USA > Massachusetts > Essex County > Newbury > History of Newbury, Mass., 1635-1902 > Part 50
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
SOLDIERS IN THE WAR OF THE REBELLION .*
NAME.
Henry H. Foster
Enlisted or mustered. Apr. 24, 1861.
Term. 3 yrs.
Rank. Sergeant.
End of Service. Promoted to Captain Feb. 6, 1862.
Nathan Longfellow
May 25, 1861.
3
Disch. May 28, 1864.
Nathan N. Withington
Dec. 12, 1861.
3
Private.
Disch. Dec. 4, 186 ;.
George H. Northend . July 5, 1861. 3
Richard Withington
May 10, IS61. 3
Killed in action, June 16, 1864, at Petersburg, Va. 4 Corporal, and disch. Aug. 3, 1864. Sergeant. Disch. Sept. 18, 1863.
Paul A. Perkins .
May 10, 1861. 3
Joseph Perkins
Aug. 11, 1862.
3
Private.
June 19, 1865.
Benjamin P. Rogers
July 21, 1861. 3
John H. Willis
July 21, 1861. 3
" Nov. 1, 1861.
William C. Haynes
July 28, 1861. 3
Aug. 3, 1864.
George E. Carleton
July 28, 1861. 3
Jan. 14, 1863.
Leander S. Falls
Aug. 28, 1861.
3
Sergeant.
Oct. 23, 1862. = Mar. 23, 1863.
Micajah Rogers, Jr.
Aug. 28, 1861. 3
Died Oct. 15, 1862, at Alex- andria, Va.
Varnum Rogers
Aug. 28, 1861. 3
Daniel E. Rogers
Dec. 16, 1861. 3
-
Disch. Sept. 2, 1862. Died Sept. 18, 1862, at Antietam, Md., of wounds. Disch June 15, 1865.
Elijah P. Rogers
Aug. 21, 1861. -
Joseph Floyd .
July 28, 1861. 3
Ezekiel Osborn
July 28, 1861. 3
Corporal. Oct. 20, 1861, and died.
Mighill A. Rogers
Sept. 10, 1861. 3
George M. Kimball
Aug. 28, 1861. 3
John Carr .
- 3
-
No State record of muster or discharge.
Samuel S. Jellison
July 28, 1861. 3 Private.
Benjamin W. Jellison . . July 28, 1861. 3
William E. Northend . . July 28, 1861. 3
Killed at Glendale, Va , June 30, 1862. 0 Promoted to 2d Lieut. June 1, 1865. Disch. June 30, 1865. Transferred to Veteran Reserve Corps, Sept. 26, 1863.
Albert Rogers
July 28, 1861. 3
= 'Transferred to Veteran Reserve Corps.
Benjamin F. Stephens . . July 28, 1861. 3
- Killed at Glendale, Va., June 30, 1862. .
* From records of the town of Newbury relating to the service of soldiers in the Rebellion.
James Fee .
Aug. 23, 1861 . 3
Private. "
Joseph H. Pearson
July 28, 1861. 3 Private.
Captain. Private. Dec. 4, 1861.
William H. G. Rogers
July 28, 1861. 3
Private.
Jan. 17, 1862. = July 30, 1865.
July 11, 1865.
633
WAR OF THE REBELLION
NAME.
Joseph C. Willard
Enlisted or mustered. Aug. 28, 1862.
Term. 3
Rank. Unassigned recruit.
End of Service.
Timothy Conway
July 26, 1862.
3 yrs.
John Morgan .
Dec. 4, 1862.
3
Thomas Williams
Dec. 5, 1862.
3
Joseph Young
Dec. 5, 1862.
3
William H. Barry
Dec. 5, 1862. 3
John Brennan
Dec. 5, 1862.
3
Barney Robbins
Dec. 6, 1862.
3
William Edwards
Dec. 6, 1862.
3
Thomas Brady
Dec. 5, 1862.
3
George H. Shaw
Dec. 9, 1862.
3
John C. Foss .
Sept. 22, 1861. 3
Private.
Corporal, and disch. Oct. 13, $864.
Simeon P. Rogers
Aug. 5, 1862.
3
Thomas P. Lunt .
Aug. 4, 1862.
3
James H. Pickering
Aug. 4, 1862.
3
Disch. Jan. 4, 1864, to re-enlist.
Joseph Gould .
Aug. 7, 1862.
3
Isaiah Rogers
Aug. 7, 1862.
3
Woodbridge A. Rogers
. Aug. 7, 1862. 3
Corporal. Made Sergeant and disch. June 11, 1865.
Eben Rogers
Aug. 7, 1862. 3
Sergeant. Disch. June 11, 1865.
George P. Goodwin
Aug. 9, 1862. 3
Nathaniel M. Ilsley
Aug. 16, 1862. 3
June 9, 1865.
Walter G. Peckham
Aug. 17, 1862. 3
Sergeant. = June 9, 1865.
Charles C. Day
Aug. 17, 1862. 3
Private. Transferred to Invalid Corps.
Charles C. Cole .
1862. 3
- Private.
Disch. Mar. 10, 1863.
Disch. No date.
Died Nov. 3, 1862.
Died Mar. 30, 1865, at New- buryport. Died Jan. 19, 1863 at Falmouth, Va.
Amos M. Little ..
Aug. 22, 1862. 3
=
Disch. June 8, 1865.
George Russell
June 27, 1861. 3
Charles H. Pray .
Aug. 11, 1862. 3
Seth Young
Aug. 11, 1862. 3
3 mos. Unassigned Disch. Aug. 29, 1865. recruit. Private. Promoted to Corporal and disch. Sept. 3, 1863. Disch. Sept. 3, 1863.
Lewis H. Hale
Sept. 24, 1862. 9
George E. Young
Sept. 24, 1862. 9
.. Musician.
Sept. 3, 1863.
Moses Young .
Sept. 24, 1862. 9
Sergeant. Sept. 3, 1863.
Harrison W. Dearborn
Sept. 24, 1862. 9
Private. Died in service at Baton Rouge, La., June 8, 1863.
Eben H. Dearborn
Sept. 24, 1862. 9
Eben Bray, Jr.
Sept. 24, 186z. 9
Francis M. Pillsbury
Sept. 24, 1862. 9 Corporal.
Disch. Sept 3, 1863. Disch. June 17, 1865. Promoted to Sergeant July 2, 1863, and disch. Sept. 3, .1863. Disch. May 5, 1863.
Charles Little
Sept. 24, 1862. 9
James N. Frost
Sept. 24, 1862. 9 Private. Promoted to Corporal, and disch. Sept. 3, 1863.
-
Ira H Allen .
Aug. 9, 1862. 3
Richard W. Swan
1862.
3
Henry P. Griffith
1862. 3
Joseph W. Lunt .
Aug. 9, 1862. 3
Jacob G. Clarkson
Aug. 9, 1862. 3 Private.
Disch. and re-enlisted in unat- tached Co. H.A., Oct , 1863. Disch. June 29, 1865. Served as private orderly to Gen. Ransom. Disch. June 29, 1865. Served as private orderly to Gen. Meade.
Charles Caldwell
Feb. 15, 1865.
Ezra Hale .
Sept. 24, 1862. 9
Private. July 7, 1865.
Transferred Aug. 6, 1863, V.R.C. Killed May 2, 1863, at Chancel- lorsville, Va.
Mar. 3, 1863.
Dec. 15, 1864.
66
634
HISTORY OF NEWBURY
NAME.
Term.
Rank.
End of Service.
Whitfield Frost .
Sept. 24, 1862.
9 mos.
Private.
Disch. Sept. 3, 1863.
Edward L. Rogers
Sept. 24, 1862. 9
Sept. 24, 1862. 9
Musician.
Sept. 3, 1863.
Lewis B. Rogers
Sept. 24, 1862. 9
Sergeant.
Dec. 20, 1862.
Philip Rogers
Sept. 24, 1862. 9
Melvin B. Rogers
Sept. 24, 1862. 9
Sept. 24, 1862, 9
Sergeant.
Sept. 3, 1863.
Christopher Rogers
Sept. 24, 1862. 9
" Private.
Sept. 3, 1863.
William T. Sanborn
Andrew F. Smith
Sept. 24, 1862. 9
Private.
= Dec., r$62. Re-enlisted June 12, 1863.
Hiram R. Pillsbury
Sept. 24, 1862. 9
Musician. Disch. Sept. 3, 1863.
Private. = Sept. 3, 1863.
Lorenzo B. Blaisdell
Sept. 24, 1862. 9
¥
June 30, 1865.
Benjamin S. Bailey .
Sept. 24, 1862. 9
June 17, 1865.
Henry Bailey .
Sept. 24, 1862, 9
=
Phineas B. Gould
Sept. 24, 1862. 9
Walter Noyes
Sept. 24, 1862. 9
Nathaniel Noyes
Sept. 24, 1862. 9 "
"
Captain.
Disch. Sept. 3, 1863.
Isaac F. Penton .
x862. 9
Mighill A. Rogers
Nov. 6, 1862. 9
Private. Disch. Sept. 3, 1863.
John W. Kelley
Nov. 11, 1862. 9
Deserted Nov. 14, 1862, at Wen- ham.
Isaac F. Porter
Sept. 16, 1862. 9
Corporal. Disch. Sept. 3, 1863.
Hiram Kelley Poore
Sept. 19, 1862. 9
Francis A. Wiley
Sept. 19, 1862. 9
Charles W. Rundlett
Sept. 19, 1862. 9
John Parsons .
Sept. 19, 1862. 9
Private. Died in service May 12, 1863, at Baton Rouge, La.
John H. Parsons
Sept. 19, 1862. 9
Disch. Aug. 24, 1863.
Lyman Floyd
Sept. 19, 1862. . 9
Disch. from service and died at Baton Rouge May 29, 1863.
Charles E. Tenney
Sept. 19, 1862. 9
4
Wagoner. Disch. Aug. 24, 1863.
Aug. 24, 1863.
William T. Bailey
Sept. 19, 1862. 9
James V. Greeley
July 23, 1864. 100 days.
Nov. 30, 1864.
Justin N. Adams
July 23, 1864, 100 "
Nov. 30, 1864.
John A. Bean
July 23, 1864. 100 July 23, 1864. Aug. 5, 1864. 100
Corporal.
Nov. 12, 1864. = Nov. 12, 1864.
Elijah Pearson
Aug. 5, 1864. 100 .€
Orin T. Pearson .
Aug. 5, 1864. 100
Leonard Pillsbury
Aug. 5, 1864. 100
Nov. 12, 1864.
Asa Rogers, Jr. .
Aug. 5, 1864. 100
Nov. 12, 1864.
Charles H. Woodman .
Aug. 5, 1864. 100
- Nov. 12, 1864. Nov. 12, 1864.
Daniel D. Bailey
Nov. 13, 1864. I yr.
-
.. June 30, 1865.
Albert M. Currier
Nov. 13, 1864. I
Private.
John B. Edmonds
Nov. 13, 1864. I
William H. Gould Thomas R. Larkin
Nov. 13, 1864.
=
June 30, 1865.
William F. Larkin .
Nov. 13, 1864.
June 30, 1865.
Charles A. Newton
Nov. 13, 1864. Nov. 13, 1864. I
.. June 30, 1865. June 30, 1865.
James Howe
James H. Johnson
Nov. 13, 1864. May 3, 1864.
1
-
June 30, IS65. Aug. 5, 1864.
90 days. Private.
=
Dec. 9, 1862.
Enoch S. Rogers
Philip L. Rogers
Sept. 24, 1862. 9
Musician. € Sept. 3, 1863.
Sept. 24, 1862. 9
Wagoner. ¥ Sept. 3, 1863.
Charles H. Prince
Sept. 24, 1862. 9
Leonard Pillsbury
Sept. 24, 1862. 9
= Sept. 3, 1863. June 30, 1865. Died Jan. 24, 1863, on passage to New Orleans.
Died in service at Baton Rouge, May 10. 1863.
Benjamin F. Noyes
1862. 9
John G. Tenney
Sept. 19, 1862. O
Private. = Sergeant. Private.
Nov. 30, 1864.
Thomas Noyes
" Nov. 30, IS64.
Charles E. Rogers
George W. Pearson
Aug. 5, 1864. 100
Private.
" Nov. 12, 1864. Nov. 12, 1864.
William Woodman
Aug. 5, 1864. 100
June 30, 1865. June 30, 1865. June 30, 1865.
Moses T. Pearson
Nov. 13, 1864. 1
June 30, 1865. ¥ Aug. 24, 1863.
Private. ¥ Corporal. Aug. 24, 1863.
June 30. 1865.
Private. = Sept. 3, 1863.
Sept. 3, 1863.
Gorham P. Rogers
Enlisted or mustered.
635
WAR OF THE REBELLION
NAME.
Joseph Knight .
John Douglass
George E. Noyes
Feb. 27, 1864. 3
" Corporal.
Stephen W. Goodrich
Jewett Rogers, Jr. .
Jan. 2, 1864. 3
-
Sept. 3, 1865.
Sept. 18, 1865.
Eben P. Davis
Aug. 20, 1864. I yr.
June 16, 1865.
Greene Adams
Aug. 23, 1864.
Samuel R. Bailey
Aug. 19, 1864.
Joseph P. Bassett
Aug. 22, 1864.
Silas F. Bean
Aug. 20, 1864. I
John N. Bray
Aug. 18, 1864.
John D. Floyd
Aug. 20, 1864.
June 17, 1865.
John M. Horsch
Aug. 20, 1864.
€¢
= June 17, 1865.
Charles B. Rogers
Aug. 20, 1864. 1
"
= June 17, 1865.
George Cammett
Feb. 22, 1862.
3 yrs.
Artificer.
Feb. 24, 1865.
Daniel E. Rogers
Apr. 22, 1863.
3
Corporal.
Oct. 20, 1865.
Ira Rogers
Apr. 22, 1863. 3
David Kent
Apr. 22, 1863. 3
Private.
= Oct. 20, 1865.
Jacob Kent
Oct. 10, 1863. 3
.€
¥ Oct. 20, 1865.
William H. Kent
Oct. 10, 1863. 3
¥
July 20, 1865. Deserted May 24, 1864.
Dudley Ward .
Mar. 31, 1864. 3
William A. Dudley
Feb. 14, 1865. 3
Gilbert Tye
Feb. 14, 1865. 3
Robert R. Minchin
Mar. 14, 1865. 3
Alvin S. Warren
Apr. 9, 1864. 3
recruit. Unassigned Transferred May 17, 1864, to recruit. Navy. Private.
Disch. June 29, 1865.
Jonathan Linfield
May 25, 1861. 3
Deserted July 25, 1863.
Joseph Steele
May 25, 1861. 3
Disch. May 28, 1864.
Patrick Kelly
Aug. 21, 1863. 3
Deserted July 3, 1865.
Reuben Beard
Aug. 18, 1863. 3
Died May 22, 1865.
Richard Rowe
Aug. 25, 1863. 3
Edward W. Bartlett
Aug. 13, 1862. 3
John H. Brown
Apr. 1, 1864. 3
Lawrence M. Masury
Aug. 28, 1861. 3
Musician. Disch. June 12, 1862.
Thomas B. Robbins
Aug. 28, 1861. 3
Private.
Never left the State.
George W. Gibson
Feb. 13, 1865. 3
John Davis
Apr. 8, 1864. 3
Abram A. Dow
Dec. 10, 1861. 3
=
Sidney M. Smith
Apr. 14, 1864. 3
August Koss .
Feb. 17, 1865. 3
Adam Simpson
Aug. 28, 1862. 3 Unassigned recruit. -
George W. Carleton
Sept. 20, 1861. 3
Isaac Walker
Apr. 2, 1864. 3
Thomas Lane
Mar. 31, 1864. 3
Private.
Transferred Apr. 1, 1865, to Veteran Reserve Corps.
James Dunlap
June 21, 1864. 3
John D. Butler
Mar. 4, 1864. 3
Private.
Disch. July 30, 1865.
Horace S. Woodman
Mar. 4, 1864. 3
July 30, 1865.
Timothy W. Rogers
Apr. 2, 1864. 3
July 30, 1865.
Hugh M. Osborn
July 28, 1864. -
-
Nov. 21, 1865.
Enlisted or mustered.
Term. 90 days.
Rank. Private.
End of Service. Disch.Aug. 5, 1864. Deserted Apr., 1864. Disch. June 15, 1865. = Aug. 16, 1865.
Mar. 28, 1864. 3
Charles W. Sargent
Oct. 20, 1863. 3
- Sergeant. Private.
June 17, 1865. June 17, 1865. Died Jan. 17, 1865, at Fort Williams Hospital, Va. Disch. June 17, 1865.
Oct. 20, 1865.
Charles Roberts .
Feb. 14, 1865. 3
Disch. Aug. 1, 1865. " July 20, 1865.
Unassigned Died Apr. 12, 1865.
George H. Minchin
Jan. 18, 1864. 3
Died Oct. 15, 1864, at Salisbury, N.C. Disch. Dec. 21, 1863, to re-enlist. Killed May 24, 1864, at Dods- ville Farm, Va.
Disch. June 30, 1865. June 30, 1865. Made Corporal and transferred May 9, 1865, to Veteran Reserve Corps. Died Aug. 26, 1864. End of service May 6, 1865.
Disch. July 21, 1862. Deserted July 16, 1864.
Lieutenant. Killed July 30, 1864.
May 3, 1864. Apr. 5, 1864. 3 yrs.
June 17, 1865.
Oct. 20, 1865.
636
HISTORY OF NEWBURY
NAME.
Enlisted or mustered. Term. Rank. End of Service.
Elisha Bean, Jr.
Feb. 25, 1864. 3 yrs.
Private. Disch. Aug. 16, 1865.
Stephen Ilsley
1862.
I yr.
George D. Knight
1862.
I
-
In addition to the above list the following-named persons resided in, or were credited to, Newbury in the record of the Massachusetts volunteers, published by the State in 1870 :-
NAME.
Enlisted or mustered.
End of Service.
Benjamin S. Bailey
Aug. 19, 1864.
Disch. June 17, 1865.
Charles L. Cole
Sept. 3, 1862.
Died March 7, 1864 at New York.
Maurice Cronin
Aug. 11, 1864.
Disch. July 29, 1865.
John Devine .
April 4, 1864.
Deserted April 23, 1864.
William P. Pearsons
Nov. 13, 1864.
Disch. June 30, 1865.
John Richards
Feb. 20, 1864.
Died July 30, 1865.
Richard Rowe
Aug. 25, 1863.
Died Oct. 15, 1864, at Salisbury, N.C.
Frank Smith
April 2, 1864.
Transferred to navy May 17. 1864.
William Tyler
Feb. 17, 1865. Disch. May 15, 1865.
William L. Veltmar
Oct. 15, 1861.
Disch. Aug. 7, 1862.
Aaron Warhurst
July 22, 1861.
Disch. Dec. 22, 1863.
Other men from Newbury probably enlisted and were credited in other towns in the State, but their names have not been ascertained.
APPENDIX.
.
APPENDIX.
I. TOWN CLERKS.
John Woodbridge, appointed previous to November 30, 1636, served probably until November 19, 1638 .*
Edward Rawson, appointed November 19, 1638, served until May 18, 1647.+
Anthony Somerby, appointed May 18, 1647, served until March, 1686; died July 31, 1686.
Henry Short, elected March 20, 1685-6, was re-elected annually until his death, October 23, 1706. Joseph Woodbridge was chosen, October 21, 1706, " to enter ye acts and transfer them to the town clark to be recorded."
Richard Brown, jr., elected October 30, 1706, resigned early in the month of October, 1711, and removed to Reading, Mass.
* Ante, p. 47. John Woodbridge married, in 1639, Mercy, daughter of Thomas Dudley, governor of the colony of Massachusetts Bay. It is uncertain when he resigned his office as clerk of the town of Newbury; but the report of a meeting in the town records, dated September 21, 1638, is in his handwriting.
t Edward Rawson represented Newbury in the General Court at nearly every session from 1638 to 1650. He was elected secretary of the colony of Massachusetts Bay May 22, 1650. The last record in the handwriting of Edward Rawson as clerk of the town of Newbury is dated May 17, 1647. His successor was evidently Anthony Somerby, who signed as clerk, May 18, 1547, On the 114th page of the records ; and John Lowell, who is said to have served for a few months about that date, was probably only a recorder of births, deaths, and marriages.
December 10, 1641, the General Court "ordered that in every town one shalbee appointed to grant sumons & attachments in all civill actions .. . for Neweberry Mr Lowle ... to bee called clarks of the writtes. These are chosen for a yeare & till new be chosen in their roames." (Mas- sachusetts Colony Records, vol. i., pp. 344, 345.)
June 14, 1642, "the clarks of the writts" were ordered "to take especially care to record all births & deaths of persons in their townes; . .. & for time past it is ordered they shall do their utmost indeavī to find out in their severall townes who hath bene borne & who hath died, since the first founding of their townes & to record the same as aforesaid." (Massachusetts Colony Records, vol. ii., p. 15.)
Mr. John Lowell died June 29, 1647. The General Court appointed, October 27, 1647, " Anthony Sumersby to be clarke of the writs at Newbury & to record births, deaths & marriages in the place of Jolin Lowle deceased." (Massachusetts Colony Records, vol. ii., p. 198.)
Mr. Somerby held the office of clerk in Newbury until his successor was chosen in March, 1685-6. He died July 31, 1686. It was not until February 17, 1692-3, that town clerks were ordered by the General Court to register births, deaths, and marriages. (Province Laws, vol. i, p. 104.)
639
640
APPENDIX
Nathaniel Coffin, elected October 9, 1711, retained the office until his death, February 20, 1748-9.
Joseph Coffin, elected March 14, 1748-9, retained the office until his death, September 12, 1773.
Dudley Colman, elected September 23, 1773, resigned in 1776, and enlisted in the Revolutionary army.
Edmund Sawyer, elected April 9, 1776, served until 1786, when he was elected treasurer of the town of Newbury.
John Atkinson, elected March 14, 1786, was re-elected annually until 1807.
Ezra Hale, elected April 6, 1807, resigned in March, 1844.
Stuart Chase, elected March 12, 1844, retained the office until his death, January 17, 1850, when the selectmen appointed Luther Dame clerk pro tempore.
Joshua Coffin, elected March 12, 1850, served until February 13, 1857, when, owing to the impairment of his intellectual faculties, he was unable to attend to the duties of the office, and the selectmen appointed William Little clerk pro tempore .*
William Little, elected March 2, 1857, was re-elected annually until 1 884.
Frank L. Ferguson, elected March 4, 1884, was re-elected annually until 1891.
John C. Rolfe, elected March 3, 1891, has been re-elected annually since that date.
* Joshua Coffin was born October 12, 1792, and died June 24, 1864. He published in 1845 his interesting and valuable work, entitled " A Sketch of the History of Newbury, Newburyport, and West Newbury," that is still read and appreciated by students and writers who desire to know the more important facts connected with the early settlement of these towns. A photograph of Joshua Coffin, taken a few years before his death, is reproduced in the half-tone print on the opposite page.
.
.
JOSHUA COFFIN.
II. OATH OF ALLEGIANCE TO THE KING.
The early settlers of Newbury, who were detained in the river Thames, by order of the king's privy council, February 14, 1633-4, were compelled to take the following oath, or one substantially like it : -*
I Doe sweare before the Almighty and ever living God, that I will beare all faithfull allegiance to my true and undoubted Soveraigne Lord King Charles, who is Lawfull King of this Island and all other his do- minions both by sea and land by the Law of God and man and by law- full succession, and that I will most constantly and cheerefully even to the utmost hazard of my life and fortune oppose all seditions, rebellions, conspiracies, covenants, and treasons whatsoever against his maties Crowne and dignity or person, raysed or sett up under what pretence of religion or colour soever, and if it shall come veyled under pretence of religion I hould it most abominable before God & man. And this oath I take voluntary, under the faith of a good Christian and loyall subject, wthout any equivocation or mentall reservation whatsoever, from wch I hould no power on earth can absolve me in any parte.t
* Ante, p. 28.
t Thomas Lechford's Note-book, p. 105. "The oath proposed in England whereon the Lords Say & Seale & Brooke were imprisioned at Yorke when the King went against the Scotts wth an army. Anno 1639.''
642
III.
KENT'S ISLAND.
Richard' Kent, sr., malster, and his son, or cousin, Richard2 Kent, jr., came to New England in the ship "Mary and John," Robert Sayres, master. They arrived in Boston in May, 1634, and went with Rev. Thomas Parker and others to Ipswich, where they remained until the spring of 1635, when they removed to Newbury .* Stephen, brother, and James, (possibly) brother of Richard Kent, sr., came to Newbury about the same time.
" A ffarme lott of one hundred acres of upland and meadow on an Island " was granted Richard 2 Kent, jr., February 7, 1646-7.+
October 10, 1674, he conveyed to his nephew John 2 Kent, of Newbury, and after him to Richard,3 son of the said John Kent, eightscore acres of upland and meadow lying west of Little river, which had been in the possession of John Kent for some years.#
Richard2 Kent, jr., died, without issue, November 25, 1689. John? Kent died January 30, 1717-8.
The following paragraph relating to Kent's island is taken from his will, dated March II, 1712-3, and proved Febru- ary II, 1717-8 :-
To my son Richard Kent I Doe confirm ye Gift of my uncle Richard Kent Late of Newbury aforesaid Decd of eight score acres of land upon said Island Given by my said Uncle To my said Son, so as yt he my said son & his heirs & assigns may enjoy ye same without ye Lawful Let of any Person from, by or under me that may Lay Claim thereunto or to any Part thereof, and together with the said half of sd Island given Him as aforesaid I do give unto him, my said Son, the other halfe of said Island Both Meadow & upland and the appurtenances thereunto Belonging with all my Housing & buildings thereon & orchards, And all my Common Priviledges and Rights in all the Common Lands or General
* Ante, p. 28.
t Ante, p. 65.
# Ipswich Deeds, book iv., p. 53.
643
-
644
APPENDIX
Pasture wherein I have any right or Interest within ye Township of Newbury aforesaid, &c .*
Richard,3 son of John,2 son of James' Kent, was born in 1673 probably. He married Sarah Greenleaf in 1709. He was subsequently appointed colonel of the second regiment in the county of Essex.
Col. Richard3 Kent was engaged in commercial enterprises, and at the time of his death owned and occupied a dwelling- house "near or adjacent to the lower ferry place on Merri- mack river." + He died May 8, 1740, and was buried in the Old Hill burying-ground. In his will, dated May sixth and proved May 26, 1740, he gave his farm in Newbury, " known by the name of Kent's island," to his son Richard+ during his lifetime, and then to the eldest son of the said Richard, + "and so to descend from one Generation to another, to the eldest surviving male Heir, a continuall Entail forever as long as the world endures." #
Richard,4 son of Col. Richard3 Kent, was born in 1715. He married Anne Hale, of Byfield parish, in 1740, by whom he had three sons : Joseph5 and Stephen,5 twins, born May 20, 1741 ; and Moses,5 born in 1752 (?) § He died May 8, 1760, and was buried in the graveyard " near the trayneing green."
After his death, both Josephs and Stephens claimed posses- sion of Kent's island under the will of their grandfather, Col. Richard3 Kent. In 1770, Stephen5 Kent brought a suit in the Supreme Court for the purpose of restraining his brother Joseph5 from the use or occupancy of the house and land ; but the jury, after hearing the testimony of several witnesses, returned a verdict for the defendant. ||
The island remained in the joint occupation and ownership of the two brothers for ten or fifteen years after the termina- tion of the lawsuit. An attempt was then made to secure an equitable division of the property.
March 1, 1784, the General Court passed "An act for
* Essex (Probate) Records, book cccxii., p. 1 88.
t "Ould Newbury," p. 155. # Essex (Probate) Records, book cccxxi., leaf 354.
§ After the death of Richard4 Kent, his widow married Joshua Greenleaf. . She died July 15, 1794.
I Suffolk County Court Files (Essex), vol. dcccxiii., No. 31861.
645
APPENDIX
apportioning and establishing the Possessions of the Heirs at Law of Richard Kent, son of Richard Kent, late of Newbury, deceased, to a certain Island called Kent's Island in Newbury aforesaid."
The facts relating to the entailing of the property by Col. Richard3 Kent, and the birth of his grandsons, Stephen5 and Joseph5 Kent, are stated in the preamble, which closes as follows : " And by reason of some singular and extraordinary circumstances attending the birth of the said Stephen and Joseph, it remains wholly uncertain which is the eldest son, although a suit at law, and the verdict of two juries, have been had to determine the question."
The first section of the act provides that the justices of the Supreme Judicial Court may, "upon application of the said Joseph Stephen and Moses," set off and assign one-third part of the island to Stephens Kent, one-third part to Joseph5 Kent, and one-third part to Moses5 Kent, a younger brother ; but they were not called upon at that time to exert the power and authority conferred upon them by the General Court, and the island remained undivided for more than twenty years.
Joseph5 Kent died July 19, 1802, and his brother Stephens died in 1827. Paul,6 son of Joseph5 Kent, by deed t and inheritance, became owner of one-half the island.
The question of title was again brought to the attention of the courts. In 1803 and 1804, the depositions of Hannah Peabody, midwife, Mary Reed, Mercy Danforth, and Joseph Jaques were received, and subsequently recorded in the reg- istry of deeds.#
April 22, 1809, one-half of Kent's island was set off and assigned to Paul6 and one-half to Stephens Kent, "by order of the Supreme Judicial Court of Massachusetts." §
Joshua7 Noyes Kent, son of Jacob and Mary Kent, and grandson of Capt. Stephen5 Kent, was born in Amesbury September 9, 1816. He married, November 24, 1845, Sarah
* Special Statutes of the Commonwealth of Massachusetts, vol. i., p. 64.
+ Essex Deeds, book clxvi., leaf 104.
# Ibid., book clxxii., leaves 220 and 271 ; book clxxv., leaves 41 and 144.
§ Ibid., book clxxxvi., leaf 206.
646
APPENDIX
N. Dummer of Rowley. He acquired by purchase and in- heritance the whole of Kent's island .* Joshua N. Kent died November 19, 1880. Administration was granted on the estate of Joshua N. Kent, January 3, 1881. The island is now owned by his sons, Otis L., Leonard N., Albert Sydney, and Edward Kent.
* Essex Deeds, book dcccliv., leaf 237.
1
1
A
IV.
RICHARD DUMMER.
The General Court of the colony of Massachusetts Bay appointed a committee, May 6, 1635, "to sett out a fferme for Mr Dumer aboute the falls of Neweberry, not exceeding the quantity of 500 acres."* At or before that date, Richard Dummer was chosen a member of the Court of Assistants, but he did not take his seat until June 2, 1635.
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.