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.