Gazetteer of Cheshire County, N.H., 1736-1885, Part 5

Author: Child, Hamilton, 1836- comp. cn
Publication date: 1885
Publisher: Syracuse, N.Y., Printed at the Journal Office
Number of Pages: 1034


USA > New Hampshire > Cheshire County > Gazetteer of Cheshire County, N.H., 1736-1885 > Part 5


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


467. B. alba, var, populifolia.


468. Alnus incana.


SALICEÆ. (Willow Family.)


469. Salix humilis.


470. S. tristis,*


47 1. S. discolor.


472. S. sericea.


473. S. cordata.


474. S. livida, var, occidentalis.


475. S. nigra.


476. S. lucida.


477. S. alba.


478. Populus tremuloides.


479. P. grandidentata.


48o. P. monilifera.


48I. P. balsamifera.


482. P. dilitata.


CONIFERE. (Pine Family.


483. Pinus rigida.


484. P. resinosa.


485. P. strobus.


486. Picea nigra.


487. Tsuga Canadensis.


488. Abies balsamea.


38


CHESHIRE COUNTY.


489. Larix Americana.


490. Juniperus communis.


491. J. Virginiana.


492. Taxus baccata, var, Canadensis. ARACEÆ. (Arum Family.)


493. Arisæma triphyllum.


494. Calla palustris.


495. Symphocarpus fœtidus.


496. Acorus Calamus. TYPHACE. (Cat-tail Family.)


497. Typha latifolia.


498. Sparganium simplex, var, fluitans. NAIADACEA.


(Pond Weed Family.)


499. Potemageton natans.


500. P. Spirillus.


501. P. hybridus.


502. P. gramineus.


503. P. pusillus.


ALISMACEA. (Water Plantain Family.)


504. Scheuchzeria palustris.


505. Alisma Plantago, var, Americanum


506. Sagittaria variabilis.


507. S. graminea.


HYDROCHARIDACEÆ .. (Frogs-bit Family.)


508. Vallisneria spiralis. ORCHIDACEA. (Orchis Family.)


509. Orchis spectabile .*


510. Habenaria tridentata.


51I. H. viridis, var, bracteata.


512. H. hyperborea.


513. H. Hookeri.


514. H. orbiculata.


515. H. blephariglottis.


516. H. lacera.


517. H. psycodes.


518. H. fimbriata.


519. Goodyera repens.


520. G. pubescens.


521. Spiranthes cernua.


522. S. gracilis.


523. Arethusa bulbosa.


524. Pogonia ophioglossoides.


525. P. pendula .*


526. Calopogen pulchellus.


527. Microstylis ophioglossoides.


528. Liparis Læselli.


529 Corallorhiza innata.


530. C. odontorhiza.


531. C. multiflora.


532. Cypripedium acaule.


533. C. pubescens.


534. C. aretinum .*


AMARYLLIDACEÆ. (Amaryllis Family.)


535. Hypoxys erecta. IRIDACEÆ. (Iris Family.)


536. Iris versicolor.


537. Sisyrinchium Bermudiana.


SMILACEÆ.


(Smilax Family.)


538. Smilax herbacea. LILLIACEÆ. (Lily Family.)


539. Trillium erectum.


540. T. erythrocarpum.


541. Medeola Virginica.


542. Veratrum viride.


543. Uvularia perfoliata.


544. U. sessilifolia.


545. Streptopus roseus.


546. S. amplexifolius.


547. Clintonia borealis.


548. Smilacina bifolia.


549. S. trifolia.


550. S. racemosa.


551. S. stellata.


552. Polygonatum biflorum.


553. P. giganteum.


554. Aspargus officinalis.


555. Lillium Philadelphicum.


556. L. Canadense.


557. Erythronium Americanum.


558. Allium Schonoprasum.


559. H. Canadense.


560. Hemerocallis fulva. JUNCACEÆ. (Rush Family.)


561. Luzula pilosa.


562. Juncus effusus.


563. J. bufonius.


564. J. tenuis. 566. J. Greeni.


39


CHESHIRE COUNTY.


567. Juncus acuminatus. 568. J. Canadensis, var, coarctatus.


PONTEDERIACEÆ. (Pickerel Weed Family.) 569. Pontederia cordata.


XYRIDACEÆ. (Yellow-eyed Grass Family.) 570. Xyris flexnosa. 571. X. var, pusillata.


ERIOCAULONACEÆ. (Pipe-wort Family.)


572. Eriocaulon septangulare. CYPERACEÆ. (Sedge Family,)


573. Cyperus diandrus.


574. C. dentatus.


575. C. strigosus.


576. C. inflexus.


577. C. filiculmis.


578. C. phymatodes.


579. Dulichium spathaceum.


580. Eleocharis obtusa.


58I. E. tenuis.


582. E. acicularis.


583. Scirpus validus.


584. S. sylvaticus.


585. S. atrovirens.


586. S. Eriophorum.


587. Fimbristylis autumnalis.


588. F. capillaris.


589. Rhyncospora alba.


590. R. glomerata.


591. Cladium mariscoides.


592. Carex vulpinoidea.


593. C. stipata.


594. C. cephalophora.


595. C. rosea.


596. C. tenella.


597. C. trisperma.


598. C. canescens.


599. C. scroparia.


600. C. lagopodoides.


601. C. straminea, var, typica.


602. C. 603. C. crinita.


var, aperta.


604. C. gynandra.


605. C. granularis.


606. C. pallescens.


607. C. conoidea.


608. C. gracillima.


609. Carex virescens.


610. C. plantaginea.


61I. C. platyphylla.


612. C. laxiflora.


613. C. umbellata.


614. C. Pennsylvanica.


615. C. pubescens.


616. C. scabrata.


617. C. comosa.


618. C. hystricina.


619. C. intumescens.


620. C. lupulina.


GRAMINÆ.


(Grass Family.)


621. Leersia Virginica.


622. L. oryzoides.


623. Alopecurus pratensis.


624. A yeniculatus.


625. Phleum pratense.


626. Sporobolus serotinus. 627. Agrostis perennans.


628. A. scabra.


629. A. vulgaris.


630. A. alba.


631. Cinna arundinacea.


632. Muhlenbergia glomerata.


633. M. Mexicana.


634. M. sylvatica.


635. Brachyelytrum aristatum.


636. Calmagrostis Canadensis.


637. Oryzopsis melanocarpa.


638. O. asperifolia.


639. O. Canadensis.


640. Dactylis glomerata.


641. Glyceria Canadensis.


642. G. elongata.


643. G. nervata.


644. G. pallida.


645. G. fluitans.


646. Poa annua.


647. P. compressa.


648. P. serotina.


649. P. pratensis.


650. Eragrostis pectinacea.


651. Festuca ovina.


652. F. elatior.


653. Bromus secalinus.


654. B. cilliatus.


655. Triticum repens.


656. Elymus Virginicus.


657. E. Canadensis.


658. Gymnostichum Hystrix.


40


CHESHIRE COUNTY.


659. Danthonia spicata.


690. Phegopteris polypodiodes.


660. Trisetum subspicatum, molle, var.


691. P. hexaganoptera.


661. Hierochlea boreallis .*


692. Phegopteris Dryopteris.


662. Authoranthum odoratum.


693. Aspidium Thelypteris.


663. Phalaris Canariensis.


694. A. Novaboracense.


664. P. arundinacea.


695. A. spinulosum, var, intermedium.


665. Paspalum setaceum.


696. A var, Bootii.


666. Panicum sangimale.


697. A. cristatum.


667. P. agrostoides.


698. A. marginale.


668. P. capillare.


699. A. acrostichoides.


669. P. latifolium.


700. Cysopteris fragilis.


670. P. dichotomum.


701. Struthiopteris Germanica.


671. P. Crus-galli.


702. Onoclea sensibilis.


672. Setaria glauca.


703. Woodsia Ilvensis.


673. S. viride.


704. Dicksonia punctilobula.


674. Cenchrus tribuloides.


705. Lygodium palmatum .*


675. Androporgon furcatus.


676. A. scroparius.


707. O. Claytoniana.


708. O. cinnamonea.


709. Botrychium Virginicum.


710. B. lunaroides, var, obliquum.


" var, desectum.


71I. B. matricaræfolium.


712. B. lanceolatum.


680. E. limosum.


68I. E. variegatum .*


714. Ophioglossum vulgatum.


LYCOPODIACEÆ.


(Lycopodium Family.)


682. Polypodium vulgare.


683, Adiantum pedatum.


716. L. selago .*


684. Pteris aquilina,


717. L. inundatum.


685. Asplenium Trichomanes.


718. L. annotinum.


686. A, ebeneum.


719. L. complanatum.


687. A. anguslifolium.


720. L. clavatum.


688. A. thelypteroides.


721. Selaginella rupestris.


689. A. Filix-fœmina.


722. Isostes echinospora.


SOIL AND STAPLE PRODUCTIONS.


As the soil and productions vary materially in different parts of the county, these subjects are covered in the town sketches. Some idea of the terri- tory, as a whole, however, may be obtained from the following statistics, shown by the census report of 1880. The county then had 2,836 farms, representing an area of 233,845 acres of improved land, valued, including buildings, etc., at $6,768, 176, while its total public debt, bonded and float- ing, was $343,298, with a sinking fund of $1,354. These farms supported 4,109 horses, 7 mules, 2,222 working oxen, 7,792 milch cows, 13,147 other cattle, 24,296 sheep, and 4,788 swine. The stock products for the year were 128,670 pounds of wool, 181,281 gallons of milk, 732,610 pounds of butter, and 63,376 pounds of cheese. The products of the farms were 14,-


706. Osmunda regalis.


EQUISETACEÆ. (Horsetail Family.)


677. Equisteum arvense.


678. F. hymale.


679. E. sylvaticum,


713. B. simplex. * 1


FILICES. (Fern Family.)


715. Lycopodium lucidulum.


4I


CHESHIRE COUNTY.


165 bushels of barley, 2,416 bushels of buckwheat, 150,788 bushels of In- dian corn, 90,774 bushels of oats, 3,958 bushels of rye, 2,666 bushels of wheat, 55,660 tons of hay, 214,809 bushels of potatoes, 141,218 pounds of tobacco, and orchard products to the value of $57,877.


MANUFACTURES.


The county is quite extensively devoted to manufactures, the principal of which is cotton and woolen cloths, wooden-ware and lumber in its various branches ; but the manufacture of paper, shoes, pottery, machinery, etc., is well represented. Sketches of the resources and history of each of the manu- factories in the county is given in connection with the sketch of the town wherein they are respectively located, however, so we will dismiss the subject at this point with the following statistics from the census report of 1880. There were then 317 manufacturing establishments in the county, represent- ing an invested capital of $3,758,815, and giving employment to 4,523 hands, to whom were paid $1,299,427 in wages. The total value of materials used was $4,502,889, and the total product $7,768,943.


COURTS AND COUNTY BUILDINGS.


After the division of the county in 1827, as previously mentioned, Keene was made the shire town of the county, and has remained so to the present time. Here the Supreme court meets on the first Tuesday of April and third Tuesday of October, and the Probate court on the first and third Fri- days in January, February, March, April, May, June, September, November and December, the first Friday of July, and the third Friday of August.


The Inferior court held its first session here in October, 1771, and the Superior court in September, 1772. No record remains to point out the building in which these first sessions were held, though it is quite probable it was the town meeting-house, as it appears sessions of court were held there while the building was still used as a church. This venerable structure, styled the old " meeting-house," was 45x35 feet, and was built by the town in 1754. It stood on the northeast corner of what is now Central Square, nearly in a line of the park fence and opposite Gerould's block.


After the new meeting-house-the present First Congregationional church -was built, in 1786, this building was fitted up and used by the county as a court-house for ten years, and thus became the first court-house in Keene. " The center pews and seats of this building' were removed, and a bench and table, called a bar, subsituted for the use of the judges and lawyers,"


The second court-house, being the first specially erected for the purpose, stood near the site of the " old meeting-house," and was built in the summer of 1796. The principal agent in erecting and finishing this building was Elias Sturtevant, one of the most enterprising and energetic citizens of his day in


42


CHESHIRE COUNTY.


Keene. The expense was borne principally by subscription, among the largest contributors being Daniel Newcomb and Noah Cook.


This building was constructed of wood, and is still remembered by many of the citizens of Keene. Its dimensions are not accurately known, but it is described as having a large brick fireplace one side of the court-room. This room was furnished with the usual bench for the judges, tables for law- yers, and seats for the juries. After twenty-eight years of service it was sold by the county, and was cut in two and moved away by the purchaser and converted into dwellings.


The third court-house, erected in 1824-25, was located a little further north and west from the above, on the corner of Central Square and Winter street, upon the ground now occupied by F. F. Lane's block and a part of Gerould's block. Joseph Dorr deeded the lot to the county, in considera- tion of five dollars. The deed, dated March 20, 1824, stipulated that said lot should be used by the county for the purposes of a court-house, and for no other purpose. The building was a substantial structure of brick, 52 x 60 feet, two stories high, with a circular cupola or tower rising from the center of the roof. The north and east walls of Lane's block are the original walls of this building, excepting the addition of a third story. The second story con- tained the court-room, which was reached by a winding staircase leading from the lower vestibule. At the west end of the court-room was a long bench for the use of the judges. In front of the bench a table, made in the form of a circle of some twenty feet in diameter. with an opening at the east end, served as a bar for the lawyers. A long box for prisoners was placed in the rear of the bar. Suitable seats for juries and spectators were provided in their appropriate places. On the first floor of the building a portion of the center space was occupied by the vestibule, and on each side was an office, one for the clerk of the courts, the other rented at times to private individuals. The remaining portion of the first floor was occupied as a public hall, which was rented by the county to the town, and to other parties, in which to hold meetings, thereby violating the conditions of the deed of Joseph Dorr.


This house was finally found insufficient to provide office-room for the growing needs of the county. Accordingly, on April 13, 1840, a lot of land containing 2,600 square feet, situated on the corner of Court and Winter streets, the site of the present court-house, was purchased of Henry Coolidge for $900.00. During this year a two-story granite building, intended to be fire-proof, was erected on this lot for the registers of deeds and probate. In September following, a small addition on the west side was purchased of Henry Coolidge, on which a wood-shed was erected. In July, 1848, another addition, on the north and west of the lot, was purchased of Abijah Wilder, for $1,000.00. This building continued to be used by the county until it was taken down to make room for the erection of the present court-house.


In 1850, the violation of the terms in the deed of Joseph Dorr, as before mentioned, induced Samuel Wood, the owner of the reversionary right of


43


CHESHIRE COUNTY.


said Dorr, to bring an action against the county for the recovery of the court- house and lot. This suit was protracted for six years, during which time Mr. Wood died, and the sessions of court continued to be held in the building. At the March term, 1856, Wood's executors, Seldon F. White and Amos L. Wood, obtained judgment for the possession of the house. Thus, after serving the county for twenty-two years, this house, and the lot upon which it stood, passed from the hands of the county.


The courts were now held in the town-hall, though the county authorities soon took measures to provide a new court-house. Still cherishing this time-honored locality at the northwest corner of Central Square as a court-house site, the county purchased, in 1857, an additional tract of land of Abijah Wilder, next the lot on which the stone building stood, for $2,000.00, and, in 1858, still another small tract. The five purchases we have mentioned, then, make up the present court-house lot. The lot having been secured, the immediate supervision of building the house was committed to Hon. Thomas M. Edwards, of Keene, and Col. Nelson Converse, of Marlboro. Gridley J. F. Bryant, of Boston, was the architect, and Joel Bullard, of Paper-mill Village, the contractor. The work was prosecuted during the year 1858, and the house was finally completed and furnished in February. 1859, at a cost of nearly $28,000.00.


The structure occupies a fine position for a public building, being easily ac- cessible, while it is sufficiently removed from the bustle and traffic of the business center. It fronts the east, and is situated in the midst of a green park, shaded by elms. It is built of brick, on a foundation of heavy granite masonry five feet in height from the ground level. It is seventy-six feet long by fifty-six feet wide, and is flanked in front by a massive brick portico, beau- tifully arched, and supported by four brick columns, resting on a granite plat- form, which is reached from a level with the street by six granite steps. It is two stories in height, and has a belt-course of cut granite extending around between the stories. The windows are tastfully arched, the second story pilastered in brick work, and the facade further ornamented by an elaborate dormer window, placed on the roof over the entrance to the building. The roof, which is four sided and covered with slate, is surmounted at its center by an elegant octagonal cupola, having a gilded dome terminating in a weather vane. The basement contains rooms for boilers and fuel, and the building is heated throughout by steam. On the first floor a hall, ten feet wide and seventy-five feet long, extends through the center. On the south side of this is situated the offices of the clerk of the Supreme court and the regis- ter of probate. On the opposite side are the offices of the register of deeds and the grand jury rooms. These rooms, which are fire proof, have walls of solid brick-work, ceilings constructed of brick arches resting on iron joists, and iron door and window-shutters. From the front part of the hall-way, on either side, rises a massive double stair-case, leading to the court-room. They are constructed of Georgia pine, with heavy mahogany railings. A sin-


44


CHESHIRE COUNTY.


gle stair-case in the rear of the hallway also leads to the court-room, as well as to the other rooms in its rear. The court-room is fifty feet long and forty- one feet wide, with a gallery fifty by six feet on the east side. The judges bench is situated on the west side, the bar being immediately in front, followed by the prisoner's dock. The jury seats are placed on either side of the bar, and the seats for witnesses and spectators on the east side. East of the court-room is the county commissioners room, and three other rooms which are used for such purposes as the public interest requires. West of the court-room and on either side of the rear entrance are rooms used for the convenience of the officers of the court, and over these are situated the rooms occupied by the trial jurors. The finish of the court-room is heavy and elab- orate, and of the best quality of pine neatly grained in oak. The building, as a whole, is a model of convenience and architectural design.


The county has also a fine jail-building, an elegant brick structure not yet quite finished.


The following lists of court and county officers we have been very careful to have as accurate as it is possible to make them ; but it must be borne in mind that a century or more ago records were not kept as carefully as they are at the present time, and that even records made at a later date are some- times obscure.


Inferior Court of Common Pleas.


JUSTICES.


Daniel Jones October, 1771, to April, 1775


Samuel Ashley


October, 1771, to April, 1775


Elisha Marsh.


October, 1771, to April, 1775


Benjamin Bellows, Jr .*


Samuel Ashley October, 1771, to April, 1775


1779, to December, 1793


Benjamin Bellows.


1779, to December, 1793.


Benjamin Giles


April, 1779, to December, 1781


Samuel Hunt


.April, 1781, to December, 1782


Samuel Chase .


.July, 1781, to June, 1790


Simeon Olcott


March, 1785, to March, 1790


Francis Smith. .June, 1785, to April, 1807


Daniel Newcomb . September, 1790, to December, 1793


Sanford Kingsbury December, 1791, to September, 1809


Lemuel Holmes March, 1794, to September, 1809.


Nahum Parker.


April, 1807, to September, 1809.


From September, 1809, the records show the chief judges and side judges, as follows :-


*No records from 1775 to 1779.


45


CHESHIRE COUNTY.


CHIEF JUDGES.


Nahum Parker 1809-13


William H. Woodward. 1813-20


Roger Vose*


1818-20


Ira A. Eastman, Justice.


Joel Parker, C. J. 1847


C. F. Gove.


Ira A. Eastman


1848


Samuel D. Bell


1849


Andrew S. Woods.


J. J. Gilchrist, Justice


1849


Andrew S. Woods


.1850


Andrew S, Woods


J. J. Gilchrist. 1851


Ira A. Eastman.


J. J. Gilchrist, C. J .


1852


Samuel D. Bell.


Josiah Minot.


.1853


George Y. Sawyer.


Charles R. Morrison


1854


Andrew S. Woods


Samuel D. Bell


Jonathan Kittridge, C. J.t 1855


Henry F. French.


Jonathan Kittredge.


1856


J. J. Gilchrist, Justice.


Jonathan E. Sargent . March,


Jonathan Kittredge .


.Sept.,


1857


Ira A. Eastman.


March, 1845


Henry F. French


1858


Jonathan E. Sargent


1859


SIDE JUDGES,


Sanford Kingsbury . 1809-13


Elisha Huntley .


Rich'd C. Everett, (place taken -


by Elisha Huntley in 1817.) 1813 Nahum Parker.


Nahum Parker.


Elisha Huntley .1818-20


Timothy Farrar


Josiah Butler


. 1825-33


Joseph Weeks


Larkin Baker.


. 1833-35


Larkin Baker


1836


Horace Chapin


Larkin Baker.


. 1837-41


Horace Chapin.


Nathan G Babbitt


.1842-55


The political change in 1855 resulted in the abolishment of the old court of common pleas and superior court of judicature, the establishment of a new court of common pleas and a supreme judicial court, the former having juris- diction in matters (civil) in which the amount involved was under $100.00, and appeals from justices and police courts. The latter had (original) juris- diction in criminal cases, civil cases of over $100.00, and appeals from the decision of the lower court. The latter held a law term and a trial term an-


*No records from 1820 to 1825.


+From this time there were no side judges.


Arthur Livermore.


1825-33


Nathaniel G. Upham.


1833


William M. Richardson . . April, 1834 Samuel Green. . October, 1834


William M. Richardson, first four


days, Joel Parker after 1835


Joel Parker. 1836


Joel Parker. 1837


Leonard Wilcox, first week, Joel


Parker after


1838


Samuel Green, first eight days,


April term, Joel Parker, after. 1839


Joel Parker .


1840


J. J. Gilchrist, Justice


Joel Parker


1841


Joel Parker


April, 1842


Andrew S. Woods.


October, 1842


Joel Parker. C. J.


. April, 1843


J. J. Gilchrist. Justice.


C. F. Gove


.. Oct., 1843


Joel Parker,


. 1844


Joel Parker


. September, 1845


J. J. Gilchrist .


. March, 1846


A. S. Woods. .


. .. September, 1846


46


CHESHIRE COUNTY.


nually in each district. In 1859, the court of common pleas was abolished by the legislature, and its business and authority transferred to the supreme judicial court.


Superior Court of Judicature.


CHIEF JUSTICES.


Meshech Weare . 1772-82


Samuel Livermore 1782-90


Josiah Bartlett (May term) 1790


John Pickering 1790-95


Simeon Olcott. 1795-1802


Jeremiah Smith [ 802-09


Arthur Livermore. 1809-13


Jeremiah Smith 1813-16


William M. Richardson 1816-38


Joel Parker . 1838-48


John J. Gilchrist 1848-55


Andrew S. Woods . (March to Aug.) 1855


From this time to 1874, the business of this court was performed by the supreme judicial court. This court held its first session in this county in November, 1855, with Ira A. Eastman, presiding. Ira Perley was chief jus- tice from July, 1855, until December, 1859, with Ira A. Eastman, Samuel D. Bell, Asa Fowler and George Y. Sawyer, associates. The March and Sep- tember terms of these years were presided over by the judges of the court of common pleas. Jonathan Kittredge, September, 1856-'57; Jonathan E. Sargent, March, 1857 ; Henry F. French, 1858, and September, 1859; and Henry A. Bellows, associate justice, October, 1859.


ASSOCIATE JUSTICES.


Leverett Hubbard 1772, to Oct. 1785.


William Barker . . 1772, to Oct. 1778


Matthew Thornton Oct. 1776, to Oct. 1782


John Wentworth Oct. 1776, to Oct. 1781


George Atkinson


. Oct, 1781 Woodbury Langdon


Oct. 1782, to Oct. 1783.


. Oct. 1782 Jacob Abbott.


Josiah Bartlett.


May 1782, to May 1790


William Whipple Oct. 1783, to May 1786


John Dudley .


May 1784, to Oct. 1797


Woodbury Langdon


Simeon Olcott. May 1786, to Oct. 1790


. May 1790, to May 1795 Timothy Farrar


May 1791, to May 1803 Ebenezer Thompson May 1795, to May 1796


Daniel Newcomb.


May 1796, to May 1798


Edward St. Loe Livermore May 1797, to May 1799


Paine Wingate. May 1798, to Oct. 1809


Arthur Livermore. May 1799, to Oct. 1816


47


CHESHIRE COUNTY.


William King Atkinson


April 1803, to Oct. 1805


Richard Evans. Oct. 1809, to Oct. 1813


Jonathan Steele May 1810, to Oct. 1812


Clifton Claggett Oct. 1812, to Oct. 1813


Caleb Ellis


. Oct. 1813, to Oct. 1816


Samuel Bell


Oct. 1816, to Oct. 1819


Levi Woodbury


May, 1816, to Oct. 1823


Samuel Green


Oct. 1819. to July 1840


John Harris


Oct. 1823, to Jan. 1833


Joel Parker


July 1833, to Jan. 1838


Nathaniel G. Upham


. July 1833, to Jan. 1848


Leonard Wilcox


. July 1838, to Jan. 1841


John J. Gilchrist July 1840, to Jan. 1848


Andrew S. Woods


. July 1840, to Dec. 1855


Leonard Wilcox July 1841, to Dec. 1850


Samuel D. Bell. July 1849, to Dec. 1855


Ira Perley . June 1850, to Oct. 1852


Supreme Judicial Court.


CHIEF JUSTICES.


Ira Perley . July 1855, to Dec. 1859


Samuel D. Bell


Dec. 1859, to Aug. 1864


Ira Perley .


Aug. 1864, to Aug. 1869


Henry A. Bellows


Aug. 1869, to Aug. 1872


Jonathan E. Sargent


1873, to 1874


ASSOCIATE JUSTICES.


Ira A. Eastman Dec. 1855, to Oct. 1859


Samuel D, Bell. .


Dec. 1855, to Dec. 1859


George Y. Sawyer


Dec. 1855, to Dec. 1859


Asa Fowler . Dec. 1855, to Apr. 1861


Henry A. Bellows


. Oct. 1859, to Dec. 1869


Jonathan E. Sargent. Dec. 1859, to Oct. 1873


Charles Doe ..


Dec. 1859, to Oct. 1874


George W. Nesmith . July 1860, to Oct. 1870


William H. Bartlett . July 1861, to Sept. 1867


Jeremiah Smith July 1867, to Sept. 1874


William L. Foster Oct. 1869. to Sept. 1872


Isaac W. Smith. June 1869, to Apr. 1874


William S. Ladd. Dec. 1870, to Apr. 1874


Ellery A. Hibbard. Oct. 1873, to Apr. 1874


This court was abolished in 1874, and the present circuit court established.


Circuit Court.


JUDGES.


With the terms at which they presided,


Clinton W. Stanley .... Oct., 1874, April, '78, April, '82, Oct., '83, April, '84 William S. Ladd. Oct., 1875. April, 1876


William L. Foster . . Oct., 1876, April, 1878


William H. H. Allen. April, 1877, Oct., 1877, Oct., 1880, April, 1881




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.