USA > Massachusetts > Plymouth County > History of Plymouth county, Massachusetts, with biographical sketches of many of its pioneers and prominent men > Part 192
Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org (link on the Part 1 page).
Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20 | Part 21 | Part 22 | Part 23 | Part 24 | Part 25 | Part 26 | Part 27 | Part 28 | Part 29 | Part 30 | Part 31 | Part 32 | Part 33 | Part 34 | Part 35 | Part 36 | Part 37 | Part 38 | Part 39 | Part 40 | Part 41 | Part 42 | Part 43 | Part 44 | Part 45 | Part 46 | Part 47 | Part 48 | Part 49 | Part 50 | Part 51 | Part 52 | Part 53 | Part 54 | Part 55 | Part 56 | Part 57 | Part 58 | Part 59 | Part 60 | Part 61 | Part 62 | Part 63 | Part 64 | Part 65 | Part 66 | Part 67 | Part 68 | Part 69 | Part 70 | Part 71 | Part 72 | Part 73 | Part 74 | Part 75 | Part 76 | Part 77 | Part 78 | Part 79 | Part 80 | Part 81 | Part 82 | Part 83 | Part 84 | Part 85 | Part 86 | Part 87 | Part 88 | Part 89 | Part 90 | Part 91 | Part 92 | Part 93 | Part 94 | Part 95 | Part 96 | Part 97 | Part 98 | Part 99 | Part 100 | Part 101 | Part 102 | Part 103 | Part 104 | Part 105 | Part 106 | Part 107 | Part 108 | Part 109 | Part 110 | Part 111 | Part 112 | Part 113 | Part 114 | Part 115 | Part 116 | Part 117 | Part 118 | Part 119 | Part 120 | Part 121 | Part 122 | Part 123 | Part 124 | Part 125 | Part 126 | Part 127 | Part 128 | Part 129 | Part 130 | Part 131 | Part 132 | Part 133 | Part 134 | Part 135 | Part 136 | Part 137 | Part 138 | Part 139 | Part 140 | Part 141 | Part 142 | Part 143 | Part 144 | Part 145 | Part 146 | Part 147 | Part 148 | Part 149 | Part 150 | Part 151 | Part 152 | Part 153 | Part 154 | Part 155 | Part 156 | Part 157 | Part 158 | Part 159 | Part 160 | Part 161 | Part 162 | Part 163 | Part 164 | Part 165 | Part 166 | Part 167 | Part 168 | Part 169 | Part 170 | Part 171 | Part 172 | Part 173 | Part 174 | Part 175 | Part 176 | Part 177 | Part 178 | Part 179 | Part 180 | Part 181 | Part 182 | Part 183 | Part 184 | Part 185 | Part 186 | Part 187 | Part 188 | Part 189 | Part 190 | Part 191 | Part 192 | Part 193 | Part 194 | Part 195 | Part 196 | Part 197 | Part 198 | Part 199 | Part 200 | Part 201 | Part 202 | Part 203 | Part 204 | Part 205 | Part 206 | Part 207 | Part 208 | Part 209 | Part 210 | Part 211 | Part 212 | Part 213 | Part 214 | Part 215 | Part 216 | Part 217 | Part 218 | Part 219 | Part 220 | Part 221 | Part 222 | Part 223 | Part 224 | Part 225 | Part 226 | Part 227 | Part 228 | Part 229 | Part 230 | Part 231 | Part 232 | Part 233 | Part 234 | Part 235 | Part 236 | Part 237 | Part 238 | Part 239 | Part 240 | Part 241 | Part 242 | Part 243 | Part 244 | Part 245 | Part 246 | Part 247 | Part 248 | Part 249 | Part 250 | Part 251
3. Abiezer Alger, 3ยช son of Abiezer Alger, Jr., born Nov. 20, 1820, died Feb. 14, 1822, 1 year 2 months, 25 days.
4. A son of Abiezer Alger, Jr., stillborn, Jan. 10, 1823.
5. Dilly Green, colored, buried about 1824. She was probably over 60 years of age, and was one of the four wives of Robert Prince, better known by the name of Robert Green, who was a large, strong man, jet black, born in Virginia, lived on the Alger farm for many years ; is said to have served in the old Freneh war, and was a body-servant of Gen. Green, in the Revolutionary war; died in the poor-house in West Bridgewater, in January, 1827, 106 years of age.
And there is also one large tomb upon these prem- ises, built by the late Abiezer Alger, Jr., in the early part of the year of 1828, containing the remains of fourteen persons deposited there in the order of their deaths, to wit :
1. Cornelia Alger, born Aug. 24, 1800, died Oct. 26, 1824. (Put into Zephaniah Lathrop's tomb and removed June 7, 1828).
2. A son of Abiezer and Annie C. Alger, stillborn, June 5, 1828.
3. Abiezer Alger, Sr., born July 25, 1757, died July 31, 1830.
4. Hepsibah Alger, wife of Abiezer Alger, born in Scotland, Dee. 20, 1760, died Feb. 25, 1841.
5. Vienna Keith, born in Scotland, Aug. 1, 1764, died July 21, 1847 (a daughter of Ebenezer Keith, and sister of said Hepsibah.)
6. Annie Dean Alger, dau. of James and Caroline B. Alger, born Feb. 1856, died, aged 10 days.
7. Anne Cushing Alger, wife of the second Abi- ezer Alger, born in Pembroke now Hanson, Oct. 15, 1786, died Sept. 24, 1857.
8. Abiezer Alger, born May 21, 1787, died Mareh 1, 1863.
9. Martha Kingman Alger, born May 16, 1848, died May 17, 1866.
10. Hepscy Alger, born Oct. 24, 1792, died June 14, 1866.
11. Caroline Belinda Alger, born in Raynham, Mar. 2, 1825, died April 2, 1869.
12. Caroline Richmond Alger, born July 16, 1845, died July 4, 1869.
13. James Alger, born Aug. 29, 1816, died Jan. 26, 1878. (Son of Abiezer, Jr.)
14. Henry Williams Alger, born April 18, 1854, died Feb. 26, 1878.
The Pleasant Hill Cemetery Association, at Cochesett, was organized April 1, 1872.
The Pine Hill Cemetery was organized May 16, 1870. This cemetery is located in the Centre Village.
CHAPTER IV.
MISCELLANEOUS.
Howard Collegiate Institute-The Press-West Bridgewater Times-West Bridgewater News-Physicians-Farmers' Club -Manufacturers-Civil History-Incorporation of Town- Clerks-Treasurers - Selectmen - Representatives-War of the Rebellion-Action of the Town-Various Votes-Amount of Money Expended for War Purposes-The Town Quotas- List of Soldiers-Soldiers' Monument, Its Inception, Com- pletion, and Dedication.
Howard Collegiate Institute .- This institution was established by the munificence of the late Benja- min B. Howard (see biography of Mr. Howard else- where in this work). The building is a handsome and commodious briek structure, beautifully located, in the midst of a wealthy and beautiful agricultural region. The institution is for girls and young women, and was opened Oet. 2, 1883. The principal is Miss Helen Magill, Ph.D. (Boston University, and more recently from Cambridge University, England), who is assisted by an able corps of instruetors.
The present faculty of instruction and government is as follows : Helen Magill, Ph.D., principal and instructor in Ancient Languages and in History ; Rev. William Brown, instructor in Mental and Moral Philosophy ; Eudora Magill, A.B., instructor in Mathematics ; Gertrude B. Magill, A.B., instructor in Modern Languages, English Literature, and Elocu- tion ; Lydia S. Ferguson, instructor in Physical Seience and English branches; Drawing and Painting, vacant; Sarah Washburn Amies, instructor in Music ; Matron, Mrs. Eliza A. Kingsbury.
The present trustees are Dr. J. C. Swan, West Bridgewater, Mass .; Oliver Ames, North Easton, Mass. ; Charles W. Copeland, West Bridgewater, Mass .; James Copeland, West Bridgewater, Mass. ; Nahum Leonard, Bridgewater, Mass .; Benjamin Howard, West Bridgewater, Mass. ; Benjamin B. Howard, West Bridgewater, Mass. ; Francis E.
WEST BRIDGEWATER,
KALI
HOWARD COLLEGIATE INSTITUTE, WEST BRIDGEWATER, MAOG.
919
HISTORY OF WEST BRIDGEWATER.
Howard, West Bridgewater, Mass. ; Wallace C. Keith, West Bridgewater, Mass .; Edward Tisdale, West Bridgewater, Mass.
The officers for 1883-S4 are as follows : President, Benjamin Howard ; Secretary, Benjamin B. Howard ; Treasurer, Francis E. Howard.
Board of visitors: Mrs. Julia Ward Howe, Bos- ton ; Mrs. Emily Talbot, Boston ; Mrs. Kate Gannett Wells, Boston ; Miss Lucia M. Peabody, Boston ; Miss Katherine P. Loring, Beverly Farms, Mass. ; Rev. Edward E. Hale, D.D., Roxbury. Mass .; Rev. Joseph Osgood, Cohasset, Mass .; Hon. John D. Long, Hingham, Mass .; Rev. Russell N. Bellows, New York City ; Arthur Gilman, Cambridge, Mass. ; Dr. William L. Richardson, Boston; George Herbert Palmer, Cambridge, Mass .; Arnold B. Chace, Provi- dence, R. I.
The institute, as at present organized, offers a seven years' course of study. This course is so arranged as to give a good general education, and at the same time a thorough preliminary training for those who may wish to pursue their studies further at such in- stitutions as offer University work to women.
The curriculum includes the work usually done in the first two years of the best college courses, with more work in some departments, especially history and English literature, than is required for entrance to college or in this part of the college curriculum.
The residence is arranged on the cottage system, one cottage having been already built, accommodating a small number of students, each with a single room. This plan is considered most favorable to individual training, and will be adhered to in future building. The aim is to retain as much of the character of home-life as may be in an institution.
The institution is under able management, and is destined to take front rank among similar institutions in this country.
Town Statistics .- Valuation, as assessed May 1, 1883 :
Value of real estate.
$739,878.00
" personal property . 133,948.00
Total
$873,826.00
ASSESSMENTS.
State tax
$840.00
County tax
901.60
Town grant.
9,350.00
Overlaying on taxes
248.31
Total tax
$11,339.91 Rate of tax, $12 per $1000. Poll tax, $2.
Number of polls
427
dwelling-houses taxed.
359
acres of land
9816
horses
299
COWS.
467
sheep ...
81
APPROPRIATIONS.
For support of schools
$3000.00
repairs on school property 600.00
repairs on high ways. 2500.00
new roads
500.00
support of poor.
1300.00
town officers.
700.00
incidentals
600.00
public lectures.
100.00
old cemeteries
50.00
Total $9350.00
TOWN PROPERTY.
Value of town farm $4,100.00
personal property 2,057.21
nine school-houses
11,700.00
town library
3,000.00
Public Library .- The Public Library was organ- ized Oct. 4, 1879, and is located in the Howard Institute. There were added to the library for the year ending Feb. 1, 1884, four hundred and twenty- nine volumes by purchase, many of which were standard works of permanent value, consisting of choice selections, and embracing most all subjects.
There were donations also from Mr. John S. Mar- tin and from Mr. C. W. Copeland amounting to thirty-eight volumes, making the total number of books in the library Feb. 1, 1884, two thousand one hundred and sixty-two.
The books in all the departments have been selected with much care and criticism, and they constitute a comprehensive and valuable library for a small town.
By the librarian's memoranda, it appears that the total number of books taken from the library during the year was six thousand four hundred and seventy- nine, or a weekly distribution of about one hundred and twenty-five volumes, divided among the various classes of subject-matter in the following ratio, viz. : fiction, about fifty-one per cent .; juvenile, about twenty per cent. ; travels, about four and one-half per cent. ; history and humorous, about two and one-half per cent. each ; science and general literature, about two per cent. each ; biography, about three per cent. ; poetry, about one and one-half per cent .; magazines, periodicals, about ten per cent.
School committee's financial report for the year end- ing Feb. 1, 1884 :
EXPENDITURES.
Paid for teachers. $2906.00
Fuel
307.84
Balance due East Bridgewater. 115.83
Care of houses and incidentals .. 110.00
Total $3439.67
RECEIPTS.
Town grant.
$3000.00
Massachusetts school fund 233.41
Overdrawn from treasury 206.26
Total
$3439.67
REPAIRS.
Expenditures
$489.41
Receipts.
600.00
Balance in treasury ..
$110.59
920
HISTORY OF PLYMOUTH COUNTY.
It was recommended that the town raise the sum of three thousand dollars for the support of sehools for the ensuing year and four hundred dollars for repairs.
The Press .- A sheet called the West Bridgewater Times was issued here in 1867, and lived about two years. It was printed in Middleboro', and the eor- respondent in this town was Rev. J. G. Forman. The latest venture in this field was the West Bridgewater News, which was issued here in 1882, by William Fay. It was short-lived.
Post-Offices .- There are two post-offices in the town,-one at Central Square, Charles R. Packard, postmaster, and one at Cochesett, Edward Tisdale, postmaster.
Physicians .- The present physicians are J. C. Swan and Wallace C. Keith.
West Bridgewater Farmers' Club was estab- lished in December, 1871, with James Howard as president. The present officers are Davis Copeland, president ; James Howard, vice-president ; J. A. Shores, secretary ; J. E. Ryder, treasurer.
This was the first farmers' club established in the county, and is in a progressive condition,
Copeland & Hartwell's Shoe Manufactory .- This establishment is one of the oldest in Plymouth County, having been established in 1845 by Caleb Copeland and Josiah Quincy Hartwell, and the origi- nal firm has been continued without ehange to the present time. This factory has been enlarged sev- eral times, and is now one hundred and thirty feet long by twenty-five feet wide. They employ fifty hands, and the value of the annual produet amounts to from seventy-five thousand to one hundred thou- sand dollars.
Edward Tisdale Shoe Manufactory .- (See biography.)
Among the other manufacturers may be noted M. A. Ripley, flouring-mill ; George W. Bent, iron foun- dry ; Milvin C. Edsou, Joseph Ring, T. P. Ripley, shoe manufacturing ; O. Ames & Son, saw- and shin- gle-mills, and Jonathan Howard, vinegar manufae- turer.
1
Incorporation of Town and Civil List .- It is a somewhat singular fact that West Bridgewater as a parish was never incorporated by an act of the Legis- lature. The parish was incorporated as a town Feb. 16, 1822. The following is a list of the elerks, treas- urers, selectmen, and representatives from the incor- poration of the town to the present time :
CLERKS.
John E. Howard, 1822, '23, '24.
George W. Porkins, 1825, '26.
Noah Whitman, 1827, '28, '29, '30, '31, '32, '33, '34, '35, '36, '37, '38, '39, '40, '41, '42, '43, '44, '45, '46, '47, '48, '49, '50, '51, '52, '53.
John E. Howard, 1854.
Martin V. Pratt, 1855.
James Howard, 1856, '57, '58, '59, '60, '76, '77, '78, '79, '80, '81, '82, '83.
George A. Colamore, 1861.
John W. Howard, 1862, '63, '64.
Austin Packard, 1865, '66, '67, '68, '69, '70, '71, '72, '73, '74, 75.
Benjamin B. Howard, 1884.
TREASURERS.
John E. Howard, 1822, '23, '24.
Fiske Ames, 1825, '26.
Abiel Packard, 1827,'28, '29,'30,'31, '32, '33, '34, '35, '36,' 37.
John H. Packard, 1838.
- -- Howard, 1839,
Nahum Leonard, 1840, '41, '42.
Thomas Pratt, 1843, '44,' 45, '46, '47, '48, '49, '50, '51, '52, '53, '54, '56, '57, '58, '59, '60.
Josiah Q. Hartwell, 1855.
George M. Pratt, 1861, '62, '63, '64, '65, '66, '67, '68, '69, '70, '71, '72, '73, '74, '75, '76, '77, '78, '79, '80, '81, '82.
James Howard, 1883.
Charles E. Tisdale, 1884.
SELECTMEN.
1822 .- David Howard, A. Algier, Samuel Dunbar.
I823-24 .- Josiah Richards, David Howard, Samuel Dunbar.
1825-26 .- David Howard, Josiah Richards, Capt. Spencer Lathrop.
1827 .- Josiah Richards, Spencer Lathrop, Zepaniah Howard. 1828 .- N. Edson, Josiah Richards, Jonas Hartwell.
1829-31 .- N. Edson, Jonas Hartwell, Joseph Kingman. 1832 .- Abiel Packard, Jonas Hartwell, Nahum Leonard. 1833 .- Nahum Leonard, Abiel Packard, Caleb Howard.
1834 .- Nahum I.conard, Caleb Howard, John Richards. 1835 .- Caleb Howard, John Richards, Damon Kingman. 1836 .- Caleb Howard, Damon Kingman, Nahum Snell. 1837 .- Nahum Snell, Seth Leach, Thomas Ames.
1838-40 .- Jonathan Copeland, James Copeland, D. Crane.
1841-42 .- Jonathan Copeland, Austin Packard, Libbcus Pack- ard.
1843 .- Austin Packard, Libbeus Packard, Alba Howard. 1844 .- A. Packard, L. Packard, Nahum Snell,
1845-47 .- A. Packard, L. Packard, Job Bartlett. 1848 .- A. Packard, Job Bartlett, Samuel Ryder.
1847-52 .- A. Packard, James Copeland, Ward Richards. 1853-54,-A. Packard, James Copeland, Jonas Hartwell. 1855-56 .- T. B. Caldwell, Elam Howard, Austin Packard. I857-58 .- T. B. Caldwell, A. Packard, James Copeland. I859-62 .- James Howard, A. Copeland, Jr., George D. Ryder. 1863 .- James Howard, Albert Copeland, Francis E. Howard. I864-66 .- James Howard, Francis E. Howard, Caleb Cope- land, Jr.
1867 .- James Howard, Caleb Copeland, Jr., Shepard L. Pratt. 1868 .- Francis E. Howard, Nahum Leonard, Jr., J. C. Keith. 1869 .- Nahum Leonard, Jr., F. E. Howard, Charles Perkins. 1870 .- James lloward, Georgo D. Rydor, S. H. Howard. 1871 .- James Howard, S. Il. Howard, Davis Copeland. 1872-73 .- James Howard, S. N. Howard, Davis Copeland. 1874 .- James Howard, Davis Copeland, Ilonry W. Leach. 1875 .- James Howard, Henry W. Leach, Caleb Copeland, Jr. 1876-78 .- James Howard, Henry W. Leach, Henry Copoland. 1879-80 .- Henry Copeland, Josiah Q. Hartwoll, S. II. Howard. 1881-84 .- Henry Copeland, S. H. Howard, M. A. Ripley.
St
ar
en
PESOSEAES r th to S
dr
to
A do
a
921
HISTORY OF WEST BRIDGEWATER.
Representatives .- West Bridgewater, with Brock- ton. constitutes a representative district. From the incorporation of the town to 1827 it voted to send no representative.
The following is a list of representatives :
1827. John E. Howard.
1849-52. No ehoiee.
1828-29. Samuel Dunbar.
1853. Albert Copeland.
1830. William Baylies, Esq.
1854. Paul Townsend.
1831. Samuel Dunbar.
1855. Voted to send none.
1832-35. Ellis Ames, Esq.
1856. James Copeland.
1936-39. John E. Howard. 1840. Nabnm Snell.
1858. Jarvis D. Burrell. 1859. Caleb Copeland, Jr. 1864. George D. Ryder.
1841. John E. Howard.
1842. John Richards.
1866. Edward Tisdale.
1843. Jonas Hartwell.
1868. Nahum Leonard, Jr.
1544. Caleb Howard.
1873. Benjamin Howard.
1945. Dwelley Fobes.
1876. Curtis Eddy.
1846. Jonathan Copeland.
ISTS. Henry Copeland.
1847. Austin Paekard.
1881. Franeis E. Howard.
1945. Elijah Smith.
War of the Rebellion .- The first town-meeting relating to the war was held April 27, 1861, when it was voted to pay each volunteer belonging to the town while in the service eight dollars per month, and $1.25 per day spent in drilling, and money sufficient for the comfortable maintenance of his family. It was also voted to furnish arms and equipments to the military company then forming, and the selectmen were authorized to expend two thousand dollars for that purpose.
July 18, 1862, voted to pay a bounty of one hun- dred and twenty-five dollars for recruits for three years, to the "number of twenty-three." A com- mittee of one from each school district was appointed to act with the selectmen in procuring volunteers, each to be paid two dollars per day while engaged. August 18th, the bounty was increased one hundred dollars. August 22d, the bounty to volunteers for nine months was fixed at one hundred and twenty- five dollars. It was also recommended that the re- cruits of West and East Bridgewater unite and form a company for nine months' service, also "that the whole town attend the meeting on Wednesday even- ing next, at Agricultural Hall, Bridgewater, to encourage recruiting." Another meeting for a sim- ilar purpose was held September 2d, and to create a volunteer fund.
Nov. 3, 1863, the selectmen were directed to pay State aid to the families of drafted men.
March 14, 1864, it was voted to raise fifteen hun- dred dollars by taxation, to refund money paid by citizens to encourage enlistments; also, five hundred dollars to pay bounties to re-enlisted veterans.
It was also voted to pay a bounty of one hundred and twenty-five dollars to men who " enlisted and were
credited to the quota of West Bridgewater, and had received no bounty."
July 29th, it was voted to borrow twelve hundred dollars, and four thousand dollars were appropriated to repay citizens who had contributed to encourage recruiting.
May 29, 1865, voted to raise five thousand dollars to reimburse citizens who had expended their money to increase bounties.
West Bridgewater did nobly during the war of the Rebellion, aud forwarded about two hundred and nine,-a surplus of eleven. Four were commissioned officers.
The whole amount of money expended by the town, exclusive of State aid, was twenty-one thousand nine hundred and fifty dollars.
The amount of money paid for State aid by the town during the war to the families of volunteers, and repaid by the State, was as follows: In 1861, $719.04; in 1862, $2706.63; in 1863, $3453.88; in 1864, $3316.62; in 1865, $1500. Total amount, $11.691.17.
Military Record.1-Names of men in the military service and seamen in naval service of the United States during the Rebellion :
Alger, Charles F., en1. September, 1861, Co. K, 22d Regt. Mass. ; eorp. ; pro. to sergt.
Alger, Frank, enl. August, 1862, Co. I, 40th Regt. Mass. Alger, William O., enl. August, 1862, Co. I, 40th Regt. Mass. Alger, Myron E., enl. May, 1861, Co. C, 29th Regt. Mass. Brainard, David II., enl. August, 1862, Co. I, 40th Regt. Mass. Bartlett, Samuel D., enl. August, 1862, Co. I, 40th Regt. Mass. Bates, Isaac H., enl. August, 1862, Co. C, 29th Regt. Mass. Colwell, Edgar S., enl. August, 1862, Co. I, 40th Regt. Mass. Curtis, James F., enl. August, 1862, Co. I, 40th Regt. Mass. Callahan, Timothy, enl. August, 1861, Co. E, 19th Regt. Mass. Callahan, Dennis, enl. August, 1861, Co. E, 19th Regt. Mass. Cunningham, Patrick, enl. May, 1861, Co. K, 9th Regt. Mass. Cunningham, Roger, enl. May, 1861, Co. K, 29th Regt. Mass. Cooper, James F., enl. May, 1861, Co. C, 29th Regt. Mass. Churchill, Rodney, enl. May, 1861, Co. C, 29th Regt. Mass. ; disch.
Dunbar, Lucius E., enl. August, 1862, Co. I, 40th Regt. Mass. Dunbar, Horaee P., enl. August, 1862, Co. I, 40th Regt. Mass. Dunbar, John B., enl. May, 1861, Co. H, 2d Regt. Mass. ; died November, 1861.
Donovan, Patrick, enl. May, 1861, Co. B, 12th Regt. Mass. Doyle, Perley A., enl. May, 1861, Co. E, 11th Regt. Mass. Dewyre, William, enl. February, 1862, Maine Battery. Eddy, Curtis, Co. C, 29th Regt. Mass.
Eldridge, Charles H., enl. June, 1861, Co. H, 7th Regt. Mass. Fadden, James, enl. April, 1861, Co. HI, 7th Regt. Mass. Fisher, George W., enl. May, 1861, Co. C, 29th Regt. Mass. Fisher, Timothy W., enl. October, 1861, Co. C, 29th Regt. Mass. Fish, Gilmore, enl. July, 1861, Co. F, 18th Regt. Mass. Folsom, Henry M., enl. May, 1861, Co. C, 29th Regt. Mass. Gallagher, James P., enl. June, 1861, Co. G, 7th Regt. Mass.
1 Furnished by Hon. James Howard.
L
922
HISTORY OF PLYMOUTH COUNTY.
Gould, Samuel D., cnl. September, 1861, Co. K, 26th Regt. Mass. Gould, John, enl. September, 1861, Co. K, 26th Regt. Mass. Goroy, Mark, onl. August, 1861, Co. E, 19th Regt. Mass. Gammons, Sanford, enl. Co. 11, 7th Regt. Mass.
Griffin, John, enl. Co. H, 7th Regt. Mass.
Geary, John, enl. Mareh, 1862, Cabot's battery.
Howard, Everett F., enl. March, 1862, Co. H, 7th Regt. Mass. Iloward, Nicholas P., enl. January, 1862, Co. B, Ist Regt. Mass. Ilayward, Lyman E., enl. October, 1861, Co. C, 26th Regt. Mass. Ilolbrook, Ellis R., enl. September, 1861, Co. C, 24th Regt. Mass. Hayden, Charles H., enl. May, 1861, Co. C, 29th Regt. Mass. Holmes, John A., enl. May, 1861, Co. C, 29th Regt. Mass. Josselyn, Caleb H., enl. Co. I, Ist Cav .; must. out Oct. 19, 1861. Jackson, Andrew, enl. April, 1861, Co. F, 12th Regt. Mass. Jacobs, James, enl. July, 1862, Co. C, 29th Regt. Mass.
Jennings, William H., enl. August, 1862, Co. I, 40th Regt. Mass.
Kingman, Heetor O., enl. March, 1862, Co. B, 12th Regt. Mass. Kane, David, enl. July, 1862, Co. F, 39th Regt. Mass.
Lowe, John W., enl. June, 1861, Co. H, 7tb Regt. Mass. Lindsey, Wesley D., enl. August, 1862, Co. I, 40th Regt. Mass. Lothrop, Francis, enl. November, 1861, Co. K, 26th Regt. Mass.
Leonard, James H., enl. May, 1861, Co. C, 29th Regt. Mass. Leonard, Nahum, Jr., enl. August, 1862, Co. I, 40th Regt. Mass. ; pro. to eapt.
Lothrop, Azel, enl. August, 1862, Co. I, 40th Regt. Mass.
Linnehan, William A., enl. April, 1861, Co. K, 9th Regt. Mass. Morse, George H., enl. May, 1861, Co. C, 29th Regt. Mass. Morse, Charles T., enl. August, 1862, Co. I, 40th Regt. Mass. Mason, Thomas, enl. August, 1862, Co. E, 41st Regt. Mass. Millett, John A., en1. August, 1862, Co. I, 40th Regt. Mass. MeMurphy, Michael, enl. August, 1862; not assigned.
Parker, Charles H., enl. August, 1862, Co. I, 40th Regt. Mass. Paekard, Edward B., enl. May, 1861, Co. C, 29th Regt. Mass. Packard, Francis S., enl. Co. H1, 7th Regt. Mass.
Perkins, Andrew W., enl. August, 1862, Co. I, 40th Regt. Mass. Quinley, Henry, enl. Co. H1, 7th Regt. Mass.
Rohan, Edward F., enl. May, 1861, Co. C, 29th Regt. Mass. Rideout, Luke, enl. Co. K, 18th Regt. Mass.
Ripley, Henry W., enl. Co. I, 12th Regt. Mass.
O'Rouke, Peter, enl. August, 1861, Co. E, 19th Regt. Mass. Stanley, William J., enl. July, 1862, Co. C, 29th Regt. Mass. Sullivan, Jeremiah, enl. 24th Regt. Mass.
Thompson, Thomas, enl. 2d Regt. Mass.
Tinkham, David W., enl. August, 1862, Co. I, 40th Regt. Mass. Turner, Charles Il., enl. May, 1861, Co. C, 29th Regt. Mass.
Thayer, Hiram, enl. September, 1861, Co. K, Ist Cav. Mass. Tucker, Roscoe, enl. October, 1861, Co. I, 1st Cav. Mass. Welch, William, cnl. Co. K, Ist Cav. Mass.
White, James E., enl. May, 1861, Co. C, 29th Regt. Mass.
White, Ilerbort O., enl. September, 1861, Co. C, 29th Regt. Mass.
Williams, Cyrus L., enl. December, 1861, Co. C, 29th Regt. Mass.
Williams, Perez, enl. August, 1862, Co. I, 40th Regt. Mass.
Williams, Edward, enl. May, 1861, Co. C, 29tb Rogt. Mass. Withington, Elijah, onl. Co. F, 7th Regt. Mass.
Withington, Henry, enl. Co. B, 7th Regt. Mass.
Kelliher, John, cnl. July, 1861, Co. F, 20th Rogt. Mass.
Churchill, Charles E., enl. December, 1863, Co. D, 58th Rogt. Mass.
Hayward, Linus E., onl. Decombor, 1863, Ce. D, 58th Regt. Mass.
Howard, Eustace, onl. Docember, 1863, Co. D, 58th Regt. Mass. Hall, Josias, onl. Docember, 1863, Co. D, 58th Regt. Mass.
Bartlett, Ileraee, enl. December, 1863, Co. D, 58tb Regt. Mass.
Fobes, Charles E., enl. December, 1863, Co. D, 58tb Regt. Mass.
Colwell, Jobn Edward, enl. December, 1863, Co. D, 58th Regt. Mass.
Howard, Sewall P., enl. Deeemher, 1863, Co. D, 58th Regt. Mass.
Jones, Leonard, enl. December, 1863, Co. D, 58th Regt. Mass. Jones, Charles L., enl. Decembor, 1863, Co. D, 58th Regt. Mass. Gray, Alonzo C., enl. December, 1863, Co. D, 58th Regt. Mass. Packard, Emory, enl. December, 1863, Co. D, 58th Regt. Mass. Cushing, Frederick, enl. December, 1863, Co. D, 58th Regt. Mass.
Dunbar, George, enl. 1864.
Bartlett, Ansel T., enl. 1864.
Lothrop, Waldo P., enl. 1864.
Ashport, Lemuel A. (eolored), enl. 1864.
Talbot, Jacob (colored), enl. 1864.
Coffin, Alvin R., enl. 1864; must. 2d Regt. Mass.
Pasco, James M., enl. 1864.
Lumbert, Richard C., enl. 1864.
Dorgan, Patrick, enl. 1864.
Morey, William L., enl. 1864.
Sbipman, John, enl. September, 1862; wounded and diseh .; enl. again February, 1864.
Whitman, Joseph M., enl. 1862, 9 months, Ce. K, 3d Regt. Mass.
Kane, John, enl. Mareh, 1863, 9 months, Ce. K, 3d Regt. Mass.
Alden, Lucius F., enl. September, 1862, 9 months, Co. K, 3d Regt. Mass.
Bartlett, Ezekiel R., enl. September, 1862, 9 months, Co. K, 3d Regt. Mass.
Caldwell, Melvin, enl. September, 1862, 9 months, Co. K, 3d Regt. Mass.
Colwell, Charles H., enl. September, 1862, 9 months, Co. K, 3d Regt. Mass.
Colwell, George, enl. September, 1862, 9 months, Co. K, 3d Regt. Mass.
Copeland, John, enl. September, 1862, 9 months, Co. K, 3d Regt. Mass.
Copeland, Ezra S., cnl. September, 1862, 9 months, Co. K, 3d Regt. Mass.
Freeman, Josephus L., enl. September, 1862, 9 months, Co. K, 3d Regt. Mass.
Freneh, Albert W., enl. September, 1862, 9 months, Co. K, 3d Regt. Mass.
French, George H., enl. September, 1862, 9 months, Co. K, 3d Regt. Mass.
Fryes, James, enl. September, 1862, 9 months, Co. K, 3d Regt. Mass.
llancoek, Elijah, onl. September, 1862, 9 months, Co. K, 3d Regt. Mass.
Mitchell, llenry M., enl. Soptomber, 1862, 9 months, Co. K, 3d Regt. Mass.
O'Neil, John, enl. September, 1862, 9 months, Co. K, 3d Regt. Mass.
Packard, Bradford, enl. Soptember, 1862, 9 months, Co. K, 3d Regt. Mnss.
Ripley, Thomas P., enl. Soptembor, 1862, 9 menths, Co. K, 3d Regt. Mass.
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.