History of the town of Cheshire, Berkshire County, Mass., Part 22

Author: Raynor, Ellen M. 4n; Petitclerc, Emma L. 4n; Barker, James Madison, 1839-1905. 4n
Publication date: 1885
Publisher: Holyoke, Mass. : C.W. Bryan & Co., printers
Number of Pages: 234


USA > Massachusetts > Berkshire County > Cheshire > History of the town of Cheshire, Berkshire County, Mass. > Part 22


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


Samuel Low-Providence, R. I., November 6, 1766, 3 several lots lying between East Hoosuck and Williamsburg, three-quarter parts of lot No. 4, containing in all 200 acres, which is 150 acres, the other one-quarter being set off to be appropriated for a meeting house, also lot 27, 111 acres; lot 28, 108 acres.


Simeon Smith-Providence, R. I., November 6, 1766, two lots lying between East Hoosuck and Williamsburg. Lot No. 17, 100 acres, and is the westernmost half of lot No. 3.


Jabez Pierce-Providence, R. I., November 6, 1766. 3 several lots lying between East Hoosnek and Williamsburg. Lot No. 2, 200 acres; lot No. 12, 102 acres; lot No. 20, 100 acres.


Nicholas Cook-Providence, R. I., November 6, 1766.


Joseph Bennet-Coventry, R. I., division of lands in Massachusetts. Land in No. 4, alias Williamsburg and in lot 121. second division, 100 acres.


John Wells-Cranston, R. I., May 17, 1768. Land in No. 4, alias Williamsburg, lot 116 in second division.


Nicholas Cook-Providence, R. I., June 25, 1768. Land in New Providence and in part of lot No. 6. 100 acres about.


Henry Tibbits-Warwick, R. I., July 15, 1768. Land in No. 4, alias Williamsburg and in lot 120, second division.


Nathan Comstock-Cumberland, R. I., September 20, 1768.


Ichabod Comstock-Cumberland. R. I. Land in East Hoosuck and is lot 5 in pro- prietor's division.


Elisha Brown-Warwick, R. I., Oct. 6, 1768. Lot No. 46, second division, North Range in Lanesborough.


201


NAMES OF PIONEERS.


Stephen Carpenter-Providence, R. I., February 8, 1769. Land in New Providence and contains 115 acres.


Daniel Brown-Warwick, R. I., March 1, 1769. Land in Lanesborough, lot No. 45 supposed to be second division.


Zebadiah Shepardson-Providence, R. I., April 11, 1769. Land lying between East Hoosuck and Williamsburg and is lot No. 116, 100 acres.


Daniel Bennett-Scituate, R. I., April 22, 1769. Land in No. 4, alias Williamsburg. Lots in No. 20 and 102 containing 100 acres.


John Tibbits-Warwick, R. I., April 24, 1769. Land in Lanesborough, North lot No. 70, second division, except two pieces containing 24 acres part of North lot also part of East lot in second division containing 20 acres.


Hezekiah Hammond-Scituate, R. I., April 26, 1769. Part or 218 acres.


Nicholas Cooke-Providence, R. I., June 21, 1769.


Joseph Bennett-Discharged. New Providence, County of Berkshire. Land in New Providence.


Edmund Jencks-Smithfield, R. I., July 26, 1769.


Jesse Jenks-Cumberland, R. I. Land in East Hoosuck, No. 2, 3 and 4, in the west range of settling lots.


Nicholas Cooke-Providence R. I., September 16, 1769, Land in New Providence. Lot No. 12, 102 acres. Lot No. 20, 100 acres.


Ichabod Comstock-Smithfield, R. I., October 31, 1769. Land in East Hoosuck and is part of lot No. 4.


Peleg Whitford-West Greenwich, R. I., December 15, 1769. Land in No. 4 alias Williamsburg being lot No. 115 in the second divison containing in all 100 acres.


Henry Bowen-Warrowier, R. I., December 27, 1769. Land lying between Westfield and Sheffield. 600 acres by estimation.


Daniel Goshen-West Greenwich, R. I., April2, 1770. Land in Jerico. Part of lot No. 4.


Samuel Carew-Providence, R. I., May 14, 1770. Land in New Providence. Lot No. 12, 102 acres; No. 13, 103 acres, and No. 4, 105 acres.


Andrew Edmunds-Warwick, R. I., May 14, 1770. Land in No. 4 alias Williamsburg. Lot No. 111 in the second division. 100 acres.


Benjamin Roberts -- Warwick, R. I., August 2, 1770. Land in New Providence. Lot No. 18, 100 acres.


Eleazer Brown-Smithfield, R. I., August 16, 1770. Land in East Hoosuck. Part of lot No. 4, containing 105 acres.


Joshua Reed-Scituate, R. I., August 31, 1770. Land lying between East Hoosuck and Williamsburg. Lot No. 10, 110 acres; Lot No. 11, 65 acres.


Timothy Mason-Cumberland, R. I., September 1, 1770. Land in No. 4 alias Wil- liamsburg. Lot No. 120 in second division. 85} acres.


Robert Car-West Greenwich, R. I., October 29, 1770. Land in Jerico. Part of 14th lot. 100 acres.


Elisha Brown-Warwick, R. I., Nov, 13, 1770. Two tracts lying" in Williamsburg. Lot No. 117 in the East division. 100 acres. Also the west end of lot 111, in the sec- ond division 30 acres.


Moses Fisk-Scituate, R. I., Nov. 28, 1770. Land on the Mountain Grant. 155 acres.


Job Salisbury-Cranston, R. I., November 28, 1770. Land on the Mountain Grant, Goodrich Grant. 104 acres.


Zephaniah Keech-Glocester, R. I., December 4, 1770. Land in No, 4 alias Williams- burg. Lot No. 31 in second division and contains 100 acres,


202


HISTORY OF CHESHIRE.


Jeremiah Smith the third-Smithfield. March 23d, 1771. Land in East Hoosuck and in lot 11 in the second division.


Nicholas Cooke-Providence, R. I., June 11, 1771. Land in New Providence. Part of lot No. 6. 65 acres.


William Lewis-Richmond, R. I., July 18, 1771. Land lying north and adjoining Lanes- borough. Lot, No. 5, and part of lot No. S. in the division of Col. Dwight's grant.


Abeathar Angel-Scituate, R. I., September 3, 1771. Land in Lanesborough, be- ing a part of the Easternmost lot No. 63 in the second division.


Samuel Hopkins-Newport, R. I., October 28. 1771. Land in Great Barrington be- ing part of lot No. 5, in the west division of lots.


Elias Gilbert-Newport, R. I., Oet. 27, 1771. Land in Great Barrington, and is shown on purchase 50, called 16 acres.


Daniel Coman-North Providence, Co. of Providence, November 28, 1771. Land in Lanesborough, lot No. 18 in first division.


Charles Arnold-Smithfield, R. I., December 18, 1771. Land in East Hoosuck being lot No. 6 in east range, 100 acres.


Elisha Brown-Warwick, R. I., Dec. 10, 1771. Land in Lanesborough. "All my lands that I had or ever had that is all my rights, &c."


Nicholas Cook-Providence, R. I., January 16, 1772. Land in New Providence. Lot No. 16.


David Hopkins-probably of Newport, R. L., March 30, 1772. His father, Samuel Hopkins, being from Newport. Land in Great Barrington, 21 acres.


Sammel Hopkins-Newport, R. I., March 30, 1772. Land in Great Barrington, Dis- charged.


Thomas Matteson-Warwick, R. I., May 2, 1772. Land in Lanesborough, the west lot, No. 52 in the second division, 100 acres.


John Fisk-Seitnate, Co. of R. I., October 13, 1772. Land in East Hoosuck No. 15 in second division, containing 200 acres.


John Phillips-Glocester, R. I., May 4, 1773. Land in Gageborough, 100 aeres, and is lot 114.


John Phillips-Glocester, R. I., May 4, 1773. Land in Gageborough, 150 acres, all of lot in first division.


John Phillips-Glocester, R. I., June 1, 1773. Land in Gageborough, lot No. 33 in first division, 150 acres.


Joseph Brown-Cumberland, R. I., June 4. 1778. Land in Gageborough. 77 acres and 54 rods.


James Barker-Middletown, R. I .. June 9, 1773. Land in Lanesborough, part of the east lot, No. 66 in the second division. The whole of the lot No. 66 except 25 acres.


James Barker-Middletown, R. I., June 9, 1773. Land in Lanesborough, part of Lots No. 21 and 76 in second division, 573 acres.


John Barker-Newport R. I., June 9. 1773. Land in Lanesborongh being part of lots No. 21 and 76 in the second division containing 67 acres.


James Barker-Middletown, R. L., September 4, 1773. Land in Lanesborongh, lacre.


Elisha Brown, Jr .- Warwick R. I., October 2, 1773. Land in Gageborongh, home- stead containing 144 acres and 128 rods.


Thos. Bassey-Glocester, R. I., October 22, 1773. Land in Gageborough, farm containing 150 acres.


Benjamin Ellis-Warwick, R. I., February 5, 1774. Land in Lanesborongh. Lot 41 in second division.


203


NAMES OF PIONEERS.


John Brayton-Smithfield, R. I., December 13, 1784. 22} acres. Possession Decem- ber 17, 1784.


Nicholas Cooke-Providence, R. I., November 11, 1776.


Joseph Bennett-Coventry, R. I., 2 certain tracts lying between East Hoosuck and Williamsburg. Lot No. 12, 102 acres ; lot No. 20, 100 acres.


Joseph Martin-Providence, R. I., November 11, 1776. The easternmost half of a 20 acre lot lying between East Hoosuck and Williamsburg, and is lot No. 2.


William Brown-North Providence, R. I., June 10, 1767. Lot No. 118 in second division in Williamsburg.


Joseph Aldridge - Glocester, R. I., June 26, 1776. Lanesborough, No. 70 in second division.


Shubael Wilmarth-Providence, R. I., October 31, 1767. Land between East Hoosuck and Williamsburg, the westernmost half of lot No. 2.


Elisha Brown-Warwick, R. I., November 9, 1767, Land in Lanesborough, No. 41. second division.


1 Elisha Brown-Norwich, R. I., November 26, 1767, Land in Lanesborough, No. 45. supposed to be in second division.


John Tibbits-Warwick, R. I., February 4, 1768. Land in No. 4, alias Williamsburg Lots 116 and 119 in second division.


Henry Tibbits-Warwick, R. I., April 26, 1768.


PETITION


BY THE INHABITANTS OF CHESHIRE REQUESTING THE PUNISHMENT


OF BRITISH PRISONERS.


CHESHIRE. July 8, 1814.


Sir,-We, the subscribers, inhabitants of the town of Cheshire, supposing that you have the power to control or remove the British prisoners now located in Cheshire, think proper to state that they have conducted themselves in such a manner as to ren- der their longer stay in this place highly improper. To pass over as trivial, number- less instances of disorderly and shameful conduct of which they have been guilty, we want to merely state that they have recently indulged themselves in the amusement of firing, with bullets, lengthwise of the street, at a mark, and a few days since fired two balls through the meeting-house, neither have we any reason to believe it aeci- dental. If there are those in Cheshire to whom money is dearer than reputation, and who are willing for the base desire of gain to submit to every indignity and insult. especially from British officers, it is not the case with the subscribers. It was thought best by many when the last outrage was committed on the house of worship to give the perpetrators instant chastisement, but they were restrained by two considerations : first, that although their conduct was insulting in the extreme, and such as we shall not tamely submit to, yet they were prisoners and rested safely on the arm of mercy ; and lastly, that it was proper first to request those whose duty it was to provide a suitable situation for them to remove them from Cheshire. We therefore request that they may be immediately removed from this town, and punished for their shame- ful and disorderly conduct. In the period of our revolution we were not in the habit of being insulted by our prisoners. When our countrymen, taken by the enemy, were cruelly treated and suffered every indignity which a merciless foe could in- fliet, a system of retaliation was resorted to, and it proved for them better treat- ment. Unless the public documents deceive us. our countrymen who are so unfortu- nate as to be taken by the British, are now in many instances treated with great bar- barity, and onr returning good for evil does not appear to have any effect toward ameliorating their condition. But this is not the object of this communication. Al- though the British officers may have fared sumptuously on the fat of the land during their residence here, but when, from their repeated and flagrant violations of law and order, the lives and property of the community are jeopardized, it becomes onr duty to state that their society is insupportable, and that they cannot remain here. We wish you would inform us of your determination by letter as soon as may be, and we would adjure you that a compliance with onr request as soon as may comport with your convenience will much oblige the community at large and your very Humble Servants-


To Thos. Melville, Jr., U. S. Sup. Ins.


This is a true copy as sent to Melville with the following subscribers :


Francis Fisk, Daniel Smith, Eli Green, Selectmen ; Alfred Joice, Jos. Bennet, Joseph Brown, Russel Brown, Ethan A. Rix, David Cole, Simeon Wood, Mason Brown, Daniel Mason, Moses Read, Allen B. Green, James Corydon. William Lane,


205


A PETITION.


Jr., Richmond Brown, Wilmarth Dunote, James Brown, John Russel, Rufus Rich- ardson, Rawsel Mason, Levi Mason, Christopher Freeborn, John Chase, Isaac Mason, Warden Mason, Jesse Mason, William Mason, Reuben Wescott, Allen Brown, Anthony Burton, Timothy Mason, Charles Converse, Jno Remington, Elery Burlingame, James D. Brown, Daniel Smith, Jr., John Brown, Benj. Barney, David Smith, Peter Werden, Ebenezer Dagget, Orren Munroe, Ichabod Loomis, Robert de Meranville, Jesse Jencks, Jr., Manning Brown, Otis Hodge, Jr., Russel B. Wolcott, Ephraim Farrington, Joel Barker, Erastus Buck, Elisha Clap, Zebedee Dean, Darius Carpenter, Dexter Mason, Nathan Wood, Francis Bowen, Samuel Fish, Rufus Mason, Jonathan Fish, Jr., Na- than Wood, Jr., John Erskine, Norman Mason, Winthrop Noble, Richard Coman, Lemuel'S. Slocum, Joshua Mason, Avery Mason, Andrew Stone, Jonathan Fish, Lewis McSouth, Lewis McSouth, Jr., Brooks Mason, Silas Pratt, Josiah Willis, Silas Baker, Lawrence Jencks, Jr., Charles Thrasher.


PAY ROLL


OF THE SOLDIERS FROM CHESHIRE IN THE REVOLUTIONARY WAR.


Pay roll of Captain Daniel Brown's company who marched on the alarm from Lanes- borough to Meloomsernyek on August 14, 1777, and continued in said service as re- spectfully noted in the proper column of days : Daniel Brown. Capt., Medad King. Lieut .. Thomas Bowen, Sethi Pettibone, Silas Barker, Corp., Moses Hinman, Corp .. John Green, fifer, Levi Green, drummer, Nathan Mason, Jolm Collins, Coman Mason, David Mason, Shubal Mason, John Clark, Goodyear Clark, Stephen Clark, Rufns Mason, Nathan Mason, James Mason, Daniel Wood, Collins Pierce, Hezekiah Mason, Ezra Barker, Levi Mason, JJeremiah Brown, Newhall Barker, Aaron Mason, Pardon Mason, Stephen King, Jessie Mason, Peleg Whitford, Samuel Whipple, Daniel Coman. Out six days, 35 miles from home. Sum total due, 229. 4s. 4d.


A pay roll of an independent company of volunteers composed out of the alarm lists of New Providence, Lanesborongh, East Hoosuck and Gageborough, commanded by Colonel Joab Stafford of said New Providence, who marched to and in the battle fought near Bennington on the 16th of August. Marched the 14th of August : Col. Joab Stafford, commander. Deacon Jonathan Richardson, Deacon Stephen Carpenter, Capt. Shubael Wilmarth, Capt .. Thomas Nichols, Lient. Timothy Mason, Mr. Eliakim Richmond, Capt. Abeather Angel. Lieut. John Wilmarth, Lieut. Valentine Bowen, Jeremiah Brown, Lieut. Simeon Smith, Lient. William Brown, Lieut. Asa Wilmarth, Lient. Noalı Hinman, Lieut. Jeremiah Fisk, Henry Tibbits, Lient. Thomas Collins, Benjamin Baker, Capt. George Shearman, Joseph Haile, Capt. Barnard Haile, six days in service at 9s. per month, 32 miles from home. Total due, 189. 10s. 18d. Wil- liam Merher, New Providence, Thomas Pell or Pitt, Jeremiah Collins, Michael Wat- kins, Joseph Pell, Sipp Ives, one of Warner's men from New Providence, killed, Simeon Smith. Eseph Brown.


Company of volunteers under command of Colonel Joab Stafford, who marched fron New Providence, county of Berkshire, July 16th, 1777, to reinforce Colonel Warner's men at Manchester, by orders of General Schuyler: Col. Joab Stafford, Capt. Shibael Wilmarth, Capt. Abeather Angel, Capt. Thomas Nichols, Lient. Jeremiah Brown, Lient. Simeon Smith, Lieut. Lewis Walker, Lieut. William Jenkins, Aaron Case, Reuben Simmonds, Hooker Low, Bevin Collins, John Richardson, Simeon Cole, Rufus Spencer, Lieut. John Wilmarth. Marched July 16; miles, 50; returned home July 30; number of days in service 15: due 189. 15s.


Pay roll of Captain Samuel Low's company in Colonel Simond's regiment of militia, for the county of Berkshire, state of Massachusetts, for service done at Bennington, from the 14th day of August, 1777, to the 19th of the same : Capt. Samuel Low, Lieut. William Jenkins, Jeremiah Bucklin, William Whitaker, Joseph Bennet, Nathan Bowen, Darins Bucklin, William Low, Ichabod Prosper, Robert Whipple, Ephralin Smith, Eben Richardson, Elijah Bowen, Peter Werden, Aaron Case, Aaron Bowen, Daniel Read, Stephen Remington, Nehemiah Richardson, Samuel Stafford, Reuben Spencer, John Ladd. Number of days in service, 6; sum due, 159.


207


PAY ROLL.


Captain Low's company for service done at St. Croix, from the 30th day of June to the 14th day of August, 1777 : Samuel Low, Capt., Joseph Pierce, Lieut., William Whitaker, Jeremiah Barker, Nathan Bowen, Jolın Ladd, Jonathan Richardson, Jere- miah Smith, Nathan Mason, Josiah Simmonds, Stephen Remington, Ely Bowen, Thomas Spencer, John Richardson, George Sayles, Richmond Werden, Phillips Cole, Charles Fueshan, Stephen Carpenter, Billings Randall.


Captain Low's company in Colonel Symond's regiment of militia, for service done the United States, in October, 1780, in the alarm to the northward by order of General Fellows : Capt. Samuel Low, Lieut. William Jenkins, Lieut. Jonathan Richardson, Lieut. Benjamin Collins, Lieut. Nathan Bowen, Corp. Daniel Rude, Corp. John Chace, Valentine Bowen, John Wilmarth, Jr., Jeremialı Brown, Stephen Carpenter, Jeremialı Smith, John Lippit, Amos Smith, Richard Stafford, Darius Bucklin, Aaron Bowen, Jeremiah Collins, Zachariah Whitaker, Charles Spencer, Buster Bennet, Joab Stafford, Shubael Wilmarth, Corp. Peter Werden, Lieut. John Ladd, Abiah Jenkins, Rufus Spencer, Robert Whipple, Elkanah Smith, Hooker Low, Peter Werden, Sen., Colta Wilmarth, John Wilmarth. Served from October 13 to 21 ; 96 miles ; total due, 205€. 15s. 10d.


Captain Low's pay roll for service rendered at Pawlet, from the fifth day of Septem- ber, 1777, to the fifth day of October, both days included in the additional pay for 2€. 10s. per month : Capt. Samuel Low, Lieut. William Jenkins, Sergt. Jonathan Richard- son, Sergt. Bevin Collins, Sergt. John Ladd, Corp. Nathan Bowen, Reuben Simmonds, Darius Bucklin, Nehemiah Richardson, Aaron Bowen, Eben Richardson, Rufus Spencer, Thomas Spencer, Josiah Simmonds, Hooker Low, George Sayles, Judah Werden, Stephen Remington, John Chace. Number of days, 27 ; wages, 2€. 5s ; sum total, 51€. Sworn to by Justice Goodrich.


Captain Samuel Low's company in Colonel B. Symond's regiment, for service done the United States in October, 1780, in the alarm to the Northward by order of General Fellows. Entered service October 27th, left service October 28th, served two days. Wages per month, 12£; amount of wages paid per man, 16s. ; number of miles traveled, 20 ; bill at 2] cents per mile,'3s. 4d .; sum of wages, 19s. 4d .; whole roll, 7€. 17s. Sworn before me, Justice James Barker. Names of men due to New Providence and Lanesborough Territory now Cheshire: Capt. Samuel Low, Lieut. John Ladd, Sergt. Benjamin Collins, Corp. Elijah Bowen, Jonathan Richardson, William Whitaker, Jeremiah Green, Robert Whipple, Peleg Bowen, John Richardson, Charles Spencer.


In a regiment of Colonel Asa Barnes detached on an alarm on the 13th day of Octo- ber and joined General Stark at Saratoga, are the following names from New Provi- dence : Rufus Carpenter, Daniel Biddlecome, Joab Stafford, Jun., Levi Wilmartlı, Benjamin Bowen, John Wilmarth, John Richardson, Joseph Spencer, Nathan Baker, Jun., Elkanah Smith. Jonathan Richardson, and Jeremiah Smith detailed to help on with baggage. Paid 12s. a piece per month. October 13 to October 29, 16 days in service, 21 cents per mile, 10 miles traveled. Total amount paid, Lieut., 4£. 15s. 4d. ; Sergt., 1£. 6s .; Corp., 1£. 14s .; private, 1£. 5s.


STONE ARABIA.


Men from Lanesborough now Cheshire : Nehemiah Richardson, Moses Wolcott, Ezra Barker, Amos Pettibone, Calvin Hall, Simeon Smith, Benjamin Carpenter, Phil- lip Baker, Giles Baker, Charles Baker, Roger Pettibone, Charles Thrasher, Charles


.


208


HISTORY OF CHESHIRE.


Chaffee. Engaged from July 10 to October 22. Traveled 120 miles. Captain paid, 44s 10d., Lieutenant, 35s. 4d., Lieutenant, 35s. 4d., Sergeant, 9s. 1d., 2d Sergeant, Ss. 10d On September 2d. 1779, Charles Grandison from New Providence, was taken prisoner. February 14, 1790, Simeon Grandison from New Providence was discharged.


John Whiting of New Providence, was killed at Ticonderoga.


Jonathan Greenman of New Providence, died in the army August 5, 1779.


Andrew Hinman of Lanesborough, lived at what is now Cheshire Corners, was drafted from the regiment and went to Quebec.


Thomas Whitney went to Quebec.


Daniel Reed went to Quebec.


David Dunnels also went to Quebec, Saratoga and Valley Forge.


Pay roll of Captain Daniel Brown's Co. who marched on the alarm from Lanes- borough to Pawlet on September 5, 1777, and continued in said service and respect- fully noted in the proper column of days : Daniel Brown. Capt., George Shearman, Sergt., Enos Jones, Sergt., Amos King, Corp., Jolin Baker, Hezckialı Mason, Cooman Mason, Ezra Barker, John Collins, Curtis Hinman, Aaron Mason, Nathan Mason, Daniel Wood, Pardon Mason, William Bennet. Served 27 days; miles, 70; paid 11s. Sd. sum total due, 60€. 13s. 4d.


An abstract of the pay due to the company under Captain Daniel Brown, in Colonel Benj. Simond's regiment, on the alarm at Berkshire on the 13th of October 1750, paid agreeable to a resolve passed November 13, 1780 : Daniel Brown, Capt., Medad King, Lient., Amos King, Silas Barker, Corp., John Pierce, Hezekiah Pierce, Levi Green, drummer, Samuel Baker, Stephen King, Noble King, Levi Mason, Daniel Wood, John Baker, Shubal Mason, Barnard Mason, Josiah Simonds, George Shearman, William Brown, Petts Barker, Werden Mason, John Tibbits, Jonathan Remington. Six days in service, wages Ss. 9d., mileage 1 penny per mile, wages due. 189. 3s. 9d., mileage, 189., same, 10s. 9d., officers substance, 18s., due, 379. 12s. 6d .- 2.


Records at Boston State House, volume 17, page 173.


Daniel Brown's company summoned to the aların, October 27, 1780. Names from New Providence and Lanesborough now Cheshire : Daniel Brown, Capt., Amos King. Lient., Eliez Pierce, Corp., Gideon Hinman, Peleg Green, Timothy Mason, Nathan Wood, James Cole, David Mason. Barnard Mason, Samuel Baker. Application made November 13, 1780. Wages per day, 1s. 9d., private Is. 4. Only served two days. Travel, Sd. per mile ; number of miles 12.


Sworn to before me, JUSTICE A. WHEELER.


Volume 17, page 192, Boston.


Captain Daniel Brown's company in Colonel Simond's regiment, summoned to the frontier October 20, 1750, agreeable to a resolve of General Court passed November 12, 1750. Names of men from New Providence and Lanesborough now Cheshire : Captain Daniel Brown, Lieutenant Medad King, Sergeant Amos King, Sergeant Perez Dean, Jesse Mason, James Clark, James Cole, David Mason, Daniel Pierce, Norvel Baker, Nathan Wood, Aaron Case, Nathan Mason, Noah Hmman, John Tibbits, Paul


Barker, - Fish. Gideon; Hinman, James Mason. Twenty-six miles travel, ont and home. Time of service three days. Pay for captain, 19. 12s. 2d. ; lieutenant, 1.5. 12s. 2d. ; private, 6s. 2d .; corporal, Ss. 2d .; Sergeant, Ss.


Sworn to before me, JUSTICE A. WHEELER.


209


SOLDIERS OF THE CIVIL WAR.


SOLDIERS OF THE CIVIL WAR.


49th Regiment of Massachusetts Volunteers, nine months men, going out in August 27, 1862, returning September 1863: Edwin L. Temple, August 27, 1862, Company C, $100 bounty; John Wells, September 1, 1862, Company (), mustered out of service in September, 1863, $100 bounty; Edson Downs, August 27, 1862, Company C, mustered from service in 1863, $100 bounty; Isaac J. Cosset, August 1862, Company E, mustered from service when time expired, $100 bounty; Michael G. Matteson, August 27, 1862, Company E, mustered out September 1, 1863, $100 bounty; John N. Knight, Company C, $100 bounty; Norman N. Cummings, September 1, Company C, mustered from service in September, 1863, $100 bounty; Samuel W. Tifft, September 5, 1862, Company C, mustered out from service in September 1863, $100 bounty; Gilbert Bristol, August 27, 1862, Company C, $100 bounty.


49th Massachusetts Regiment, nine months, 1863: Emery King, August 27, 1862, Company C, wounded by gun shot in leg at Port Hudson, mustered out of service in September, 1863,. $100 bounty ; Cyrus R. Tower, August 27, 1862, Company C, mustered out September 1, 1863, $100 bounty; Norman W. Stetson, August 27, 1862, Company C, mustered out September 1, 1863, $100 bounty; Thomas J. Scott, Jun., Company C, mustered out September 1, 1863, $100 bounty; John McDonald, August 1, 1862, Company C, mustered out September 1, 1863, $100 bounty; Michael Silk, August 27, 1862, Company C, mustered out September 1, 1863, time over, $100 bounty; William E. Loomis, August 27, 1862, Company C, mustered out September 1, 1863, $100 bounty; Homer O. Mason, August 27, 1863, Company C, mustered out Septem- ber 1, 1863, $100 bounty.


49th Massachusetts Regiment, Company C, nine months men, enlisted August 27, 1862, mustered out September 1, 1863, $1 00 bounty. Edward F. Munay; Hezekiah W. Stur- tevant; Daniel B. Foster, received 1st Lieutenant's commission September 9, 1862; William S. Jacques; Peter McCann, enlisted August 31, 1862 ; James Mullaly, dis- charged December 1868, lost leg ; Erastus P. Root; Edwin L. Temple, appointed 1st Sergeant of 49th Regiment, Company C, January 1, 1863, detached as Master Armorer at Baton Rouge by General Auger, May 6, 1863.


49th Massachusetts Regiment, Company C, 1862, $100 bounty. Albert W. Wells, August 24, 1862, discharged January 8, 1863, disability; Henry H. Northrop, entered army April 21, 1861, for three months at Dubuque, Iowa, in 1st Iowa Regiment Com- pany I, discharged August 27, time of serivce expired, appointed commissary ser- geant of 49th Massachusetts Regiment September 19, 1863, mustered out term of ser- vice expired; Lewis W. Goddard, September 19, 1862, mustered out September 19, . 1863, time of service expired; Truman G. Phillips, August 30, 1862, mustered out September 19, 1863, term of service over; John L. Brown, August 27, 1862, discharged March 1, 1863, disability; Eugene Carissy, Abel Jones, Thurston Tilton and John H. Olin, August 27, 1862, mustered out September 1, 1863, time expired.




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.