836, 363, Bass 381. 885-6, 389, 391, 395, 411. Bassett 409. Blanchard 302, 370, 3877, Batcheller 399. 414 Bateman 417. Blanford 362. Bates 269, 298, 329, 416, Blatchley 287. 426. Blodgett 302, 356, 375. Battles 339. Blood 286, 308, 318, 356, Baum 306. 370, 374, 391, 427. Baxter 395. Bliss 287, 418. Bayley 285. Bly 261, 392. Beach 315. Bodge 395. Beacham 302. ey 265, 427. Beaman 283, 297. Boggs 340. Bean 339, 386. les 254. Beane 402. Bolster 286, 317, 382, 345, Beard 268, 341, 397. 356. Beaumont 404. Bolton 370. Beauregard 385. Bond 265, 272, 340, 345, Becker 327. 357, 36 4. Beckford 390. Booth 254, 276, 338-9, 374. Beckley 323. Borden 427. Beckwith 277, 297, 332-5, Bost 351. 338. Bosworth 395, 411, 424. Bedard 260. Boudreau 331. Beebe 263, 308. Bourrett 427. Beecher 310, 421. Boutelle, 259. Beels 300. Boutwell 340. Beeman 408. Bowen 259, 275, 398. Bigelow 253, 268, 348-9, The same name may occur several times on a page. Bowers 367. Bowker 265. Boyce 368. Boyd 295, 380. Rae nton 369, 349, 360, 400. Brabrook 282. Bradford 3805, 319, 3824, 402, 404. Bradley 265, 293, 427. Brackett 352. Bragdon 316, 364. Bragg 255. Brainerd 338, 398. Brandebury 394. Brannahin 364. Bray 286. Breed 852, 359, 367. Brewer 829, 398. Brewster 322, 397. Brick 428. Bridge 369, 484. Bridges 367. Bridgman 294-5. Briggs 295, 309, 364, 371, 7, 410. Brigham 377, 390, 409, 412. Brightman 271. Briley 404. Brindle 379. Brinson 286. Britt 350. Britton 255, 296, 819, 322, Bulger 289. Bullis 313. Bunce 306. Bundy, 372, 424. Burdett 287. Burditt 356. Burgess 392. Burget 285. Burlingame 293, 305. Burnap 259, 353, 422. pues 268, 270, 815, 9. Burns, 318, 320. Burpee 382, 402. Burrill 389. Burris 357. Burroughs 271. Burrow 423. Burrows 414. Burt 366. Burton 406. Burtt 267. Bush 270. Bushnell 298. Buss 258, 328, 333, 390, 403-4, Bussell 309. Buswell 290, 318, 383. Butler 274, 503, 814, 325, 376, 384, 404, 427. Butterfield 338, 360, 387. Buttrick 269. 895, 409-10, 414-5, 491. 2, Buxton 331, 404. 495 6. Brock 398. Brockway 255, 387, 427. Brook 277. Brooks 274, 277, 382,345-6, 380, 387, 410. Broughton 298. Brown 261, 265, 268, 273, 280, 283-1 5 290, 295, 298, 308, 315, 326, "330, 335, 339, 341, 360, 364, 369, 375, 381, 383, 391, 394, 402, 416, 418, "221, 429, Browne 374. Brownell 412. Bruce 261, 269, 339, 378-9, 395, 423, Brunelle 303. Bryan 342. Bryant a 841, 375, 429. Buck 347, 386. Buckley 279. Buckminster 338, 366. Buffum, 321, 331, 181. Bulkley 388. Bull 258, 269. Bue 256, 291, 321, 368, 416, 420. Bullen 368. Buzzell 379. Byam 257. Cady 262, 286, 369, 377, 397. Caldwell 368, 406, 418. Camille 355. Campbell 269, 270, 391. Cannon 265, 336, 361. Capen 296. Capron 342, 370. Carey 313, 338, 841, 425. Carlisle 356. Carlton 279, 360, 425. Carman 325. Carpenter 270, 272, 287, 811, 322-3, 331, 337, 343-4, 349-50, 361, 364, 367, 3 385, 414, Carr 270, 371, 852. Carroll 400. Carter 268, 298, 337, 342, 863, 874, 3877, 411. Case d84, 318, 354, 419. Cassidy 264. Cater 282, 359. Cathan 408. Catlin 280. Caton 376. 464 Chadwick 408. Chafee 405. Chaffe 254. Chaffee 277. Chaffer 384. Chaffin 341, 428. Chamberlain 255, 330, 344, 412-8, 492. Chambers 287. Champlin 324. Chandler 258, 308, 341, 384, 419, 495. 371, 379, Chapin 254, 413-4. Chapman 262, 279, 299, 300, 338, 347, 354-5, 358, 381, 387, 497. Chase 258, 267, 269, 290, 318, 328, 368, 382, 393, 398-9. Chattel 354. Chatterton 264. Cheever 281, 286, 349. Cheney 363, 390. Chester 341. Chickering 374. Child 400. Chipman 340. Christian 330. Church 262, 363, 398, 409, 416. Churchill 387. Claflin 395. Clapp 264. Clark 258, 260, 274, 314, 318, 325, 327, 338, 348, 363, 367, 369, 877, 385, 391, 397, 399, 405, 414-5, 420, 422. Clarke 353, 423. Cleaveland 255. Clement 347. Clements 421. Cleveland 427. Clifford 347, 386. Clinesmith 409. Clisby 296, 389. Closson 257, 359. Clother 322. Clough 371, 384, 427. Cloutier 264. Clyde 281. Coates 281. Cobb 276, 284, 317. Cobble 293. Coburn 253, 259, 265, 271, 318, 416. Codding 375. Coke 286. Colburn 293, 395. Colby 253. Cole 260, 323, 340, 359, 372, 397-8. Collier 325. Collins 259, 272, 289, 290, 311, 320, 346, 370, 372, 386, 392, 408, 423. Colton 401. Colvin 360. Comings 387. Comstock 291, 3811, 313, 387, 417. Conant 397, 415. Cone 293. Conifary 275. Conn 310. Converse ie. 329, 399, 401, 430 Cook "983," 292, 297, 309, 347, 391, 398, 422, “49T. Cooke 346. 297, 331, Cooley 284. Coombs 290. Cooper 268, 307, 348, 379, 412, 424. Copeland 255, 288. Copp Gone 7180. Corey 262, 269, 289, 329, 859, 878, 416, 420, 430. Cornell 266. Corning 402. Cornue 332. Corson 344. Costello 346. , Cotterill 345. Cottrell 285. Covey 406, 409. Cowles 335. Cox 385, 388. Coyle 305. Crackbon 322. Craft 356. Crafts 299. Cragin 383, 420. Craig, 283, 285, 312, 415. Cram 254, 295, 306, 317, 332, 426. Crane 300, 310, 329, 332, 334, 357, 359, 372, 401, 409, 412, “a4. Crehore 316, 428. Cresson 349. Crichton 294, 427. Cromb 384. Cross 255, 367, 419. Crossett 423. Crossfield 266, 369. Crouch 375, 428, 429, 430. Crowe 328. Crown 275. Cruess 307, 373. Crump 428. Cullen 372. Culver 305, 383. Culverhouse 369. Cummings 279, 293, 327, 332, 363, 383, 392, 415. Cunningham 269, 429, Currier 407. Curry 388. Curtis 260, 283, 369, 409. Cushing 263, 282, 363, 414. Cuthbert 337. Cutler 271, 327, 387, 394. Cutter 321, 353, 356, 407. Cutts 390. Dadman 362, 411. Daggett 353. Dakin 374. Dana, 363, 418. Dane 419. Danforth 253, 284. Daniell 331. Daniels 295, 386-7, 415. Damon 323, 364. Dare 274. Darling 294, 313, 362, 386. Dart 296, 322, 334, 393. Dascomb 358. Dassance 827. Davenport 256. Davis 256, 260-4, 270, 285, 288, 294-5, 306, 309, 313, 317-9, 324, 329, 333, 338, 340, 350, 356. 361, 363, 378, 382, 386, 389-92, 12; 424-5, Dawson 283.: Day 283, 304, 320, 339, 347-8, 368, 374, 396, 408, 428, 425, 498, 430. GILSUM. Dean 265, 280, 298, 310, 381, 399, 419, 427, "430. Deane 374. ‘ Dearth 308, 413. Death 368. Debzel 402. Decker 260, 377. Decorter 354. Deering 313. Deets 324. Degnin 275. DeKalb 269. Delance 269. Delano 414. Delap, 321. Demary 266. Demeritt 322. Demorest 265, 427. Denise 285. Denning 270. Dennison 287. DePensier 351. Derby 262, 317, 329. Deuel 322. Deveraux 323. Dewey 392, 396. Dexter 381. Dibble, 380. Dickey 281, 367. Dickinsen 290, 298, 295, 298, 331, 397, 410. Dickson 356. Dimick 427. Dimmick 280, 358. Dimmock 423. Diviny 351. Divoll] 283. Dixon 266, 410. Doane 276, 280. Doby 412. Dodd 318. Dodge 263, 281, 316, 385, 404, 410.” U Dolan at Dole 4 Dolph a 370, 480. Dorman 276. Dort 280, 358, 377, 427. Doty 358. Dacelas 408. Douglass 295. Dow 325. Downing 434. Drake 407. Draper 267, 383. Dresser 402. Drew 347, 356, 363. Drown 348 Drver 409. Dubé 427. Ducharme 352. Dudley 271, 334, 338, 391. Dugan 271, 289. Dumain 339, Dunbar 410. Dunean 407. Dunham 253, 339, 398. Dunlap 272, 381. Dunlin 257. Dunn 264-5, 380, 385. Dunton 375, 412, 423. Dupee 312. Durant 277, 415. Duren 331. Durkee 299. Durrell 321. Dutton 263, 315, 357. Dwinel 413. Dearell 259, 309, 820, 349, Dwyer 293. Dyer 324, 368. Eames 374, 405. Earle 273. ag 257, 807, 839, 353, Easton 420. Eaton 259, 286, 328, 327, 338, 557, 411. Eddy’ 398. Edes 372. Edgel 273. Edgerly 354. Edmonds 422. Edmunds 417. Edson 361. Edwards 368. Eggleston 269-70. Elkins 396. Ellenwood 267, 350. Ellingwood 316. a 286, 807, 343, 382, 5 Ferrin 328. Ferris 270, 368, 377. Fessenden 406. Field 268, 279, 287, 295, 817, 319, 322, 330, 339, 379, 391, ” 417-8, 420. Fifield 308, 320: Finlay 260 a Pama ‘383, 389, 417, Fisher 258, 278, 275, 314, 322, 334, 344, 348, 377, 395, 405, a 417, "430, Fiske 335, 3 Fitch 351. Fitts 336. Fitzpatrick 289. Plage 274, 307, 311, 319, Flanders 290, 339, 379. Fleming 313. 3 Ellis 256, 261, 273, 286,Flenner 428. 292-3, 320, 382, 348, 365, 382, 385, 390. 400, 407-8, 416, 420, 497. Ellsworth 335. Ely 271. Emerson 339, 377, 392, 407. Emery 267, 280, 295, 410. Emmons 322, 339 Emons 841. English 351. Ennis 290. Erickson 400. Erskine 307. Estabrook 345. Estabrooks 291. Esty 259, 261, 265-6, 319, 363, 4238. Ewell 271. Evans 260, 344. Eve 327 Eveleth 275, 294, 369, 427. Evely 325. Everett 313. Eveston 313. Fadden 361. Fairbank 275, 418. Fairbanks 261, 264, 290, 299, 363, 372-38, 405, 415. Fairchild 426. Fairclough 292. Fairfield 383. Fairgrieve 294, 350. Fallon 261. Fancher 278. Farley 258. Farman 324. Farmer 257. Farnsworth 255, 261, 268, 285, 315, 358, 366, 395, 405, 427, 430. Farnum 258, 274, 305, 405, 430. Farr 411. Farrar 295, 323, 335, 378, 382, 402. Farrington 346, 349. Farwell 275, 369. Fassett 284, 294, 804, 418, 423, Faulkner 427. Fay 255, 304, 322, 325, 333, 335-6, 348, 356, 419, 497. Berek 368. Felt 421. Felton 341. Fenno 427. Ferguson 428. 277, 284, 289, Fletcher 280, 349, 366-7. Fleurer 283. Flint 377, 381, 388. Flower 270 Floyd 397. Flynn 262, 275. Fogg 275. Foley 407-8. Follansbee 339. Follett 278, 299. Forbes 298, 306. Forbush 297, 314. Ford 276, 347. Forester 400. Foristal] 368. Fortune 423. Foster 283, 288, 302, 311, 332, 339, 362, 381, 400, 412, 429 Fox 370, "296, 309, 327, 347, 403. Fragane 354. Grancis 2538, 401. Frary 386. Frasha 320. Fraster 427. Freeman 403. French 268, 298, 297, 309, an 323, 344, 348, 402, 2 Fretch 354. Frost 300, 331, 835, 373, 387. Frothingham 261. Fuller 263, 271, 278, 281, 284, 324, 338, 342-3, 349, 382, 384, 401, 422. Fulton 318. Furber 342. Furbush 259. Furnace 340. Gaboriault 351. Gage 256, 381. Gale 308, 388, 402. 422. Galloway 410. Garbin 257. Gardner 403. Garfield 302. Garmine 305. Gary 259, 369. Gassett 428. Gates 267, 274, 277, 309, 328, 357, a 389, 428. Gay 334, 349 Gee 311. Geer 262. Gelinas 351. George 304, 390, 403. Gerould 267, 402. Gerry 259, digs. Gibbs 327, 350, 358, 374, 385, 398, 400, 421. Gibson 339, 377, 390, 394, 415. * Giffin 357, 390, 402. Gilbert 269, 272, 300, 351, 396. é Gillette 40-4. Gilmore 277-8, 381. Gilson 268. Gleason 296, 306, 310, 332, 856, 391. Glidden 386, 391, 421. Glines 278. Glover 323, 381, 396. Goddard 230, 352, 361, 400. Godfrey 269 Goldsmith 340, 3538, 374, 387. Gonyon 283. Good 360. Goodale 305, 429. Goode 293. Goodell 285, 374. Goodenough 305, 423. Goodenow 258. Goodhue 378. Goodridge 283. Goodwin 420, 425. Gordon 273, 339-40. Gould 261, ‘977, 345, 355, 3870, 382, 423. Goward 403. Gove 319, 332. Graham 259, 328, 342, 392. Granger 267. Grant 274, 425. Graves 376, 379, 401, 427. Gray 269, '323,' 355, 363, 406, 420 _ Grece oer. sreeley 268, 296, 375, 381, an 299, 380, 418. Greene ari, 292, 302, 311-2, 322, 377, "493. Greenleaf "300, 338. Greenwood 373, 392. grees 313, 341, 379, 381. Gita 281, 294, ail. n a 491, 336, 341, Guisith 333, 291, 359, 411. Griggs, 372, 498. Grimes 372, 392, 399, 426. Grissinger 496. Griswold 270-1, 295, 300, 828, 423, 428. Grout 256, 392. Grover 299, 362. Grow 300, 329. Grunier 351. Gulliver 381. Gunn 304, 419, 428. Gunnison 3388. Gurley 284. + Gurnsey 282. Guthrie 401. Gutterson 279, 404. Guy 368. Hadley 281, 385. Hagar 322. Hagirman 388. Haigh 421. Haile 407. Hale 260, 272, 279, 348-9, 382, 386, 401, 419. + GENEALOGICAL INDEX. Hall 272, 277, 290, 311, 318, 322, 339, 342, 347, 349, 361, 377, 396, 404, 410, 412, ” 429, 497-8. Ham 312. Hamblet 253, 302, 408, 427. Hamilton 285, 334, 360, 365. Hamlin 392. Hammersley 300. ees 304, 331, 341, 7, 430. Hanaok 278. Handel 341. Handy 267, 423. Hainer 299. Hannan 388. Hanson 418. Hapgood 287. Hanledbergh 402. Harder 369. Hardy 326, 388, 427. Harlow 310, 407. Harmon 273, 292. Harnden 388. Harriman 259, 354. aeee 306, 311, 338, Hans 807, 3386, 351, 361, 408, 417-8, 433. Harrison 340. Hart 272, 311. Harthorn 341, 347. Hartshorne 414. Hartt 268. Hartwell 315, 345, 424. Harvey 266, 318, 380, 354-5, 61, " Harwood 256. Haseltine 278, 429. Haskell 411, 414. Hastings 260, 293, 869, 382, 407-8. » Hatch 297, 339, 372, 412. Hatfield 401. Hathaway 424. Hathhorn 344, 410, 429-30. Hau ghton 265. Haven 258, 304, 423. Haverly 406. Hawkins 265. Hayden 334, 398. Haves 369. Hayward 278, 282-4, 287, 379, 349, 410, 391, Heywood 404. Hibbard 286, 342, 429. Hicks 429. Higbee 294. Higgins 337. Hiland 344. Hildreth 258, 280, 297. Hill 256, 303, 313, 343, 349, 354, 361-2, 370, 382, 396, 398, 405, 413-5, 424. Hillard 414, Hills 288, 299, 347, 394. Hinds 398. Hitchcock 256, 272. Hodge 268, 341, 347, 383. Hodges 418. Hurst 344. Hutchins 266. Hutchinson 397, 429. Hyde 324, 403, 413. Iboder 276. Ide 342. Ingalls 301, 388, 412. Ingals 355. Ingraham 265, 292, 376. Inman 263. Irwin 428. Isham 272, 281. Jackman 337. 465 Kingman 415. Kingsbury 268, 284, 375, 388, 395, 4145, 495. Kinney 299, 359. Kirby 346. Kirwin 365. Knapp 327, 363. Knee 369. Kneeland 401, 412. Knight 254, 266, 271, 288, 809, 355, 357, 359, 363, 366, 374, 385, "399, 410. Knights 258, 282, 412. Knowles 376. Knowlton 404, 411, 422. darken | aor 341, 361, 392, Knox 322. 401, 4 James oT6, 307. Hodgkins 290, 306, 325,Janes 284. 332, 349. Hodgkiss 280. Hodgman 382, 420. Hogshon 352. "Jansky 377. J acuith 383, 398, 429. Jeftrey 292. Jeffries 428. Krebs 355. Kyle 278. Labonté 319. Ladd 376. Lafontaine 272. Laing 294. Holbrook 277, 298, 348, Jefts 261, 298, 308, 326, Lake 345. 389, 415. Holeomb 424, Holden 298, 364, 404. Holdrid e 271, 387. Holley 420. Hollister 347. nee 268, 381, 391, 426, 429. Holmes 262, 295, 306, 319, 359, 3 Holt "O57, 264, 271, 313, 324, 329, 343, 356, 385, 391, 395, 410. Holton 258, 280. ° Hooker 344, 351. Hoosick 379. Hoping as 300, 354, 403. Horn 4 Horne 346, 420@ Horton 308, 323, 418. Hosey 411. Hosford 315, 369. Hosley 338, 348. Hosmer 345. Hough 388. Haron 274, 331, 400, Hones 2 once 381, 360, 399. Hovey 287. How 276. Lakeman 339. 29. Jenkins 266, 315, 359, 885, Lakin 306. 402. Jenness 386. Jennings 324, 429. Jennison 334. Jewell 329. Jewett 253, 289, 333, 371. Johns 295, ‘428, Lamothe 275, 315. Lamphear 266. Lamprienne 283. Landon 3807. Lane 286, 298, 307, 336, 338, 389, 395, "417-8, 427, 43 0. 322, one "344, 351, 357, Johnson 258, 299, 307-8, Lang 337. 3. 318, 336, 348-9, 371, 376, Langlois 275, 315, 427. 494. Johnston 353, 428. 380, 388, 407, "415, 420, Lankton 306. Lanphier 402. Lapanne 351. Jones 256, 259, 266, 269, Tastieth 336, 370. 274, 284, 986, 989, 296, Lapaugh 391. 999, 309- 10, 324, 336, Larock 292. 355-6, 372, 374-5, 382, Laroues 319. 393, 403-4, 406, 497. Jordan 405. Joslin 278. Joslyn 360, 400, 403, 414. Judd 338, 356. Judson 349. Justis 323, 428. Katon 373. Keats 418. Keene 339, 375. Keeney 317. Keith 264, 313, 331, 425. Kelley 353, 370, 397. 295, 318, 332, 357-8, 361, Howard 276, 291, 293, 298, Kellogg 272. 387, 392-3, 408, 417-8, 428. Haywood 283, 367, 398. Hazeltine 356. Hazelton 350. Heald 383, 410, 416. Healey 258, 314, 413. Heath 390, 415 Heaton 330, 388, 401-2, 429. Hebard 327. Hebbard 267, 270. Hedding 269. Hedger 401. Hedges 405. Heffron 255, 294. Hemenway 327, 329. Hemme 397. Henderson 321. Henry 273. Henshaw 416. Heriadin 378. Heriff 401. Herrick 267, 374, 388. 43 321, 323-4, 328, 339, 356, 377, 382, 390, 403, 48-9. Howe 268, Q74, 276-7, 290, Kelly 364. Relaey 275, 380, 339. Kelton 350. Larrabee 260. Laselle 391. Latham 355. Lathrop 281. Laughlin 270. Laurent 303. Lavalle 303, 427. Lawrence a4, 291, 294, 818, 355, 64, 388, 394, 413, 417-8 Leach 360-1. Lear 387. Leavitt 365. Leblanc 327. Lebourveau 381, 424. Ledgyard 401. Lee 333, 409, 423. Leet 401, 420. 318, 326, 340, 843, 352, Kemp 287, 325, 335, 348, ae 4, 368, 398. 362, 871, 412, 429. Howes 330, 342. Howland 361. Howlett 420. Hoxie 271. Hoyt 268, 352, 397. Hubbard 266, 365, 372, 401, 417, 491. Hubbell 320, 419. Hudson 430. Hugg a Hull 335, 3 399. Hunter 295, 349. Huntington 417. Huntley 298, 302, 311, 337. Huntoon 279, 283, 301. ae ai 385, 887, 391, 383, 392, 417. Kempton 317, 339. Kendall 308, 311. Leonard 270, 292, 298, 349-50, 386, 401, 425. Kendrick 257, 281, 359, Lepinte 300. ths 7 Kenerson 298. Kenion 434. Kennedy 377. Kenney 429. Kent 302, 373. Kester 270. Keyes 265, 283, 362, 405. Kilburn 425. Killeen 307. Killham 404. Leslie 825, 335, 395, 421. Letherward 356. Lewis 259, 267, 281, 298, 310, 320-1, "339, 380, 402) 4 Libbey 306. Lincoln 268, 342. Lindsey 288. 56. Hunt 300, 827, 335, 374, alae 336, 354, 390, Linsley 367. 21 Lippenwell 366. Livermore 296, 336, 397. Livingston 332, 350. Litchfield 343. Kimball 261, 266, 310,321, Littlefield 337, 390. 846, 353, 388, 402, 419, King 296, 347, ori. Littlehale 279. Lock 315. 466 Locke 258, 309, 325, 348, 350, 362, 367, 372, 384, 408, 422. Lockwood 303, 332. Long 255, 384. Loomis 341. Lord 317, 358, 371. Lovejoy 353, 313, 390, 406, 412, 421. Loveland 429. Lovell 320, 370, 394, 399. Lovely 427. Lowell 279, 305. Lucas 313. Lufkin 359. Lurvey 279. Lusk 401. Lyman 276, 363, 391. Lynde 261. Lynch 309. Lyon 397. Mack 283, 297, 347, 358, 366, 383, 387, 402, 417, 429-30. Mackintosh 294, 351. MacMillen 369. Macomber 349. Madison 316. Magate 317. Magee 265. Man 348, 408. Mann 313, 338, 348-9. Manning QT4. Mansfield 266, 299, 396. March 411. Marchant 286. Marcy 323. Marden 255. Marin 336. Markham 284. Marsh 270, 317, 381. Marshall 332, 344, 414, 425. Marston 375, 380, 386. Martin 266, 2, ‘O86, 292, 340, 378, 419. Marvin 261, 269, 271, 370, 401. Marygoold 399. Mason 255, 258, 274, 278, 317, 325. 6, 339, 334-5) 340, 359, 368, 371, 380, 499) 427, 429, 434. Mather 341. Matthews 361. Mattoon 421. May 256, ey 861, 377. Maynard 253. Mayo 367. McCarty 261. McClintock 401. McClure 375. McColley 420. McCracken 428. McCrillis 384. McCurdy 261, 296, 360, 383. McCushing 275. McDonald 429-30. McFall 397. McIntire 318, 379. McKean 267, 420. McKee 272. McLean 363. McLeod 324, 429. a 280, 366, 383, 388, Mechlin 358. Megrath 334. Melendy 395. Mellen 312. Mellish 312. Melody 316. Merit 414. Merrell 272. Merriam 835. Merrill 311, 378, 386, 411, 413. Merry 362. Merryfield 284. Meserve 364. Messer 263, 344, 403. Metcalf 259, 261, 266, 303, 309, 322, 370, 423. Miles 314, 339, 415. Millard 285. Miller 282, 284, 290, 311, 832, 338, 343, 346, 359, 366, 382, 386, 394, 400° 405, 414, 417-8, 428. Milliken 284, 358. Mills 325. Miner 276, 417. Minor 338, 341-2. Mitchell 268, 276, 300, 322, 365, 388, 401, 410. Mixer 289, 294, 423. Monroe 386. Momtsoutery 825, 391. Moody 344, 379. Moore QT, 279, 292, 327, 361, 373, 378, 388, 412) 426, 428 Moot ‘418. Mooty 261, 296, 360, 365. Mores 419. Morey, 349, 360. Morgan 279, 831, 354. Morrell 409. Morrill 371. Morris 346, 353. Morrison 409. Morse 253, 263, 291, 311, 845, 368, 874, 384, "403. Morton 329. Mosely 336. Moses 292. Moss 414. Mossman 342. Mould 414. Moulton 266, 343, 384. Mountford 265. Mumpford 360. Mundell 376. Munger 397. Munroe aC a as 415, 419. Murdock 4 Murphy 280, ‘328, 345. Murray 313. useman 409. Myrick 303. Nadeau 317. N: agle 346. Nail 357. Nash 289, 298, 831-2, 382, 429, Nason 338. Needham 406. Neil 297. Nelson 382. Nevers 332-3. Newcomb 276, 340. Avett 259, 269, 302, 307, Newman 271. Newhall 359. : Newton 276, 295, 297, 322, 326, 368, 392, 403. Nichols 260, 269, 302, 309, ae 341, 373, 879, 401, Nickerson 286. GILSUM. Nicoll 348. Nightingale 317. Nimmons 357. Nims 265, 267, 325-6, 331, 345, 352, 375, 882, 388, 398, 410. Nisbet 325. Nixon 314. Noble 276. Nolan 289. Roreross 306, 380, 394, 425. Norris 330, 340. Northrop 304. Northrope 343. Norton 386, 418. Norwood 394. Nourse a 856, 424. Noyes 3 Nurse a0, 494. Nutting 329, 356. Nutter 276, 319. Nye 258, 307, 815, 347, 375. Ober 338. O'Connor 300. O’ Donald 289. Olcott 296, 349. Olds 422. Oliver 355. Olney 285. O'Neal 292. Orcutt 347. Orne 333, 371. Orr 271, 240. Osborn 280, 357. Oe a 256, 262, 346, 370, 22,. Osgood 258, 266, 313, 321, 425, 367, "379, 395, 417, 420. Otis 403, 413. Otterson 341, Owen 400. Pacis 271. Packard 307, 421. Page 267, 393, 330, 335, 380, 385, 497: Paige 306, "418. Paine 394. Palmer 305, 315, 318-9, 361, 383, 393, 404, 417. Paquet 319. Parish 427. Parker 280, 285, 293, 305, 308, 310, 316, 318- 9, 326, 339, 347 8, 375, 398, 423° 495, 429, Parkhurst 387, 390. Parks 410. Parmenter 313. Parsons 286, 374, 426. Partridge 253, ‘O96, 302, 840, 343. Patch 811, 340. Patt 384. Patten 286, 324, 409, 423. Patterson 309, 327, 375. Paul 339. Payne 299. Bashuay 258, 278, 286, 427. Peacock 302. Pearson 347. Pearsons 426. Pease 254, 360, 425. Peck 263, 281, 846, 365-6, 372, 407, 417. Pelkey aai. Pell 402. Pelletier 352. Pender 257. Penfield 430. Penley 353. Penny 330. Perkins 848, 379. Perne 381. Perrin 267. Perry 256, 258, 268, 287, 808, 325, 419, 422, "429. Peters 314, 409. Pettee 355, 396. Pettengill 339. Pettibone 379. Pettingell 293. Petts 273, 356. Phelps 262, 306, 316, 366. Philbrick 338. Phillips 264, 297, 313, 367-8, 399, "418, 429-30. Phipps 407. Pickard 372, 426. Pickering 379. Pickles 278. Pierce 259, 288, 291, 299, 312, 317, 349, 373, 3875, 383, 886, 401, 406, 409, 411-2, 414, 417, 419. Pierson "298. Pigott 373. Pike 334, 402. Piper aut 274, 303, 349. Pipier 283. Pitcher 390, 420. Pitkin 315, ” 369. Pitts 289, 405. Plastridge 829. Platts 254, 266. Plews 388. Plumer 388. Plummer 387. Pollard 322, 841, 345, 367, 379. Pond 265, 277, 299, 300, 382. Pool 254. Poole 415. Pope 368. Porter 254, 280-1, 310, 348, 364, 36:), 415, 447. Post 396, Jos. Potter 278, 815, 344. Powell 293, 205. ae 808, 314,389,344-5 362. Pratt 259, 262, 266, 288, 296, 304, 326, 348, 350, 366, 370, 381, 485, 409, 414, 428. Prescott 268. Pressey 361. Preston 315. Price 328. Priest 305, 310, 384, 374, 376, 391. Prime 200, 413. Prince 404. Princely 357. Proctor 273, 315, 373, 390, 401, 406, 409, 415. Prouty 339, 410, Pryor 297. Pulter 299, 368, 386, 408. Pulsifer 492. Punt 271. Purdy 380. Purmont 269. Putnam 297, 323, 361, 379, 384. Putney 298, 398. Quimby 340. Quin 257. Quint 343. Rahm 428. Rand 342, 348, 429. Randall 335, 349, 376, 380, 420. Ranks 419. Ranney 256, 414. Ransom 270, 331, Ramsay 356. Ray 378. Rayleigh 275. Raymond 323, 394, 480. Baygon 275, "301-9, 345, Red 276, 360, 380. Redding 263, 581. Reddington 414, Redman 375, 386. Redway 347. Reeby 384. Reed’ 260-1, 278, 289, 315, 383, 339, 345, 349, 355-6, 378, 383, 402, 408, 410, 418, 424. Remington 374. Reynolds 255. Rhodes 280, 354. Rhorer 288. Rice 255, 259, 298, 314, 323, 328, 332, 349, 345, 348, 355, 358, "362, 383-4, Richards 324. Richardson 257, 260, 264-5, 269, 291, 293, 298, 303, 308, 331, 352, 359, 363, 388, 390, 398, 417, 426, 430. Richmond 409. Riddel 324. Rideout 338. Higgs; ae 304, 385. Bey ios Rip ey, 355. Rising 348. Ritchie 425. Roan 340. Robb 355, 419. Robbins 360, 298, 310, 314, 345, 380, 496. Robeson 414. , Robertson 346, 408. Robinson 296, 305, 309, 346, 350, 374, 381, 402. Rockswell "416. Rockwood 287, 379, 416. Rogers 288, 324, 330, 879. Rollins 306, 344, 393. Rominger 371. Rood 390. Root 265, 284. Roots 300. Rosamond 339. Rose 426. Roshell 399. Ross, ae 358, 421. Round 380. Roundy 421. Rouse 360. Rowe 289, 427, 480. Rowell 336. Rowley 352. Roy 300. Royce 296. Ruan 351. Rudd 266. Baits 356. Rugg 264. Ruggles 295, 299. Rumrill 498. Rundell 426. Russ 828. Russell 257, 264, 276, 282, 287, 295, 310, 320, 322, 330, 335, "340, 352- 3, 369, 874, 379, 382, 885- 8, 389, 398, 40. 3, 4 Rutledge Soe. Rutter 283, 295, 322, 392. Ryan 285, 308, "02. Sabin 256, 338. Sabine 345. Sabins 377. Sadler 328. Safford 417. Sage 828. Bainseou 348. Samson 362. Sanborn 392. Sanders 308. Sangar 339. Sanger 256. Sargent 420. Sartwell 296, 306. Saunders 280. Sawin 362, 368, 399. Sawins 384. Sawtell 314. Sawtelle 424. Sawtwell 314. GENEALOGICAL INDEX. Simonds 369, 423. Simons 285. Simson 374. pelsunes 299, 308, 349, 353, 386 Slade 280, 284, 358, 410. Slader 266, 367. Slayback 409. Slayton 361. Sleeper 377. Slyfield 418. Small 341. Smiley 259. Smith 255, 258, 261-2, 265, 967-8, 270, 272-3,’ 279, 982, 284-5, 289, 294, 297, 306, 309-10, 312, 314, 320, 322, 330, 339-41, 343-4, 349, 352, 358, 360, 368-71, 375, 381, 385, 299, 300, 332-4, 336, 894, 396, 398, 401, 403, 406, 408, 411, 417, 421, Snell '307, 321, 325. Snow 316, 322, 334, 357, 363, 399, 426, 498. Sollars 413. Sornberger 255. Sawyer 285, 296, 309, 313, Southard 419. 324-6, 331, 340, 355, Soeleing 373, 403, 426. apr, 362, 367, 375, 418, Sparrow 316. ‘0 Scales 336. Scheur 409. | Scholtz 328. Spaulding 260, 268, 285, 302, 331, 370, 380, 394, 401, 406. Spears 380. Scott 288, 306, 309, 312, Sencar 254, 279, 284, 295, 388, 41. 8. Scovill 390. Scribner 353, 382. Seagraves 382. Sears 262. Seaver 290, 350, 399. Semple 325, 395. Severance 371, 401. Severns 367. 338-9, 364, 375, 383, 421. Spinney 404. Spofford 382, 402. Spooner 305, 318. Sprague 276, 364. Spring 384. Springer 390. Stacy 306. Stain 381. Seward eke 281, 326, 381, Standish 257. 29. 404, 4! Shackford 310. Shafter 324. Shaies 348. Shailer 256, 262. Shannon 346. Shapley 393. Shattuck 360, 366, 398. Shaw 286, 295, 314, 386. Shedd 402, 417. Shelden 375. Shelding 378. Sheldon 412. Shelley 326, 366. Shelters 376. Shepard 271, 414, 416. Shepardson 288. Stanley 387. Staples 259, 311. Stark 333. Starkey 365, 400. Stearns 259, 267, 283, 288, 302, 307, 332, 359. Stebbins 396. Steele 280. Sterling 296. Stetson 276. Stevens 253, 256, 300, 312, 317, 348, 356, 388, 406, 426, 429-30. Stevenson 267, 408. Steward 341. Stewart 263. Stickney 269. Shepherd 315, 369, 390, Stiles 263, 364, 394, 397. 410, £16. Shepley 390. Sheridan 364. Sherman 364, 394. Sherwood 322, Shields 270. Shippen 270. ,Sholes 390. “Shurtleff 339. Sidwell 271. Silsbury 358. Still 272, 322. Stimpson 389, 428. Stinehour 376- St. Jacques 275, 292. Stockwell 331, 384. Stoddard 358, 365. Stone 298, 305, 310, 314, 333, 340, 354, 381, 392, 418, 422-3, 429. Storer 403, 423. Storey 338. Silsby ms, 325, 337, 339, Story 338. 363, 3 simkins 38. Simpkins 324. Simmons 299, 321, 427. Stoughton 336. Stout 409. Stow 831, 355. Stowe 265, 354, 399. Stowell 276, 319, 356, 418. Strafford 379. Stratton 265, 400. Straw 254. Streeter 263, 279, 281, 285, 308, 881, 834, 380, 384. Strong 307. Stuart 406. Sturtevant 338, 348, 424-5, 430. Sullivan 293, 297, 370. Summons 297 Saneer 267, ‘300, 348, 374, Sutherland 800. Sutton 283. Swallow 262. Swan 271, 353~4. Sweeney 328. ~ Sweet 331. Swift 306. Swithin 282. Switzer 434. Swope 387. Sylphane 362. Symington 287. Sylvester 308. Taft 258, 303, 312, 323, 328, 375, 389, 407. Taggard 356. Tarbell 336. Tarbox 265, 326, 385. Tary 348. Taylor 262, 285, 290, 297, 807, 310, 334, 337, 347) 366-7, 427-8. Temple 258, 272, 292, 352, 358, 365, 372, 374, 385. Templeman 312. Templeton 309. Tenney 266, 280, 283, 303, 333, 336, 356, 360, 369, 375, 386, 417, 430. Terwilerger 299. Thayer 255, 295, 320, 361, 365, 376, 389, 392, 415. Thomas 288, 297, 332, 340, 347, 353, 400. Thompson 255, 260, 269, 276, 283, 291, 293-4, 301, 313, 821, 324, 330, 339, 348, 363, 396, 401-2, 406, 413, 415, 417, 425. Thomson 400, 402, 410. Thornton 338, 363. Thurston 267, 297, 313, 325, 387, 339, 386, 403. Thwing 359. Tiffany 350. Tifft 263. Timothy 397. Tinker 291, 337. Tinkham 270. Tolman 258, 264, 403. Tompkins 322. Toogood 340. Tooker 339. Tottenham 411. Towers 308. Towle 386. Treadwell 368. Tredick 372. Trowbridge 328, 412-3. Truax 278. Trumbull 268. Trussell 273. Tubbs 266, 303, 3438, 390, 403-4, 430. Tubs 345, 416, 430. Tucker 383, 370, 386, 405. Tuel 366, 421. Tufts 277, 293, 303, 426. Tupper 874, 390. Turner, 280, 283-4, 360, 374, 3879, 428. Tuttle 204, 265, 357, 404. Twiss 2 Twitchell ‘339, 391. Tyler 275, 335, 341, 350, 860, 372, 391, 395. Tyrrell 317. Underhill 386. Underwood 418. Upham 314, 330, 411. Upton 258, 302. Utley 395. ‘Van Deusan 314. Van Etten 394. Vanhorn 353. Van Nostrand 364. Vanorum 269. Van Patter 400. Vaughan 266. Very 350. Vickery 302, 338, 362. Vincent 292. Voorhees 356, 409. Vose 369. Wadsworth 296. Wagner 296. Wait 256, 362. Walden 409. Waldo 280, 401, 422. Wales 270. ari sad 268, 276, 287, 327, Wallace 281, 296, 823, 343, 850, 363, 378. Ward 259, 276, 278, 330, 341-2, 349-50, 382, 423. Wardwell 335. Ware 253, 261, 274, 302, 344, 348, 427, 434. \\ arfield 256. Warner 280, 335, 427. Warren 274, 298-9, 306, 400, 403. Warriner 266. Warson 285. Washburn 312, 324, 871, 419. Waters 369. Watkins 389, 393-4. Ween 308, 313, 328, 350, Watts 271, 342, 383. a 254, ’298, "335, 338-9, Towne 264, 274, 287, 289, Weaver 380. 302, 313, 330, 344, 356, 369, 370, "390, “10, 420. Towns 307, 392. Townsend 263, 398, 404, 418. Tracy 341, 346. Train 350. Trask 342, 396. Traynor 279. Webb 325, 400. Weber 346. Webster 271, 276, 296, 303, poe 344, 369, 3389, ” 390, Wedge 263, 338. Weed 323, 370, 428. Weeks 276. Welch 375, 416, 418, 480. 467 Wellman 383. Wellington 340. Wells 322, 372. Wentworth 343, 405, 410. West. 272, 277, 340, 3845, 3 69. Westcott 310, 409. Weston 285, 809, 313. Wetherbee 309, 362, 379, 430. Wetherby 317. Wetherell 391. Wheeler 263, 272, 276, 278, 290-1, 308-9, 318, 326, 838, 358, 368, 370, 384, 390, 405, 407, 417, 420. Wheelock 311, 355. Whipple 314, 358, 382, 430. Whitbeck 269. wien 259, 382, 361, 415, 421 White 263, 275, 309-10, 818, 330, 332, 347, 349, 353, 382, 390, 399, 407, Ait. Whitehead 405. Whiting 362. Whitman 378, 430. Whitmore 309. Whitney 277, 282, 285, 290, 293, 308, 311, 318, 320, 240, 349, 360, 369-71, 376, 401-2, 405, 416, 497-8, 430. Whittemore "O58, 262, 288, 295, 378, 406, ‘430. Whittier 318, 322, 340. Wickwire 322. Wiggins, 271, 273. Wight 293, 429. Wightman 330. Wilber 255, 282, 370, 378. Wilbur 272, 282, 296, 308, 818, 419. Wilcox 269, 271-2, 281, 296, 338, 343-4, 355, 380, 387, 496. Wilder 254, 264, 285, 317, 335, 341, ’347- 8, 350, 357, 368, 370-1, 374, 382, 385, 388-9, 395, 398, 413, 418, Wiley 262, 409. Wilkins 324. Wilkinson 253, 349. Willard 279, 291, 314, 323-4, 338, 340, 361, , BTL-5, 386, 413, 418, 430. Willett 414. Willey 266, 295, 825, 338. Williams 261, "970, 286, 336, 348, 361, 370, 380, 384, 396, 398, 408. Williamson orl, 391. Willis 285, 304, 811, 313, ae 325-6, 371, 393-4) Willoughby 267, 360. Willson 422, 497. Wilsdon 364. Wilson 264, 308, 312, 314, 820, 322, 305, 331, 340-3, 345, 350, 368, 379, 381-2) 395, 401, 410: 1, 413, 417, 493) 427, 429-30. Winch 306, 327, 387. Winchester 348, 362, 382, 400, 430. Winham 287, 311. Winn 333. Winship 422. 468 Winslow 354. Winter 420. Wire 300. Wise 276. Wisewell 420. Wiswall 356. Withington 367, 408. Witt 310, 319, 397. GILSUM. Wolcott 302, 353, 357. Woodman 410. Worster 271. Wrynegar 340. Wood 283, 304, 333, 338, Woodruff 376. Worthington 414, a 348, 356, 362, 397, Woods 294, 308, 326, 328, Wright 266-7, 299, 309-10, Yemmons 254, 273. 402. , 406. 316-7, 325, 397, 336, 338, Yeomans 339. Woodbury 288, 362, 371, Woodward 988, 319-20, 340, 344, 348, "353, 336, York 360, 421. 384, 403. , 370, 882, 387, 391, 360, 366, 371, 386, 388, Young 299, 312, 409. Woodcock 255, 305, 383, soe 414. 4112, 431-2, 495. 388, 430. Woolly 345. Wyman 304, 319, 331, $48, Zimmerman 411. Worden 420. Zuill 282. THE END.