History of Seymour, Connecticut, with biographies and genealogies, Part 13

Author: Sharpe, W. C. (William Carvosso), 1839-1924
Publication date: 1879
Publisher: Seymour, Conn., Record print
Number of Pages: 272


USA > Connecticut > New Haven County > Seymour > History of Seymour, Connecticut, with biographies and genealogies > Part 13


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


Dennis Crummey, Co. I, Twenty-Seventh Conn. Vols. Mustered in Sept. 9th, 1862. Lost an arm in front of Mary's Heights, Dec. 13th, 1862. Dis- charged Feb. 12th, 1863.


Wm. E. Curtiss, Third Ind. Battery. Mustered in Sept. 15th, 1864. Mustered out June 23rd, 1865.


Charles H. Davis, Co. C, First Heavy Artillery. Mustered in Dec. 4th, 1863. Mustered out Sept. 25th, 1865.


Harry W. Davis, Rifle Co. C, Third Conn. Vols. Mustered in May 14th, 1861. Honorably discharged Aug. 12th, 1861.


Zerah B. Davis, Co. H, Twentieth Conn. Vols. Mustered in Aug. 6th, 1862. Mustered out June 13th, 1865.


Charles Domingo, colored, Co. H, Twenty-ninth Conn. Vols. Mustered in Mar. 2nd, 1864. Killed at Petersburg, Va., Sept. 3rd, 1864.


Patrick Donahue, Third Independent Battery. Mustered in Sept. 15th, 1864. Mustered out June 23rd, 1865.


Loren J. Farrell, Co. E, First Heavy Artillery. Mustered in April 8th, 1862. Died Ang. 8th, 1862, at Harrison's Landing, Va.


Hugh Fitzpatrick, mustered in Co. HI, Twentieth Conn. Vols., August 13th, 1862. Discharged for disability, Feb. 8th, 1863. Mustered in Co. B, Seventh Conn. Vols., Dec. 21st, 1863. Died at David's Island, N. Y., Aug. 5th, 1864.


De Grasse Fowler, Second Lieut., Co. E, Fifth Conn. Vols. Mustered in July 22nd, 1861. Resigned Sept. 23rd, 1864.


Charles French, Co. H, Twentieth Conn. Vols. Mustered in Aug. 5th, 1862. Wounded July 20th, 1864. Mustered out June 13th, 1865.


Harpin R. French, Co. K, Tenth Conn. Vols. Mustered in Oct. 14th, 1861. Discharged Oct. 7th, 1864 ; term expired.


Herman B. French, Corporal, Co. F. First Heavy Artillery. Mustered in May 23rd, 1861. Discharged, disability, Nov. 18th, 1861.


95


SEYMOUR AND VICINITY.


Hobart French, Co. A, Tenth Conn. Vols. Mustered in Sept. 21st, 1861. Discharged, disability, Dec. 21st, 1861.


John W. French, Musician, Co. H, 20th Conn. Vols. Mustered in Ang. 20th, 1862. Mustered out June 13th, 1865.


Robert H. Geissler, Sergeant, Co. C, Eleventh Conn. Vols. Mustered in October 25th, 1861. Discharged, disability, June 25th, 1862.


Hyatt Gregory, Third Ind. Battery. Mustered in Sept. 21st, 1861. Mustered ont June 23rd, 1865.


Wm. Grogan, Co. C, Eleventh Conn. Vols. Mustered in Nov. 14th, 1861. Enlisted in U. S. Army Nov. Ist, 1862.


John Hanley, Co. C, First Heavy Artillery. Mustered in Dec. 8th, 1863. Mustered ont Oct. 9th, 1865.


Wm. Hawley, Third Ind. Battery. Mustered in Sept. 24th, 1864. Mus- out June 23, 1865.


Richard E. Hayden, Co. B, First Heavy Artillery. Mustered in May 22nd, 1861. Discharged May 21st 1864; term expired.


James W. Hendryx, Co. H, Twentieth Conn. Vols. Mustered in Ang. 6th, 1862. Killed at the battle of Chancellorsville, May 3rd, 1863.


John W. Holcomb, Co. E, First Conn. Vols. Mustered in July 22nd, 1861. Re-enlisted Dec. 21st, 1863. Mustered out July 19th, 1865.


Charles B. Holland, Corporal, Co. H, Twentieth Conn. Vols. Mus- tered in Aug. 5th, 1862. Transferred to Invalid Corps. Mustered out Aug. 4th, 1865.


James Holeren, Co. F, Fifth Conn. Vols. Mustered in July 22nd, 1861, Re-enlisted Dec. 21st, 1863. Mustered out July 19th, 1865.


Geo. W. Homan, Orderly-Sergeant, Co. H, Twentieth Conn. Vols. Mustered in Aug. 6th, 1862. Taken prisoner at Chancellorsville and confined in Richmond prison. Exchanged and returned to service. Promoted Second-Lient. June 6th, 1865. Mustered out June 13th, 1865.


Calvin A. Hubbard, Co. E, First Conn. Vols. Mustered in July 22nd, 1861. Re-enlisted Dec. 21st, 1863. Wounded. Mustered out July 19th, 1865.


Thomas Hurlburt, Co. B, First Conn. Cavalry. Mustered in Nov. 19th, 1861, re-enlisted Jan. 1st, 1864. Imprisoned at Andersonville. Mustered out Aug. 2nd, 1865.


Charles Isles, Third Ind. Battery. Mustered in Sept. 19th, 1864. Mus- tered out June 23rd, 1865.


Andrew Jackson, Third Ind. Battery. Mustered in Sept. 17th, 1864. Mustered out June 23rd, 1865.


Wm. B. Johnson, Sergeant, Co. B, Fifteenth Conn. Vols. Mustered in July 22nd 1862. Mustered out June 27th, 1865.


96


SEYMOUR AND VICINITY.


Ralph Judd, Third Ind. Battery. Mustered in June 22nd, 1864. De- serted Nov. 17th, 1864.


Simon Lathrop, Co. A, Tenth Conn. Vols. Mustered in Oct. 2nd, 1861. Killed at Kinston, N. C., Dec. 14th, 1862.


William Lee, Co. C, First Heavy Artillery. Mustered in Dec. 3rd, 1863. Mustered out Sept. 25th, 1865.


Learis E. Leigh, Co. B, First Ileavy Artillery. Mustered in May 22d, 1861. Re-enlisted Jan. 1, 1864.


Albert W. Lounsbury, Co. H, 20th Conn. Vols. Mustered in Ang. 9th, 1862. Taken prisoner at the battle of Chancellorsville, and sent to Libby Prison. Exchanged and returned to service. Mustered out June 13th, 1865.


Henry W. Lounsbury, Co. A, Tenth Conn. Vols. Mustered in Oct. 2d, 1861. Died Ang. 14th, 1862, at Newbern, N. C.


Duane M. Lynde, Co. D, First Conn. Cavalry. Mastered in Nov. 28th, 1863. Mustered out June 28th, 1865.


Charles B. Lyons, Co. C, First Heavy Artillery. Mustered in Dec. 3rd, 1863. Mustered out Sept. 25th. 1865.


David Luckett, colored, Corporal, Co. C, Thirtieth Conn. Vols. Mustered in Feb. 22d, 1864. Mustered out Nov. 7th, 1865.


Albert McArthur, Co. C, First Heavy Artillery. Mustered in Dec. 3rd, 1863. Mustered out Sept. 25th, 1865.


John McCormick, Co. E, First Artillery. Mustered in Sept. 23rd, 1864. Deserted Ang. 10th, 1865.


Byron W. Munson, Co. G, First Conn. Cavahy. Mustered in Dec. 3rd, 1863. Mustered out Ang. 2nd, 1865.


Marcus E. Munson, Co. R, First Conn. Cavalry. Mustered in Dec. 21st, 1863. Died in Baltimore, Md., Mar. 11, 1864.


William Nicholas, colored, Co. A, Thirtieth Conn. Vols. Mustered in Feb. 22nd, 1864. Mustered out Nov. 7th, 1865.


George O' Brien, Co. H, Twentieth Conn. Vols. Mustered in Ang. 20th, 1862. Killed at Chancellorsville, Va., May 3rd, 1863.


Darid O'Claughessy, Third Ind. Battery. Mustered in Sept. 23rd, 1864. Mustered out June 23rd, 1865.


Martin Perry, Third Ind. Battery. Mustered in Sept. 24th, 1864. Mus- tered out June 23rd, 1865.


Edward D. Phelps, Co. F, Seventh Conn. Vols. Mustered in Sept. 9th, 1861. Re-enlisted Dec. 22d, 1863. Mustered out JJuly 20th, 1865.


Charles Prince, Co. B, First Ileavy Artillery. Mustered in May 22d, 1861. Discharged May 21st, 1864; term expired.


97


SEYMOUR AND VICINITY.


John Y. Reynolds, Co. B, First Heavy Artillery. Enlisted May 22nd, 1861. Discharged May 21st, 1864; term expired.


John H. Riggs, Co. F, Seventh Conn. Vols. Mustered in Sept. 9th, 1863. Re-enlisted Jan. 2nd, 1864. Mustered out July 20th, 1865.


Henry C. Rogers, Co. I, Second Artillery. Mustered in Ang. 13th, 1862. Severely wounded in the hand at the battle of Fort Fisher, Mar. 25th, 1865. Mustered out July 7th, 1865.


Henry Rose, Co. H, Twentieth Conn, Vols. Mustered in Aug. 8th, 1862. Wounded March 19th, 1865. Mustered out June 23rd, 1865.


John Ryan, Co. H, 20th Conn. Vols. Mustered in Aug. 20th, 1862. Wounded May 3rd, 1863. Discharged, disability, June 31st, 1865.


Patrick Ryan, Co. I, Twenty-third Conn. Vols. Mustered in Oct. 9th, 1862. Honorably discharged July 27th, 1863. Mustered in Third Ind. Battery, Sept. 19th, 1864. Mustered out June 23rd, 1865.


Wm. E. Ryan, Co. H, Twentieth Conn. Vols. Mustered in Ang. 20th, 1862. Deserted Sept. 11th, 1862.


David W. Sharpe, Co. B. First Heavy Artillery. Enlisted May 22d, 1861. Re-enlisted Jan. 1st, 1864. Highly commended by his superior off]- cers and recommended for promotion. Mustered out Sept. 25th, 1865.


Cornelius Shehan, Third Ind. Battery. Mustered in Sept. 23rd, 1864. Mustered out June 23rd, 1865.


Francis Sheldon, Third Ind. Battery. Mustered in Sept. 17th, 1864. Mustered out June 23rd, 1865.


Sylvester Short, Co. F, Twenty-Third Conn. Vols. Mustered in Sept. 8th, 1862. Honorably discharged at expiration of term of enlistment, Aug. 31st, 1863.


Anson Smith, Co. E, First Conn. Vols. Mustered in July 22nd, 1861.


Geo. A. Smith, Co. E, First Conn. Vols. Mustered in July 22nd, 1861. Discharged July 22nd, 1864; term expired.


Wilbur W. Smith, Co. H, Twentieth Conn. Vols. Mustered in as First Lieut. Aug. 15th, 1862. Taken prisoner at Chancellorsville and confined in Libby prison. Paroled and exchanged. Promoted Captain Jan. 28th, 1863. Mustered out June 13th, 1865.


Jacob L. Still, Co. HI, Twentieth Conn. Vols. Mustered in Aug. 20th, 1862. Wounded July 3rd, 1863. Transferred to invalid corps Mar. 15th, 1864.


Charles W. Swift, Co. H, Twentieth Conn. Vols. Mustered in Aug. 20th, 1862. Mustered out June 13th, 1865.


Reuben W. Thayer, Co. E, Fifth Conn. Vols. Mustered in July 22nd, 1861. Re-enlisted Dec. 21st, 1863. Wounded. Mustered out July 19th, 1865.


98


SEYMOUR AND VICINITY.


Wm. Thayer, Co. A, Tenth Conn. Vols. Mustered in Oct. 2nd, 1861. Transferred to Signal Corps, Sept. 26th, 1863.


Ransom P. Tomlinson, Co. B, First Heavy Artillery. Mustered in May 22nd, 1861. Deserted July 8th, 1861. Enlisted in Co. B, First Regiment Cavalry, Nov. 2nd, 1861. Taken prisoner at the battle of the Wilderness, confined at Libby and Andersonville. Exchanged and promoted First Ser- geant. Re-enlisted Jan. 4th, 1864. Mustered out Aug. 2nd 1865.


Lucius B. Truesdell, Co. D, First Heavy Artillery. Mustered in Nov. 27th, 1863. Killed in action Sept. 12th, 1864, near Petersburg. Aged 19.


Byron Tucker, Co. B, First Heavy Artillery. Mustered in Sept. 13th, 1864. Died at Broadway Landing, Va., Nov. 27th, 1864.


Frederick Tucker, Third Ind. Battery. Mustered in Sept. 17th, 1864. Mustered out June 23rd, 1865.


Wm. Uminger, Co. C, Eleventh Conn. Vols. Mustered in Nov. 14th, 1861. Wounded Sept. 17th, 1862. Discharged, disability, April 3rd, 1863.


Hiram Upson, Jr., Sergeant, Co. F, Seventh Conn. Vols. Mustered in Sept. 9th, 1861. Died June 18th, 1862, of wounds received at James Island, S. C.


Aaron Walker, colored, Co. H, Twentieth Conn. Vols. Mustered in Dec. 28th, 1863. Mustered out Oct. 24th, 1865.


Wm. S. Ward, Musician, Co. H, Twentieth Conn. Vols. Mustered in Aug. 15th, 1862. Mustered out June 18th, 1865.


Augustus White, Musician, Co. B, First Heavy Artillery. Mustered in May 22nd, 1861. Re-enlisted Jan. 1st, 1864.


James White, Co. H, Twentieth Conn. Vols. Mustered in Aug. 6th, 1862. Killed at Peach Pine Creek, Ga., July 20th, 1864.


Leslie B. Wooster, Co. C, First Conn. Vols. Mustered in Nov. 21st, 1861. Discharged, disability, June 23rd, 1862.


Geo. S. Wyant, Sergeant, Co. HI, Twentieth Conn. Vols. Mustered in Aug. 7th, 1862. Died Dee. 15th, 1862.


Wilson Wyant, Captain, Co. E, Fifth Conn. Vols. Enlisted April 22nd, 1861 ; mustered in July 22nd. Resigned on account of disability, Jan. 31st, 1863.


It will thus be seen that notwithstanding differences of opinion which here, as throughout the north generally, sometimes gave rise to dissension and bitterness, the town contributed liberally of men and means to suppress the rebellion and sustain the Union, and our representatives in the terrible con- test acquitted themselves bravely in the defence of the "Red, White and Blue."


99


SEYMOUR AND VICINITY.


Soldiers of the Rebellion


Enlisted Elsewhere, but Buried in Seymour, or now Residents of the Town.


James K. Adams, Co. R, 15th Conn. Vols. Mustered in Ang. 6th, 1862. Mustered out June 27th, 1865, at Newbern, S. C.


T. P. Aylesworth, Sergeant, Co. E, 5th Vermont Vols. Enlisted Aug. 27th, 1861. Lost a leg at Fairfax, Va. Honorably discharged Feb. 27th, 1862.


Geo. H. Bartlett, Co. B, 128th New York Vols. Mustered in Sept. 4th, 1862, at Hudson, N. Y. Mustered out July 12th, 1865, at Savannah, Ga.


Edgar Beecher, Co. K, 10th C. V. Mustered in Oct. 5th, 1861, from Bethany. Died, Aug. 3rd, 1864, from wounds received at Deep Bottom, Va. Buried in the Union Cemetery.


William Blake, Co. L, First Conn. Cavalry. Mustered in from Hartford, Dec. 16th, 1863. Mustered out Aug. 2nd, 1865.


John H. Bradley, Co. I, 20th Conn. Vols. Mustered in from Hamden, Aug. 14th, 1862. Wounded. Mustered out June 13th, 1865.


Geo. W. Burroughs, Co. D, 15th W. Va. Vols. Mustered in Sept. 8th, 1862. Wounded at Winchester and Laurel Hill. Mustered out May 12th, 1865.


Henry R. Chamberlain, Co. F, 7th Conn. Vols. Mustered in from Red- ding, Nov. 4th, 1863. Mustered out July 20th, 1865, at Goldsboro, N. C.


Horatio S. Chamberlain, Co. A, 150th N. Y. Vols. Mustered in Sept. 6th, 1862. Mustered out June 8th, 1865; at Washington.


F. M. Clemons, corporal, Co. D., 23rd C. V. Mustered in from Hunting- ton, Aug. 30th, 1862. Honorably discharged Aug. 31st, 1863.


William S. Cooper, from Winchester, Co. E, 2nd Conn. Vol. Artillery. Enrolled JJuly 31st, 1862. Promoted Corporal Oct. 4th, 1862; promoted Sergeant Mar. 22nd 1863; promoted First Sergeant Jan. 13th, 1864 ; wounded at the battle of Winchester, Va., Sept. 19th, 1864 ; promoted Sec- ond Lientenant Feb. 4th, 1864, and assigned to Co. D. Discharged Sept. 6th, 1865.


100


SEYMOUR AND VICINITY.


Clark Ford, Co. I, 1st C. V. Heavy Artillery. Mustered in from Wood- bridge, Feb. 10th, 1864. Mustered out Sept. 25th, 1865.


F. C. Gerard, corporal, Co. H, 23rd C. V. Mustered in from Naugatuck, Sept. 2nd, 1862. Honorably discharged Aug. 31st, 1863.


William Halligan, Co. E, 52nd Mass., Vol.


Robert Healey, Corporal, Co. E, 22nd Ind. Vols. Mustered in Sept. 15th, 1861. Wounded at Perryville, Ken., Oct. Sth, 1862. Re-enlisted December, 1864. Discharged Aug. 1st, 1865.


Joseph Hitchcock, corporal, Co. D, 22nd Conn. Vols. Mustered in from Bloomfield, Aug. 23rd, 1862. Honorably discharged July 7th, 1863.


Joseph Ineson, Co. B, 20th Conn. Vols. Mustered in from Derby, Aug. 2nd, 1862. Wounded July 20th, 1864. Discharged, disability, Feb. 20th, 1865.


Martin O. Judson, Co. D, 20th C. V. Killed at the battle of Gettys- burgh, July 3rd, 1863. Buried in Union Cemetery.


Charles D. Kelsey, Co. E, 5th Vermont Vols. Mustered in Aug 14th, 1861. Honorably discharged Sept. 16th, 1864.


G. F. Kelsey, Co.C, 115th Ill. Vols., died in '77. Buried in Union Cemetery.


James R. Mathews, Co. I, 27th C. V. Mustered in Sept. 1st, 1862, from New Haven. Honorably discharged July 27th, 1863.


William Morris, Co. F, 12th Conn. Vols. Mustered in from Danbury, Nov. 23rd, 1861. Re-enlisted Jan. 1st, 1864. Mustered out Ang. 12th, 1865.


Richard Pearson, Co. K, 6th U. S. Cavalry. Mustered in Sept. 1st, 1861. Transferred from 3rd Md. in October, 1862. Mustered out Sept. 3rd, 1864.


Benjamin B. Thayer, Co. E, 2nd C. V. Heavy Artillery. Mustered in from Canton, Aug. 6th, 1862. Mustered out July 7th, 1865, at Washing- ton, D. C.


John Wooster, Mass. Battalion, Cal. Cavalry. Buried in Union Cemetery.


101


SEYMOUR AND VICINITY.


Hotes, 1862 to 1870.


---: 0 :- -


There was an extraordinarily heavy rain June 4th and 5th, 1862, followed by a high flood. June was remarkable as a very rainy month and the July following as a very dry one.


At the annual town meeting held Oct. 6th, 1862, Henry Bradley, John Davis and Stephen D. Russell were re-elected selectmen; David Betts, Jr., treasurer; Owen Shannon, school visitor.


An old resident of the vicinity of Bladen's Brook says that the greatest freshet ever known on that stream occurred Feb. 7th, 1863.


At the annual town meeting in October, Harvey Hotelikiss, Stephen R. Rider and Nathan Holbrook, were elected selectmen; B. W. Smith, town clerk ; David Betts, Jr., treasurer; and John Chatfield, school visitor.


A teachers' institute was held in the Congregational Church Jan. 7th, Sth and 9th, 1864, at which thirty-two teachers were present from Ansonia, Bir- mingham, Seymour, Oxford, Naugatuck and Waterbury. Hon. N. D. Camp of New Britain, lectured on Common Schools in the evening.


The Day Brothers' Rubbermill was burned on the night of March 18th, but was immediately rebuilt.


The name of the "Stone Schoolhouse " district was changed to " Cedar Ridge."


At the electors' meeting held April 4th, 1864, II. B. Munson was elected representative, and the following named persons were elected justices of the peace : H. B. Munson, B. W. Smith, J. J. Wilcoxen, C. W. James, Wm. B. Stoddard, E. R. Bassett, Israel French, John Chatfield, Adonijalı French, Leonard Wyant.


At the annual town meeting held Oct. 3rd, Stephen R. Rider, Charles A. Wooster and Nathan Holbrook were elected selectmen; B. W. Smith, town clerk ; C. W. James, treasurer; and Frederick Durand, school visitor. A resolution was adopted instructing the selectmen and school visitors to inquire into the expediency of establishing a graded school, to ascertain if a suitable building could be rented for the purpose, the probable expense of such school, and to report at an adjourned meeting to be held the following Saturday. The report was duly made and accepted, and it was voted that a school of a higher grade be established. Burton W. Smith, Harvey Hotch- kiss and G. W. Divine were appointed a committee to establish and superin- tend the school, and to fix a rate of tuition sufficient to defray the expense. Glendining Hall was leased for a schoolroom, and Miss Hermance was en- gaged as teacher.


At the electors' meeting held Nov. 8th there were 222 votes cast for the democratic presidential electors, and 124 for the republican.


102


SEYMOUR AND VICINITY.


[1865-8


At the annual town meeting held Oct. 2nd, 1865, Henry Bradley, Philo Holbrook and Stephen D. Russell were elected selectmen ; B. W. Smith, town clerk ; C. W. James, treasurer ; and O. Evans Shannon, school visitor.


At the spring election, H. B. Munson was elected representative to the General Assembly.


The house of Capt. James Baker on Great Hill, was burned on the night of Nov. 16th.


H. B. Munson was elected representative April 2nd, 1866. The justices elected were J. J. Wilcoxen, H. B. Munson, Israel French, Leonard Wyant, Norman Sperry, B. W. Smith, C. W. James, E. R. Bassett, Jolin Chatfield, Elbert A. Peck.


At a special meeting held April 3rd, action was taken relative to building a town-house with suitable provision for a high school-hoom, and at a subse- quent meeting it was voted to build, not to exceed 40x70 feet ; but at a meet- ing held May 18th, to act on a report of the committee as to plan and specifi- cations, the whole matter was indefinitely postponed.


The Fengot Coal Co. was organized in 1866, for the preparation of com- pressed fuel from peat. A large swamp near the Woodbridge line was pur- chased, building erected, machinery obtained, and some of the fuel prepared for use. The venture proved unprofitable and the business was closed up at great loss to the stockholders, one of whom stated that his patent fuel had cost him one thousand dollars per ton.


The Rimmon Water Company was organized July 2nd, 1866, and soon after commenced building a dam at the place where an abutment had been built in 1850. The work was vigorously pushed forward under the direction of Raymond French, and finally completed and the gates closed Oct. 27th, 1867, at a cost of $65,000. The plate or overflow is about 300 feet long and the fall nineteen feet.


The selectmen elected Oct. 1st, were Wm. A. Fairchild, Samuel P. Davis and Charles A. Wooster; town clerk, Edward F. Bassett; treasurer, Na- than R. Wooster ; school visitors, Joshua Kendall and C. W. James ; high school committee, G. W. Divine, Sylvester Smith and S. Y. Beach.


On the 15th of March, 1867, the Naugatuck rose rapidly until at the month of the river it was fourteen feet and five inches above low water mark.


At the April election H. B. Munson was again elected representative to the General Assembly.


In October Wn. F. Betts was elected town clerk ; Henry G. Hurd, Stephen R. Rider and Adonijah French, selectmen; Henry Davis, town treasurer and school visitor.


A series of revival meetings were commenced in the M. E. Church, Rev. Joseph Pullman, pastor, December, 1867, and continued through Janu- ary and February, 1868, resulting in quite a number of conversions. A series of similar meetings were commenced in the Congregational Church Feb. 9th, under the direction of Rev. Allan Clark,


On the 10th of February, 1868, the Naugatuck rose to thirteen feet and three inches above low water mark at Derby.


At the electors' meeting held April 6th, Carlos French was again elected to representative, and HI. B. Munson, Adam Newheim, E. R. Bassett, James Howard, Israel French, Lewis Judd, Matthias Bunyan, C. W. James, Leman Whitlock and Philo Holbrook were elected justices of the peace.


On the 4th of October, 1868, the Naugatuck rose to the highest point reached in fifteen years, while Little river and Bladen's brook were foaming


103


SEYMOUR AND VICINITY.


1868-9]


torrents. Two bridges on Bladen's Brook were carried away and the new stone bridge by Ames' factory was much damaged. About thirty feet of the wall of the raceway below Kahmia Mills, was also carried away, stopping all the factories on the main stream.


At the annual meeting held Oct. 5th, 1868, Stephen H, Culver, Samuel P. Davis and Geo. W. Divine were elected selectmen; S. H. Canfield, town clerk ; Henry Davis, treasurer ; Joshua Kendall, school visitor; Joshua Kendall and Henry B. Beecher, assessors; Joshua Kendall and Henry Bradley, registrars of electors ; Joseph JJ. Wilcoxen, S. II. Canfield, G. W. Divine, Ashbel Storrs, Henry P. Davis, Israel French, grand jurors ; Sylvester Smith and Sharon Y. Beach, board of relief. The total vote was 359; average republican majority, 30.


At an adjourned town meeting held Oct. 12th, the following resolutions were adopted :


Resolved, That the selectmen be instructed to cause their annual report to be printed, and have at least five hundred copies, to be left at the town clerk's office on or before the 28th of September in each year, for distribution among the voters of the town. Such report shall contain the amount of each bill and to whom paid, the amount paid for the support of the poor out of the Alms House, and for whom the expense was incurred, the amount paid to each town officer for services, and any other information which they may deem necessary to show the expenses and indebtedness of the town ; to which shall be added the report of the town treasurer.


Resolred, That the school districts of this town be consolidated into one school district, to be known as the Seymour School District, and that chapter 87 of the laws passed May session, 1867, are hereby referred to and made part of this regulation.


At an adjourned town meeting held Oct. 15th, the following named per- sons were elected a committee of the Seymour School District: Eli Gillette, C. W. Storrs, J. W. Bassett, Joshua Kendall, C. W. James, Harpin Riggs, Joel R. Chatfield, Peter Worth, Henry Davis. At the first meeting of the school board J. Kendall was chosen chairman ; Henry Davis, Secretary and treasurer ; and J. Kendall and Henry Davis, school visitors.


The funeral of Carl Zurcher, junior agent of the Kalmia Mills, Dec. 10th, was attended by a large concourse of his friends. He had resided in Seymour four and a half years, and was highly esteemed by those who knew him best.


The rebuilding of Smith's papermill, which was burned Jan. 11th, 1869, was completed in March. The Kahmia Mills Co. contracted for three dwel- ling houses of four tenements each to be erected on Third street. Business was thriving and the place grew rapidly, the grand list of the town exceed- ing $1,000,000, Messrs. Hendryx & Peck purchased the old car shop north of the depot and remodelled it into a store and several tenements.


At the April election Philo Holbrook was elected representative to the General Assembly of 1869.


The second meeting of the Seymour School District for the election of members of the board, was held in the High School room Sept. 25th, and Elliott R. Bassett, Samuel A. Beach and Henry Davis were elected for three years.


In October the town clerk and selectmen were re-elected : S. H. Can- field was elected treasurer ; Joshua Kendall and Henry Bradley, registrars of voters ; Joshua Kendall and W. W. Smith, assessors ; Ashbel Storrs, G. W. Divine, N. R. Wooster, Eli Gillette, J. W. Smith and Norman Sperry,


104


SEYMOUR AND VICINITY.


grand jurors ; and John W. Bassett, registrar of births, marriages and deaths.


Kalmia Mills were closed the following winter, and in its failure seemed to betoken decreased prosperity for the ensuing decade; yet the place has continued to grow, and in 1877 the population was at least five hundred more than in 1870. The debt of the town, which in 1869, was over twenty-three thousand dollars, has virtually been paid, only two bonds, not yet due, being outstanding, and these more than balanced by the assets of the town. The various industries of the town are now improving and there seems to be no reason why the season of depression through which we have just passed should not be followed by prosperity and renewed growth.


TOWN CLERKS, TREASURERS AND REPRESENTATIVES.


TOWN CLERKS.


1850-Charles B. Wooster.


1851


66


66 66


1852


1853


66


66


1854


1855


1856


1857


66


66


1858


1859


66


1860


66


1861


66


66


1862


66


66


1863-Burton W. Smith.


1864


66


66


Cornelius W. James. 66 66


66


1866-Edward F. Bassett.


Nathan R. Wooster. Henry Davis. 66


66


66


1867-William F. Betts.


1868-Samuel H. Canfield.


1869


Samuel H. Canfield. 66 66


Virgil H. MeEwen.


1871


66


66


66


Smith Botsford.


1872


66


66


James Swan.


1873


66


66


1874


66


66


66




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.