One hundred and fiftieth anniversary of the incorporation of the town of Buxton, Maine : held at Buxton lower corner, August 16, 1922 : with additional history, Part 11

Author:
Publication date: 1926
Publisher: Portland, Me. : Southworth Press
Number of Pages: 426


USA > Maine > York County > Buxton > One hundred and fiftieth anniversary of the incorporation of the town of Buxton, Maine : held at Buxton lower corner, August 16, 1922 : with additional history > Part 11


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


Many had subscribed to their limit in the earlier loans, and the number for the Victory Loan must necessarily be less. Then, too, there seemed to be an evident anxiety the country over for all to get back to normalcy in the affairs of life.


It must be admitted that it was with misgivings we entered the canvass April 21, 1919, for subscriptions to the amount of $27,- 000, Buxton's allotment, but the supreme test was upon all to live up to the responsibilities and obligations still due. This was done and subscriptions to the Victory Loan totalled $28,600.


Outside of patriotism as an inspiring motive the investment has proved to be all that was promised. The Government has lived up to its obligations, made possible by the victory in France. It is, however, only at this late date, 1925, that the Allied Nations


-


Town of Buxton, Maine


I47


are arranging to pay the interest on their loans, of which the Liberty Loans are a part, and to fund their obligations.


Buxton may well feel proud of its answer to the call of the Nation in its time of need. No community in city or country was deserving of greater credit. Its total for the five loans was $ 137,- 100, a seeming impossibility at their inception and a further con- firmation of conscientious responsiveness to a call upon its honor and patriotism. The future of Buxton will ever be inspired to deeds of loyalty by the history of the past.


1


1


148


One Hundred Fiftieth Anniversary REVOLUTIONARY SOLDIERS


Ally, Ephraim


Davis, Thomas


Ayer, Benjamin


Davis, William


Ayer, Jonathan


Dunnell, Benjamin


Ayer, Ebenezer


Eddy, Ward


Andrews, William


Edgerly, John


Andrews, Elisha


Elden, John, Capt.


Appleton, Daniel


Elden, John, Jr.


Atkinson, Moses


Elden, Gibeon


Atkinson, Theodore


Elden, Nathan


Atkinson, Thomas


Elwell, Benjamin


Babb, Peter


Elwell, John


Bickford, Dodarah


Emery, Benjamin


Boynton, Daniel


Emery, Daniel


Boynton, Isaac


Emery, James


Boynton, John


Emery, Ralph


Bradbury, Jacob


Emery, Thomas, Lieut.


Bradbury, Elijah


Fields, Daniel


Bradbury, Jabez


Fields, Jonathan


Bradbury, Thomas, Lieut.


Flood, Henry


Bradbury, Winthrop


Fogg, Elias


Bragdon, Ezekiel


Gilman, Jonathan


Brooks, John


Goodwin, Joseph


Brooks, Robert


Goodwin, Nehemiah


Brooks, Isaiah


Hancock, William


Brooks, Samuel


Hancock, John L.


Brummingian, Thomas, Drummer


Hanscomb, John


Clay, Benjamin


Hanscomb, William


Clay, Richard


Harmon, Thomas


Clay, Jonathan


Harmon, Joel


Cluff, Ebenezer


Harmon, Peletiah


Cole, John


Hazelton, Timothy


Cole, John, Jr.


Hill, Daniel


Cole, Ebenezer


Hill, Nathaniel


Cole, Nathaniel


Hopkinson, Caleb


Cole, Samuel


Jordon, Benjamin A.


Coolbroth, Daniel


Jose, John


Coolbroth, James


Kimball, John


1


I49 .


Kimball, Joshua


Rounds, Samuel Rounds, Theodore


Sands, Ephraim


Sands, James


Sands, John


Leavitt, Joseph Leavitt, Samuel


Sawyer, Jabez


Sawyer, John, Quartermaster


Lewis, Abijah


Simpson, Asa


Lewis, Esdras


Smith, Dominicas


Libby, Isaac


Smith, Ebenezer


Merrill, Abel


Smith, John


Merrill, Humphrey


Smith, Joseph


Merrill, Samuel, Lieut.


Smith, Samuel


Merrill, Samuel, Jr.


Smith, William


Merrill, William


.Thompson, Theodore


Marston, Thomas


Towle, Phineas


Moody, James


Wentworth, John


Moore, Hugh


Whitney, Jonathan


Moore, John


Whitney, Micah


Nason, John


Whitney, Stephen


Owen, John


Wilson, John


Plaisted, Roger


Woodman, Benjamin


Rand, Michael


Woodman, Ephraim


Rankins, Joseph


Woodman, James


Ridlon, Ebenezer


Woodman, Nathan


Ridlon, Ebenezer, Jr.


Woodman, Nathan, Jr.


Ridlon, David


Woodman, John


Ridlon, James


Woodman, Joseph


Ridlon, Matthias


Woodman, Joshua


Ridlon, Thomas


Woodman, Samuel


Roberts, Job


Woodsum, Abiatha


Rolfe, Jeremiah


Woodsum, John


Rounds, James


Woodsum, Michael


Rounds, Joseph


Woodsum, Samuel


Rounds, Lemuel


Town of Buxton, Maine


Lane, Daniel, Capt. Lane, John, Capt. Lane, Jabez, Capt. Lane, Isaac, Fifer


150


One Hundred Fiftieth Anniversary MASSACHUSETTS VOLUNTEER MILITIA IN THE WAR FOR "SAILORS' RIGHTS," 1812-1814


Lieut. Col. John Spring's 33rd Regiment. Stationed at Saco. Field and Staff John Spring, Lieut. Col., Standish.


Samuel Merrill, Major, Biddeford.


William Waterman, Major, Buxton. John F. Scammon, Adjutant, Saco. Enoch Moody, Quartermaster, Saco. Josiah Calef, Paymaster, Saco.


Thomas Thornton, Surgeon, Buxton. John Cogswell, Chaplain, Saco.


Muster Roll of Capt. James Woodman's Company. Stationed on the seashore as guard under Lieut. Col. John Spring.


BUXTON AND HOLLIS LIGHT INFANTRY COMPANY


Rank and Name


James Woodman, Capt.


Samuel Hill, Sr., Sergt.


David Coffin, Lieut.


William Woodman, Sergt.


Moses Dunn, Ensign


Ebenezer Sawyer, Sergt.


Stephen W. Lane, Sergt.


Privates


Andrews, Elisha, Jr.


Harmon, Pelatiah, Jr.


Berry, Ephraim


Hill, Daniel, Jr.


Boothby, Enoch


Jordan, Jabez


Boothby, Samuel


Lane, Silas


Burlingham, Carpenter J.


Lord, James


Davis, Moses


Lord, John


Dunnell, Joseph, Jr. Elwell, Athiel


Merrill, John


Hanson, Daniel, Jr.


Moulton, John


Hanson, Elijah


Owen, William


Hanson, Michael


Palmer, Richard


Harmon, Jonathan


Pennell, Jabez


1


Stephen Hanson, Musician


Thomas Wentworth, Musician


Leavitt, Benjamin


151


Town of Buxton, Maine


Plaisted, Joseph


Sands, James


Sands, Samuel


Severs, Henry


Spencer, Dodarah S. Spencer, John Towle, Samuel Woodman, Isaac


Muster Roll of Capt. Daniel Appleton's Company. Ordered for guard duty at Biddeford Pool under Lieut. Col. John Spring. Raised at Buxton, Maine.


Rank and Name


Daniel Appleton, Jr., Capt.


Samuel G. Dennett, Sergt. Stephen Merrill, Sergt.


Thomas Sands, Lieut.


Joel Marshall, Sr., Ensign


.James Thompson, Musician William Goodwin, Musician


Lemuel Foss, Sergt. Rufus Foss, Sergt.


Privates


Berry, David


Hobson, Samuel


Berry, Rufus


Hobson, William


Bond, Samuel


Hooker, Benning


Boynton, Isaac


Ladd, Thomas


Cousins, Joseph


Ladd, William


Dean, Ezra D.


McCorrison, Isaac


Deshon, Joseph


Milliken, Nathaniel, Jr.


Dresser, Edmund


Nutter, Jacob


Emery, Haven


Owen, Elijah (Dea.)


Foss, Walter


Patterson, Aaron


Flood, William


Patterson, John M.


Fogg, Hezekiah


Patterson, Nathan


Goldthwight, Thomas


Patterson, Richard


Patterson, William


Gordon, Amos Haley, William Hanscomb, John, Jr.


Sawyer, Justin


Hanscomb, Joseph


Simpson, Joshua


Harding, Simon


Smith, William, Jr.


Harmon, James, Jr.


Staples, Joseph


Harmon, Stephen


Tarbox, John


Hood, James


Tarbox, Jonathan


Tarbox, Samuel


Tarbox, Samuel, Jr:


Hanson, Moses Hill, Samuel, Sr.


Ridlon, Joseph


152


One Hundred Fiftieth Anniversary


Watson, Alexander Wood, James


Woodman, Levi Woodman, William


Privateers, 1812-14


Benjamin Cressey David Watts, Jr. Barnabas Sawyer, Jr.


Mexican War, 1846-48 Lieut. John D. Bacon


CIVIL WAR SOLDIERS, 1861-1865 266 Credits


Adams, Melvin, Mounted Artillery. Killed Sept. 19, 1864.


Akers, Frank W., 30th Reg. Inf.


Allen, Felix C., 3 years, Navy.


Abbott, Abijah W., 10th Reg. Inf.


Anderson, Frank E., 12th Reg. Inf.


Atkinson, Charles H., 30th Reg. Inf.


Ayer, Benjamin F., 12th Reg. Inf. Mass. Vol. Killed 1862.


Berry, William, 27th Reg. Inf.


Berry, William M., 12th Reg. Inf. Killed in battle 1864. Corp.


Berry, Edward M., 27th Reg. Inf.


Berry, John, 27th Reg. Inf.


Bradbury, Lewis H., 12th Reg. Inf. Corp.


Babb, Samuel C., 2nd Reg. Cavalry.


Bean, Charles M., 17th Reg. Inf. Sergt.


Bangs, Willard, 27th Reg. Inf.


Boynton, Monroe, 17th Reg. Inf.


Boynton, John F., Ist Heavy Artillery. Wounded.


Bendenger, Peter, Ist Cavalry.


Bishop, Edward, 19th Reg. Inf.


Brown, Samuel, Gen. Hancock's Ist Army Corps.


Biker, George, 3 years, Army. Sub.


Bean, Jacob, 3 years, Army. Sub.


Briggs, Duncan, Ist and 7th Reg. Inf.


Brown, Charles, 15th Reg. Inf., 3 years, Army. Sub. Bradbury, Josiah P., Ist Heavy Artillery. Wounded.


I53


Town of Buxton, Maine


Bowers, Edward, 17th U. S. Regular Army. Sub.


Betts, George H., Ist Reg. D. C. Cavalry. Brown, James A., 3 years, Navy. Bowden, Joseph, 3 years, Navy. Barney, Oren, 3 years, Navy.


Bowen, John, 3 years, Navy.


Brooks, Charles A., 9th Reg. Inf. Ist Lieut. and Capt.


Bradeen, Gardner B., 97th Penn. Wounded at Petersburg.


Braddish, John. Braddish, James.


Cressey, Charles H., 12th Reg. Inf., Co. I.


Cressey, Horace, 27th Reg. Inf., Co. C. Received Medal from Congress.


Chapman, Eben, 15th Reg. Inf.


Cahoon, Lawrence, 2nd Reg. Cavalry.


Coppy, Patrick, I year, Navy.


Cultin, Frank, I year, Navy.


Conover, George, 3 years, Navy.


Clancey, Matthew, 3 years, Army. Sub.


Caswell, Charles H., I year, Army. Sub.


Clark, Ai Substitute.


Cole, James I. Sick in quarters.


Cole, Frank J., Ill. Vol.


Cole, Samuel W.


Came, John H., 27th Reg. Inf. Ist Lieut. Died Jan. 16, 1862.


Chadbourn, Henry A., 27th Reg. Inf. Corp.


Carll, William F., 27th Reg. Inf. Corp.


Clark, Seth F., Mass. Vol.


Chick, Andrew C., U. S. Navy.


Day, Albert F., 29th Reg. Inf.


Dunn, Jerry L., 20th Reg. Inf. Davis, Gilbert T., 20th Reg. Inf.


Dean, Charles H., Ist and 5th Reg. Inf. Died 1864.


Doyle, Nicholas, 17th U. S. Army.


Devine, Francis, 3 years, U. S. Army.


Davis, Charles, 13th Reg. Inf. Dunnell, Alvah L., 17th Reg. Inf.


Dunnell, Samuel, Jr., 27th Reg. Inf. Sergt. and 2nd Lieut.


Dunnell, Samuel L., 27th Reg. Inf.


I 54


One Hundred Fiftieth Anniversary


Dennett, Alva A., 27th Reg. Inf.


Davis, Nathan W., 27th Reg. Inf.


Dunn, William S., 27th Reg. Inf. Dunn, John K., 27th Reg. Inf. Duran, William, 27th Reg. Inf.


Dyer, William, 27th Reg. Inf.


Davis, Timothy G.


Elwell, Tristram J., Ist D. C. Cavalry.


Elwell, Charles H.


Elwell, George.


Eldridge, William H., 30th Reg. Inf.


Eaton, Humphrey W., 12th Reg. Inf.


Elbow, Thomas, 14th Reg. Inf. Sick in Hospital.


Emery, George M., Ist Reg. Cavalry. Corp. and Sergt.


Emery, Horace B., Ist Reg. Cavalry. Blacksmith.


Emery, Mark W. Emery, Samuel S. (Dr.), Ill. Vol. Lieut. Emery, Joseph, Ohio Vol.


Emery, Paul J., 3 years, Army. Sub.


Edgerly, George W., 27th Reg. Inf.


Elgesia, Antonio, 3 years, Navy. Sub.


Flanders, Daniel J., 3 years, Ist Heavy Artillery.


Flanders, Daniel C., 27th Reg. Inf.


Fogg, Edward M., I year, unassigned Inf.


Flood, Nathan K., 12th Reg. Inf.


Fogg, Charles E., 17th Reg. Inf. Wounded.


Fogg, Albert R., Ist Reg. Inf.


Foss, James, Mass. Vol. Foss, Porter, 27th Reg. Inf.


Fretis, Manuel, U. S. Navy.


Goff, George, 12th Reg. Inf.


Garland, John E., 27th Reg. Inf.


Garland, Stephen R., Mass. Vol.


Gilbert, Alvin E., 29th Reg. Inf.


Graffam, Joseph P., Ist D. C. Cavalry.


Green, Henry, 3 years, Army. Sub.


Goodrich, Andrew, 3rd Reg. Inf.


Gatchell, George A., 16th Reg. Inf. Corp.


Gowen, George R., 17th Reg. Inf. On furlough.


T


:


155 ·


Town of Buxton, Maine


Gould, James M., 27th Reg. Inf. Gray, Samuel.


Hill, John D., 27th Reg. Inf. Capt. and Major.


Hill, Daniel, 27th Reg. Inf. Sergt.


Hill, Ivory L., 30th Reg. Inf.


Hill, William Henry


Harmon, Major T., Mass. Vol. Killed at Resaca, Ga., 1864. Sergt. Harmon, Joseph D., 5th Reg. Inf. Killed at Gaines Mill, Va., 1862.


Harmon, James H., 9th Reg. Inf. Killed at Richmond, Va., 1862. Corp.


Harmon, Leonard C., 27th Reg. Inf. Corp.


Harmon, Charles H., 27th Reg. Inf.


Harmon, Charles L., 27th Reg. Inf.


Harmon, Eleazer C., U. S. regular army.


Harmon, William, U. S. regular army.


Harmon, William L., 11th Reg. Inf.


Harmon, Benjamin, 16th Reg. Inf.


Hanson, Dr. Zenas P., Ill. Vol.


Hanson, William H., 30th Reg. Inf.


Hopkinson, Edwin B., 20th Reg. Inf.


Hopkinson, James M., 27th Reg. Inf.


Huff, Benjamin F., 17th Reg. Inf. Corp. Wounded at Gettys- burg.


Huff, William A., 10th Reg. Inf.


Higgins, Sumner C., 10th Reg. Inf.


Higgins, Mark J., U. S. regular army.


Higgins, Charles E.


Hilton, Charles H., 14th Reg. Inf.


Huse, George F., 15th Reg. Inf. Sub. Absent, sick.


Herrin, William, 3 years, Navy.


Hook, William S., 3 years, Army. Sub.


Hackett, Asa, 9th Reg. Inf.


Hanscomb, Eben B., 17th Reg. Inf. Wounded at Gettysburg. Hannah, John. Hidden, Oren A. Jones, William, 3 years, 15th Reg. Inf. Jones, Patrick, I year, Vol., Navy.


£


156


One Hundred Fiftieth Anniversary


Jones, Edward H., 17th Reg. Inf.


Johnson, Henry, 3 years, Army. Sub.


Johnson, Peter, 3 years, Navy. Sub.


Kelley, William W., I year, Ist Battalion Inf. Lombard, Andrew, J., 3 years, Ist Heavy Artillery.


Leavitt, Justin M., Ist Heavy Artillery.


Leavitt, Frank J., 16th Reg. Inf. Taken prisoner and exchanged.


Leavitt, Henry, 27th Reg. Inf. Sergt.


Larkin, Peter, 3 years, 19th Reg. Inf. Died in rebel prison.


Lane, Nathan, Jr., 9th Reg. Inf. Absent, sick.


Lane, George, 27th Reg. Inf.


Lane, Ivory, 29th Reg. Inf. Vets.


Locklin, Martin, 3 years, Navy. Sub.


Locke, James, 16th Reg. Inf. Absent, sick.


Locke, James F., 16th Reg. Inf. Absent, sick.


Locke, William P., 16th Reg. Inf. Absent, sick.


Libby, George H., 27th and 30th Reg. Inf. Sergt.


Moore, Elliot, 5th Reg. Inf. Mortally wounded at Rappa- hannock Station.


Moore, George W., 20th Reg. Inf.


Merrill, John, Gen. Hancock's Ist Army Corps.


Merrill, Frederick A., 27th Reg. Inf.


Merrill, Samuel, 27th Reg. Inf.


Merrill, John H., Lincoln Guards.


Manson, Charles H.


Manson, John S., 17th Reg. Inf.


Murphy, Samuel H., Ist Reg. Cavalry, Vet. Vol. Killed in action 1864.


Murphy, William D., U. S. Navy.


McCarthy, John, U. S. Navy.


McCarthy, Eugene, 3 years, U. S. Navy. Sub.


McCabe, James, 3 years, U. S. Army. Sub.


McDermott, John, 15th Reg. Inf. Sub.


Mahoney, Patrick, 3 years, Navy. Morton, James H., 10th Reg. Inf.


Martin, John, 27th Reg. Inf. Corp.


Milliken, William, Jr., 27th Reg. Inf. Sergt., 2nd and Ist Lieut.


Murch, Reuben W., 27th Reg. Inf. Corp.


Murch, Charles, U. S. Regular Army. Died in Army, 1862.


20 ٦


157


Town of Buxton, Maine


Murch, William P., U. S. Regular Army. Died in Army, 1864. Mariner, James S., 27th Reg. Inf.


Nason, Samuel E., 3 years, Ist Reg. D. C. Cavalry. Died in service, 1864. Nason, Samuel F., 27th Reg. Inf.


Nutt, Charles N., 2nd Reg. D. C. Cavalry. (From Bowdoin College).


Niles, Charles W., 3 years, Navy, Vol.


Nichols, Franklin, 27th Reg. Inf.


Norton, Leonard, 27th Reg. Inf.


Norton, Eben H., 27th Reg. Inf.


Owen, Mark L. H., 27th Reg. Inf.


Owen, Melville C., 27th Reg. Inf.


Owen, Elijah J. C., 27th Reg. Inf.


Owen, Eben H., 27th Reg. Inf. (Drowned in Kennebec River 1862).


Pike, Charles M., 27th Reg. Inf. and 5th Battery.


Patrick, Albert E., 43rd Mass. Reg. Inf.


Pottle, William M., 3 years, Ist Reg. Cavalry.


Peterson, John, 17th Reg. Inf. and Ist Heavy Artillery.


Pinnon, Frederick, 19th Reg. Inf.


Piper, Merrill J., 3 years, Army. Sub.


Peck, Willard, 3 years, Army. Sub.


Pennell, Arthur.


Rounds, Joseph G., 12th Reg. Inf. Sergt.


Rounds, Joseph S., 27th and 20th Reg. Inf.


Rounds, Melville K., 27th and 20th Reg. Inf.


Rankins, Enoch, 20th Reg. Inf.


Rand, Cyrus R., Vol. I year, Navy.


Rice, Charles, Vol. 3 years, Navy.


Runnells, Henry B., 9th Reg. Inf. Killed.


Ridlon, Isaac, 27th Reg. Inf.


Ridlon, Lorenzo, 12th Reg. Inf.


Ross, Albert E.


Rogers, James.


Sawyer, Isaac D., 17th Reg. Inf. Killed at Gettysburg. Sawyer, Joseph R., 27th Reg. Inf. Sawyer, William S., Vol. 1 year, Navy.


Smith, Henry, I year, 11th Co., unassigned Inf.


I58


One Hundred Fiftieth Anniversary .


Smith, Henry F., 10th Reg. Inf. Sergt. Smith, James H., 12th Reg. Inf., Vol.


Smith, Major, 12th Reg. Inf. Smith, Thomas, 3 years, Navy.


Smith, Francis L., 16th Reg. Inf. Died in service.


Spencer, William, 20th Reg. Inf.


Scott, Peter G., 3 years, 11th Co., unassigned Inf.


Stewart, Orville J., 14th Reg. Inf.


Strout, Micajah H., 8th Reg. Inf.


Strout, Miles W., 3 years, Army. Sub.


Strout, Oliver A., 17th Reg. Inf.


Silvie, Antoine, 15th Reg. Inf. Sub.


Spear, Eben A., 12th Reg. Inf.


Skinner, Edward A., 14th Reg. Inf. £ Ist Lieut. and Capt.


Severance, Jefferson, 16th Reg. Inf. In conv. camp.


Sanborn, Elias, 27th Reg. Inf.


Sawyer, Samuel, Mass. Vol.


Smith, Charles A., 2nd Reg. D. C.


Swett, Augustus D., 27th Reg. Inf.


Towle, James H., 3 years, Ist Heavy Artillery. Wounded.


Tarbox, George, 3 years, 27th Reg. Inf. and Ist D. C. Cavalry.


Tyler, John A., 3 years,'Army. Sub.


Tyler, Henry, 12th Reg. Inf.


Tyler, Abram, 16th Reg. Inf. and Reserve Battery.


Tyler, George, 16th Reg. Inf. Absent, sick.


Tyler, Nathaniel


Thompson, Ezra Thompson, Henry C.


Thorn, Edwin, 30th Reg. Inf.


Treadwell, Horace E. P., Lincoln Guards.


Treadwell, Edwin C., Lincoln Guards.


Waterman, John H., 17th Reg. Inf. Sick in Hospital.


Wentworth, Edwin, Western Reg. Killed.


Williams, Thomas, 20th Reg. Inf.


Williams, Barney, 17th Reg. Inf. and ist Heavy Artillery. Sub. Killed.


Williams, Anthony, 3 years, Navy. Vol.


Williams, John, 3 years, Navy. Sub.


Wood, William, 15th Reg. Inf. Sub. Absent without leave.


I59


Town of Buxton, Maine


Wilkins, James E., I year, Navy. Vol. Woodman, William F., Ist Reg. Cavalry. Whitten, Benjamin F., 5th Reg. Inf. Wood, Warren H., 20th Reg. Inf. Woodman, Albert H. Died at Ship Island. Wiggin, John W., 27th Reg. Inf. . Wilder, James M., 3rd and 17th Inf. Woodman, Henry B.


Yates, John, 13th Reg. Inf.


WAR WITH SPAIN, 1898


Volunteers from Buxton


Berry, Herbert S., Co. G, Biddeford, Ist Maine Regiment.


Buzzell, Charles, Regular Army.


Cressey, Ernest W., Co. M, Westbrook, Ist Maine Regiment.


Cressey, George F., Co. M, Westbrook, Ist Maine Regiment.


Davis, James Everett, Co. G, Biddeford, Ist Maine Regiment.


Libby, Aretas P., Co. L, Portland, Ist Maine Regiment.


Capt., Co. M, Charles S. Carleton, Westbrook.


First Lieut., Co. M, Willard C. Lord, Westbrook.


Second Lieut., Co. M, Frederick A. Hobbs, Westbrook.


First Sergt., Co. M, Eugene I. Cummings, Westbrook.


Capt., Co. G, Erwin S. Gowen, Biddeford.


Major, Ist Battalion, Ralph R. Ulmer, Rockland, Consisting of Co. M, Westbrook, Co. G, Biddeford, Co. I, Lewiston, Co. H, Rockland.


Colonel, Ist Maine Regiment, Lucius H. Kendall, Biddeford. Lieut. Colonel, Ist Maine Regiment, Charles G. Morton, Portland. Surgeon, Bial F. Bradbury, Norway. Asst. Surgeon, James B. O'Neal, Portland.


Asst. Surgeon, Gilbert M. Elliott, Brunswick. Chaplain, Frank P. Estabrook, Biddeford.


Brigadier General, Charles P. Maddox, Portland.


160


One Hundred Fiftieth Anniversary


WORLD WAR SOLDIERS, 1917-1919


Adams, Ralph M.


Libby, Alfred P.


Anderson, Stuart F.


Libby, Erston N.


Berry, Leroy A.


Littlefield, Clyde H.


Berry, William H.


Lowell, Arthur S.


Berry, Roland F.


Lowell, Frank M.


Berry, Bernard B.


Moulton, Alton R.


Bangs, Guy L.


Mclellan, Perly R.


Boulter, Percy R.


Martin, Charles


Boulter, William F.


Nichols, Edgar L.


Brackett, Harold L.


Paine, Everett


Brackett, James A.


Parker, Albert C.


Bradeen, Frederick S.


Pease, Fred A.


Cressey, Gerald E.


Pike, John F.


Cressey, Frederick A.


Pinkham, Daniel C.


Coombs, Lester G.


Pinkham, Fred


Carrier, Aristade


Richards, Earl U. S.


Clukey, Franklin


Sargent, Charles I.


Clough, Clyde


Sargent, Lloyd H.


Davis, Alton R.


Sargent, Nathan


Davis, Frederick H.


Sawyer, Arthur T., Mechanic


Davis, Carl


Sawyer, Harold D. Sawyer, Lawrence A.


Dow, Fred


Eaton, Tristram T.


Sawyer, Kenneth E.


Elwell, Sidney H.


Smith, Harold C.


Elwell, Clarence, 2nd Lieut.


Smith, Ralph


Field, George A., Jr.


Smith, William W.


Graffam, Gordon L.


Smith, Ethan E.


Hackett, Urban C.


Snell, Henry A.


Hanson, Donald A.


Towle, Mark L.


Hargraves, Frank L., 2nd Lieut.


Towle, Merton W.


Hargraves, Gordon S., 2nd Lieut. Hill, Percy M.


Tufts, Wallace E. Waterman, Verdell E.


Holman, Elmer H.


Webster, William C. Whittaker, William E.


Hutchinson, Harold F.


Hutchinson, Lawrence H.


Wiggin, Thomas F.


Hutchinson, Ralph B.


Witham, Curtis R.


Leavitt, Arthur W.


Wood, John


Leavitt, Chester R.


T


To HIAROLD F. HUTCHINSON COMPANY F. 1O3RD INF.


Honored veteran, beloved comrade, and true man, killed at the storming of St. Mihiel Salient, France, Sept. 12, 1918, aged 30 years. This page is dedicated in respect for his sterling character, love for his kindly, genial disposition, and honor for his unflinching manhood.


161


Town of Buxton, Maine


BUXTON SELECTMEN


1773. Samuel Merrill, John Kimball, John Smith. 1775. Samuel Merrill, John Smith, Samuel Knight.


1777. John Smith, Samuel Knight, Thomas Bradbury.


1778. John Smith, Samuel Knight, Joseph Atkinson.


1779. John Smith, Joseph Atkinson, Thomas Bradbury.


1780. John Woodman, Ebenezer Wentworth, Jacob Bradbury, Esq. 1781. John Woodman, Jacob Bradbury, Esq., John Smith.


1782. Snell Wingate, Jacob Bradbury, Esq., John Woodman.


1787. Thomas Bradbury, John Woodman, Snell Wingate. 1788. John Woodman, Snell Wingate, Samuel Cutts. 1793. John Woodman, Samuel Merrill, Thomas Bradbury. 1795. John Woodman, Samuel Merrill, Snell Wingate.


1797. John Woodman, Jacob Bradbury, Esq., Samuel Harding.


1798. John Woodman, Snell Wingate, Jacob Bradbury, Esq. 1799. John Woodman, Joseph Atkinson, Samuel Merrill. 1800. John Woodman, Joseph Atkinson, Brice Boothby. 1802. Jacob Bradbury, Esq., Samuel Cutts, Levi Elwell. 1804. John Woodman, Jacob Bradbury, Esq., Levi Elwell.


1805. Jacob Bradbury, Esq., Levi Elwell, Thomas Bradbury.


1807. John Woodman, Brice Boothby, William Merrill.


1808. Jacob Bradbury, Esq., William Merrill, Brice Boothby. 1809. Brice Boothby, Gibeon Elden, William Merrill. 1810. Gibeon Elden, Jacob Bradbury, Esq., James Woodman. 1811. Brice Boothby, Gibeon Elden, John Woodman. 1812. William Merrill, Benjamin Emery, Thomas Harmon.


1813. John Woodman, William Merrill, Benjamin Emery. 1815. Benjamin Leavitt, Thomas Bradbury, Josiah Paine.


1816. Benjamin Leavitt, William Merrill, Gibeon Elden. 1817. Benjamin Leavitt, Zenas Paine, Josiah Paine. 1819. Pelatiah Came, William Merrill, Zenas Paine.


1820. William Merrill, Zenas Paine, Benjamin Leavitt.


1821. Benjamin Leavitt, Zenas Paine, James Woodman.


1822. James Woodman, Zenas Paine, Samuel Elden, Sr. 1823. Benjamin Leavitt, William Merrill, Joseph Hobson, Jr.


1824. Joseph Hobson, Jr., James Woodman, Maj. Samuel Hill.


1825. Maj. Samuel Hill, James Woodman, Nathan Elden.


1829. Maj. Samuel Hill, James Woodman, Capt. Samuel Dunnell.


162


One Hundred Fiftieth Anniversary


1830. Joseph Hobson, Jr., James Woodman, Maj. Samuel Hill. 1831. Joseph Hobson, Jr., Capt. Samuel Dunnell, Abraham Milliken.


1834. Capt. Samuel Dunnell, Abraham Milliken, John Wingate. 1836. Capt. Samuel Dunnell, William Rice, Cyrus Fenderson.


1837. William Rice, Cyrus Fenderson, Charles Watts. 1838. Capt. Samuel Dunnell, Peter Emery, Jeremiah Hobson. 1839. Charles Watts, Abraham Milliken, Daniel Kimball, Jr. 1840. Peter Emery, Abram C. Came, Daniel Wentworth.


1842. Charles Watts, Abraham Milliken, Daniel Kimball, Jr. 1844. John S. Foss, Samuel Elden, Sr., Daniel Kimball, Jr. 1845. John S. Foss, George W. Lord, Richard Clay. 1846. George W. Lord, Richard Clay, John Elden, Jr. 1849. John Elden, Jr., Ebenezer Hill, James Morton. 1850. James Morton, Ebenezer Hill, William Milliken. 1851. James Morton, Lemuel Merrill, William Milliken. 1853. William Milliken, Gardner Brooks, Abram L. Came. 1854. William Waterman, Gardner Brooks, Abram L. Came. 1855. Gardener Brooks, Daniel Dennett, Jr., Joseph Davis.


1856. Daniel Dennett, Jr., Albert G. Bradbury, James Davis. 1858. John Milliken, Naaman C. Watson, Nathaniel Milliken. 1860. Henry Harmon, John D. Hill, Enoch B. Bradbury. 1861. Henry Harmon, John D. Hill, Theodore Elwell.


1863. Henry Harmon, Aaron W. Milliken, Theodore Elwell. 1864. Joseph Davis, Moses G. Hill, John D. Sands. 1865. Henry Harmon, Theodore Elwell, Aaron W. Milliken.


1866. Charles E. Weld, Moses G. Hill, Enoch B. Bradbury. 1867. Moses G. Hill, Joseph Burbank, Horatio N. Bradbury. 1868. John Milliken, Perez Waterman, Samuel Dunn. 1869. Joel M. Marshall, Horace Harmon, Samuel T. Eaton. 1870. Dr. A. K. P. Meserve, Perez Waterman, Samuel Dunn. 1872. J. O. A. Harmon, Moses G. Hill, Daniel Townsend. 1873. J. O. A. Harmon, Daniel Townsend, S. W. Scribner. 1876. Storer S. Milliken, Moses G. Hill, Aaron McKenny. 1880. Samuel A. Hill, Mark L. H. Owen, William F. Carll. 1881. Samuel A. Hill, Mark L. H. Owen, John G. Locke. 1883. John G. Locke, George S. Adams, Joseph H. Bradbury.


1887. Frank H. Hargraves, John H. Waterman, Marshall P. Berry. 1888. Frank H. Hargraves, Horatio J. Emery, Marshall P. Berry. 1889. Joseph F. Warren, Horatio J. Emery, James W. Elden.


163


Town of Buxton, Maine


1891. Ansel H. Porter, Samuel A. Hill, James W. Elden.


1892. Samuel A. Hill, Dr. John A. Fellows, Melville C. Owen.


1893. Dr. John A. Fellows, Melville C. Owen, Storer S. Milliken. 1894. Samuel A. Hill, Frank J. Leavitt, Wilbur F. Hopkinson.


1896. Frank J. Leavitt, Wilbur F. Hopkinson, Joseph H. Bradbury. 1897. Joseph F. Warren, Wilbur P. Rounds, Wilbur F. Hopkinson. 1898. Albert T. Elwell, Charles H. Towle, George E. Sawyer. 1899. George E. Sawyer, Charles H. Towle, George E. Smith. 1900. Samuel A. Hill, George E. Smith, James B. Elden.


1902. James B. Elden, Wilbur P. Rounds, Oscar D. Rand.


I904. William A. Merrill, George E. Sawyer, Sumner R. Hill. 1905. William A. Merrill, Sumner R. Hill, Rev. Frank C. Bradeen.


1906. William A. Merrill, Rev. Frank C. Bradeen, John M. Tarbox.


1907. Thomas V. Smith, Oscar D. Rand, William G. Tufts. 1908. George E. Sawyer, Herbert A. Davis, Sumner A. Waterman.


1910. Herman H. Locke, Fred W. Smith, Lester H. Bolster. 1913. Fred W. Smith, Wilbur F. Owen, George A. Rounds.


1914. Wilbur F. Owen, George A. Rounds, Fred W. McCorrison.


1915. George A. Rounds, Fred W. McCorrison, William A. Totman.


1916. Fred W. McCorrison, William A. Totman, Wilbur C. Waterman. 1917. William A. Totman, Wilbur C. Waterman, George H. Davis. 1918. Wilbur C. Waterman, George H. Davis, George H. Knox. 1919. George H. Davis, George H. Knox, Homer L. Martin.




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.