USA > New Hampshire > Cheshire County > Sullivan > A history of the town of Sullivan, New Hampshire, 1777-1917, Volume II > Part 87
Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org (link on the Part 1 page).
Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | 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
17. JOHN A.4 WRIGHT, son of Almon3, 6, m. July 18, 1865, May E. Grimes, b. Dec. 31, 1841. Res. Baltimore, Md. Five ch .: 1. Olive W.5, b. Oct. 29, 1866; d. May 10, 1869 at Jacksonville, Fla. 2. Edna G.5, b. Sept. 3, 1868; d. Dec. 24, 1875. 3. Frank C.5, b. July 13, 1871. 4. Mary5, b. Aug. 14, 1875. 5. Florence5, b. Feb. 10, 1879.
18. ALMON JR.4 WRIGHT, son of Almon3, 6. m. July 26, 1879, Josephine Woods, b. May 15, 1859; d. at Baltimore, Md., June 28, 1892. Ch .: 1. Roy5, b. Aug. 28, 1880; d. Mar. 15, 1881. 2. Cather- ine A.5, b. Sept. 25, 1881. 3. John G.5, b. Dec. 10, 1884; d: Mar. 12, 1887. 4. Charles F.5, b. Nov. 26, 1886.
19. FRANK C.5 WRIGHT, son of John A.4, 17, m. Oct. 4, 1893, Caroline E. Butler, b. Aug. 7, 1873; res. Jacksonville, Fla. Ch .: 1. Olive Catherine6, b. July 17, 1894. 2. Caroline Butler6, b. May 3, 1896.
II. FAMILIES OF JOHN AND BILLY WRIGHT.
I have not yet ascertained the relationship of John and "Billy" Wright. "Billy" may have been the father or a brother of John. John moved from Nelson to S., and Billy bought land there. His land in S., was on the Alonzo Mason lot, and he may have lived in the house on that lot for a while. Perry Wright, a son of Tabitha (looks as if spelled Talatha on Nelson records), an adopted son of Billy Wright and Sally his wife, d. at Packersfield (now Nelson), Feb. 24, 1814. William Wright of Packersfield, m. Oct. 1, 1793, Sally Willard of Lancaster, Mass. On records of Dublin is found, William Wright, m. May 3, 1804 Sally Dunckley. "Billy" Wright, a joiner, is in Dublin in 1805. There was a "Billy" Wright, who d. in Surry, Feb. 21, 1874, unm., and known to have been a son of Oliver. The relationship of these several Billy Wrights requires further investigation.
1493
WRIGHT.
JOHN WRIGHT, m. Jan. 1, 1795, Phebe Stoddard, dau. of Richard and Rachel (Hill) Stoddard. She m. after his death, in S., in 1815. Ch .: 1. Polly2, b. Packersfield, Apr. 7, 1795. 2. Rachel2, b. Packersfield, Mar. 9, 1797. 3. Phebe2, b. Packersfield, Dec. 7, 1798. 4. Chloe2, b. Pack- ersfield, May 14, 1801. 5. Clarissa2, b. Packersfield, May 25, 1803. 6. Milan2, b. S., Dec. 25, 1807; d. in S., Aug. 17, 1831, unm. 7. Minot2, b. Oct. 6, 1812 in S.
JOEL WRIGHT FAMILY.
JOHN WRIGHT m. Mary and res. Dunstable. BENJAMIN2 WRIGHT, son of John1, b. at Dunstable, d. Milford, N. H., res. at Mile Slip (after- wards Milford); m. Betsey Adams of Dunstable (now Nashua). Of their eleven children eight were b. in Mile Slip, and the last three in Milford: 1. Benjamin, b. May 20, 1775; d. Sept. 19, 1777. 2. Benjamin; Betsey; Ira; Joel, 1, b. Jan. 26, 1784; Oliver; Sally; Mary; Lydia ; Nehemiah and Gratia.
1. JOEL3 WRIGHT, son of Benjamin2, was the fifth minister and third settled pastor of the First Cong. Church of S. See page 409. According to the Milford, N. H. records, he was b. Jan. 26, other author- ities give it Jan. 27, 1784. Res. in the old Muzzey house while in S .; he was an invalid the last ten years of his life and died at South Hadley, Mass., June 8, 1859; m. Lucy W. Grosvenor, b. Paxton, Mass., Dec. 8, 1785; d. Fond DuLac, Wis., Oct. 18, 1861; dau. of Rev. Daniel and Deborah (Hall) Grosvenor of Petersham, Mass. Ch .: 1. Daniel Grosve- nor4, b. Leverett, Mass., Sept. 22, 1813, 2. 2. Joel W.4, b. Leverett, Mass., Nov. 24, 1815; d. at Brattleboro, Vt., July 6, 1832. 3. Thomas Spencer4, b. Leverett, Mass., Jan. 10, 1818; m. Caroline A. Warner of Greenwich, Mass. He was a physician and surgeon, res. Fond DuLac, Wis., and d. Brookline, Mass., Jan. 7, 1890. 4. Lucy4, b. Leverett, Mass., Apr. 2, 1820; d. Oct. 4. 1821. 5. Lucy Sophia4, b. Goshen, Mass., Aug. 30, 1822; m. Alfred L. Hoyt of Boston, a dental surgeon. She d. at Chicago, Ill., Oct. 26, 1889. They had res. at Fond DuLac, Wis. 6. Eliza A.4, b. Goshen, Mass., May 18, 1827; d. Hartford, Conn., June 24, 1877; m. John A. Martin of Hartford. 7. Ira Bulkley4, b. Wil- mington, Vt., May 23, 1830, was a merchant in Enfield, Mass .; m. Jan. 1, 1856, Elizabeth Trask of Enfield, Mass.
2. REV. DANIEL GROSVENOR4 WRIGHT, son of Rev. Joel3, 1, d. in Poughkeepsie, N. Y., Dec. 29, 1897; m. May 25, 1836, Aletta Van Brunt; dau. of Jeremiah of New Utrecht, L. I. In S. he lived where Mrs. Amos Wardwell recently lived. He was then a farmer. He after- wards studied for the ministry, took orders in the Protestant Episcopal Church, and became a D. D. See an account of him on Page 590. Ch. b. S .: 1. Jeremiah VanBrunt5, b. June 11, 1838. 2. Joel Williston5, b. July 30, 1840; d. at Lake Placid, N. Y., Sept. 2, 1912.
1494
WRIGHT .- WYMAN .- YARDLEY.
CALVIN WRIGHT FAMILY.
PHINEHAS WRIGHT of Hartford, Conn., m. Zilpha Cooper of West- moreland, N. H., settled at Walpole and removed to Keene abt. 1796. CALEB2 WRIGHT, son of Phinehas, b. Feb. 15, 1794, d. Keene, Nov. 21, 1869; m. Dec. 7, 1815, Sarah Reed, b. Surry, July 14, 1796, d. Keene, Nov. 16, 1838. Among their fifteen children, was Calvin3, b. Keene, Mar. 13, 1816; d. Gilsum, Feb. 16, 1907; m. Diantha Leborveau of Keene, and had six children. Mr. and Mrs. Calvin Wright lived in S., on the Old Kemp or John Dunn place for a few years, and had born here, Harriet Emily4, b. Oct. 14, 1847; d. Feb. 14, 1848. A son, George Abbott4; b. Swanzey, Aug. 18, 1844; d. S. Mar. 3, 1848. These two children were buried in the village cemetery in Surry. We have more in regard to the Caleb Wright family, but do not print it as an extended account of the Wright family is being prepared for the Surry Town His- tory.
WYMAN.
CHARLES HENRY WYMAN, b. in Barnard, Vt., Jan. 30, 1863; son of Elliot and Hester (Woodward) Wyman; m. June 15, 1890, at Barre, Mass., Martha Robinson, b. in Barre, June 5, 1865; dau. of Charles and Mary Stearns (Henry) Robinson. This CHARLES HENRY was son of Elliot Wyman of Barnard, Vt .; who was the son of Ira Wyman of Stockbridge, Vt .; who was the son of Jasher Wyman of Stockbridge, who came there from Athens, Vt. The ch. of Charles H. and Hester were: 1. Carl Robinson5, b. Summit, Wis., July 2, 1891. 2. Herbert Harland5, b. East Jaffrey, Dec. 17, 1898. 3. Mary Hester5, b. Oct. 8, 1900.
YARDLEY.
WILLIAM YEARDLEY (I), b. in England in 1752, came to Dublin, N. H., in 1776 and died there, June 23, 1805. He m. Sarah Twitchell, dau. of Gershom, b. 1750; d. in Dublin, Jan. 7, 1831. Of their six chil- dren the third was William (II), b. 1784; m. 1804, Rhoda Brooks, dau. of Joseph, b. Mar. 3, 1707; d. Apr. 5, 1837. Horace (III), the fifth of the nine children of William and Rhoda (Brooks) Yeardley, was b. in Dublin, Mar. 11, 1814, and m. Sarah Elizabeth Taylor b. Aug. 30, 1822. Their son, William Wallace, I, was b. in Dublin, now. Harrisville, Mar. 17, 1842. He spelt his name YARDLEY. He came to Sullivan, in 1884, and settled on the "Col. Hubbard" place, which had last been occupied by Alanson Nims, and previously by the latter's father, Daniel Adams Nims.
[. WILLIAM WALLACE4 YARDLEY, son of Horace3, was a farm- er in Nelson and S., and moved to Marlow in 1899; m. Feb. 21, 1877, Mary Jane Rich, b. Stoughton, Mass., Oct. 13, 1858; d. in Lowell, Nov.
1495
YARDLEY .- YOUNG.
16, 1916; dau. of Charles C. and Ellen E (Dodge) Rich. Ch .: 1. Wil- liam Henry5, b. Nelson, Feb. 4, 1880, 2. 2. Frances Louisa5, b. Nelson, Sept. 23, 1881. 3. Jennie Gertrudes, b. Nelson, Dec. 1, 1883. 4. Mabel Alice5, b. S., May 7, 1885. 5. Mary Edith5, b. S., Dec. 18, 1887. 6. Florence Viola®, b. S., May 4, 1891. 7. Grace Emogene5, b. S., Sept. 22, 1895.
2. WILLIAM HENRY5 YARDLEY, son of William Wallace4; m .. Dec. 25, 1901, in Marlow, Grace A. French, b. Marlow, 1883; dau. of Wallace and Charlotte ( Allen) French. Ch. b. Marlow: 1. William6, b. Feb. 6, 1903. 2. Amy Marian6, b. Feb. 22, 1905. 3. A son6, b. May 12, 1908. 4. Elsie M.6, b. Feb. 15, 1910.
YOUNG.
EVEREND J. YOUNG, b. in Croyden, 1850; son of Caleb J. and Eliza (Heath) Young; m (1.) Nora A. Butterfield; m. (2), Nov. 4, 1914, in Keene, by Rev. E. F. Miller, to Mrs. Eunice I. (Rumrill) Howard, b. in Weathersfield, Vt., 1868; dau. of Horace and Lucinda (Randall) Rum- rill. Ch .: 1. Harold L.2, b. Washington, N. H .; m. Feb. 28, 1903, in Marlow by Rev. F. O. Tyler of Marlow, to Grace A. Knight, b. in Mar- low, Mar., 1883; d. there, Sept. 19, 1914; dau. of Milan A. and Vesta E. (Shelley) Knight. Ch .: (1.) Emory E.3, b. June 23, 1903. (2.) Ber- nice Mae3, b. Feb. 17, 1905. (3.) Eva Louise3, b. Sept. 19, 1914 (still- born). (4.) a twin, b. Sept. 19, 1914, (stillborn). 2. Stella2, now Mrs. Emory Knight. 3. Bessie2, now Mrs. Webster. 4. Frank2, birth date unknown.
1496
HISTORY OF SULLIVAN.
SUPPLEMENTAL GENEALOGIES, ADDITIONS AND CORRECTIONS.
The author of this History had evidently intended to prepare some supplemental genealogies, but this part of his work was unfinished. Hence the references in the family records to the Supplemental Genealo- gies are of limited value. Some few family records are included in the ADDITIONS AND CORRECTIONS. (Mrs. Frank B. Kingsbury.)
Page 819, line 17. Galinas Thayer d. June 17, 1889; he was the son of Ellis and Lois (Swan) Thayer.
Page 830, line 11. Add a fifth ch., Chester Arthur3, b. in S. at 115, Mar. 13, 1909.
Page 833, line 12. Add LeRoy was divorced from Myrtle in Oct., 1909.
Page 835, line 5 from bottom. The family record of Mabel Ida Bar- rett should now read, after "Seven ch., all b. in Keene: Robert Otheo6 Conant, b. Oct. 24, 1890, graduated from Dartmouth College Sept., 1913; post graduate work in Romance Languages in 1913-1914. He has been an instructor of Romance Languages since 1914, and is now a member of the educational staff of Dartmouth College. He is unmarried. 2. Ralph Marshall® Conant, b. July 31, 1893; m. in Bellows Falls, Vt., Jan. 23, 1917, Anna Livingston. They have a dau., Alice Elizabeth7 Conant, b. Keene, Apr. 8, 1918. Res. Keene. 3. Clare Edward6 Conant, b. Feb. 20, 1896, is a graduate of Burdetts Business College. Apr. 25, 1917 he enlisted in the navy as landsman yoeman, and was discharged in Aug. 1919 as first class yoeman. He res. Keene, and is a stenogra- pher and bookkeeper. 4. Walter Barrett6, Conant, b. May 30, 1899; m. Jan. 14, 1920, in Keene, by Rev. W. O. Conrad, Ruth L. Bowe. He is an electrician in Keene. 5. Florence Lorinda® Conant, b. May 19, 1901. 6. Helen Abbie6 Conant, b. May 11, 1903. 7. Kenneth Gilbert6 Conant, b. Mar. 19, 1906.
Page 837, line 8. Add the following record:
8. CARL MERTON' BARRETT, son of Marshall4, 3, m. in Keene, Jan. 10, 1911, Florence May Barrett of Keene; res. Keene, S., and Westmoreland. Four ch .: 1. Ethel Abbie6, b. S., Mar. 11, 1912; 2. Barbara May6, b. Keene, Aug. 13, 1914; 3. Thomas M.6 b. S., Feb. 6, 1916; 4. Marshall Jenkins6, b. Keene, Mar. 30, 1918.
Page 836, line 21. Emeline Mindwell was b. July 24, 1842.
Page 836, line 24. Insert p after x in Exerience, and it will read Experience.
Page 837, lines 1 and 17. After John3 Jr. erase | and insert 8.
1497
ADDITIONS AND CORRECTIONS.
Page 838, line 4. After Fred C. Porter, add, b. Huntington, Mass., Dec. 2, 1864, son of Calvin and Ellen (Jones) Porter. One ch .: Fred James6 Porter, b. Cranston, R. I., July 11, 1905.
Page 838, line 7. After Frances E. Rumrill, add, b. July 1, 1880; dau. of Frank R. and Elizabeth (Russell) Rumrill. They had b. at Clare- mont, N. H., Sept. 7, 1904, Sidney Russell6 Barrett.
Page 839, line 21. Clifton Houghton6 Barrett, d. in Keene, Sept. 13, 1913.
Page 839, line 15 from bottom. Sheridan Forest Hammond d. in Springfield, Mass., Nov. 15, 1913.
Page 839, last line on page. After Ellen, insert Viola, and it should read, Ellen Viola Waite, b. Nov. 19, 1877, etc.
Page 840, line 2. Read Dec. 2 instead of Dec. 3.
Page 840, line 7. Add 2. Evelyn Viola6, b. in Winchester, Apr. 19, 1909, d. in Winchester, Sept. 28, 1909.
Page 840, line 9. Clarence F. Foster hanged himself in his barn, Nov. 19, 1915.
Page 840, line 22 from bottom. Mrs. Elizabeth Barrett d. in Keene, June 10, 1911. She was b. in Charlestown, Aug. 28, 1820, dau. of Henry and Tryphena (Jenkins) Reed; m. (1), Joshua Conant of London- derry.
Page 840, line 8 from bottom. Mrs. William Wallace Barrett, d. in Munsonville, July 27, 1909. William Wallace Barrett, d. in Nelson, May 4, 1882.
Page 841, line 4. Frank James was b. at No. 33 instead of 26.
Page 841, line 13. After divorced, read, She m. 2d, Charles L. Gates and res. Newark, N. J.
Page 841, line 17. Edna L.6 m. Dec. 14, 1911, Rev. James Warren Leonard of Cleveland, Ohio.
Page 841, line 17. Frank Leland6 Barrett (name now changed to Gates) b. Mar. 22, 1886; m. June 15, 1910, Irene Annette Berry of Wor- cester. Res. Southbridge, Mass.
Page 841, last line. Add 2. Raymond Hastings6, b. East Sullivan, at 16, Oct. 22, 1907.
Page 842, line 2. Read May 16 instead of May 14.
Page 845, line 10 from bottom. The Bliss "Nash Records" give date Aug. 17, 1868 instead of Sept. 18, 1868.
Page 846, line 13, from bottom. Read nine ch. five by 2d w., in- stead of seven ch., three by 2d w.
Page 847, line 17 from bottom. Read Dec. 20, 1870 instead of Dec. 27, 1870.
Page 850, line 7. Read Antoinette instead of Anotinette.
Page 850, line 23. Read Marguerite instead of Marguarite.
Page 851, line 15. Read Jan. 30 instead of Jan. 31.
Page 851, line 17. Rua Martelle should read Rua Martelle5.
Page 851, line 7 from bottom. Read Mar. 31, 1887 instead of 1888.
1498
HISTORY OF SULLIVAN.
Page 851, line 6 from bottom. Mabel Belle3 Fred (or Frid) had a dau. b. in Keene, Feb. 14, 1911.
Page 851, last line. Add, Edgar Leon Bedaw m. Dec. 31, 1912, in Marlboro, by Rev. S. H. McCollester, Maude Charlotte Streeter of Swanzey.
Page 852, line 3. Read 1883 instead of 1880.
Page 852, line 8. After Keene, add, He died in W. Swanzey, Apr. 15, 1916.
Page 852, line 20. Read Melinda instead of Linda.
Page 852, line 10 and 15 from bottom. Johnson should perhaps be Thompson. It is given as Thompson in Sullivan town records, but he is called Stephen Johnson Belding in Will of S. Belding and in deeds.
Page 853, line 15 from bottom. Read grandfather instead of father.
Page 854, line 21 from bottom. Read June instead of Jan.
Page 859, line 7. Read Feb. 15 instead of Feb. 14.
Page 859, line 8. Read Maud E.10 instead of a son10.
Page 860, line 9 from bottom. Anita Kletecka was b. May 15, 1881.
Page 860, line 7 from bottom. Rodney Oliver was b. July 26, 1904.
Page 863, line 21 from bottom. Walton Herman d. in Gilsum.
Page 863, line 3 from bottom. Elizabeth May d. Aug. 19, instead of Aug. 11.
Page 864, line 13. Grace Eliza was b. July 14, 1892, instead of 1893.
Page 865, line 2. George Alvan2 Boyle was b. Oct. 25, 1832; d. in Keene, Aug. 20, 1911.
Page 869, line 12. Rueben should read Reuben.
Page 869, line 19 from bottom. Betsey Farwell was b. in Packers- field, dau. of Absalom and Elizabeth (Beal) Farwell.
Page 869, line 17. There should be a comma after Frances3.
Page 869, line 15. Lewis Bridge d. Apr. 3, 1879.
Page 870, line 1. Osmond L. Kimball (then 23) m. Mar. 12, 1892, in Keene, by Rev. W. E. Bennett, Alice M. Chandler (then 19), b. Keene, dau. of Wilbur F. and Sarah (Olmstead) Chandler. The father of the bride was b. in Hartland, Vt., and the mother in Elmore, Vt.
Page 873, line 4. Silas6 Brown and his twin sister, Elizabeth, were bap. in Leominster, Mass., Oct. 27, 1754.
Page 875, line 17. Add (3). Aileen McRoy Page10, b. Marlbor- ough, June 28, 1908.
Page 875, line 12 from bottom. Bertram Dauphin8; m. Aug. 27, 1901.
Page 877, line 11. Isaac Buskirk was son of William and Harriet (Hunt) Buskirk; ch. (1.) Franklin William9 Buskirk b. Mar. 29, 1873; m. Mary Murray; (2.) Vernie Mabelº Buskirk, b. in Northfield, Ohio, Dec. 16, 1874; d. 1904; m. 1898, Henry Jolly and had a dau., Gertrude Buskirk.10 Jolly.
1499
ADDITIONS AND CORRECTIONS.
Page 877, line 15. George M. Brewster was son of William and Elizabeth (Metias) Brewster. Ch .: (1.) Stanley Brewster9, b. Oct. 16, 1877; (2.) Warren Brewster9, b. May 27, 1880.
Page 877, line 17. Eliza Lomax8, m. Dec. 25, 1879, James W. Boynton, son of John and Lovilla (George) Boynton of Weare, N. H. Two ch .: 1. Roy John Boynton9, b. Hillsboro, N. H., July 31, 1881; a physician in So. Framingham, Mass .; m. Nov., 1910, Beatrice Under- wood of So. Framingham; 2. Maybelle Ida Boynton9, b. Macedonia, Ohio, Sept. 23, 1887; m. Sept. 29, 1909, Louis Norwood Read of Exeter, N. H., son of Henry and Lavinia (Davis) Read.
Page 877, line 16. James M. McKeen was son of John and Eliza- beth (Foltz) McKeen. Four ch .: 1. L. Chester Arthur McKeen9, b. Sept. 16, 1887; 2. John Cephas McKeene9, b. June 24, 1891; 3. Clarice Mc- Keen9, b. Jan. 29, 1893; 4. Foster Nelson McKeen9, b. Feb. 2, 1895. All were b. in Pleasanton, Mich.
Page 877, line 18. Ch. of Charles Wesley Coolidge and Lucy Cath- erine8 were: 1. Charles Wesley Coolidge9, b. Hancock, Sept. 22, 1877; m. Mabel Danforth of Contoocook; 2. Eugene Leslie Coolidge9, b. Hills- boro, June 15, 1879; 3. Helen Katie Coolidge9, b. Bristol, N. H., Apr. 22, 1881; 4. Donna Brown Coolidge9, b. Bristol, Nov 22, 1884; 5. Dora Gordon Coolidge9, b. New Hampton, Feb. 19, 1888; m. Harry Chandler of Warner, N. H.
Page 877, line 21. Children of Nelson Ricker8 and Addie (Forbes) Brown: 1. Beatrice Inez9, b. May 2, 1886; 2. Howard Cephas9, b. June 28, 1891; 3. Doris9, b. Sept. 17, 1901.
Page 877, line 24. Maria Lucy Strong8 should be Maria Janette8, and Herman Alvarado8 should be Herman Alverdo8, and he was b. Jan. 6, 1866.
Page 877, line 14 from bottom. Prentiss Washington (not Willard as given on p. 875) Brown; m. Aug. 23, 1882, Abbie Plympton Dun- ton, b. Oct. 17, 1859.
Page 877, line 10 from bottom. Edward Elias9, m. Margery Lorena Mansfield. Ch. b. Keene: 1. Paul Edward10 (first named Ed- ward Elias, but changed to Paul Edward), b. June 3, 1909; 2. Jeanette Emily10, b. Oct. 23, 1911; 3. Norman Norton10, b. May 24, 1913; 4. Doris Marjorie10, b. July 11, 1915; 5. Leon Mansfield10, b. July 27, 1917; 6. Gerald Francis10, b. Oct. 1, 1918; 7. Virginia Abbie10, b. Jan. 3, 1920.
Page 877, line 7 from bottom. Emily Persis (not Percy9) m. (2), July 12, 1917, Percy Albert Feather, b. May 5, 1891 in Dorchester, Mass. He had eighteen months war service in Company F. 28th En- gineers overseas service, Aug. 31, 1918 to July 5, 1919. Took part in Meuse-Argonne offensive Sept. 25, 1918; entered service May 15, 1918 ; after two months training at Durham State College he was trans- ferred to a Camp in Virginia, and then sent overseas. Was discharged July 12, 1919.
1500
HISTORY OF SULLIVAN.
Page 877, line 7 from bottom. Herbert Nortonº entered service June 29, 1918; had two months training at Durham and was sent to a camp in Jacksonville, Fla.
Page 879, line 19 from bottom. Agnes Elsie3, b. June 3, 1908.
Page 880, line 6. Add 5. Edith Evelyn5, b. S., at 199, Apr. 2, 1910.
Page 882, line 20 from bottom. Dr. Whitman d. in Cambridge, Mass., Dec. 20, 1910.
Page 883, line 23 from bottom. William Henry Buckminster, d. at Concord, N. H., Aug. 15, 1913.
Page 889, line 3. Read five ch. instead of four.
Page 889, line 4 from bottom. A. L. Barker should be A. L. Par- ker.
Page 893, line 11. An infant of Charles Carter's died or was buried May 18, 1813.
Page 894, line 19. Francois2 Castor d. in Alstead Centre, Aug. 25, 1915.
Page 894, line 13 from bottom. Amos Bradford3 and Lucy were divorced in 1909.
Page 894, line 11 from bottom. Ethel Anne3, d. in Keene, Apr. 16, 1910.
Page 895, line 6. Add 4. Harold Leslie& Bardwell, b. in East S., at 51, Dec. 10, 1909.
Page 897, line 5. Read Joseph instead of Joshua.
Page 897, line 20 from bottom. It was Laura Ann who d. Mar. 4, 1831.
Page 902, line 22 from bottom. Mrs. Roancy S. Powers d. in Gardner, Mass., Feb. 24, 1915.
Page 903, line 9 from bottom. Nov. 27, 1803 should be Nov. 28.
Page 904, line 2 from bottom. Nov. 4, 1830 should be Oct. 4, . 1830.
Page 905, line 1. Roancy (Dutton) Comstock d. Sept. 26, 1887.
Page 905, line 2. Mrs. Mary Roancy Adams d. Oct. 19, 1901.
Page 905, line 5. Addison Joseph Adams, d. in Jaffrey, Oct. 11, 1887.
Page 905, line 21 from bottom. Esther (Loomis) Staples should read Mary (Prouty) Staples.
Page 905, line 15 from bottom. Millie E. d. Feb. 2, 1879.
Page 905, line 14 from bottom. Millard P. d. Feb. 27, 1879.
Page 905, last line on page. Emma E. should read Elmer E.
Page 906, lines 13 and 14. Should read, son of Perkins and Mary (Prouty) Staples and a brother of Jacob Staples.
Page 906, line 3 from bottom. Cornelia (Guild) Davis, b. in Paris, N. Y., Nov. 11, 1829; d. St. Petersburg, Fla., Oct. 31, 1908.
Page 908, line 6. Add, 7. Mary Eleanor3, b. S., at 155, July 2, 1910; 8. Elsie Alice8, b. S., at 155, Dec. 22, 1912; d. in Keene at Elliot City Hospital, Jan. 28, 1913.
1501
ADDITIONS AND CORRECTIONS.
Page 911, line 23 from bottom. Read latter instead of later.
Page 911, line 7 from bottom. Add one ch., George Austin8 Cain, b. in Marlborough, Mass., Aug. 1, 1907.
Page 911, line 6 from bottom. Read Nov. 25 instead of Nov. 5.
Page 911, last line. Read son of Joseph Warren and Mary Ann (Pierce) Corey.
Page 914, line 15 from bottom. David Cummings d. in Acworth, Nov. 17, 1843, in his 69th year.
Page 920, line 10 from bottom. Read Winchester instead of Swan- zey.
Page 921, line 12. Walter Fred10, m. Nov. 15, 1913, Margaret J. Symonds, b. England, 1889; dau. of Augustus and Louisa (Craske) Symonds.
Page 921, line 16. Read V instead of IV.
Page 921. Cunningham. These additional records have been sent in. Robert1, b. Sept. 21, 1782; m. May 15, 1821, Elizabeth Marshall, b. Sept. 21, 1786; d. Nov. 7, 1823; dau. of Asa and Elizabeth (Bald- win) Marshall. Their ch. were: 1. Eunice2, b. N. H., m. Nelson Wright, and had 1. Eliza Ann3 Wright; 2. Charles3 Wright. 2. Elizabeth2, b. Mar. 14, 1825; res. Claremont, N. H .; m. Nathan Gould. Their ch. were: 1. Alfred3 Gould, b. Unity; d. there; 2. Solon3 Gould, b. Unity ; m. twice; 3. Emeline3 Gould, b. Unity; m. - Smith, a blacksmith, res. Claremont. Several ch .; 4. "Fina" Gould, b. Unity ; m. - Miller. 3. Robert Jr.2, b. July 4, 1828; d. Acworth, Oct. 21, 1885; m. July, 1856, Hannah Rosette Marshall, b. Unity, Aug. 6, 1835; dau. of Joel and Lucina (Nichols) Marshall. Ch. b. Unity: 1. Robert Dermot3, b. Apr. 25, 1854; d. Acworth, Oct. 9, 1882; 2. Charles Sumner3, b. Sept. 25, 1856; d. Unity, Mar., 1866; 3. Arthur3, b. Feb. 9, 1859; d. Nelson ; m. Mrs. Cynthia (Jefts) Barron. No .ch .; 4. Willis3, b. Newport, Aug. 28, 1866; 5. Adora3, b. Nov. 25, 1869; d. Stoddard, Mar. 1887, (buried in Stoddard at the time of the big storm); m. Mar. 1885, Arthur Bum- ford of Unity. They had b. in Stoddard, Willie Cunningham4 Bumford, b. Mar. 4, 1886. He was adopted by his grandmother, and called Cun- ningham.
Page 923, line 10 from bottom. Add, and also Mrs. Margaret Jane Curtis, who d. in Keene, Nov. 29, 1909.
Page. 925, line 12. Mrs. Martha Ann (Partridge) Dart d. in Keene at Elliot City Hospital, Apr. 9, 1911.
Page 925, line 16. Samuel W. Dart d. in Gilsum, Jan, 20, 1913.
Page 925, line 18 from bottom. James Davis d. at Pownal, Vt., Oct. 17, 1818. He applied for a pension Apr. 11, 1818, and was then 67 years old; was in battles of White Plains, capture of Burgoyne, Trenton and Monmouth. 19 ch.
Page 926, line 19 from bottom. Abigail Maria4, d. in Gilsum, Feb. 23, 1852.
Page 928, line 16 from bottom. Instead of 5 read 6.
1502
HISTORY OF SULLIVAN.
Page 930, line 13 from bottom. Mrs. Emily Rosetta Davis d. at Brattleborough, Vt., July 12, 1915.
Page 930, line 5 from bottom. Lyman Davis d. at East Sullivan, May 12, 1914.
Page 931, line 13. Add, Mrs. Mary L. (Clark) Davis d. at East Sullivan at 6, May 7, 1910. A son, Henry Albert, was b. on that date.
Page 932, line 2 from bottom. Add, Milton Hutchins d. at the Mt. Pleasant Home, Roxbury, Mass., Feb. 21, 1912.
Page 933, line 17. Harold Dean9 Hutchins d. at Monson, Mass., Dec. 2, 1909.
Page 933, line 4 from bottom. Lawrence3, d. in Keene, Aug. 13, 1910.
Page 937, top line. Instead of DMIMICK read DIMMICK.
Page 955, Before ESTEY Insert the record of ERICSON as follows: JULIUS ERICSON, b. in Long Cove, Me., Apr. 12, 1895; son of Eric and Hannah Ericson, lived at Eugene Marstin's. Entered the U. S. Navy.
Page 959, line 6 from bottom. Lulu Maud9 Harkness m. in Nashua, by Rev. William Porter Niles, Nov. 19, 1910; Henry John Griffin, b. Walpole; son of Thomas and Elizabeth (Harty) Griffin.
Page 959, line 11 from bottom. Albert L. Harkness d. in Keene, June 16, 1916, aged 66.
Page 961, line 1. Henry D. Taylor d. in Munsonville, Apr. 24, 1910. Page 961, line 18 from bottom. Mrs. Henry O. Esty d. in Keene, Dec. 28, 1910.
Page 964, lines 4 and 6. According to gravestones, John Farrar d. Jan. 6, 1777; Mrs. John Farrar d. Nov. 1, 1793.
Page 965, line 21. Instead of Nov. 15, 1907 read Nov. 10, 1908.
Page 965, line 23 from bottom. Charles Chester6 Flagg d. in Gilsum, Feb. 10, 1912.
Page 968, line 23 from bottom. Leander Felt's 2d wife was Mrs. Elizabeth Burt (Davis) Nutting.
Page 973, line 19. Read Jan. 2, 1805 instead of Jan 3, 1805.
Page 974, line 8 from bottom. Mrs. Horace R. Fifield d. in S., May 7, 1911.
Page 976, line 2. Feb. 1, 1761 should probably read 1711.
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.