USA > Massachusetts > Bristol County > History of Bristol County, Massachusetts, with biographical sketches of many of its pioneers and prominent men > Part 29
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
-
116
HISTORY OF BRISTOL COUNTY, MASSACHUSETTS.
Benjamin S. Batchelor, Nov. 13, William Sanders, Nov. 7, 1879. 1876.
Rufus A. Soule. Nov. 9, 1877.
A. Edwin Clarke, Nov. 6, 1880.
Charles A. Case, Nov. 9, 1877.
Andrew Bullock, Nov. 6, 1880.
Israel C. Cornish, Nov. 9, 1877.
Eben C. Milliken, Nov. 6, 1880.
James A. Crowell, Nov. 6, 1880. James C. Crowell, Nov. 12, 1881.
Rufus A. Sonle, Nov. 11, 1878.
James M. Lawton, Nov. 11, 1878.
Orlando G. Robinson, Nov. 12, 1881. Nov. 11, 1882.
City Debt .- The amount of the debt of the city of New Bedford, and the payments to be annually made thereupon, are shown by the following state- ment :
1883
$35,000
1898
$30,000
1884
41,000
1899
30,000
1885
35,000
1900
40,000
1886.
35,000
1901
40,000
1887.
35,000
1902
40,000
1888
35,000
1903
40,000
1889
35,000
1904
40,000
1890.
35,000
1905
40,000
1891
40.000
1906
40,000
1892
40,000
1907
40,000
1894
30,000
1909
40,000
1895.
30,000
1910.
30,000
1896.
30,000
1897
30,000
$1,198,000
The following table shows the amount of taxes levied in this city since 1863, and the rate per thiou- sand for State, county, and city purposes; also the number of polls :
YEAR.
Valuation of Real Estate.
Valnation of Per- sonal Property.
State Tax.
County Tax.
City Tax.
Overlay.
No. of Polls.
Rate of Tax.
1863
$8,610,200
$14,496,900,60
$61,632
$22,881.42
$159,000
$8,861.43
4875
$10.50
1864
8,158,500
10,935,100.00
61,632
19,358.55
225,000
8,523.05
4508
16.00
1865.
8,161.800
12,171,800 00
92,919
19,461 85
215,000
7,106.35
4578
16,00
1866.
8,118,300
13,240,800.00
59,310
20,434.95
252,000
8,637.10
4658
15,50
1867
8,268,500
13,740,000.00
98,850
20,434.95
200,000
9,136.30
4647
14.50
1868
8,288,100
13,508,100.00
39,540
21,083.67
230,000
13,633.03
5004
13.50
1869.
8,277,900
14,652,100.00
49,425
19,461.85
287,000
9,310.15
4906
15.50
1870.
8,774,500
14,221,514.00
49,425
17,840.02
290,000
9,475.20
5151
15.00
1871
9,115,600
13,844,651.67
49.425
22,705.48
293,300
12,599.52
5333
16.00
1872
10,050,800
13,742,898 00
32,280
18,943.65
356,000
13,181.96
5577
17.20
1873
11,125,700
14,114,364.20
36,315
23,679.57
349,000
11,454.46
5780
16.20
1874.
11,665,400
13,846,904.95
32.280
28,415.48
383,000
17,136.07
6226
17.00
1876
12,411,200
14,339,002.00
26,244
23,859.86
387,000
20,251.49
6651
16.60
1877
12,609,200
13,524,097.00
21,870
23,859.86
436,200
17,273.46
6562
18.60
1878.
12,808,700
13,137,011.20
14,580
25,249.76
371,500
17,259.61
67.29
16.00
1879
12,898,300
12,874,418.00
7,290
25,666.72
386,000
17,497.36
6891
16.40
1880
13,138,400
13,137,519.00
21,870
28,377.03
361,250
15,080.89
7028
15.70
1881
13,505,400
13,609,922.00
21,870
26,871.30
437,300
16,084.49
7025
18.00
1882
14,138,300
11,240,900.00
29,160
25,689.88
434,200
17,605.64
7345
17.50
War of 1812 .- The sentiment of the citizens of New Bedford in relation to this war and its pri- vateering auxiliaries is best expressed by the follow- ing vote, passed July 21, 1814 :
" Voted, unanimously, as expressive of the sense of the inhabitants of this town, that inasmuch as we have uniformly disapproved of the impolitic, unnecessary, and ruinons war in which the United States are engaged, we have considered it our duty to abstain, and have scrupu- lonsly abstained from all interest and concern in sending out private armed vessels to harass the commerce of the enemy, and from all volun- tary acts which appeared to us to have a tendency to prolong the dura- tion, encourage the prosecution, or increase the ravages of the ' unprof. itable contest ;' that we have seen with disapprobation several private armed vessels belonging to other ports taking shelter in our peaceful waters, and regret that we have not the authority of law wholly to ex- clude them from our harbor, where they serve to increase our dangers, and to excite tumult, disorder, riot, and confusion.
" Voted, unanimously, as expressive of the sense of this town, that private armed vessels, while cruising in various climates and visiting ships and vessels from every country, are extremely liable to contract and receive on board infectious diseases, and that in all such cases there is reason to suspect that such vessels and the persons, baggage, clothing, and goods on board may be infected with some contagious distemper.
" Toted, unanimously, as expressive of the sense of the inhabitants of this town, that the safety of the inhabitants thereof requires that any private armed vessel or vessels which shall arrive or be bound into the harbor of New Bedford, from any port or place, shall be required to per- form quarantine during a term of not less than forty days; and that the selectmen and health committee of the town be requested to cause all such vessels to perform quarantine at such places as they shall appoint, under such restrictions and regulations as they may judge expedient.
" Voted, That the privateer called the 'Yankee,' now in this port, be ordered by the selectmen immediately on quarantine ground, to be des- ignated by them, for forty days.
"Voted, That the town will indemnify the selectmen from all harm which may accrue to them in the execution of their duties in enforcing
the quarantine laws, as well in regard to the ' Yankee' privateer as all other vessels.
" Voted, That the following persons be a Committee of Safety, whose business will be to advise and direct in measures that may best secure the peace and safety of the town in case of invasion by an enemy :
" Roger Haskell, Samuel Perry, William Hathaway, Francis Rotch, Rowland R. Crocker, James Washburn, Lemuel Williams, Jr., John A. Parker, Lewis Ludlam, Cornelius Grinnell."
It was a sad war for this little community, for the commerce of the country was swept from the ocean, and it was upon the ocean alone that the inhabitants of New Bedford depended for support.
The losses were heavy and the suffering was great, and there are some who will read this who still retain a vivid recollection of the deprivations which followed the closing of the ocean highways and cruising- grounds to the enterprise and skillful daring of our merchants and sailors.
There was, in the summer of 1814, a large detach- ment of the militia of this part of the State ordered to New Bedford for its defense. There were at that time probably a thousand men under arms in the town, including our own military companies.
We publish the names of the members of the two New Bedford military companies then on active duty. This we have been enabled to do by an examination of the rosters of the several companies composing the command of Lieut .- Col. Benjamin Lincoln, which were detached for service at New Bedford. The record is very complete. This valuable contribution to our local annals is in the possession of the Free
11,005.10
5930
16.20
1875
11,946,600
14,428,674 00
02,280
27,874.24
354,000
33,000
1908
40.000
Andrew Bullock, Nov. 11, 1878.
William Sanders, Nov. 11, 1878.
James M. Lawton, Nov. 7, 1879.
William A. Searell, Nov. 11, 1882.
James R. Denham, Nov. 11, 1882. William Gordon, Jr., Nov. 11, 1882.
Eben C. Milliken, Nov. 7, 1879.
Thomas Ilathaway, Nov. 7, 1879.
Thomas B. Hathaway, Nov. 9, 1877.
1893
117
NEW BEDFORD.
Public Library, to which institution it was presented by Mrs. Caroline Lincoln Whitridge, the daughter of the lieutenant-colonel in command, afterwards Maj .- Gen. Benjamin Lincoln.
We find but little of incident in this military record. Several courts-martial were held for desertion and other grave offenses. One poor boy-fifer, who said he did not mean to run away, was sentenced to close confinement during his term of service, and to have his whiskey stopped. Lucky sentence for the boy ! One officer deserted at the first alarm, and a private fled beyond the reach of a squad sent for him.
Officers of the Regiment .- Benjamin Lincoln, lieut .- col. commanding ; Edward Pope, maj. ; John Coggeshall, maj. of art .; Elisha Tobey, adjt .; William Kempton, q.m .; Samuel Perry, surgeon; Elijah Wilbur, q.m .- sergt .; Levi Peirce, maj .; Ebenezer Hunt, maj .; Daniel Lane, adjt. art. All of these were of New Bedford, excepting Tobey, Peirce, Hart, and Lane.
In Capt. Reuben Swift's company, formed at the " Head of the River," there were the following men from New Bedford :
William Swift, Ist sergt .; Allen Bowen, 3d sergt .; and Nathaniel Spooner, Lemnel Armsby, Elijah Parker, Jr., Oliver Wolcott, Peter Taber, Cornelius Pope, Samuel Hammond, William Tobey (3d), Samuel J. Tobey, James Wood, John Freeman, Stephen Wing (2d), James Davis, Jr., Joshua Spooner, Stillman Washburn, G. Weston, Micah Spooner, Jr., John Williams, Abraham Reynolds, Asa Crapo, Benjamin S. Hatha- way, Philip Reynolds, privates.
This company was stationed at Clarke's Cove, in New Bedford, for the purpose of forming a regular guard around Clarke's Point, from the Cove to the Smoking Roeks.
The only New Bedford men in Capt. William Nye's company from Fairhaven were the captain, Loum Snow, and James Taber.
Infantry Company .- Roll of Capt. Nathaniel Nelson's company of detached troops, stationed at New Bedford, ordered out by Lieut .- Col. Benjamin Lincoln, June, 1814 :
Officers .- Nathaniel Nelson, capt .; Job Gray, Jr. (Fairhaven, sick and did no duty ), lient .; George Clark, ensign . . .; Benjamin Warren, Ist sergt .; Gamaliel Hart, 2d sergt .; Nathaniel Perry, 3d sergt .; Thomas Riddell, 4th sergt .; Charles Hathaway, drill-sergt .; David Howland, James Proud, Robert Tuckerman, Charles Covel, corps .; Alanson Cas- well. drummer : Charles Pratt, fifer ; Abner Soule, captain's waiter.
Privates .- David Allen, Joseph Wilcox, Josiah L. Bliss, William Tuck- erman, Edward Gardner, Willet Seabnry, Joseph Merrett, Nathaniel Bas- sett, Charles Gilbert, Benjamin Hammond, Nye Holmes, Jonathan How- land, Jr., Elisha Briggs, William W. Kempton, James Babcock, Samnel Proud, Josialı Winslow, Ivory C. Albert, Uriah Ilead, Perry Jenkins, Russell Wood, Thomas Kempton, William Lane, William Cudworth, Heman Cushman, Oliver Price, Jr., Avery Parker (2d), John Sisson, Thomas Durfee, Stephen Howland, Elisha Clark, Moses Washburn, Thomas Burrell, Charles Wood, Stanton Burch, Richard Hill, Stephen West, Jr., John Wadkins, Jonathan Haffords, Benjamin Brownell, David Wilber, Felix Filnel, Ezra Hathaway, .. . Warren Mosher, Noel Taber, John Akin, Benjamin B. Covell, William Bliss, Jr., Michael Randall, Elijah Knap, Tillinghast Tompkins, Elihn Mosher (2d), James Haffords (armorer), Merill Hathaway, Israel Smith, Henry Frederick, Hampton Peirce, Gardner Chase, Benjamin Douglas. Total, seventy ; including officers.
The preceding company was stationed in New Bed- ford, ready for service at a moment's warning, did fatigue duty, etc.
All the members of this company were of New
Bedford excepting Lieut. Gray, who was from Fair- haven, Charles Wood, who was from Dartmouth, and the last six named on the list, who were from Free- town. Charles Gilbert was killed by a stupid sen- tinel stationed at the gun-house on Spring Street, near Sixth. He was going the rounds in the night inspecting the posts, and, not answering promptly the first demand for the countersign, he was shot and instantly killed.
Artillery Company .- Return pay-roll of Capt. Samuel Stall's company of artillery of the Second Brigade, Fifth Division of Massachusetts militia, sta- tioned in New Bedford, and detached by order of Lieut .- Col. Benjamin Lincoln :
Oficers .- Samnel Stall, capt. ; Frederick Mayhew, Ist lient. ; Haydon Coggeshall, 2d lient .; Thomas Earl, George S. Dunham, Thomas Martin, Jesse Haskell, sergts .; David Kempton, Thomas Ellis, Peleg Clarke, Watson Ellis, corps .; George Caswell, drummer; Russell Booth, fifer; John Wrightington, matross.
Privates .- Charles Coggeshall, Nathan Perry, Lloyd Howland, John Heath, Nash De Cost, Martin Hathaway, Sylvanus Sowle, Ira Caswell, Isaac Kempton, Wing Howland, Josiah Smith, Thomas Maxfield, Abra- ham Peirce, Warren Maxfield, James Cannon, Henry Coffin, Bryant Macomber, Henry Place, Jonathan Gifford, Avery Parker, Smith Stetson, Griffin Berney, Jr., John Reynolds, Barnabas Smith, Ezekiel Tripp, James Howland (3d), Allen Shearman, Edmund Jackson, Joseph L. Jenney, John P. West, Richard West, Isaac Smith.
New Bedford, August, 1814.
War of the Rebellion .- New Bedford responded promptly to the country's call in 1861, and on the 19th of April of that year five thousand dollars were appropriated for the benefit of the City Guards, and ten thousand dollars for the formation of a Home and Coast Guard. On the same date the American flag was ordered to be displayed from the City Hall until otherwise ordered.
The mayor, aldermen, clerks, and treasurers during the war were as follows:
In 1861, Isaac C. Taber, mayor; Warren Ladd, James L. Humphrey, Nathan Lewis, John P. Barker, Matthew Howland, William H. Reynard, aldermen.
In 1862, Isaac C. Taber, mayor; Warren Ladd, Bethuel Penniman, Jr., Nathan Lewis, John P. Barker, Matthew Howland, William H. Reynard, aldermen.
In 1863, George Howland, Jr., mayor; Warren Ladd, George G. Gifford, Ambrose Vincent, John P. Barker, Matthew Howland, John H. Perry, alder- men.
In 1864, George Howland, Jr., mayor ; Warren Ladd, George G. Gifford, Ambrose Vincent, John P. Barker, Matthew Howland, John H. Perry, alder- men.
In 1865, George Howland, Jr., mayor; Warren Ladd, George G. Gifford, Joseph Knowles, George F. Kingman, Matthew Howland, John H. Perry, aldermen.
The city clerk in 1861 and 1862 was Sanford S. Horton ; in 1863, 1864, and 1865, Henry T. Leonard. The city treasurer during all the years of the war was James B. Congdon.
118
HISTORY OF BRISTOL COUNTY, MASSACHUSETTS.
July 15th. A report was received showing that Fort Phoenix, in Fairhaven, and Fort Taber, in New Bedford, mounting eleven guns, had been manned by the Home Guard, and recommending an additional ap- propriation to maintain the same ; and on the 29th of July five thousand dollars was appropriated.
September 5th. The mayor was anthorized to or- ganize one or more companies "for the national army," the bounty to each member not to exceed fif- teen dollars.
November 20th. Fifteen hundred dollars was ap- priated for State aid to soldiers' families.
December 15th. Five thousand dollars was appro- priated for the payment of soldiers' bounties.
1862, January 3d. A report was made that three companies of volunteers for three years' military ser- vice had been organized.
January 4th. This being the close of the munici- pal year, a report and resolution complimentary of the outgoing mayor, Hon. Isaac C. Taber, were unani- mously adopted.
July 10th. Seven thousand five hundred dollars was appropriated to establish a general hospital for sick and wounded soldiers, provided the general gov- ernment should " decide to locate one in this city."
Voted, To pay a bounty of one hundred dollars to each volunteer who enlists for three years' military service, to the credit of the city. Twenty-six thou- sand dollars was appropriated to pay the same. The use of the spacious city almshouse, capable of accom- modating three hundred sick and wounded soldiers, was offered to the general government, which offer was respectfully declined.
August 18th. The bounty to volunteers was in- creased to two hundred and fifty dollars ; and twenty thousand dollars was appropriated to pay the same.
August 29th. Voted, To pay a bounty of two hun- dred dollars to each volunteer for nine months' ser- vice. Twenty-five thousand dollars was appropriated to pay said bounties.
October 21st. A further appropriation of five thou- sand dollars was made for the Home and Coast Guard, and twenty thousand for military bounties, which, on the 13th of December, was 'increased by a loan of twenty-six thousand dollars.
1863, February 26th. The City Council adjourned " for the purpose of paying their respects to Governor Andrew and Gen. Wool at the City Hall."
March 4th. State aid was directed to be paid to the families " of colored citizens who shall be mustered into the service of the United States."
April 9th. Two hundred dollars was authorized to be expended on the enlistment of a company of heavy artillery, which, on the 21st of May, was increased to one thousand dollars.
July 15th. " A watchman was discharged for using seditious language."
July 30th. State aid was directed to be paid to the families of drafted men. "Ordered, That the bell be | July, 1864, allowing credits for men serving in the United States navy.
rung and a salute be fired on the day of the public thanksgiving on the 6th of August."
September 2Ist. The treasurer was directed to pay the treasurer of the commonwealth $15,450.68, "under the laws in relation to the reimbursement of bounties."
1864, November 17th. Voted, That the poll-taxes of the returned soldiers belonging to New Bedford be remitted.
1865, January 7th. Appropriate resolutions were passed in regard to the death of Hon. Edward Ever- ett, and ex-Governor John H. Clifford was invited to deliver a eulogy on the life and character of the de- ceased.
February 7th. The mayor recommended the ring- ing of the bells and the firing of one hundred guns in honor of President Lincoln signing the emancipa- tion proclamation.
April 10th. A committee was appointed to make arrangements to celebrate the fall of Richmond and the surrender of Gen. Lee.
April 15th. A message was received from the mayor making an official announcement of the death of President Lincoln, and a committee was appointed to consider and report upon the proper measures to be taken in regard to it. The committee reported a series of appropriate resolutions, which were adopted.
June 22d. Alderman Gifford presented to the Coun- cil a Confederate flag captured at Charleston, S. C., Feb. 18, 1865, and sent to him by Capt. James W. Grace, of Company C, Fifty-fourth Regiment Massa- chusetts Volunteers (colored).
New Bedford furnished about three thousand two hundred men for the war, which was a surplus of eleven hundred and ten men over and above all demands.1
One hundred and twenty were officers in the mili- tary service. We do not know the number who served in the navy. The whole amount of money appropriated and expended on account of the war, exclusive of State aid, was one hundred and seventy- seven thousand dollars.
The amount of money appropriated and expended by the city during the four years of the war for State aid to the families of volunteers, and which was after- wards refunded by the commonwealth, was as follows : In 1861, $5091.52; in 1862, $25,257.29; in 1863, $40,- 146.04; in 1864, $36,500; in 1865, $18,500. Total amount in four years, $125,495.85.
The Ladies' Soldiers' Relief Society donated for the relief of the soldiers upwards of twenty thousand dol- lars in money ; in cotton cloth and flannel, four thou- sand dollars ; and in hospital stores to the value of six thousand dollars. The following are some of the articles contributed : Condensed milk, preserved fruits, jellies and pickles, farina, maizena, tamarinds, lemons, dried apples, tea, coffee, cocoa ; 1116 bottles of wine, consisting of sherry, currant, blackberry, and native
1 This large surplus was mainly owing to the act of Congress passed
119
NEW BEDFORD.
wines, 423 bottles of brandy, 1130 bottles of black- berry brandy and syrups, 345 bottles of Port wine, large contributions for the Thanksgiving dinner and Christmas-trees at Portsmouth Grove Hospital, besides bushels of lint and bandages. The Society for the Comfort and Relief of our Soldiers in Hospi- tals furnished, among other things, 5904 flannel shirts, 3887 pairs of drawers, 4573 woolen socks, 1790 towels, 94 coats, 76 vests, 120 collars, 1000 handker- chiefs, 368 cravats, 314 dressing-gowns, 1836 pocket- handkerchiefs, 300 pants, 148 napkins, 678 pairs slip- pers, 265 woolen mittens, 542 blankets, 515 sheets, 673 pillows, 750 quilts, 988 canes, 1280 woolen un- dershirts, etc.
The contributions named above are certainly re- markable, but we have to add that the ladies of New Bedford began early in the war. They held a meet- ing on the 18th of April, 1861, and organized for the work. Mrs. Joseph C. Delano was chosen president ; Mrs. Lawrence Grinnell, vice-president; and Mrs. William Eddy, secretary and treasurer. In addition to the above contributions, five hundred dollars were given by a lady to pay soldiers' wives for sewing. They also sent contributions to the St. Louis and Baltimore Soldiers' Fairs, and furnished tables at the New York and Boston Fairs.
List of Soldiers from New Bedford in the war of the Rebellion : 1
Z. S. Bearse.
David Hammond.
Charles Bliss.
William W. Harps.
James C. Bolles.
Herbert K. Haskins.
John M. Boling.
Samuel A. llaskell.
Joseph P. Bowman.
Irving H. Jenney.
Lewis J. Parsons.
Robert Tuckerman, Jr.
David Bradley, B. F. Burdick.
Henry Lindsey.
Charles H. Pierce.
Henry P. Wilcox.
James N. Carroll.
Lawrence Mackie.
Lyman C. Perry.
William Wilkinson.
Collins Chase.
Joseph T. Mason.
Henry B. Pratt.
George R. Hurlbert. William H. Allen.
James Collins.
Timothy T. Peck.
George F. Sisson.
Frederic A. Plummer.
James A. Davis.
Joseph Parkinson.
William Slocum.
Joseph C. Brotherson.
Ezra H. Dexter.
Thomas Parlow.
John S. Smith.
Andrew Dexter.
Benjamin Durfee.
Stephen R. Porter.
Samuel B. Smith.
Henry Kohn.
John Edwards.
William J. Richmond.
Samuel K. Spooner.
James Weston.
John Flahaven.
William H. Salisbury.
Cornelius G. Taber.
Nathaniel A. Booth. James Burns.
John H. French.
Thomas F. Shaw.
William W. Taylor.
Benjamin F. Card.
Josialı Freeman.
Charles G. Swasey.
James G. Tighe.
George W. Davis.
Charles C. Gifford.
Robert W. Taber.
William A. Tillinghast.
George L. Durfee.
Samuel S. Gifford.
James II. Tallman.
George II. W. Tripp.
Perry G. Groves.
William Gifford.
George A. Taylor.
Sylvanus Tripp.
Francis Herley.
William A. Ilaskins.
John M. Warren.
Thomas Whitehead.
George R. Paddock.
John H. Ilazard.
Stephen R. Young.
David Wilkie.
Alexander M. Bronnell.
Frederic A. Ilathaway. Sanford Jeuney.
James Barton.
Richard P. Stowell.
Frank H. Kempton.
William II. Joseph.
Joseph E. Nye.
Thomas L. Allen.
William S. Keene.
Theodore A. Burton.
Sidney W. Knowles.
William N. Angell.
Alfred C. King.
John II. M. Babcock.
Williamı Il. Caswell.
William T. Barker.
Isaialı King.
William E. Mason.
Isaac A. Jennings.
Charles F. Brayton.
Benjamin F. Lewis. John Linehan. George R. Long.
Daniel A. Butler.
Thomas J. Gifford.
Sylvester C. Spooner.
Thomas F. Wood.
George 11. Davis.
Isaac S. Chadwick.
Andrew N. Mack.
William Iloffman.
Joseph T. Ilafford.
Joseph B. Holmes.
Frederic J. Mansfield.
George B. Coggeshall.
William L Bly.
Benjamin B. Covell, Jr.
Charles F. Crane.
1 Contributed by Capt. Franklyn Howland.
Abram 11. Howland.
William T. Barker.
George Jenkins.
Adoniram J. Rice.
Abram R. Luseomb.
Charles F. Brayton.
John Mitchell.
Lyman G. Taber.
Frederick P. Mosher.
Edward G. Tallman.
John Muspratt.
Charles C. Gifford.
George Orne.
Charles G. Allen.
Samnel G. Peckham.
Stephen P. Almy.
James S. Quick.
Elisha D. Anthony.
Edward Ryan.
Isaac D. Baker.
Leonard N. Sanford.
William W. Bonney.
John W. Smith.
William B. Bosworth.
James Stiles.
Sidney W. Teachman.
Philip Tripp.
Charles B. Burgess. Benjamin P'. Cassard.
William H. Welsh.
George S. Casnell.
Ilenry W. Briggs.
Edward P. Clark.
James L. Wilbur.
Ilenry W. Clare.
Charles West.
William II. Coffin.
John W. Look.
Thomas S. Dunham.
Abel Soule, Jr.
George F. Durfee.
Simeon Webb.
Horace M. Ellis.
William G. Denham.
John Flood.
Andrew Porter.
Hudson Jack.
John L. Flynn.
George W Jenkins.
Ira P. Tripp.
William Lawrence.
Martin Atkinson.
William II. Lineh.
Alfred Albro.
John E. Mann.
Luther Atwood.
William M. Manu.
George H. Allen.
Charles W. Mendall.
David B. Bacon.
Joseph P. G. Munroe.
Barak E. Matthews.
Charles H. Maxfield.
Jacob Peiser.
Edward McCann.
Philip B. Purrington.
Barney Miner.
William F. Reynolds.
Caleb P. Mosher.
Samuel Rigby.
Ilolder R. Mosher.
William G. Saddler.
John Matteron.
Rufus F. Soule. Samuel II. Spooner.
George F. Packard.
Henry K. Paine.
Philip M. Topham.
George W. Parker.
Edward C. Tripp.
Charles C. Pierce.
Samuel J. Watson.
James Clark.
Eben P. Nye. Albert F. Peck.
Silas N. Richards.
Robert Salisbury.
Jonathan W. Davis.
James Fleet.
Stephen P. Sawyer.
Daniel G. Taber.
William H. Ingraham. Jacob Parkinson.
Henry II. Potter.
Leonard Briggs.
Charles I1. Tobey.
William Lyng.
James C. Ilitch.
Gilbert A. Look.
William Ilamer.
Charles II. Briggs.
Stephen E. Christian.
Joseph 11. A. Kelley.
Jacob Brown. Amasa Bullard. Edward J. Chapman.
James L. Sharp.
Bethuel Penniman, Jr.
Franklin K. S. Nye.
James Conolly.
Daniel B. Leonard.
John M. Mosher.
George P'. Brock.
120
HISTORY OF BRISTOL COUNTY, MASSACHUSETTS.
Philip M. Crapo. Frederic E. Cushman.
Hugo Haase. Ira E. P. Haskins.
Gardner Groves.
Samuel Haskins.
Thomas Gunning.
Charles H. Hathaway.
William C. Ilackett.
Judah Ilanes, Jr.
Joseph Hall.
Frederic Heiden.
Charles Hines.
George Hoffman.
Samuel A. Handy.
Henry B. James.
Ebenezer Howland.
John F. Hathaway.
Charles Dixon.
Frank Howard.
Joseph R. Hathaway.
Jolin Shay.
George Lee.
William Hathaway, Jr.
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.