USA > New Hampshire > Merrimack County > History of Merrimack and Belknap counties, New Hampshire > Part 1
USA > New Hampshire > Belknap County > History of Merrimack and Belknap counties, New Hampshire > Part 1
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.
Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20 | Part 21 | Part 22 | Part 23 | Part 24 | Part 25 | Part 26 | Part 27 | Part 28 | Part 29 | Part 30 | Part 31 | Part 32 | Part 33 | Part 34 | Part 35 | Part 36 | Part 37 | Part 38 | Part 39 | Part 40 | Part 41 | Part 42 | Part 43 | Part 44 | Part 45 | Part 46 | Part 47 | Part 48 | Part 49 | Part 50 | Part 51 | Part 52 | Part 53 | Part 54 | Part 55 | Part 56 | Part 57 | Part 58 | Part 59 | Part 60 | Part 61 | Part 62 | Part 63 | Part 64 | Part 65 | Part 66 | Part 67 | Part 68 | Part 69 | Part 70 | Part 71 | Part 72 | Part 73 | Part 74 | Part 75 | Part 76 | Part 77 | Part 78 | Part 79 | Part 80 | Part 81 | Part 82 | Part 83 | Part 84 | Part 85 | Part 86 | Part 87 | Part 88 | Part 89 | Part 90 | Part 91 | Part 92 | Part 93 | Part 94 | Part 95 | Part 96 | Part 97 | Part 98 | Part 99 | Part 100 | Part 101 | Part 102 | Part 103 | Part 104 | Part 105 | Part 106 | Part 107 | Part 108 | Part 109 | Part 110 | Part 111 | Part 112 | Part 113 | Part 114 | Part 115 | Part 116 | Part 117 | Part 118 | Part 119 | Part 120 | Part 121 | Part 122 | Part 123 | Part 124 | Part 125 | Part 126 | Part 127 | Part 128 | Part 129 | Part 130 | Part 131 | Part 132 | Part 133 | Part 134 | Part 135 | Part 136 | Part 137 | Part 138 | Part 139 | Part 140 | Part 141 | Part 142 | Part 143 | Part 144 | Part 145 | Part 146 | Part 147 | Part 148 | Part 149 | Part 150 | Part 151 | Part 152 | Part 153 | Part 154 | Part 155 | Part 156 | Part 157 | Part 158 | Part 159 | Part 160 | Part 161 | Part 162 | Part 163 | Part 164 | Part 165 | Part 166 | Part 167 | Part 168 | Part 169 | Part 170 | Part 171 | Part 172 | Part 173 | Part 174 | Part 175 | Part 176 | Part 177 | Part 178 | Part 179 | Part 180 | Part 181 | Part 182 | Part 183 | Part 184 | Part 185 | Part 186 | Part 187 | Part 188 | Part 189 | Part 190 | Part 191 | Part 192 | Part 193 | Part 194 | Part 195 | Part 196 | Part 197 | Part 198 | Part 199 | Part 200 | Part 201 | Part 202 | Part 203 | Part 204 | Part 205 | Part 206 | Part 207 | Part 208 | Part 209 | Part 210 | Part 211 | Part 212 | Part 213 | Part 214 | Part 215 | Part 216 | Part 217
in
Gc 974.201 M55h 1140346
M. L.
GENEALOGY COLLECTION
ALLEN COUNTY PUBLIC LIBRARY 3 1833 01085 9095
UT
200
/ 7
N 147q
HISTORY
OF
L
MERRIMACK AND BELKNAP
COUNTIES,
NEW HAMPSHIRE.
EDITEL BY D. HAMILTON HURD
CHICAGO, ILL
PHILADELPHIA- .T. W. LEWIS & CO. 16.5
COPYRIGHT, 1885, BY J. W. LEWIS & Co.
JAS. B. RODGERS PRINTING COMPANY, PHILADELPHIA.
114C346
PREFACE.
IN presenting this work to the public, the publishers claim that they have at least endeavored to faithfully fulfill their promises. The most competent persons have been employed for the work, and it is sincerely hoped that readers in the various towns of the counties will find the nar- ratives of their special localities interesting and instructive. The work has been compiled from authenticated and original sources.
The preparation of the "History of Merrimack and Belknap Counties" upon the within elaborate plan, imposed upon both Editors and Publishers a task which they have keenly felt. They submit the work to the public, trusting that their just expectations may be fully realized.
THE PUBLISHERS.
CONTENTS.
MERRIMACK COUNTY.
GENERAL HISTORY.
CHAPTER
PAGE
I. ORGANIZATION AND STATISTICAL
1
II. BENCH AND BAR 2
3
III. STATE-HOUSE
IV. THE NEW HAMPSHIRE ASYLUM FOR THE INSANE
47
TOWN HISTORIES.
PAGE
PAGE
CONCORD
57
NEWBURY
415
BOSCAWEN.
169
NEW LONDON 421
BRADFORD
185
EPSOM.
443
CANTERBURY
221
LOUDON. 477
CHICHESTER .
235
NORTHFIELD 516
BOW
263
HILL 547
DANBURY . 289
PEMBROKE 560
587
FRANKLIN 310
SALISBURY
602
ANDOVER
328
SUTTON
627
HENNIKER
340
WARNER 653
HOOKSETT .
861
WEBSTER 678
HOPKINTON.
391
WILMOT. 695
BELKNAP COUNTY.
CHAPTER
PAGE
I. ORGANIZATION OF COUNTY-BENCH AND BAR
.
. 701
TOWN HISTORIES.
PAGE
PAGE
ALTON.
705
LACONIA .
808
BARNSTEAD
711
MEREDITH 833
BELMONT .
717
NEW HAMPTON
870
CENTRE HARBOR.
725
SANBORNTON 893
GILFORD 731
TILTON 876
APPENDIX
. 905
DUNBARTON 291
PITTSFIELD.
ILLUSTRATIONS.
PAGE
Abbot, J. Stephen.
142
Fife, Captain William ..
585
Abbott, William.
155
Fowler, Asa
15
Aiken, Walter
326
Fowler, Winthrop ..
582
Albin, John H.
26
Fowler, Trueworthy L ....
582
Alexander, Captain Enoch
287
Fowler, Winthrop, Jr ..
583
Ames, Lorenzo
231
French, D. J.
512
Ames, Jason H
212
Gage, Converse.
649
Amsden, Charles H
158
Gale, N. B
830
Bailey, Oliver.
308
Gallinger, J. H.
160
Baker, Aaron W
286
Gault, Hon. Jesse
389
Barnard, Daniel
31
George, Paul R.
410
Bartlett, Levi
676
Gerrish, Enoch
158
Batchelder, Joseph
510
Gilman, James.
868
Beno, Abraham,
159
Gillingham, Moody
419
Bickford, H. C.
441
Goss, William
470
Bickford, Nathan
476
Gutterson, John.
358
Blanchard, Hiram
215
Hall, Rev. K. S
777
Carter, Solon A.
44
Hall, Dr. A. B
542
Carpenter, Charles H
253
Hart, George.
216
Childa, Horace
359
Hartwell, H. H.
16
Cilley, J. M.
418
Haynes, Martin A
779
Clough, Colonel D. M
234
Head, Nathaniel
385
Cogswell, Thomas, Sr.
793
Head, Willianı F
388
Cogswell, Thomas, Jr.
807
Hill, James R
104
Cogswell, P. B
89
Hodgson, Samuel.
860 715
Coe, Johu
728
Holden, Daniel
154
Cole, B. J.
773
Holmes, H
218
Conu, G. P.
162
Howe, Calvin
152
Connor, Abel.
355
Humphrey, Moses
101
Couch, Enoch
694
Hunt, Lucian
540
Cummings, George A
156
Jewell, D. L
576
Crane, John S., residence of.
781
Keneson, Randall S
729
Crane, J. S
780
Kenrick, Stephen
321
Crockett, S. C.
827
Kimball, B. A ..
146
Daniell, Warren F
324
Kimball, John,
144
Davis, Curtis
219
Kimball, John P
233
Davia, Hon. Walter S
413
Knight, Elijah.
153
Deeriog, Major Arthur.
260
Knowlton, Hosea C.
255
Doe, Charles C.
474
Knowles, William F
646
Downing, Lewis
140
Ladd, Seneca A
858
Drake, Oliver.
256
Lang, Joseph W
862
Durell, David
217
Lane, Robert
647
Durrell, Thomas.
806
Larabee, George H
581
Eaton, Joshua.
211
Little, George P
580
Eaton, Frederick 651
Little, George P., residence of
568
Ela, Robert L 162 e
Little, T. D
623
Ela, Richard 162 d
Lovering, Samuel B 511
Ela, Joseph ..
865
Map Outline Merrimack and Belknap Counties,
1
Ela, George W
162 h
Marshall, ADsou S .. 34
Emerson, Benjamin
600
Marshall, John W 213
Evaus, Benjamin
675
Martin, Noah, M. D
168
vii
509
Hoitt, Thomas L
Clongh, Rev. J
PAGE
viii
ILLUSTRATIONS.
PAGE
Martin, Samuel
469
Sargent, Sterling.
166
Meservey, Rev. A. B.
874
Savage, Major George D
708
Moore, J. C.
783
Sawyer, A. H .. 710
Moore, McConnel.
584
Shaw, Charles C
254
Moore, Stephen.
514
Sinclair, Joha G.
714
Morrill, David
232
Smiley, James R
650
Morse, John W
209
Smith, A. D.
230
Morse, Joseph
420
Smith, Jeremiah
543
Moulton, Hon, John C.
825
Stark, Major Caleb,
302
Moulton, John H ..
727
State-House.
40 b
Nesmith, George W
36
Stearns, Onslow.
138
New Hampshire Asylum for Insane
48
Stevens, Colonel E.
863
Norris, J. S.
IGI
Stevens, Lyman D.
40 a
Nutter, E. S.
151
Stinson, Captain Charles.
307
Osgood, Addison N
584
Stinson, Joha
306
Page, Enoch
618
Sulloway, Honorable A. W.
322
Peabody, Selwin B
891
Tappen, Mason W.
22
Pease, Simevo D
867
Thayer, W. F
92
Pembroke Academy
570
Tilton, Alexander H
890
Philbrick, D. M
475
Tilton, C. E.
887
Pillsbury, George A
147
Truesdell, Edmund E
579
Pillsbury, Oliver.
45
Tuttle, Hon. Hiram A
597
Pitman, J. P.
831
Wadleigh, Judge Benjamin, Jr.
643
Plummer, Ephraim
184
Wadleigh, Erastus ..
644
Prescott, D. S ..
829
Wadleigh, General John
857
Putney, Truman
646
Walker, Joseph B., residence of
116
Rolfe, Heury P
624
Webster, Daniel.
9
Rollins, Amos L. 709
Weeks, Stephen.
508
Sanborn, Capt. W. A
775
Wentworth, Joseph
157
Sanders, George, Jr. 473
White, Nathaniel
136
Sanders, O. S., Residence of.
471
Whittemore, Aaron
586
Sanders, O. S., Portrait 47I
Woodman, Edgar H
40
Sargent, .1. Everett
18
Woodward, Frank R
658
782
Sargent, Muses.
PAGE
BIOGRAPHICAL.
PAGE
PAGE
Ahhot, J. Stephens.
142
Eaton, Joshua.
211
Abbott, William.
154
Ela, George W
162 b
Aiken, Walter.
326
Ela Joseph
865
Albin, John H.
2€
Ela, Richard.
162 d
Alexander, Enoch
287
Ela, Itobert L ..
162 e
Ames, Lorenzo
231
Emerson, Benjamin.
600
Ames, Jason H
212
Evaus, Benjamin
675
Amsden, Charles H
158
Fife, Captain William
583
Bailey, Oliver.
307
Fogg, George G
869
Baker, Aaron W
286
Foster, W. L
27
Baroard, Daniel
31
Fowler, Asa.
15
Bartlett, Levi
676
Fowler, Trueworthy Ladd.
581
Bartlett, William H
10
Fowler, Winthrop
582
Batchelder, Joseph.
510
Fowler, Winthrop, Jr. 583
Beao, A
159
French, David J
512
Bellows, Henry A
9
Gage, Converse,
649
Bickford, Hezekiah C
441
Gale, Napoleon B
830
Bickford, Nathan
475
Gallinger, Jacob H
159
Blanchard, Hiram.
215
Gault, Hon. Jesse
389
Brown, Jolin
219
George, John H.
28
Carpenter, Charles H
253
George, Paul R
410
Carter, Solon A
41
Gerrish, Enoch,
157
Childs, Horace
359
Gillingham, Moody
419
Cilley, James M
418
Gilman, James.
867
Clough, Col. David M.
233
Goss, William
470
Clough, Rev. Jeremiah
509
Gutterson, John.
358
Clough, Joseph
915
Hall, Dr. A. B.
542
Cogswell, P. B.
89
Hall, Rev. K. S.
777
Cogswell, Thonias, Sr.
793
Hart, George
216
Cogswell, Thomas, Jr.
807
Hartwell, Rev. Heury H.
166
Coe, John
728
Haynes, Martin A
779
Cole, B. J.
773
Head, Governor Nathaniel
385
Conn, Granville P.
162
Head, William F 388
103
Couch, Enoch,
694
Hodgson, Samuel.
860
Hoitt, Thomas L
715
Crockett, Col. Seldon C
827
Holden, Daniel.
153
Cummings, George A
155
Holmes, Rev. Hiranı
218
" Currier Family, The.
414 d
Howe, Calvio
152
Daniell, Warren F.
324
Humphrey, Moses.
101
Davis, Curtis.
219
Hunt, Lucian
54C
Davis, Walter S
413
Jewell, Col. David L
576
Deering, Major Arthur,
260
Jones, Joho F. (See Currier Family)
414 d
Doe, Charles C
474
Keneson, Randall S
729-
Downing, Lewis
140
Kenrick, Stephen,
321
Drake, Oliver.
256
Kimhall, Benjamin A
146
Durell, David.
217
Kimball, John.,
144
Durrell, Thomas
806
Kimball, J. P
233
Eastman, Ira A
39
Knight, Elijah
153
Eaton, Frederick.
651 Koowles, W. F.
640
ix
Connor, Abel
355
Hill, Jamea R
Crane, John S.
780
x
BIOGRAPHICAL.
PAGE
Knowlton, H. C.
255
Sargent, J. Everett.
18
Ladd, Seneca A
858
Sargent, Moses.
782
Lane, Dr. Robert.
647
Sargent, Major Sterling .....
166
Laog, Joseph W.
862
Savage, George D
708
Larabee, George H
580
Sawyer, Alonzo H
709
Little, Thomas D
623
Shaw, C. C.
254
Little, George P
580
Sioclair, John G ..
714
Lovering, S. B
511
Smith, Alpheus De.
231
Marshall, Anson S
34
Stark, Caleb
302
Marshall, John W.
213
Stark, Caleb, Jr
306
Martin N
468
Stearos, Ooslow
138
Martio, Samuel
469
Steveos, Lyman D
40
Meservey, A. B.
874
Stinsoo, Charles.
307
Moore, Joseph Clifford
783
Stinson, Col. Joha.
306
Moore, McConnel.
584
Smiley, James R., M. D.
650
Moore, Stephen
513
Smith, Jeremiah.
543
Morrill, David
232
Steveos, Col. Ebenezer
863
Morse, John W
209
Sulloway, Hon. A. W
322
Morse, Joseph ..
420
Tappan, Mason W
22
Moulton, John O
825
Tenney, Dr. R. P. J.
598
Moulton, Col. John H
727
Thayer, W. F
92
Norris, James S
161
Tilton, Alexander H
890
Nesmith, George W
36
Tilton, Charles E
887
Nutter, E. S.
151
Truesdell, E. E
579
Osgood, Addison N
583
Tuttle, Hiram A
597 -
Page, Enoch
648
Upham, Nathaniel G
5
Peabody, S. B.
891
Wadleigh, Benjamin
644
Pease, Simeon D
867
Wadleigh, Erastus
644
Philbrick, David Morrill
475
Wadleigh Family, The. 643
857
Pillsbury, Oliver
45
Walker, Joseph B
33
Pitman, Joseph P
831
Walker, Rev. Timothy
2
Prescott, David S., M.D.
829
Webster, Daniel
9
Putoey, Truman
646
Weeks, Stepheo 509
Rolfe, Heory P.
624
Wentworth, Joseph 157
136
Sanborn, Capt. W. A
775
Whittemore, Aaron.
585
Saoders, George, Jr.
473
Woodman, Edgar H
40
Sanders, Orren Strong
471 Woodward, F. R.
558
Pillsbury, George A
147
Wadleigh, General Joho
Plummer, Ephraim
184
Walker, Hon. Timothy 65
709
White, Nathaniel.
Rollins, Amos L.
PAGE
c O.
V
Squam Lake
C
0
CON
Harbor PO
Center
R
Ashland Sta &P.O.
R
MONT !
O
Meredith
L
New Hampton Star
L
A
MERE -
NEW
New Hantplan Center
Alexandria P.O
HAMPTON
$20. Miers Sta
Permige
New Hamptony
P.0
Bristol
CSta & P.O.& Stas P.O
0
NOR
LACONIA
N
Ja AbramsId
Lake Village Village
way
WeshAlton P.
North Sanbornton, P.O .
Laconia
7DANBURY)
Hill Sta & P.O
N
sta
Ska
H
I
L
Piper's Mills
Wuni squam Sta Mohawk Pt
ALTO N
Sanbornton PO
Young's
NRiver
P.d
A
BOS
& Bay
Langee Pa
· Alton Sta &
R
Wilmot HOAN West Andovt
D
E RFranklu Fallspod Sta
Scytheville P.Q.
Franklin Sta & POF
/GILMANT
0
N
A
NEW LONDON
P.O
W West Salisbury Sta.
LL
>
Salisbury Center SALISBUR
Loudon Ridge
North Barnstead P.O.
North
on RO
Salisbury Posta
RAIL
14
North
Shaker VillagePRO,
Locke's Corner
Barabsteady A
STEAD
Roscawen
CANTERBURY
TT
O
Z
C
South Danbury
East Tilton P.O
BELMONT
P.0
B
Little
L
O
East Andover Sta &
"Farrarville
P.0
Sta & PO
FRANKLIN!
Tiltou PO
P.O
3MA
Thinanton PO
Filmsurton Iron Works
C
Websters Place
NORTHFIEL
Northfield Depot E.O.
Laver Gilmanton Po
BOA
9/12
Corner
; Alton Boy »Sta &ctorymeeting Lake
LFOR D
East Allton P.O
SANBORNTO
0
BRANCH
BRISTOLAS
Danbury
Hammpaseo
CO.
Meredith Cent
wassalt River
CENTE
IRBOR
Meredith
HA
Village
Nech
RAIL
BI
Wier's
ROAD
P.0
Sta & P.O.
TILTON
Belmont POR
Z
New London Wilmot Flat Citteyville Lover
R.R.
CONCO
Black
4
L NEWBURYI
NewburyStax Fu
"""WEN
MO
K Kelleys Cores Suncon
South Barnstead I
Pittsfield
L
South Vawhisky PO. Conquer
Waterloo Sta WEBSTER
Vorth Concord Sta
Loudon/P.(
PITTSFIELD
₸
Sta & PO
Somersville
ve
=
f Bradford Sta Xpo Sta Harner Sta &
Dansville's
Blaks EgHs
P.O.
Diamonds Conver
West Going
Cluchesters P.0
hi
Epsoin Stay
Contoogook
Concord
loughville " Sta & P
Millville
HOPKINTON
Short Falls
Sta & P.O . Hennihty HENNIAIR
West Hopkinton PO
Hopkinton P.0
Bon Mills
PEMBROKE
East Pomnorohes
GaryuisFalle
Allenstowu Sta &P.0
Robinsons la
PO
North Dunbarton
Bow PO
Jancoo
Sta & P.O.
P.0
B
O
L
Hillsborough Bridge Sta &
MANCHESTER
Raymondis Esta
Stadt
Deerfield
HO
O
SET
IL
0
Outline Map of
R
Goffstown
Center P
K
U
C
G
H
0
Lake
BELKNAP
COUNTIES
Engraved Expressly for this Work:
RAIL ROAD
SUNCOOK
ALLENS TOWN
I
DUNBARTON Dunbarton Po
G
Hooksett
Raymond
1.0
N
Martins Ferry Sta
Sta & P.O. Goffstown
CONC/O
C
& NORTH WEARE
MERRIMACK ~ AND
Merrimack y RiverN CO.
ROAD
S
BRADFORD Bradford Center PO
STORAML
ROAD
C
N CHORD
CHICH MOINS
Chichester.
Bok
SECONDO!
STER
Sta &P
Roby's
R
E
AlalvinsMills
CLAREMONT
R Warner Lower Vill 1. Mast Kurdy Sewells
Sta & F.O
BRTHE RN Fisherville
Bosdawere
South S
H
AND
embrole
Suncook
WALLEY.
Sta & PQ
CO
New Rye
AM
aDeerfield
-
L
S
B
HILLSBOROUGH
RIPETEREOVOP West Hennileek Sto & P.O.
Součook
Tylers Sta
Epsom PO a
M
Manches PORTSMOUTH
-
HISTORY
OF
MERRIMACK COUNTY, NEW HAMPSHIRE.
CHAPTER I.
ORGANIZATION AND STATISTICAL.
BY DANIEL F. SECOMB.
MERRIMACK COUNTY was formed, in 1823, from towns in the northerly parts of Hillsborough and Rockingham Counties, to which have since been added towns from Grafton County and a portion of Sanbornton, in Strafford County, and it now contains portions of four of the five counties into which the province was divided in 1769.
It is now the second county in the State in popu- lation, and the third in the valuation of taxable prop- erty. Its population, as given in the United States census, has been as follows: In 1830, 34,614; 1840, 36,253; 1850, 40,337; 1860, 41,408; 1870, 42,151; 1880, 46,300. It includes the city of Concord and twenty- six towns, as follows :
Allenstown, taken from Rockingham County in 1823; incorporated, 1831; population in 1830, 483; in 1880, 1708.
Andover, from Hillsborough County, 1823; first known as New Breton; incorporated, 1779; popula- tion, 1830, 1324; 1880, 1204.
Bradford, from Hillsborough County, 1823; first known as New Bradford; incorporated, 1787 ; popu- lation, 1830, 1285; 1880, 950.
Boscawen, from Hillsborough County, 1823; for- merly called Contoocook ; incorporated, 1760; popu- lation, 1830, 2093 ; 1880, 1380.
Bow, from Rockingham County, 1823; chartered, 1727 ; population, 1830, 1065; 1880, 734.
Canterbury, from Rockingham County, 1823; char- tered, 1727; population, 1830, 1663; 1880, 1034.
Chichester, from Rockingham County, 1823; char- tered, 1727 ; population, 1830, 1084; 1880, 784.
Concord, from Rockingham County, 1823; incor- porated, 1765; formerly known as Penacook and Rumford; adopted a city charter, 1853; population, 1830, 3727 ; 1880, 13,845. 1
Danbury, from Grafton County, 1874; incorporated, 1795 ; population, 1830, 785 ; 1880, 760.
Dunbarton, from Hillsborough County, 1823; in- corporated, 1765; formerly called Starkstown ; pop- ulation, 1830, 1067 ; 1880, 708.
Epsom, from Rockingham County, 1823; chartered, 1727; population, 1830, 1418; 1880, 909.
Franklin, from parts of Andover, Northfield and Salisbury, in Merrimack County, and Sanbornton, in Strafford County; incorporated, 1828; population, 1830, 1870 ; 1880, 3265.
Henniker, from Hillsborough County, 1823; incor- porated, 1768; population, 1830, 1725; 1880, 1326.
Hill, from Grafton County, 1868; incorporated, 1778; formerly called New Chester; name changed, 1836; population, 1830, 1090; 1880, 667.
Hooksett, from Hillsborough County, 1823; incor- porated, 1822, and included parts of Goffstown and Dunbarton, in Hillsborough County, and Chester, in Rockingham; population, 1830, 880; 1880, 1766.
Hopkinton, from Hillsborough County, 1823; incor- porated, 1765; formerly called New Hopkinton ; pop- ulation, 1830, 2474; 1880, 1836.
Loudon, from Rockingham County, 1823; incorpo- rated, 1773; was originally a part of Canterbury ; population, 1830, 1642; 1880, 1221.
Newbury, from Hillsborough County, 1823; incor- porated, 1778; formerly known as Fishersfield; name changed, 1836; population, 1830, 798; 1880, 590.
New London, from Hillsborough County, 1823; in- corporated, 1779; formerly called Dantzie; popula- tion, 1830, 913; 1880, 875.
Northfield, from Rockingham County, 1823; incor- porated, 1780; was originally a part of Canterbury ; population, 1830, 1169; 1880, 918.
Pembroke, from Rockingham County, 1823; incor- porated, 1759; formerly called Suncook, and granted by the General Court of Massachusetts, in 1727, to Captain John Lovewell and his associates in the fight at Lovewell's Pond in 1725; population, 1830, 1312; 1880, 2797.
1
2
HISTORY OF MERRIMACK COUNTY, NEW HAMPSHIRE.
Pittsfield, from Rockingham County, 1823; incor- porated, 1782; formerly a part of Chichester ; pop- ulation, 1830, 1271; 1880, 1974.
Salisbury, from Hillsborough County, 1823; incor- porated, 1768; formerly known as Stevenstown; pop- ulation, 1830, 1379; 1880, 795.
Sutton, from Hillsborough County, 1823; incorpor- ated, 1784; formerly called Perrystown ; population, 1830, 1424; 1880, 923.
Warner, from Hillsborough County, 1823; incor- porated, 1774; formerly known as New Almsbury and Jennistown, and includes what was formerly called Kearsarge Gore; population, 1830, 2221; 1880, 1537.
Webster, formerly West Boscawen, taken from Bos- cawen, 1860; population, 1870, 689; 1880, 647.
Wilmot, from Hillsborough County, 1823; incor- porated, 1807; formerly called Kearsarge; popula- tion, 1830, 934; 1880, 1080.
Of the 46,300 inhabitants of the county in 1880, 46,133 were whites, 158 colored, 1 Chinese and 8 Indians; 40,521 were natives of the United States, and 5779 of foreign hirth; 34,808 were natives of New Hampshire, and 5713 of other States; 5116 males and 5075 females were from five to eighteen years of age; 14,286 males were above twenty-one years of age; 9380 males were between the ages of eighteen and forty-five years, and one-half of the entire population was above twenty-six years of age.
Agricultural Statistics of Merrimack County, from the United States census of 1880, were as fol- lows : Number of farms, June 1, 1880, 4334; number of acres of improved land, 305,282; value of farms, buildings and fences, $11,392.721; value of farm im- plements and machines, $426,083; estimated value of farm products for the year 1879-80, $1,878,149. Live stock and some of its products for the year end- ing June 1, 1880: Horses, 5998; working oxen, 4121 ; milch cows, 11,800; other cattle, 17,296; sheep, 27,755; swine, 8138. Gallons of milk produced, 586,662; pounds of butter made, 908,728; pounds of cheese made, 190,809. Vegetable products, 1879: Barley, 6279 bushels; buckwheat, 2976 bushels; Indian corn, 229,877 bushels ; oats, 7503 bushels ; rye, 4932 bushels ; wheat, 25,403 bushels ; hay, 75,713 tons ; hops, 3219 lbs .; Irish potatoes, 375,653 bushels. Orchard products valued at $117,382.
Manufacturing Statistics .- Number of manufac- turing establishments, June 1, 1880, 449; males above sixteen years of age employed, 3580; females, 1477; children and youth, 628.
Of the population of the county in 1880, there were 22,751 males and 23,549 females ; 40,521 were na- tives of the United States, and 5779 of foreign birth ; 5116 males and 5075 females were from 5 to 18 years of age, 9380 males were between 18 and 40 years of age, and 14,286 males were 21 years of age and above, and one-half of the whole population was over 26 years of age.
Capital invested, $6,089,215; value of materials used, $4,974,224 ; value of products, $8,742,560.
VALUATION AND TAXATION.
Valuation of the county, April 1, 1879 . $24,882,550
Valuation of real estate . 18,522,356
Valuation of personal property 6,360,194
State tax assessed .
858,552
County tax assessed . 78,000
City, town and school taxes 257,873
Whole amount of taxes
393,925
Total . $50,159,025
Indebtedness of the county, city, towns and school districts in the county, June 1, 1880.
Bonded debt
8956,400
Floating debt .
158,662
Aggregate debt . $1,115,062
Number of post-offices in the county July 1, 1883, 60 ; compensation of postmasters the preceding year, $18,515.94.
CHAPTER II.
BENCH AND BAR.
THE first term of the Superior Court of Judicature in Merrimack County was held in Concord in January, 1824. This was the first time that Concord had enjoyed the presence of a duly established court of law. The members of the bar of the county at this term convened and were duly organized as the Merri- mack County bar, and during one of the first evenings of the session a bar supper was celebrated at the inn of J. P. Gass, which was located near the present site of Sanborn's block, on Main Street. The venerable George W. Nesmith, of Franklin, is the only surviving member of those present on that occasion.
PETER GREEN, son of Nathaniel Green, was one of the earliest lawyers in the State. He was born in Worcester, Mass., 1746 ; opened an office in Concord, 1767. He was chosen State councilor in 1788 and 1789. He died March 27, 1798, aged fifty-two.
HON. TIMOTHY WALKER was the only son of Rev. Timothy Walker, and was born upon the paternal farm in Rumford, June 27, 1737. He is said, when a boy, to have been a great favorite of the Indians living in the vicinity. Entertaining a deep reverence and affection for his father, they naturally inclined to him, and, as tradition says, were wont to take him on visits to their wigwams, assuring his mother, who did not altogether relish such civilities, that " Indians no hurt minister's pappoose." This promise was never broken, and he was always returned in safety, although oftentimes modified much in appearance, from the Indians having painted his face in glowing colors, and garlanded his head with gaudy feathers.
His father gave early attention to his education, and sent him, when fifteen years of age, to Harvard Col- lege. He remained there during the regular course and graduated in 1756. The two years ensuing he spent in teaching school at Bradford, Mass. Upon
3
BENCH AND BAR.
leaving Bradford, having in the mean time chosen the- ology as his profession, he commenced a course of study and pursued it most probably with his father. Having completed his theological studies, he was ex- amined at the association meeting in Haverhill, Mass., and licensed to preach September 11, 1759.
Mr. Walker was never a settled pastor, but preached occasionally for about six years. During the last ah- sence of his father in England, in 1762-63, he sup- plied his pulpit in Rumford. He preached many times from 1761 to 1764 in Rindge, where he received a call to settle, which he declined. In the summer of 1765 he preached six Sabbaths at Pigwacket (now Fryeburg), Me., which seems to have been about the last of his preaching, soon after which he relinquished the profession of the ministry.
From his diary it appears that on the 25th of No- vember, 1765, he concluded a partnership agreement with Colonel Andrew McMillan, and engaged with him in trade in Rumford, in the southerly part of the village. They continned in business together but for a single year. Soon after their separation Mr. Walker opened a store near the residence of his father, and there continued his mercantile pursuits until about the beginning of the Revolution. During this period he was also engaged in the manufacture of potash, which was disposed of in the lower towns of the prov- ince. Some portions of the works erected for this purpose remained until within a recent period, the well, stoned up from the bottom, being in good condi- tion to-day.
Mr. Walker was married, some time previous to 1764, to his cousin, Susannah Burbeen, daughter of Rev. Joseph Burbeen, of Woburn, Mass., who died in Concord, September 28, 1828, at the age of eighty-two. They had fourteen children, ten of whom lived to mature life.
Upon the commencement of hostilities with Great Britain, Mr. Walker, like his father, warmly espoused the patriot cause, and seconded with zeal the meas- ures adopted for the security of American liberty. His whole time seems now to have been devoted to the service of his country. The town of Concord chose him a delegate to the Fourth Provincial Con- gress, which assembled at Exeter, on the 17th of May, 1775, and he took an active interest in the very im- portant measures which came before that body.
On the 20th of May he was appointed a member of the Committee of Supplies, constituted to act in con- junction with the Committee of Safety, and procure supplies for the New Hampshire troops, at this time in the vicinity of Boston. On the 20th of August he, with Ichabod Rawlings, Esq., was sent to the army to ascertain the losses sustained at the battle of Bunker Hill by each of the officers and soldiers of the New Hampshire forces, and in behalf of the province to make them compensation, as well as to secure to them supplies and advance a month's pay to such as had eulisted in the Continental service. The action of
the Provincial Congress upon the report subsequently made of their doings affords evidence that those du- ties were performed to their acceptance.
About the 1st of September of this year the New Hampshire Congress passed an act creating four reg- iments of Minute-Men equal in number to about one- fourth part of the then existing militia of the province. These were to meet to drill once in every two weeks, and to be ready for service at a moment's warning. Mr. Walker was commissioned colonel of the Third Regiment September 5, 1775, and exerted himself to train and fit for duty the forces under his command.
From the 4th to the 16th of October we find him acting as paymaster of the New Hampshire troops at Winter Hill, commanded by Colonels Stark, Poor and Reid, and again, on the 27th of December, he was appointed by the Fifth Provincial Congress paymas- ter of the same forces.
The Fifth Provincial Congress was succeeded, Jan- uary 6, 1776, by the first House of Representatives, organized under the temporary constitution and com- posed of the same members. Its journal shows Colonel Walker to have been one of the committee of three appointed by the House "to make a draft of the declaration of this General Assembly for independ- ence of the United Colonies." The committee re- ported a draft June 15, 1776, which was at once adopted and a copy of it sent to the Continental Con- gress, then in session at Philadelphia.
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.