Vital statistics of Stewartstown, N.H. from Dec. 1, 1770 to Jan. 1, 1888; contains names & dates of the original grant, incorporation, settlement, marriages, births, & deaths, Part 1

Author: Tewksbury, Charles E., comp. & pub
Publication date: 1888
Publisher: [Stewartstown, N.H.]
Number of Pages: 116


USA > New Hampshire > Coos County > Stewartstown > Vital statistics of Stewartstown, N.H. from Dec. 1, 1770 to Jan. 1, 1888; contains names & dates of the original grant, incorporation, settlement, marriages, births, & deaths > 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



Gc 974.202 St49 1742434


M. L.


REYNOLDS HISTORICAL GENEALOGY COLLECTION


1


GEN


ALLEN COUNTY PUBLIC LIBRARY 3 1833 00083 4538


Digitized by the Internet Archive in 2015


https://archive.org/details/vitalstatisticso00tewk


---


-


THE VITAL STATISTICS


--


of --


STEWARTSTOWN, N. H.


- 0 -


FROM DEC. 1 1770. TO JAN. 1 1888.


*


CONTAINS NAMES . DATES OF THE ORIGINAL GRANT, INCORPORATION, SETTLEMENT, MARRIAGES,


BIRTHS, ¿ DEATHS,


563


COMPILED & PUBLISHED BY PROSPECTS 1


O. E. TEWKSBURY. ( TOWN CLERK ) ...


-1888.



1742434


-- Registration Laws of new Hampshire, --


- 0 -


EXTRACT FROM CHAPTER 70, PAMPHLET LAWS OF 1883.


SECTION 1. ** 1 The record of a birth shall state its date and place of occurrence, full Christian and surname (if named), color and sex of child, whether living or still-born, and the full Christian and surnames, color, occupation, residence, and birthplace of parents.


SECT. 2. The attending physician, accoucheur, midwife, or other person in charge,


· who shall attend, assist, or advise at the birth of any child, living or still-born, within the limits of any town or city in this State, shall report to the clerk of such town within six days thercafter all the facts regarding such birth, as are required in section one of this act.


Secr. 1. part 111. The record of a death shall state its date, the full Christian and sur- name of the deceased, the sex, color, condition (whether single or married), age, occu- pation, place of birth, place of death, the full Christian and surnames and birthplaces of parents, and the disease or cause of death.


SECT. 4. Whenever any person shall die or any stillborn child shall be brought forth in this state, the physician attending at such bringing forth, or last sickness, shall fill out and deliver to the undertaker, town clerk, or other person superintending the burial of said deceased person a certificate, duly signed, setting forth, as far as may be, the facts required in the record of death, according to section one of this act ;* and it shall be the duty of the undertaker, or other person having charge of the burial of said deceased person, to add to said certificate the date and place of burial, and having duly signed the same, to forward it to the clerk of the town or city, and obtain a permit for burial; and in case of any contagious or infectious disease, said certificate shall be made and for- warded immediately.


SECT. 11. If any person shall wilfully neglect or refuse to perform any duty imposed upon him by the provisions of this act, he shall be fined not more than one hundred dollars for each offense, for the use of the town in which the offense cecurred; and it shall be the duty of the state registrar to enforce this section as far as comes within his power


(* It is expected town clerks will keep a supply of these blanks on hand,


INDEX


Laws for recording births, and deaths, page 3. Original Grant, Act of Incorporation, &c. ,, 5 to 8


Marriages with names of Bride & Groom, date of marriage &c.


, 8 to 19


Births* with name date, and names of parents,


, 19 to 46


Deaths with date, name and age of deceased,


,, 46 to 53


Blanks, for "Family Record,"


,, 53 to 56


Additions and Correction, pages 18 -45 & 52.


(*) It is not expected that this book contains all the marriages, births, and deaths, but it does contain, all I have been able to find recorded in town, and family records.


-


5


:CHAPTER I.


**


- 0. -


ORIGINAL GRANT, SETTLEMENT. AND INCORPORATION, .


--. OF ~~


STEWARTSTOWN; N. H. + "The township was granted Dec. 1, 1770, to Sir James Cockburne, Sir George Colebrooke, and John Stuart of London, and John Nelson of the island of Grenada; the two latter were merchants. The town was named Stuart town, the derivation of which is obvious. .It was incorporated Dec. 22, 1795, by the name of Stuart, but 'doubts arising as to the legality of some of the proeedings, it was again incorporat- ed Dec. 24, 1799, and named Stewartstown. The town being on the frontier during the Revolutionary war-and liable to: raids by Canadian Indians, no permanent settle- ments were made until after peace was declared. A fort was built in town during the War of 1812-'15, and occupied for some time by American troops."


From 'Town Papers of New Hampshire, Vol. XIII.


The first settlement was on the west side of town, and comprised the fourteen lots - called "Settlers Lots", and. were. first settled as follows viz-


. No. 1 by Henry Sullenham. 2 by David Locke & Elisha Dyer.


4 ,, Theophilus Durell.


8,, . Elisha Dyer. 5 ,, Clement Miner. 6 ,, Daniel Hurlbert. 7.,, Daniel Brainard Jr. 8 ,, Abner Wood Jr.


9 & 10 by Richard Smart & Barzillai Brainard. 11 by Abner Powars.


12 by John French. 13 by Jeremiah Eames Jr.


and No. 14 by John Walls.


The names of Abel Bennet Jr., Luther French, Longley Willard, Nathaniel Durell Boswel WVerrill, Pellatiah Nichols, Eliphalet Miner and Elijah Benton, also appear on the petitions to the General Court for incorporation, but as they were not owners of Laitd'in 1800, I can not consider them as settlers at that time, and for the names , of later settlers I must refer the reader to History of Coos County, for which I have furnished a complete list. :


The village at West Stewartstwon, is situated on what was Settlers' Lot No. 13, and the fort above mentioned was on the hill north of the village it being known as "Fort Hill" at the present time.


'The first settlers were nearly all men with small capital to invest, except- we con- sider- their robust health, and no doubt this was the best of all capital, for it required muscle and endurence to remove those giant birch and maple trees of the then un- broken forest, before a crop could be planted.


Those earley settlers suffered much from want of suitable roads, the only means of obtaining supplies was by going thirty miles with Ox teams, fording streams And guided only by 'spotted' trees; the State in 1796, granted a tax of three cents an aere to build roads and bridges, but it was not collected or used until year 1801.


H


1


6


STATE OF NEW HAMPSHIRE.


IN THE YEAR OF OUR LORD, ONE THOUSAND SEVEN HUNDRED AND NINETY NINE;


An Act to incorporate a place called Stewartstown.


WHEREAS, DANIEL BRAINARD. JUNIOR., and others have preferred a petition to the General Court, representing that a petition was exhibited to the General Court at their session in June one thousand seven hundred and ninety- five, requesting that a place called Stewart. in the county of Grafton, and State of New Hampshire., might be incorporated into a town, and also that a tax of two-pence, on each acre of land in said Stewart, might be granted for the purpose of making roads and bridges; upon which the General Court at their session in December one thousand seven hundred and ninety-five, passed an Act to incorporate said place called Stewart, by the metes and bounds mentioned in the charter thereof, into a town by the name of Stewart. and at their session in December one thousand seven hundred and ninety six, passed an Act granting a tax of three cents on each acre of land in said Stewart, public rights exce- pted, for the purpose of making roads and bridges - And that said place was at the time of preferring said petition, known to said petitioners by the name of Stewart; when in reality it was called Stewartstown in the charter thereof, and that doubts had arisen resp- cting the legality of said incorporation, as well as of the tax aforesaid. The said Daniel Brainard, and others in their said petition, among other things pray that such amenment may be made to the Act aforesaid, incorporating said place, as the General Court may think expedient, or that in any other way the said Stewartstown, may be incorporated and vested with such privileges as other towns in this State enjoy; which appeaing to be reasonable,


THEREFORE; Be it enacted by the Senate and House of Representatives, in General Court convened, that a township be and hereby is ererted, and incorpo rated by the name of STEWARTSTOWN., butted, bounded and described as follows, viz .- beginning at a white-maple tree standing on the easterley bank of Conneticut river, and running South, seventy degrees east, nine miles ;- from thence turning off at right angles and running South twenty degrees west, three miles and one hund- red and forty-four rods, from thence turning off at right angles and running north seventy degrees west to Connectient river: from thence up said river as that tends, to the maple tree aforesaid, - which same maple tree, stands four rods north of a brook called Bishop's brook, and opposite a large island in said river.


And the Inhabitants of said tract of land are hereby erected into a body politic and. corporate to continuance and succession forever; and are invested with all the pow- ers, and enfranchised with all the privileges, rights, benefits, and immunities, which any towns in this State by law hold or enjoy. To have and to hold the said inhab- itants and their successors forever.


And Daniel Brainard Junior, is hereby appointed, authorised, and impowered to call the first meeting of said inhabitants for the purpose of choosing all necessary und customary town officers; giving at least fourteen days notice of the time and place of


7


meeting in Stewartstown aforesaid, and of the articles to be acted upon, who shall attend and preside until a moderator be chosen, and the officers then and there chosen shall be invested with all the powers and authority that like officers of any other towns in this State are by law invested with. And the meetings of the inhabitants of said town for the choice of town officers shall be holden on the second Tuesday of March annually forever.


And be it further enacted that an Act passed by the General Court at their session in December in the year of our Lord one thousand seven hundred and ninety five incorpor -ating a place called Stewart be and the same is hereby repealed.


STATE OF NEW HAMPSHIRE, In the House of Representatives, Dcc. 19 1799. The foregoing Bill having had three several readings, passed to be enacted.


Sent up for conenrrence


JOHN PRENTICE. SPEAKER. In Senate the same day this Bill having been read a third time was enacted.


AMOS SHEPARD, PRESIDI NT.


Approved DEc. 24 1799.,


J. T. GILMAN. Governor.


-


The first "Town Meeting," was in March 1800. at the dwelling-honsa of Daniel Brainard; on Settler's Lot No. 7. And the first board of town officers was as follows Daniel Brainard Jr. Moderator, Elisha Dyer, Town Clerk.


Daniel Brainard, Jeremiah Eames Jr. and Elisha Dyer Selectmen.


Pelatiah Nichols Constable, Henry Sullenham and Stephen Kemp Fence-viewers, Barzillai Brainard, and Stephen Kemp, Tiding-men.


Barzilla Brainard, Surveyor of timber


The first town-fax was fourteen dollars, and the same was paid in Wheat, at one dollar per bushel, the wheat was taken to market, and sold the money then used to pay town expenses, the State and County Taxes, were paid in the same way. this gives the reader some idea of the trials, and privations of the inhabitants of this see -tion less than a century ago, and when we consider the facts that there were then no stores, shops or mills, - the nearest Grist-mill at Guiklhall, and muddy trails for roads, the nearest market at Portland, the principal means of obtaining money and necessary articles, was by making salts or pearlash, and raising grass-seed, also that all clothing was home-made, the wool carded, spun and wove by hand, all cooking ce. done by a stone fire-place, we can well believe the present generation knows little of the hardships those earley settlers experienced, but I doubt if we of to-day are with all our advantages any more contented and happy than they in those times, for the wants of all multiply and keep pace with their advantages.


As there were no saw-mills, the first houses, and other buildings were made of spruce logs, and roof of poles covered with birch, or spruce bark, both of the latter make a roof that is water proof, the floor's were made of hewn timbers. The roots of the wild Chocolate were substituted for tea and coffee, fortunately fish and game were plenty, and no wardens were then there to watch them.


8


CHAPTER II.


.ALL MARRIAGES RECORDED, IN STEWARTSTOWN SINCE ITS ORGANIZATION. WITH NAME OF BRIDE & GROOM DATE OF MARRIAGE, AND THE NAME OF OFFICIATING


CLERGYMAN OR JUSTICE


David Locke,


Rachael Brainard,


Elisha Dyer,


Lucy Curtis,


Barzilla Brainard,


Sally Dunning,


Nov .- 1809. by Stephen Lane, Justice " Dyer Burge Minister " nov. - 1810. . jan. 22 1811, jan.22 1811,


Elias Farnham,


Hitty Dunning,


Gad Beecher,


Mary L. Owen,


dec 31 1811 Stephen Lane, justice "


Royal Gage, .: .


Anna Tyler,


june. - 1812.


„, "


Ebenezer Covell,


Polly Fellows,


dec. 13 1812, may, 3 1813,


-


"


Gideon Tirrill,


Anna Hubert,


nov. 11 1813, Jeremiah Eames, „


Samuel Lathrop,


Seruter.


dec. 3 1814. :


",


Robert Emery,


Zapha Shoat:,


dec, 25 1814; «


Joseph Weston,


Mary Hibbard, .


june, 1 1815, -


Nathaniel Chase,


Patty Piper,


dec. 3 1816, "


David Hill,


Mary Beccher.


nov, 9 1817.


jan. 25 1817, Edmund Keysar, ",


Jeremiah Lovering, Giles Luthur,


Polly Tod, Betsey Hurliwert.


mar, 19 1818.


.,


"


Thomas Sargent,


Elizabeth Ladd.


feb. 27 1820, Jeremiah Eames, „,


,French Hall, __


Mary Piper,


apr. 19 1821


Alfred Ingham,


Naney Cler, apr. 6 1823.


,


,


· Caleb S. Dalton,


Luente Chandler.


12. 27 1823,


David Kent,


minister


:. Elisha P. Tabor, David G. Ladd,


Hannah Kent.


nov. 20 1823,


: David Young,


Lnlia Titus.


der. 25 1523, ****. 16; 18224.


..


",.


Fred Colby,


Mary Pope.


jan. & 1524. Jeremiah Fames, justice


George W. Chandler,


Harriet Lot.l.


Gideon Tirrill,


Moses Iledge,


Father Hall,


.10. 9 1.825.


Seth Tirrill, Richard Smith.


Sarah Kuapp.


Jeremiah Eames, ",


Howard Blodgett Jr.


Richard Tibbetts,


Moses Heath,


Samh .....


Samuel Comstark.


Var- H-t ..


·T. 27 1827. *** 22 1827.


,,


,,


،تما


- Gratz Spencer,


Snsaummah Deurth,


feb. 11 1818,


Josiah A. Young, Reuben Piper,


Sally Heath,


jan, 10 1819,


.John Gamsby, Guy Taylor, Russell,


Ennier Moulton,


juue. 11 1823. nov, --- 1822,


,


1


.


. .


Gideon Tirrill,


John Harriman,


",


---


1


.,


Azuis Chatdh ...


"


Stephen Kemp,


Nancy Blodgett,


Betsey Kent. -


dec. 27 1817,


,


Stephen Harriman to Geranta Dearth


apr. 12 1827 by David Kent


mì.


Daniel Rogers Martin Harriman


Phebe Tibbetts


july 22 1827


"


"


-


John Kent Eliza J. Capen


sept. 14 1828


Simeon Harriman


Mary Harriman


apr. 28 1828


Gideon Tirrill


j


Cyrus Eamnes


Lucretia F. Fletcher


sept. 18 1828 sept. 28 1828



,


James Stevens


Jerasha Mills


nov. 29 1829


ravid Kent


m


Thomas Chase


Emily Moses


apr. 21 1831


,


Enos Brown


Lovina Heath


dec. 10 1831


",


Timothy Tirrill


Mary H. Drew


jan. 10 1832


Leonard C. Kidder


Susan Fellows


aug. 5 1832


7


Wellman Rowell


Hannah Flanders


jan. 1 1834


John Whittemore


Clive Brainard


feb. 3 1834


Abial Heath


Josiah Heath


Lovisa Goodwin


feb. 17 1834


Benjamin Drew


j.


William Tirrill jr.


Betsey, Fellows


nov. 3 1834


,


Samuel Hardy


Eliza Clough


jan. 21 1835


7


Thomas B. Blodgett


Josephine Fiper


may 18 1833


Farzilla Frainard


Joseph Young


Sabra Holden


june 21 1835


David Walker


Betsey Fenton


sept. 29 1835


"


-


Moses Hodge


Hannah Farsons


feb. 3 1836


William Dunning


Hannah Heath


feb. 13 1836


James Heath


Hannah Chare


mar. 25 1837


Jeremiah Kelley Wells Wright


Charlotta Washburn


feb. 9 1834 Jeremiah Lovering


James Covell


Clarissa Mills


oct. 15 1835 .


"


,


Hazen Lovering


Nancy Moses


apr. 9 1837


"


Henry Blodgett


Keziah Young


apr. 5 1836


David Kent m.


Noah Cummings


Almira J. Kidder


mar. 13 1837


"


Joseph Small


Laurane Hiland


feb. 2 1839


,


william M. smith j-


Cephus Munn John Mansfield


Betsey L. Rowe may. 27 1837


,


James Corey


Harriett Prown


july. 3 1837


,


Rufus F. Marshall


Mary A. Weston feb. 11 1841


"


Daniel Rogers m


Joseph Chase


Emily Chase


july 2 1839


samuel R. Dennett


,


Josiah H. Holden


Seas K. Corbett


mar. 10 1840


mar. 4 1839


samuel Drown


+


Matthias Taylor


Percis Heath


may 23 1840


Robert Tirrill


Eunice C. Robie


apr. 3 1837


John Harriman


j.


Stillman Martin


Philinda Comstock


apr. 5 1837


",


,


John Carr


Lucretia Smith


apr. 12 1838


Leonard H. Fellows


Percis Brainard


mar. 25 1839


..


Lorenzo D. Blodgett


Clara Lombard


may 23 1839


Frastus rettingill


I


*


Lovina Owen


mar. 18 1839



,


Eliza Hibbard


may. 2 1837


George Marshall


Susannah M. Tibbetts


jan. 13 1839


>Alfred Lovering John Rogers


Lucy Drew


Hannah Hodge


may 29 1810


,


Joshua Tirrill


Matilda D. Chandler


Nancy Dearth


jan. 27 1828


,


7


.


10


Davis Graham, to John W, Adams, Lewis Din more,


Avrilla Munn,


aug.18 1839, by


Euphiaria F. Eledgett, jan 1 1840,


Mary J, Kelley,


Harvey L. Chandler,


Phebe A. Young,


mar. 10 1840, Aug. 10 1841,


William Eailey, Edwin Gaskill, John Heath,


.


Varia Poor. Elvira Kent,


oct. 31 1841, feb. 10 1842. feb. 20 1842,


" " Levi Eldridge, "


Edward P. Tibbetts, John Marshall,


Susan Wiggin,


Cyrus Connida,


Mary Sargent,


John T. Hawes,


Ceta L. Holden,


oct.25 1843, "


"


" "


Richard Tibbetts, David Kent, Il.


George D. Coats. Jesse W. Carr,


Lucy Olive Coats,


wm. M. smith,


j.


Orrin Covell,


Julia A. Lidder,


samuel R. Dennett,


111


Moody Little,


Esther B. Hodge,


may. 8 1844,


Alonzo Tirrill,


Mary Owen,


may, 28 1844


"


,


Asahel Brainard,


Abigail Hilliar.l,


june 15 1845,


,


Jeremiah C. Kelley,


Sally Owen,


oct. 19 1845,


George Davis,


Harriet Weston,


oct. 24 1845,


wm. M. smith,


Asher B. Jones,


Paitence G. Mooney, jan. 29 1815,


Benjamin Drew,


-


Josiah Bumford,


Phebe Brown,


oct. 5 1845,


,


Horace J. Hall,


Catherine Carleton,


oct. 22 1845,


,


Benjamin R. Corbett,


Mary Patterson,


sept. 3 1845,


Rober: Smiley,


Elizabeth Cummings, jan. 25 1845


In.


Harvey Gould,


Casanda S. Dalton,


mar. 31 1846,


David Kent, Benj. Drew, win. M. smith,


, j


Sumner Fletcher,


Cordelia Brooks,


apr. 12 1816,


,


Elijah Stewart,


Malinda Morrison,


may 17 1846,


Gideon rirrill, David Kent,


,


Samuel Comstock,


Laurana Harriman,


feb. 24 1847,


Albert Fletcher,


Laura Sweatt,


dec. 28 1847,


"


Benj. Drew, j. John Flanders, ,


James S. Bumford, Lewis Heath,


Elec'a C. Hall,


oct. 22 1849


Joseph B. Hill m


Eames Stevens,


Emily A. Hall,


mar. 2: 185)


, ›


,


James N. Luthur,


Amelia Labaree,


inar. 5 1850


wm. M. smith, j


Charles Merrill,


Catherine York, nov. 28 1850


,


Hinds R. Darling


Maroa D. Mors :


sept. 23 1850


,


,


Nathan S. Carr Josiah Young


Louisa A. Harriman


mar. 13 1850 may. 11 1850 may, 12 1850 sept. 5 1850


Benj. Drew Timothy Tirrill A. Rankin


m


Thomas S. Fletches


Ann Eames


,


,


Fredrick Dearth


Dorothy Frizzle


dec. 22 1850


,


Erastus W. Ingham


Emeline Parks


feb. 23 1851


, , wm. M. smith


j


Marietta Burns,


sept. 12 1841,


william M. smith, J Lorenzo D. Blodgett. M wm. M. smith, j. samuel R. Dennett, m samuel Lrown,


David kent, "


" „ Barzilla Brainard, j.


"


William B. Dearth, Daniel C. Bamford, David McCollock,


Louisa Robbins,


Adeline Lovering,


Betsey Bumford,


Mary J. Farks,


jan. 3 1843, jan. 17 1843, oct. 29 1843, may, 21 1843, sept. 17 1843, feb. 15 1844.


" "


James M. Kidder,


Mary Ann Holden, Caroline Lovering,


jan. 1 1818.


nov. 11 1849


Madaline Brainard


,


Harris H. Harvey


Mary E. Dean


Barzilla Brainard, j,


Sarah Mathews,


nov. 10 1842, apr. 14 1842,


-


William Piper Ira Y. Brainard Horace H. Carpenter Horace Orcutt


Olive A. Keysar Mary Hilliard


Elizabeth Lovering Mary A. Luthur


Benjamin Knights


Elizabeth Durant


Benjamin Drew Jr. George E. Hammond John Knights


Nancy A. Chase Mary J. Brown Harriet Durant Emily Rowell


feb. 5 1852 feb. 1 1852


Joseph Y. Tibbetts


Edwin W. Drew


Mariett Hall


mar. 28 1852


,


James Hilliard


Lucy A. Neal


dec. 14 1852


Hiram Harriman


Emily Oscar


Moses Young


Keziah Blodgett


,


Alonzo Lindsey


Martha Dennett


,


,


David G. Ladd


Huldah G. Owen


july 22 1852


William Aldrich


Dolly A. Brainard


oct. 24 1852


Wellington Nichols


Mary E. Hibbard


nov. 4 1852


Horace J. Hall


j


Hiram Wells James A. Perry Gideon Tirrill


Mary A. Heath Florinda B. Keysar Abigail Sargent


feb. 6 1853 feb. 19 1853 may 7 1854 nov. 28 1854 dec. 19 1854


,


, , win. s. Morrill 111


,


,


-


Asa G. Lang


Gertrude Flanders


Edward W. Carleton


Nancy R. Fuller


june 22 1854 mar. 24 1854


, Horace J. Hall Joseph Y. Tibbetts win. M. smith


j


Henry Tewksbury Oscar Straw


Aurilla E. Howe


Martha M. Hilliard


july 5 1854 july 8 1854


,


,


.


1


.


9


Eunice Fierce


oct. 1 1854


, , Joseph B. Hill


-


Margaret A. Arnold


july 25 1854 ang. 4 1854 nov. 6 1854


,


,


,


James Brennon John P. Blodgett Isaac Wells John M. Hilliard


Mary c. Hodge Mary A. Hibbard


nov. 18 1855 ,


, wi. s. Morrill


-


George W. Sargent


pariett E. Whittemore feb. 13 1855 Mary J. spencer Julia 2. parris Mary Fickard


apr. 26 1855 apr. 10 1855 nov. 1 1855


E. F. Abbott Isaiah pickard


j


,


, joseph :, Tibbetts ,


.


Daniel Rogers 111


Daniel r, chase jos, B, Mill


,


Benjamin F, Davis


E. Jane Fletcher Sarah A, Rogers Adaline Corbett Alice A, Fling Adaline Silver


oct. 28 1855 oct. 28 1856 oct, 30 1856 mar, 27 1856 mar, 2 1856 sept, 1857


E Imund Keysar Gideon Tirrill John Flanders


j


.


,


,


,


9


,


,


,


,


,


.


,


,


.


,


,


Vary J. Brainard


Mary P. Chase


apr. 6 1856


George W. Flanders Joseph W. Young Joseph Mace Isaiah u, Pickard


Daniel A, Tewksbury Ossian Ray


Janette L. Rich Bridgett O'Neil.


Josephine Keysar


feb.28 1855 may 31 1855


,


,


Borace J. Hall


i


Henry M. Eastman Hiram D. Flanders Robert Andrews Gad Beecher


Mary J. Comstock


apr. 24 1851 may 4 1851 mar. 30 1851 july 6 1851 sept. 21 1851 june 1 1851 mar. 20 1851


jan. 18 1852 aug. 31 1852 sept. 23 1852


,


Asa G. Chandler


win. M. smith David kent


,


Sally Flanders


Othanial Stillings John Sweet


rannah L. Todd


Joseph P. Heath Charles Cummings Hira'n Johnson


1


mar. 18 1855


11


12


Perley C. Knapp John nart Charles Hibbard


Lois A. Heath


Nancy M. Weston


Eliza Nichols


James Hibbard


Esther P. Fiper


apr. 8 1857


Sumner Ross


Tercis M. Rowell


dec. 14 1857


.


Hiram Fiper


Mary E. Carleton


nov. 7 1859


Charles S. Holmes


Emily Hodge


jan. 9 1859


"


,


Gardner W. Smith


Amanda Dearth Inna Wells


mar. 11 1857


joseph b. hill In.


Stephen A. Elmer


Almira II.dgo


sept. 2 1857


"


,


Charles Little


Emma Smith


dec. 25 1857


.


William Blodgett


Mary Flanders


jan. 23 1858


A. H. Prouty


Hannah rope


mar. 8 1858


.


Edward N. Cummings Hiram Wells


Lucretia Merrill


dec. 31 1858


william m. smith


j.


John Bell


",


,


Thomas H. Garfield


Almanda M. Young


feb. 5 1857


Isaac Cummings


Hannah T. Young


feb. 9 1857


James Blodgett


Emily Carpenter


may 17 1857


"


.


John Gathercole


Maria C. Keysar


sept. 12 1857


",


,


Clark Haynes


Martha A. Rowell


mar. 28 1857


william s. morrill


m


Gad Beecher


Electa C. Hall


oct. 19 1858


"


"


,


Joseph W. Flanders


Ann M. Blodgett


sept. 22 1859


William B. Morgan


Julia A. Comstock


july 29 1859


Alanson Owen


Martha G. Tewksbury


nov. 24 1858 ang. 18 1858


stephen cross


j.


Alden Fletcher


Rosina Harriman


James Keysar


Belinda Keysar jan. 1 1859


Alma M. Cross


Rebecca A. Po. r


july. + 1859


..


,


Lewis Tashrow


Merive Parks


june 28 1858


seth tirrill


John A. muilbert


Mary A. Butler


jan. 3 1858


",


,


Daniel Fletcher


Agness Field


oct. 15 1859


Philip Dinsinore


Sarah E. Young


mar. 4 1838


Stephen F. Cross


Lois S. Tyler feb. 25 1850


j.


Benjamin Drew jr.


Vary Carpenter


jan. 1 1800


"


"


,


George S. Clement


Eliza A. Riadd


jan. 1 1820


wm. s. morrill


Sidney B. Wbittemore Emerline Corbett


may. 1 1861


Horace Comstock


dec. 29 1861


.


Joseph Y. Keysar


Richard H. Meacham


Adeline P. Perckor


Charles Young


Sylvester W. Hibbard


july 4 1860 (x+1. 25 1861


j. m. russell , isaiah h. pickard j. ames w. drew


Joseph chase Washington P. Field


Naney R. Russell Marietta Blanchard Entily chase Angesta S. Blake


jan. 20 18 :1 --- 150-


joseph y. tibbetts horace j. hall


j.


,


.


Gilbert Hodge


Deborah Lindsey rarriet Bates


jan. 17 1857


joseph y. tibbetts amos w. drew


.


,


Wm. A. C. Converse John Brackett


Mary E. Tibbetts


july 11 1858


Mary Keysar


oct. 13 1839


,


.


mark powers john m. russell stephen cross


m


.


Sarah A. Heath Ellen A. Gould mar. 12 1862 feb. 14 1851


,,


.


-


,


june 26 1853 apr. 7 1853 feb. 24 1856


july 10 1859


mar.23 1857


13


mar. 31 1862


Alba Holmes Daniel Rogers


j-


m.


Susan Tirrill


june 1 1861


"


"


"


Isaiah H. Pickard


j.


,


Enoch T. Tirrill


Newell L. Fletcher


Susan M. Hall


apr. 10 1862 june 9 1862


Benj. Frank'n Crawford Murcilva Covell


ang. 4 1862


Joseph B. Hill


.מנ


John Gould


Julia L. Gamsby


may 16 1862


James M. Pierce James Cash 2d.


Angeline I. Frizzle


july 6 1862


Samuel P. Pitkin


Arvilla Piper


apr. 5 1862


mar. 30 1861


",


1


Sidney P. Luthur


Lucia A. Dinsmore


july 24 1860


,,


Charles Plant


Mary C. Hilliard Hannah Sargent


july 20 1861


11


"


J


Joseph E. Lombard


Ellen L. Merrill


jan. 7 1863


"


F


James C. Little


Lovina Hilliard


feb. 3 1863


"


"


Niram Munn


Mary A. Russell


mar. 25 1863


Thomas Johnson


Cyrene C. Noves


mar. 4 1863 mar. 12 1861 oct. 28 1860 . Daniel Rogers seth rirrill


m.


Josiah Young


Nancy E. Lovering


jan. 20 1861


"


Alva Bunnell


Posina Abbott


oct. 10 18C3


,


Robert Knights


Betsey Knights


cet. 28 1863 jan. 31 1864


Loring G, Piper


Phebe A. Tibbets


may 10 1864 may 17 1864 dec. 18 1864


-


,


John Flanders


j-


Walter S. Bunnell


Emily E. Jordan Mary J. Jordan Ruth A. Hogue


feb. 16 1864


.


Emma J. Corser


july 21 1864


·


Elvira B. Trask


dec. 4 1865


,


Horace J. Hall


E. W. Piper Ellen Wrigh:


mar. 14 1861 oct. 9 1831


Caroline Flanders


Julia F. Lovering Laurana Comstock


mar. 29 1860 apr. 18 1864 nov. 24 1864


win. s. Morrill Amos W. Drew stephen cross




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.