History of Coos County, New Hampshire, Part 114

Author: Merrill, Georgia Drew
Publication date: 1888
Publisher: Syracuse [N.Y.] : W. A. Fergusson
Number of Pages: 1194


USA > New Hampshire > Coos County > History of Coos County, New Hampshire > Part 114


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 | Part 104 | Part 105 | Part 106 | Part 107 | Part 108 | Part 109 | Part 110 | Part 111 | Part 112 | Part 113 | Part 114


951


TOWN OF ERROL.


as to believe, that as yon have the power, so you have the inclination to do us ample Justice we therefore pray, that you would grant us such further time to compleat the Settlement of the two Townships of Mills- field & Errol as to your hon's may seem meet, & at the same time give such directions respecting the clearing of Roads between our land & the inhabited part of the Country, as shall remove any extraordinary diffi- enlties, which at present lay in our way .- Anything further we Neither expect, or wish & as in duty bound shall ever pray &c .-


" Salem Jannary 15th 1791


"W'm West " W'in Vans Joseph Spragne Wm Shillaber " Jon'a Poele Jonathan Ropes Sam'l Ward "Edw'd Norris


"Jacob Ashton


J'o Fisk Elias Hasket Derby


" Robert Foster


Joshua Crippen Bart Putnamı


CHAPTER CXX.


Application for Call of a Town Meeting-Call, Notification and Action of First Town Meet ing-Act of Incorporation-Warrant for, and First Town Meeting after Incorporation-List of Voters, 1837-Civil List.


PPLICATION for Call of a Town Meeting .- "To Joseph Loomis Esquire one of the Justices of the Peace in and for the county of Coos and state of New Hampshire.


" The undersigned freeholders of Errol an unincorporated and unorganized town or place in said county respectfully show that there are in said town or place no town officers who are by law author- ized to call a meeting of the inhabitants of said town or place and that it is necessary that such officers should be immediately chosen and other things should be done by the said town or place.


" Therefore the undersigned request yon the said justice to issue a warrant in due form of law for the purpose of calling a meeting of the inhabitants of said town or place to act upon the following subjects:


"1st, To choose a moderator to preside at said meeting.


" 2d, To choose all necessary town officers.


" Errol Nov. 20th 1830. "Joseph Abbott " Luther Sweatt " Eliakim Davis Abraham T. Sweatt


David Sweatt David Sweatt Jr.


" Sylvanns Larnard "J. T. Wait


Sylvanus Larnard Jr. Fletcher Russell


Daniel G. York Jonathan Shattuck James Sweatt James F. Bragg Ebin Abbott"


Call for First Town Meeting .-- "[L. S. | State of New Hampshire.


"To James F. Bragg one of the freeholders of the town or place called Errol in the county of Coos.


"Whereas application has been made in writing to me the undersigned one of the Justices of the Peace for said county by thirteen inhabitants of said town or place called Errol to call a meeting of the inhabitants of said town or place to act upon the following subjects hereinafter mentioned; and whereas there are in said town or place no town officers who are by law authorized to call a meeting of the inhabitants of said town or place therefore you are commanded and requested in the name of the State of New Hampshire to notify and warn the inhabitants of said town or place qualified by law to vote in town affairs to meet and assemble at the dwelling honse of James F. Bragg in said town or place on the fourth day of January next at ten of the clock in the forenoon to act upon the following subjects:


"1st. To choose a moderator to preside at said meeting.


"2d. To choose all necessary town officers.


"Hereof fail not and make return of this warrant with your doings thereon at said meeting.


"Given under my hand and seal this 13th day of December A D 1930


"Joseph Loomis 1 Justice of the Peace."


" Abraham Rand "


S. Goodhue Attorney to Benj'n Goodline Est


George Dodge Eben'r Beckford


952


HISTORY OF COOS COUNTY.


Notification of First Town Meeting .- "State of New Hampshire, Coos, S. S.


"This is to summons and notify the inhabitants of the town of Errol qualified to vote in town affairs to meet at the dwelling house of James F. Bragg on Tuesday the fourth day of January next at ten of the clock in the forenoon to act upon the following articles viz .:


"1st. To choose a moderator to preside at said meeting.


"2d. To choose all necessary town officers.


"By a warrant from Joseph Loomis Justice of the Peace to me directed.


"James F. Bragg."


"Errol Dee. 20th 1830. "State of New Hampshire Coos S. S.


"I hereby certify that the within notification has been posted up at my house in Errol it being a public place from the day of the date up to the present time. "James F. Bragg."


"State of New Hampshire Coos S. S.


"Sworn to this 4th day January 1831 Before Me Justiee


Joseph Loomis, {of the Peace."


Action of First Town Meeting .- "State of New Hampshire Coos S. S.


"At a legal meeting duly notified and holden at a place called Errol in the county of Coos on the 4th day of January 1831 agreeable to the warrant for that purpose the meeting being opened the ballots being called for for a moderator Joseph Abbott was chosen and sworn before Joseph Loomis. Justice of the Peace. The ballot being called for for a clerk Luther Sweatt was chosen and sworn before Joseph Loomis Justice of the Peace. The ballot being called for for selectmen, David Sweatt. Ebin Abbott & James F. Bragg were ehosen and duly sworn.


"Luther Sweatt, Town Clerk."


The whole number of votes, March, 1831, was eighteen.


An Act to Incorporate the Town .- "Section 1. Be it enacted by the Senate and House of Representatives in General Conrt convened that the tract of land now known by the name of Errol shall hereafter be a town by that name.


"Section 2. Be it further enacted that the inhabitants of said township be and hereby are made a body politie and corporate with all the right, powers, privileges, immunities and liabilities of similar corporations in this State. And the said town of Errol shall be classed for the purpose of electing a representative with the same towns and places with which it has been heretofore been classed and shall be annexed to the same councillor and senatorial districts as said Errol was previous to the passing of this act.


"Section 3. Be it further enacted that for the purpose of duly organizing said town a meeting of the inhabitants therefore legally qualified to vote in town affairs shall be holden in said town on the second Tuesday of March next at which meeting a town elerk, selectmen, and all other necessary town officers may be elected to continue in office until others are chosen and sworn agreeable to the laws of this State, and that James F. Bragg, David Sweatt, and George W. Garland or any two of them be authorized to call said meet- ing of said inhabitants by giving such notice as is required for annual town meeting and it shall be the duty of said James F. Bragg, David Sweatt or George W. Garland or some one of them to attend and open said meeting and preside therein untill a moderator be chosen and sworn.


" Approved December 28th 1836


" A true copy."


Warrant for First Town Meeting after Incorporation. - " State of New Hampshire Coos S. S.


"Pursuant to an act of the Legislature passed the 28 December 1836 authorizing James F. Bragg, David Sweatt and George W. Garland to notify and warn the inhabitants of Errol to choose all necessary town officers.


" You are hereby notified and warned to meet at the school house in said Errol on Tuesday the four- teenth day of March next at nine of the clock A. M. to aet upon the following subjects viz. :


" 1st To choose a moderator to preside in said meeting.


" 2d To choose all necessary town officers for the year ensuing.


" 3d To raise any sum or sums of money for the repair of roads and the current expenses and schools.


"4th To Bring in your votes for Governor. Councillor, Senator, Connty Treasurer, and Register of Deeds.


"5th To transact any other business that may legally come before the town when met.


.. Errol the 17th Feb. 1837


" James F. Bragg


"David Sweatt


" George W. Garland."


First Town Meeting after Incorporation. - ". At a legal town meeting holden in Errol on the fourteenth of March, 1837, chose Eliakim Davis, moderator, sworn by Samnel Akers, justice of the peace. Chose James F. Bragg, Samuel Akors, Jared Cone, selectmen, sworn by the moderator. Chose Geo. W. Garland constable and collector, sworn by S. Akers, justice of the peace. Chose Nicholas Sweatt, highway surveyor of upper


953


TOWN OF ERROL.


distriet, and David Sweatt for lower district, sworn by S. Akers, justice of the peace. Chose Jared Cone. school agent. Voted three months schooling in the summer and two in the winter. Voted to raise twenty- five dollars for the support of schools. Voted to raise ninety dollars for the current expenses of the town. Voted to raise three hundred dollars for the repair of roads. Voted that the resident money be laid ont the north side of the Androseoggin River. Voted that a good laboring man have ten cents per hour and oxen ten cents per hour. Voted that the Revenue Money should lay and should be put out at interest by the State treasurer.


" Votes for State Officers .- For Governor, Isaac Hill had 8 votes; for Conneillor, Sanmel Burns had 8 votes; for Senator, Nathaniel P. Melvin had 8 votes; for County Treasurer, William Dodge had 8 votes. For Register of Deeds Reuben Stephenson had 8 votes. For members of Congress: Samuel Cushman had 8 votes; James Farmington had eight votes: Charles G. Atherton had 8 votes; Joseph Weeks had 8 votes: Jared W. Williams had 8 votes. "James F. Bragg, Town Clerk."


List of Voters. 1837 .-- " An alphabetical list of all the persons in the town of Errol in the county of Coos qualified to vote in the choice of state and county officers, representatives in Congress, and electors of presi- dent and vice-president of the United States made by the undersigned the 17th day of February, 1837. " Akers Samuel Maxwell James Shattuck Benjamin


" Bragg James F. Sweatt David Shattuck Jonathan


"Brooks Chancey W. Sweatt Abraham F. Sargent Enoch


"Davis Eliakim Sweatt John P. Taggart James


" Garland George W. Sweatt Nicholas Wait John T.


" James F. Bragg " David Sweatt


"' George W. Garland "James F. Bragg Town Clerk."


Civil List .- 1831. Luther Sweatt, clerk; David Sweatt, James F. Bragg, Joseph Abbott, selectmen; George W. Garland, treasurer.


1832. Lnther Sweatt, clerk; J. F. Bragg, Samuel Akers, Geo. W. Garland, selectmen; the selectmen, treasurer.


1833. Luther Sweatt, clerk; Samuel Akers, Geo. W. Garland, Eben Abbott, selectmen; Samuel Akers, treasurer; Brazilla Brainard, representative.


1834. Luther Sweatt, elerk; J. F. Bragg, Eliakem Davis, David Sweatt, selectmen; Jared Cone, treas- urer.


1835. Luther Sweatt, clerk; J. F. Bragg, David Sweatt, Inther Sweatt, seleetmen; Samuel Akers, treas- urer.


1836. J. F. Bragg, clerk; J. F. Bragg, Samuel Akers, George W. Garland, selectmen; S. Akers, treas- urer.


1837. J. F. Bragg, clerk; J. F. Bragg, Samnel Akers, Jared Cone, selectmen; Samnel Akers, treasurer.


1838 George W. Garland, clerk; J. F. Bragg, Samuel Akers, James Maxwell, selectmen; S. Akers, treasurer.


1839. George W. Garland, clerk; Samuel Akers, James Maxwell, David Seavey, selectmen; Samuel Akers, treasurer; David Sweatt, representative.


1840. George W. Garland, clerk; Samuel Akers, David Sweatt, Jr., Seth L. Davis, seleetmen; S. Akers, treasurer.


1841. Peter Austin, clerk; J. F. Bragg, William Dunn, David Sweatt, selectmen; Samuel Akers, treas- urer; Samuel Akers, representative.


1842. Peter Austin, clerk; J. F. Bragg, Samuel Akers, James Presby, selectmen; William Dunn, treas- nrer: Clark J. Haines, representative.


1843. George Graham, clerk; Samuel Akers, J. F. Bragg, James Presby, selectmen; William Dunn, treasurer.


1844. William Dunn, elerk; Samuel Akers, William Dunn, J. F. Bragg, seleetmen; William Dunn, treas- urer.


1845. William Dunn, clerk; William Dunn, S. L. Davis, A. T. Sweatt, seleetmen; Samuel Akers, treas- urer; William Dunn, representative.


1846. William Dunn, clerk; William Dunn, Samuel Akers, A. T. Sweatt, selectmen; Samuel Akers, treasurer.


1847. William Dunn, clerk; William Dunn, Elliot Harper, William MeMaster, selectmen; Samuel Akers, treasurer.


1848. D. HI. Thurston, clerk; Moses Thurston, A. K. P. Cummings, Enoch Sargent, selectmen: S. Akers, treasurer; Richard Blanchard, representative.


62


954


HISTORY OF COOS COUNTY.


1849. Joshua I. Bragg. clerk; E. Harper, S. L. Davis, Wm. MeMaster, selectmen; S. Akers, treasurer: S. Akers, representative.


1850. Wm. H. Leverett, clerk; Samuel Akers, Moses Thurston, Ira Carter, selectmen; S. Akers, treas- urer; S. Akers, representative; delegate to convention to revise constitution, Moses Thurston.


1851. W. H. Leverett, clerk; Jared Cone, D. H. Thurston, Granville Brown, selectmen; S. Akers, treas- urer; Moses Thurston, representative.


1852. W. H. Leverett, clerk; Samuel Akers, Jared Cone, Geo. W. Garland, selectmen; S. Akers, treas- urer; Elliot Harper, representative.


1853. W. H. Leverett, clerk; George W. Garland, T. A. MeMasters, W. H. Leverett, selectmen; S. Akers, treasurer; Elliot Harper, representative.


1854. W. H. Leverett, elerk; William W. Bragg, Moses Thurston, B. E. Harper, selectmen; S. Akers, treasurer.


1855. D. H. Thurston, clerk; W. W. Bragg, Moses Thirston, B. E. Harper, selectmen; Ira Carter, treas- mr'er.


1856. D. H. Thurston, clerk; D. H. Thurston, W. W. Bragg, B. E. Harper. selectmen; William McMas- ter, treasurer; J. F. Durkee, representative.


1857. J. D. Palmer, clerk; W. W. Bragg, B. E. Harper, J. P. Sweatt, Jr., selectmen; Ira Carter, treas- urer.


1858. J. D. Palmer, clerk; W. W. Bragg, J. D. Palmer, W. Garland, selectmen; W. P. Rich, treasurer; D. H. Tlnirston. representative.


1859. William P. Rich, clerk; D. H. Thurston, William McMaster, W. P. Rich, selectmen; William Mc- Master, treasurer.


1860. W. P. Rich, clerk; S. L. Davis, William McMaster, W. P. Rich, selectmen; Moses Thurston, treas- urer; M. F. Cooledge, representative.


1861. W. P. Rich, clerk; S. L. Davis, D. H. Thurston, W. P. Rich, selectmen; Moses Thurston, treas-


1862. J. D. Palmer, clerk; C. L. Heywood, B. E. Harper, J. D. Palmer, selectmen; Moses Thurston, treasurer; voted not to send representative.


1863. J. D. Palmer, clerk; C. L. Heywood, Wm. MeMaster, D. H. Thurston. selectmen; M. Thurston, treasurer.


1864. J. D. Palmer, clerk; W. McMaster, J. D. Palmer, W. W. Bragg, selectmen; Moses Thurston, treas- urer.


1865. J. D. Palmer, clerk; W. W. Bragg, C. L. Heywood, J. D. Palmer, selectmen; J. D. Palmer, treas-


urer.


1866. J. D. Palmer, clerk; W. W. Bragg, S. L. Davis, Wm. McMaster, selectmen; Moses Thurston, treas- urer; Albert J. Peasly, representative.


1867. J. D. Palner, clerk; C. L. Heywood, S. L. Davis, B. E. Harper, selectmen; D. H. Thurston, treas- urer.


1868. G. C. Demeritt, clerk; C. L. Heywood, B. E. Harper, D. H. Thurston, selectmen; D. H. Thurston, treasurer.


1869. G. C. Demeritt, clerk; C. L. Heywood, B. E. Harper, D. H. Thurston, selectmen; D. H. Thurs- ton, treasurer; C. L. Heywood. representative.


1870. G. C. Demeritt, clerk; C. L. Heywood, B. E. Harper, M. F. Cooledge, selectmen; D. H. Thurston, treasurer; D. H. Thurston, representative.


1871. J. A. Thurston, clerk; D. H. Thurston, C. H. Demeritt, W. M. Thurston, selectmen; D. H. Thurs- ton, treasurer; voted not to send representative.


1872. J. A. Thurston, clerk; D. II. Thurston, S. I. Davis, W. L. Fickett, selectmen; D. H. Thurston, treasurer; D. H. Thurston, representative.


1873. J. A. Thurston, clerk; D. H. Thurston, W. W. Bragg, J. A. Thurston, selectmen; D. H. Thurston, treasurer.


1874. G. C. Demeritt, clerk; J. A. Thurston, John Akers, G. C. Demeritt, selectmen; George Ilsley, treasurer; John Akers, representative.


1875. G. C. Demeritt, clerk; W. W. Bragg, J. A. Thurston, G. C. Demeritt, seleetmen; G. C. Demeritt, treasurer; W. W. Bragg, representative.


1876. G. C. Demeritt, clerk; John Akers, George Ilsley, J. A. Thurston, selectmen; G. C. Demeritt, treasurer; W. W. Bragg, representative; delegate to convention, John Akers.


1877. G. C. Demeritt, clerk; J. A. Thurston, L. H. Grover, M. F. Cooledge, selectmen; G. C. Demeritt, treasurer.


955


TOWNS OF SUCCESS AND MILLSFIELD.


1878. G. C. Demeritt. clerk: G. C. Demeritt, Quincy B. Davis, W. W. Bragg, selectmen; G. C. Demeritt, treasurer; W. W. Bragg, representative.


1879. G. C. Demeritt, clerk; J. A. Thurston, J. Akers, J. P. Corbett, selectmen; Quiney B. Davis, treas-


1880. G. C. Demeritt, clerk; J. A. Thurston, Q. B. Davis, E. D. Thurston, selectmen; D. H. Thurston, treasurer; John Akers, representative.


1881. Lewis C. Bragg, clerk; E. D. Thurston, G. H. Heywood, L. II. Grover, selectmen; D. H. Thurs- ton, treasurer.


1882. L. C. Bragg, clerk; J. P. Corbett, G. C. Demeritt, N. N. Ferren, selectmen; D. II. Thurston, tre isurer.


1883. L. C. Bragg, clerk; J. P. Corbett, G. C. Demeritt, J. L. Bragg, selectmen; S. R. Hanscom, treas- urer.


1884. L. C. Bragg, clerk; E. D. Thurston, A. W. Fickett, W. M. Thurston, seleetmen; D. H. Thurston, treasurer; Ernest D. Thurston, representative.


1885. L. C. Bragg, elerk; E. D. Thurston, W. M. Thurston, A. E. Bennett, seleetmen; D). H. Thurston. treasurer.


1886. I. C. Bragg, clerk; A. W. Fiekett, A. E. Bennett, George Ilsley, selectmen; H. W. Fiekett, treas- urer.


1887. Lewis C. Bragg, elerk; S. R. Hanseomb, G. C. Demeritt, A. L. Davis, selectmen; II. W. Fiekett. treasurer.


S UCCESS is a cold, rugged township, bounded on the north by Cam- bridge, east by Maine, south by Shelburne, west by Berlin and Milan. Area, 30,000 acres. It was granted February 12, 1773, to Benjamin Mackay and others. The township is owned by R. C. Pingree & Co., of Lewiston, Me. About 1823 five families resided here in the only house, a log cabin on Page Hill. These were those of Benjamin, Abiathai, and Lowell Bean, John Messer and Elijah Griffin. They were only here for a short time, and for nearly half a century there have been scarcely any inhabitants. It was a great timber section, with an immense growth of pine and spruce. Page hill takes its name from " Yager " Page, a hunter, who made a large clearing there in the early part of the century. The Narmarcungawuck and Live rivers rise here and pass westerly into the Androscoggin.


M ILLSFIELD .- The surface of this town is uneven; the soil is strong and when cultivated is quite productive. The climate is cold and settlements have not been made here to any considerable extent, although there are a few good farms. This town was granted to Sir Thomas Mills. George Boyd and others, March 1, 1774. In 1858 there was but one house in town. In 1870, there were twenty-eight inhabitants: in 1880, sixty two with a valuation of nearly sixty thousand dollars; in 1887 thirteen families were resident. There is only one person in town who takes interest enough in town matters to keep any record thereof. and that person is a lady. She records all deaths, births and marriages, and


95€


HISTORY OF COOS COUNTY.


sends copies of the record to secretary of state at Concord (as town clerks are required to do), and all without any compensation. Millsfield contains twenty-three thousand acres, but the northern part is mountainous. Clear stream waters its northern extremity, and Phillips river with several smaller streams the other parts of the town. It is bounded north by Dix- ville, east by Errol, south by Dummer, west by Odell and Dixville.


W ENTWORTH'S LOCATION .- This location lies immediately north of Errol. In some parts the soil is good, producing fair crops of potatoes, hay, etc. From its position on the Magalloway river, which flows through the eastern part, it is an important center of lumber- ing operations. In 1870, there were thirty-eight inhabitants; in 1880, fifty-five. Present valuation is about $20,000.


T THE history of the other townships, locations, and grants is so unimportant that nothing further is needed for it than the mention these bodies have received in the general history.


84 1


₾ V 1955





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.