USA > Massachusetts > Bristol County > History of Bristol County, Massachusetts, with biographical sketches of many of its pioneers and prominent men > Part 221
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 | Part 48 | Part 49 | Part 50 | Part 51 | Part 52 | Part 53 | Part 54 | Part 55 | Part 56 | Part 57 | Part 58 | Part 59 | Part 60 | Part 61 | Part 62 | Part 63 | Part 64 | Part 65 | Part 66 | Part 67 | Part 68 | Part 69 | Part 70 | Part 71 | Part 72 | Part 73 | Part 74 | Part 75 | Part 76 | Part 77 | Part 78 | Part 79 | Part 80 | Part 81 | Part 82 | Part 83 | Part 84 | Part 85 | Part 86 | Part 87 | Part 88 | Part 89 | Part 90 | Part 91 | Part 92 | Part 93 | Part 94 | Part 95 | Part 96 | Part 97 | Part 98 | Part 99 | Part 100 | Part 101 | Part 102 | Part 103 | Part 104 | Part 105 | Part 106 | Part 107 | Part 108 | Part 109 | Part 110 | Part 111 | Part 112 | Part 113 | Part 114 | Part 115 | Part 116 | Part 117 | Part 118 | Part 119 | Part 120 | Part 121 | Part 122 | Part 123 | Part 124 | Part 125 | Part 126 | Part 127 | Part 128 | Part 129 | Part 130 | Part 131 | Part 132 | Part 133 | Part 134 | Part 135 | Part 136 | Part 137 | Part 138 | Part 139 | Part 140 | Part 141 | Part 142 | Part 143 | Part 144 | Part 145 | Part 146 | Part 147 | Part 148 | Part 149 | Part 150 | Part 151 | Part 152 | Part 153 | Part 154 | Part 155 | Part 156 | Part 157 | Part 158 | Part 159 | Part 160 | Part 161 | Part 162 | Part 163 | Part 164 | Part 165 | Part 166 | Part 167 | Part 168 | Part 169 | Part 170 | Part 171 | Part 172 | Part 173 | Part 174 | Part 175 | Part 176 | Part 177 | Part 178 | Part 179 | Part 180 | Part 181 | Part 182 | Part 183 | Part 184 | Part 185 | Part 186 | Part 187 | Part 188 | Part 189 | Part 190 | Part 191 | Part 192 | Part 193 | Part 194 | Part 195 | Part 196 | Part 197 | Part 198 | Part 199 | Part 200 | Part 201 | Part 202 | Part 203 | Part 204 | Part 205 | Part 206 | Part 207 | Part 208 | Part 209 | Part 210 | Part 211 | Part 212 | Part 213 | Part 214 | Part 215 | Part 216 | Part 217 | Part 218 | Part 219 | Part 220 | Part 221
James Francis, must. in Feb. 8, 1864; disch. July 14, 1865, at exp. of service.
Lyman R. Francis, must. in Feb. 8, 1864 ; disch. Jan. 18, 1865, for dis- ability.
Thomas Gibbons, Jr., must. in Feb. 8, 1864; disch. by President's proc- lamation.
William I. Gilbert, must. in Feb. 8, 1864; disch. July 14, 1865, at exp. of service.
920
HISTORY OF BRISTOL COUNTY, MASSACHUSETTS.
David B. Hill, must. in Feb. 8, 1864; disch. June 17, 1865, by order of War Department.
Levi S. Howland, must. in Feb. S, 1864; killed June 3, 1864, at Cold Harbor, Va.
Alfred Jeffery, must. in April 20, 1864; died Ang. 7, 1864, at Anderson- ville, Ga.
Patrick P. Leddy, must. in Feb. 8, 1864; died Aug. 22, 1804, at Salis- bury, N. C.
Jolın K. Lee, must. in Feb. 8, 1864; disch. May 25, 1865, by order of War Department; died Aug. 4, 1871.
Albert E. Leonard, must. in Feb. 8, 1864; disch. July 14, 18G5, at exp. of service ; died Jan. 15, 1876.
Frank R. Marigold, must. in Feb. 8, 1864; disch. May 18, 1865, by order of War Department.
Alexander McKee, must. in Feb. 8, 1864 ; disch. July 14, 1865, at exp. of service.
John McKinley, must. in Feb. 8, 1864; disch. July 14, 1865, at exp. of service.
James H. McVay, must. in March 26, 1864; disch. July 14, 1865, at exp. of service.
Gideon Mosher, must. in Feb. S, 1864 ; disch. Aug. 18, 1864, for disa- bility.
Michael Murphy, must. in April 20, 1864 ; disch. by President's procla- mation.
Henry Packer, must. in Feb. 8, 1864; died Dec. 28, 1864, at Salisbury, N. C.
Jacob Packer, must. in Feb. 8, 1864; died June 5, 1864, at Cold Harbor, Va.
Francois Paneton, must. in Feb. 8, 1864; disch. July 27, 1864, for disa- bility.
Francis Parrent, must. in Feb. 8, 1864; disch. May 23, 1865, by order of War Department.
Stephen H. Pierce, must. in March 26, 1864; disch. Ang. 23, 1864, for disability.
Patrick Quigley, must. in Feb. 8, 1864; disch. July 14, 1865, at exp. of service.
Timothy Quinn, must. in Feb. 8, 1864; disch. July 14, 1865, at exp. of service.
Edward P. Roach, must. in March 26, 1864 ; disch. July 14, 1865, at exp. of service.
Alvin B. Rounds, must in Feb. 8, 1864; disch. May 18, 1865, by order of - War Department.
Richard L. Sherman, must. in Feb. 8, 1864; died March 28, 1865, at East Taunton.
William A. Sherburner, must. in Feb. 8, 1864; disch. July 14, 1865, at exp. of service.
George F. Shurtliff, must. in March 26, 1864; disch. June 22, 1865, by order of War Department.
Charles W. Smith, must. in March 26, 1864; disch, May IS, ISG5, by order of War Department.
Asa W. Stedman, must. in Feb. 8, 1864; disch. June 15, 1865, by order of War Department.
Joseph Stone, must. in Feb. 8, 1864; died May 6, 1865, at Washington, D. C.
Charles W. B. Tucker, must. in Feb. 8, 1864; disch. July 22, 1865, by order of War Department.
Henry D. White, must. in Feb. 8, 1864; disch. July 20, 1865, by order of War Department.
David W. Bassett, Co. C; must. in April 20, 1864 ; died June 13, 1864, of wounds at Arlington, Va.
James F. McDonald, Co. D; must. in April 2, 1864 ; died June 29, 1864. James Sherman, Co. D; must. in March 1, 1864; disch. July 14, 1865, at . exp. of service.
Edwin R. Burr, Co. C; must. in March 1, 1864; disch. July 14, 1865, at exp. of service.
Michael O'Niel, Co. E; must. in March 1, 1864; died Sept. 1, 1864, at Alexandria, Va.
Thomas O'Niel, Co. E; must. in March 1, 1864; disch. July 14, 1865, at exp. of service.
James Rocket, Co. E; must. in March 1, 1864; disch. June 20, 1865, by order of War Department.
George I'. Freeman, Co. F; must. in March 12, 1864; died June 26, 1864, at Washington, D. C.
George II. Ilandy, Co. G ; must. in March 26, 1864; disch. by President's proclamation.
James F. Marsden, Co. G ; must. in March 26, 1864; disch. July 25, 1865, by order of War Department.
Edward Rhodes, Co. G; must in March 26, 1864; disch. July 14, 1865, at exp. of service.
Barney Trainor, Co. G; must. in March 26, 1864; disch. July 14, 1865, at exp. of service.
John Westgate, Co. G; must. in March 26, 1864 ; disch. July 14, 1865, at exp. of service.
John Boyce, Co. H ; must. in April IS, 1864 ; disch. July 14, 1865, at exp. of service.
Thomas Ryan, Co. II; must. in April 18, 1864; disch. July 14, 1865, at exp. of service.
John Smythe, Co. HI ; must. in April 18, 1864 ; disch. March 31, 1865, for disability.
William Wise, Co. H; must. in April 18, 1864; disch. by President's proclamation.
FIFTY-NINTHE MASSACHUSETTS VOLUNTEERS.
Charles Lambert, Co. F; must. in Feb. 4, 1864 ; died Aug. 1, 1864, at New Ilaven, Conu.
John Smith, Co. F; must. in Feb. 20, 1864; disch. by President's proc- lamation.
George E. Dearborn, Co. G; must. in March 4, 1864 ; trans. June 1, 1865, to 57th Infantry.
Isaac P. Trask, Co. I; must. in April 2, 1864 ; trans. June 1, 1865, to 57th Infantry.
SIXTY-FIRST MASSACHUSETTS VOLUNTEERS.
Jeremiah Sullivan, principal musician, Co. D; must. in Sept. 14, 1864; disch. March 1, 1865.
Frederick H. Woodman, Co. D; must. in Sept. 5, 1864; disch. June 4, 1865, at exp. of service.
George Il. Fiske, Co. HI; must. in Dec. 8, 1864; disch. July 16, 1865, at exp. of service.
SIXTY-SECOND MASSACHUSETTS VOLUNTEERS.
Company B.
Nathaniel O. Walker, corp. ; must. in March 23, 1865 ; disch. May 5, 1865, at exp. of service.
Willard L. Dean, must. in March 24, 1865; disch. May 5, 1865, at exp. of service.
Charles Eldridge, must. in April 1, 1865 : disch. May 5, 1865, at exp. of service.
Thomas K. Gay, must. in March 31, 1865; disch. May 5, 1865, at exp. of service.
Manlius B. Leonard, must, in March 28, 1865; disch. May 5, 1865, at exp. of service.
Frederick T. Nelson, must. in March 31, 1865 ; disch. May 6, 1865, at exp. of service.
John E. Spencer, must. in March 23, 1865 ; disch. May 5, 1865, at exp. of service.
Joseph W. Allen, Co. D; must. in April 7, 1865; disch. May 5, 1865, at exp. of service.
George F. Seaver, enl. April 16, 1861, in the 1st Marine Corps of Art., Rhode Island ; pro. to lieut. Bat. C, 3d Rhode Island Art., Feb. 11, 1863; disch. for disability, Oct. 28, 1863.
New Bedford Fire Department .- The force of this department consists of one chief, four assist- ant engineers and clerk, twelve men permanently employed, and one hundred and thirty-two call mem- bers, twenty-two of whom are attached to No. 9 at the Head of the River, making a total of one hundred and fifty men.
Onward Steam Fire Engine Company, No. 1 .- House on Purchase Street, foot of Franklin Street. Engine built by Amoskeag Manufacturing Company, Man- chester, N. H .; capacity, 500 gallons per minute ; weight of engine, as drawn to fires, 6950 pounds ; weight of hose-carriage, with 1050 feet of Boyd's cotton hose, 2850 pounds ; put into service Aug. 26, 1869. Company organized Jan. 1, 1870. Allen W. Tinkham, foreman; Henry J. O'Neal, first assistant ; Harris N. Tinkham, second assistant ; Eben C. Milli- ken, clerk.
921
MISCELLANEOUS.
Progress Steam Fire Engine Company, No. 2 .- House corner Purchase Street and Mechanic's Lane. Engine built by the Silsby Manufacturing Company, Seneca Falls, N. Y .; capacity, 600 gallons per minute ; weight of engine, as drawn to fires, 6800 pounds ; weight of hose-carriage, with 1050 feet Boyd's cotton hose, 2850 pounds ; put in commission Sept. 4, 1879. Company organized Oct. 27, 1860. Charles S. Paisler, foreman; John Downey, first assistant; John H. Dollard, second assistant; James D. Allen, clerk.
Cornelius Howland Steam Fire Engine Company, No. 4 .- House corner Sixth and Bedford Streets. Engine built by the Amoskeag Manufacturing Company, Manchester, N. H. ; capacity, 600 gallons per minute ; weight of engine, as drawn to fires, 8550 pounds ; weight of hose-carriage, with 1050 feet Boyd's cotton hose, 2850 pounds; put into service Feb. 1, 1867. Company organized Feb. 1, 1867. Henry A. Gray, foreman ; Edgar S. Gilbert, first assistant; Benjamin F. Hinkley, second assistant; William A. Gibbs, clerk.
Zachariah Hillman Steam Fire Engine Company, No. 5 .- House corner of County and Hillman Streets. En- gine built by Messrs. Clapp & Jones, Hudson, N. Y .; capacity, 500 gallons per minute ; weight of engine, as drawn to fires, 7250 pounds ; weight of hose-carriage, with 1050 feet Boyd's cotton hose, 2850 pounds ; put into service Dec. 13, 1873. Company organized Dec. 13, 1873. Robert S. Lawton, foreman; William T. King, first assistant ; Isaiah H. Wilcox, second assist- ant; O. Frank Bly, clerk.
Frederick Macy Steam Fire Engine Company, No. 6. -House on Fourth Street, head of Potomska Street. Engine built by Amoskeag Manufacturing Company, Manchester, N. H .; capacity, 500 gallons per minute; weight of engine, as drawn to fires, 7100 pounds ; weight of hose-carriage, with 1050 feet Boyd's cotton hose, 2850 pounds; put into service Nov. 1, 1882. Company organized Oct. 31, 1882. George W. Parker, foreman ; Herbert B. Gardner, first assistant; Felix Cavenaghi, second assistant ; George S. Hoyt, clerk.
Franklin Hose Company, No. 1 .- House corner of Purchase Street and Mechanic's Lane. Carriage built by the Amoskeag Manufacturing Company, Manches- ter, N. H .; weight of carriage and 900 feet vulcanized rubber hose, 2790 pounds ; put into service Jan. 1, 1872. Company organized Dec. 31, 1871. David W. Howland, foreman ; Daniel H. Burns, first assistant ; Thomas B. Rowe, second assistant; James S. Hatha- way, clerk.
Pioneer Hook and Ladder Company, No. 1 .- House corner Purchase Street and Mechanic's Lane. Car- riage built by Joseph T. Kyan, of Boston ; put into commission Aug. 4, 1877. Lysander W. Davis, fore- man; Charles J. Johnson, first assistant ; James Con- way, second assistant ; Charles E. Pierce, clerk.
Hancock Engine Company, No. 9 .- House located at Acushnet. Engine built by John Agnew, of Phila- delphia, in 1843. Engine removed to Acushnet Jan. 18, 1861, and a company was organized to man her at that time. Company organized Dec. 14, 1878. John A. Russell, foreman ; George W. Bennett, first assist- ant; Israel Peckham, second assistant; Allen Russell, Jr., clerk.
New Bedford Protecting Society.
Francis T. Akin.
Charles S. Kelley.
Gilbert Allen.
Thomas H. Knowles.
Gideon Allen, Jr.
Charles H. Lawton.
Edward H. Allen.
Edmund F. Maxfield.
Charles Almy.
George F. Parlow.
William B. Anthony. Arthur E. Perry.
Charles A. Case. Edward T. Pierce.
Samuel H. Cook.
William F. Potter.
R. C. P. Coggeshall.
Charles W. Plummer.
John H. Denison. William F. Reed.
Henry C. Denison.
Wm. A. Robinson, Jr.
Edwin Dews.
Morgan Rotch.
Heman Ellis.
Gardner T. Sanford.
Edward R. Gardner.
R. W. Swift.
H. A. Gifford, Jr.
William T. Swift.
George R. Gray.
Leander H. Swift.
Charles A. Gray.
Charles M. Taber.
A. W. Hadley.
Henry J. Taylor.
Jonathan Handy.
Joseph Tillinghast.
Charles M. Haskell.
Alfred G. Wilbor.
Charles B. Hillman.
William H. Willis.
Ezra Holmes. Alfred Wilson.
John J. Howland.
Thomas G. Wing.
Charles M. Hussey.
Horace Wood.
G. D. Kingman.
William O. Woodman.
The present officers of the department are as fol- lows : Chief Engineer, Frederick Macy ; First Assist- ant Engineer, Michael F. Kennedy; Second Assist- ant Engineer, Loring T. Parlow; Third Assistant Engineer, Pliny B. Sherman; Fourth Assistant En- gineer, Augustus A. Wood; Clerk of Board of En- gineers, Luther G. Hewins, Jr.
ERRATA.
Note by S. Hopkins Emery .- I have been unable to read the proof of the larger portion of the copy furnished for this book on account of distance from the press, which must serve as my apology for any errors which may be discovered.
Page 23, line 31 from top, for "James Sproal" read "James Sproat."
Page 24, second paragraph, should read, "Hon. Samuel Fales was a native of Bristol, R. I., born Sept. 15, 1750,-the son of Nathaniel and Sarah Fales,-and a graduate of Harvard University in 1773," etc.
Page 26, line 5 from bottom of first column, for "Francis Wood," read " Frances Wood."
Page 32, " Charles Holmes" should read " Charles J. Holmes."
Page 228, sixth line from bottom, "Thodijah" Baylies should be
"Hodijah" Baylies.
Page 229, eighteenth line from top, "Simmon's" should read " Sim- mons'."
For "John C. Perry," in note, page 229, read "John P. Perry."
Page 239, line 15 from bottom, for " Will" read " Hill."
Page 242, line 8 from top, for " Wicks" read " Hicks."
Page 243, line 25 from top, for " Andern" read " Anderm."
Page 245, first line of poetry, for " whenever" read " wherever.".
Page 252, ninth line from bottom, for "Price" read " Pierce."
Page 256, nineteenth line from top, after "people" insert "would."
Page 419, last sentence in first paragraph should read "a windmill for grinding grain was built, but did not prove a success."
Page 423, third line from top, for "1785 or 1786" read "1775 or 1776."
Page 428, twenty-second line from top, for "two years" read "four years." Same page, line 24, for " 1813" read " 1814."
Page 435, line 15 from bottom, for "noonday" read "dog-day."
Page 436, second line, for "Groves" read "Grovers"; line 15, for "presented their nays" read "mounted their nags"; line 27, for " James W. Cable" read "James W. Cobb."
Page 437, line 22, for " admiring" read "admitting"; line 28, for "supply" read "overply"; line 53, for "Thomas Tillebrown" read "Fillebrown"; last line, for "Rev. Mr. White stayed but a few years" read " Rev. Mr. White was twenty-four years."
Page 439, line 23, for " May B. Pratt" read "Mary B. Pratt"; line 47, for "Givins" read " Grover"; line 48, for " Reilly" read " Bailey"; line 49, for " Mahlon" read "Nahum."
Page 440, line 14, for "Rayerson's" read "Rogerson's"; line 23, for " Ames" read " Amos."
Page 441, line 29, for " rule was favorably" read "vote was partly";
line 33, for " Michael" read " Micah"; last column, for "Tillebrown" read " Fillebrown"; for " Beeley" read " Baley."
Page 442, third line from bottom, for "no desire" read "so done"; line 26 from bottom, for " sose" read " sarse"; sixth line from bottom, for " reverend" read " presented."
Page 443,-line 23, for "thence" read "either"; line 29, for " Grove" read " Great."
Page 444, line 20, for " Grove" read "Green"; third line, for "Buzby" read " Bayley."
Page 445, last line, for "buring field" read "training field."
Page 448, line 13, for "Tasker" read " Foster."
Page 450, line 17, for " Hellitt" read " Hallett"; line 21, for " deeds" read " dates."
Page 451, line 16 from bottom, for " Mansfield" read " Medfield."
Page 452, line 10, for "valuable" read " available."
Page 453, line 3, for "Cracken" read " Crocker"; line 3, second column, for "Rayman" read " Kingman"; line 13, for " Mr. Benjamin Frank Shaw" read " Mr. Kingman and Frank Shaw"; line 28, for " W. O. Co- ferem" read " W. O. Capron."
Page 454, line 14, for " Perryman" read " Kingman," and for "claim" read " dam"; line 20, for " Main Street" read "Union Street"; second column, line 15, for " F. M. Cabot" read "F. W. Cabot."
Page 514, in fourth line of note at bottom of first column, it should read, "It was ordered by Plymouth Court to be within the jurisdiction of that town until it should be incorporated. 'July 5, 1761, the town have ordered,'" etc.
Page 516, line 32, for " progenitor" read "proprietor."
Page 520, line 26, for " 1801" read "1701."
Page 524, line 44, read "remains common, 1833, on Cuttings Plain, on the road from East Attleborough to Wrentham, but is now exhausted."
Page 527, sixth line from bottom, for "1788" read "1688."
Page 535, line 12 from bottom, for "served" read "survived."
Page 538, line 9, for " Laree" read " Lane."
Page 543, line 26, for "Dr. Hebert Man" read " Dr. Herbert Man."
Page 546, line 15, for " Henry M. Richards" read " Hervey M. Richards." Page 549, line 41, after " A.D." read "1792."
Page 552, for " Rev. Solomon C. Perry" read "Salmon C. Perry"; same page, for " Alvin G. Sauler" read "Sadler."
Page 553, " Lemuel Rossick" read " Rottick."
Page 802, first line, for "Jeremiah" read "Jezaniah"; line 30, for " Bingham" read " Brigham."
922
Page 892, second column, first line in fourth paragraph, should read "The present Chief Justice of the SUPERIOR Court" instead of " Supreme."
1 ٣٨ م.
Вет Та 27 - 18-0
Паок 24. 1850
10 2
22 -1939 Reuben Bowen ban Get- 15,18,2, vid mar 201 922 Sarah A Large " june 24-819 drix. Fort-1890! Siriden
George R. Bower von for IT, 1838 fred April 5,180 Mar , 2, 1841
Harnett. Chave A.
Eduardão. Elien J.W. April 1 843 July 3 . 1845 Abril 10, 848 Mar 241850
May 27, 18 * 2
Carterine " Ida Clara G.
Ana 27 1832
Jepc-14.185
Feb. 27 1855-
George ?
Jan =6 1857
Sarah A
Por : - 18 pl
Je3, 10 1884
1
١٠٠
DATE DUE
NOV 212 1996 Reserved 20 1/2/77
1-1
1/1/3022.
l
DEC 1 5 2000
2
Printed in USA
1
DATE DUE
NOV 2 2 1096 Renewed to 1/2/79 1-1
11/3/2
DEC 1 5 2000
Formul 270
Printed
In USA
MAY
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.