History of Chester, New Hampshire, including Auburn : a supplement to the History of old Chester, published in 1869, Part 29

Author: Chase, John Carroll, 1849-1936
Publication date: 1926
Publisher: Derry, N.H. : [s.n.]
Number of Pages: 696


USA > New Hampshire > Rockingham County > Chester > History of Chester, New Hampshire, including Auburn : a supplement to the History of old Chester, published in 1869 > Part 29
USA > New Hampshire > Rockingham County > Auburn > History of Chester, New Hampshire, including Auburn : a supplement to the History of old Chester, published in 1869 > Part 29


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


LOUGEE, Hannah H., w. of John A., d. Dec. 27, 1875, a. 81 y. 10 m. Io d.


John A., d. Dec. 7, 1863, a. 68 y. 8 m. 12 d.


LUFKIN, Jacob, d. Nov. 17, 1872, a. 47 y. 6 m.


Joseph H., d. Oct. 28, 1854, a. 38 y.


Mary C. (Plummer), wid. of Jacob, d. 1899, a. 79 y. 10 m .; bur. in Iowa.


Nehemiah, d. May 15, 1864, a. 84 y.


Rachel (Currier), w. of Nehemiah, d. Feb. 21, 1857, a. 71 y. 6 m. MACK, Marion R., d. of Frank I. and Bernice, d. Feb. 5, 1922, a. 4 d. MADDOCK, Cora, w. of A. H., d. of Robert and Harriet M. McKin- ley, b. 1863; d. 1908.


MARSTON, Lucy A. (Ballou), w. of Thomas, formerly w. of C. W. Adams, d. July 2, 1887, a. 48 y. 3 m. 22 d.


Thomas, d. Apr. 16, 1877, a. 44 y. 2 m.


McALMAN, Abby F., w. of Samuel E., b. 1833; d. Feb. 13, 1907, a. 70 y. 7 m. 21 d.


240


HISTORY OF CHESTER


Samuel E., b. 1836; d. Jan. 3, 1913, a. 80 y.


McCANNON, Belinda (Chase), w. of James, b. 1866; d. 1920.


John F., s. of Thomas and Matilda F., d. July 6, 1911, a. 41 y.


Matilda F., w. of Thomas, d. Sept. 21, 1899, a. 63 y.


Ralph, s. of James E. and Belinda E., b. 1900; d. 1900.


Thomas, d. Oct. 29, 1894, a. 69 y.


McDUFFEE, Amos, s. of Archibald and Sarah, d. Feb. 7, 1832, a. 18 y. Archibald, d. Feb. 23, 1830, a. 94 y.


Archibald, d. Nov. 14, 1855, a. 78 y.


Flora M., wid. of Samuel, d. Mar. 30, 1923, a. 63 y. II m. 2 d.


Francis V., s. of Hiram and Mary A., d. Aug. 9, 1858, a. 7 y. 8 m. Georgianna, d. of Hiram and Mary A., d. July 12, 1858, a. 9 y. 6 m. Helen A., d. of Stephen M. and Hepsibah, d. Apr. 18, 1847, a. I m. 7 d. Hiram, d. Dec. 11, 1856, a. 49 y.


Jane, d. of Daniel and Ann, d. Jan. 5, 1825, a. 5 y.


John H., s. of Hiram and Mary A., d. July 23, 1858, a. 2 y. 10 m. 17 d. Leroy M., d. Nov. 6, 1892, a. I y. 6 m.


Mahala, d. of Archibald and Sarah, d. Aug. 12, 1827, a. 18 y.


Mary A., d. of Stephen M. and Hepsibah, d. Nov. 23, 1847, a. 20 m. Mary A., w. of Hiram, b. 1815; d. 1876.


Samuel, b. Sept. 3, 1853; d. July 5, 1904, a. 50 y. 10 m. 2 d. Sarah (Emerson), w. of Archibald, d. Dec. 29, 1818, a. 76 y.


, ch. of S. M. and H., d. Nov. 30, 1854, a. 2 m.


Sarah (Merrill), wid. of Archibald, d. Sept. 29, 1856, la. 71 y. Susan, d. of Archibald and Sarah, d. Apr. 19, 1839, a. 20 y.


McKINLEY, Anna B., d. Nov. 22, 1918, a. 60 y. I m. 25 d.


Anna S. (Roby), w. of James B., d. May 17, 1882, a. 49 y. I m. I d. Cora, d. 1873, a. 4 y.


Franklin, d. July 10, 1921, a. 54 y. 10 m. II d.


Grettia A., d. of James B. and Anna S., d. Sept. 7, 1873, a. 4 y. 5 m. 19 d.


Harriet M. (Chapman), w. of Robert, b. 1836; d. Nov. 15, 1898, a. 64 y. 10 m. 19 d.


Hattie, d. of Robert and Harriet M., b. 1861; d. 1862.


Robert, b. 1831.


Robert, d. Aug. 11, 1845, a. 47 y.


Robert, d. Aug. 27, 1830, a. 93.


Sarah (Harriman), wid. of Robert, d. Dec. 19, 1845, a. 91 y.


MELVIN, Hannah M. (Reid), w. of Luther, d. Nov. 8, 1877, a. 70 y. 6 m. 18 d.


Luther, d. Dec. 13, 1880, a. 79 y. 4 m.


MERRILL, Barnard, d. Apr. 9, 1797, a. 36 y.


Mary, w. of Stephen, d. July 13, 1833, a. 88 y.


Stephen, d. Apr. 12, 1822, a. 85 y.


MILES, Albert C., s. of Oliver and Judith C., d. Jan. 28, 1855, a. 5 y. 20 d.


Judith C. (Dinsmore), w. of Oliver, d. 1912, a. 88 y; bur. in Har- vard, Ill.


Oliver, b. Oct. 14, 1817; d. June 9, 1854.


MITCHELL, Joanna C. (Watson), w. of William B., d. Feb. 9, 1886, a. 62 y. 5 m.


William B., d. Jan. 31, 1872, a. 47 y. 8 m.


MORRILL, Eliza M., w. of John C., b. Oct. 1, 1833; d. Nov. 25, 1888. MOULTON, Albert, d. Jan. 9, 1908, a. 74 y. 3 m. 7 d.


Amanda C., w. of Albert, d. Jan. 9, 1908, a. 72 y. 6 m. 10 d.


NICHOLS, Emma J. (Leavitt), d. of Ebenezer M. and Livonia F., b. 1861; d. 1916.


f. O. french


24I


CEMETERY INSCRIPTIONS


NUTTING, Lizzie (Ball), w. of Rev. J. P., d. Aug. 10, 1880, a. 45 y. OSGOOD, Abby S. (Dinsmore), w. of Sylvester, d. Oct. 7, 1885, a. 69 y. 3 m.


David L., b. Nov. 9, 1814; d. Nov. 9, 1874, a. 60 y.


Catherine G. (Underhill), w. of David L., b. Dec. 30, 1811; d. Aug. 29, 1883.


Charles Oscar, s. of David L. and Catherine G., d. Aug. 16, 1848, a. 2 y.


Flagg Thurston, s. of David L. and Catherine G., d. Feb. 1, 1852, a. I y. 6 m.


Sylvester, d. Apr. 26, 1878, a. 59 y. 10 m.


ORR, Betsy, d. of James and Sally, d. Aug. I, 1823, a. 19 y.


PATTEN, David, d. Apr. 17, 1835, a. 77 y.


Hannah, w. of Jesse, d. Oct. 24, 1820, a. 24 y.


Jesse, d. Apr. 14, 1859, a. 71 y.


Lizzie, d. of Jesse and Lucinda, d. Oct. 3, 1857, a. 17 y. 25 d. Lucinda E. (Evans), w. of Jesse, d. Feb. 22, 1887, a. 84 y. 6 m.


Mary, wid. of David, d. Nov. 17, 1838, a. 81 y.


Mary C., d. of David and Mary, d. Apr. 23, 1824, a. 29 y.


Mary E., d. of Jesse and Lucinda, d. Sept. 25, 1840, a. 2 y.


Mrs. Molly, d. Jan. 4, 1836, a. 79 y.


PEIRCE, Hannah, w. of Samuel, d. Feb. 26, 1831, a. 75 y. Samuel, d. Nov. 2, 1817, a. 67 y.


PINGREE, Lt. Charles W., s. of J. and E. W., killed in Battle at Petersburg, Va., July 30, 1864, a. 20 y. I m.


Ellen M., b. Oct. 5, 1838; d. May 25, 1885, a. 46 y. 7 m. 2 d.


Emeline (Weeks), w. of Jacob, d. Mar. 16, 1876, a. 63 y. 8 m. 17 d. George W., b. 1850; d. 1921.


Jacob, d. Dec. 26, 1898, a. 84 y. 5 m. 18 d.


Julia A. (Heath), w. of George W., b. 1852; d. 1907.


Sarah C., w. of George W., b. 1842; d. 1919.


Sarah J. (Porter), w. of Stephen, d. Nov. 10, 1884, a. 63 y. 7 m. 18 d. Stephen, b. May 2, 1824; d. Apr. 6, 1900, a. 75 y. II m. 4 d.


PINGREY, Abigail (Kelley), w. of Moses, d. Nov. 24, 1889, a. 87 y. IO m. Io d.


Charlotte S. (Underhill), w. of Alvin W., b. 1850; d. Aug. 9, 1920, a. 70 y. 22 d.


Hannah B., d. of Stephen and Betsey, d. Sept. 27, 1829, a. 2 y. 3 m. Moses, d. Aug. 2, 1841, a. 44 y. I m.


Susan, d. of Stephen and Betsey, d. Sept. 21, 1829, a. 4 y. 3 m. PIPER, Elsie Plummer, d. of M. L. and Lulu G. (Plummer), b. 1895; d. May 25, 1898, a. 2 y. 5 m. 20 d.


PLUMMER, Angeline, w. of John, d. Mar. 2, 1864, a. 31 y. 5 m. 21 d. Charles, d. Mar. 3, 1878, a. 22 y. 7 m.


Edwin, b. 1838; d. Dec. 27, 1913, a. 75 y. 9 m. 12 d. 2nd Regt., Co. C, N. H. Vols.


John, d. Mar. 26, 1871, a. 44 y. 9 m.


Mary, w. of Charles, d. May 3, 1880, a. 25 y.


Melitable (Dinsmore), w. of Nathan, b. 1803; d. Mar. 6, 1895, a. 92 y. 8 m.


Dr. Nathan, b. 1787; d. 1871.


Sarah (Colby), w. of Dr. Nathan, d. Mar. 1, 1835, a. 42 y.


Sarah F. (Webster), w. of Edwin, b. 1844; d. Apr. 15, 1904, a. 60 y. II m.


PORTER, Daniel, d. Decc. 17, 1863, a. 41 y. 8 m.


Daniel G., s. of Daniel and Livonia J., d. 1872, a. 18 m.


David, d. July 12, 1855, a. 82.


242


HISTORY OF CHESTER


David G., s. of David and Sarah, d. Oct. 15, 1822, a. 18 m.


Edgar N., s. of Daniel and Livonia J., d. Oct. 25, 1863, a. 8 y. 6 m. 25 d.


Ella D., d. Daniel and Livonia J., d. Mar. 31, 1877, a. 25 y. II m.


Ellsworth, s. of Daniel and Livonia J., d. May 30, 1863, a. 3 m.


Elmer, s. of Daniel and Livonia J., d. June 6, 1863, a. 3 m.


Livonia J., w. of Daniel, d. Dec. 10, 1869, a. 45 y.


Martha (Perley), wid. of Lt. Samuel, b. Jan. 25, 1754; d. Jan. 19, 1837.


Mary Ann, d. of David and Sarah, d. May 20, 1834, a. 5 y. 4 m.


Lt. Samuel, b. May 8, 1746; d. May 8, 1833. A soldier in the Revolution. Marched from Boxford on the Lexington Alarm Apr. 19, 1775.


Sarah (Graham), w. of David, d. Apr. 13, 1851, a. 67 y.


PRESTON, Charles, s. of Emerson and Margaret, d. Apr. 8 or 9, 1853, a. II y.


Edna (Greenough), w. of Capt. Edward. [No date].


wid. (Pollard), w. of Capt. Edward. [No date].


Edward (Capt), d. Feb. 23, 1823, a. 92 y.


Emerson, d. 1872, a. 67 y.


Eugene D., s. of William and Mary J., b. 1876; d. Oct. 28, 1902, a. 26 y. 5 m. 28 d.


Georgianna L., d. of Henry M. and Mary L., d. Dec. 28, 1873, a. 3 y. 4 m. 13 d.


Margaret (Dolber), wid. of Emerson, d. Feb. II, 1903, a. 90 y. 9 m. 3 d.


Mary Grace, d. William and Mary J., b. 1866; d. 1867.


Mary (McDuffee), w. of Henry M. [No date].


Mary J. (Wood), wid. of William, b. 1845; d. Dec. 12, 1917, a. 72 y.


Molly (Moore), w. of Capt. Edward. [No date].


William, d. Oct. 29, 1809, a. 32 y.


William, b. 1837; d. Oct. 25, 1913, a. 76 y. 21 d.


William G., s. of William and Mary J., b. Sept. 16, 1867; d. Oct. 15, 1913, a. 46 y. I m. 17 d.


RAY, Albert, s. of Lt. Stark and Hannah, d. Oct. 24, 1812, a. 2 y.


Alice P., w. of John, b. Aug. 27, 1815; d. June 27, 1897, a. 82 y. 10 m. Caleb, d. Aug. 3, 1850, a. 30 y.


Clara, d. of John and Alice, b. Dec. 31, 1856; d. Aug. 23, 1881.


Edward, s. of John and Alice, b. Oct. 11, 1851; d. Mar. 8, 1882, a. 31 y. 5 m.


James, b. 1840; d. 1880, a. 40 y. 3 m. 16 d.


James, d. June 10, 1852, a. 69 y.


John, b. Aug. 26, 1811; d. July 15, 1903.


Lucy (Aiken), w. of James, d. Sept. 21, 1856, a. 68 y.


Sarah E. (Leavitt), w. of James, b. 1844; d. Sept. 7, 1923, a. 81 y. REID, Elizabeth, w. of John, d. Feb. 18, 1873, a. 67 y.


Emeline, b. May 27, 1819; d. June 5, 1889.


Sarah F., b. Jan. 16, 1830; d. Feb. 21, 1888.


RICHARDSON, Horace H., d. Jan. 25, 1876, a. 57 y. Nathan, d. Feb. 19, 1852, a. 57 y.


Olive P., w. of Nathan, d. July 12, 1865, a. 65 y. 5 m.


Samuel, b. Mar. 30, 1845; d. May 8, 1900, a. 55 y. I m. 9 d. RIPLEY, Lucy M. (Ray), w. of Lewis, d. Dec. 2, 1890, a. 49 y. 17 d.


ROGERS, Nancy H., d. of Thomas D. and Mary, d. Nov. 20, 1841, a. 20 y.


ROWE, Asa, b. Jan. 15, 1822; mar. 1846; d. Sept. 3, 1910, a. 88 y. 7 m. 19 d.


243


CEMETERY INSCRIPTIONS


Sarah A. C. (Underhill), w. of Asa, b. Oct. 18, 1824; m. 1846; d.


Sept. 23, 1909, a. 84 y. II m. 5 d.


RUSSELL, Hannah, w. of Jonathan, d. Oct. 9, 1825, a. 24 y.


SANBORN, Ann S., w. of Hazen, b. 1817; d. Jan. 20, 1888, a. 72 y. 3 m. 2 d.


Calvin L., youngest s. of Josiah and Rachel M., d. Dec. 17, 1862, a. I y. 7 m.


Elizabeth, w. of William, d. Dec. 18, 1811, a. 73 y.


Hazen, b. 1856; d. Oct. 28, 1923, a. 67 y. 2 m. 27 d.


Hazen, b. 1811; d. Sept. 7, 1889, a. 71 y. 10 m. 21 d.


John, d. Dec. 1, 1838, a. 49 y.


Rachel M. (Brown), w. of Josiah R., d. May 7, 1863, a. 30 y. 3 m. Smith S., s. of Hazen and Ann S., b. 1846; d. 1898.


SANFORD, Emma F., d. of George B. and Mary J., b. Mar. 30, 1862; d. July 12, 1864.


SARGENT, Benjamin Jr., s. of Benjamin and Elizabeth, d. Aug. 8, 1837, a. 19 y.


John Milton, s. of Benjamin and Elizabeth, d. Apr. 14, 1833, a. 21 y. 9 m.


SAVAGE, Rosie B., d. Jan. 10, 1885, a. 29 y. 10 m. 20 d.


SAUNDERS, John A., s. of John A., d. May 13, 1906, a. 5 y. 8 m. II d.


SAWYER, Sophia (Brown), w. of Reuben G., d. Mar. 24, 1853, a. 52 y. 9 m.


Reuben G., d. June 4, 1846, a. 44 y. 10 m.


SCHLAUGH, Caroline, d. Dec. 2, 1914, a. 70 y. 2 m. 23 d.


John C. F., d. Sept. 1, 1919, a. 78 y. 12 d.


SCOTT, Hannah, d. of John and Judith, d. Sept. 23, 1844, a. 14 y. Judith (Dinsmore), w. of John, d. Aug. 14, 1844, a. 40 y.


SENTER, Almira D. (Kent), b. June 1, 1816; d. Apr. 3, 1891. Israel M., b. Apr. 27, 1806; d. Aug. 18, 1870.


Lydia, w. of Reuben, d. Apr. 19, 1853, a. 83 y.


Reuben, d. Dec. 12, 1842, a. 79 y.


SEVERANCE, Alfred P., d. Mar. 25, 1893, a. 72 y. I m. 20 d. George W., d. Mar. 21, 1864, a. 79 y.


Ida May, d. of Alfred P. and Sophronia E., d. June 21, 1869, a. I y. 5 m. 7 d.


Mary, w. of George W., d. Aug. II, 1864, a. 76 y.


Sarah J., w. of Peter, b. Apr. 3, 1823; d. Nov. 8, 1901.


Sophronia E., w. of Alfred P., d. of Abner and Deborah Colby, b. Aug. 28, 1824; d. June 3, 1875.


SHANNON, Anna, wid. of Henry, d. Oct. 17, 1872, a. 59 y. Henry, d. 1860.


William H., s. of Henry and Anna, d. Oct. 5, 1872, a. 23 y.


SHAW. Charles F., s. of C. R. and Harriet C., d. Jan. 14, 1863, a. 23 y. in Falmouth, Va.


Harriet C., w. of C. R., b. Aug. 16, 1815; d. June 7, 1901.


Sarah E., d. of C. R. and Harriet C., d. Jan. 19, 1867, a. 24 y. 8 m. SILVER, James (Capt.), d. 1796.


SIMPSON, Dorinda (Watson), w. of Samuel, d. Apr. 24, 1862, a. 45 y. 6 m.


SMITH, Sarah E., d. Oct. 13, 1851, a. I y.


Stephen, d. July 18, 1884, a. 76 y. 9 m.


SPOFFORD, Addie M. (Preston), wid. of Daniel, d. Feb. 13, 1872, a. 28 y.


Charles, b. 1840; d. Aug. 21, 1918, a. 78 y. 7 m. 8 d.


Daniel P., d. Feb. 20, 1869, a. 32 y. 8 m. 17 d.


Margaret, d. of Orlando and Melinda, d. Nov. 20, 1841, a. 17 y. 6 m.


244


HISTORY OF CHESTER


Melinda (Hall), wid. of Orlando, d. Nov. 13, 1889, a. 92 y. 5 m. 17 d.


Orlando, d. Sept. 24, 1856, a. 65 y.


Warren, s. of Orlando and Melinda H., d. Feb. 4, 1850, a. 28 y. STEVENS, Albert, s. of Mary E. Ball, d. Dec. 15, 1878, a. 32 y. STICKNEY, Amos, d. Jan. 17, 1858, a. 68 y.


Amos W., s. of Amos and Elizabeth H., d. Oct. 5, 1848, a. 19 y. 3 m. Elizabeth H., w. of Amos, d. Sept. 20, 1842, a. 52 y.


Hannah A., d. of Amos and Sarah C., d. Oct. 5, 1849, a. 5 y. 6 m.


Sarah C., wid. of Amos, d. 1892, a. 84 y.


SWAIN, Harriet (Chase), d. of Joseph Warren and Mary P., b. 1877; d. Apr. 8, 1913, a. 35 y. 9 m. 15 d.


THAYER, Elihu, d. June 10, 1834, a. 32 y.


Jane Evaline (Underhill), wid. of Elihu Thayer and wid. of Asa Edgerton, d. June 14, 1874, a. 66 y. 10 m.


Martha J., d. of Elihu and Jane, d. June 4, 1834, a. 15 m.


THOMAS, John W., b. 1872; d. 1911.


TILTON, Nathaniel D., b. July 7, 1820; d. Dec. 12, 1876, a. 56 y. Sophia M. (Leaitt), wid. of Nathaniel D., d. June 21, 1897, a. 77 y. 7 m. 23 d.


TOTMAN, Charles H., s. of Henry and Hannah, d. Apr. 1, 1889, a. I y. 4 m. 18 d.


Horace, d. July 23, 1913, a. 68 y.


TOWLE, Capt. Abraham, d. July 17, 1831, a. 66 y.


Cary, d. Oct. 27, 1827, a. 36 y.


UNDERHILL, Anna (Melvin), w. of Josiah, d. Mar. 17, 1847, a. 84 y. Augusta, d. of Samuel Graham and Mary Ann, d. 1845, a. 7 m.


Caleb B., M. D., s. of Samuel Graham and Mary Ann, b. 1855; d. 1887.


Caroline, d. of Ned R. and Abigail, d. Mar. 12, 1821, a. 4 wks. 5 d. Edwin E., s. of Edwin T. and Elsie, d. Feb. 12, 1910, a. 3 d.


Elizabeth (Graham), w. of Jesse J., d. Sept. 18, 1851, a. 65 y.


George W., s. of Dea. Hazen R. and Rebecca, b. 1869; d. 1921.


Dea. Hazen R., b. Mar. 28, 1821; d. Sept. 27, 1898.


Jesse J., d. Sept. 12, 1860, a. 77 y.


John, d. Dec. 23, 1858, a. 65 y. Father.


Josiah, d. May I, 1822, a. 64 y.


Lelia Graham, d. of Dea. Hazen R. and Rebecca P., d. Aug. 19, 1855, a. I y. 7 m.


Leslie Holmes, s. of Dea. Hazen R. and Rebecca, d. May 28, 1853, a. I y. I m. 20 d.


Lydia K., d. of Frederick and Lavinia, d. Aug. 19, 1851, a. 4 y. 9 m. Mack T., s. of Lt. Josiah and Anna, drowned at Amoskeag Falls, June 1, 1808, a. 15 y.


Martha Jane (Pottle), w. of Edwin, d. Dec. 19, 1866, a. 49 y. II m. 15 d.


Martha Thayer, d. of Dea. Hazen R. and Rebecca, d. Dec. 8, 1860, a. 14 y. 6 d.


Mary Ann (Dinsmore), w. of Samuel Graham, b. 1813; d. 1895.


Molly (Chase), wid. of John and d. of B. Pike Chase, d. Feb. 6, 1881, a. 79 y. 5 m. 26 d. Mother.


Polly (Green), w. of Benjamin. [No date].


Rebecca P. (Dickey), w. of Dea. Hazen R., b. Apr. 14, 1824; d. Nov. 21, 1905.


Richard D., s. of Frederick and Lovinia, d. Aug. 19, 1851, a. 6 y. 6 m. Samuel Graham, b. 1809; d. 1885.


Susan S., d. of Frederick and Lovinia, d. Aug. 23, 1851, a. 16 m. Wells Chase, b. 1836; d. June 20, 1917, a. 81 y. 8 m. 9 d.


245


CEMETERY INSCRIPTIONS


VARNUM, -, ch. of H. T. W., d. Aug. 16, 1864, a. 6 y. 9 m.


Charles E., d. Aug. 20, 1854, a. 3 y. 9 m.


John P., d. July 30, 1854, a. I y. 6 m.


Mary J., d. Oct. 28, 1853, a. 32 y.


WASON, Elisabeth (Smith), w. of Capt. John, d. Dec. 3, 1843, a. 81 y. Elizabeth (Dinsmore), wid. of Dea. James, d. 1845, a. 75 y.


Dea. James, d. Apr. 7, 1826, a. 63 y.


Capt. John, d. July 8, 1848, a. 84 y.


Mary, d. June 23, 1878, a. 74 y. 10 m. 7 d.


Robart, d. Feb. 28, 1805, a. 70 y.


WATSON, Alden C., d. July 10, 1886, a. 35 y. 10 m. 7 d.


Anna M. (Lufkin), w. of Alden C., d. Aug. 9, 1873, a. 18 y. 9 m. Annabel J., d. Dana A. and Mary Bell, b. May 3, 1891; d. 1923. Elizabeth, w. of Willard G., d. Dec. 17, 1862, a. 35 y.


Enoch, b. Feb. 7, 1818; d. July 23, 1899, a. 81 y. 5 m. 16 d.


Evelyn A., w. of Alden C., d. Feb. 18, 1898, a. 49 y. 5 m. 22 d.


James, b. Apr. 23, 1796; d. June 15, 1876.


James H., d. Oct. 4, 1853, a. 33 y. 8 m.


Lucy H., w. of James, b. Mar. 9, 1797; d. Nov. 9, 1884, a. 87 y. 8 m. Lydia M., d. of James and Lucy, d. Nov. 17, 1853, a. 32 y.


Mary A., w. of A. Stevens and Relict of James H. Watson, d. Apr. 28, 1857, a. 31 y. 5 m.


Mary Bell, w. of Dana A., b. Apr. 26, 1864; d. Dec. 19, 1920, a. 56 y. 7 m. 23 d.


Sarah C. (Morrill), w. of Albert S., b. Nov. 18, 1859; d. June 21, 1906.


Sarah H., wid. of Enoch, b. Aug. 28, 1820; d. Oct. 26, 1924.


Willard A., s. of James H. and Mary A., d. May 12, 1852, a. 2 y. 5 m. WELLS, Lottie, d. of F. E. and Isabell, d. Apr. 26, 1888, a. 8 m. 5 d. WEST, Minnie (Davis), b. 1885; d. Feb. 15, 1920, a. 34 y. 1I m. 12 d. WHIDDEN, Archibald, b. 1835; d. 1865.


Edward, b. 1798; d. 1868.


Naoma (McDuffee), w. of Edward, b. 1787; d. Dec. 23, 1852, a. 65 y.


Samuel, b. 1823; d. 1837.


Samuel C., d. Nov. 30, 1904, a. 67 y. 4 d.


Sarah E., b. 1825; d. 1903.


WILLSON, Elizabeth, w. of Dea. Adam, d. Jan. 6, 1803, a. 77 y. Jennet, w. of Dea. William, d. Sept. 29, 1828, a. 84 y.


WITHERSPOON, Hannah F., b. Dec. 12, 1816; d. Apr. 12, 1874. WOOD, Abra (Smith), wid. of George, d. Nov. 7, 1853, a. 78 y.


Betty, d. 1846.


Cyrus D., d. Oct. 10, 1871, a. 55 y. II m. 27 d.


Frank C., s. of Cyrus D. and Hannah, d. Sept. 18, 1863, a. 22 y. 5 m. 18 d. Co. E, 15th Regt., N. H. V.


George, d. Sept. II, 1803, a. 33 y.


George, d. Feb. 1, 1880, a. 74 y.


George W., s. of Josiah and Vienna, b. Aug. 3, 1861; d. Aug. 21, 1864.


Hannah, w. of Cyrus D., d. Dec. 14, 1871, a. 53 y. 7 m. 14 d. Jesse, d. May 3, 1851, a. 76 y.


John R., s. of Cyrus D. and Hannah, d. Nov. 9, 1862, a. 17 y. 6 m., at Centerville, Va. Co. D, 2 Regt., N. H. V.


Josiah, d. Aug. 19, 1848, a. 71 y.


Mary Grace, b. 1866; d. 1867.


Polly (Davis), w. of Jesse, d. July 18, 1855, a. 70 y.


WORTHEN, Mary, w. of Stephen, d. June 20, 1836, a. 76 y.


Stephen, d. Apr. 27, 1833, a. 81 y.


246


HISTORY OF CHESTER


WYMAN, Grace (Smith) Mckinley, d. Feb. - , 1885, a. 76 y. 3 d.


ROBY FAMILY.


ROBIE, Emeline W., d. Dec. 18, 1860, a. 30 y.


Mary J., d. of Nathan and Sophia, d. May 28, 1843, a. 20 y.


ROBY, Nancy, d. June 20, 1864, a. 36 y.


SHELDON, Lucinda, w. of Jacob, d. June 13, 1858, a. 37 y. Mary J., d. of Jacob and Lucinda, d. Jan. 28, 1849, a. 3 y. II m.


WELCH, Sidney B., s. of Orlando and Hannah, d. July 9, 1858, a. I y. 7 m.


A number of inscriptions appearing in the Auburn cemeteries were taken from the sexton's records but through a misunderstanding were not thus indicated in the printing.


CHAPTER XIV.


BI-CENTENNIAL CALENDAR.


FOREWORD.


History justifies our pride in old Chester. Read the record: Three men, sent by the settlers-to-be, are to take and keep possession for them of the Chestnut country, more than one hundred and twenty square miles.


Only the wild beast and the red man had ever before trodden those acres of chestnut and walnut, oak and pine. Wigwams of the Indians were on an island in the Massabesic, and vestiges of their tools and weapons are still turned up by the plow in our fields. The settlers came, eighty in all. Each cleared his piece of land and erected his log house. The king's surveyors marked all the noblest of the white pines to be preserved for the royal navy; but freedom was already in the air of the new world, and the settlers wanted good logs for their dwellings. Soon a meeting house was built and then a schoolhouse.


Moral and intellectual pioneers were these newcomers. Troubles with the Indians, troubles with the king delayed the settlers. Toil and hardship and suffering they endured, but they had on their side what have always been two of the town's best assets, health and longevity. They had found a better country than they knew, for a large part of the soil was excellent and some of the large rich swells were surpassed in fertility by none in the state. Trunks of apple trees still standing have a girth of from ten to fifteen feet, showing the value of the land for orcharding. Trees were planted and from single orchards more than a thousand barrels of apples were picked. The peach, the pear, the plum, the quince, the grape all found a home here. Industries flourished, mills, tanneries, blacksmith shops, shoe shops, cooper shops were built. Their trade was large with the older settle- ments in Massachusetts. But the pioneer spirit was strong in the sons of those early inhabitants, and they have migrated to all parts of America. In every state in the Union, could the roll be called, descendants of the old town would be found to answer "Here !"


Chester welcomes you to-day back to the homeland. You have the right to be proud of your heritage. The many voices echoing down through the years of the past have but one message for you: "Quit ye like men."


This compilation of prominent events in the history of the town, made for the Celebration by the Program Committee, is deemed worthy of being made a permanent record, with some additions and slight corrections.


1717. Samuel Ingalls is described as "of Cheshire," Oct. 23, in a deed from Samuel Smith of Haverhill.


247


BI-CENTENNIAL CALENDAR


1719. Petition for a township above Kingstown by about 100 persons, Sept. 24.


Meeting of the Society for settling the Chestnut Country, Oct. 15.


1718-9. Peter Penuet and Abigail, his squaw, sell Stephen Dudley 400 acres in Freetown (Raymond), Jan. 17.


1720. Sixteen persons admitted proprietors, Nov. 20. Voted to build a grist mill, Jan. II.


1720-I. First grant of land laid out, Jan. 4.


1721-2. Samuel Ingalls built the first house on lot 64 at Walnut Hill, before March.


1722. The Royal Charter of Chester granted, May 8.


1723. The first white child, Mehitable Ingalls, born in Chester this year. First meeting of the proprietors under the charter, Mar. 28.


First town officers under the charter, moderator, Thomas Phipps, Esq .; clerk, Clement Hughes; selectmen, Samuel Ingalls, Clement Hughes, Caleb Tole; constable, Zaccheus Clifford. Londonderry road laid out.


1724. Annual town meeting held at the house of Samuel Ingalls in Chester.


Thomas Smith and John Karr captured by the Indians.


John Tolford settled on Home Lot No. 66.


Rev. John Tuck called to the ministry.


1725. Voted to hire two soldiers to guard the town for four months, May 24. 1728. First settler at the Long Meadow, John Smith, "where he now dwells."


1729. James Wilson chosen tything man.


1730. Voted to encourage the building of a grist mill, Mar. 7.


The first road laid out, June.


1731. Military Company, Samuel Ingalls, captain; Ebenezer Dear- born, lieutenant; Jacob Sargent, ensign.


First Meeting House built which stood near the spot where the Soldiers' Monument now stands.


Ordination of the first minister, Rev. Moses Hale, Oct. 20.


1732. Voted that there shall be a horse path or cart path cleared from the meeting house to the centre of the North Parish (Raymond), Sept. 20.


1733. John Shirley elected surveyor. Potatoes began to be cultivated.


I734. Rev. Moses Hale dismissed.


1736. Rev. Ebenezer Flagg ordained, Sept.


1737. First pound built near John Boid's house.


1738. Road from the meeting house to Massabesic laid out, May 23. Voted to raise £20 to support a school in this town, Nov. 2.


1739. A Presbyterian meeting house was built on what is now known as Cunningham Lane on land purchased from Rev. John Wilson.


1740. Voted that a school be maintained throughout the year, partly by school-masters and partly by school-dames, Apr. 8.


The Congregational parish voted to repair their meeting house, sweep it and buy a burying cloth, Nov. 7.


1741. There were 150 taxpayers in Old Chester.


Committee chosen to prevent the killing of deer contrary to law.


1743. The town voted to purchase a "Book to Record births, marriages and deaths in," Mar. 31.


Voted a bounty of twenty shillings for a wolfe and ten shillings for a wolfe's whelp.


1744. Benjamin Hills elected a representative from Chester-the first sent to the General Assembly of New Hampshire from that town, Jan. 21. Voted to build school "Housen," Mar. 29.


1745. The town was divided into school districts.


Every cow obliged to wear a bell, by vote of the town.


1745-6. Nine Chester men among the N. H. troops scouting the woods on snow-shoes for Indians.


1748. One man killed by the Indians near Heads mill in Old Chester (now Hooksett) this year.


Several houses garrisoned in town.


248


HISTORY OF CHESTER


1749. Capt. Abel Morse chosen second representative, Jan. 2.


1750. Thomas Shirley sells James Wilson part of a saw-mill, called "Nutt's mill standing on Cohas brook," (now Auburn).


1751. Voted to purchase a burying place, Mar. 28.


Derryfield (now Manchester) set off from Chester and Londonderry and incorporated, Sept. 3.


1752. Small pox in town.


1754. James Shirley died, aged 105 years.


Ten shillings to be paid to all persons who kill a wolf.


1755. Twenty-eight Chester men under Col. Joseph Blanchard served in the expedition to Crown Point this year.


1756. Rev. Ebenezer Flagg's salary raised to £640 old tenor.


Twelve Chester men under Col. Nathaniel Meserve were in the Crown Point expedition this year.


1757. Twenty-two Chester men were in the service this year.


1758. Fifteen Chester men served in the French and Indian War this year.


1760. Twenty-eight Chester men were in the invasion of Canada.


Voted to seat the Presbyterian meeting house with long seats.


1761. John Flagg became the first Chester graduate from Harvard College.


1762. Isaac Blasdell, a clock-maker, settled in Chester.


1763. Candia set off from Chester and incorporated, Dec. 17.


Chester paid fr for a tything man's staff.




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.