History of Hillsborough County, New Hampshire, Part 114

Author: Hurd, D. Hamilton (Duane Hamilton)
Publication date: 1885
Publisher: Philadelphia : J.W. Lewis
Number of Pages: 1168


USA > New Hampshire > Hillsborough County > History of Hillsborough 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 | Part 115 | Part 116 | Part 117 | Part 118 | Part 119 | Part 120 | Part 121 | Part 122 | Part 123 | Part 124 | Part 125 | Part 126 | Part 127 | Part 128 | Part 129 | Part 130 | Part 131 | Part 132 | Part 133 | Part 134 | Part 135 | Part 136 | Part 137 | Part 138 | Part 139 | Part 140 | Part 141 | Part 142 | Part 143 | Part 144 | Part 145 | Part 146 | Part 147 | Part 148 | Part 149 | Part 150 | Part 151 | Part 152 | Part 153 | Part 154 | Part 155 | Part 156 | Part 157 | Part 158 | Part 159 | Part 160 | Part 161 | Part 162 | Part 163 | Part 164 | Part 165 | Part 166 | Part 167 | Part 168 | Part 169 | Part 170 | Part 171 | Part 172 | Part 173 | Part 174 | Part 175 | Part 176 | Part 177 | Part 178


As in the War of the Revolution, so in the late Civil War, the quota of soldiers allotted to the town by the State, on the many calls for troops, was promptly filled.


The names of the Hudson soldiers, with the date of their enrollment or mustering, time of service and regiments and companies in which they served, are presented in the following lists.


The First New Hampshire Regiment was raised in answer to the call of President Lincoln, of April 15, 1861, for seventy-five thousand men for three months.


It was under the command of Colonel Mason W. Tappan, and was mustered in at Concord on the 4th of May, left for Washington on the 25th, and, upon the expiration of its term of service, returned and was mustered out at Concord on the following 9th of August.


Three Hudson men enlisted in this regiment,-


William L. Walker, Company E, mustered out August 9th ; re-enlisted in the Seventh New Hampshire Regiment.


Abel F. Gould, Company K, mustered out August 9th ; re-enlisted in the Eighth New Hampshire Regiment.


Eben Tuttle, Company K, mustered out August 9, 1861.


Third New Hampshire Regiment enlisted for three years ; colonel, Enoch Q. Fellows.


This regiment was mustered in August 26th; left Concord September 3, 1861, and on the following 19th of October was ordered to the seat of war in South Carolina.


The Hudson soldiers in this regiment were,-


George D. Carr, Company E, wounded and captured at James Island June 16, 1862 ; died in the hands of the enemy, at Charleston, S. C., June 28, 1862.


Peter Hennessey, Company E, re-enlisted February 16, 1864.


William F. Millett, Company E, mustered out August 23, 1864.


George W. Miller, Company F, wounded severely (left arm ampu- tated) at James Island June 16, 1862; discharged for disability September 13, 1862.


Nathan Caldwell, Company F, re-enlisted February 22, 1864.


Charles A. Wyman, Company F, mustered out August 23, 1864. William F. Hardy, mustered out August 23, 1864.


The Fourth New Hampshire Regiment was mus- tered in Manchester in September, 1861, and left for Washington on the 27th, under the command of Colo- nel Thomas J. Whipple.


The Hudson men in this regiment, enlisted for three years, in Company B, were,-


Caleb Marshall, discharged for disability at Beaufort, S. C., March 11, 1863.


Charles A. Robinson, discharged for disability at Beaufort, S. C., Oc- tober 19, 1862.


Hugh Watts, discharged for disability March 12, 1863.


In Company K,-


Samuel T. Coffin, musician, discharged for disability February 11, 1864.


Israel W. Young, discharged for disability at De Camp Hospital, N. Y., June 4, 1864.


Company G, of the Second United States Sharp- shooters, enlisted in this State for three years; was mustered in December 12, 1861.


The Hudson men in the company were,-


Harvard P. Smith, sergeant; promoted to second lieutenant October 10. 1863; promoted to captain November 1, 1862; wounded May 6, 1864; mustered out December 24, 1864.


Norris Smith, promoted to sergeant ; re-enlisted December 24, 1863 ; wounded May 31, 1864 ; promoted to first lieutenant January 16, 1865 ; honorably discharged.


Joseph G. Winn, killed at Antietam, Md., September 17, 1862.


Dustin B. Smith, re-enlisted February 17, 1864 ; transferred to Fifth New


Hampshire Volunteers January 30, 1865; mustered out June 28, 1865.


Allen Steele, died of disease at Washington, D. C., January 22, 1862.


Dura P. Dow, promoted to corporal January 14, 1863 ; died of disease February 26, 1863.


Job F. Thomas, wounded slightly at Antietam September 17, 1862 ; dis- charged on account of wounds December 14, 1863.


William H. Thomas, discharged for disability February 13, 1863.


Charles II. Hopkins, wounded severely in the arm at Antietam Septem- ber 17, 1862 ; discharged on account of wounds January 7, 1863. Henry Taylor, died at Washington March 6, 1862.


Joseph S. Floyd, enlisted as a recruit February 12, 1864; killed at the Wilderness, Va., May 6, 1864.


Charles E. Osgood, enlisted as a recruit February 25, 1864 ; wounded May 16, 1864; transferred to Veteran Reserve Corps January 30, 1865 ; honorably discharged.


The Seventh New Hampshire Regiment was en- listed for three years; mustered in at Manchester December 24, 1861, and left for Florida by the way of New York, under command of Colonel H. S. Putnam, January 14, 1862.


In Company B, of this regiment, were the following Hudson men :


Leander H. Cummings, promoted to corporal May 6, 1862 ; wounded and captured July 18, 1863 ; died of wounds at Charleston, S. C., July 28, 1863.


Albert Campbell, discharged by civil authority January 7, 1862. William J. Fifield.


William L. Walker, re-enlisted from First New Hampshire Regiment ; promoted to sergeant August 1, 1864 ; mustered out December 22, 1864.


Otis A. Merrill, Company H, enlisted August 21, 1862 ; promoted to ser- geant ; mustered out June 26, 1865.


Andrew J. Berry, Company H, enlisted August 21, 1862 ; killed at Fort Wagner, S. C., July 18, 1863.


The Eighth New Hampshire Regiment was also enlisted at Manchester for three years, commanded by Colonel Hawks Fearing and mustered in Decem- ber 23, 1861.


It left Manchester for Ship Island, Miss., by way of Boston, January 4, 1862.


The following Hudson men were in the Eighth Regiment :


Levi E. Cross, Company A, discharged for disability at Carrollton, La., October 27, 1862; re-enlisted in the Eighteenth New Hampshire Regiment.


Robert D. Caldwell, Company A, mustered out January 18, 1865.


477


HUDSON.


Abel F. Gould, Company A, re-enlisted from First New Hampshire Regi- ment ; drowned at Alexandria, La., May 10, 1863.


James Hales, Company D.


Amos M. Young, Company D, re-enlisted January 4, 1864 ; transferred to Company A, Veteran Battalion, Eighth New Hampshire Volun- teers, January I, 1865.


John P. Young, Company D, transferred to Veteran Reserve Corps May 1, 1864.


Charles A. Russell, Company E, killed at Georgia Landing, La., Octo- ber 27, 1862.


John Smith, Company E, mustered out October 24, 1864.


The Ninth New Hampshire Regiment was organ- ized at Concord, and left the State August 25, 1862, under command of Colonel E. Q. Fellows.


The Hudson men enlisted for three years were,-


Jesse S. Bean, corporal Company C, wounded slightly December 13, 1862 ; transferred to Veteran Reserve Corps January 15, 1864; mus- tered out July 5, 1865.


Elias L. Foote, Company F, died of disease at Antietam, Md., October 5, 1862.


Thomas P. Conery, Company C, captured May 12, 1864 ; died of disease at Andersonville, Ga., August 28, 1864 ; grave No. 7072.


Prior to August, 1862, no bounties to volunteers to fill the quota of Hudson in the war had been offered or paid by the town.


At a meeting held the 12th of August of that year the town " Voted to pay a bounty of two hundred dollars to each person who will enlist into the service of the United States as a volunteer for three years, or during the war ; until the last day of August, unless the quota of the town is sooner filled."


Another town-meeting was held September 11th, at which it was voted to pay a bounty of two hun- dred dollars to each volunteer for three years, not to exceed twenty, and one hundred dollars for nine months' volunteers.


The Tenth New Hampshire Regiment was mustered in at Manchester September 5, 1862, and left for the seat of war on the 22d.


The Hudson soldiers enlisted in Company B for three years in this regiment were,-


Charles H. Kershaw, corporal.


John D. Farnum, corporal, transferred to Veteran Reserve Corps Aug- ust 15, 1863.


William H. Durant, discharged for disability May 20, 1863 ; enlisted in Invalid Corps September 2, 1864 ; mustered out November 15, 1865. Joseph French, mustered out June 21, 1865.


Francis Tetro, mustered out June 21, 1865.


Robert French, Company C, mustered out June 20, 1865.


The Thirteenth New Hampshire Regiment enlisted for three years, left Concord October 6, 1862, under command of Colonel Aaron F. Stevens, of Nashua. In Company I of this regiment eighteen Hudson men enlisted September 20th, whose names are given below,-


James M. Greeley, sergeant, discharged for disability at Washington February 25, 1863 ; eulisted in Heavy Artillery September 6, 1864.


Nathan M. Blodgett, corporal, discharged by order, at Portsmouth, Va., November 30, 1863.


Reuben Cummings, musician, mustered out June 21, 1865.


Alden M. Jones, musician, mustered out June 21, 1865.


George W. Batchelder, captured October 27, 1864; died of disease at Sal- isbury, N. C., February 12, 1865.


Henry Butler, wounded December 13, 1862; promoted to corporal April 1, 1863 ; mustered out June 21, 1865.


Bradford Campbell, mustered out June 21, 1865.


Ilenry T. Colburn, discharged for disability at Concord, N. H., July 13, 1863.


Gilman F. Chase, transferred to Company C, September 25, 1862 ; trans- ferred to brigade band January 25, 1863 ; mustered out June 21, 1865.


Rufus Fletcher, mustered out June 21, 1865.


Lorenzo Fuller, mustered ont June 17, 1865.


Frederick Hiccox, mustered out May 12, 1865.


Napoleon E. Jones, mustered out June 21, 1865.


William B. Lewis, promoted to corporal April 1, 1863 ; wounded slightly


May 16, 1864 ; promoted to sergeant June 7, 1864 ; mustered out June 21, 1865.


Jacob Marshall, died of disease at Portsmouth, Va., August 21, 1863.


Otis R. Marsh, wounded severely October 27, 1864 ; discharged by order May 28, 1865.


Andrew J. Smith, killed at Petersburg, Va., June 26, 1864.


James G. Smith, died of disease at Portsmouth, Va., October 3, 1863.


The town continued the bounty of two hundred dollars to men who enlisted for three years, and De- cember 5, 1863, "Voted to assume the State and gov- ernment bounties, and add thereto the sum of three hundred dollars to each volunteer." "Voted to pay the men who were drafted September 2, 1863, one hundred dollars each in addition to the two hundred already paid them."


" Voted to pay a bounty of two hundred dollars to men who enlisted in 1861, and who are now in the service, they having received no town bounty."


At a meeting held June 18, 1864, it was voted to pay a bounty of three hundred dollars to volunteers for three years, or to drafted men; and August 29th the town "Voted to pay each soldier who shall enlist and be mustered into the service of the United States, who shall have been for three months previous a res- ident of this town, for one year eight hundred dollars, for two years nine hundred dollars, for three years one thousand dollars." This included the State and United States bounties.


In Company F, of the First Regiment New Hamp- shire Heavy Artillery, sixteen Hudson men enlisted, September 6, 1864, for one year, whose names are given below, all of whom were mustered out June 15, 1865,-


Samuel M. Walker, corporal.


James McCoy, corporal, reduced to ranks June I, 1865.


George W. Berry, appointed musician December 16, 1864.


Lucius T. Buker. James M. Greeley.


James S. Blodgett. Horace J. IIamblet.


Albert A. Campbell. George S. McCoy.


James N. Corliss.


Austin T. Merrill.


John W. Fletcher.


Frederick F. Smith.


Frank J. Fuller.


Willard O. Winn.


Samuel A. Greeley.


The following is a list of other Hudson men who enlisted into the service :


John H. Phillips, enlisted for three years in Troop M, First New Eng- land Cavalry ; mustered in September 15, 1862 ; transferred to Inva- lid Corps September, 1863; discharged for disability January 27, 1864.


Warren Smith, enlisted in Troop A, First Regiment, New Hampshire Cavalry ; mustered in March 24, 1864 ; promoted to corporal May 1, 1864 ; wounded severely August 25, 1864, and died of wounds soon after.


Jonathan Burbank, enlisted for nine months in Company E, 15th New Hampshire Regiment ; mustered in October 9, 1862 ; mustered out at Memphis, Tenn., August 13, 1863; sick at Memphis and died soon after.


478


HISTORY OF HILLSBOROUGH COUNTY, NEW HAMPSHIRE.


The following enlisted for one year in Company E, Eighteenth New Hampshire Regiment; mustered in September 28, 1864 :


Levi E. Cross, corporal, mustered ont June 10, 1865. Cyrus Cross, mustered out June 10, 1865.


The following Hudson men were in the United States navy :


James II. Shaw, enlisted in the navy April 19, 1861, and was honorably discharged April 19, 1865.


Thomas MI. Senter, enlisted for two years June, 1862; re-enlisted for two years February 27, 1865.


George E. Senter, enlisted as acting master's mate June, 1862; resigned June, 1863.


Joseph W. Wallace, Michael Harney and Samuel L. Beverly, date of en- listment unknown.


The following are the names of Hudson men who enlisted in Massachusetts regiments :


Almon S. Senter, enlisted in Sixth Massachusetts Regiment for nine months; afterwards in Massachusetts Heavy Artillery, and served through the war.


Aaron B. Frost, Twelfth Massachusetts Regiment.


Jamison Greeley, Company M, Fourteenth Massachusetts Regiment. Samuel M. Walker, Company C, Sixteenth Massachusetts Regiment. William Livingstone, Thirty-sixth Massachusetts Regiment.


The following enlisted in unknown Massachusetts regiments ;


George McQnesten.


Alexis Baker.


Henry H. Dane.


Patrick Bradley.


James O. Dane.


The following enlisted in a Maine regiment : Myron W. Harris and Ilenry Harris.


The following are the names of men drafted in 1863 who furnished substitutes :


John B. Marshall.


Willard O. Winn.


E. Wesley Hill. Augustus F. Blodgett.


Ira Templeton.


Obediah F. Smith.


Nehemiah H. Gage.


In 1864.


Benjamin H. Kidder.


John C. Smith.


Lucius F. Robinson.


Charles H. Grant.


Arus II. McCoy.


Edwin S. Gowing.


The following is a list of men not drafted who fur- nished substitutes ;


David O. Smith.


Emery Parker.


Franklin A. Hill. Augustus R. Morrison.


Willard II. Webster.


Kimball Webster.


Alfred C. Ripley.


Daniel M. Greeley.


Alphonso Robinson.


David Clement, Jr.


Charles Steele.


The names of these twenty-four substitutes, to- gether with thirteen others furnished by the town, all being non-residents and principally aliens, are omitted.


In giving the names of the soldiers, it has been my purpose to give the names of those who were resi- dents of this town, a few of which were credited to other towns.


At the close of the war this town was credited at the adjutant-general's office with twelve men more than its full quota under all the calls for soldiers during the war, and it was claimed that twenty-one men more than its quota had been furnished, after allowing all due credits to other towns.


The whole number of enlistments credited to Hud-


son by the adjutant-general was one hundred and thirty-five.


Amount of bounty paid by the town to soldiers, a' part of which was afterwards reimbursed by the State and United States, thirty-six thousand seven hundred and twenty-five dollars.


October 14, 1861, the town elected Hiram Marsh, Gilman Andrews and Stephen D. Greeley a committee to relieve the families of soldiers, and instructed that committee to pay not exceeding one dollar a week each for the wives, children and parents dependent upon soldiers serving in the army from this town or such as may hereafter enlist.


This committee paid for the relief of such families during the war upwards of seven thousand dollars, which was reimbursed by the State.


At the beginning of the war, April 24, 1861, at a citizens' meeting, held at the town-house, the amount of two hundred and twenty-three dollars was sub- scribed and paid for the purpose of furnishing volun- teers who had enlisted with necessary outfits, in addi- tion to such as were furnished by the government.


On the 29th of October of the same year, at another meeting of the citizens, the Hudson Soldiers' Aid Society was organized, and was continued in active and successful operation till the close of the war.


The president of this society was Addison Heald ; its secretary, Mrs. Nancy B. Merrill ; and its treas- urer, Mrs. Addison Heald; with an executive com- mittee composed of ten ladies, one from each school district,-Mrs. Thomas Gowing, Mrs. Luther Pollard, Mrs. Samuel Morrison, Miss Mary Buttrick, Mrs. D. M. Greeley, Mrs. Oliver Hill, Mrs. David Seavey, Mrs. Robert A. Andrews, Mrs. J. E. Greeley and Mrs. James M. Greeley.


This society contributed, collected, bought material and manufactured and forwarded to the soldiers, in large quantities, articles of necessity and comfort, such as comfortable clothing, bedding, lint, bandages, dried fruits, comforts for the sick and wounded in the hospitals and necessaries for the use and convenience of the men in the field and camp.


These contributions were greatly appreciated by the soldiers at the front, and did much to relieve their sufferings and add to their scanty comforts.


CHAPTER VIII.


HUDSON -- (Continued).


First Town Officers, 1733-Moderators of Annual Town-Meetings, Select- men and Town Clerks of Nottingham from 1734 to 1741-Moderators of Annual Town-Meetings, Selectmen and Clerks of the District of Nottingham from 1743 to 1745-Moderators of Annual Town-Meetings, Town Clerks and Selectmen from 1746 to 1885-Delegates to the General Court, etc., from 1733 to 1885-Representatives to the General Court from 1775 to 1885-Votes for State President from 1784 to 1792-Votes for Governor from 1793 to 1884.


THE first election for the choice of town officers


479


HUDSON.


for the town of Nottingham was held at the house of Ensign John Snow on the 1st day of May, 1733.


The following is a full list of all the officers chosen at that meeting, and who held their office until the annual meeting in March, 1734:


Captain Robert Fletcher, moderator; Henry Baldwin, town clerk ; Henry Baldwin, Captain Robert Fletcher, John Taylor, Joseph Snow' John Butler, selectmen ; Joseph Hamblet, constable ; John Snow, town treasurer ; Nathaniel Hills, tithingman ; James Perham, Joseph Winn, Eleazer Cummings, surveyors ; Thomas Colburn, Samuel Butler, fence- viewers ; Edward Spalding, Jonathan Perham, field-drivers ; Phineas Spalding, John Hamblet, hog-reeves.


The following is a list of moderators of annual town meetings, town clerks and selectmen of the town of Nottingham from 1734 to 1741 :


MODERATORS OF ANNUAL TOWN-MEETINGS.


IIenry Baldwin, 1734, '37, '38. John Butler, 1735, '41. Joseph Snow, 1736, '39. Thomas Colburn, 1740.


SELECTMEN.


1734 .- Henry Baldwin, Robert Fletcher, Zaccheus Lovewell, John Butler, Eleazer Cummings.


1735 .- John Butler, Robert Fletcher, Thomas Colburn.


1736 .- Daniel Fletcher, William Cummings, John Butler.


1737 .- Henry Baldwin, Joseph Hamblet, John Butler.


1738 .- Henry Ballwin, John Butler, Joseph Ilamblet, Joseph Winn, John Baldwin.


1739 .- Eleazer Cummings, Zaccheus Lovewell, Jonathan Snow.


1740 .- Thomas Colburn, Zaccheus Lovewell, John Snow.


1741 .- Henry Baldwin, Joseph Hamblet, Thomas Gage.


TOWN CLERKS.


Henry Baldwin, 1734, '37, '38, '41. John Butler, 1735, '36.


Jonathan Snow, 1739, '40.


Until 1741 the town was supposed to be wholly in Massachusetts, and was under the laws and jurisdic- tion of that State ; but upon the settlement of the province line in that year, the town was divided, and the greater part fell within the limits of New Hamp- shire, and Nottingham in this State became a district, and remained as such until 1746. There is no record of any town or district meeting from November 22, 1741, to August 9, 1743, at which last meeting the first district officers were elected.


MODERATORS OF ANNUAL MEETINGS.


Henry Baldwin, 1743, '44.


Thomas Colburn, 1745.


Thomas Gage, 1746.


SELECTMEN.


1743 .- Zaccheus Lovewell, Ezekiel Chase, Samuel Greeley.


1744 .- Ezekiel Chase, Joseph llamblet, John Marshall.


1745 .- Zaccheus Lovewell, Samuel Greeley, Samuel Butler.


Samuel Greeley was elected district clerk at the first meeting, and was re-elected each year afterwards as long as Nottingham remained a district.


The charter of Nottingham West as a town, as we have seen, was dated July 5, 1746, and the first meet- ing for the election of town officers was held July 17th.


The following lists present the names of the persons who have held the several offices of moderator of an- nual town-meetings, town elerk and selectmen from the year 1746 to 1885, with the years in which they were respectively chosen :


MODERATORS OF ANNUAL TOWN-MEETINGS FROM 1746 TO 1885.


Zaccheus Lovewell, 1746.


Thomas Colburn, 1747, '48, '49, '50, '51, '53, '58.


Ezekiel Chase, 1752, '54, '55, '56, '57, '64, '65, '66, '67, '68, '76.


Abraham Page, 1759, '60, '71, '72, '73, '74, '75, '77, '78.


Daniel Merrill, 1761.


Ephraim Cummings, 1762, '63.


Henry Hale, 1769. George Burns, 1770.


Asa Davis, 1779, '80, '83, '84, '85, '98, '99, 1800, 1801.


William Burns, 1781, '82, '95.


Timothy Smith, 1786, '88, '89, '90.


Samuel Marsh, 1787.


Phineas Underwood, 1791, '92, '93, '94.


Moses Johnson, 1796, '97.


Jesse Davidson, 1802, '03.


Isaac Merrill, 1804, '05, '06, '07, '08, '10, '11, '12.


Robert Patterson, 1809.


Caleb S. Ford, 1813, '14, '15, '16, '17, '19, '21, '22, '24, '25, '26, '27, '28.


'29, '32.


Noah Robinson, 1818.


Joseph Greeley, 1820, '23.


Thomas B. Wason, 1830, '31, '33, '34, '35, '36, '37, '38, 139.


Jabez P. F. Cross, 1840, '41, '42, '43, '44, '45, '47, '48.


Jeremiah Smith, 1846.


Ethan Willoughby, 1850, '51.


James Emery, 1853, '54, '59, '60, '66.


James T. Palmer, 1855, '56, '57.


Benjamin F. Chase, 1858.


Timothy S. Ford, 1861.


William H. Chase, 1862, '63, '64, '65, '67, '68, '69, '70, '71.


Caleb Richardson, 1872.


Jacob F. Spalding, 1873.


Dana Sargent, 1874, '75, '77.


Benjamin A. Merrill, 1876.


Josiah K. Wheeler, 1878, '81, '82, '83, '84, '85.


Stephen D. Greeley, 1879, '80,


For the years 1849 and 1852 the election of mode- rator is not recorded.


TOWN CLERKS FROM 1746 TO 1885.


Samuel Greeley, 1746.


Samuel Greeley, Jr., 1747.


Doctor Ezekiel Chase, 1748.


Samuel Greeley, Jr., 1749 to 1781, except 1777.


Samuel Greeley, Jr. (son of the last Samuel), 1777.


Timothy Smith, 1782 to 1784.


Asa Davis, 1785 to 1795 and 1801 to 1807.


Joseph Greeley, 1796 to 1800.


James Gibson, 1808 to 1811.


Joseph Greeley, Jr., 1812 to 1815.


Joseph Pollard, 1816 and 1817.


Asa Blodgett, 1818 to 1825.


Foster Towns, 1826.


Reuben Greeley, 1827 to 1837.


James Pierce, 1838 and 1839.


Henry M. Hooke, 1840.


Daniel McCoy, 1841.


Dustin B. Farnum, 1842 and 1843.


Paul Colburn, 1844 to 1856.


William H. Chase, 1857 and 1858.


Jolin C. Webster, 1859.


Eli Hamblet, 1860 to 1868.


Josiah K. Wheeler, 1869 and 1870.


Waldo P. Walton, 1871, '72, 174.


James Emery, 1875 and 1877, to 1879.


James G. Walker, 1876.


James B. Merrill, 1873 and 1880, to 1885.


SELECTMEN FROM 1746 TO 1885.


1746 .- Samuel Grecley, Zaccheus Lovewell, Eleazer Cummings.


1747 .- Ezekiel Chase, John Marsh, John Marshall, Samuel Greeley, Jr., James Wason. 1748 .- Thomas Colburn, Samuel Greeley, Ezekiel Chase, William Cummings, James Hills.


480


HISTORY OF HILLSBOROUGH COUNTY, NEW HAMPSHIRE.


1749 .- John Marshall, Stephen Chase, Joseph Winn, Henry IFills, Samuel Greeley, Jr.


1750 .- John Marsh, Samuel Greeley, Jr., George Burns. 175I .- Samuel Merrill, Eleazer Cummings, Samuel Greeley, Jr. 1752 .- George Burns, Samuel Greeley, Jr., Josiah Cummings. 1753 .- Samuel Marsh, Abraham Page, Samuel Greeley, Jr. 1754 .- Thomas Colburn, Samuel Greeley, Jr., James Hills. 1755 .- Ezekiel Chase, Roger Chase, Samuel Greeley, Jr. 1756-57 .- Ezekiel Chase, Samuel Greeley, Jr., Ephraim Cummings. 1758 .- Abraham Page, George Burns, James Hills.


1759 .- Abraham Page, Samuel Greeley, .Jr., Roger Chase. 1760 .- Daniel Merrill, Ezekiel Hills, Henry Snow. 1761 .- Samuel Greeley, Jr., Eleazer Cummings, Daniel Merrill. 1762-63 .- Samnel Greeley, Jr., Ephraim Cummings, Samuel Marsh. I764 .- Ezekiel Chase, George Burns, Asa Davis. 1765 .- Ilenry Hale, Abraham Page, Ezekiel Ilills. 1766 .- Samuel Greeley, Jr., Ezekiel Chase, Ephraim Cummings. 1767 .- Abraham Page, Nathaniel Davis, Asa Davis.


1768 .- George Burns, Nathaniel Davis, Ezekiel Hills. 1769 .- Abraham Page, Henry Hale, Asa Davis. 1770 .- George Burns, Samuel Moor, Nathaniel Davis.


1771 .- Abraham Page, Nathaniel Davis, Nehemiah Hadley.


1772-74 .- Abraham Page, Nathaniel Davis, John Haseltine, Jr. 1775 .- John Haseltine, Jr., Asa Davis, William Burns. 1776 .- Samuel Marsh, John Caldwell, William Burns.


1777 .- Samuel Marsh, Timothy Smith, George Burns, Jr.


1778 .- John Haseltine, John Caldwell, Andrew Seavey.


1779 .- Samuel Marsh, David Lawrence, Moses Johnson, Samuel Wason, Samuel Greeley.


1780 .- Asa Davis, James Ford, David Lawrence.


1781 .- Samuel Marsh, John Hale, Isaac Merrill.


1782 and 1784 .- Timothy Smith, John Haseltine, Jr., Samuel Bur- bank, Jr.


1783 .- Timothy Smith, Nathaniel Davis, Samuel Burbank, Jr. 1785-1788 .- Asa Davis, John Haseltine, Jr., Isaac Merrill. 1789 .- Asa Davis, John Haseltine, Jr., Phineas Underwood. 1790-92 .- Asa Davis, Phineas Underwood, Thomas Hills. I793-94 .- Asa Davis, Samuel Marsh, Phineas Underwood. 1795-96 .- Samuel Marsh, Page Smith, Isaac Colburn. 1797 .- Samuel Marsh, David Lawrence, Isaac Merrill. 1798 .- Asa Davis, Thomas Senter, Jonathan Burbank. 1799 .- Jonathan Burbank, Isaac Merrill, Thomas Hills. 1800 and 1804 .- Asa Davis, Isaac Merrill, Page Smith. 1801 .- Asa Davis, Page Smith, Ebenezer Cummings. 1802-03 .- Asa Davis, Page Smith, Jesse Davidson. 1805-06 .- Asa Davis, Isaac Merrill, Caleb S. Ford. 1807 .- Asa Davis, Caleb S. Ford, James Gibson. 1808 .- Caleb S. Ford, James Gibson, Jeremiah Smith. 1809-10 .- Caleb S. Ford, James Gibson, Noah Robinson. 1811 .- James Gibson, Jonathan Burbank, Moses Greeley. 1812 .-. Jonathan Burbank, Moses Greeley, Reuben Sargent. 1813-14 .- Moses Greeley, Joseph Greeley, Jr., Jeremiah Smith. 1815-16 .- Moses Greeley, Benjamin Merrill, William Hills. 1817-19 .- Caleb S. Ford, Thomas B. Wason, Jacob Chase. 1820 .- Caleb S. Ford, Reuben Sargent, David Burns. 1821 .- David Burns, William Hills, Noyes Tenney. 1822 .- David Burns, Jacob Chase, Noyes Tenney. 1823 .- Noyes Tenney, William Hills, Oliver Pollard. 1824 .- Oliver Pollard, Noah Robinson, Reuben Greeley. 1825 .- Oliver Pollard, Noah Robinson, Ebenezer Ford. 1826 .- Reuben Greeley, James Pierce, William Hills. 1827-28 .- Reuben Greeley, James Pierce, Jacob Chase. 1829 .- Caleb S. Ford, James Pierce, John Burnham. 1830 .- James Pierce, William Hadley, Joseph Blodgett, Jr. 1831 .- James Pierce, William Hadley, Thomas B. Wason. 1832 .- Caleb S. Ford, Jeremiah Smith, Noah Robinson. 1833 .- Noah Robinson, Timothy Ford, Jabez P. F. Cross. 1834 .- Noalı Robinson, Jabez P. F. Cross, James Wilson. 1835,-Reuben Greeley, Noah Robinson, Jabez P. F. Cross. 1836 .- Reuben Greeley, Thomas B. Wason, David Robinson. 1837 .- Thomas B. Wason, Renben Greeley, Paul Hardy. 1838 .- Thomas B. Wason, Paul Hardy, Dustin B. Farnum. 1839 .- Paul Hardy, Dustin B. Farnum, Jabez P. F. Cross. 1840-41 .- James Pierce, William Hadley, Warren Pollard. 1842 .- Thomas Marsh, Greenlief B. Farnum, Gilman Andrews. 1843 .- Thomas B. Wason, Amos IFills, Paul Colburn. 1844 .- Thomas B. Wason, Amos Hills, Gilman Andrews.




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.