Historical sketch of the town of Troy, New Hampshire, and her inhabitants from the first settlement of the territory now within the limits of the town in 1764-1897, Part 13

Author: Stone, Melvin Ticknor
Publication date: 1897
Publisher: Keene, N.H. : Sentinel printing company
Number of Pages: 612


USA > New Hampshire > Cheshire County > Troy > Historical sketch of the town of Troy, New Hampshire, and her inhabitants from the first settlement of the territory now within the limits of the town in 1764-1897 > Part 13


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


NORTH.


Mrs. Gove and three children.


Daughter of Tyler Tenney.


Mr. Tenney.


Child of Baxter.


Melachi Tarpey and child.


Peter Starkey, wife, Malone Starkey, and daughter Malone.


Mr. Davenport, his mother and three small children.


William Starkey and wife;


his son and wife and one daughter.


The first public burying ground was a donation to the town of Marlborough, in 1785, by William Barker, the first settler. He formerly owned considerable land near what is now Troy village, and in his disposition of the same, he reserved about one acre, which he deeded to the town for a burying ground, and which constitutes the


164


HISTORY OF TROY.


larger part of what is now known as the old cemetery. This lot was fenced, and soon after, several interments were made, the first being Mrs. Sally Kendall. Mrs. Kendall was the eldest daughter of Jacob Newell, and married Nathan Kendall, who died at her father's house soon after her marriage. No monument was ever erected to her memory, and the exact date of her death cannot be given, but is supposed to have been sometime in the fall of 1785. Two children of William Barker were probably the next to be interred there, the first being Olive, who died Jan. 7, 1786; the second, Luke, who died March 5, the same year. Nancy, another daughter of Jacob Newell, was also buried there about this time. Many of the carlier graves are destitute of stones, so that we have no clue to the names of the persons whose remains they contain. The yard contains the remains of some member or members of nearly all the families who have lived in the central part of the town.


For many years this was enclosed by only a temporary fence, but in 1839 the town voted to enlarge the yard by the addition of about three-fourths of an acre at the west end, which was then enclosed with an ordinary stone wall.


The cemetery was further enlarged in 1863, when the town purchased an additional lot of land of Jacob Boyce and the Wheeler heirs. In a few years this became too small for the requirements of the town, and it became necessary that a new burying ground should be secured.


The matter was brought before the town at the annual meeting in 1873, but no definite action was taken until the next year. Several localities were mentioned, and Lemuel W. Brown offered to give the town a lot of land, which was situated on the west side of the highway, and now owned by Fred E. Whitcomb. This was not consid- ered a suitable place and the offer was not accepted by


165


BURYING GROUNDS.


the town. At a special meeting held April 30, 1874, Wil- liam G. Silsby, William J. Boyden and George H. Aldrich were chosen a committee to procure a piece of land for a cemetery. They purchased six acres of David W. Farrar, being part of the Ward place, so-called, five hundred dol- lars being paid for the same. A like sum was appropri- ated for fencing it and laying out into lots, which was expended under the direction of W. G. Silsby, W. N. Wat- son and W. J. Boyden. The larger part of this land faces the east and the grand old Monadnock mountain, and therefore received the name of Mountain View Cemetery.


The following year, a receiving tomb was built at an expense of three hundred dollars.


The following table giving the name, time of decease, and age of all persons whose remains were interred in the old cemetery, so far as could be ascertained, was compiled by Mr. George E. Aldrich, for Dr. Caverly, and is given here entire as published in his "History of Troy."


Name.


Family Connection.


Time of Decease. Age.


Alexander, Ellinor,


dau. of Easman and Lucy. 1838. Feb. 21. 1832. Dee. 20. 18


1834. Mar. 12. 22


1836. Mar. 18. 27


Alexander, Elizabeth. Alexander, Elijah,


son of Joseph and Lneretia. 1832. Mar. 20. 8


Alexander, Elijah, Jr.,


son of Joseph and Lucretia. 1826.


Sept. 29. 3


dau. of Joseph and Lucretia. 1826. Oct. 13. 6


wife of Capt. David. 1840. June 17. 28


dau. of Isaac and Abigail. 1839. Mar. 25. 25


Aldrich, Julius C.,


dau. of Isaac, Jr.


1844. Jan. 26. 9m.


Aldrich, Abba M., Aldrich, Abigail A., Amadon, Josiah. Amadon, Lydia,


wife of Isaac.


1858. Aug. 21. 77


1847. July 6. 59


wife of Josiah.


1827. Jan. 15. 37


Barker, William.


Barker, William, Jr.,


Barker, Ruth,


dan. of William and Jane. 1790.


1798. Oct. 5. 62


son of William and Jane. 1790. Apr. 12. 28


Apr. 7. 24


28 Alexander, Hannah. Alexander, Annis.


Alexander, Lonisa, Aldrich, Olive, Aldriel, Abigail A.,


son of Isaac and Abigail. 1855. July 22. 33


166


HISTORY OF TROY.


Name.


Family Connection.


Time of Decease. Age.


Barker, Luke,


son of William and Jane.


1786. Mar. 3. 14 dan. of William and Jane. 1786. Jan. 7. 2


1830. Feb. 23. 74


Ball, Lydia,


wife of Daniel.


1840. Oct. 13. 86


Ballou, Moses.


1838. Oct. 3. 57


Ballou, Welcome.


1857.


Nov. 3. 34


Bemis, Edmund.


1857. Feb. 12. 90


Bemis, Susannah,


wife of Edmund.


1848.


Jan. 5. 93


Bemis, Luther.


1842.


Sept. 6. 46


Bemis, Sarah,


wife of Luther.


1845.


Mar. 24. 48


Bemis, Elijah.


1852.


Nov. 1. 48


Bemis, Martin L.,


son of George F.


1852.


July 3.


Bent, Sarah.


wife of Levi.


1849. Mar. 23.


23


Bishop, William.


1831.


Feb. 6. 57


Bishop, Betsey,


wife of William.


1830. Aug. 21. 57


Bishop. George.


1828. July 10. 22


Bellows, Ann E.,


1838.


Sept. 17. 4


Bellows, Alfred A.,


1848.


Sept. 9. 2


Bellows. Frederick A.,


1848.


Sept. 20. 7 m.


Blanchard, Melissa,


1856.


May 6.


63


Blanding, Harvey.


1859.


Mar. 23. 50


Bolster, Betsey,


wife of Aaron.


1851.


Apr. 3.


51


Boyden, Sarah A.,


dau. of Ira and Thirza.


1847.


Mar. 14. 20


Boynton, Clementine,


dau. of David and Bethia. 1830.


July 10.


25


Bruce, Sarah,


wife of Cyrus.


1851.


Feb. 10. 51


Bruce, Helen M.,


dau. of Cyrus and Sarah.


1848.


Aug. 24. 22


Bruce, Byron C.,


son of Cyrus and Sarah.


1838.


May 6. 22


Bruce, Sarah A.,


1838. Oct. 7.


11


Bruce, Mary M.,


1842.


Mar. 5. 5


Buttrick, Daniel.


1848.


May 17. 100


Buttrick, Warren W .. Bush, Moses.


1826.


May 4. 34


Butler, Joseph.


1844. Mar. 28. 77


Butler, Viola,


dau. of Aaron and Fanny. 1853. son of Jabez and Betsey.


Aug. 15. 1


Butler, Jason,


1837. May 16. 5


Carpenter, Charles W., son of Charles and Elvira. 1850.


May 9. 5


Carpenter, Maria L.,


dau. of Charles and Elvira. 1853. May 4. 9


Capron, James F.,


son of James and Saphronia. 1837.


Apr. 23. 3


1852. Oct. 13. 36


Clark, Jonathan.


dau. of Cyrus and Sarah. dau. of Eli and Sarah.


son of Edwin and Lucy.


1843.


Jan. 5. 2


Barker, Olive,


Ball, Daniel.


dau. of John and Melissa. son of John and Melissa. son of John and Melissa. wife of Hosea.


167


BURYING GROUNDS.


Name.


Family Connection.


Time of Decease. Age. dan. Jonathan and Hannah. 1849. Apr. 15. 0 m. dau. Jonathan and Hannah. 1843. June 19. 1


1850. Aug. 20. 62


1832. Dec. 2. 25


son of Thomas and Rowena. 1834. Dec. 4. 17


Coolidge, Abraham.


1843. July 26. 79


Coolidge, Sarah,


wife of Abraham.


1836. Oct. 18. 71


Coolidge, Asher.


1834.


Nov. 15. 43


Coolidge, William, so11 of Asher.


1826.


May 11.18m.


Coolidge, Clarissa, wife of Orlando.


1822.


Mar. 18. 24


Coolidge, Sarah,


dan. of Orlando and Clarissa. 1822.


Mar. 28. 10m.


Coolidge, Ramazo,


son of Barak and Nancy. 1825. May 2. 4 m.


Coolidge, Edwin, son of Barak and Nancy. 1832.


Mar. 20. 1


Coolidge, Sarah,


wife of Elbridge. 1859.


Feb. 7. 28


Coolidge, Sarah P.,


dau. of Charles and Sarah. 1845. Sept. 5, 2 dau. of Alpheus and Mary. 1823. Nov. 17.17m.


Crosby, Louisa,


dau. of Alpheus and Mary. 1825.


Oct. 22. 1


Cummings, Sarah.


1824.


Jan. 16. 58


Cutting, Daniel, Esq.


1855. Nov. 15. 80


Cutting, Sarah,


wife of Daniel.


1847. Apr. 30. 59


Cutting, Albert,


son of Daniel and Sarah.


1828.


Oct. 30. 26


Cutting, Sarah,


dau. of Daniel and Sarah. 1815.


Sept. 29. 1


Davis, Harriet,


dau. of Charles and Mary.


1826.


Jan. 8. 4


Dodge, Josiah.


1855. Mar. 20. 55


Fairbanks, Abigail,


wife of George.


1848. Aug. 27. 27


Fairbanks, Chas. Henry, son of George and Abigail. 1848. Nov. 29.


1


Fairbanks, Nancy,


wife of George.


1858. July 29. 27


Fairbanks, Silas.


1858. Oct. 24. 39


Farrar, Lucena,


dau: of Daniel and Lucena. 1855. Dec. 12.


45


Farrar, Naomi E.,


dau. of George and Naomi. 1829.


Mar. 3. 10


Farrar, George E.,


son of George and Naomi. 1829.


Mar. 10. 1


Farrar, Nancy, dau. of George and Naomi. 1825.


Mar. 8. 8m.


Farrar, Harriet N.


dau. of George and Naomi. 1825.


June 1. 2


Farrar, Naomi,


wife of George.


1842.


Sept. 2. 46


Farrar, George.


1824.


Nov. 1. 65


Farrar, Bethia,


wife of George.


1825. Mar. 26. 67


Farrar, Capt. Daniel.


1837. Nov. 18. 71


Farrar, Lucy,


wife of Daniel. 1838. Ang. 20. 75


Farrar, Daniel,


son of Maj. John.


1832. Sept. 5. 69


Clark, Martha,


Clark, Hannah V.,


Clark, Jonathan, Esq. Clark, Louisa. Clark, Lyman,


Crosby, Emily,


168


HISTORY OF TROY.


Name.


Family Connection.


Time of Decease. Age.


Farrar, Col. William.


1837. May 4. 77


Farrar, Irena.


1835. May 15. 75 1841. June 19. 22 1839. Oct. 24. 22


Farrar, Charles.


Farrar, Stephen B., son of Stephen.


1825. Apr. 20. 3


Farrar, Delila,


wife of Steplien.


1838. July 31. 45


Farrar, Stephen.


1841. Mar. 2.


41


Farrar, Sarah, dan. of Daniel W.


1838. Mar. 27.


13


Farrar, Betsey G., wife of Daniel W.


1858. Nov. 6. 64


Farrar, Hannah Maria, dan. of David W.


1843.


Oct. 10.


Fassett, Joseph.


1858. Sept. 17. 63


Fassett, John P.,


son of John W.


1853. Oct. 24. 8m.


Fisher, Susannah, wife of Darius.


1835. Jan. 13. 63


Fisher, Ira.


1841. Sept. 24. 38


Fislier, Sally, wife of Ira.


1838.


May 7. 34


Fisher, Rev. Darius.


1834. Sept. 2. 63


Fish, Benjamin.


1853. Feb. 12. 21


Fife, Mary J., wife of Timothy.


1856. Feb. 10. 59


Folly, Bartholomew,


son of John and Mary.


1848.


May 15. 6


Forbs, Benjamin.


1857.


Ang. 3. 74


Forristall, Joseph.


1848. Apr. 12. 90


Forristall, Hannah,


wife of Joseph.


1849. May 2. 85


Forristall, Belinda,


dau. of Joseph and Hannah. 1808.


Jan. 7. 6


Forristall, Kesiah,


dau. of Joseph and Hannah. 1844.


May 11. 62


Forristall, Alexander,


son of Joseph and Hannah. 1847. June 25.


42


Forristall, Thomas J.,


son of Joseph and Hannah. 1850.


Feb. 4. 43


Forristall, Sarah J.,


dau. of Joseph M. 1854.


Mar. 30. 12


French, George,


son of Jonathan and Betsey. 1818.


Aug. 24. 1


Frost, Abby An,


dau. of David and Abby.


1851. Dec. 15. 5


Frost, Perley.


1844. Oct. 10. 23


Foskett, Corbett A.


1831. July 9. 24


Fuller, Capt. Isaac.


1819. Feb. 26. 44


Fuller, Patty.


1836. Ang. 16. 57


Fuller, Anna,


wife of Amasa.


1826. June 19.


25


Fuller, William,


son Isaac and Temperance. 1825.


1


Fuller, Isaac.


1833. Dec. 14. 39


Fuller, Hannah,


wife of Amasa.


1845. Apr. 5. 41


Garfield, Angeline,


wife of George.


1851.


Apr. 11. 24


Garfield, Lucy,


wife of Enoch.


1854. Dec. 29. 61


Farrar, John.


BURYING GROUNDS. 169


Name. Garfield, Amos,


Family Connection.


Time of Decease. Age.


1845. Feb. 19. 19


1828. Jan. 10. 1841. May 30. 25


1854. Jan. 8. 59


son of Solomon and Sarah. 1846. July 18. 21


1849. Dec. 10. 48


Godding, Eliza,


wife of Ira.


1849. Oct. 28.


Godding, Loney,


dan. of Timothy and Ruth. 1833. Feb. 24. 28


Godding, Philinda,


dau. of Timothy and Ruth. 1852.


Sept. 11.


Griffin, Hannah. Hager, Edward.


1844. Apr. 3. 4.5


Hager, Lucy E.,


dan. of Edward and Mary. 1850. July 24. 16


Ilayward, Irena,


wife of Thomas P. 1842. June 23. 32


Harris, William F.,


son of William and Sarah. 1852.


Sept. 11.


Harris, William.


1852.


Ang. 15. 29


Harris, Patty,


wife of William.


1852.


Sept. 4. 59


Hawkins, Sylvia, wife of Larned.


1827. Dec. 14. 22


Harrington, Joshua, Esq.


1832. Sept. 20. 79


Harrington, Elizabethi, wife of Joshua.


1823. Fely. 15. 66


Harrington, Mary, dan. Joslma and Elizabeth. 1833.


May 7. 42


Harrington, Prudence, wife of Elijah.


1827. June 3. 27


Harrington, Frances E., dan. of Elijah.


1837. June 22. 5


Harrington, Arbee Read, dan. of Elijah.


1833. Ang. 20. 3


Harrington, Edward, son of A. B. and Betsey.


1856. Mar. 27. 23


Harrington, Charles B., son of A. B. and Betsey.


1859. Apr. 19. 22


Haskell, Eliza Ann, dau. of Abner and Laura. 1845. Oct. 23. 2


Haskell, Henry,


son of Abner and Laura.


1843. June 21. 9


Haskell, Mary Ann,


dau. of Joseph and Ruth.


1822.


Ang. 27. 2


Haskell, Simon, son of Joseph and Ruth.


1829. Mar. 27. 6 m.


Haskell, Martha Ann, dau. of Henry and Martha. 1843. Aug. 17. 2 Haskell, Henry George, son of Henry and Martha. 1840. Jan. 28. 1 1. Hayden, Moses. 1851. Oct. 4. 60 Hodgkins, Hezekiah. 1821. Oct. 4. 64


Hodgkins, Lydia,


wife of Hezekiah,


1843. Apr. 3. 83


Hodgkins, Lydia,


dau. Peletiah and Mehitable. 1845.


June 20. 27


Hodgkins, Aaron.


1856.


Apr. 11. 59


Hodgkins, Rhoda, wife of Aaron.


1851. Apr. 10. 52


Hodgkins, Christopher, son of Aaron and Rhoda.


1826. Aug. 3. 3


Holbrook, Diana,


wife of Elkanah.


1857. Apr. 6. 69


22


Garfield, Sarah H.,


son of Enoch and Lucy. dan. of Enoch and Lucy.


Gilmore, Leonard. Goddard, Solomon. Goddard, Edwin, Godding, Ira.


1854. Apr. 3. 58


170


HISTORY OF TROY.


Name.


Family Connection.


Time of Decease. Age.


Hutchins, George W.,


son of William and Lydia. 1842. Feb. 18. 3


Ingalls, Eliza, wife of Ransom. 1857. Aug. 15. 39


Ingalls, George W.,


son of Ransom and Eliza. 1858. Mar. 19. 9


wife of Rev. Abraham. 1851. May 22. 31


Kendall, George. Kendall, Timothy.


1854. Sept. 14. 29


1855. Dec. 16. 42


1851. Feb. 14. 68


Kendall, Charles,


son of Timothy and Anna. 1837.


Feb. 9. 16


Kendall, Caroline, dan. of Timothy and Anna. 1836.


Aug. 24.


Kendall, Lyman.


1828.


May 5. 22


Kendall, Parkman.


1850. Mar. 22. 21


Knights, Frances Estella, dan. of Winthrop and Lydia. 1846.


Sept. 20. 2


Lawrence, Irena, wife of John.


1849.


Feb. 28. 63


Lawrence, Daniel.


1832.


July 13. 84


Lawrence, Elizabeth,


wife of Daniel.


1840.


Oct. 29. 101


Lawrence, William, son of William and Patty. 1817. Jan. 10.


Lawrence, Joseph.


1820.


Dec. 5.


11


Lawrence, Patty, wife of William.


1840.


Jan. 5. 51


Lawrence; Jonathan, Jr.


1841.


Oct. 14. 67


Lawrence, Alfred.


1848.


Apr. 27. 49


Lampson, Sarah, wife of Jonathan.


1827.


July 26. 96


Lyman, Chester.


1828.


Feb. 26. 43


Lyman, Lucy, wife of Chester.


1849.


Sept. 19. 51


Lyman, Leonard,


son of Chester and Lucy.


1835.


Ang. 4. 4


Lyman, Harriet, dan. of T. L.


1849.


Sept. 27. 16


Mann, Edwin,


son of Elias.


1856.


Apr. 29. 35


Marshall, William.


1835.


May 17. 50


Marshall, Anna,


wife of William.


1857.


Feb. 17. 75


Marshall, William, Jr.


1855.


Apr. 11. 45


Marshall, Daniel.


1844.


Sept. 19. 27


Merrifield, Susannah B., wife of Simeon B.


1853.


Oct. 1.


21


Merrifield, Francis, son of S. B. and Susannah. 1853.


Apr. 16. 1


Newell, Hepzibeth, wife of Jacob.


1801.


Oct. 2. 73


Newell, Nathan.


1835. May 2. 52


Newell, Rachel.


1831.


Oct. 1.20m.


Newell, Veranus.


1819.


July 25.


Newell, Renben.


1842. Jan. 5. 75


Newman, Joseph S.


1847.


May 13. 74


Nurse, Ebenezer.


1824. Dec. 10. 62


1


Kendall, Capt. Timothy.


Jenkins, Helen Maria,


171


BURYING GROUNDS.


Name.


Family Connection. wife of Ebenezer.


Time of Decease. Age.


Nurse, Priseilla,


1844. Apr. 26. 78


Nurse, Maria.


1832. Feb. 10. 24


Nurse, Mary J.,


dan. of Joseph and Nancy. 1837. May 17. 1


Nurse, Edward G.,


son of Joseph and Nancy. 1834. Sept. 4. 1


son of Joseph and Nancy. 1834. Ang. 30. 8


1845. Apr. 25. 79


1845. May 12. 80


Parker, Nathaniel.


1857. Oct. 30. 51


Parker, Eliza,


wife of Nathaniel.


1848.


June 28. 42


Parker, Minerva,


dau. of Nathaniel and Eliza. 1856. June 4. 17


Partridge, Edward.


1851. Oct. 21. 65


Partridge, Edith,


wife of Edward.


1845. Dec. 14. 57


Perry, Caleb.


1833. Oct. 18. 26


Piper, William J.,


son of Rev. A. M.


1850. Jan. 6. 6 m.


Putney, Susan M.,


dau. of Joseph and Mary.


1851. Feb. 24. 4


Rice, Lucy,


wife of Cutler.


1832.


20


Riee, Fanny,


dan. of Cutler and Mary. 1829.


May 18. 2 m.


Rich, Rachel Crane,


wife of Rev. Ezekiel.


1837. Mar. 20. 53


Saunders, David.


1833. June 19. 77


Saunders, Polly,


wife of David.


1822.


June 25. 71


Sibley, Amos,


son of Amos.


1849.


Sept. 22. 18


Sibley, Amos Whiton,


son of Amos.


1826.


Jan. 8.14m.


Spaulding, Mahala,


wife of Erastus.


1847. Nov. 18. 37


Spaulding, Betsey E.,


wife of Eri J.


1847.


Aug. 8. 28


Starkey, Luther,


son of Peter and Mary.


1827. Nov. 8. 24


Starkey, Betsey,


wife of Enoch. 1821. June 18. 70


Starkey, Luna,


son of Luna and Hannah. 1833.


Mar. 30. 20


Starkey, Viana,


dau. of Lima and Hannah. 1849.


June 30. 19


Starkey, Sarahı D.,


dau. of Daniel and Sarah. 1842. dau. of Daniel and Sarah. 1845.


Sept. 7.17m.


Starkey, Maria,


dau. of Bailey and Betsey. 1847. dan. of Alanson and Mary. 1851. June 7. 4 111.


Starkey, Caleb L.,


son of Stephen and Polly. 1852.


Feb. 18.10m.


Starkey, Stephen. Stanley, Benjamin B.,


son of B. M. and Abigail.


1856.


Nov. 5. 13


Stearns, Sarah Ann,


dan. of Amos.


1837. Aug. 8. 16


Stearns, Jemime,


wife of Jonathan.


1843. July 15. 90


Stowell, Dea. Isaae.


Stowell, Betsey,


wife of Isaac.


1856. Jan. 63


July 25. 16m.


Starkey, L. Diana,


Feb. 17.14m.


Starkey, Ann M.,


1853. Mar. 27. 29


Nurse, Charles, Osborn, Jacob. Osborn, Sibel.


172


HISTORY OF TROY.


Name.


Family Connection.


Time of Decease. Age.


Stowell, Lovina,


wife of Isaac.


1852. Apr. 27. 66


Stowell, Harvey L.,


son of Isaac.


1845. July 25. 25


Stevens, Eliza W.,


wife of Rev. Alfred.


1844. Dec. 8. 26


Stickney, Abiel.


1855. Feb. 4. 85


Tolman, Benjamin.


1840.


Mar. 9. 85


Tolman, Hepzibeth,


wife of Benjamin.


1842. July 20. 77


Tolman, Edward.


1852.


Oet. 26. 41


Tolman, Henry.


1851.


Mar. 6. 68


Tolman, Sarah A.,


dan. of Henry and Mary.


1844.


Nov. 2. 19


Tolman, James T.,


son of Henry and Mary.


1821.


June 28.


4


Tenney, Melinda,


wife of Moses.


1823.


May 24. 30


Wetherbee, Maria,


dan. of Daniel and Lucy.


1837.


Dee. S. 24


Wetherbee, Edmund H., son of Calvin and Clarissa. 1847.


Aug. 16. 7m.


Ward, David,


son of Nahum and Mary. 1845.


Apr. 18. 6


Whitcomb, Elzina,


dau. of William and Clarissa. 1839.


Oct. 9


Whitcomb, Charles,


son of William and Clarissa. 1855.


Nov. 17.


22


Whitcomb, Luther,


son of William and Clarissa. 1854.


Oct. 24. 30


Whitcomb, Lucy Ann,


wife of Luther.


1851.


Jan. 25.


21


Whitcomb, Abigail.


1827.


Nov. 20. 30


Wheeler, Mary,


wife of Hezekiah.


1832.


June 30. 88


Wheeler, Louisa A.,


wife of Ephraim.


1851.


Nov. 14. 25


Wheeler, Stephen, Jr.


1837.


July 19. 28


Wheeler, Aaron V ..


son of Aaron.


1830.


Jan. 30. 3m.


Wheeler, Nathan.


1836.


Mar. 17. 80


Wheeler, Clarissa.


1832.


Mar. 22. 34


Wheeler, Timothy.


1846. Ang. 14. 60


Wheeler, David B.,


son Timothy and Ruhannah. 1839.


Nov. 6. 22


Wilbur, Catherine.


1856.


Dec. 26. 21


Wilbur, Jonathan.


1857.


May 14. 51


White, David.


1844.


Jan. 3. 81


White, Esther,


wife of David.


1839.


Sept. 27. 75


White, David.


son of David and Esther.


1825.


Nov. 12. 32


Whittemore, Levi.


1847.


Feb. 8. 61


Whittemore, Mary,


wife of Levi.


1858.


Jan. 31. 66


Whittemore, Salmon.


1826.


May 6. 47


Whittemore, Sarah,


son of Salmon and Lydia. 1832.


Jan. 21. 23


Whittemore, Mary W., dau. of Salmon and Lydia. 1831.


Oct. 14. 25


Whittemore, Elijah,


2


Whittemore, Salmon,


son of Salmon and Lydia. 1820. Mar. 6. son of Salmon and Lydia. 1824.


Nov. 26. 5m.


173


BURYING GROUNDS.


Namc.


Family Connection.


Time of Decease. Age.


Whittemore, -


son of Salmon and Lydia. 1816. Mar. 13.


Whittemore, Lucy Aun, wife of Levi.


1841. Ang. 10. 24


Whitney, Edward G.,


son of S. G. and A. N.


1857. Ang. 31. 1


Whitney, Sarah A., dan. of S. G. and A. N.


1858. Apr. 11. 15


1848. July 9. 40


Wilder, David. Wilder, Lucy,


wife of David. son of David and Lucy.


1842. July 24. 28


Wilder, Stephen W.,


1841. Aug. 21. 3m.


Winch, Nathan,


1851. Aug. 28. 70


Winch, Polly, wife of Nathan. 1834. Jan. 1. 53


Winch, Asenath,


wife of Nathan.


1858. Feb. 11. 72


Winch, Adeline C., dan. Nathan J. and Abigail. 1842.


Ang. 19. 6


Wineh, Franklin B.,


son of Nath. J. and Abigail. 1843.


Sept. 17. 15


Winch, George B.,


son of Nath. J. and Abigail. 1849.


Sept. 25. 6


Wise, Lydia, dau. of Asahel and Hannah. 1831.


Aug. 21. 1


Wright, Joel.


1838.


Dec. 29. 79


Wright, Tabitha,


wife of Joel.


1838. Aug. 13. 70


Wright, Kesiah,


wife of Joel.


1835. Sept. 9. 70


Wright, Thomas,


son of Almon and Sally. 1851. May 21. 23


Wright, Sally,


wife of Almon.


1841. May 15. 41


CHAPTER X.


EXTRACTS FROM TOWN RECORDS.


FIRST CHAIR AND TABLE FOR MEETING HOUSE. - AMOUNT PAID FOR WORK- ING ON HIGHWAY .- BY-LAWS AGAINST ANIMALS RUNNING AT LARGE .- ACTION OF TOWN IN DIVISION OF THE COUNTY .- FIRST MAP OF THE STATE .- TOLERATION LAW .- FIRST STOVE IN MEETING HOUSE .- STONE BRIDGE .- DISPENSING WITH SUPERINTENDING SCHOOL COMMITTEE .- DIS- TRIBUTION OF THE PUBLIC SURPLUS .- TEMPERANCE REFORM .- MISCEL- LANEOUS MATTERS .- FIRST PRINTED SCHOOL REPORT .- FIRST PRINTED TOWN REPORT .- FINISHING ROOM UNDER TOWN HALL .- CHANGING THE NAME OF THE TOWN. - HISTORY OF THE TOWN HALL.


At a town meeting in 1815, it was voted that a chair and table should be furnished by the seleetmen at the expense of the town for use in the meeting house, this action being made necessary from the town having to hold the town meetings in this house.


Three hundred dollars were voted to be raised in 1816 for the repair of highways and bridges, which should be paid in labor at the rate of eight cents per hour for a man or yoke of oxen.


A committee was chosen to report by-laws for prevent- ing horses, mules, neat cattle and swine from running at large, and the following were adopted :


That the owners, or those having the care of any horse, horses or horse kind, or any mules, who shall allow them to run at large on any highway or publie place within the town of Troy, from and after the first day of April next, to the last day of October next, shall forfeit and pay the sum of one dollar for each and every horse, or horse kind, or mule so found running at large, excepting colts under the age of six months.


That the owners or those having the care of any neat cattle who shall allow them to go at large as aforesaid, within the above specified


175


EXTRACTS FROM TOWN RECORDS.


time, shall forfeit and pay the sum of fifty cents for each and every creature so found going at large as aforesaid. That the owner or per- son or persons having the care of any swine, who shall allow them to go at large, without being yoked and ringed according to the regula- tions of the laws of this State, shall forfeit and pay the sum of twenty- five cents for each and every swine so found going at large; and each of the above penalties to be recovered by action of debt before any justice of the peace, to and for the use of the person who shall sue for the same with cost of suit.


Signed by SYLVESTER P. FLINT, CALEB PERRY, Committee.


WILLIAM BARNARD, -


The Province of New Hampshire was divided into five counties in 1771, Cheshire being one and receiving its name from a county of the same name in England, and included the territory now in Sullivan county. Charles- town and Keene were made the shire towns. As the population increased and business interests became more diversified, this arrangement was not a satisfactory one, and the question of the division of the county was dis- cussed and brought up for action for several years. In 1819, the town voted forty-four in favor and four against ; the next year the decision was reversed, the vote being two for and sixty-eight against division. The question was finally settled, the northern half taking the name of Sullivan and being incorporated July 5, 1827, the vote of Troy at the annual meeting that year being thirty-three for and twenty-five against.


A large map of the State was published in 1815, by Phillip Carrigain, under the patronage of the Legislature. At that time no map of any state had been published comparable with it in simplicity of arrangement and taste of execution. The goverment furnished each town with a copy, and in 1817 the town voted that this map should be deposited with the clerk for keeping.


176


HISTORY OF TROY.


Before 1819, the law required that each citizen should pay his proportion toward the support of the settled min- ister of the town or parish in which he resided, unless he produced a certificate from some society of another denomi- nation, stating that he attended their worship, and con- tributed to the support of their religious order. But in 1818, the town voted "that the selectmen tax the inhabi- tants of the Congregational Society only for Mr. Rich's salary," meaning that those inhabitants only who bc- longed to the society should be taxed for the minister's support. This action was probably taken on account of the opposition of some of the people to Mr. Rich, who did not wish to be taxed for his support. The following year, the Legislature passed an act, in the face of powerful opposition, known as the "Toleration Law," which pro- vided that no person should be compelled to join or sup- port any congregation, church or religious society, without his express consent; and that any person choosing to separate himself from any society, should, on leaving a written notice with the clerk, be exempted from any future expenses that might be incurred by the society. Whether from the operation of this law or from local causes, the town in 1821, voted "that one-half of all the minister's tax assessed last year, be abated."


At this time there was no means of heating the meeting house during the cold weather; what warmth there was being obtained from small foot stoves filled with coals, and no other means had been provided, or action taken for warming the meeting house until 1830, when it was "voted, that a stove might be placed in it, if individuals should see fit to put one in at their own expense."


In 1835, the town voted "that every society in town have the use of the meeting house belonging to the town, for religious meetings on Sabbath days, according to their




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.