USA > Massachusetts > Norfolk County > Canton > History of the town of Canton, Norfolk County, Massachusetts > Part 55
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
Crane, Elijah, 2d.
Billings, Jonathan.
Crane, Henry.
Billings, Joseph.
Crane, Jarathmel.
Billings, Nathan.
Crane, Nathan.
Billings, Nathaniel.
Crane, Silas.
Billings, Peter. Billings, Samuel. Billings, Stephen.
Crosman, George.
Davenport, Lemuel.
Blackman, Adam.
Dickerman, Enoch.
Blackman, Adam, Jr.
Downes, Edward.
Blackman, George.
Downes, Oliver.
Blackman, Jno.
Dunbar, Elijah.
:
Billings, Jacob.
Crane, Elijah.
Crane, William.
650
APPENDIX.
Dunlop, John.
Endicott, Elijah.
Endicott, James. Farrington, Jonathan. Fenno, Charles. Fenno, Elijah. Fisher, Abel.
Shaller, Michael.
Shepard, Nathaniel.
Shepard, Oliver.
Shepard, Thomas.
Fisher, Ezekiel.
Shepard, William.
Silvester, Benjamin.
Smith, Ephraim.
Smith, James.
Smith, Lemuel, 2d.
Spurr, Redman.
Stearns, Joseph.
Gooch, Samuel.
Stone, George. Strowbridge, Samuel.
Gridley, Richard.
Hartwell, David Haws, Elisha.
Talbot, David.
Tant, John:
Henry, Joseph. Henry, Judah. Hill, Joses.
Hill, Nathaniel.
Holmes, Ebenezer.
Hunt, Ephraim. Johnson, Ezekiel.
Jones, Ephraim.
Tucker, Daniel.
Tucker, James.
Tucker, John,
Tucker, Samuel.
Tucker, Samuel, Jr.
Kinsley, Rodolphus. Kinsley, Silas.
Tucker, Simeon. Upham, Amos. Wales, Samuel.
Kingsbury, Fisher. Lewis, Benjamin. Lewis, James H. Lewis, Laban. Leonard, Enoch.
Wentworth, Abel. Wentworth, A. Wentworth, Benjamin.
Leonard, Uriah.
Wentworth, John.
Wentworth, Nathaniel.
Wentworth, Oliver.
Wentworth, Paul.
Wentworth, Seth. Wheeler, Samuel. Wheeler, William, Whiting, Lemuel.
Whiting, Nathaniel. Whiting, Philip. Whyton, Comfort. Wild, Richard. Withington, John.
Morse, Henry, Jr. Morse, Samuel. Morse, Samuel, Jr. Pitt, Nathaniel. Puffer, Abel.
Tant, John, Jr. Tant, Lemuel. Thayer, Peter, Jr. Tilden, Josiah.
Tilden, Nathaniel.
Tucker, Benjamin.
Jordan, George. Kenney, Jno.
Kenney, Jno., Jr. Kenney, Nathaniel.
Strowbridge, Seth.
Fisher, Lemuel.
Fisher, Nathaniel. French, Thomas. Gill, Benjamin. Gill, Elijah. Gill, John.
Puffer, Elijah. Puffer, John. Reed, James.
Lyon, Benjamin. Madden, John. May, Luther. McKendry, Archibald. McKendry, William. Morse, John. Morse, Henry.
Wentworth, Elijah.
651
APPENDIX.
XXIX.
At the annual town meeting in April, 1880, a committee, consisting of Daniel T. V. Huntoon, Elijah A. Morse, and George Walter Capen, was appointed to prepare a suitable design for a corporate seal. They pre- sented the accompanying design, which was accepted by the town at the annual meeting in 1881.
KIPOG 1650.
L
CANTON
NO Jis
LGLI
The committee adopted for the shield substantially the arms of Gov. William Stoughton, which, heraldically described, are " Argent, on a saltire, gules, between four door-staples, sable, an escallop, or." The design adopted omits the escallop (see page I). The crest is the triple- towered castle which was borne as the principal charge on the arms of Dorchester, England, and which formed the crest of the seal of the town of Dorchester, Mass. The shield was "canted," in punning allusion to the name of the town. In their report, the committee say : "On the bor- der which surrounds the shield we have placed the word ' PONKIPOG,' and spelled it as John Eliot spelled it, which was the name the Indians called the territory we now call Canton, and the date ' 1650,' at which we find the earliest mention of it." 1
1 [The committee on the town history, after much consideration, decided to adopt throughout this work, except where the word falls within quotations, the spelling " Ponkapoag," thus following the usage which now prevails, and which has prevailed for more than a century, considering further that the spelling adopted is in analogy with the ordinary spelling of Indian words of like sound, as is illustrated in the word " Massapoag " among many others. It is to be ob- served that Eliot and his contemporaries spelled the word in almost every con- ceivable way which would express, or nearly express, its Indian pronunciation. We find these spellings, among others, in the quotations contained in this book : " Ponkipog," " Puncapog," " Puncapauge," "Punkapog," "Punquapauge," "Pun- kapaugue," " Puncapaug," " Punkapogg," " Ponkopauge." In view of this fact, the committee considered that there was no reason why one contemporary spell- ing rather than another should displace that sanctioned by long usage and justi- fied by the analogy of the accepted spelling of other Indian names. It is to be noticed that Eliot himself uses at times the form we have chosen. - EDs.]
652
APPENDIX.
XXX.
1820. The following are the names of the persons signing the petition, and show who were the members of the parish at this time: -
Bailey, Israel.
Haydon, Ziba.
Bailey, Lemuel.
Henry, Joseph.
Bent, James.
Howe, Samuel.
Bent, William.
Horton, Isaac.
Belcher, Daniel.
Johnson, Ezekiel.
Billings, Charles.
Johnson, Thomas D.
Capen, Samuel.
Kinsley, Silas.
Copeland, Isaac.
Kollock, Thomas.
Crane, Ebenezer.
Lewis, Laban.
Crane, Elijah.
Lincoln, Frederic Walker.
Crane, Elisha.
McIntosh, Gideon.
Crane, Nathan.
Morton, Eleazur.
Crane, Peter.
Spare, Elijah.
Crane, Thomas.
Shepard, Jacob.
Davenport, John.
Shepard, William.
Davenport, Jesse.
Shepard, Oliver.
Dickerman, Ezra.
Tolman, Thomas
Dickerman, Samuel.
Thingley, Aaron, Jr.
Downes, George.
Tucker, Benjamin. Tucker, Charles.
Drake, Bethuel.
Tucker, David.
Dunbar, Thomas.
Tucker, Elijah.
Endicott, Elijah.
Tucker, James.
Endicott, James.
Tucker, Jeremiah.
Everett, Leonard.
Tucker, Joseph.
Fenno, Isaac.
Tucker, Lemuel.
Fenno, Jesse.
Tucker, Nathaniel.
Fisher, Alexander.
Tucker, Robert.
French, Thomas.
Tucker, Samuel.
Furbur, John Gay, Solomon.
Tucker, Simeon.
Tucker, William.
Gerald, John. Gill, Elijah.
Upham, Jonathan.
Whiting, Nathaniel.
Downes, Jesse.
653
APPENDIX.
XXXI.
TESTIMONY OF PAUL REVERE.
I, Paul Revere, of Boston, in the County of Suffolk and Commonwealth of Massachusetts, Esqr., of lawful age, do testify and say that in the year of our Lord 1756 I was second lieutenant in a company of artillery on an expedition against the French at Crown Point. The artillery was com- manded by Richard Gridley, Esq., who at the same time commanded a regiment of infantry on the same expedition. (I was then twenty-one years of age.) The regiment and artillery were stationed at Fort William Henry, on Lake George, from the month of May till the month of Novem- ber of the same year. The army was commanded by General Winslow as commander-in-chief and by General Lyman as lieutenant general.
(Signed)
BOSTON, April 27, 1816.
·
XXXII.
PERSONS WHO LEFT REV. MR. RITCHIE'S SOCIETY AND RECEIVED CERTIFICATES AS UNIVERSALISTS.
Dudley Bailey.
Nathan Blackman.
Joseph Chandler. Andrew Capen. Samuel Carroll.
Enoch Leonard.
Elijah Lewis.
Samuel Chandler.
Samuel Leonard.
Silas Crane.
Charles S. Leonard.
Silas Crane, 2d. William Dunbar.
William McKendry.
Samuel Porter.
James Dunbar. Daniel Dana.
Thomas Shepard, Jr. Luke Shepard. Jonathan Stone.
Ivory H. Dana. Oliver Downes. Joseph Downes.
William Shaller.
Samuel Strowbridge.
Nathaniel French, Ist.
John Tucker, 2d.
Abel Wentworth.
Nathaniel French, 2d.
Alexander French. Abel Farrington.
Samuel H. Horton.
PAUL REVERE.
654
APPENDIX.
XXXIII.
MEMBERS OF SOUTH CANTON LYCEUM IN 1833.
Abbot, Theodore T.
Leonard, Zadock.
Alger, David.
Leavitt, Benjamin.
Atherton, Elijah, Esq.
Leavitt, Joseph.
Atherton, Hiram.
Lincoln, Col. F. W.
Baker, Joel.
Mack, Andrew.
Bates, Alfred.
Mann, Charles G.
Bates, Norman F.
Mansfield, William.
Beaumont, Alexander
Messinger, Jonathan.
Beaumont, James.
Messinger, Virgil J.
Bent, James.
Nash, Harvey.
Brownson, Rev. O. A.
Otis, William S.
Bullard, Joel.
Paine, Richard.
Capen, Ansel.
Parker, Charles H.
Carmichael, Elijah.
Parkhurst, Parmenas P.
Chase, Silas E.
Platt, James.
Clapp, Artemas.
Pickernell, William.
Clark, Pitt.
Pond, Abel.
Cobb, Lemuel.
Preble, Rufus S.
Crane, Capt. Charles.
Presbrey, Simeon.
Crane, Elisha.
Richards, Joel.
Crane, Jeptha.
· Robinson, Stephen, 2d. Shaw, Samuel. Shankland, Robert.
Dickenson, Rev. W. E.
Drake, Charles A.
Shepard, John, 2d. Simpson, Edward. Simpson, John,
Duff, John.
Dunbar, James.
Smith, Daniel. Snow, Benjamin.
Fessenden, Abijah.
Sparhawk, Samuel.
French, Hon. Thomas.
Spaulding, David.
Fuller, Nathan.
Temple, William F.
Gould, Jeremiah.
Thayer, Stephen.
Hannay, John.
Tolman, Thomas, Esq.
Hard, Charles F.
Turner, Rev. John.
Hixon, John R.
Tyler, Orville T.
Hodges, William.
Webb, Walter.
Johnson, Thomas J.
Wheelock, T. P.
King, Aaron M.
Wheeler, T. P.
Kollock, Jeremiah.
White, Elisha.
Leonard, Samuel.
White, Stephen D.
-.-
Crane, Phineas M.
Davis, Samuel.
Dunbar, Nathaniel.
655
APPENDIX.
XXXIV.
The following is a list of the members of the "Literary Association " between the years of 1838 and 1841 : -
Adams, James.
Leonard, Zadock.
Albee, Amos.
Mann, Charles G.
Alger, Edwin.
Mansfield, William.
Beals, Amasa.
Mann, Sewell.
Blackman, Samuel.
Marden, Charles W.
Blackman, William.
McIntosh, Charles G.
Buckley, William C.
McIntosh, Roger S.
Bullock, Laban.
Messinger, Jonathan.
Capen, Ezekiel.
Messinger, Virgil J.
Carpenter, Albert.
Morse, Silas.
Cassel, Charles.
Nichols, William W.
Clark, Henry.
Nickerson, Lenda).
Crane, C. P.
Peabody, Osgood.
Coleman, Charles C.
Presbrey, Josiah.
Downes, George.
Quantrell, William.
Drake, John.
Sawyer, Alfred.
Dunbar, Elijah.
Shankland, Robert.
Dunbar, Nathaniel.
Shepard, Jacob, 2d.
Dunbar, Thomas, Jr.
Smith, Timothy.
Endicott, Charles.
Spare, John.
Endicott, Henry.
Staples,. J. L. K.
Everett, Charles E. Farrington, David H.
Stone, Gustavus.
French, Ansel.
Temple, William F.
French, Thomas.
Thompson, Edwin.
Gale, Amory.
Tucker, Aaron E.
Goward, Watson.
Tucker, Darins.
Hard, Charles F.
Tucker, Elias.
Tucker, Gerry.
Heald, William E.
Tucker, Nathaniel.
Hersey, Benjamin.
Upham, Abner T.
Hewins, Elijah.
Watson, George.
Huntoon, Benjamin.
Wait, C. W.
Kaley, Timothy.
Webster, Jesse K.
Kimball, Charles C.
Wentworth, Edwin.
Kollock, Jeremiah.
Wentworth, Nathaniel.
Leavitt, Josepb.
White, N. Sumner.
Leonard, John.
Whitney, Amos L.
Leonard, Rufus F.
Whitney, Charles K.
Leonard, Samuel, Jr.
Stone, Horace.
Hartwell, Francis.
656
APPENDIX.
XXXV.
MEMBERS OF THE YOUNG MEN'S LYCEUM, 1844.
Barstow, Amos F.
Kinsley, Alonzo.
Baker, J., Jr.
Lowe, E.
Baker, David.
Makepeace, S. D.
Bent, Elijah.
Moore, D. A.
Bent, Nathaniel.
Nash, J. H.
Bird, Charles, 2d.
Parker, S. D.
Bullock, William H.
Shattuck, W.
Comey, Albert.
Shepard, W. S.
Dunbar, Elijah.
Smith, H. K. W.
Endicott, Charles.
Stratton, Daniel C.
Engley, James H.
Tucker, Samuel.
Fisher, John B.
Upham, Enos, Jr.
Hathaway, Thomas S.
Upham, Ezra T.
Huntoon, Marcellus.
Walker, George R.
INDEX.
1
A.
Abbot, Ezra, M. D., 143, 569; epitaph, 570. Act of Incorporation, Canton, 461
Adamns, John, diary, 336. Adams, John Quincy, letter, 493. Ahauton, Job, joins in deed of 1658, 22. Ahauton, "Old," 14, 22. Ahauton, William, 14, 23.
Aldrich, George I., 146. Aldrich, Thomas B., 233.
Alphabet Song, 200, 487, 488, note.
American Net and Twine Company, 540. Ames, Ellis, 49, 144, 520, 579. Ames, Frank M., 329. Ames, Oliver, 532. Amherst, Maj .- Gen. Jeffrey, 366. Ancient and Honorable Artillery Co., 222.
Andrews, Samuel, grantee of Indians, 64. Apprentice indenture, 253. Ashburnham, 243. Aspinwall, Joseph, 149. Atherton, Humphrey, 11, 14. Aunt Katy's Brook, 480.
B.
Badcock, Jonathan, 50. Badlam, Ezra, 320. Badlam, Hannah, epitaph, 223. Badlam, Samuel, epitaph, 223. Badlam, Stephen, 319. Bailey, Edward, 13.
Bailey, Esther, epitaph, 52. Bailey, John, 521. Bailey, Henry, 50, 51, 348. Bailey, Richard, epitaph, 52. Bailey's Branch, school, 141. Baker, Eliza, 219. Baker, Moses, 483, 485, 567.
Baldwin, survey by, 481.
Bancroft, Aaron, 198, 438 et seq.
Bancroft, Robert, 30. Baptist Church, 551, 590.
Baptist Tavern, 234. Batlus, Jack, 227.
Beaumont, James, 544.
Beaver Brook, 477.
Beaver Hole Meadow Brook, 477.
Belcher, Dr. Clifford, 565.
Belcher, Supply, 212.
Bemis, Joseph, 249, 500, 501.
Bent, Chloe, epitaph, 606. Bent, Lemuel, epitaph, 606.
Bent, Capt. William, 150, 216, 225, 412, 606.
Berry, Clarence H., 147.
Billings, Ebenezer, 13.
Billings, Isaac, 318.
Billings, John, 208 ; epitaph, 317. Billings, John D., 585.
Billings, Joseph, 334. Billings, Mary, epitaph, 152.
Billings, Roger, 317. Billings, Sanford Waters, 586. Billings, Seth, 332. Billings, William, 69, 135.
Billings, William, 306, 307; list of pupils of his singing-school, 308; his epitaph, 317, 486. -
42
658
INDEX.
Billings's Lane, 131. Blackman, Abigail, epitaph, 606. Blackman, Adam, 271. Blackman, Benjamin, 67, 148 ; epitaph, 606.
Blackman, George, epitaph, 606. Blackman, James, 324.
Blackman, Jemima, epitaph, 606.
Blacknian, Mary, epitaph, 154.
Blackman, Nathan, epitaph, 601.
Blackman, Ruth, epitaph, 606.
Blackman, Samuel, epitaph, 606. Blackman, Thankful, 631 ; epitaph, 606. Blackman, Winthrop, 601.
Blake, James, Jr., 7.
Bleachery, 546 ..
Blue Hill, 467.
Blue Hill Lodge, F. A. M., 585.
Blue Hill Lodge, I. O. O. F., 588.
Blue Hill Street, 123.
Bolivar Manufacturing Company, 537. Bolivar Street, 131.
Boston Manufacturing Company, 545. Boundary stones, 259.
Bounties, 250, 257.
Braddock's defeat, 296.
Brewster, Ezra S., 550.
Briggs, Joel, 551.
British Block, 544.
Brown, Theron, 306, 55I.
Brownson, Orestes A., 563.
Bunker Hill, 355, 369.
Burbin, Honoré, 293.
Burnt Swamp, proprietors, 473, 474-
Burr, Mary, epitaph, 29.
Burr, Seymour, 29.
Bussey, Benjamin, 352 et seq.
Bussey, Benjamin, Jr., 354.
Bussey, William, 352.
Buswell, Henry F., 586.
C.
Cabot, Samuel, 232. Caner, Henry, 281.
Canton, geographical description of, 465 et seq .; set off from Stoughton, 2; incorporation of, 461 ; names of peti-
tioners for, 649; name, 460; seal of, 651.
Canton Aqueduct Company, 480.
Canton Cemetery, 153 et seq.
Canton Dramatic Club, 582.
Canton Elastic Fabric Company, 546.
Canton Gazette, 578.
Canton Hardware Company, 540.
Canton Historical Society, 588.
Canton Institution for Savings, 536.
Canton Lyceum, 573.
Canton Public Library, 573.
Canton Social Library, 571, 572.
Canton Woollen Mills, 541.
Canton Young Men's Lyceum, 580.
Capen, Andrew, 224.
Capen, Ezekiel, 143, 146.
Capen, George W., 146.
Capen, G. Walter, 157.
Capen, John, 4.
Capen, Jonathan, 13.
Capen, Nahum, 224.
Capen, Robert, 13, 38.
Capen, Samuel, 210, 311.
Carpenter's Hall, 580.
Carpet manufacture, 537.
Carrique, Richard, 553.
Carroll, Samuel, 136, 227.
Carroll's tavern, 227.
Casey, John F., 147.
Cato farm, 504.
Chamberlain, Nathan H., 495.
Chandler, Samuel, 135, 537, 554, 631.
Chapman, Oliver S., 163, 165, 546.
Chapman, William O., 589.
Chapman Street, 131.
Charles Josiah, 4.
Cherry Tavern, 230.
Chesapeake and Shannon, 52T.
Cheverus, John, 525.
Cheviot Hills, 467.
Chickataubut, I. Chickataubut, Josias, 15.
Clapp, Ebenezer, 77.
Clapp, Roger, 4. Clapp, Samuel, 4. Clapp's Hill, 78.
Clark, Solomon, 548.
Clark, William, 282, 612.
659
INDEX.
Clay meadows, 477. Clocks, 538. Cobb, Jonathan H., 538. Colburn, Warren, 141. Committee of Correspondence, 224, 346, 388, 389, 399, 401, 419. Cominittee of Correspondence (Bos- ton), 333.
Common Fields, 473, 475.
Constitution of Massachusetts, resolu- tions of town as to, 393; rejected, 406; ratified, 420. Continental currency, 399.
Cotton manufacture, 540, 544 et seq. Countess d'Ossoli, 417.
County Congress, 1774, 341.
Crane, Mrs. Chas. P., 532.
Crane, Elijah, 210, 485, 497 et seq. Crane, Friend, 221.
Crane, Henry, 149, 402.
Crane, Nathan, 318.
Crane, Peter, 417.
Crane, Phineas M., 569.
Crane, Silas, 136, 264.
Crane, Thomas, 212, 343, 398, 408, 463.
Crane, William, 538.
Crane Guards, 222, 229, 325, 326, 330. Crane School, 146. Crossman, George, 566. Croud, William, 34.
Crown Point expedition, soldiers in, 298, 303, 644.
Cunningham, William, 248.
Curtis, Moses, 209. Curtis, William, 401. Cushing, Thomas, 80. Cushman, Chas. F., 329.
Cutler, Timothy, 279. Cutlery-works, 537.
D.
Danforth, Elijah, 167. Danforth, John, 70. Danforth, Samuel, 167, 202, 204. " Dark Day," 1780, 434. Davenport, Hannah, epitaph, 153. Davenport, John, 52. Davis, James, 535.
Davis, James, Jr., 535. Deane, Francis W., 234. Declaration of Independence, 390. Dexter, Samuel, extract from diary, 108; part in Morse controversy, IIO, note.
Dickinson, Erastus, 548. Dickinson, William E., 549.
Dorchester, town of, appoints com. mittee to investigate Ponkapoag leases, 48, 58; appoints place for new meeting-house, 85; grants land for ministers, 115 ; provides for school in South Precinct, 134; towns set off from, 2 ; votes to set off the new grant, 83.
Dorchester Proprietors, 6.
Dorchester South Precinct, boundaries of, 92 ; builds church, 86. Dorchester Swamp, 123. Doty, Thomas, 318, 336 et seq. Doty tavern, 196, 335; resolutions at, 340.
Downes, Miss Caroline T., 589.
Downes, Edward, 450.
Downes, George, 219. Downes, Jesse, 451.
Downes, John (Commodore), 450 et seq. Downes, Oliver, 219.
Doyle, Gregory, 522.
Draper, Charles, 541. Draper, Robert, 542. Draper, Thomas, 540. Draper & Sumner, 542.
Draper & Townsend, 541.
Dummer, William (Governor), 63, 95.
Dunbar, Elijah, 196, 508 ; children, 202 ; collection of music, 205, 615; diary, 138, 151 ; keeps school, 137; death, 509; epitaph, 201.
Dunhar, Hannah, epitaph, 167.
Dunbar, James, 144. Dunbar, John, 176. Dunbar, Nathaniel, plan by, 8.
Dunbar, Samuel, 67, 112, 176, 265 ; called to Stoughton, 177; members of his church, 177; letter of, 178; ordi- nation sermon, 179; letter, 181 ; last
660
INDEX.
sermon in old meeting-house, 88 ; diary, 296; chaplain in Lake George expedition, 297 ; Sermon on Decla- ration of Independence, 391 ; epitaph, 194. Dunbar, Thomas, 313. Dunbar, William, 491 and note. Durick, James, 326. Dwelley, Samuel, 72.
E.
Eagle Inn, 225.
Earthquakes, 245, 246.
Eclipse of sun, 517
Eddy, Richard, 586.
Edes, Henry, 562.
Eliot, John, 10, 15, 16, 17, 18.
Eliot, John, Jr., 19. Eliot School, 136.
Eliot trough, 19, 589.
Endicott, Charles, 163, 585, 590 ; cen. tennial address, 257 ; oration, 495. Endicott, Frederic, 146, 589.
Endicott, Gilbert, 52; keeps inn, 206, death, 104; epitaph, 53.
Endicott, James, 120, 264, 321, 349 ; grantee of Indians, 75 ; house of, 76; keeps inn, 209; instruction to, 428. Endicott, John, 328, 349, 426.
Endicott, William E., 585, 586.
English Church, 84; list of members, '611; churchyard, 149, 277, tablet, 151.
Esty, Benjamin, 53, 57. Esty, Joseph, 57, 81 Eureka Silk Manufacturing Company, 539.
Evangelical Congregational Church, 547 et seq. ; founders of, 547 Everendon, Benjamin, 381. Everendon, Walter, 380. Everett, J. Mason, 146, 163, 495, 585. Everett, Leonard, 221.
Everton. See Everendon.
F.
Fearme meadow, 473. Fenno farm, 632. Fenno, Isaac, Jr., 269. Fenno, John, 633.
First Congregational Church, gathered, members, 99; covenant of, 101 ; coun- cil called by, 106; pastors of, 605; signers of letter to Aaron Bancroft, 647 ; church covenant of, 648; mem bers in 1820, 652.
First Congregational Parish, separated from town, 510.
Fisher, Ezekiel, 264.
Fisher, Nathaniel, 8, 543.
Fitzgerald, William, 231.
Forge Pond, 166.
Foster, Charles, 539.
Fowl meadows, 472.
French, Charles H., 329, 538, 541, 546.
French, Edward, 31I.
French, Jacob, 311.
French, Lemuel, 402.
French, Nathaniel, 228.
French, Thomas, 44, 82, 144, 261.
French & Draper, 541.
French & Ward, 541.
Frog Island, 477.
Fuller, Margaret, 417.
G.
Gallagher, Michael, 478.
Gauge days, 258.
Gay, Hezekiah, 332.
Gay, John, 323.
Gerald, John, 231. Gill, Benjamin, 77, 80, 318, 413.
Gill, Moses, 21, 57, 77, 80.
Glover, Nathaniel, Jr., 7.
Glover, William, 1 54.
Goodwin, Philip, 78.
Gookin, Daniel, 16.
Grand Army of the Republic, 573, 585 et seq. Grand-Pré, 291. Great gale of 1815, 523. Green Lodge Street, 124.
66
INDEX.
Green Street, 120, 122. Gridley, Richard, 151, 198, 318, 360 et seq .; chief engineer Continental army, 368 ; at Bunker Hill, 369 ; letter, 371 ; fortifies Dorchester Heights, 372; death, 377; monument to, 163, 378. Gridley, Scarborough, 379, note. Gridley Graveyard, 151. Gridley School, 145. Grover, Thomas E., 586. Guild, Edward C., 495.
H.
Hall, John, 330. Hall, Richard, 4. Hammond, William B., 494, 548. " Hardware," The, 540. Harlow, William, 547. Hartwell, Jeremiah, 211.
Hartwell, Joseph, 527.
Hartwell, Mrs. Katy, 547. Hartwell, Moses, 226. , Hartwell, Samuel, 77. Haskell, Ezra, 494, 548. Haven, Jason, 192. Hessians, settled in Canton, 414. Hewins, Joseph, 93, 104. Hewins, Joseph, Jr., 7. High School, established, 146; teachers of, 147. Hodges, Joseph, 8. Holman, Thomas, 166. Horton, Mrs. Mary, 301. How, Abraham, 53. Howard, Bezaleel, 438. Howard, Zechariah, 442, 444, 447, 485. Hubbard, Nathaniel, 135, 173, 246. Hunter, Thomas, 36. Huntoon, Benjamin, 142, 274, 325, 495, 556; report on cemetery, 160; old folks' party in 1846, 220; oration, 492; death, 561. Huntoon, Daniel T. V., 146, 495, 586, 589.
I.
Independent Emulator, 580. Ingraham's Branch, school, 145.
Ingraham's Corner, 211. Ingraham, Jeremiah, 255. Inman, Ralph, 401. Iron, manufacturers of, 169, 170, 236.
J.
Jennison, Joseph, 549, 573. Jewell, Henry, 494. Johnson, Benjamin, 136. Jones, Timothy, 78. Jordan, Elijah, 13. Jordan, Ignatius, 13. Jordan, John, 54. Jordan, Thomas, 82.
K.
Kaley, Timothy, 576. Kavanagh, James, 522. Kelton, Thomas, 54 Kenney, John, 230.
Kenney, Jonathan, 149, 279.
Kenney, Jonathan, Jr., 299. Kenney, Josiah, Jr., 601. Kidder, John S., 548.
King Philip, 14, 15. Kingsbury, Mrs. Joshua, 289.
Kingsbury, Noah, 402.
Kimball, Chas. O., 144.
Kinsley, Adam, 530.
Kinsley, Alfred, 531. Kinsley, Lyman, 531. Kinsley, Silas, 502.
Kinsley Iron & Machine Co., 532.
Kitchamakin, z.
Knapp, William H., 143, 564. Kuit goods, manufacture of, 540, 543. Kollock, Jeremiah, 261, 549. Kollock, Thomas, 527, 549.
L.
Lafayette, Marquis de, 340, 499. Lambert, Patrick, 522. Lancaster, Edward M., 586 Leblanc, Charles, 291, 293. Leblanc, James, 295. Ledwith, Peter, 522.
662
INDEX.
Leonard, Charles, 325. Leonard, Daniel, 199. Leonard, Eliphalet, 530. Leonard, Jacob, 152. Leonard, Jonathan, 212, 530.
Leonard, Mary, 152. Leonard, Nathaniel, 152. Leonard, " Quaker," 212.
Leonard, Samuel, 313.
Leonard, Walley, 152.
Leonard, Zadock, 234.
Leonard's forge, 539. Letters of information, 251.
Leverett, John, 46.
Lewis, Ezekiel, 79. Lewis, James Hawkes, 501.
Lewis, Laban, 502.
Lexington alarm, 348; the men who marched at the, 616.
Lincoln, Mrs. Amelia B., 582. Lincoln, Frederick W., 536.
Liscom, Nehemiah, 13.
Liscom, Philip, Jr., 232.
Literary Association, 577; members of, in 1838-41, 655. Louisburg expedition, soldiers in, 290 ; thanksgiving, 296.
Lynde, Benjamin, 207. Lyon, Elhanan, 21, 66, 67, 106.
Lyon, Jerusha, 74. Lyon, Nathaniel, 638.
Lyon, Peter, 52, 635.
Lyon, Preserved, 135, 248, 264. Lyon, Theophilus, 436.
M.
Mansfield, Geo. H., 539. Mansfield, William, 539. "Martin's Delight," 479. Mason, Francis, 552. Masonry, 584. Massapoag Brook, 476. Massapoag Division, S. of T., 588. Massapoag House. 213. Mather, Cotton, 176. Maudsley, Ebenezer, 208. May, Nathaniel, 213. May's tavern, 214.
Maynard, Nabby, epitaph, 601. McKendry, Archibald, 321. McKendry, William, 414. McKendry, William (Lieut.), 324. Mckinstry, John, 104.
. .
Meeting-house Lot, 157. Merion, Nathaniel, epitaph, 154. Merion, William, 416. Meroh, Amariah, 252.
Messinger, Vernon A., 539. Messinger, Virgil J., 163, 538.
Miller, Ebenezer, 279. Miner, Henry B., 147, 585.
" Mingo's Hill," 36. Ministerial fund, 559. Minute-men of 1775, list, 615. Mohen, Thomas, 25.
Momentaug, 3, 24. Monk, Elias, 21, 54, 64.
Morse, Amity (Mrs.), 114. Morse, Elijah A., 589, 590.
Morse, Jedediah, 539.
Morse, Joseph, 71, 85, 98; ordained, 99; troubles with church, 105; dis- missed from pastorate, 111 ; character and work, 112; death, 116; epitaph, 117, memorial tablet, 118. Mosely. See Maudsley.
Mount Hunger Fields, 21, 42.
Muddy Pond, 482. Murray, John, 373, 377.
Murray, Mrs. John, letter, 374.
N.
Narragansett Suspender & Web Com- pany, 546.
Neponset Bank, 145, 536. Neponset Meadow Company, 476. Neponset Meadow Proprietors, 475. Neponset Mills, 546.
Neponset River, bridges, 121, 122, 131, 132, 133 ; fisheries in, 238 ; boundary between Stoughton and Dedham, 244. Neponset River, East Branch, 166. Neponset Woollen Company, 482, 548. Nicholson, Francis, 20. Nightingale, Ebenezer, 304. Norfolk County, incorporation of, 435.
663
INDEX.
Norfolk Universalist Society, 553. Noyes, Samuel B., 146, 586.
O.
Oath of allegiance, 431. Old town-house, 590. Orion, The, 580. Otis, Harrison Gray, 545. Otis, William S., 164, 538. Orthodox Church, 547 et seq. Owen, Frederick L., 147.
P.
Packeen ghost, 638. Packeen road, 129.
Packeen School, 14r.
Park, Harrison G., 548.
Patrick, Polly, epitaph, 154. Patrick, William, 414.
Paul, Samuel, 58.
Peace celebration in 1783, 376.
Pecunit Brook, 479.
Pecunit Street, 130.
Pelton, Robert, 68.
Pequit Brook, 479. Perambulation, 258. Perley, Henry, 350.
Petersham expedition, 427.
Pierce, Henry L., 230.
Pierce, Jesse, 323.
Pierce, John, Jr., 323.
Pine Street, 128.
Piper, George F., 188, 495.
Pitcher, Edward, 21, 72.
Pitcher, Samuel, 55. Pitt, William, 366. Pleasant Street, 605. Plum Pudding Brook, 48r.
Pomeroy, Joshua, 8r. Pomham, Aaron, 24.
Pomham, Moses, 24.
Ponkapoag region and derivation of the name, 10; orthography of word, 651, note.
Ponkapoag, first school at, 134. Ponkapoag Brook, 479.
Ponkapoag Hotel, 229.
Ponkapoag Indians, names and his- tories, 22-38; in 1784, 38; burial- places, 38, 43; relics of, 43, 44; land of, sold, 44, 82 ; in 1857, 45 ; petition of, 61; committee to consider, 62; John Quincy, trustee of, 62; letter of, to Gov. Dummer, 63; deeds of, in- spected, 79; confirm titles to lands, 80; release land about meeting-house, 84; deed to Rob't Redman, 6or ; grant to Danforths, 169; guardians of, 604.
Ponkapoag location, settlers outside of, 630 et seq.
Ponkapoag Plantation, 6; laid out, Ir ; bounds of, 12; leases, 46; lessees, 47; description of, by Ellis Amnes, 597
Ponkapoag Pond, 481.
Ponkapoag Praying Town, 15. Ponkshire Brook, 478.
Poor-farm, 524.
Porcupine Brook, 480.
Pound, 249. Powder-house (cut), 359, 517.
Power-loom, the first, 545.
Pratt, Josiah, 342.
Prentice, Thomas, 20.
Price, Ezekiel, 355.
Prince, Thomas, 6.
Printing-press manufactory, 539.
Proprietors' Burying-ground, 606.
Proprietors' Lot, 84, 148.
Puffer, Abel, 256, 601.
Puffer, Abigail, 6or.
Puffer, John, 148, 6or.
Puffer, Mathias, 630.
Q.
Quincy, Edmund, 198, 24[. Quincy, John, 62, 79.
R.
" Ragged Row " Branch, school, 139. Randolph Street, 151.
664
INDEX.
Rattlesnakes, 255.
Redman, Charles, 49.
Redman, Robert, 28, 49, 65, 134, 601.
Redman farm, 49, 229.
Reservoir Pond, 482.
Revere, Edward, H. R., 536.
Revere, Joseph W., 533-
Revere, Paul, 384, 386 ; letter of, 653. Revere, Paul J., 536.
Revere Copper Company, 482, 523, 525.
Revere School, 142.
Revolutionary soldiers, 622.
Richards, Mrs. Sarah M., 570.
Richmond, Edward, 509.
Riley, Thomas, 522.
Ritchie, William, 208, 322, 505 et seq. Robeson, Andrew, 546. Royall, Isaac, 25, 97, 135, 637.
Royall, William, 136, 137, 503.
S.
Sassamon, 16.
Sassamon Street, 125.
Savage, John W., 549.
Savary, William H., 495, 586.
Saw-Mill River, 166, 479.
School committee appointed, 140.
School districts established, 140, 141. Scientific Inquirer, The, 578.
Searle, Samuel D., 567. Seavey, J. W. C., 539.
Sewall, Samuel, 58, 128.
Sewing-circle, First Parish, 582 ; origi- nal members, 583.
Shaller, William, 154, 327. Shaven Brook, 481.
Sheldon, Joseph, 155.
Shepard, James S., 540.
Shepard, John, 315.
Shepard, Luke, 327, 338.
Shepard, Thomas, 148, 264.
Sherman, John, 139.
Sherman, Roger, 524 et seq.
Sherman, William, 79, 80, 81, 525. Sherman School, 1 39. Shirley, William (Gov.), 290. Silk manufacture, 538.
Slavery in Canton, 242, 243, 503. Small-pox, 434. Smith, Asahel, 224. Smith, James, 13.
Smith, Joseph, 79.
Smith, Lemuel, 416.
Smith, Richard, 79.
Society for Propagation of Gospel, 279.
Soldiers, Winslow's expedition, 1755, 613, list of, 644; Miller's company, 1757, 613; in French and Indian wars, 644; of Revolution, list, 622, . payment, 395; answering Lexington alarm, 615 ; war of 1812, 518; Co. A., 4th reg't Mass. militia, 615.
South Canton Lyceum, 574; members of, in 1833, 654.
Spare, John, 150.
Spare, Samuel, 149, 278, 281.
Spaulding, David, 213.
Spring Brook, 480.
Spring Lane, 131.
Spurr, Robert, 13. 55, 58.
Spurr, Thomas, Jr., 63.
Squamaug, 4, 22.
Stamp Act, thanksgiving for repeal of, 331.
Stearns, Isaac, 104.
Stearns, Simeon, 136.
Steel, manufacture of, 531.
Steep Brook, 477.
Stickney, Richard, 210.
Stickney, Susanna, 56.
Stillwater, battle of, 320.
Stocks, 248, 249.
Stone, Daniel, 75.
Stone, David, 72.
Stone, Henry, 233.
Stone, Jonathan, 218, 568.
Stone Factory, 545.
Stone Factory Chapel, 545.
Stoughton, Israel, 171.
Stoughton, William (Gov.), 4, 171, 172.
Stoughton, town of, incorporated, 2, 95, 171; derivation of name, 170; statistics at time of incorporation, 235 ; petition to divide the town, 244;
665
INDEX.
population, etc., in 1769, 332 ; key to map of 1794, 599; tax list of 1727, 639; petition of inhabitants of south part of, to be set off, 642. Stoughton Grenadiers, 328. Stoughton Musical Society, 309.
Stoughton Villa, 375. Sturtevant, Francis, 232. Sumner, Charles, 532. Sumner, George F., 542. Sumner, James T., 329. Swift, Thomas, 4, 15.
T.
Taunton Old Way, 124, 128. Taylor, Edward, 402. Taylor, Mark B., 550. Taylor's Lane, 125.
Thacher, Oxenbridge, 79, 90.
Thacher, Peter, 64, 89. Thompson, David, 301.
Thompson, David, Jr., 302.
Thompson, Edwin, letters, 262, 553. Tilden, Abigail, epitaph, 77. Tilden, David, 76; epitaph, 77.
Tileston, Thomas, 58. Tolman, Esther, epitaplı, 154. Tolman, Thomas, 511. Topliff, Abigail, 637.
Topliff, Ebenezer, 637.
Topliff, Joseph, 65; epitaph, 66 Tower, Ebenezer, 601.
Town-meeting, first in Canton, 463 ; first in Stoughton, 174.
Town officers, first, 175. Town seal, 651. Town tax list, first, 175. Townsend, Matthew, 541-542.
Trask, William B., 302. Tucker, Aaron E., 271. Tucker, John, 228. Tucker, Joseph, lessee from Indians, 53 ; grantee from Indians, 79; keeps inn, 210 ; epitaph, 57. Tucker, Lemuel, 322. Tucker, Samuel, 13, 228, 424. Tucker, William, 229. Tupper, Benjamin, 300.
Turner, John, 548. Turnpike Street, 125, 126. Twelve Divisions, laid out, 4; dis- tributed by Iot, 5; map of, 7, 473, 593, 596. Twenty-five Divisions, 6.
U.
Union Hall, 234. Union Light Guard, 329. Universalist Church, 552. Universalists, persons receiving certifi- cates as, 653. Upham, Amos, 217. Upham's tavern, 217.
V.
Vernon's expedition, 245.
Vose, John, 74, 206. Vose, Rachel, 601. Vose, Thomas, 635. Vose's tavern, 206.
Voters of Canton in 1795, 437.
W.
Wadsworth, Recompense, 13. Walling, Henry F., map by, 9. Walpole Street, 132. Wampatuck, 3.
· "Warning out," 251. Warren, Joseph, 339, 367, 382. Washington Street, 119. Wattles, Joseph W., 546. Webster, Frank G., 573. Wentworth, Charles, 135, 318. Wentworth, David, IO1.
Wentworth, Edward, 69, 209, 281. Wentworth, Edwin, 589. Wentworth, Jesse, 155. Wentworth, John, 13, 21, 57, 72, 79. Wentworth, John, Jr., 74. Wentworth, Moses, 13, 21. Wentworth, Paul, 13. Wentworth, Shubael, 64. Wheeler, William, 71, 208, 271, 312. Whitley, John, 13.
1
1
666
Wiatt, Edward, 72. Wilkins, Frank M., 147. Willard, Samuel, 205. Williams, Isaac, 33. Winslow, Edward, 282. Wiswall, Noah, 20. Withington, John, 75. Withington, John, Jr., 341. Woodward, Ebenezer, 13.
INDEX.
Y.
York, first school at, 136. York, origin of the name, 57. York Pond, 478, 481. York Street, 126. Young Men's Lyceum, members in 1844, 656. Young People's Union, 582.
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.