Piscataqua pioneers, 1623-1775; register of members and ancestors, Part 1

Author: Piscataqua Pioneers; Scales, John, 1835-1928, ed
Publication date: 1919
Publisher: Dover, N.H., [Press of C.F. Whitehouse]
Number of Pages: 230


USA > New Hampshire > Piscataqua pioneers, 1623-1775; register of members and ancestors > 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



THE LIBRARY OF


M


C


L


A THE LIBRARY OF CONGRESS VE LIBRARY THE LIBRARY ? 4 ON A C OF CONGRES HE LIBRARDO CONGRESS. F CONGRESS THE LIBRARY C A


C 4 HO 3 A O 1 . C OF CONGRESS THE LIBRARY OF CONU OF CONGRESS THE LIBRARY H


OF CONGRESS.


OF CONGRESS THE LIBRARY GOF CONGRESSTHE


THE LIBRARY


A


A


CONGRESSSE TODARI


ULTURE ME LIBRARY


. A A 7 3 5 THE LIBRARY THE LIBRARY HELT IHL CONGRESS


$ YOU & CONGRESS


OF CONGRES THE LIBRARY C ₦


THE LIBRARY


4


-


. O OF CONGRESS. THE UF CONGRESSO c 1 R A


" THE LIBRARY


A OF CONGRESS THE LIBRARY


OF CONGRESS


O


O


RY NOI & CONGRESS


THE


LIBRARY JEyaIT &HVA M


IRY SRP


RY


OF CONGRESS



¢


O


OF CONGRESS THE LIBRARY


+ OF CONGRESS TESTOPARY A OF CONGRESS Estamos & CONGRESS" THE LIBRARY CONGRES HE LIBRARYO ₦


F CONGRESS THE LIBRARY OF CONGRESS


M


Y C THE LIBRARY PORARY AN CONGRE LIBRARY


OF CONGRESS.THE OR CONGRES, HE LIBRARYO THE


N Y N 5 . 4 A O C A A 89. 2 .NOV OF CONGRESS OF CONGRESS, THE LIBRARY OF H C THE LIBRARY


3


G


OF CONGRESS 7


THE LIBRARY


O


ESS.


ERRARE OF COM


OF


H


CO


Y Vy & CONGRESS CONGRESS THE LIBRARY CONGRESSTHE LIBRAS . 4


FRHE LIBRA


N


CONGRESSTHE LIBRES CONGRESS THE LIBRARY CONGRES SEGUROS 800 R 1


THE LIBRARY


CONGRES SEGUROS 0


H


.


THE LIBRA


THE LIBRA


RARY


R ¥ 2 O E OF CONGRESS, THE LIBRARY OF CONGRESS THE LIBRARY HO C


C


R


V


A


A


co


0



Y 1 1


CONO


1


Y


RARY


CC


ny A CONGRESOS


THE LIBRARY HAT AH x 3


THE LIBRARY


A


Y


A


M


S'S. N C H N A 0 O A A 0 CONGRESS, . 0 4 A COMO A 2 SS O A OF CONGRESS, 0 N CON A A c A . THE LIBRARY ~ CONGRESS TU S THE LIBRARY AABYHAI BRAHE LIBR. 11 C A OF CONGRESS


# .CONO R AUPRESS THE . O THE LIBRA ARY


₱ a zaradiz && HE LIBRA O


OF CONGRESS


OF CONGRESOS


F


.


0


OF CONGRESS THE LIBRARY OF CONGRESS THE LIBR.


ASSENS& CONGRESS


S THE LIBRARY


OF CONGRESS.


CONGRESS


CONGRESS


$


COMO


CONGRESS, THE LIBRARY O THE LIBRA


THE LIBRARY & CONGRESSY. THE LIBRARY OF CONGRESS THE LIBRARY F CONGRESS THE LIBRARYO OF CONGRES TE MIRRARY"


¥ OF CONGRESS, THE LIBRARY F CONGRESS THE LIBRARY


OF CONGRESS THE LIBRARY


A THE TIBRAN " CONGRESS !! O A RE $ . 3 7 THE LIBRARY CONGRESS" OF CONGRESS A A C


CS.


AS THE LIBRARY


o


Y


A . CON CONGRESSAR TIRRN


CONGRESS,


" THE LIBRARY


OF CONGRESS


OF CONGRESS THE LIBRARY


OF CONGRESS THE LIBRARY


.


N


H


CONGRESS


3


3


PISCATAQUA PIONEERS


11


1623 - 1775


REGISTER OF MEMBERS AND ANCESTORS


UA P.


PIS


ERS


ORGAN


5,1905


IZED


E


JOHN SCALES, A. M., Editor


DOVER, N. H., MAY, 1919


P4 P4


PRESS OF CHARLES F. WHITEHOUSE DOVER, N. H


PREFACE.


At the annual meeting of the PISCATAQUA PIONEERS, at Exeter, 17 August, 1917, President Foster, in his ad- dress suggested that the society have prepared and published a register of the members and their ances- tors, with appropriate sketches of the latter. Acting on his suggestion it was voted that the Secretary be in- structed to prepare such a register. The Secretary said he would not have time to attend to preparing the copy; it was voted that he employ such assistance as he might need. Accordingly he engaged Mr. John Scales to take the work in hand, who soon after began outlining the plan of the book, with the advice and assistance of President Baer and Secretary Lamson. When the first draft was completed, on suggestion of Secretary Lam- son, it was submitted to the examination of Rev. Dr. Everett S. Stackpole, who made several corrections and furnished some additions. He suggested that the first generation of children of the Pioneers be added, that list not being included in the original draft. The Pres- ident and Secretary approved of the suggestion and the editor took the work in hand to find who constitutes that first generation; it was a difficult job, and took consider- able time, but at the annual meeting in August, 1918, the copy was ready for the printer. The report of the Treasurer showed there was lack of funds to pay for publication at that time.


At this annual meeting thirty or more members were added to the list; as there was to be delay in rais- ing the needed money to pay the printer, the editor took these new members in hand and had their names and their ancestors included in the proper places in the Reg- ister; this required much changing of the original copy, but with the assistance of Dr. Stackpole and Mr. Charles


3


4


Thornton Libby, Librarian of the Maine Historical So- ciety, the work was completed in its present shape. Care has been taken to correct old errors, in former prints, and to avoid, as much as possible, making any new errors. In such a multitude of names and dates, of course, there will be found some errors. Any one finding a mistake will confer a favor by sending the correction to the editor.


Dover, N. H., May, 1919.


JOHN SCALES.


CORRECTIONS AND OMISSIONS


Page 13. Hon. Wm. D. Chandler, Honrary Member. Page 15. Miss Ida C. Roberts, not Mrs .; Vice Presi- dent.


Page 15. Alexander Dennett, Curator.


Page 27. Miss Sadie Goodwin, elected but declined.


Page 29. Mrs. Ana, not Anna B. Hall.


Page 29. Mrs. Mary E. Neal Hanaford, Hannaford.


Page 29. Edward E. Hanscom, not Hanson.


Page 29.


Omit Mrs. Laura C. Haley.


Page 31. Mrs. Laura Cornella Heely, not Heeley.


Page 32. Mrs. Elizabeth A. L. Wood, not Lightwood.


Page 35. Miss Ida Charlotte Roberts, not Mrs.


Page 38. Samuel Frye Walcott, withdrawn.


Page 39. Mrs. Dora Elizabeth Wetherell, not Wether- all.


Page 39. Erastus E. Winkley, the "E" is omitted.


Page 39. Mrs. Mary E. Safford Wildes, not Wilder.


Page 40. Mrs. Elizabeth A. L. Wood, not Lightwood.


Page 44. Dr. James A. Spalding, descendant.


Page 58. Harold Clarke Durrell, descendant.


Page 122. Richard Leader Nelson, in the 19th line.


Page 164. Dr. James A. Spalding, descendant.


Page 168. Mrs. Cornelia Bingham, not a descendant of Henry Sherburne.


ACT OF INCORPORATION.


The undersigned, being persons of lawful age, asso- ciated under the provisions of Chapter 147 of the Public Statutes of New Hampshire by the following


ARTICLES OF AGREEMENT:


ARTICLE 1 .- The name of this corporation shall be


PISCATAQUA PIONEERS.


ARTICLE 2 .- The object for which this corporation is established is for securing and preserving the records of Piscataqua River Pioneers and association of their descendants.


ARTICLE 3 .- The place in which the business of this corporation is to be carried on is Portsmouth, N. H.


ARTICLE 4. - The amount of capital stock to be paid in shall be


ARTICLE 5 .- The first meeting of the corporators at Concord, N. H., June 15, 1905.


Names.


Thomas M. Jackson,


Post Office Address. No. 1 Summer Street, Portsmouth, N. H. Box 51, Elkins, N. H. Northwood, N. H.


Albert H. Lamson,


John M. Moses,


Henry W. Fernald, M. O. D.,


Moses A. Safford,


P. O., Boston, Mass. Kittery, Maine.


CITY CLERK'S OFFICE, Portsmouth, N. H.


Received June 16, 1905, at 2 o'clock P. M.


Recorded, Vol. 2, Page 81. Examined by W. E. UNDERHILL, City Clerk.


6


STATE OF NEW HAMPSHIRE, OFFICE OF SECRETARY OF STATE, Concord, June 17, 1905.


A true record:


EDWARD N. PEARSON, Secretary of State.


STATE OF NEW HAMPSHIRE,


OFFICE OF SECRETARY OF STATE.


I hereby certify that the foregoing is a true copy of Articles of Agreement of the Piscataqua Pioneers, as recorded in this office, and in my custody as Secretary of State.


In witness whereof I hereunto subscribe my official signature and affix the State seal, at Concord, this 27th day of June, A. D., 1905.


(Signed,) EDWARD N. PEARSON,


Secretary of State. [SEAL. ]


PISCATAQUA PIONEERS.


BY-LAWS.


OBJECTS OF THE SOCIETY.


The object for which this Society is established is for securing and preserving the records of "PISCATAQUA PIONEERS" and their descendants. It is historical as well as genealogical and biographical.


To visit historical points of interest and to promote the acquaintance and good fellowship of its associates.


To learn the names of the early settlers on both sides of the Piscataqua River within the limits of what is known as the Piscataqua Plantation or Piscataqua Settlement and contiguous territory from the earliest times down to the period within the memory of men now living.


To learn the several parts they took in the accom- plishment of the objects of the pioneers in this vicinity, as well as to trace them and their descendants in other avenues of life, whether near or remote, in their several contributions to the advancement of American civiliza- tion, its literature, arts and industries.


To provide for their association to the end that those generations who may come after us shall not be ignorant of those who first dealt with the wilderness and its aborigines, planting homes in the New World, and that they may, in some degree, be enabled to trace the pathways of their ancestors within the broader limits of our common country.


ARTICLE I.


NAME.


SECTION 1 .- The name of the Society shall be the "PISCATAQUA PIONEERS."


8


ARTICLE II.


MEMBERSHIP.


SECTION 1. - All members other than the incorpora- tors shall be elected to membership at the regular meetings.


SEC. 2 .- All applications for membership shall be made on blanks printed for that purpose and shall bear the recommendation of at least two members. Any person of good moral character who is a descendant of a "Piscataqua Pioneer" may become a member of this Society by being proposed by some member and elected by a majority vote. Persons proposed may be voted for singly at the request of any member. (By the word "Pioneer" it is understood to mean all those who were of the "Piscataqua Plantation" prior to the Declaration of Independence. )


SEC. 3 .- The membership shall consist of Annual Members, Life Members, Corresponding and Honorary Members. Annual Members shall be those who pay to the Society an annual assessment. Life Members shall be those who pay the Life Membership fee. Corres- ponding Members shall be those who, from time to time when called upon, shall render genealogical service to the Society in lieu of an assessment, and who are not either Annual or Life Members. Honorary Members are those who have been proposed and elected as such.


SEC. 4. - Each person at the time of his or her elec- tion as an Annual Member shall pay an admission fee of Two Dollars to the Secretary for the use of the Society. Each Annual Member shall pay an assess- ment of One Dollar per year for the use of the Society. The fee for Life Membership shall be Twenty-Five Dollars.


SEC. 5 .- Any person may be suspended or dropped for cause determined by the majority of the Board of Directors.


9


ARTICLE III.


MEETINGS.


SECTION 1 .- The Annual Meeting shall be held in Portsmouth, New Hampshire, in the month of August, or in such other place in New Hampshire as may be de- termined by the Directors in a notice given therefor.


SEC. 2. - Special Meetings may be called at any time by the Board of Directors, also on petition in writing by five members of the Society.


ARTICLE IV. OFFICERS.


SECTION 1 .- The officers of this Society shall con- sist of a President, ten or more Vice Presidents, Treas- urer, Secretary, Curator and a Board of Directors, all of whom shall be elected at the Annual Meeting. They shall severally hold office for the term of one year or until their successors are elected.


ARTICLE V.


DUTIES OF OFFICERS :- PRESIDENT AND VICE PRESIDENTS.


SECTION 1 .- The President shall preside at all meetings, and of the Board of Directors. In his ab- sence one of the Vice Presidents shall preside. If all are absent, a temporary chairman shall be chosen.


ARTICLE VI.


TREASURER.


SECTION 1. - The Treasurer shall receive all money from the Secretary, pay all bills as approved by the President, and make a detailed report at the Annual Meeting.


ARTICLE VII.


SECRETARY.


SECTION 1 .- The Secretary shall attend all meet- ings and keep a true record of their doings.


10


SEC. 2 .- He shall collect all money due the Society and pay the same to the Treasurer; record the names of all the members and the time of their admission, and transmit to each person elected to membership a printed copy of the Act of Incorporation and By-Laws, and make a detailed report at the Annual Meeting.


SEC. 3. - He shall notify every member of the An- nual and Special Meetings, giving a seven-day notice, by mail.


SEC. 4. - In his absence, a Secretary pro tem. may be chosen.


ARTICLE VIII.


BOARD OF DIRECTORS.


SECTION 1 .- At the Annual Meeting there shall be chosen five members as a Board of Directors. They shall have charge of the general affairs of the Society, make all contracts, appropriate moneys, fix the com- pensation of all officers, and have in all ways the gen- eral management of the Society.


SEC. 2 .- They shall serve for one year each and make a detailed report at the Annual Meeting.


ARTICLE IX.


CURATOR.


SECTION 1 .- The Curator shall have charge of all Historical Works, Library and all Genealogical data which may from time to time be presented to the So- ciety.


ARTICLE X.


QUORUM.


SECTION 1 .- Five members shall constitute a quorum.


ARTICLE XI.


SEAL.


SECTION 1-The Board of Directors may adopt a


11


Seal of such design as in their judgment may be proper, giving name and date of incorporation.


ARTICLE XII. AMENDMENTS.


SECTION 1 .- Any article in the By-Laws may be suspended, altered or amended by a two-thirds vote of those members present at any meeting, provided they shall have been submitted to the Board of Directors and incorporated in the notice to the members.


FORM OF A BEQUEST.


I give, devise and bequeath to the Piscataqua Pion- eers, a corporation duly incorporated by the State of New Hampshire, and located in the City of Portsmouth, in said State, the sum of dollars for the general purposes of said Society.


SOCIETY OF PISCATAQUA PIONEERS.


INCORPORATED JUNE 15, 1905.


Its Founders.


Captain Thomas Manning Jackson, Epping, N. H.


Albert H. Lamson, Elkins, (New London) N. H.


John Mark Moses, Northwood, N. H.


¡Henry Winkley Fernald, Boston, Mass.


¿Moses Atwood Safford, Kittery, Maine.


tDeceased.


Ex-Presidents of the Society.


Hon. Moses Atwood Safford, Kittery, Me. Elected June 15, 1905.


Henry Winthrop Hardon, New York City. Elected August 31, 1906.


Lieut. Oliver Philbrick Remick, Kittery, Maine. Elected August 22, 1907.


John Lemuel Murray Willis, M. D., Eliot, Me. Elected August 25, 1908.


John Scales, A. M., Dover, N. H. Elected August 31, 1909.


John Mark Moses, Northwood, N. H. Elected August 23, 1910.


Rev. George Madison Bodge, West Roxbury, Mass. Elected August 15, 1911.


Alexander Dennett, Kittery, Me. Elected August 31, 1912.


Charles A. Hazlett, Portsmouth, N. H. Elected August 13, 1913.


Hon. James William Locke, Kittery, Me. Elected August 28, 1914.


Edgar A. Leighton, Somersworth, N. H. Elected August 18, 1915.


13


Rear Admiral Joseph Foster, Portsmouth, N. H. Elected August 16, 1916.


Mrs. Annie Wentworth Baer, Rollinsford, N. H. Elected August 15, 1917.


Deceased Members.


Mrs. Ella Weeks Lamson, died September 6, 1906.


- Albert A. Folsom, died December 24, 1907.


Miss Gertrude .M. Sias, died January 10, 1910. Alfred A. Stocker, died March 8, 1910.


Henry Winthrop Fernald, died March 13, 1913. Oliver Philbrick Remick, died March 17, 1913. Nathan Goold, died August 13, 1913.


Moses Atwood Safford, died May 8, 1914. Denison R. Slade, died June 17, 1914. Rev. George Madison Bodge, died July 18, 1914.


- Mrs. Sarah P. Billings, died December 4, 1916. Frank Benjamin Sanborn, died February 24, 1917. Lewis W. Brewster, died July, 1917.


-Mrs. Josephine E. Dennett, died October 4, 1917. Frederick B. Furbish, died July, 1918. Mrs. Mary E. P. Gowen, died October 7, 1918. Sophia Dodge Hall, died December 1, 1918. John Mark Moses, died February 21, 1919. Hon. Thomas Ellison Oliver Marvin, died April9, 1919.


Honorary Members.


Hon. Edward N. Pearson, Concord, N. H. Elected August 31, 1906.


Hon. E. W. Emery, Augusta, Maine. Elected August 23, 1910.


Corresponding Members.


Henry I. Durgin, M. D., Eliot, Maine. Elected August 31, 1906.


14


Frederick M. Sise, Portsmouth, N. H. Elected August 22, 1907.


Edward W. McGlenen, Boston, Mass. Elected August 23, 1910.


Mrs. Anna M. Chandler Riley, Claremont, N. H. Elected August 15, 1911.


Rev. Everett S. Stackpole, D. D., Bath, Me. Elect- ed August 21, 1912.


Annual Meetings: Where Held.


First Meeting held at Concord, June 15, 1905.


First Annual Meeting held at Portsmouth, August 22, 1905.


Second Annual Meeting held at Portsmouth, August 31, 1906.


Third Annual Meeting held at Portsmouth, August 22, 1907.


Fourth Annual Meeting held at Kittery Point, Maine, August 25, 1908.


Fifth Annual Meeting held at Newcastle, August 31, 1909.


Sixth Annual Meeting held at Dover Point, August 23, 1910.


Seventh Annual Meeting held at Isles of Shoals, August 15, 1911.


Eighth Annual Meeting held at Durham, August 21, 1912.


Ninth Annual Meeting held at Back River, Dover, August 13, 1913.


Tenth Annual Meeting held at Portsmouth, August 28, 1914.


Eleventh Annual Meeting held at York, Maine, August 18, 1915.


Twelfth Annual Meeting held at Woodman Insti- tute, Dover, August 16, 1916.


Thirteenth Annual Meeting held at Exeter, August 15, 1917.


Fourteenth Annual Meeting held at Eliot, August 18, 1918.


PISCATAQUA PIONEERS.


OFFICERS, 1918-1919.


President: Prof. Sylvester Burnham, Newburyport, Mass. Vice Presidents:


Charles Wells Hall, Newton, Mass.


Mrs. Florence A. Crane, Des Moines, Iowa.


John N. Thompson, Exeter, N. H.


Mrs. Mary Safford Wildes, Kittery, Maine. Alvah H. Place, Newmarket, N. H. Henry J. Carr, Scranton, Penn. Mrs. Annie B. Mckinney, Columbus, Ohio.


Horace S. Huckins, M. D., Pasadena, California. Col. John Dean Hall, Washington, D. C. Charles Thornton Libby, Portland, Maine. Mrs. Ida C. Roberts, Colorado Springs, Colorado. Mrs. Lucy Gordon Varney, St. Paul, Minn. Mrs. Alice K. H. Rice, Dover, N. H.


Secretary: Albert H. Lamson, Elkins, N. H.


Treasurer: Alexander Dennett, Kittery, Maine.


Directors: Albert H. Lamson, Elkins, N. H.


John L. M. Willis, M. D., Eliot, Maine. Joseph Foster, Portsmouth, N. H. Alexander Dennett, Kittery, Maine. John Scales, Dover, N. H.


Curator: Albert H. Lamson, Elkins, N. H.


ORIGIN OF THE SOCIETY OF PISCATAQUA PIONEERS.


THE SOCIETY OF PISCATAQUA PIONEERS was or- ganized in 1905, but for quite a while before that year Capt. Thomas M. Jackson had been studying the ques- tion of how to get such a society formed at Portsmouth; he met with no encouragement and found much to dis- courage him in the undertaking. But he kept at it, hoping something would turn up that would open the way for creating a society of some sort. Following is an account of what happened:


In the early part of the year 1905 Albert H. Lam- son, of Elkins, N. H., had an item of inquiry published in the "Essex Antiquarian" at Salem, Mass., asking for information in regard to certain genealogical data. The information was given by Thomas M. Jackson and John Mark Moses. Both of these gentlemen were un- known to Mr. Lamson, and to each other. The answers led to correspondence; this general introduction brought the three together in close friendship. Capt. Jackson explained the character of the society he had been try- ing to organize, and asked them to join him in its for- mation. They became deeply interested and got Mr. Fernald and Mr. Safford to join them to make the neces- sary number to secure a charter from the Secretary of State of New Hampshire.


The first meeting was held at Concord, N. H., 15 June 1915, at the office of the Secretary of State. The following gentlemen were incorporated, under the pro- visions of Chapter 147 of the Public Statutes of New Hampshire, by the name of-PISCATAQUA PIONEERS: -Thomas Manning Jackson, of Brooklyn, N. Y .; John Mark Moses, of Northwood, N. H .; Albert H. Lam- son, of Elkins, (New London) N. H .; Henry W. Fer- nald, of Boston, Mass .; Moses A. Safford, of Kittery,


17


Me. They organized by electing the following officers: President, Hon. Moses A. Safford; Treasurer, Henry W. Fernald; Secretary, Albert H. Lamson.


The first annual meeting was held at Portsmouth on the 22d of August, 1905, at the call of the President. A code of by-laws was adopted and the board of officers under the laws was elected as follows:


President, Hon. Moses A. Safford of Kittery, Me.


Secretary, Albert H. Lamson of Elkins, (New Lon- don) N. H.


Treasurer, Henry W. Fernald of Boston.


Directors: Thomos M. Jackson of Brooklyn; Moses A. Safford of Kittery; John Mark Moses of Northwood; Henry W. Fernald of Boston, and Albert H. Lamson of Elkins; they were to serve for the ensuing year.


In this connection it seems proper to give a brief sketch of the founder of this society, Captain Thomas Manning Jackson. He was born in Portsmouth, 27 January, 1840. He is a patriot in what he has done for his country in time of peace as well as in the war for the preservation of the Union. His ancestors were patriots, who did valiant service in the wars before the great Rebellion. Captain Jackson is son of Col. John Henry Jackson, who was born in Portsmouth 20 Oct. 1814. Col. Jackson was son of John Henry Jackson, who was a soldier in the war of 1812-1815. He was wounded in the battle at Fort Erie, 17 Sept. 1814. He died of his wounds three days later, September 21st, one month before his son, the future colonel of the Civil War, was born. The Jackson ancestors of these three men were nearly all soldiers in the Colonial, Provincial and Indian-French wars.


Col. John Henry Jackson, Jr., first performed mili- tary service in the Mexican war, 1845-1846. He was a private soldier in a company that was enrolled in Gen. Franklin Pierce's regiment of New Hampshire men who did such gallant service in that campaign when Gen. Scott captured the City of Mexico. His company was one of the first to enter the capital of that country, as


18


conquerors. On his return home he was engaged in business in Portsmouth until the Civil War began in April, 1861. He was one of the first to visit Concord and tender his services to the Governor and Council to help suppress the rebellion. They learned of his Mexi- can war record, and at once saw that he was the man to put in commission as Lieutenant Colonel of the Third Regiment of Volunteers that was being raised for the war. Enoch Q. Fellows, a West Point graduate, was appointed Colonel, and under command of these two of- ficers the regiment has a grand record. They were ap- pointed in August, 1861. Colonel Fellows served until June, 1862, when he resigned to take command of the Ninth Regiment, which was being organized, and needed an experienced officer at the head of it to rapid- ly advance it for service in the field of war. Lieuten- ant Colonel Jackson was then promoted to Colonel and served through one year. He has a fine record for bravery, and for good judgment in command of the regiment. He was severely wounded at the battle of Fort Wagner, S. C., in July, 1863. He longed to re- cover and renew his services, but was compelled to give up and get a discharge from the army, after passing a few months in the hospital.


Colonel Jackson was appointed Lieutenant Colonel August 6. His son, Thomas Manning, was then a young man of twenty-one, and his father said to him-"You stay at home and take care of your mother, while I am away at war." Thomas said nothing in reply, but after his father had been in Concord a few days he was sur- prised to see his son appear on the parade field in uni- form, drilling in Company I. He took good care of his mother six days, and August 12 he enlisted, and soon after went to Concord, where his father was engaged in organizing and drilling the men to become good sol- diers. The father was a bit wrathy at first, and repri- manded his son, but soon cooled in temper and became proud of his son for his patriotic step in service for the suppression of the rebellion. Thomas Manning was ap-


19


pointed Sergeant Major August 26, 1861. He held that office a few months, and did such good work that he was promoted to Second Lieutenant of Company I, Third Regiment, in December, 1861. A short time after that he was again promoted to First Lieutenant of that com- pany. His efficiency as an officer was such that he was again promoted to Captain of Company B. of the same regiment, May 13, 1863. The regiment was then en- gaged in the awful deadly campaign in South Carolina. In the battle at Fort Wagner, in July, 1863, both father and son were severely wounded, and were placed in the hospital, near each other. On account of his wounds he was obliged to accept a discharge from the service. Both father and son have highly honorable records in that regiment.


Captain Jackson had an honorable business career, after discharge from the army; for many years he was located in Brooklyn, N. Y. He now lives at Epping, retired from business, in his eightieth year.


.


NORTH BERWICK


WELLS DEPUT


ROCHESTER


BERWICK


WELLS


1


DIVISION


OGUNQUIT


SOMERSWORTH


/


SALMON


MT AGAMENTICOS


1


DI


WORCESTER


MADBURY


ELIOT


YOR


E


E


DURHAM


NEWINGTON


BRAVE BOAT HARBOR


SOUTH


NEWMARKET


! STRATHAM


MAIWE


RYE


RACCED NECK


AND


1


STRAWS POINT


ISLES


SHOALS


1


BOSTON


LITTLE BOARS HEAD


HAMPTON


REGION OF THE


PISCATAQUA SETTLEMENTS


ALA


YORK HARBOR


L


BOSTON


CERRISH S


NEW MARKET


GREAT BAY


PORTSMOUTH' GREENLAND


TTLE HARDOR


HARBOR


PORTSMOUTH


ODIORNE S POINT


EXETER


/


NORTH HAMPTON 1


KENSINGTON !




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.