USA > Massachusetts > Norfolk County > History of Norfolk County, Massachusetts, with biographical sketches of many of its pioneers and prominent men > Part 146
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
THIRTY-FIFTH REGIMENT, Company C.
Alonzo W. Fuller, must. Aug. 19, 1862; Feb. 28, 1863, dis- charged.
THIRTY-EIGHTH REGIMENT, Company I.
James Nelson, must. Aug. 21, 1862; June 30, 1865, ex. of service.
William Rich, must. Aug. 24, 1862; June 30, IS65, ex. of ser- vice.
FORTIETH REGIMENT, Company F.
Edmond Burke, must. Sept. 3, 1862 ; March 15, 1863, Vet. Res. Corps.
FORTY-SEVENTH REGIMENT, Company C. (Nine months.)
Bernard E. Backer, 2d lieut., must. Feb. 2, 1863 ; Sept. 1, 1863, ex. of service.
Bernard E. Backer, sergt., must. Sept. 23, 1863; Feb. 2, 1864, 2d lieut.
FIFTY-FOURTH REGIMENT, Company F.
Henry James, must. Dec. 18, 1863; Aug. 20, 1865, ex. of ser- vice.
FIFTY-FIFTH REGIMENT, Company F.
Wm. H. Torrey, capt., must. Feb. 7, 1864 ; July 7, 1865, re- signed.
Wm. H. Torrey, Ist lieut., must. June 19, 1863 ; Feb. 7, 1864, captain.
Wm. H. Torrey, 2d lieut., must. June 17, 1863 ; June 19, 1863, 1st lieut.
FIFTY-SIXTH REGIMENT.
Fred. D. Forrest, capt., must. Dec. 4, 1863, commission revoked.
Company C.
George Eaton, must. March 10, 1864; June 19, 1865, order War Department.
Company D.
Jeremiah E. Earle, sergt., must. Dec. 29, 1863; July 12, 1865, ex. of service.
Leander Clapp, corp., must. Dec. 29, 1863 ; May 6, 1864, killed, Wilderness, Va.
Patrick M. Driscoll, must. Dec. 29, 1863; January, 1864. Daniel Mahoney, must. Dec. 29, 1863 ; Feb. 23, 1864, died.
Company E.
Otis Dean, must. Jan. 12, 1864; June 15, 1865, order Gen. Park.
Comfort O. Fisher, must. Jan. 12, 1864; Dec. 30, 1864, order Gen. Auger.
Edward E. Place, must. Jan. 12, 1864; June 30, 1865, order War Department.
Company F.
George E. Bird, must. Jan. 12, 1864; July 14, 1865, order War Department.
Eliphalet S. Wilson, must. Jan. 12, 1864; July 12, 1865, order War Department.
Company K.
Edwin P. Jewett, Ist sergt., must. Feb. 25, 1864; Sept. 1, 1864, promotion.
Liscomb C. Winn, 1st sergt., must. Feb. 25, 1864; July 12, 1865, ex. of service.
FIFTY-EIGHTH REGIMENT, Company G.
Joseph Merritt, must. March 26, 1864; Oct. 1, 1864.
EIGHTEENTH UNATTACHED COMPANY. (One year.)
Wm. F. Boyd, sergt., must. Dec. 7, 1864; May 12, 1865, ex. of service.
Ethan A. Cobb, sergt., must. Dec. 7, 1864; April 11, 1865, 2d lieut.
George A. Brock, must. Dec. 6, 1864; May 12, 1865, ex. of service.
Herbert E. Cobb, must. Dec. 6, 1864; May 12, 1865, ex. of ser- vice.
Willis S. Cook, must. Dec. 6, 1864; May 12, 1865, ex. of-ser- vice.
Samuel H. Gooch, must. Dec. 6, 1864; May 12, 1865, ex. of service.
Cephas P. Grover, must. Dec. 7, 1864; May 12, 1865, ex. of service.
Lewis F. Holmes, must. Dec. 7, 1864; May 12, 1865, ex. of service.
Theodore H. Hunniwell, must. Dec. 7, 1864; May 12, 1865, ex. of service.
Thomas J. Kennedy, must. Dec. 6, 1864; May 12, 1865, ex. of service.
Zeri B. Martis, must. Dec. 6, 1864 ; May 12, 1865, ex. of ser- vice.
Cyrus B. Morse, must. Dec. 6, 1864; May 12, 1865, ex. of ser- vice.
Stillman F. Willis, must. Dec. 7, 1864; May 12, 1865, ex. of service.
694
HISTORY OF NORFOLK COUNTY, MASSACHUSETTS.
TWENTIETH UNATTACHED COMPANY. ( One hundred days.) Jarius J. Morse, corp., must. Aug. 11, 1864; Nov. 18, 1864, ex. of service.
E. Irving Fisher, must. Aug. 11, 1864; Nov. 18, 1864, ex. of service.
Edward Matthews, must. Aug. 11, 1864; Nov. 18, 1864, ex. of service.
William A. Morse, must. Aug. 11, 1864; Nov. 18, 1864, ex. of service.
TWENTY-NINTH UNATTACHED HEAVY ARTILLERY.
E. P. Jewett, must. Sept. 1, 1864; June, 1865, close of war.
TWELFTH BATTERY.
Andrew W. Martin, corp., must. March 29, 1864; July 25, 1865, ex. of service.
THIRTEENTH BATTERY.
Patrick Curtin, corp., must. Jan. 27, 1863 ; July 28, 1865, ex. of service.
Michael A. McCostello, must. March 30, 1864; July 28, 1865, ex. of service.
FOURTEENTH BATTERY.
Williams Leonard, artificer, must. Feb. 27, 1864; June 15, 1865, ex. of service.
George Leonard, must. Feb. 27, 1864; June 15, 1865, ex. of service.
SIXTEENTH BATTERY.
Wm. Hilliard, must. July 28, 1864; Aug. 1, 1864.
Martin Shea, must. March 11, 1864; June 27, 1865, ex. of ser- vice.
John Smith, must. July 28, 1864; Aug. 1, 1864.
FIRST CAVALRY.
George M. Fillebrown, 2d lieut., must. Oct. 30, 1862; May 12, 1863, 1st lieut.
George M. Fillebrown, Ist lieut., must. May 12, 1863; Jan. 25, 1864.
Company B.
. George M. Fillebrown, com .- sergt., must. Sept. 17, 1861; Oct. 30, 1862, 2d lieut.
Herbert F. Dean, must. Sept. 14, 1861; April 4, 1864, promo- tion.
George M. Washburn, must. Sept. 17, 1861; Nov. 17, 1864, ex. of service.
Company K.
Allen F. Belcher, Ist sergt., must. Sept. 23, 1861; trans. to Co. K, 4th Cav.
Horace E. Dupee, com .- sergt., must. Sept. 25, 1861; trans. to Co. K, 4th Cav.
Charles D. Bacon, sergt., must. Dec. 1, 1861; trans. to Co. K, 4th Cav.
Newton W. Bacon, must. Oct. 19, 1861; trans. to Co. K, 4th Cav.
Charles H. Pond, must. Sept. 19, 1861; trans. to Co. K, 4th Cav.
SECOND CAVALRY, Company D.
George H. Sanford, must. Feb. 26, 1864 ; July 20, 1865, ex. of service.
Company F.
Lawrence Dwyer, must. March 15, 1864; July 20, 1865, ex. of service.
THIRD CAVALRY, Company B.
Patrick Kelcher, must. Feb. 27, 1864; Dec. 15, 1865.
FOURTH CAVALRY.
Allen F. Belcher, Ist lieut., must. Feb. 1, 1865; Feb. 20, 1865, res. brevet capt.
Allen F. Belcher, 2d lieut., must. July 27, 1864; Feb. 1, 1865, Ist lieut.
Allen F. Belcher, com .- sergt., must. Jan. 1, 1864; July 27, 1864, 2d lieut.
Company K.
Allen F. Belcher, Ist sergt., must. Sept. 23, 1861; Dec. 31, 1863, to re-enlist.
Allen F. Belcher, Ist sergt., must. Jan. 1, 1864 ; June 6, 1864, com .- sergt.
Horace E. Dupee, com .- sergt., must. April 21, 1864; Nov. 14, 1865, ex. of service.
Charles D. Bacon, sergt., must. Dec. 4, 1861; Dec. 3, 1864, ex. of service.
Horace E. Dupee, sergt., must. Sept. 25, 1861 ; April 20, 1864, to re-enlist.
Newton W. Bacon, must. Oct. 19, 1861; Oct. 16, 1864, ex. of service.
Charles H. Pond, must. Sept. 19, 1861; Sept. 24, 1864, ex. of service.
Company L.
Richard HI. King, blacksmith, must. Feb. 18, 1864; Nov. 14, 1864, ex. of service.
VETERAN RESERVE CORPS.
James R. Albion, must. Aug. 8, 1864.
Myrom Ames, must. Aug. 15, 1864; Nov. 14, 1865, order of War Dept.
Edward H. Bowker, must. Aug. 19, 1864.
John Devlin, must. April 14, 1864.
Francis J. Flanagan, must. April 15, 1864.
William Greenlough, must. April 15, 1864.
David Haugh, must. April 14, 1864.
Dwight N. Hill, must. Aug. 29, 1864.
Benj. F. Jones, must. Jan. 10, 1865; Nov. 16, 1865, order of War Dept.
Samuel Keller, must. April 14, 1864.
John Kirchen, must. April 14, 1864.
August Kinttle, must. May 11, 1864.
August Krun, must. July 28, 1864.
Alvah S. Langley, must. Aug. 13, 1864.
Michael Mccarthy, must. July 29, 1864.
Donald McDonald, must. April 14, 1864.
George McDoner, must. April 20, 1864. Michael McNamara, must. April 14, 1864.
Bernard Mullins, must. July 21, 1864. John Phillips, must. July 30, 1864. Wm. H. Pierce, must. Aug. 31, 1864. John Rooney, must. April 20, 1861.
James E. Smith, must. July 28, 1864. Leander G. Thompson, must. Aug. 29, 1864.
Francis Traynor, must. April 14, 1864.
George Vandergrist, must. Aug. 13, 1864.
Thomas H. Walters, must. July 28, 1864. John White, must. Aug. 13, 1864.
REGULAR ARMY.
John Buchmiller, must. July 18, 1864. Robert W. Graham, must. March 30, 1864. John Hogan, must. July 21, 1864. Frederick W. Kent, must. July 18, 1864. Joseph McGinley, must. April 8, 1864.
John Montague, must. July 30, 1864.
695
FOXBOROUGH.
Wesley H. Sherwood, must. April 11, 1864. Elijah Spencer, must. July 18, 1864. Robert Wallock, must. April 13, 1864. Henry Karch, must. July 30, 1864. William F. McAlliston, must. July 30, 1864.
FOXBOROUGH SOLDIERS CREDITED TO QUOTAS OF OTHER TOWNS.
SEVENTH REGIMENT, Company H.
George S. Cook, must. June 15, 1861; June 27, 1864, ex. of service.
Charles D. Richardson, must. June 15, 1861; Jan. 16, 1863, disability.
William F. Frazer, musician, must. June 15, 1861; Sept. 1, 1863, Vet. Res. Corps.
Company I.
William A. Richardson, must. June 15, 1861 ; Feb. 4, 1863, died, Washington.
TWENTY-FOURTH REGIMENT, Company A.
Nelson S. White, must. Dec. 5, 1861 ; Dec. 22, 1863, promoted.
FIFTY-SIXTH REGIMENT, Company A.
Christopher Martin, must. Dec. 29, 1863; - - 1864, order War Department.
Company F.
George H. Hartshorn, must. Jan. 12, 1864; July 12, 1865, close of war.
Company G.
Leander Clapp, must. Dec. 29, 1863 ; May 13, 1864, killed in battle.
Company H.
George F. Hogle, must. Jan. 27, 1864; July 26, 1864, disability. Isaac Skinner, must. Dec. 19, 1863; Dec. 19, 1863, rejected.
FIRST MASSACHUSETTS HEAVY ARTILLERY.
Uriah S. King, must. March 20, 1862; Oct. 29, 1864, died in Georgia.
NINTH MAINE REGIMENT, Company B.
William B. Grover, must. Oct. 20, 1862; Sept. 12, 1863, medi- cal cadet.
THIRD REGIMENT RHODE ISLAND HEAVY ARTILLERY, Com- pany M.
Charles Beal, corp., must. Jan. 1, 1863 ; Aug. 30, 1863, wounded. Charles Beal, must. March 17, 1862; Jan. 1, 1863, promoted.
SIXTH RHODE ISLAND BATTERY.
William C. Winslow, must. Aug. 15, 1862; Feb. 20, 1865, dis- ability.
LINCOLN GUARDS, SECOND DISTRICT COLUMBIA REGIMENT,
Company G.
John E. Belcher, must. Jan. 13, 1862; Jan. 13, 1865, ex. of service.
Joel A. Belcher, must. Jan. 13, 1862; Jan. 13, 1865, ex. of service.
Joseph W. Belcher, must. Jan. 27, 1862; Feb. 2, 1865, ex. of service.
THIRTY-THIRD UNITED STATES REGIMENT COLORED TROOPS. Nelson S. White, capt., must. Nov. 12, 1865 ; Jan. 31, 1866, ex. of service.
Nelson S. White, Ist lieut., must. Oct. 7, 1865; Nov. 12, 1865, promoted.
Nelson S. White, 2d lieut., must. Dec. 22, 1863; Oct. 7, 1865, promoted.
Soldiers credited to Foxborough's Quota, but served in Regi- ments other than Massachusetts.
Thomas Carr. Charles McGinnis.
James Cavaglin. William Quinn.
Emery Eighart. Patrick Randolph.
Frederick Hill. Henry Williams.
U. S. NAVY.
Henry Cleveland, must. May 6, 1861; March 24, 1863, ex. of service.
Isaac B. Beal.
The Memorial Tablets .- At the right of the en- trance to Memorial Hall is a marble tablet, with a medallion of flint-lock musket, powder-horn, and cartridge-box in relief, inscribed as follows :
PATRIOTS OF 1776.
Seth Boyden.
Thomas Hartshorn.
Samuel Billings.
Zadoc Howe.
Jacob Billings. Jesse Hartshorn.
Ezra Carpenter.
Jeremiah Hartshorn.
John Carpenter. Cornelius Morse.
Oliver Comey.
Timothy Morse.
Spencer Comey.
Oliver Pettee.
John N. Everett.
Abijah Pratt.
Ebenezer Forrest.
John Sumner.
Samuel Forrest.
William Sumner.
Elias Guild.
Daniel Salley.
Jabez Grover.
Thomas Clapp.
SOLDIERS OF 1812.
Alexander Boyden. Otis Hodges.
Dudley Billings.
Henry Hobart.
Comfort Belcher. David N. Hall.
Bowdoin Brastow.
Timothy Morse.
Bela Bacon.
Asa Plimpton.
Alpheus Bird.
Elijah Plimpton.
Daniels Carpenter.
Martin Pettee.
Francis Carpenter.
Oliver Pettee.
David Capen.
James Plimpton.
Willard Childs.
James Paine.
Peleg Durfee. Stephen Rhoades, Jr.
David Davis.
Loring C. Shaw.
Daniel Everett.
E. Holmes Sherman.
Charles Faxon.
Robert Shepard.
Jabez Fales.
Martin Torrey.
Freedom Guild. Asa White.
Fisher Hartshorn.
Amos White.
John Hewes.
James Wilber.
Elkanah Hodges.
Isaac Winslow.
It is also known that Elisha Morse, a resident upon what is now Foxborough territory, served in the French and Indian war, in 1747. Capt. Josiah Pratt and Capt. Eleazer Robbins, afterwards citizens of this town, commanded two of the nine companies that left Stoughton, April 19, 1775, upon the Lexington alarm. Uriah Atherton, Nehemiah Carpenter, Jr., and Dominic Dassance were also in the Continental army, either as militia or volunteers. Stephen Boy-
-
696
HISTORY OF NORFOLK COUNTY, MASSACHUSETTS.
den and Asa Boyden were also soldiers of 1812; it is probable that still other names are omitted from the tablets in Memorial Hall.
Upon the opposite side of the door-way is inscribed the
ROLL OF HONOR, 1861-1865.
Maj. Charles F. Howard.
Charles L. Boyden.
Capt. David L. Shepard.
George E. Bird.
Carlos A. Hart. Wm. F. Boyd.
Wmn. H. Torrey. Timothy Brennan.
Nelson S. White. Thomas S. Brigham.
Lieut. Allen F. Belcher.
Samuel Chestnut.
Wm. Winslow.
Martin Shea.
66 James L. Sherman.
Thomas Carpenter.
Ansel L. Willis.
Joshua Taylor.
66 Christopher T. Hanley.
Henry Cleveland.
John Ware.
Franklin E. Taylor.
Bernard E. Backer.
James S. Carver.
Daniel Mahoney.
Charles A. Thompson.
Moses A. Richardson.
Edwin J. Carroll.
George A. Mann.
Willard W. Turner.
John Littlefield.
Geo. S. Coppleston.
Zeri B. Martis.
Leander G. Thompson.
George M. Fillebrown.
Patrick Curtin.
James Nelson.
Ezekiel J. Tolman.
.. Alvin E. Hall.
Leander Clapp.
| Charles H. Pond.
George S. Thompson.
: Isaac II. Bonney.
Gardner A. Carpenter.
Oliver Prime.
George M. Washburn.
Edwin P. Jewett.
Edward E. Bird.
Edgar L. Comey.
Charles A. Pettee.
Charles A. Whipple.
Sergt. Joseph II. Joplin.
.6 John F. Shepard.
: John M. Welch.
Lewis L. Bullard.
Otis Dean.
John J. Dixon.
Charles W. Stearns.
Benj. L. Dixon.
Herbert F. Dean.
:
Joshua B. Bowman.
Jeremiah E. Earl.
George Eaton.
Joseph Boyden.
. .
Thomas G. Pierce.
Alonzo W. Fuller.
..
Gab. P. Chamberlain.
Albert E. Forrest.
Liscomb C. Winn.
Edward M. Freeman.
Corp. Samuel D. Robinson.
Wm. F. Frazer.
Handel P. Fisher.
4th,
F, Sergt. G. P. Chamberlain .. May
31, 1863.
66 Otis II. Horton.
.. James A. Carpenter.
Wm. H. Fales.
Benjamin P. Slater.
Comfort O. Fisher.
7th, I. William A. Richardson ... Feb.
4, 1863.
George II. Claflin.
Joseph Gotlieb.
4th. F. William M. Adams .......
.. March 6, 1863.
.. George S. Cook.
Wm. C. Grover.
7th,
H
Stillman F. Morse ..... . March 10, 1863.
Pascal C. Grover.
Nathan M. Grover.
F,
William Day .June
10, 1863.
-
F,
Charles L. Boyden. July
15, 1863.
Charles B. Winn.
Ezekiel Ames.
Wm. B. Grover.
4th,
F.
Henry C. Sumner. Aug.
13, 1863.
Joseph H. Alden.
Joseph Gay.
56th,
K
Daniel Mahoney Feb.
23, 1863.
Wm. M. Adams.
Cephas P. Grover.
56th,
G,
Leander Clapp. May
13, 1864.
Henry A. Alexander.
David T. Hartshorn.
Hiram S. Buck.
Patrick Henneberry.
Charles D. Bacon.
Wm. D. Higgins.
Benj. F. Belcher.
Moses E. Harding.
Levi Bennett.
Lewis Heckman.
Joseph Brigham.
George H. Hartshorn.
Organized June 17, 1878.
| Henry C. Lindley, capt. Wm. T. Wright.
James S. Carver, Ist lieut.
Fred. Whitney.
Newton W. Bacon.
Benj. F. Jones.
David Scott, 2d lieut.
Edwin P. Jewett.
Henry J. Barrows.
Uriah S. King.
Thomas B. Bourne, ord .- sergt.
Timothy Howe.
John E. Belcher.
Richard H. King.
Joseph II. Dow, 2d sergt.
Wm. R. Reed.
Joel A. Belcher.
Seth N. Kingsbury.
H. B. Hartshorn, drummer.
Thomas Carpenter.
Joseph W. Belcher.
Allen P. Lake.
Henry A. Alexander.
Allison Cobb.
Charles Beal.
Charles Lyons.
Cyrus B. Morse.
Wm. Moorhouse.
Isaac B. Beal.
Bartlett P. Luce.
Jabez B. Davidson.
Sumner Wetherell.
Lewis W. Belcher.
Wm. H. Lyons.
Williams Leonard.
Wm. H. Sweet.
George Leonard.
Hiram D. Skinner.
Alfred L. Morse.
Theodore R. Skinner. David Scott.
Stillman F. Morse.
Ransom Matthews.
John H. Sumner.
John Mahoney.
Wm. A. Stevens.
Wm. A. Morse.
Leonard Smith.
Joseph Myers.
Charles D. Smith.
David A. Swift.
Owen Murphy. Elbridge F. Morse.
Henry C. Sumner.
Į Cyrus B. Morse.
Payson F. Smith.
Jairus J. Morse.
Charles T. Sumner.
Rufus S. White.
Hiram A. Snow.
Curtis Childs.
James Prime.
George W. Williams, Jr.
Joseph H. Dow.
Wm. Day.
Edwin Dunbar.
Wm. Rich.
Preston B. Whittemore.
Charles B. Richardson.
Stillman F. Willis.
Patrick Roche.
Wm. T. Wright.
Wm. A. Richardson.
Isaac Smith, Jr., asst. surg.
Our Honored Dead .- Names inscribed on marble tablet opposite entrance in Memorial Hall, surmounted by medallion representing arms encircled by wreath :
Regt. Co.
Date of Death.
4th,
F,
Lieut. Isaac H. Bonney ... Aug. 23, 1863.
4th, F, Sergt. Joseph H. Joplin ... July
14, 1863.
E. Irving Fisher.
18th, I,
Ezekiel J. Tolman ..... .. Nov. 22, 1861.
23d, K, Charles A. Whipple ........ May
5, 1862.
24th. A,
Henry J. Barrows ...... .... Oct.
7, 1862.
David Flavahan.
7th, HI Charles D. Richardson ... Jan.
20, 1863.
4th,
F,
Eibridge F. Morse ... May 26, 1863.
.. Ephraim O. Grover.
Wm. R. Goldsmith.
4th,
F,
Joseph Myers .. July
20, 1863.
4th,
F.
Edwin J. Carroll Aug.
31, 1863.
18th, I.
Amos L. Fuller
Aug.
10, 1864.
23d.
K.
Hiram A. Snow
1864.
Ist, Heavy Art'l'y, Uriah S. King. .Oct.
29, 1864.
VETERANS OF THE WAR.
James S. Bemis.
Henry James.
Samuel N. Bryant.
Joseph Jewett.
4th,
4th,
George H. Grover.
Edward E. Place.
James Wight.
Edward Richardson.
Charles Whipple.
Wm. H. Pierce.
: Horace E. Dupee.
Andrew N. Grady.
Amos L. Fuller.
Frank O. Pierce.
Anson Fisher.
Seth Talbot.
Harrison Doty.
697
FOXBOROUGH.
Wm. H. Kempton.
David Flahaven.
Dennis Lovett.
James Blanchard.
Elbridge Alexander.
Patrick Curtin.
Royal J. Packard.
Charles A. Thompson.
L. Edgar Comey.
John Higgins.
Joseph H. Alden. Charles D. Smith.
Abijah M. Morse.
Henry C. Fulsom.
Dennis F. McCarty.
Ansel Willis.
Thomas Brigham. Caleb Josselyn.
John Ferguson.
V. F. Grover.
John Wright.
Curtis Childs.
Samuel C. Bourne.
Oliver Prime.
Leander G. Thompson.
John Jackson.
A. L. Bundy.
Dexter Inman.
Samuel C. Chestnut.
.John A. Davis.
The following records are taken from a book in the possession of Mr. A. J. Boyden, upon the first page of which is written, " Militia Book for the use of the Company in Foxborough, 1790." Mr. Boyden also has a roster, of which a copy was printed in the Fox- borough Times of Feb. 28, 1879:
" Agreeable to an act of Congress, the 9th of May, 1794, A deteachment of Eighty Thousand Men be raised, and this states propotion is 11885, oficers included, and the 4th Rigaments propotion is 97, oficers included, and the foot Company in Fox- borough propotion is one Subbolton, one Serjent, and Sixteen Privates, which ware deteached and Returned the S day of July, in ye 1794, and ware ordered to be acquipt and hold themselves in Readiness to march at a Minutes warning, if called for, and to serve three months after They arrive at the place of Rendez- vous, if not sooner discharged.
" Mens Names that were deteached and Returned :-
" Sergent, Asa Paine.
" Rank and File.
Jacob Billings. Joseph Bradshaw. Lemuel Wight, JunT. Samuel H. Everett.
Richard Everett.
Asa Robinson.
Elkonah Clark.
Zippa Swift. Job Shearman, Junt. John Shearman.
Cyrenius Pettee.
Oliver Morse.
Jason Belcher. Elias Guild.
Philips Payson.
John Sumner, JunT.
"Agreeable to an Act of Congress, the 24 of June, ye 1797, A ! deteachment of Eighty Thousand men, to be Raised and Rurnd, Armed and Equipt as the Law directs, and Hold themselves in Readyness to march at a minutes warning, if called for, and Serve the Term of three months after they arrive at the place of Rendezvous, unless sooner discharged.
"This states propotion of the above 80,000 is 11,836, in- cluding oficers, the second brigade, first divisions, propotion is 348.
" The 4th Rigament 2ª Brigades proportion is 89, oficers in- cluded, and the foot Company in Foxborough propotion, Two Commitiond officers, one serjent, fourteen privates.
" The names of the men that ware deteacht and Returnd, Oct. 12, ye 1797, and ware holden to stand in Readiness from that time for the Space of one year, and after that untill the Eand of the next sessions of Congress, and No longer.
Sergent, Benjamin Comee.
" Privates.
Francis Jones. Oliver Morse.
Elisha Wilbur. Lemuel Paine.
Obadiah Shearman. John N. Miller.
Asa Robinson.
" Rank and File.
Elias Guild.
David Capen. Joel Morse, Junr. Asa Shaw.
Asa White.
Leonard White.
James Daniels.
"N. B .- The time mentioned in the orders for the above named men to Hold themselves in Readyness is expired the 3d of March, 1799, and they are discharged by order of the Com- mander-in-chief. Foxborough, May 3, ye 1799.
"The President of the United States, pursuant to an Act of Congress of the 10th of April, 1812, having required of the Com- mander-in-chief to take Effectual Measures for having 10,000 of the Militia of Massachusetts, Detached & Duly Organized In companies, Battallions, Regiments, Brigades, and Divisions. And the Second Regiment, 2ª Brigade, and 1 Div. Proportion is 45, officers Included, And the Company of foot, commanded by Capt. Metcalf Everett, has Detached 1 serg. and 6 Privates, it being her Proportion of the above number.
" Mens Names that were Detached and Returned from Capt. M. Everett's Company : --
" Serg't, Oliver Capen. " Privates.
Isaiah Morse. Jairus P. Morse.
John Morse, 2d.
Isaac Shepard. Spencer Leonard. Oakes Copeland.
" Copy of A Detachment made from Capt. Metcalf Everett's Company, July 26th, 1814, viz. :
"SAMUEL PECK,
" HARTFORD LEONARD, S
" Copy of A Detachment made from Capt. Metcalf Everett's Company, Sept. 20th, 1814.
" ISAAC WINSLOW, " ALPHEUS BIRD,
Privates." " WILLIAM VINSON, J
CHAPTER LVIII.
FOXBOROUGH-( Continued).
Ecclesiastical History-Congregational Church-Baptist Church -Universalist Church-Roman Catholic-Chapels-Civil History-Delegates to Constitutional Convention-State Senators - Commission of Insolvency - Representatives - Justices of the Peace-Selectmen-Town Clerks-Town House-Memorial Hall-The Howe Monument-Change in Boundaries-Masonic-Historical Items-The Press-The Centennial Celebration-Population-Statistical.
Congregational Church .- Soon after the de- struction of the first meeting-house, erected in 1763, of this society the second one was erected in 1822, and dedicated in January, 1823. It was located near the site of the old edifice, and about one hundred feet
Privates.
698
HISTORY OF NORFOLK COUNTY, MASSACHUSETTS.
northwest of Memorial Rock. It was taken down in 1855. The present church was erected in 1854.
The pastors have been as follows : Thomas Kendal, 1786-1800; Daniel Loring, 1804-6 ; Thomas Skel- ton, 1807-16 ; Thomas Williams, 1816-21 ; Willard Pierce, 1824-39 ; Daniel J. Poor, 1840-47; Wil- liam Barnes, 1847-54; Edmund Y. Garrette, 1854- 57; Noadiah S. Dickinson, 1858-69 (died March 27, 1876) ; Marshall B. Angier, Jan. 29, 1879-80.
The First Baptist Church was built in 1822, and cost twelve hundred dollars; it was located on Elm Street. It was about thirty-six by forty feet, and was the first house of worship in town in which a stove was introduced. It was moved in May, 1838, to the site now occupied by the town house, where it was lengthened twelve feet and a vestry finished in the basement. In 1850 it was sold, and became a part of the steam-mill of V. S. Pond, which was burned Jan. 27, 1876.
The Baptist church edifice, now occupied by the society, stands on School Street. It was built in 1850, at an expense of four thousand two hundred dollars. Improvements were made in 1856 and 1860, and it was enlarged and improved to such an extent as to make it proper to rededicate the building, which was done, in the presence of a large congrega- tion, Jan. 22, 1879.
The pastors have been as follows: Warren Bird, March, 1822, to October, 1828; Timothy C. Ting- ley, July, 1831, to July, 1837 ; Silas Ripley, Oc- tober, 1837, to May, 1841 ; Edwin B. Bullard, May, 1842, to May, 1843; Silas Ripley, June, 1843, to September, 1854; Isaac Smith, November, 1854, to January, 1867 ; Cyrus H. Carleton, November, 1867, died Dec. 25, 1868; William H. Spencer, September, 1869, to April, 1879; Millard F. John- | son, Sept. 1, 1879.
The Universalist Church was built in 1813, and is located at the head of Bird Street, fronting the common. It originally had a spire in addition to the belfry, but this was blown off in a severe gale. It has a finished vestry, anterooms, etc., in the basement.
The pastors have been as follows: Charles W. | Mellen, 1843-46; E. C. Rogers, 1846-47; W. G. Anderson, 1847-18; Holmes Slade, 1818-53; Lucius Holmes, 1853-57 ; N. C. Hodgdon, 1858-59 ; C. A. Bradley, 1860-65; John M. Merrick, 1866-69 ; James H. Little, 1869-74 ; James Eastman, 1873- | 74; Allen P. Folsom, 1874-76; W. W. Hayward, 1876-77 ; Q. II. Shinn, 1878; Donald Frasher, 1881- | 83.
Roman Catholic Church .- The first Catholic Church here was erected in 1859, and destroyed by
fire March 1, 1862. It was rebuilt in 1873, and burned Sept. 12, 1877. The present church edifice was completed in 1878.
There are also chapels for public worship at East Foxborough and South Foxborough.
DELEGATES TO CONSTITUTIONAL CONVENTIONS.
1779, John Everett; 1820, Seth Boyden; 1853, Henry Ho- bart.
Hon. Ebenezer Warren was delegate to the convention, 1788, that adopted the Federal Constitution.
STATE SENATORS FROM FOXBOROUGH.
Henry Hobart, 1852. Otis Cary, 1863-64.
James E. Carpenter, 1855-56. Erastus P. Carpenter, 1872-74.
COMMISSIONER OF INSOLVENCY FOR NORFOLK COUNTY.
Robert W. Carpenter, 1884-87.
REPRESENTATIVES TO GENERAL COURT FROM 1778 TO 1878.
John Everett, 1779-81, 1784- | Martin Torrey, 1849, 1851. 85, 1792. Alfred Hodges, 1850.
Ebenezer Warren, 1783.
James Stratton, 1853-54.
Seth Boyden, 1809-11, 1826- 27,1829.
John Littlefield, 1855-57. Daniels Carpenter, 1858.
Elias Nason, 1812.
John Sherman, 1823-24, 1828, 1839.
Robert W. Kerr, 1863-64.
Ezra Carpenter, 1866.
Willard Pierce, 1830, 1840.
Frederick K. Ballou, 1867.
Melatiah Everett, 1831.
John M. Merrick, 1869.
Henry Hobart, 1832-33, 1835- | J. E. Carpenter, 1870. 36.
William H. Thomas, 1872.
Joseph Kingsbury, 1834.
George T. Ryder, 1873.
Stephen Rhodes, 1837.
William A. Thompson, 1875.
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.