History of Middlesex County, Massachusetts : with biographical sketches of many of its pioneers and prominent men, Vol. I, Part 193

Author: Hurd, D. Hamilton (Duane Hamilton), ed
Publication date: 1890
Publisher: Philadelphia, J. W. Lewis & co
Number of Pages: 1034


USA > Massachusetts > Middlesex County > History of Middlesex County, Massachusetts : with biographical sketches of many of its pioneers and prominent men, Vol. I > Part 193


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


List of Soldiers from Carlisle in the Revolutionary War.


Joel Whoeler, Asa Wheeler, Nathan B. Munroe, Abraham Andrews, Daniel Wheat, Leonard Green, Thomas Wood, Timothy Wilkins, Jr., Joseph Nixon, Samuel Proctor, Patrick Neif, John Crosby, Paul Lamn- son, Jonathan IIosld, Abram Taylor, James Mackensay, Mercham Tay- lor, Amos Amos, Ebenezer Stone, Jr., Thomas Welch, Matthew Jenuer- son, Peter Oliver, Philip Boston, Barrett Blood, Thaddeus Parlin.


At a district meeting held August 18, 1794, it was voted "that the minute-men have Seven Dollars per month in case they Shall be called into actual Service, while in Service Including the Continental pay, and also give them three Dollars Bounty within twenty days from this time, or Sooner, if called upon to march ; and further Voted that the minute-men who Shall turn out Voluntaryly and enlist Shall have the Same pay which the Town of Concord have agreed to give their minute-men."


In compliance with the above vote an order was drawn on the district treasurer August 29, 1794, for £13 10s., it being the total amount of the bounty, at eighteen shillings each, which the district voted to give in consideration of their services as minute-men to the following persons, viz .:


List of Minute . Men.


Lieutenant Daniel Wheat, Nathan Parlin, Jr., Samuel Hartwell, James Kemp, Benjamin Robbins, Reuben Durant, Thomas Heald, Asa Hartwell, James Russell, Jr., David Walker, Simon Wheeler, Nathan Wheeler, Amos Green, Asa Green, Nathaniel Parker, Jr.


In the year 1800 a special meeting of the inhabit- ants of the district was called for Tuesday, April 19th. The fourth article in the warrant was as follows : "To See if the District will agree to make provision for their Soldiers at the General muster at Concord or act on the article as they may think proper."


728


HISTORY OF MIDDLESEX COUNTY, MASSACHUSETTS.


In regard to this article it was " Voted that each Soldier who attends the muster shall have one pound and an half of Beef of Sutable pieces, and one pound and an half of Bread, one third part of a pound of cheese, and one quarter of a pound of powder, and the Company one Barrel of old cider and three gallons of W. I. rum a day, and that the Soldiers that do duty in other companies draw as much money as the cost is to each Soldier who draws provision."


A committee of three persons were chosen to pro- vide said articles, which they did, as orders subse- quently drawn on the treasurer in their favor would go to prove,


That a military organization existed in the district ever after its incorporation would appear from the reference often made to it in the proceedings at the district meetings.


On June 11, 1804, it was voted " that the District of Carlisle supply the Training Band with Cartridges, and also furnish two flints for each member to be for- ever kept in store for said Band."


Captain Ezekiel Nickles, Lieutenant Nathan Hey- wood and ensign Abel Nickles were appointed a com- mittee to furnish the said articles, and it would seem probable that they were the commissioned officers of the organization at that date.


At a town-meeting held May 16, 1808, the town voted to raise $25, to be laid out for powder to be used on Independence Day, and also voted that the three commissioned officers of the Carlisle company, be authorized to procure said powder. This is the first recorded appropriation or expenditure of money by the town for the purpose of celebrating Fourth of July.


In the year 1814 the town voted to purchase guns and equipments (said guns and equipments to remain the property of the town) for all those required to perform military duty and who were unable to equip themselves. Also at the same time, it was voted to procure at the expense of the town, for the use of the soldiers, sixty canteens, and a few years later knap- sacks were provided for what was known as the Car- lisle company. These equipments were stored in the hearse-house, and some arc preserved to the present day.


In the year 1830 and for several subsequent years it was customary for the town to refund the amount of the poll-tax assessed on those persons who performed all the military duty in uniform (which uniform was probably provided at their own expense), required of them by the laws of the Commonwealth, and each year the town treasurer was served with a list of per- sons who were entitled to have said amounts refunded and ordered to pay the same.


In the year 1853 it would appear that military am- bition was on the wane, and that military drill was practically discontinued, for the tenth article in the warrant for the annual April meeting in said year was "to see if the town will agree to sell the old


guns, and other articles in the hearse-house belonging to the town." It was voted to have the town treasurer sell the same.


A few of these old flint-lock pieces are to be found in the town at the present day ; many, however, have been so transformed as to conform to the more modern inventions.


At a town-meeting held September 9, 1851, the town voted to accept an invitation from the town of Acton to join with them in the celebration of the erection of a monument, which at that time was being erected to the memory of Captain Isaac Davis and others of Revo- lutionary fame, and also chose a committee of five persons, viz. : Benjamin Barrett, Joel Boynton, John Jacobs, True Wiggin and Rev. Seth W. Banister, to confer with the committee of Acton, and make the necessary arrangements.


At a town-meeting held March 18, 1875, the town was called upon to consider and take action in refer- ence to an invitation extended by the towns of Con- cord and Lexington, inviting the town of Carlisle to join with them in the celebration of the centennial anniversary of the battles of said Concord and Lex- ington.


The following are extracts from resolutions which were accepted and adopted by the meeting and which were virtually carried into effect by the town, viz .:


"WHEREAS, The citizens of the town of Concord, on the 19th of April next, propose to celebrate in a suitable manner the centennial anniversary of the battle of Concord, and have invited us to join with them in that celebration,


"And whereas, many of our ancestry largely partici- pated in the events to be commemorated, therefore


" Resolved, That we cordially accept the invitation and will attend the celebration as an organized body, with music and an appropriate banner, and that we will invite the Spaulding Light Cavalry to act as our escort on the occasion, etc."


A committee was chosen by the town to make all necessary arrangements, who were as follows, Stephen Taylor, Selar Simons, Geo. F. Duren, E. S. Hutchins, L. M. Green, N. A. Taylor, H. W. Wilson, John W. Heald, George P. Nickles.


The committee procured the services of the Dun- stable Cornet Band, who furnished music, and also had especially painted for the occasion a large banner on which was represented, in life-size, a soldier in Continental dress.


An invitation to act as escort for the citizens of the town was accepted by the Spaulding Light Cavalry, and thus the town added not a little to the display of the occasion.


The sum of $500 was raised by the town and appro- priated for the expense of the celebration, of which sum the amount of $348 was used by the committee to pay the hills.


Three delegates from the town, viz., Paul G. For- bush, Albert Boynton and Benjamin F. Blaisdell, were


729


CARLISLE.


chosen to represent the town at Lexington, and be present at the centennial exercises.


The first action taken by the town in its corporate capacity in matters relating to the Rebellion was at a town-meeting assembled on May 11, 1861, when it was voted to allow and pay each person who already has, or may hereafter, enlist, to the credit of the town, and be mustered into the service of the United States not exceeding ten in number, the sum of nine dollars per month, in addition to the amount allowed by the government compensation to commence from the date of their being mustered into said service, and continue for a term not exceeding one year.


A committee of five chosen by the town were as follows, viz., B. F. Heald, Artemas Parker, Selar Si- mons, Thomas Green and B. P. Hutchins, who were authorized to draw on the treasurer and disburse the money necessary to carry out the provisions of the foregoing vote.


July 21, 1862, a town-meeting was called. The war- rant contained but one article, which was "to see what inducements the town will hold out to obtain the town's quota of men required by the late call of the government, otherwise than by drafting."


The town voted to raise the sum of $900 and to pay each volunteer, not exceeding nine in number, who shall enlist for three years, the sum of $100 each, when mustered into the United States service.


Rev. Josiah Ballard, Artemas Parker, Selar Simons, S. H. Robbins and H. Prescott were chosen a com- mittee to canvass the town for volunteers.


August 27, 1862, the town voted to pay the same amount of bounty to nine months' volunteers, for the purpose of encouraging enlistments, and Asa Nickles, C. T. Worthley and W. A. Ingham were chosen as an enlistment committee.


September 8, 1862, voted to pay those persons cred- ited to the quota of the town, and now in the service, who have not received any bounty from the town, the sum of $100 each, and it was also voted to pay an equal sum as bounty to any citizen of the town who would enlist to the credit of the town, and help to till the present call for nine months' men.


October 6, 1862, the bounty for nine months' men was increased to $150, and E. S. Hutchins, W. A. Jugham and C. T. Worthley were chosen a committee to raise recruits.


March 2, 1863, the town raised the sum of $1000 for the purpose of aiding the families of volunteers, and the following month the selectmen were author- ized to pay the families of deceased or disabled vol- unteers such sums as they might believe their neces- sities to require, but not to exceed six dollars a month to any one family.


April 4, 1864, the town voted to raise $1000 as aid for families of volunteers, and also the sum of $125 for each volunteer or drafted man to the number of six, which was the remaining part of the quota of said


town, under an order of the President, issued subse- quent to March 1, 1864.


Another call for men was issued by the President July 18, 1864; the town called a meeting of its citizens the 3d of the following August, when it was voted to raise and appropriate the sum of $125, to be given to each man who would enlist and help to fill the town's quota. On the 15th of the same month the town voted to pay the said bounty of $125 in gold.


January 12, 1865, the town voted that the select- men be authorized to enlist as many men into the service of the United States as may be required to fill the town's quota, on any call that may be made prior to March 1, 1865.


The town treasurer was also authorized to borrow such sums of money as were required to pay for the same.


The town furnished a surplus of men over and above all demands. None were commissioned officers. Three were drafted in the year 1863, viz. : Joseplı Forbush, James T. Powers and Timothy Wilkins, each of whom furnished a substitute. Thirteen either died or were killed during their term of enlistment.


The following is a list of soldiers who were resi- dents of the town, and helped to fill the town's quota in the War of the Rebellion. Upwards of thirty non- residents and strangers were passed to the credit of the town, having been hired or otherwise engaged to help fill the quota, whose names, for want of space, do not appear here. Also there were several native or resident citizens who participated in the war, but enlisted to the credit of other places, whose names do not appear in the following list.


Adams, Albion A , must. in Aug. 15, '62, Ist Co. Sharpshooters ; disch. June 30, '65; ro-enlisted Co. A, Ist Bat. Frontier Cavalry, Dec. 30, '64 ; sergeant.


Adams, John Q., must. in Ang. 15, '62, Ist Co. Sharpshooters ; died at Harper's Ferry W. Va., Sept. 26, 162.


Blood, John N., must. in July 2, 'G1, Co. C, 16th Regt. ; disch. May 3, '64.


Blood, William, must. in June 28, '61, Co. C, 16th Regt. ; killed at 2d battle Bull Run, Aug. 29, '62.


Blood, William H., must. in Oct. 16, '62, Co. G, 47th Regt .; disch. Sept. 1, '63.


Currier, Edwin C., mnst. in Nov. 1, '61, Co. B, 32d Regt. ; disch, May 14, 63.


Champney, John H., must. in March 24, '62, Ist Co. Sharpshooters ; disch. Jan. 26, '64.


Cumber, George, must. in Aug. 5, '62, Co. G, 33d Regt. ; disch. Aug. 26, '64.


Duren, Thomas, must. in Ang. 11, '62, Co. Il, 33d Regt. ; died at Madison, Indiana, May 1G, '64.


Duren, Frederick, must. in Jan. 27, '63, Co. E, 2d Cavalry ; disch. July 20, 'G5.


Dutton, Myranda, must. in July 31, '62, Co. II, 33d Regt. ; killed at Dallas, Ga., May 25, '61.


Esty, John M., wunst. in July 31, '62, Co. 11, 33d Regt. ; died in hos- pital at Chattanooga, Tenn .. Ang. 5, '64.


Forbush, Charles, minst. in Oct. 16, '62, Co. G, 47th Regt. ; disch. Sept. 1, 163.


Gilson, Albert A., must. in Ang. 5, '62, Co. E, 33d Regt. ; disch. June 11, '65.


Green, John P., must. in Aug. 7, '62, Co. 11, 33d Regt. ; disch. June 11, '65 ; corporal. .


Howe, John, must. in Nov. 4, 'GI, Co. B, 32d Regt. ; disch. Fub. 18, '63.


730


HISTORY OF MIDDLESEX COUNTY, MASSACHUSETTS.


Hutchins, Edward S., must. in Oct. 16, '62, Co. G, 47th Regt. ; dischi. Sept. 1, '63.


lIutchins, Freemao, must. in Sept. 17, 'G1, Co. E, 26th Regt. ; disch. Aug. 26, '64.


Hutchins, Samnel DI., must. in July 11, '63, Co. 11, 12th Regt. ; dischi. Feb. 15, '15 ; transferred to 112th V. R. C.


Heald, Alfred, must. iu Nov. 4, '61, Co. B, 32d Regt. ; disch. Dec. 11, '64.


Heald, Austin MI., must. in Aug. 15, '62, 1st Co. Sharpshooters ; died at Falmonth, Va., Jan. 30, '63.


Heald, Timothy W., must. in March 24, '62, 1st Co. Sharpshooters ; disch. Oct. 31, '62.


Heald, Warren F., must. in Feb. 3, '64, 2d Cavalry ; rejected recruit. Hodgman, Amos H., must. io Nov. 4, '61, Co. B, 32d Regt. ; disch. Jun 6, '63.


Hodgman, Luther F., must. io Sept. 17, '61, Co. E, 26th Regt. ; disch. Oct. 24, '62.


Ingham, William A., must. iu Oct. 16, '62, Co. G, 47th Regt .; disch. Sept. 1, '63 ; 2d enlistment, July 15, '64, Co. G, 6th Regt. ; disch. Oct. 27, '64.


Litchfield, William F., must. in July 2, '61, Co. C, 16th Regt. ; disch. July 27, '64.


Litchfield, George M., must. in July 2, 'GI, Co. C, 16th Regt. ; disch. July 27, '64.


Litchfield, James J., must. io Oct. 9, '61, Co. E, 26th Regt .; disch. Oct. 24, '62.


Litchfield, Albert, must. in July 12, '61, Co. B, 15th Regt. ; disch. Oct. 12, '62.


Locke, Warren P., must. in Nov. 28, '61, Co. B,. 32d Regt. ; killed at Bethesda Church, Va., June 3, '64.


Monroe, George V., must. in Oct. 15, '62, Co. G, 47th Regt .; dled at Carrollton, La., Aug. 9, '63.


Moore, William, must. in Mar. 7, '62, Ist Co. Sharpshooters ; died at Fort McHenry, N. Y., Sept. 9, '62.


Mouroe, William H., must. in Oct. IG, '62, Co. G, 47th Regt .; disch. July 3, '63.


Maybury, Orren, must, in July 2, '61, Co. C, 16thi Regt. ; re-enlisted Dec. 27, '63, and transferred to Co. E, 11th Regt., July 14, '65.


Nickles, Otis, must. in Jan. 4, '64, 7th Battery L. A. ; died in Barracks Hospital, New Orleans, Lu, July 16, '64.


Nickles, George P., must. in Nov. 4, '61, Co. B, 32d Regt. ; disch. Nov. 27, '64.


Northum, William II., must. in Ang. 7, '62, Co. H, 33d Regt. ; disch. June 11, '65.


Nickles, Charles E., must. in Oct. 16, '62, Co. G, 47th Regt. ; disch. Sept. 2, '63.


Nickles, Ahel, must. in Dec. 22, '63, Co. K, 2d Heavy Artillery ; disch. Sept. 3, '65.


Norcross, George E., must. in July 2, '61, Co. C, 16th Regt. ; disch. July 27, '64.


Osgood, Isaac P., must. iu Nov. 4, '61, Co. B, 32d Regt., disch. Dec. 14, '63.


Parker, Sidney A., must. in July 15, '64, Co. G, Gth Regt .; disch. Oct. 27, '04.


Prescott, John II., must. in Nov. 4, '61, Co. B, 32d Regt. ; disch. Feb. 9, '63 ; corporal.


Robbius, Daniel W., must. in July 2, '61, Co. C, 16th Regt. ; re-en- listed Dec. 27, '63, and transferred to Co. E, 1Ith Regt. ; disch. July 14, '65 ; Ist sergeant.


Robbins, Charles H., must. in Oct. 16, '62, Co. G, 47th Regt. ; disch. Sept. 1, '63.


Stevenson, Thomas G., must. in May 1, '61, Co. G, 5th Regt. ; disch. June 8, '61 ; re-enlisted July 2, '61, Co. C, 16th Regt .; disch. Dec. 29, '62.


Webster, Benjamin H., must. in Oct. 16, '62, Co. G, 47th Regt. ; disch. Sept. 1, '63.


Wiggin, Francis M., must. in Feb. 15, '62, Co. F, 13th U.S. A. ; died at Memphis, Teun., Oct. 16, '63.


Wiggin, George W., must. in Aug. 31, '62, Co. G, Gth Regt. ; disch. June 3, 163.


Wilkins, James W., Jr., must. in Sept. 6, '61, Co. B, 32d Regt. ; disch. Nov. 27, '64.


Worthley, Charles T., must. in Oct. 16, '62, Co. G, 47th Regt. ; disch. Sept. 1, '63.


Worthley, Hiram P., must. in Oct. 16, '62, Co. G, 47th Regt. ; disch. Sept. 1, '63.


SOLDIERS' MONUMENT .- The erection and dedica- tion of a soldiers' monument is an incident in the history of the town long to be remembered, and at the same time it was but the performance of an in- cumbent duty of a grateful posterity to those who sacrificed even life and limb, which resulted in finally eradicating one of the greatest evils which could cxist in any nation.


The circumstance which led to the erection of this monument was a bequest which, with. accumulations, amounted to the sum of $653.70, and which was left to the town by the late Mrs. Lydia A. G. Farrar. At a town-meeting held March 20, 1882, the town voted " that the town treasurer be authorized to receive the legacy and hold the same until further action by the town."


The donor by her will made no special request in reference to what disposition the town should make of the donation, thus making it incumbent upon the town to determine how it should be appropriated. At a town-meeting held November 7, 1882, the town voted " that the money given the town by the will of the late Mrs. Lydia A. G. Farrar be appropriated for the purpose of erecting a Soldiers' Monument, in the centre of the town, on or near the spot where the guide-post now stands," and also chose Messrs. Thomas A. Green, Sidney A. Bull and Edward S. Hutchins as a committee to carry out the provisions of said vote.


At a subsequent town-meeting held March 19, 1883, the town voted to raise and appropriated the sum of $300 for the purpose of putting in a foundation for the monument, and for fencing and grading around the same.


The committee chosen to erect the monument, believing the amount of money at their disposal too small for the purpose of furnishing a monument sufficiently ornamental, and that would prove accept- able to the town, suggested that an invitation be ex- tended to Miss H. L. C. Green, a sister of the late Mrs. Farrar, to add enough to the amount of her sister's bequest to increase it to the sum of $1000, which suggestion was favorably entertained by her, and the money in due time was paid over to the committee. Consequently they had at their disposal $1000 to be used for the monument, and proceeded to correspond with various contractors, inviting designs and specifi- cations for monuments that could be erected for that sum.


Several responded to the requests of the committee, allowing them a good variety of designs to select from. Their decision was, however, decidedly in faver of a design furnished by Andrews & Wheeler, of Lowell, which was a granite pedestal, surmounted by a marble statue, or, to describe more minutely, in- cluded a triple receding base of Concord granite five feet two inches square on the foundation, resting on which is a polished die of Rockport granite, on the east side of which is the inscription : "Died in their country's service," followed by names of soldiers from


731


CARLISLE.


the town who lost their lives during their term of enlistment, which list is completed on the north side.


The southerly side bears the following appropriate words :


" To the roll-call they make no response, Carlisle honors their deeds of valor And dedicates this monument To perpetuato their names to posterity."


On the back or westerly side is inscribed :


" Presented to the towo of Carlisle by Mrs. Lydiu A. G. Farrar and Miss llannah L. C. Green.


Dedicated August 29, 1885."


This die is surmounted by a fine statue of Italian marble, seven and one-half feet tall, weighing 3000 pounds and representing the "Goddess of Liberty," which was placed in position December 7, 1883, thus marking the completion of the monument as far as the contractors were liable.


On the base of the statue at the front side is the motto : "Let him who has won it bear the palm," and on the back or westerly side is inscribed "1861-1865." The entire height of the monument from foundation to top is fifteen and one-half feet.


The committee chosen by the town for the purpose, attended to grading and fencing the monument grounds, now known as Monument Square. Nearly 100 loads of loam were used to complete the grading, after which a fence of granite posts, connected by galvanized iron rails, was erected; a concrete walk was laid extending from the entrance on the north to the entrance on the south side of the grounds, passing in front of the monument, and the work of the commit- tee was completed at an expense to the town of a few dollars more than the appropriation.


At a town-meeting held Monday, March 16, 1885, the town appropriated the sum of $200 for the pur- pose of dedicating the soldiers' monument, and chose a committee of three, viz .: Daniel W. Robbins, Ed- ward J. Carr and Sidney A. Bull, whom they author- ized to attend to the duties of having the monument dedicated with appropriate ceremonies.


This committee attended to their duties, and, after due deliberation, decided on August 29th as an ap- propriate day for the dedication exercises, since that was the anniversary of the second Bull Run fight, in which one of those whose name appears on the mon- ument lost his life in battle.


The committee spared no pains to make the affair the most elaborate of anything in the annals of the town, and were satisfied with the result.


The weather was complete, -a beautiful August day could not but add somewhat to the attraction of the occasion,-and it was estimated that a thousand or more people were in attendance.


The following were the officers and members of committees for dedication : President of the day, Daniel W. Robbins; Chief Marshal, Charles For- hush; Aids, E. A. Blanchard, T. M. Hammond, G. W. Page and B. F. Day ; Decoration Committee,


Thomas A. Green, Frank Wilkins, George Nickles and Mrs. T. A. Green, J. E. Bull, D. W. Robbins and S. A. Bull ; Reception Committee, Major B. F. Heald, Lieutenant H. W. Wilson and James E. Taylor. The residents of the village exerted them- selves to improve its appearance in every way possi- ble, and it looked on dedication day as though it had been thoroughly swept and dusted. The monument grounds were made to appear the best possible, and the monument was tastily decorated with flowers, evergreen, and the national colors. Nearly every house in the village located on the line of march was, by invitation previously extended by the dedi- cation committee, prettily decorated with flags, stream- ers and bunting.


The dedication exercises began at one o'clock P. M. by a parade, of which the following is the order of procession :


Chief Marshal and Aids. Dunstable Cornet Band. Troop F, Cavalry (dismounted).


President of the day, chaplain, orators and invited guests in carriages. Concord, Massachusetts, O. A. R. Post. Veterans on foot. Citizens on foot. Citizens in carriages.


The procession formed on the Common, and im- mediately took up the following ronte of march : From the Common down Boston Road, on the right of the monument, to the house of George F. Duren ; countermarch passing monument on the right and up Lowell Road, beyond the house of William Green ; countermarched to the monument; thence on West- ford Road beyond the house of Daniel W. Robbins ; left-wheel through Short Street to Concord Road ; on Concord Road beyond the house of George P. Nick- les ; countermarch, passing houses of G. W. Page and M. Lee, to the Common. During all the time the procession was moving, minute-guns were fired from a cannon on the Common, under the direction of Mr. Nathaniel Hutchinson. At the close of the parade the assembly gathered under a large canvas tent, which had been procured by the committee for the occasion, and erected on the Common. Here took place the following exercises on the platform :


1. Invocation, by Rev. George F. Piper


2. Solo and Chorus-" Tenting To-night."


3. Selection by band.


4. Presentation of Monument to the town by Sidney A. Bull.


5. Beception of Monument for the town by John Q. A. Green.


6. Selection by band.


7. Oration by Hon. Charles H. Allea.


8. Solo and Chorne-" Marching through Georgia." Veterans in- vited to join in the chorne.


9. Remarks by invited guests.


10. Dedication Ode by S. A. Bull. Tune America. All invited to




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.