USA > Massachusetts > Essex County > Newburyport > History of Newburyport, Mass., 1764-1905, Volume I > Part 52
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
THE WAR WITH SPAIN.
April 19, 1898, the United States senate and house of representatives in congress assembled, adopted a resolution directing the president to intervene with force, if necessary, to stop the war between Spain and the republic of Cuba. The next day President Mckinley signed the resolution and three days later issued a call for one hundred and twenty-five thou- sand volunteers for the army.
Massachusetts furnished four regiments of infantry and three heavy batteries. The Eighth regiment of the Massachu-
1 For a full and detailed account of the men who enlisted in Newburyport and served in the army and navy from 1861 to 1865 the reader is referred to a care- fully prepared volume entitled "The City of Newburyport in the Civil War," by Capt. George W. Creasey, published in 1903.
672
HISTORY OF NEWBURYPORT
setts volunteer militia responded to the call with great alac- rity. Company A, otherwise known as the Cushing Guards, Alexander G. Perkins, captain, George H. Dow and George W. Langdon, lieutenants, was mustered into the United States service, with other companies belonging to the reg- iment, on the eleventh day of May, 1898. A few days later, the regiment was ordered to report for duty at Chickamauga Park, Ga. January 10, 1899, the regiment embarked at Savannah, Ga., for Matanzas, Cuba, where it arrived on the thirteenth. On the third day of April, it was ordered to return to Boston, where it was mustered out of service April 28, 1899.1
1 For additional details see "The City of Newburyport in the Civil War " (Creasey), pp. 501-512.
APPENDIX
I.
COLLECTORS AND DEPUTY COLLECTORS OF CUSTOMS.
NAVAL officers were appointed by the provincial authorities as early as 1684 to collect duties on merchandise imported into the town of Newbury. After the incorporation of New- buryport, in 1764, William Tailer, son of one of the provincial governors of Massachusetts, was deputy collector and served in that capacity until 1772.1
The law regulating the collection of duties was repealed, or superseded, soon after the declaration of independence by an act passed by the General Court providing for the inspec- tion of vessels arriving from foreign ports, and on the twenty- seventh day of November, 1776, Capt. Michael Hodge was elected naval officer for Newburyport.2 He served until 1784. Jonathan Titcomb succeeded him and held the office for two years. In 1786, Michael Hodge was re-elected for one year, and Jonathan Titcomb was chosen and served from 1787 to 1789, inclusive.3
When the Federal constitution was adopted, in 1788, the state of Massachusetts surrendered its right to regulate com- merce and collect duties on merchandise imported.4 Since that date the following-named persons have been appointed collectors at Newburyport, by the president of the United States.
Stephen Cross from 1789 to 1792
Edward Wigglesworth 1792 to 1795
Dudley A. Tyng
1795 to 1803
Ralph Cross 1803 to 18II
Joseph Marquand 18II to 1821
1 See chapter XII., p. 449 note.
2 Province Laws, vol. V., p. 688.
3 Fleet's Almanack and Massachusetts Register.
4 Feb. 6, 1790, the General Court passed an act repealing " An act establishing naval offices in this Commonwealth " and repealing the laws regulating the fees and clerical work of that office.
675
676
APPENDIX
James Prince from 1821 to 1829
Solomon H. Currier
Feb. to July, 1 829
Samuel Phillips
July, 1 829 to 1841
Henry W. Kinsman
1841 to 1845
William Nichols 66 1845 to 1849
Henry W. Kinsman 1849 to 1853
James Blood 66 1853 to 1861
Enoch G. Currier 1861 to 1870
William H. Huse 1870 to 1886
George W. Jackman 1 886 to 1890
Thomas C. Simpson
1890 to 1892
Hiram P. Mackintosh “ 1892
The office of deputy collector was probably not established until 1841. Since that date the following-named persons, appointed by the collectors of the port, have served as deputy collectors.
Thomas W. Burnham from 1841 to 1861
Daniel P. Pike 1861 to 1886
Charles W. Davenport 1886 to 1891
Arthur L. Huse
1891
In 1833, the United States government purchased, of Wil- liam Hervey, John Orne, Mary Harrod and others, land on Water street, near the foot of State street, and erected in 1835 a substantial stone building which has been used as a custom house since that date.1
The corner-stone of this building was laid October 24, 1834 At that date Andrew Jackson was president, Martin Van Buren, vice president, John Davis, governor of Massachusetts, and Gayton P. Osgood, representative to congress from the Third Massachusetts district. The custom-house officers were as follows :-
Samuel Phillips Benjamin Stickney Nathaniel Jackson John Phillips John Morss Charles Titcomb Samuel Walker Joseph Marquand
Collector Naval officer Surveyor
Inspectors
Weigher & Gauger Measurer
1 " Ould Newbury," p. 161.
677
APPENDIX
The building was erected under the supervision of Robert Mills, architect, by William Palmer and Daniel Hazelton, master builders and contractors.I
1 From a written communication, addressed to Daniel Hazelton, Esq., by Nathan- iel Jackson, now in the possession of Arthur L. Huse, deputy collector, endorsed " Copies of the addresses to Posterity deposited under the corner stone of the Custom House at Newburyport."
II
REPRESENTATIVES TO THE GENERAL COURT Elected by the Inhabitants of Newburyport.
Sessions reginning
May 30, 1764
Representatives I Daniel Farnham. Dudley Atkins.
May 29, 1765
May 28, 1766
. Benjamin Greenleaf. . Benjamin Greenleaf.
May 27, 1767
May 25, 1768
. Benjamin Greenleaf. . Jonathan Greenleaf. . Benjamin Greenleaf.
May 30, 17702
May 29, 1771
. Jonathan Greenleaf.
May 27, 1772
. Jonathan Greenleaf.
May 26, 1773
. Jonathan Greenleaf.
May 25, 17743
Jonathan Greenleaf.
October 5, 17743
. Jonathan Greenleaf.
July 19, 17754
May 29, 1776
Jonathan Greenleaf, Stephen Cross. Jonathan Jackson, Tristram Dalton, John Lowell, Moses Little, Edward Wigglesworth.
May 28, 1777
Jonathan Greenleaf, Jonathan Jackson, Stephen Cross, Moses Frazier, Jacob Boardman.
May 27, 1778
Jonathan Greenleaf, Stephen Cross, Jonathan Tit- comb, Moses Frazier.
May 26, 1779
Jonathan Greenleaf, Jonathan Titcomb, Stephen Cross, Moses Frazier, Theophilus Parsons.
May 31, 1780 5
Jonathan Greenleaf, Jonathan Titcomb, Stephen Cross, Moses Frazier, Theophilus Parsons.
) The representatives in this list are of Newburyport unless otherwise designated. 2 This session of the General Court was held in Harvard college at Cambridge June II, 1770. (See History of Newbury (Currier), p. 682, note.) Benjamin Green- leaf having been elected councillor, Jonathan Greenleaf was chosen to represent Newburyport at the sessions held in the months of July and September following.
3 History of Newbury (Currier), p. 682 note.
4 This session of the General Court was held in the meeting house at Water- town.
5 June 16, 1780, the inhabitants of the State of Massachusetts adopted a new constitution, to take effect the last Wednesday in October. The General Court remained in session until October twenty-third, when it was dissolved by the governor.
678
May 31, 1769
679
APPENDIX
October 25, 1780
May 30, 1781
May 29, 1782
May 28, 1783
May 26, 1784 May 25, 1785
May 31, 1786
May 30, 1787
May 28, 1788
Jonathan Greenleaf,5 Theophilus Parsons. Jonathan Greenleaf,6 Theophilus Parsons, William Coombs, Jonathan Marsh.
Jonathan Greenleaf, Theophilus Parsons, Jonathan Marsh.
Theophilus Parsons, Jonathan Marsh.7 Jonathan Greenleaf, Theophilus Parsons, Jonathan Marsh.
May 30, 1792
Enoch Titcomb, Jr., Stephen Cross, John Mycall. Enoch Titcomb, Jr. Enoch Titcomb, Jr.
May 29, 1793
May 28, 1794
May 27, 1795
Enoch Titcomb, Jr.
May 25, 1796
Enoch Titcomb, Jr. Enoch Titcomb, Jr.
May 31, 1797
May 30, 1798 May 29, 1799
Enoch Titcomb.
Enoch Titcomb, William Coombs, Jonathan Marsh, Joshua Carter.
1 November 27, 1780, Moses Frazier was chosen representative in place of Jon- athan Greenleaf elected senator.
2 July 9, 1783, Rufus King was chosen representative to the General Court in place of Jonathan Titcomb who had been appointed, previous to that date, naval officer in the custom house at Newburyport. (Newburyport Town Records, vol. I., p. 409.)
3 August 17, 1784, Stephen Cross was chosen representative to the General Court in place of Tristram Dalton who was elected state senator.
4 Stephen Cross, having been appointed collector of Impost and Excise for the Eastern district of the county of Essex, and Jonathan Titcomb having been re-ap- pointed naval officer in the custom house, Dr. Daniel Kilham and Capt. John Fletcher were chosen, September 17, 1786, representatives to the General Court for the remainder of the year ending May, 1787. (Newburyport Town Records, vol. I., p. 474.)
5 Jonathan Greenleaf having been elected councillor, Dr. Daniel Kilham was chosen, June 18, 1787, to serve in his place as representative to the General Court. (Newburyport Town Records, vol. I., p. 493.)
6 Mr. Greenleaf was again elected councillor, and resigned his seat in the house of representatives, which remained vacant after September seventeenth. (Newburyport Town Records, vol. I., p. 522.)
7 Jonathan Greenleaf was elected representative to this session of the General Court, but was subsequently chosen state senator and his seat in the house of representatives remained vacant until the close of the legislative year.
Jonathan Greenleaf,' Jonathan Titcomb, Nathaniel Tracy. Jonathan Titcomb, Moses Frazier, Nathaniel Tracy. Nathaniel Tracy, Jonathan Titcomb, Tristram Dalton. Jonathan Titcomb,2 Stephen Cross, Tristram Dalton. Tristram Dalton,3 Rufus King. Tristram Dalton, Edward Wigglesworth, Rufus King. . Jonathan Titcomb, Stephen Cross.+
May 27, 1789
May 26, 1790
May 25, 1791
680
APPENDIX
May 28, 1800 Enoch Titcomb, William Coombs, Jonathan Marsh, Joshua Carter, William Bartlet.
May 27, 1801 William Coombs, Jonathan Marsh, William Bartlet, George Bradbury.
May 26, 1802 William Coombs, Jonathan Marsh, William Bartlet, George Bradbury.
May 25, 1803 Jonathan Marsh, Jeremiah Nelson, Nicholas Johnson, Thomas Carter, Thomas M. Clark, Mark Fitz. May 30, 1804 Jonathan Marsh, Jeremiah Nelson, Nicholas Johnson, Thomas Carter, Thomas M. Clark, Mark Fitz. May 29, 1805 Jonathan Marsh, Edward St. Loe Livermore, Nicho- las Pike, Edward Little, Andrew Frothingham, Jonathan Gage, Bishop Norton.
May 28, 1806
Mark Fitz, Edward St. Loe Livermore, Edward Lit- tle, Andrew Frothingham, Jonathan Gage, Stephen Howard, John Pearson.
May 27, 1807
Mark Fitz, Edward Little, Andrew Frothingham, Jon- athan Gage, Stephen Howard, John Pearson.
May 25, 1808
Mark Fitz, Thomas M. Clark, Andrew Frothingham, Jonathan Gage, Stephen Howard, John Pearson, Abner Wood, John Peabody.
May 31, 1809
Mark Fitz, Joseph Dana, Andrew Frothingham, Jona- than Gage, Stephen Howard, John Pearson, Abner Wood, John Peabody.
May 30, 1810
Mark Fitz, Joseph Dana, Andrew Frothingham, Jon- athan Gage, Stephen Howard, John Peabody, Ebenezer Gunnison, Samuel H. Foster, William B. Bannister.
May 29, 1811
Mark Fitz, Andrew. Frothingham, Jonathan Gage, Stephen Howard, Ebenezer Gunnison, Samuel H. Foster, William B. Bannister, Isaac Adams, Isaac Stone.
May 27, 1812
Jonathan Gage, Stephen Howard, Ebenezer Gunni- son, William B. Bannister, Isaac Adams, Isaac Stone, William Chase, Samuel L. Knapp, Samuel Newman.
May 26, 1813
Jonathan Gage, Stephen Howard, William B. Bannis- ter, Issac Adams, Isaac Stone, William Chase, Samuel L. Knapp, Samuel Newman.
May 25, 1814
Jonathan Gage, Stephen Howard, Isaac Adams, Isaac Stone, William Chase, Samuel L. Knapp, Samuel Newman.
May 31, 1815
Jonathan Gage, Stephen Howard, Isaac Adams, Wil- liam Chase, Jr., Samuel L. Knapp, Ebenezer Mose- ley, Edward S. Rand.
68I
APPENDIX
May 29, 1816 May 28, 1817 May 27, 1818 May 26, 1819
Jonathan Gage, Stephen Howard, Isaac Adams, Wil- liam Chase, Jr., Samuel L. Knapp, Ebenezer Mose- ley, Edward S. Rand.
Stephen Howard, Ebenezer Moseley. Stephen Howard, Ebenezer Moseley.
Stephen Howard, Ebenezer Moseley, Abner Wood, George Jenkins, Edward S. Rand, Stephen W. Marston.
May 31, 1820 May 30, 1821 May 29, 1822 May 28, 1823 May 26, 1824 May 25, 1825 May 31, 1826 May 30, 1827 May 28, 1828
Stephen Howard, Stephen W. Marston. Stephen W. Marston, Abner Wood. Stephen W. Marston, Abner Wood. John Merrill, John Coffin. John Merrill, John Coffin. John Coffin, Caleb Cushing, Ebenezer Shillaber. John Coffin, Robert Cross.
William Farris, Stephen W. Marston. William Farris, Stephen W. Marston, Caleb Cushing, Ebenezer Bradbury, Whittingham Gilman.
May 27, 1829
William Farris, Stephen W. Marston, Charles H. Balch, Abner Wood, Henry Frothingham, William S. Allen.
May 26, 1830
William Farris, Stephen W. Marston, Charles H. Balch, George Lunt, Henry Frothingham, Ebene- zer Bradbury.
May 25, 1831
William Farris, Charles H. Balch, Thomas M. Clark, William Davis, William S. Allen.
January 4, 1832
William Farris, Charles H. Balch, Thomas M. Clark, William Davis, William S. Allen, Moses P. Parish. William Farris, Charles H. Balch, William Davis, William S. Allen, Moses P. Parish, Caleb Cushing. William Farris, Charles H. Balch, William Davis, William S.Allen, Caleb Cushing, Ebenezer Moseley. Charles H. Balch, William Davis, William S. Allen, Ebenezer Moseley, Tristram Coffin, Solomon H. Currier.
January 6, 1836
Charles H. Balch, Ebenezer Moseley, Solomon H. Currier.
January 4, 1837
January 3, 1838
January 2, 1839
Isaac Stone, Charles H. Balch, George Lunt. Joseph B. Morss. Joseph B. Morss, Henry W. Kinsman, Thomas M. Clark, Samuel S. Plummer.
January 1, 1840
Joseph B. Morss, John M. Cooper, James Blood, Joseph Couch.
January 6, 1841
Ebenezer Bradbury, Frederick J. Coffin, George Lunt
January 2, 1833
January 1, 1834
January 7, 1835
682
APPENDIX
January 5, 1842 Isaac H. Boardman, William Davis, Henry C. Perkins. January 4, 1843 John M. Cooper, EdwardToppan, Jr., Nathaniel Foster. Isaac H. Boardman, Ebenezer Bradbury, Charles H. Balch.
January 1, 1845
Frederick J. Coffin, John Coombs, Benjamin R. Knapp.
January 7, 1846
(No representatives chosen.)
January 6, 1847
Ebenezer Bradbury, Caleb Cushing.I
January 5, 1848
Ebenezer Bradbury.
January 3, 1849
Ebenezer Bradbury, Henry W. Kinsman, Ralph C. Huse.
January 2, 1850
January 1, 1851 January 7, 1852
January 5, 1853
January 4, 1854
January 3, 1855
Jeremiah Colman, Ralph C. Huse, Mark Symonds. Jeremiah Colman, Edward Toppan, Jr., Isaac Stevens. Isaac H. Boardman, Moses Davenport, Amos Wood. William E. Currier, Moses Davenport, Amos Wood. William E. Currier, Henry W. Kinsman, Amos Wood. William H. Huse, Daniel M. Reed, Joshua D. Rob- inson.
January 2, 1856
William H. Huse, Daniel M. Reed, Joshua D. Rob- inson.
January 7, 1857
. Thomas Atwood, Hervey Kimball, David Wood. Eighteenth Essex district Caleb Cushing.
January 6, 1858 2
Nineteenth 66
66 Richard S. Spofford, Jr.
First
Robert W. Patten, Amesbury. Benjamin Evans, Salisbury.
January 5, 1859
Eighteenth 66
66 Caleb Cushing.
Nineteenth 66
First
66
66 Richard S. Spofford, Jr. Winthrop O. Evans. Elbridge M. Morse, Amesbury,
January 4, 1860
Eighteenth
John Woodwell, Jr.
Nineteenth
Enoch S. Williams.
First
66 " Elbridge G. Colby, Amesbury. Timothy S. Robinson, Salisbury.
January 2, 1861
Eighteenth
66
66
George Goodwin.
Nineteenth
Frederick J. Coffin.
First
66
66 Joshua Hale. William S. Pettingill, Salisbury.
January 1, 1862
Eighteenth
66
Caleb Cushing.
Nineteenth
66
66
Albert Currier.
First
Patten Sargent, Amesbury. Joseph Morrill, Salisbury.
Mr. Cushing resigned on the first day of February and Hon. George Lunt was elected to fill the vacancy.
2 In 1857, the state was divided into representative districts. Wards one and two of the city of Newburyport were in the Eighteenth Essex district, wards three, four and five in the Nineteenth district, and ward six, with the towns of Amesbury and Salisbury, in the First Essex district.
January 3, 1844
APPENDIX
683
January 7, 1863 Eighteenth Essex district, Nineteenth
First
66
January 6, 1864
Eighteenth 66 66
Nineteenth
First 66 66
January 4, 1865
Eighteenth
66
Nineteenth
66
First
66
66
January 3, 1866
Eighteenth
66
Nineteenth
66
First 66
66
January 2, 1867 I Sixth Essex district
January 1, 1868
January 6, 1869
66
66
66
January 5, 1870
66
66
66
January 4, 1871
66
66
January 3, 1872
66
66
January 1, 1873
66
January 7, 1874
66
66
66
January 6, 1875
66
66
January 5, 1876
66
66
. Caleb Cushing. George J. George. John D. Pike. John A. Cowden, Amesbury. George Goodwin. Albert W. Stevens. Aaron Morrill, Jr., Salisbury. James D. Pike, Amesbury. . Thomas C. Goodwin. Albert W. Stevens. Henry W. Moulton. .
Edward P. Wallace, Salisbury. . Thomas C. Goodwin. Richard S. Spofford, Jr. James W. Briggs, Amesbury. Charles E. Osgood, Salisbury. Eben F. Stone, Rufus Adams, George W. Woodwell. George W. Jackman, Jr., George W.Woodwell, Rufus Adams.
David T. Woodwell, Horace Choate, Joseph N. Rolfe, Newbury,
David T. Woodwell, Horace Choate, George J. L. Colby. Nathaniel Pierce, Moses H. Fowler, George J. L. Colby. Robert Couch, George W. Clark, William Cushing. Robert Couch, George W. Clark, Benjamin C. Currier. Joseph B. Morss, Benjamin C. Currier, Elbridge G. Kel- ley. Benjamin C. Currier, Michael Atkinson, Daniel D. Bailey, Newbury. Michael Atkinson, Caleb B. Huse, Daniel D. Bailey, Newbury.
1 In 1866, the representative districts were revised. Newbury and Newburyport were united to form the Sixth Essex district and were authorized to elect three representatives.
684
APPENDIX
January 3, 1877 1 Sixteenth Essex district
January 2, 1878
January 1, 1879
¥
66
January 7, 1880
¥
January 5, 1881
6
66
66
January 4, 1 882
¥
66
January 3, 1883
January 2, 1884
January 7, 1885
66
66
January 6, 1886
January 5, 1887 2 Eighth Essex district
January 4, 1888
January 2, 1889
66
66
Arthur C. Richardson, Lu- ther Dame, Newbury.
Arthur C. Richardson, Na- than N. Withington.
January 6, 1892
66
January 4, 1893
66
January 3, 1 894
66
66
66
January 2, 1895
January 1, 1896
Eben F. Stone, Caleb B. Huse.
Eben F. Stone, John W. Ricker.
Benjamin F. Atkinson, Sam- son Levy. Eben F. Stone, Amos Coffin. Edward P. Shaw, Amos Coffin.
Edward P. Shaw, John P. Coombs.
Thomas C. Simpson, John P. Coombs.
Henry M. Cross, George P. Bishop.
Henry M. Cross, Willard J. Hale. Edward A. Moseley, Daniel M. Felch. Edward A. Moseley, Daniel M. Felch.
Edward P. Shaw, Luther Dame, Newbury. Edward P. Shaw, Luther Dame, Newbury.
January 1, 1890
January 7, 1891
66
"
Arthur C. Richardson, Na- than N. Withington. Oliver B. Merrill, Eben S. Dole. Oliver B. Merrill, Edward A. Hale. Edward A. Hale, Caleb B. Huse. Caleb B. Huse, Charles O. Bailey, Newbury.
1 In 1876, the representative districts were again revised, and Newbury and Newburyport, composing the Sixteenth Essex district, were authorized to elect two representatives.
2 In the revision of 1886, Newbury and Newburyport formed the Eighth Essex district, and were entitled to two representatives.
66
685
APPENDIX
January 6, 18971 Twenty-second Essex district Charles P. Mills, Charles O. Bailey, Newbury. Second Essex district Nelson P. Cummings, Merrimac.
January 5, 1898 Twenty-second Essex district Charles P. Mills, Warren Boynton, Ipswich. Second Essex district Benjamin F. Stanley.
January 4, 1899 Twenty-second Essex district Charles P. Mills,
Francis D. Henderson, Rowley. Second Essex district Benjamin F. Stanley.
January 3, 1900 Twenty-second Essex district Charles P. Mills, Francis D. Henderson, Rowley. Second Essex district John Q. A. Pettingill, Salisbury.
January 2, 1901 Twenty-second Essex district Moody Kimball, John A. Brown, Ipswich. Second Essex district John Q. A. Pettingill, Salisbury. Twenty-second Essex district Moody Kimball, George A. Schofield, Ipswich. Second Essex district Richard Newell, West Newbury.
January 1, 1902
January 7, 1903 Twenty-second Essex district Moody Kimball, George A. Schofield, Ipswich. Second Essex district Richard Newell, West Newbury.
January 6, 1904 Twenty-second Essex district Thomas Huse, George A. Schofield, Ipswich. Second Essex district George A. Titcomb, Merrimac.
January 4, 1905 Twenty-second Essex district Thomas Huse, George A. Schofield, Ipswich. Second Essex district George A. Titcomb, Merrimac. January 3, 1906 Twenty-second Essex district Clarence J. Fogg, John W. Goodhue, Ipswich. Second Essex district Samuel J.Coffin, West Newbury.
1 In the revision of 1896, wards one, two, three, four and five of the city of Newburyport, with the towns of Newbury, Rowley and Ipswich, were made the Twenty-second Essex district and authorized to elect two representatives. Ward six of the city of Newburyport, with the towns of West Newbury, Merrimac and Salisbury, were in the Second Essex district, and entitled to one representative.
686
APPENDIX
III.
TOWN CLERKS.
Stephen Sewall
from
February 1, 1764
to
1776.
Nicolas Pike
March
14, 1776
1780.
Michael Hodge
March
9, 1780
66
I790.
Enoch Titcomb, Jr.
March
9, 1790
66
I 797.
Robert Long
March
22, 1797
"
1806.
John Fitz
66
March
19, 1806
66
1812.
William Work
March
18, 1812
66
1816.
Samuel Cutler
March
7,1816
I 820.
John Fitz
66
March
13, 1820
1821.
Samuel Cutler
66
March
12, 1821
66
I 822.
John Fitz
66
March
12, 1822
66
1831.
Eleazer Johnson
March
25, 1831
1851.
CITY CLERKS.
Eleazer Johnson
from
June 24, 1851
to
1870.
George H. Stevens
March 7, 1870.
ASSISTANT CITY CLERKS.
William H. H. Bradbury from February 4, 1867
to 1868.I
Edward F. Bartlett
February 3, 1868
to 1869.2
Edward F. Bartlett
January 4, 1869
to 1870.3
George H. Stevens
January 3 to March 7, 1870.4
Henry W. Little וי January 4, 1897.
1 Appointed by Hon. Eben F. Stone, mayor.
2 Appointed by Hon. Nathaniel Pierce, mayor.
3 Elected by the board of mayor and aidermen.
4 Mr. Stevens was elected city clerk March 7, 1870, in place of Eleazer John- son, deceased, and the office of assistant city clerk remained vacant until January 4, 1897.
APPEXDIX
IV.
TOWN TREASURERS.
Nathaniel Carter
from
February 8, 1 764,
to
1765
Daniel Dole
66
March 18, 1765
1769
Cutting Moody
22, 1769
I 776
David Moody
60
14, 1776
66 I 782.
Moses Frazier
66
66
18, 1782
66
1783.
David Moody
66
12, 1783
66
1 784.
Enoch Titcomb 1
66
10, 1784
66
18II.
Samuel Tenney
66
6, 181I
1812.
Benjamin Whitmore
66
18, 1812
1817.
Solomon H. Currier
66
6,1817
66
1823.
John Porter
66
10, 1823
66
1832.
Isaac Stone
66
28, 1832
66
1835.
Moses Merrill
66
23, 1835
1843.
Jonathan Coolidge 1
May
@TI, 1843
1851.
CITY TREASURERS.
Jonathan Coolidge
from
June1) [24, 1851
to
1852.
Daniel Granger
66
January 5, 1852
1 870.
Albert W. Greenleaf
3, 1870
1876.
George W. Piper
66
May 9, 1876
66
1883.
James V. Felker
66
January 1, 1883.
687
1 " Major Enoch Titcomb " was elected annually from March, 1784, to March, 1790, and " Enoch Titcomb, Jr.," according to the town record, from March, 1790, to March, 1811.
688
APPENDIX
V.
ADDITIONS AND CORRECTIONS.
THE second line of the third paragraph on page 19 should read as follows : " adopted by the General Court, and the town of Newbury was ".
The census reports printed on pages 160 and 161 give the population of Newburyport from the incorporation of the town in 1764 to the year 1900. The census taken in 1905, by the state of Massachusetts gives the number of inhabitants and the legal voters in the several wards of the city as follows :-
Ward I
Number of inhabitants 2423 legal voters 689
2
66
66
2149
66 479
66
3
2705
728
66
4
66
66
2302
66 579
66
5
66
66
2367
66 550
6
66
66
2729
66 731
Totals
14,675
3,756
60
The number of persons registered in Newburyport, and entitled to vote at the state election in November, 1905, was 3,242.
S. Herbert Wilkins of Salem, Mass. (not Herbert A. Wil- kins, as printed on pages 167 and 168), is the owner of the old fashioned hall clock made by Samuel Mulliken of Newburyport.
The name, Edmund W. Rand, in the nineteenth line from the top of page 191, should read Edward W. Rand.
689
APPENDIX
Since the chapter on churches and pastors, pages 252 to 308, inclusive, was printed, some changes have occurred and some minor errors noted, as follows :-
November 2, 1905, Rev. Leslie C. Greeley was installed pastor of the Whitefield Congregational Church, and, Novem- ber 16, 1905, Rev. Laurence Hayward was installed pastor of the First Religious Society of Newburyport.
The name of " Meneneely & Co." in the third line from the top of page 263 should read Meneely & Co.
The following sentence should be added to the fourth note on page 264: "The ordination services were held in Grace Church, Boston."
Lady Selina Huntingdon (not Huntington as printed on pages 280 and 282) was the daughter of Washington Shirley, earl of Ferrers. She married Theophilus Hastings, earl of Huntingdon, and became deeply interested in the work of Wesley and Whitefield. She founded a seminary at Trevecca, in Wales, where candidates for the ministry were educated at her expense.
Mr. George Haskell gave to the city of Newburyport, by his will proved September 6, 1904, the sum of one thousand dol- lars, the income to be used for the purchase of books for the public library. This sum was paid to the city treasurer November 6, 1905, and Mr. Haskell's name should be added to the list of donors of the library printed on pages 526 and 527.
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.