USA > Connecticut > New London County > Montville > History of Montville, Connecticut, formerly the North parish of New London from 1640 to 1896 > Part 45
Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org (link on the Part 1 page).
Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20 | Part 21 | Part 22 | Part 23 | Part 24 | Part 25 | Part 26 | Part 27 | Part 28 | Part 29 | Part 30 | Part 31 | Part 32 | Part 33 | Part 34 | Part 35 | Part 36 | Part 37 | Part 38 | Part 39 | Part 40 | Part 41 | Part 42 | Part 43 | Part 44 | Part 45 | Part 46 | Part 47
The following list of persons were residents in the town of Montville at the time of its incorporation, Oct. 12, 1786, and were admitted to the privileges of freemen in the town at its meeting held Nov. 13th of the same year.
Joshua Raymond,
Thomas Rogers, Jr.,
Gideon Baker,
John Raymond,
Perez Comstock,
George B. Dolbeare,
Nathan Smith,
John Maples,
Ezekiel Fox,
James Baker,
Jonathan Latimer,
Henry Latimer,
John Crocker,
David H. Jewett,
Ebenezer Rogers,
Joseph Smith,
Christopher Raymond,
Jabez Rogers,
Jonathan Maynard,
Nathaniel Comstock,
Erastus Worthington,
Alpheus Chapman,
Joseph Chester,
Timothy Forsyth,
Joseph Bradford,
Benjamin Atwell, 2d,
George Denison,
Nathaniel Otis,
Thomas Rogers,
Joseph Bishop, Asa Worthington,
Witheral Latimer,
Nathaniel Vibber,
Daniel Worthington,
Asa Manwaring, John Gardner, Alexander Whaley,
Joseph B. Austin, Clement Bishop,
Elias Worthington,
John Potter,
Jabez Holmes,
David Gardner, Moses Deshon,
John Dolbeare,
Joseph Chester, Jr.,
Joshua West,
Atwell Chapel,
Christop'r Raymond, Jr., George Latimer,
Elisha Fox,
Jonathan Hill, Jared Comstock,
John Forsyth,
Samuel Dolbeare,
David Whaley,
Peter Comstock,
Oliver Comstock,
Jeremiah Wick wire,
Ezekiel Chapel,
John G. Hillhouse, Charles Bill,
Ebenezer Smitlı,
Elisha Avery,
Jonathan Whaley,
John Way,
Jonathan Austin,
Perez Bradford, John Colt,
Joshua Raymond, Jr., Jason Allen,
Thomas Avery,
Lemuel Minard,
Griswold Latimer,
Richard Chapel.
Samuel Fox,
Hon. Wm. Hillhouse,
Joseph Fish,
Samuel Bradford, Joseph Fitch,
Jonathan Latimer, Jr.,
Nathan Allyn,
Joshua Fargo,
684
HISTORY OF MONTVILLE.
The following is a copy of the " Abstract " of the list of polls and estate as assessed in the town of Montville on the 20th day of August, 1788.
£ s. d.
209 polls from 21 to 70 years of age at 18 lbs., 3,762 00
56 polls from 16 to 21 years of age at 9 lbs.,
504 9 0
315 oxen and bulls from 4 years old and upwards, .
945 00
694 cows, steers, heifers and bulls, 3 years, . 1,388
0 0
240 horse kind, 3 years old and upwards,
720
0 0
37 horse kind, 2 years old and upwards,
74 0 0
25 horse kind, 1 year old and upwards,
25 0 0
1,378₺ acres of plow land,
689 5 0
3,647₺ acres upland, mowing and clean pasture,
1,459
0 0
359 acres boggy meadow, mown,
89 15 0
52 acres boggy meadow, not mown,
540
290 acres other meadow,
108 15 0
5,933 acres bush pasture,
57 10 0
3,435 acres uninclosed land, 2d rate, .
171 15
0
4,195 acres uninclosed land, 3d rate, . 22} tens of vessels,
16 17 0
29 silver watches, at 1 1b., 10 s.,
43 10 0
1 brass wheel clock at 3 lbs., 0 s., .
3 0
0
5 wood wheel clock at 1 lb., 0 s., .
5
0
156 oz. silver plate at 6 s., 8 d. per oz., at 6%, 3 fire places, 1st rate at 15/,
2 5
0
11 fire places, 2d rate at 11/3,
6
3 9
166 fire places, 3d rate at 7/6,
62
5 0
240 fire places, 4tli rate at 3/9,
45
0 0
Assessment on trades and business, .
148
0 0
11,355 12 1
3573 sheep deducted at 11/2 per liead,
714 12 0
10,641 0 1
John Raymond was assessed on 18 oz. of silver.
Joshua Raymond was assessed on 60 oz. of silver.
Christopher Raymond was assessed on 40 oz. of silver.
William Hillhouse was assessed on 38 oz. of silver.
Peleg Church owned the greatest number of cattle, being 35 head and six horses.
Jonathan Gilbert owned the second greatest number of cattle.
Samuel S. Fitch was assessed on the greatest number of fire places.
Ezekiel Fox was the only person assessed on fire places at the first rate, he having three.
Nathan Otis owned the only brass wheel clock.
593 7 0
575 acres uninclosed land, 1st rate,
104 17 6
3 2 4
685
STATISTICAL RECORDS.
Joseph Chester was assessed for 535 acres of land.
John Dolbeare,
473
Elijah Ransom, 450
George Dolbeare,
400
Mathew Turner,
360
John G. Hillhouse,
350
Jonathan Gilbert owned the greatest number of sheep, being 300.
Peleg Church owned 150 sheep and Joseph Chester owned 100 sheep.
John G. Hillhouse was assessed on the greatest amount of property, being £128.
Joshua Raymond was assessed for £116
Joseph Fitch
113
Joseph Chester
113
John Dolbeare
109
In 1790 the amount of property assessed was,
$40,453.00
" 1800
45,911.81
1810*
43,153.00
" 1820+
23,596.00
“ 1830
515,559.75
1840
564,961.00
1850
777.326.00
1860
66
1,057,623.00
" 1870
1,226,760.00
" 1880
1,068,645.00
1890
€ ¢
66
1,057,880.00
Between the years 1820 and 1830 the manufacturing interest in the town began to be developed and increased the grand list nearly $500,000. A few persons began to invest in bank stock, and money at interest had increased a consider- able in 1830; after that date up to 1850 the increase was very great.
The first bank stock assessed to any individual in the town was to Samuel Hillhouse, the following being the amounts of bank stock, amount invested in manufacturing and money at interest from 1830 to the present time, as showing the increase and decrease, taken from the grand list of the town every tenth year:
* Waterford was incorporated a town in 1801, taking a portion of the southeast part of Montville.
t Salem was incorporated a town in 1819, a portion being taken from the west part of Montville.
686
HISTORY OF MONTVILLE.
Bank Stock.
Manufacturing.
In 1830
$600
$42,700
Money at Interest. $6,700
" 1840
7,875
60,500
30,205
" 1850
25,867
70,467
77,461
1860
64,728
195,525
66,330
1870
151,197
256,550
64,262
" 1880
103,566
297,800
18,495
" 1884
38,435
294,100
18,789
" 1895
37,980
288,425
5,847
A summary of the town treasurer's account from the year 1800 to 1890, inclusive:
Date.
Amount Received. $605.10
Amount Paid Out. $617.75 837.93
Date. 1876
Amount Received. $20,853.69 30,496.00
Amount Paid Out. $15,531.75 30,496.00
1810
837.93
1,429.38
1877
15,708.52
18,301.25
1830
1,192.96
1,232.25
1878
21,101.61
19,650.32
1840
1,620.50
1,696.90
1879
19,537.11
18,605.76
1850
1,727.08
1,697.78
1880
19,995.75
23,158.69
1860
3,773.43
3,801.03
1881
18,033.03
20,287.30
1861
3,020.80
3,014.04
1882
25,000.98
24,039.04
1862
4,937.92
4,939.50
1883
22,408.32
20,255.62
1863
10,173.19
9,817.26
1884
42,355.91
40,914.99
1864
10,827.69
10,670.65
1885
17,717.51
18,435.55
1865
14,680.40
17,628.87
1886
21,654.11
20,576.07
1866
14,765.37
15,606.50
1887
24,811.04
25,230.49
1867
12,822.46
12,818.65
1888
20,231.30
24,584.35
1868
12,251.23
12,782.76
1889
23,924.10
24,006.09
1869
17,735.45
17,489.55
1890
26,307.91
26,443.53
1870
17,007.57
17,007.78
1891
21,469.21
21,749.29
1871
18,105.34
18,027.10
1892
22,936.99
22,100.65
1872
19,177.97
19,181.66
1893
22,367.75
22,521.09
1873
20,867.22
20,546.87
1894
22,521.09
19,603.09
1874
30,660.87
30,449.29
1895
25,959.61
25,337.78
1875
19,051.23
16,880.46
Town bonds*
Paid orders
1820
1,515.82
1800
* Dated Jan. 1, 1876, to run thirty years. Amount, $30,000, held by the New London Savings Bank, on interest at 6 per cent., payable semi-annually.
687
STATISTICAL RECORDS.
Amount of the indebtedness of the town computed an- nually to September the first, since the year 1870:
Date.
Amount of Indebtedness.
Tax
Amt. Taxes on Rate Bill. $16,855.47
Date.
Amount of Indebtedness. $52,777 97
Tax Rate.
Amt. Taxes on Rate Bill. $14,986.50
1871
$13,239.76
13
10
12,591.94
1884 1885
53,949.87
16
16,554.11
1873
18,782.76
12
11,804.42
1886
52,303.91
16
16,290.33
1874
24,142.16
10
14,929.59
1887
52,113.59
16
15,849.60
1875
29,240.18
13
15,144.59
1888
57,846.08
16 17,621.11
1876
33,410.46
12
13,572.80
1889
55,154.72
16
17,368.28
1877
37,614.39
12
12,973.35
1890
52,378.42
16
16,926.09
1878
40,187.92
12
13,469.89
1891
49,815.53
16 17,114.78
1879
45,142.79
12
13,321.40
1892
46,183.07
16 16,313.73
1880
45,445.36
12
13,650.50
1893
44,331.54
16 16,434.81
1881
46,733.23
15
16,582.34
1894
41,006.75
16
16,322.14
1882
46,707.48
10
11,512.24
1895
40,275.68
16
15,275.31
1883
51,897.31
14
15,506.93
The following list of persons have been elected to repre- sent the town in the Legislature of this state from 1787 to 1896:
1787 to 1790, John G. Hillhouse.
1790 to 1791, Joshua Raymond.
1791 to 1799, Joseph Chester.
1792 to 1793, John G. Hillhouse.
1830 to 1831, Ephraim Fellows.
1793 to 1794, Josepli Chester.
1831 to 1833, Sherwood Raymond.
1794 to 1795, Erastus Worthington.
1833 to 1834, Azel F. Rogers.
1795 to 1796, Mathew Turner.
1834 to 1835, Mulford C. Raymond.
1796 to 1797, John G. Hillhouse.
1835 to 1836, Sherwood Raymond.
1797 to 1800, Joshua Raymond.
1836 to 1837, Azel F. Rogers.
1800 to 1801, Adonijalı F. Bradford.
1837 to 1838, Joseph L. Chapman.
1801 to 1802, John G. Hillhouse.
1838 to 1839, Nathaniel Parish.
1802 to 1803, Nathaniel Comstock.
1839 to 1840, Robert Comstock.
1803 to 1804, Daniel Worthington.
1840 to 1841, William Thacker.
1804 to 1807, John G. Hillhouse.
1841 to 1842, Edmund Smith.
1807 to 1813, William W. Haughton. 1813 to 1815, David Turner.
1842 to 1843, Thomas P Rogers. 1843 to 1844, Albert G. Darrow.
1815 to 1817, William W. Haughton.
1817 to 1818, David Turner.
1818 to 1819, Oliver Comstock.
1846 to 1847, Robert Comstock.
1819 to 1820, Mumford Dolbeare.
1830 to 1821, Stephen G. Thacker.
1821 to 1822, Nathaniel Bradford.
1849 to 1850, Etlian G. Crandall.
1822 to 1823, Asahel Otis.
1850 to 1851, George G. Latimer.
1851 to 1852, Daniel L. Browning.
1852 to 1853, Nathaniel B. Bradford.
14
1872
14,711.39
Rate.
1823 to 1826, Sherwood Raymond. 1826 to 1827, Thomas Fitch.
1827 to 1828, Sherwood Raymond. 1828 to 1829, William Raymond. 1829 to 1830, Sherwood Raymond.
1844 to 1845, Henry C. Beardslee. 1845 to 1846, John B. Rogers.
1847 to 1848, Nicholas Latimer. 1848 to 1849, Peter Wickwire.
688
HISTORY OF MONTVILLE.
1853 to 1854, Thomas P. Rogers.
1854 to 1855, Elisha H. Palmer.
1855 to 1856, Hiram P. Baker. 1856 to 1857, Ethan G. Crandall. 1857 to 1858, Thomas B. Williams. 1858 to 1859, Albert G. Darrow.
1859 to 1860, Norman B. Church. 1860 to 1861, Calvin Allyn.
1861 to 1862, Ralph P. Caulkins.
1862 to 1863, Water'n R. Burnham.
1863 to 1864, Thomas W. Champlin.
1864 to 1865, Elisha H. Palmer.
1865 to 1866, Willet R. Wood. 1866 to 1867, Raymond R. Parish.
1867 to 1868, Aaron F. Rogers.
1868 to 1869, William Fitch.
1869 to 1870, Willet R. Wood.
1870 to 1871, James Allyn.
1871 to 1872, Augustus A. Parker.
1872 to 1873, Elisha M. Rogers. 1873 to 1874, Anson G. Baker. 1874 to 1875, John L. Comstock. 1875 to 1876, Alex. C. Robertson. 1876 to 1877, John M. Crumb. 1877 to 1878, James H. Manwaring. 1878 to 1879, Eben R. Eaton. 1879 to 1880, Henry W. Strickland. 1880 to 1881, John A. Coggshall.
1881 to 1882, Carmichael Robertson.
1882 to 1883, Raymond N. Parish. 1883 to 1884, J. Randolph Rogers. 1884 to 1885, Charles W. Comstock. 1885 to 1886, Edwin C. Johnson. 1886 to 1888, J. Randolph Rogers. 1888 to 1890, Alex. C. Robertson. 1890 to 1892, Charles A. Chapman.
1892 to 1894, John F. Freeland. 1894 to 1896, George N. Wood.
The following persons, residents of this town, who have been elected senator for the Ninth Senatorial (now the Eleventh) District, since the year 1838:
1838, Sherwood Raymond.
1866, Elisha H. Palmer.
1846, Sherwood Raymond. 1874, Richard G. Hooper.
1856, William Thacker. ·
1888, Raymond N. Parish.
Town clerks elected to the office since the incorporation of the town in 1786:
1786 to 1802, John Raymond,
16 years.
1802 to 1803, David H. Jewett, 1
1803 to 1808, Adonijah F. Bradford,
5
1808 to 1817, Azel Rogers, 9
1817 to 1823, Giles Turner, 6
1823 to 1826,
Joshua Baker, Jr., 3
1826 to 1827,
Joseph L. Chapman, 1
1827 to 1834, Mulford C. Raymond,
7
1834 to 1835,
Azel F. Rogers,
1
66
1835 to 1848, Mulford C. Raymond,
13
1848 to 1854,
Joseph Brumley,
6
1854 to 1855, John A. Coggshall,
1
1855 to 1857,
Elisha H. Palmer, 2
1857 to 1862, Raymond N. Parish,
5
1862 to 1864, Elisha H. Palmer, 2
1864 to 1889, Henry A. Baker, 25
·
STATISTICAL RECORDS.
689
1889 to 1893, 1893 to 1894,
William B. Tooker,
1
1894 to 1896,
Everett W. Coggeshall, 2 "
TOWN TREASURERS.
1786 to 1790,
David H. Jewett,
4 years.
1790 to 1791,
Joshua Raymond,
1
1791 to 1792,
Isaac Turner,
1
1792 to 1793,
Joshua Raymond,
1
1793 to 1794,
Adonijah F. Bradford,
1
1794 to 1796,
Thomas Hillhouse,
2
1796 to 1797,
John Raymond,
1
1797 to 1799,
Joshua Raymond,
2
1799 to 1800,
John G. Hillhouse,
1
1800 to 1810,
Atwell Chapel,
10
1810 to 1815,
William W. Haughton,
5
1815 to 1817,
Azel Rogers,
2
1817 to 1820,
Giles Turner,
3
1820 to 1821,
Azel Rogers,
1
1821 to 1823,
Nathaniel Bradford,
2
1823 to 1825,
Azel Rogers,
2
1825 to 1848,
Nathaniel Parish,
23
1848 to 1854,
Jolın Fellows,
6
1854 to 1855,
Daniel L. Browning,
1
1855 to 1856,
Nathaniel B. Bradford,
1
1856 to 1862,
John Fellows,
6
1862 to 1869,
John B. Rogers,
7
1869 to 1873,
Raymond N. Parish,
4
60
1873 to 1876,
Henry Baker,
3
1876 to 1877,
Carmichael Robertson,
1
1877 to 1879,
Lewis Browning,
2
1879 to 1880,
Frank A. Rogers,
1
1880 to 1881,
Silas M. Browning,
1
1881 to 1884,
Lewis Browning,
3
..
1884 to 1885,
Nathan S. Comstock,
1
1885 to 1887,
Lewis Browning,
2
1887 to 1891,
Alexander C. Robertson, 4
1891 to 1893,
Tryon E. Robertson,
2
1893 to 1896,
Frank H. Rogers,
3
The town of Montville was constituted a Probate District by an Act of the General Assembly of the State of Connecti- cut at its May Session in 1851. The following persons have been elected to the office of judge of probate in this district since it was constituted:
44
Earl Mathewson,
4 years.
.
690
HISTORY OF MONTVILLE.
1851 to 1854, Benjamin F. Bradford, 3 years.
1854 to 1855, Albert G. Darrow, 1
1855 to 1859, Joseph Brumley, 4 '
1859 to 1861, Henry A. Baker, 2
66
1861 to 1864, Mulford C. Raymond, 3
1864 to 1867, William Fitch,
3
66
1867 to 1889,
Henry A. Baker, 22
66
1889 to 1896, Charles W. Comstock,
The town of Montville was, previous to its incorporation as a separate town in 1786, a part of New London. The first census was taken in the year 1800, and the following figures show the population of the town on each census since:
1800,
2,233
1850,
1,848
1810,
2,187*
1860,
2,148
1820,
1,951+
1870,
2,496
1830,
1,972
1880,
2,666
1840,
1,990
1890,
.
2,344
* Waterford was incorporated a separate town in 1801, taking off a portion of Montville. + Salem was incorporated a separate town in 1819, taking off a large tract of territory lying on the westerly side of Montville.
CHAPTER VIII.
RAYMOND LIBRARY.
This institution was founded by Albert C. Raymond, a native of Montville, but a resident of East Hartford in the last years of his life. Mr. Raymond was born at Montville 29 Sept., 1819. Son of Daniel Fitch Raymond and Char- lotte Comstock. He died at East Hartford 26 June, 1880.
In his last will is the following item: " Upon the de- cease of my said wife I give, devise and bequeath the sum of Ten Thousand Dollars to Henry A. Baker, David Hillhouse, Raymond N. Parish, Augustus Parker and James Manwar- ing all of Montville in the county of New London and State of Connecticut, and the survivor or survivors of them in trust for the purpose, following: that is to say, immediately upon the decease of my wife, they shall take the necessary measures to cause a corporation by the name of the Raymond Library Company of Montville to be formed at said Montville, either under the Joint Stock law of this State or by special charter for the purpose of receiving from said trustees the said trust as vested in them as aforesaid and of forever supporting a public library in said Montville, and immediately upon the organization of said corporation said trustees shall pay and deliver to said Corporation said trust fund to be held by said Corporation forever for the aforesaid purpose, and the said Library shall be forever conducted and managed by said cor- poration pursuant to the following provisions of this will." Then follows the special conditions by which the library shall forever be conducted, the location of a site for the library building, and the amount to be expended thereon, the charac- ter of the literature it shall contain, and the amount annually expended for the same.
At the January session of the General Assembly in 1880
692
HISTORY OF MONTVILLE.
a charter was granted to Henry A. Baker, David Hillhouse, Raymond N. Parish, Augustus A. Parker, James H. Man- waring, James Allyn, and Calvin Allyn, incorporating them a body politic under the name and style of The Raymond Library Company of Montville, and such others as shall be duly elected from time to time members of said company.
The first meeting of the Raymond Library Company was held at the residence of Hon. R. N. Parish on the 12th day of April, 1880, at which time the company was organized and the following officers chosen: Raymond N. Parish, presi- dent; Henry A. Baker, secretary; Calvin Allen, treasurer; and David Hillhouse, librarian.
After the death of Mrs. Raymond, 16 Sept., 1883, the sum donated for the founding of the Raymond Library was received from the executors of the estate of Albert C. Ray- mond by the Raymond Library Company, who immediately caused a library building to be erected at a cost of two thou- sand dollars. The building was a beautiful brick structure, built under a contract by Mr. Robert Turner of Norwich, and completed in the winter of 1884-5.
At the annual meeting of the Raymond Library Com- pany, held October 14, 1885, the library building was formally opened to the public; a bountiful collation was prepared by the ladies of the town, which was partaken of and heartily appreciated by all the persons who gathered at the chapel of the Congregational church at Montville Center on the occasion.
After the repast a historical address, prepared for the occasion, was read by the secretary, speeches by James W. Fitch, Mr. Bishop of Norwich, Hon. Elisha H. Palmer, Rev. C. A. Stenhouse of Uncasville, Mr. James Allyn, Rev. Charles Cutting, Mr. Augustus A. Parker, Mr. William Fitch, Mr. Calvin Allyn, and Mr. John Brown, were all interesting, and, with many happy wishes for the future prosperity and use- fulness of the library, the assembly dispersed, feeling that a great and good work had been begun in the town, which was to be for the benefit of future generations.
RAYMOND LIBRARY.
693
RAYMOND LIBRARY.
The first public act passed by the General Assembly of this state to encourage and legalize the formation and estab- lishment of library companies was at its October session in the year 1818. During the year following the passage of the act entitled " An Act Concerning Library Companies," a portion of the inhabitants of this town availed themselves of the privilege granted by the General Assembly and formed themselves into an association called " The Montville Library Association." They lodged with the secretary of this state a copy of the articles of association on the 21st day of January, 1819, this being the first public library organized in the state of Connecticut under the Act of 1818.
How long this association existed is not certainly known, or how flourishing it was while it did exist. It was certainly of only a few years' duration, as another library company was soon after formed here, called the " Union Library Com- pany." This was organized January 31, 1823, and had an existence of only a few years. The books belonging to the company were purchased from a subscription fund by mem- bers of the company, each member subscribing and paying in a certain sum of money to be expended in books. It is probable that this private library did not contain more than from one hundred to two hundred volumes. Some dissatis- faction among its members finally caused the company to dissolve. The books were distributed among its members, each member taking from the library such books as he could get hold of as an offset for his subscription.
The library was kept in the old building formerly occu- pied as a dwelling and store, and which stood on the site of the present Congregational church chapel at Montville Center. This chapel was erected in the year 1884.
Among the churches located in this town is the St. Johns Church at Uncasville, Rev. James P. Ryle its present pastor.
For some years previous to the institution of the parish in Montville St. Johns Church was attended from New Lon- don. The first resident pastor was Rev. James P. Connolly,
694
HISTORY OF MONTVILLE.
who came March 1, 1887. He died in October, 1890, and was immediately succeeded by Rev. Charles E. McGowan. The present pastor assumed the protectorate of the church Dec. 10, 1894.
The Catholic church edifice was first erected in the year 1866, and from time to time enlarged. Though the sanctuary is not large, yet it is sufficient for the accommodation of the worshipers gathering there. The parochial house, which stands only a few feet from the sanctuary, is a neat commo- dious structure of two stories, built in 1888.
Rev. Mr. Ryle was born in County Kerry, Ireland, Jan. 1, 1855, and came to Connecticut in childhood. He studied at St. Charles' College, and at Villanova, and, after a theo- logical course in the Grand Seminary at Montreal, was or- dained in December, 1882. For three months after ordina- tion he had temporary charge of the parish of New Milford. He then went to St. Mary's, New Haven, where he remained three months. Thence he was transferred to St. Patrick's in the same city, where he was first assistant for almost twelve years. While there he organized the Young Men's Total Abstinence Society and the Ladies' Aid Society, his enter- tainments and kindnesses in aid of the poor being very suc- cessful.
In the short time he has been pastor at Montville he has renovated and furnished the rectory thoroughly, refurnished the church, built a barn and sheds, and paid off on the mort- gage, besides canceling on the floating debt one thousand dollars. The people of Montville, including the non-Catholics, co-operate with the pastor by their contributions and atten- dance upon the public entertainments of the church in re- moving the debt, which has for several years been a drawback to their complete success and growth.
ST. JOHN'S CHURCH AND PAROCHIAL HOUSE.
CHAPTER IX.
ENLISTMENTS IN THE CIVIL WAR.
List of the men who enlisted in the service of the United States in the late Civil War residing in the town of Montville.
Patrick Cary, Rifle Co. B, 2d Reg. Discharged.
Frederick Stanton, Rifle Co. B, 2d Reg. Discharged.
Edward H. Latimer, Cavalry Co. C, 1st Reg .; pro. 2d Lieut. Died Feb. 14, 1866.
Henry B. Tinker, Co. C, 1st Cavalry. Discharged.
Daniel Whipple, Co. G, 1st Cavalry. Discharged.
Amos Comstock, Cavalry, Co. K, 1st Reg. Captured June 29, 1864.
Ezra M. Holloway, Cavalry, Co. L, 1st Reg. Deserted. Henry Evans, Co. A, 1st Reg., Artillery, sub. Deserted. John King, Co. A, 1st Reg., Artillery. Deserted. Enoch Mosher, Co. D, 1st Reg., Artillery. Discharged. ('hester A. Chapman, Co. D, 1st Reg., Artillery. Discharged. William Mathews, Sergt., Co. E, 1st Reg., Artillery. Dis- charged.
John Casley, Co. E, 1st Reg., Artillery, sub. Deserted. Charles Griffin, Co. E, 2d Reg., Artillery, sub. Discharged. John E. Sisson, Co. B, Infantry, 6th Reg. Discharged. Peter Duberle, Co. D, Infantry, 6th Reg. Deserted.
Henry H. Church, Co. H, Infantry, 7th Reg. Discharged. Henry Fuller, Co. H, Infantry, 7th Reg. Transferred to U. S. Navy.
Henry H. Kimball, Co. H, Infantry, 7th Reg. Died Sept. 7, 1864.
William H. Thorpe, Co. H, Infantry, 7th Reg. R. E. as veteran Dec. 22, 1863.
Thomas Cleury, Co. C, Infantry, Sth Reg. Substituted. Asahel W. Burrows, Co. D, Infantry, 8th Reg. Discharged.
696
HISTORY OF MONTVILLE.
Francis A. Jerome, Co. D, Infantry, Sth Reg. Killed at Fort Haven, Va.
Jedediah R. Gay, Corporal, Co. H, Infantry, 10th Reg. Wounded and discharged.
Henry L. Brainard, Co. H, 10th Reg. Died at Newbern, N. C., Nov. 2, 1862.
John F. Day, Co. H, 10th Reg. Killed at Kingston, N. C., Dec. 14, 1862.
Frederick C. Palmer, Co. D, 13th Reg. R. E. Mustered out. James E. Reynolds, Co. D, 13th Reg. Discharged, disability. William B. Tooker, Co. D, 13th Reg .; pro. 1st Lieut. Mustered out.
Calvin B. Beebe, Co. E, 13th Reg. R. E. Mustered out. George F. Bogue, Co. F, 13th Reg. R. E. Mustered out.
John L. Comstock, Co. F, 13th Reg. Discharged.
Albert H. Douglass, Co. F, 13th Reg. Discharged, dis.
Jonathan P. Gay, Jr., Co. F, 13th Reg. Discharged, dis.
Patrick H. Sheaff, Co. H, 14th Reg .; sub. Transferred C. V. H. A.
Simeon A. Armstrong, Musician, Co. K, 14th Reg. Mus- tered out.
Geo. F. Littlefield, Co. K, 18th Reg. Deserted, recruit. Charles H. Rogers, Co. E, 21st Reg. Died at Falmouth,
Va., Dec. 6, 1862.
Henry T. Phillips, 1st Lieut., Co. F, 21st Reg .; pro. Capt. Resigned.
James A. Carey, Sergt. Co. F, 21st Reg. Discharged. Joseph Comstock, Sergt. Co. F, 21st Reg. Killed Chapin Bluff, Va., Sept. 29, 1864.
Ichabod S. Bogue, Sergt. Co. F, 21st Reg. Discharged. Thomas W. Gay, Corp. Co. F, 21st Reg. Died Falmouth, Va., Dec. 23, 1862.
Henry C. Lanpher, Co. F, 21st Reg. Mustered out.
J. Gideon Palmer, Corp. Co. F, 21st Reg. Mustered out. Alfred Rudd, Musician, Co. F, 21st Reg. Mustered out .. William H. Palmer, Jr., Musician, Co. F, 21st Reg. Mus- tered out.
697
ENLISTMENTS IN THE CIVIL WAR.
Edward E. Darrow, Wagoner, Co. F, 21st Reg. Mustered
out.
Lewis Arnold, Co. F, 21st Reg. Mustered out.
Ezra M. Ayers, Co. F, 21st Reg. Mustered out.
Need help finding more records? Try our genealogical records directory which has more than 1 million sources to help you more easily locate the available records.