USA > Maine > Cumberland County > Harrison > Centennial history of Harrison, Maine > 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 | 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
Tenth trial, March 20th, 1843. - Thomas H. Mead, 41; Na- thaniel Pease, 24; Richard Kimball, 19; Samuel An- drews, 2nd, 10; Samuel Andrews, 7; Asa Ingalls, 2; Moody F. Walker, I.
312
A HISTORY OF THE
The Legislature adjourned four days after this last trial. 1843. - Hosea H. Huntress, 74; Henry Roby, 67; Jacob Emerson, 13; Bani Burnham, I; Francis Blake, I.
1844. - Richard Kimball, 100; Rensellaer Cram, 83; Nathaniel Pease, 57.
Second trial. - Rensellaer Cram, 65; Reuben Ball, 57; Na- , thaniel Pease, 38.
Third trial. - Nathaniel Pease, 25; Reuben Ball, 18; Ren- sellaer Cram, 13.
Fourth trial. - Reuben Ball, 85; Rensellaer Cram, 60; Na- thaniel Pease, 37.
1845. - Abner Libby, 90; David R. Morse, 51; Worthy C. Barrows, 47.
1846. - Lothrop Lewis, 59; Rensellaer Cram, 57; Caleb Parker, 51 ; Benjamin Walker, 6; Reuben Ball, 3; Samuel An- drews, 2nd, 2.
Second trial. - Lothrop Lewis, 42; Rensellaer Cram, 36; Caleb Parker, 33.
Third trial. - Lothrop Lewis, 39; Rensellaer Cram, 31 ; Caleb Parker, 29; Theodore Ingalls, I; Samuel An- drews, 2nd, I.
Fourth trial. - Lothrop Lewis, 74; Caleb Parker, 12; Samuel Andrews, 2; Samuel Andrews, 2nd, II; Rensellaer Cram, I.
1847. - Marquis D. Caswell, 77; Sumner Burnham, 45; David R. Morse, 24.
1848. - Samuel Andrews, 2nd, 94; James Libby, 79; Marshall Cram, 26.
1849. - John E. Dunnells, 79; William Libby, 63; Benjamin F. Peirce, 39.
1850. - Thomas F. Perley, 115; Thomas Cleaves, II0. 1851. - No election.
1852. - William Haskell, 142; Daniel Richardson, 125; Edward Bray, 8; Edward Stanley, 3.
1853. - Albert Sanborn, 148; Frederick Spencer, IIO.
1854 .- George W. Barrows, 152; Daniel Richardson, 106.
1855. - Cyrus F. Burnell, 156; James Norton, 145.
1856. - Samuel Walker, Jr., 185; Ezra T. Ingalls, 147.
1857. - Christopher D. Sawyer, 153; James Norton, 134.
1858. - Samuel Thomes, 175; Albion Cobb, 150; A. Cobb, I.
1859. - Daniel T. Richardson, 166; James Norton, 118.
1860. - George Peirce, 174; Ezra T. Ingalls, 152.
1861. - John P. Perley, 162; Frederic J. Littlefield, 124.
313
TOWN OF HARRISON.
1862. - John Dawes, 142; Joshua Howard, 137.
1863. - John P. Perley, 177; Frederic J. Littlefield, 152.
1864. - John P. Perley, 164; Frederic J. Littlefield, 152.
1865. - John Dawes, 126; Albert Gray, 119.
1866. - Charles E. Gibbs, 156; George Bridgham, 114.
1867. - Charles E. Gibbs, 134; Albert G. Berry, 116. 1868. - Philander Tolman, 163; Isaac Hall, 148.
1869. - Orin Bartlett, 121; Albert G. Berry, IOI.
1870. - Truman S. Perry, 127; Albert Gray, 116; Lewis Edson, 2.
1871. - Aaron Mann, 128; Hiram Cook, 124.
1872. - William Twombly, 137; David Frost, 134.
1873. - Russell G. Scribner, 108; William Lamb, 105. 1874. - John P. Lamb, 113; Obadiah G. Cook, 93.
1875. - Clark N. Maxfield, 127; Solomon M. Gay, 124.
1876. - James Mains, 146; Jonathan Wardwell, Jr., 146.
1877. - John W. Caswell, 121; C. C. W. Sampson, 107.
1878. - George Murch, 155; Andrew Libby, 133. 1879. - F. H. Whitman, 176; Newell A. Trafton, 160. 1880. - Jonathan Wardwell, 170; Ebenezer F. Wardwell, 167.
1882. - William M. Cook, 168; Potter J. Mayberry, 167.
1884. - Norman Buck, 164; Thomas D. Emery, 162.
1886. - Sumner H. Wardwell, 151; George H. Greene, 144; Charles E. Stuart, 3.
1888. -- Walter S. Dingley, 162; Simon P. Wardwell, 150; Solomon L. Gay, 5.
1890. - George H. Cummings, 153; Mark L. Leach, 125; Edward Bray, II.
1892. - Loren T. Brett, 146; Stephen D. Jillson, 140.
1894. - Quincy M. Chute, 163; Adelbert C. Buck, 95; Charles E. Stuart, 5.
1896. - Richard Cook, 159; Fred W. Mayberry, 97; Edward W. Jepson, 7.
1898. - Samuel G. Spurr, 106; Llewellyn Spurr, 98; Nathaniel E. Warren, 5.
1900. - William H. Briggs, 149; Albert B. Caswell, 148; Ernest L. Gay, 6.
1902. - Gideon G. Cook, 144; Daniel C. Mann, 94.
1904. - J., Bennett Pike, 157; Ephraim B. Jillson, 115; C. C. Fos- ter, 2.
1906. - George E. Tarbox, 156; Albert S. Pitts, 147. 1908. - Nathan Paul, 157; Charles W. Proctor, 134.
314
A HISTORY OF THE
RECORD OF CIVIL, ECCLESIASTICAL AND MIL- ITARY OFFICERS IN CUMBERLAND AND OXFORD COUNTIES IN 1821.
LEGISLATIVE.
Representative from Bridgton, Harrison and Baldwin, John Perley; Raymond and Otisfield, Zacariah Leach; Standish, Theodore Mussey; Waterford, Sweden and Lov- ell, Josiah Shaw.
COURTS.
Phineas Ingalls, Bridgton, Associate Justice, Court of Sessions in Cumberland; Enoch Perley, Nathaniel How, and Grinfill Blake, Justices of the Peace and Quorum ; Isaiah Ingalls, John Burbank, John Perley, Theodore In- galls, Samuel Farnsworth, Samuel Andrews and Oliver Peirce, Otisfield, Justices of the Peace; Nathaniel How, Bridgton, Counsellor at Law; Bennett Pike, Attorney of the Common Pleas; Ebenezer H. Scribner, Sheriff ; John Perley, Ira Crocker, Bridgton ; Samuel Scribner, Harri- son; Stephen Swett and Eli Longley, Raymond, Coroners. In Oxford County : Eber Rice, Jonathan Houghton, Stephen Jewett, Charles Whitman, Attorney at Common Pleas; Theodore Stone, Sheriff; D. Chaplin, William Munroe, Coroners.
CHURCHES.
Bridgton, Rev. Nathan Church, Cong., Reuben Ball, Bap .; Otisfield, Rev. Josiah G. Merrill, Cong., Benj. Stevens, Meth .; Raymond, Elder Zacariah Leach, F. W. Bap.
315
TOWN OF HARRISON.
BRIDGTON ACADEMY.
Rev. Nathan Church, President; Rev. Lincoln Ripley, V. Pres .; Jeremiah Barnard, Sec .; Samuel Farnsworth, Esq., Treas.
ORIENTAL LODGE, F. & A. M.
Bennett Pike, Master; George W. Cushman, S. W .; Charles Whitman, Esq., Sec .; Daniel Brown, S. D .; Jacob Emerson, J. D.
STATE MILITIA - FIFTH DIVISION.
First Brigade, Second Regiment. - John Perley, Bridg- ton, Brig. Gen'l; Thomas Perley, Brigade Major; Amos Thomes, Harrison, Col. of 2d Regt .; Thos. Edes, Jr., of Otisfield, Major; Samuel Farnsworth, Bridgton, Adjutant ; Daniel Hale, Jr., Paymaster ; Silas Blake, Otisfield, Sur- geon; Theodore Ingalls, Bridgton, Surgeon's Mate; Jo- siah G. Merrill, Otisfield, Chaplain; Geo. W. Whitney, Bridgton, Wentworth Stuart, Harrison, Geo. W. Cushman, Bridgton, Joseph Haskell, Otisfield, Captains. Total Mili- tia of Maine, 30,905. -
[From Register and United States Calendar for the year of our Lord, 1821. Published by Arthur Shirley & Thomas Todd & Co., Portland.]
HARRISON IN THE WAR OF THE REBELLION.
PREPARED BY CAPT. GRANVILLE FERNALD.
The following roll contains the names of volunteers and substitutes who represented the town in the different organizations raised under the authority of the Governor of the State for mil- itary service during the Civil War of 1861-65, compiled from the annual reports of the Adju- tant General of Maine during that period :
FIRST REGIMENT INFANTRY.
Names.
Age. Co.
Mustered in. Rank.
Charles E. Illsley.
23
A May 3, 1861.
Private.
Frederick R. Peirce.
20
F
May 3, 1861. Musician.
Remarks. Also lieut. in Co. G., 11th Me.
Horace F. Hanson.
23
SECOND REGIMENT INFANTRY. G May 28, 1861. Sergeant.
FIFTH REGIMENT INFANTRY.
Charles W. Bucknell.
21
H
Joseph P. Harmon.
18
K Jan. 24, 1861. Private.
316
A HISTORY OF THE
TENTH REGIMENT INFANTRY.
Names.
Age. Co.
Mustered in.
Rank.
William Wetherbee.
18
B
Private.
Reuben M. Riley.
21
C
Oct.
5, 1861.
Sergeant.
Lorenzo Merrow.
18
E
Oct.
4, 1861.
Private.
William H. Pike.
20
G
Oct.
4, 1861.
Private.
William S. Harmon.
22
H
Oct. 4, 1861.
Musician.
Ira A. Kneeland.
19
H
Oct.
4, 1861.
Private.
George B. A. Hill.
18
I
Oct.
4, 1861.
Private.
Peter Jordan.
22
I
Oct.
4, 1861.
Private.
Seth M. Keen.
23
I
Oct.
4, 1861.
Corporal.
Theodore Whitney.
21
G Oct.
4, 1861.
Private.
Daniel F. Buck.
Mar. 20, 1862.
Private.
ELEVENTH REGIMENT INFANTRY.
Charles E. Illsley.
23
Nov. 7, 1861.
1st Lieut.
Resigned May 8, 1862.
William Emerson.
18
H
Nov. 12, 1861.
Private.
William H. Freeborn.
18
H
Private.
Frank H. Freeborn.
18
H
Private.
Daniel Wood.
21
F Nov. 7,1861. Private.
Remarks. Transferred to Co. D., 29th Me.
Discharged for disability Mar. 2, 1863.
TOWN OF HARRISON.
317
.
1
TWELFTH REGIMENT INFANTRY.
Names.
Age.
Co. Mustered in.
Rank.
Silas B. Woodsum.
22
G Nov. 15, 1861.
Corporal.
Merrill W. Haskell.
20
G Nov. 15, 1861.
Private.
Charles H. Edson.
21
G Nov. 15, 1861.
Private.
John A. Harmon. William H. Stiles.
21
G
Nov. 15, 1861.
Private.
Silas B. Stiles.
19
G
Nov. 15, 1861.
Private.
Albert L. Matthews.
23
I
Mar. 17, 1865.
Private.
John W. Foley.
Jan. 1, 1864.
Private.
Stephen S. Sealand.
B
Jan.
5, 1864.
Private.
Llewellyn K. Brackett.
I
Mar. 17, 1865.
Private.
Joseph Hill.
I
Mar. 17, 1865.
Private.
THIRTEENTH REGIMENT INFANTRY.
Fred W. Maw.
Sept. 28, 1864.
Private.
FOURTEENTH
REGIMENT
INFANTRY.
James M. Edwards.
44
G Dec. 12, 1861.
Private.
John W. Foley.
27
G Jan. 1, 1864.
Sergeant.
Wounded Oct. 19, 1864. Trans- ferred to 14th Me. Bat.
FIFTEENTH REGIMENT
INFANTRY.
Enoch M. Deering.
21
D Dec. 10, 1861.
2nd Lieut.
George H. Cummings.
23
D
Dec. 10, 1861.
Sergeant. Corporal.
Died of disease. Discharged.
Nat'l H. Seavey.
21
D Dec. 10, 1861.
Discharged at Portland.
318
Died of wounds.
A HISTORY OF THE
Remarks. Died in hospital Aug. 27, 1863.
27
G
Nov. 15, 1861.
Private.
Edward K. Gilkey.
24
D Dec. 10, 1861. Dec. 10, 1861.
Corporal. Sergeant. Private. Private.
Charles C. Kneeland.
18
D
Dec. 10, 1861
Moses M. Keen.
20
D
Dec. 13, 1861.
Private.
James L. Keen.
18
D
Dec. 13, 1861.
Private.
Clark Lewis.
19
D
Dec. 10, 1861.
Private. Serg't Dec. 9, '63, 1st Sgt. Jan., '64.
John Merrow.
45
D
Dec. 10, 1861.
Private.
John M. Smith.
D
Jan. 31, 1862.
Private.
Patrick Cotter.
C Mar. 1, 1865.
Private.
SEVENTEENTH REGIMENT INFANTRY, 3 YRS.
George Barrows.
26
H
Aug. 16, 1862.
Corporal.
Killed at Gettysburg, July 3, '63,
Samuel P. Stuart.
21
H
Aug. 16, 1862.
Musician.
Horace N. Brackett.
18
H
Aug. 18, 1862.
Corporal.
Transferred to Veteran Re- serve Corps. Wounded May 6, '65. Dis- charged.
John Burnham.
19
H
Aug. 16, 1862.
Private.
Luther E. Hall.
25
H
Aug. 16, 1862.
Private.
Daniel W. Haskell.
19
H
Aug. 16, 1862.
Private.
Died of wounds Oct. 7, 1864.
Bourdon Scribner.
18
H Aug. 16, 1862.
Private.
Died.
Stephen W. Stiles.
18
H Aug. 16, 1862.
Private.
Died Jan. 15, 1863.
Wentworth Stuart.
25
H Aug. 16, 1862.
Private.
Discharged, Apr. 2, 1863.
319
TOWN OF HARRISON.
Died of disease, Dec. 30, 1863.
William Barrows.
22
D
George Carsley.
18
D Dec. 10, 1861.
Discharged. Discharged.
Died Jan. 15, 1863.
Names. Robert T. Welsh. Francis Smith. William Morrill. Henry Stafford.
TWENTIETH REGIMENT INFANTRY, 3 YRS. Age. Co. Mustered in. Rank.
F Oct. 5, 1864.
Private.
F
Oct. 6, 1864.
Private.
I Oct. 7, 1864. Private.
Oct. 7, 1864.
Private.
Remarks.
TWENTY-THIRD REGIMENT INFANTRY, 9 Mos.
Granville Fernald.
34
B Sept. 29, 1862.
2nd Lieut. and Capt.
Edward H. Sampson.
20
B Sept. 29, 1862.
Sergeant.
Lewis G. Brackett.
28
B Sept. 29, 1862.
Private.
Benjamin Hill.
43
B Sept. 29, 1862.
Private.
Henry W. Lewis.
35
B Sept, 29, 1862.
Private.
Alfred Libby.
23
B Sept. 29, 1862.
Private.
Roswell Libby.
26
B
Sept. 29, 1862.
Sergeant.
Eleazer Newcomb.
32
B
Sept. 29, 1862.
Private.
David F. Perley.
18
B
Sept. 29, 1862.
Private.
Cyrus L. Rogers.
19
B
Sept. 29, 1862.
Private.
Eri Scribner.
29
B
Sept. 29, 1862.
Private.
Marshall S. Tibbetts.
37
B
Sept. 29, 1862.
Private.
Discharged.
Franklin Walker, 2nd.
22
B
Sept. 29, 1862.
Private.
Moses Witham.
39
B
Sept. 29, 1862.
Private.
Discharged.
Dis. Apr. 13, and apd. Capt.
Discharged.
A HISTORY OF THE
320
Levi C. Fogg.
22
B Sept. 29, 1862. Private. Mustered in Co. H.
Clark S. Edwards.
18
B Sept. 29, 1862.
Private. Co. K., Capt. M. W. Stanley.
Wm. H. Harrington.
18
B
Sept. 29, 1862.
Private.
(Private Harrington, after his service in 23rd Regt. joined Co. G., 29th Regt. Infantry, and was in all the campaigns of that regiment; was appointed and mustered Capt. of Co. G., First Regt. Sharpshooters, Me. Volunteers, at the age of 20 years; was transferred to Co. F., 20th Me. Infantry, and mustered Dec. 18, 1864, and mustered out July 16, 1865.)
TWENTY-NINTH REGIMENT INFANTRY.
Wm. H. Harrington.
19
G Dec. 16, 1863.
Sergeant.
Ichabod W. Bucknell.
21
G Dec. 16, 1863.
Private.
Died of disease June 3, 1864.
Charles H. Gray.
18
G Dec. 16, 1863. Private.
Peter Jordan.
24
G Dec. 16, 1863.
Private.
Disch. for disability May, 1866.
Andrew W. Kilborn.
18
G Dec. 16, 1863.
Private.
Benjamin Stanley.
43
G Dec. 16, 1863.
Private.
Drowned at sea.
Theodore Whitney.
24
G Dec. 16, 1863. Private.
Ezra Kneeland.
42
G Dec. 16, 1863.
Private.
Eben Kneeland.
19
G
Dec. 16, 1863.
Private.
John S. Littlefield.
31
G
Dec. 16, 1863.
Private.
Elden B. McAllister.
22
G
Dec.
16, 1863.
Promoted to Corporal.
Samuel J. Spears.
20
G
Dec. 16, 1863.
Private. Private.
Aaron W. Spears.
18
G
Dec. 16, 1863.
Private.
John C. Eastman.
42
G
Dec. 16, 1863.
Private.
True W. Spears.
25
G
Dec. 16, 1863.
Private.
Died of disease Feb. 23, 1864. Died of wounds Oct. 21, 1864.
TOWN OF HARRISON.
. 32I
Names. George W. Caswell.
THIRTIETH REGIMENT INFANTRY. Rank. Age. Co. Mustered in. Oct. 13, 1864.
Remarks.
THIRTY-SECOND REGIMENT INFANTRY.
Joseph B. Lewis.
43
A Mar. 3, 1864.
Private.
Died of wounds.
Charles H. Potter.
18
A Mar. 3, 1864.
Private.
George A. Haskell.
20
B Mar. 10, 1864.
Private.
Joseph B. Rogers.
27
C Mar. 23, 1864.
Private.
FIRST REGIMENT CAVALRY.
Sanford J. Reed.
20
M Oct. 15, 1863.
Private.
Dis. June 30, 1865.
William Casey.
21
C Oct. 8, 1864.
Private. Killed Apr. 6, 1865.
Calvin B. Wood.
Dec. 26, 1864. Private.
SECOND REGIMENT CAVALRY.
Thomas Ryan.
26
M Sept. 27, 1864. Private.
Henry O'Connell.
24 H Sept. 30, 1864. Private.
Alexander Howarth.
H Sept. 27, 1864. Private.
James E. Reynolds.
FIRST DISTRICT OF COLUMBIA CAVALRY. Feb. 5, 1864. Private.
322
Taken prisoner Sept. 30, 1864.
A HISTORY OF THE
FIRST REGIMENT MOUNTED ARTILLERY.
Names.
Age. Co. Mustered in.
Rank.
Remarks.
Sidney Danforth.
42
1st
Oct. 8, 1864.
Private.
George B. Miller.
36 1st
Oct. 14, 1864.
Private.
Thomas Kelley.
21
2nd
Oct. 10, 1864.
Private.
Benj. F. Chapman.
36
4th
Oct. 11, 1864.
Private.
Perry Russell.
30
7th
Sept. 16, 1864.
Private.
FIRST REGIMENT HEAVY ARTILLERY. (First organized as 18th Reg't Infantry.) Oct. 12, 1864. Private. Died of disease Feb. 26, 1865.
John J. Leary.
STATE GUARDS - INFANTRY.
Co. H., Light Infantry, Maine Volunteer Militia, Capt. Sylvanus Cobb, Jr., at Fort McClary, Maine, Apr. 27, to July 9, 1864.
William W. Twombly. 23 H Apr. 27, 1864. Corporal.
(Also served in Co. E., Coast Guards, Maine Volunteer Infantry, from Jan. 6, 1865, to July 7, 1865, when mustered out.)
UNASSIGNED INFANTRY, RAISED IN 1865.
Moses M. Keen.
23
27th
Apr. 6, 1865.
Private.
Mustered out on May 13, 1865.
James L. Keen.
20 27th
Apr. 6, 1865.
Private.
Mustered out on May 13, 1865.
TOWN OF HARRISON.
323
RECRUITS MUSTERED BY PROVOST Names.
Date. MARSHALS IN FIRST DISTRICT, MAINE, IN 1863-64-65. Regiment.
Llewellyn K. Brackett,
Mar. 14, 1865, for 1 year,
Unassigned Infantry.
William Casey,
Oct. 8, 1864, for 3 years,
First Cavalry.
Benjamin F. Chapman,
Oct. 11, 1864, for 3 years,
Fourth Battery.
George W. Caswell,
Oct. 13, 1864, for 1 year,
Thirtieth Infantry.
Samuel G. Cash,
Apr. 7, 1865, for 1 year,
Unassigned Infantry.
Sidney Danforth,
Oct. 8, 1864, for 1 year,
First Battery.
James E. Flood,
Apr. 7, 1865, for 1 year,
Unassigned Infantry.
Alexander Howarth,
Sept. 22, 1864, for 1 year,
Second Cavalry.
Thomas Kelly,
Oct. 10, 1864, for 3 years,
Second Battery.
John J. Leary,
Oct. 12, 1864, for 1 year,
Heavy Artillery.
Albert L. Matthews,
Mar. 7, 1865, for 1 year,
Unassigned Infantry.
Fred W. Maw,
Sept. 28, 1864, for 1 year,
Thirteenth Infantry.
George B. Miller,
Oct. 14, 1864, for 1 year,
First Battery.
Henry O'Connell,
Oct. 6, 1864, for 3 years,
Second Cavalry.
James E. Reynolds,
Feb. 5, 1864, for 3 years,
First D. C. Cavalry.
Perry Russell,
Sept. 16, 1864, for 3 years,
Seventh Battery.
Thomas Ryan,
Sept. 27, 1864, for 3 years,
Second Cavalry.
Francis Smith,
Oct. 6, 1864, for 3 years,
Twentieth Infantry.
Henry Stafford,
Oct. 7, 1864, for 3 years,
Twentieth Infantry.
Calvin B. Wood,
Dec. 26, 1864, for 3 years,
First Cavalry.
Robert T. Welsh,
Oct. 5, 1864, for 1 year,
Twentieth Infantry.
324
A HISTORY OF THE
DRAFTED MEN IN 1863-64-65 WHO FURNISHED SUBSTITUTES.
Names.
Substitutes.
Mustered in.
Cyrus C. Johnson,
William Stone,
Feb. 6, 1865.
John Johnson, Jr.,
William Morrill,
Oct. 7, 1864.
Solomon H. Lamb,
Arthur O'Leary,
Sept. 7, 1863.
Freeland H. Ricker,
Luke Bridges,
Sept. 26, 1864.
Charles F. Ricker,
John A. Devine,
Sept. 1, 1863.
Merrill A. Skillings,
John Callaghan,
Sept. 1, 1863.
Thomas P. Sampson,
Ira M. Smith,
Sept. 1, 1863.
Allison L. Thomes,
Charles E. Haskell,
Sept. 27, 1863.
Franklin Walker, 2nd,
Ora Seavey,
Sept. 24, 1864.
Henry C. Packard,
Joseph Carroll,
Oct.
6, 1864.
Moses W. Page,
Charles A. Rowe,
HARRISON MEN WHO SERVED IN VOLUNTEER REGIMENTS FROM STATES OTHER THAN MAINE.
A number of natives of Harrison, who were temporarily absent at the beginning of the Civil War, enlisted and served in regiments from other States, among whom were the fol- lowing :
Names.
Regiment.
Sumner Burnham,
104th Illinois.
James A. Fogg,
2nd New York.
Barzilla P. Howard,
8th Vermont.
Names. A. Mellen Thomes, John E. Woodsum, Albert F. Cummings,
Regiment. 2nd Wisconsin. 8th Vermont. Mass. Heavy Art.
TOWN OF HARRISON.
325
326
A HISTORY OF THE
1
HARRISON PUBLIC LIBRARY.
The genesis and onward march of the events through which this institution has passed to its present stage of use- fulness is an interesting episode of recent local history. The Temperance Reform Club which was in active opera- tion a number of years, from 1875 to 1885, had in the time of its highest prosperity, erected a handsome and com- modious hall building in the center of the village, nearly adjoining the clothing manufactory of Jordan & Emery. As a means for promoting the stability of the organization, enhancing its benefits to its members, and to attract the attention of the community to its noble purposes, it was re- solved to establish a library for the use of the members of the club and non-members as well, who should pay the prescribed fee for the use of the library. The efforts of the reformers for accomplishing the laudable designs here- in mentioned were, under the leadership of Rev. L. W. Raymond, pastor of the Free Baptist Church, crowned with much success, and soon a collection of valuable books had been obtained, and the Reform Club Library was a positive and increasing influence for good. That library, under the rules established by the leading members of the club, was to be always kept in the Reform Club Hall; and for many years it remained in its proper place until the destruction of the building by the fire of 1907.
Years before the establishment of the Reform Club Library, there had existed a Village Library Association having a collection of about two hundred volumes. It was kept a number of years in the law office of Caleb A. Chaplin Esq., and after his decease in 1890, it was removed to the residence of Mrs. W. V. Carsley, who assumed the care of the library. It was subsequently rumored that the books
327
TOWN OF HARRISON.
of the Village Library Association were being scattered and were in danger of being lost. At this time, the prin- cipal and faculty of Bridgton Academy obtained permission from the custodian of the village library to remove the books to the rooms of the academy as a measure for preserving them from possible damage or loss, and that the students in the academy might enjoy the advantages to be derived from the use of those excellent books. That was the status of the two libraries up to the year 1903, when another very interesting event occurred, the result of which was a re- vival of local interest in the condition of the library of the Reform Club; also to cause the books of the village li- brary, in the possession of Bridgton Academy, to be, under the authority of one of the trustees of that institution, in compliance with the demand of a responsible society of ladies of Harrison Village, assuming to represent the vil- lage Library Association to be restored to the possession of said ladies' association under the title of
THE WYOMEGOMIC CLUB,
organized for purposes of mutual improvement, and with a motive for extending a beneficial social influence beyond the sphere of its organization. It was this Club which in- augurated the praiseworthy methods by which the valuable properties of the Village Library Association-for years disorganized and defunct-and of the Reform Club were brought together under a succession of favorable events, and which, by the wise forethought of this ladies' society, led up to the organization of the Harrison Library Associa- tion; and ultimately to its incorporation under the law of the State.
The officers and members of the Wyomegomic Club at its organization, September 29, 1903, were: Mrs. Mary Gray, President; Mrs. Annah D. Whitney, Vice President ; Mrs. Abby M. C. Breed, Secretary ; Miss Nellie Plummer,
328
A HISTORY OF THE
Treasurer ; Miss Anna Smith, Mrs. Jessie B. Warren, Miss Elizabeth P. Gray, Mrs. Mercy Gray, Mrs. Gertrude Blake, Mrs. Annie I. Jordan, Mrs. Mary W. Sylvester. A board of Directors and various committees have been added to the list of constitutional officers.
The Harrison Public Library Association was organized April 1, 1906. The officers for 1909 are: President, W. H. Chapman; Vice President, Mary W. Gray; Clerk, Howard L. Sampson; Treasurer, Annah D. Whitney; Trustees, F. P. Bennett, Arthur P. Stanley, Anna Dudley. Library Committee, Mary W. Sylvester, Mrs. W. H. Chapman, Mrs. Mercy Gray. Finance Committee, Mrs. Lilla Cole, Mrs. Jessie B. Warren, W. H. Bailey. Soliciting Commit- tee, Mrs. Annah D. Whitney, W. L. Grover, C. B. Sylvester. Tracer of Books, Nellie Plummer.
THE NEW LIBRARY BUILDING.
On the ever memorable May 14, 1907, while the devoted members of the Library Association were gathered in a dwelling near the site of the fire, to which the books of the library had been carried after their fortunate rescue from the burning hall, they were asking the question: "What shall we do now?" It was, indeed, a discouraging prospect. But the men and women who had formulated the ways and means for uniting and consolidating the ma- terials for the composition of a flourishing institution like that just now saved from destruction, were not despairing, but cheerfully hoping that some way of relief might be opened in the near future. In a few weeks, a front room in the house of Mr. Henry Haskell was secured and shelves provided for storing the books and the Association went on with its work, not for a moment ceasing to trust that their need for a library building would be answered in the near future. Early in the winter of 1907-8, it was reported
WEST-ELEVATION, OR FRONT.
HARRISON PUBLIC LIBRARY
329
TOWN OF HARRISON.
that a gentleman who is a native of Harrison, but a resi- dent of the State of Texas, had intimated a desire and even a decided purpose to extend a "helping hand," and really to donate to the Association an eligible lot of land for a building and one thousand dollars towards the erection of a building for a public library, to be the property of the Association with the condition that the building might bear the name of the donor, as a tribute of honor to his generous character and of appreciation of the desire he ex- hibited, to be esteemed as a contributor to the necessities of a noble association of citizens, and as a patron of science and varied learning in the community in which he had selected a residence for himself and family.
At a meeting of the Association at their room on Jan- uary 4, 1908, it was announced that Mr. Daniel H. Caswell of Austin, Texas, had formally confirmed his reported in- tention to donate the lot of land and the sum of money above mentioned upon the acceptance by the Association, of the conditions proposed by him to that body. It is very interesting to note that from that date, a feeling of elation and hopefulness inspired the hearts and purposes of all, and as soon as the spring arrived and Mr. Caswell too came from the South, the Association elected a building committee, consisting of the following persons: Daniel H. Caswell, Joseph Pitts, Mrs. Jessie Warren and W. H. Chapman, who were instructed to examine plans submitted for consideration and proceed at once to the construction of the building. The plan chosen by the committee was that drawn by Mr. John H. Proctor, who was selected to superintend the erection and finishing of the structure. It was found by the committee; that the estimated cost of the building in the judgment of Mr. Proctor, was not less than $3,500, and that the resources of the Association were very small independent of the amount of the principal donation. A popular subscription resulted in the amount of $400, and a fair held in mid-summer added $200 more
330
A HISTORY OF THE
to the amount of money available for the prosecution of the work; also the amount of $70 received from the Re- form Club. In September, when all the funds had been expended, the walls and the roof were found to be finished. Then building operations ceased during six weeks, until cold weather compelled the committee to make provision for resuming the work of pushing the remaining processes to a finish.
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.