History of Hillsborough County, New Hampshire, Part 69

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 69


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


" May 19, 1780. Was a thunder-shower in the morning, and was fol-


lowed by an uncommon darkness, such as is not remembered. It was so dark that one could not know a man but at a small distance, and were obliged to keep a light in the chimney to see to go about, and the night was so extraordinary dark until 1 o'clock that a person could not see his hand when held up, nor even a white sheet of paper. Day and night cloudy. Cause unknown. The works of the Lord are great and marvellous, and past finding out until Ile graciously pleases to reveal them."


The Old Militia.2-Persons who held commissions in the militia in the town of Bedford :


Stephen Dole, colonel ; James Aiken, captain ; Phineas Aiken, lieu- tenant ; James Gilmore, ensign ; William Dole, captain ; Nathan Barnes, captain ; Andrew Aiken, captain of cavalry ; James Moor, lieu- tenant ; - Dunlap, major ; - Bois, captain ; William Moor, cap- tain ; James McLaughlin, ensign ; John McAllister, captain ; Thomas Chaudler, captain ; Joseph Colley, captain ; Thomas Barr, captain o artillery, 1815 to 1817.


William Moore, appointed captain August 8, 1812; promoted adju- tant July 4, 1816; promoted colonel June 20, 1818; resigned March 9, 1820.


Moody M. Stevens, appointed lieutenant June 20, 1814 ; resigned July 26, 1816.


Leonard C. French, appointed ensign June 20, 1814 ; promoted captain July 26, 1816 ; resigned June 23, 1818.


Enoch Dole, appointed lieutenant July 26, 1816 ; promoted captain June 23, 1818 ; resigned February 10, 1819.


Jesse Parker, appointed ensign July 26, 1816; promoted lieutenant Juue 23, 1818 ; promoted captain February 10, 1819 ; resigned April 9, 1821.


William Chandler, appointed ensign June 23, 1818 ; promoted lieuten- ant February 10, 1819; promoted captain April 9, 1821 ; resigned April 9, 1824.


Robert Moor, appointed ensign February 10, 1819 ; promoted lieuten- tenant April 9, 1821 ; promoted captain April 9, 1824 ; resigned January 31, 1825.


David Stevens appointed ensign August 27, 1821 ; promoted lieutenant April 9, 1824 ; resigned January 31, 1825.


Samnel Campbell, appointed ensign April 9, 1824 ; promoted captain February 2, 1825 ; resigned March 24, 1828.


Benjamin Nichols, appointed lieutenant February 2, 1825 ; promoted captain March 1, 1828 ; discharged April 17, 1830.


Joseph C. Moor, appointed ensign February 2, 1825 ; promoted lieu- tenaut March 1, 1828 ; promoted captam April 17, 1830; resigned Feb- ruary 8, 1832.


Samuel G. Colley, appointed ensign September 5, 1829 ; promoted lieutenant April 17, 1830 ; promoted captain February 20, 1832; resigned April 8, 1834.


David Sprague, appointed ensigu April 17, 1830 ; promoted lieutenant February 20, 1832 ; resigned April 8, 1834.


William Goff, appointed captain April 9, 1834; resigned August 28, 1834.


Rufus Merrill, appointed captain August 28, 1334 ; resigned February 5, 1838.


Nathaniel Moore, appointed lieutenant August 28, 183.1; promoted cap -- tain February 6, 1838 ; resigned June 5, 1839.


William A. Rundlett, appointed ensign August 28, 1834 ; promoted lieutenant May 22, 1838 ; resigned March 14, 1839.


William R. French, appointed ensign May 23, 1838 ; promoted captain June 11, 1839 ; resigned March 11, 1842.


Frederick Hodgman, appointed lientenant June 11, 1839 ; promoted captain March 11, 1842 ; resigned July 7, 1843.


William McAllister, appointed ensign June 11, 1839 ; promoted lieu- tenaut March 11, 1842 ; resigned July 7, 1843.


Benjamin HIall, appointed ensign March 11, 1842 ; promoted captain July 7, 1843 ; resigned March 20, 1844.


Charles A. Moore, appointed ensign July 7, 1843 ; resigned May 27, 1844.


Philip C. Flanders appointed captain October 13, 1845 ; removed by address, June session, 1846.


F. F. French, appointed ensign October 13, 1815 ; resigned April 20, 1847.


Thomas G. Worthiley, appointed lieutenant October 13, 1845 ; pro- moted captain April 20, 1847 ; resigned April 6, 1848.


1 ('ensus for 1850.


2 From llistory of Bedford.


280


HISTORY OF HILLSBOROUGH COUNTY, NEW HAMPSHIRE.


Joseph H. Flint, appointed ensign April 20, 15-17 ; promoted lieutenant August 24, 1547 ; promoted captain September 1, 1818 ; resigned May 1, 1.19.


James Il. Moore, appointed ensign August 21, 18-17 ; resigned Angust 7, INIS.


Hubert C. Moure, appointed ensign September 1, 1848; resigned May 22, 149.


William Moore (2db), appointed lieutenant September 4, 1848 ; pro- moted captain May 1, 1819.


William P. Gage, appointed lieutenant May 22, 1819.


Rufus K. Darrah, appointed ensign May 22, 1849.


jeorge W. Gofle, appointed ensign August 24, 1819.


In the year 1814 a company of exempts was formed in Bedford, numbering about sixty men, which was composed of men forty years of age and upwards, who were not liable to do military duty, according to law, but armed and equipped themselves at their own expense, for the protection of their country, which was then engaged in hostilities with England, and held themselves ready to march at a moment's warning. Their first officers were the following : Isaac Riddle, captain ; John Holbrook, lieutenant ; Samuel Chandler, second lieutenant; William Riddle, ensign.


It will be perceived that during the War of 1812 there were more than two hundred men armed and equipped in the town of Bedford, who held them- selves in readiness to march in defense of their country. At the time the British invaded Portsmouth, the company of exempts under Captain Isaac Riddle, the infantry under Captain William Moore, and the Grenadiers, under Captain William P. Riddle, met at centre of the town, and drilled every day for two weeks, expecting hourly to have orders to march to meet the enemy at Portsmouth.


In the year 1815 the infantry company, embodying in its limits all of the town of Bedford, was composed of about one hundred and fifty men. The field officers of the Ninth Regiment, deeming it too large for the purpose for which it was intended, created a volunteer company by the name of the Bedford Grenadiers, numbering forty-eight rank and file. For military tacties and strict discipline it stood the highest in the Ninth Regiment, and was considered one of the first companies of the State. It was organized before the close of the War of 1812. The uniforms were of American manufacture. Coats were made of home- spun cloth, colored blue, trimmed with yellow silk braid and bright buttons. Pants were made of white cotton jean or drilling, manufactured from No. 16 cotton yarn, and wove by the Misses Patten, of this town. Vests of the same. Gaiters made from black velvet. Black wool hats, furnished with a brass front- piece, impressed with the American eagle. The plumes were of white with a red top, made from geese frathers by Mrs. Theodore Goffe, of this town.


In the year 1821 the company procured a new uniform, similar in style to the first one, but of a richer material, substituting English manufacture for American.


The company continued to hold its rank as one of the best companies of the State until it was dis- banded, in the year 1834.


Its officers were the following :


William P. Riddle, appointed first captain December 20, 1815 ; pro- moter major May 19, 1820 ; promoted lieutenant-colonel June 23, 1821 ; promoted colonel June 15, 1824 ; promoted brigadier-general June 24, 1831 ; promoted major-general June 25, 1833 ; resigned June 8, 1835.


Isaac McGaw, appointed lieutenant December 20, 1815 ; resigned Feb- ruary 10, 1818.


William Patten, appointed ensign December 20, 1815 ; promoted lien- tenant February 10, 1818 ; promoted captain August 28, 1820 ; resigned April 9, 1821.


Alfred Foster, appointed ensign February 10, 1819 ; promoted lieuten- ant August 28, 1820 ; promoted captain April 9, 1821 ; promoted major June 18, 1825 ; died in office.


John Patten, appointed ensign August 28, 1820 ; promoted lientenant April 9, 1821 ; promoted captain August 12, 1825 ; resigned December 19, 1827.


Daniel Gordon, appointed ensign April 9, 1821 ; promoted lieutenant August 12, 1825; promoted captain December 22, 1827; resigned November 22, 1829.


Rufus Merrill, appointed ensign August 12, 1825 ; promoted lientenant December 22, 1827 ; promoted captain December 2, 1829 ; resigned April 16, 1832.


John P. Houston, appointed ensign December 22, 1827 ; promoted lieutenant December 2, 1829 ; promoted captain April 18, 1832 ; resigned April 16, 1833.


James French, appointed ensign December 22, 1829 ; resigned April 16, 1832.


Samuel Patten, appointed lieutenant April 18, 1832 ; promoted captain April 17, 1833 ; resigned April 26, 1834.


Samuel Morrison, appointed ensign April 18, 1832 ; promoted lienten- ant April 17, 1833 ; resigned April 26, 1834.


R. Mclaughlin, appointed ensign April 17, 1833; resigned July 22, 1834.


In the year 1842 a volunteer company was formed, under the style of the Bedford Highlanders. Their uniforms consisted of coats made from green and Highland plaid, with a plaid scarf; pants of white, trimmed with black velvet; hats of black velvet, with black plumes.


Its first officers were the following:


Charles F. Shepard, appointed captain April 11, 1842 ; resigned Octo- ber 13, 1845.


Joshua Vose, Jr., appointed lieutenant April 11, 1842 ; appointed cap- tain October 13, 1845 ; resigned April 20, 1847.


Timothy F. Moore, appointed ensign May 24, 1844; promoted lienten- ant October 13, 1845 ; promoted captain April 20, 1847 ; resigned Decem- ber 9, 1847.


Alfred McAffee, appointed ensign October 13, 1845 ; promoted lieuten- ant April 20, 1847 ; promoted captain December 9, 1847; (disbanded).


William Moore (2d), appointed ensign April 20, 1847 ; promoted lieu- tenant December 9, 1847 ; (disbanded).


William McDole Ferson, appointed ensign December 9, 1847 ; (dis- banded).


Field and Staff Officers.


Silas Walker, appointed surgeon September 17, 1824 ; resigned Septent- ber 2, 1826.


Robert Riddle, appointed surgeon's mate September 2, 1826 ; died in office.


11. C. Parker, appointed paymaster August 25, 1831; resigned Sep- tember 6, 1831 ; appointed surgeon December 11, 1838 ; resigned March 4, 1831.


Isaac Riddle, appointed adjutant July 23, 1824 ; promoted major June 24, 1831 ; resigned June 12, 1833.


Lewis F. Ilarris, appointed quartermaster July 23, 1824; resigned October 22, 1828.


A. J. Dow, appointed adjutant July 20, 1837 ; resigned August 14, 1840. Leonard Rundlett, appointed quartermaster July 20, 1837 ; promoted brigade inspector September 9, 1839 ; resigned 1840.


L. B. Bowman appointed paymaster August 16, 1838; promoted adju- tant August 14, 1840 ; resigned 1841.


George W. Riddle, appointed quartermaster August 21, 1848.


Military Record, 1861-65 .- The following, com-


281


BEDFORD.


piled and arranged by George W. Riddle, is the record of Bedford during the War of the Rebellion :


FIRST REGIMENT (Three Months). Mustered in May 1, 1861.


Lyford Hunt, Company C.


THIRD REGIMENT (Three Years). Mustered in August 23, 1861.


Eli E. Bowman, Company A.


William H. Plumer, Company A ; discharged for disability.


Jobn Locklin, Company 11.


William A. Butterfield, Company H ; discharged for disability.


Thomas Adams, Company II ; served three years.


George W. Adams, Company H ; killed at Pinckney Island, S. C., Au- gust 21, 1862.


Samuel Adams, Company II ; discharged for disability August 2, 1862. John N. Campbell, Company H ; wounded severely June 16, 1862 ; dis- charged for disability March 20, 1863.


W. H. H. Nichols, Company HI ; wounded August 1, 1862; discharged for disability October 30, 1862.


Andrew J. Campbell, Company II ; died of disease September 8, 1862. Charles J. Andrews, Company K.


Corporal John A. Armstrong, Company K ; killed in action at Drury's Bluff, Va., May 13, 1864. Sergeant George Way, Company K ; wounded August 16, 1864.


FOURTII REGIMENT (Three Years). Mustered in September IS, 1861.


Captain Edwin Whitford, Company E; promoted to captain May 10, 1865.


Sergeant Thomas S. Burns, Company E.


George H. Blood, Company E.


Sergeant John P. Hodgman, Company K.


Corporal Samuel B. Mace, Company K.


George W. Mace, Company K.


Corporal Samuel MeDoel, Company K.


Lieutenant John Fullerton, Company K ; promoted to first lieutenant Angust, 1865.


Sergeant James MeConihe, Company K.


SEVENTH REGIMENT (Three Years). Mustered in November 1, 1861.


Sergeant Charles C. MePherson, Company I; supposed killed at Fort Wagner, July 18, 1863.


Henry Oliver, Company I ; died of disease September 15, 1862. Onslow F. MePherson, Company I.


John R. Young, Company 1.


Edward Tatro, Company G; died of disease March 22, 1862.


EIGHTII REGIMENT (Three Years). Mustered in December 20, 1861.


Joseph F. Cady, died in service.


James W. Harriman, Company F ; discharged for disability March 3, 1864. NINTH REGIMENT (Three Years). Mustered in July 12, 1862. Town Bounty.


George Hodgman, Jr., Company B; died of disease,


Falmouth, Va., November 3, 1863 $50.00


$50.00


TENTII REGIMENT (Three Years). Mustered in _Ingust, 20, 1862.


Corporal Alfred Quaid, Company A ; captured at Fair


Oaks, October 27, 1864 ; died at Andersonville pris- on $50.00


Albert N. Jenness, Company A ; served three years . 50.00


William F. Conner, Company A ; wounded severely September 29, 1864 50.00


Walter D. Campbell, Company A ; wounded severely June 3, 1864 . 50.00


Charles Seavey, Company 1 ; wounded severely July,


1864, also September 29, 1864 . 50.00 Jackson Butterfield, Company A ; served three years . 50.00


Town Bounty.


Horace Townsend, Company A; wounded severely June 5, 1864 . . .. 00.00


Samuel Seavey, Company A ; served three years . 50.00 Charles N. Parkhust, Company A ; died Fredericks- burg, December 17, 1862 . 00,00


Page Campbell, Company D; died of wounds received March 11, 1864 50.00


George C. Campbell, Company D ; served three years.


Silas Campbell, Company D ; wounded at Fredericks- burg December, 1862 . 50.00


Isaac Campbell, Company D ; captured at Fair Oaks, Va., October 27, 1864 ; died at Andersonville pris- on 50.00


Daniel S. Campbell, Company D; discharged for dis- ability October 14, 1864 50.00


John II. Campbell, Company D ; served three years 50.00 Andrew S. Campbell, Company D .; deserted at Fal- mouth January 22, 1863 50.00


Charles S. Campbell, Company D ; discharged for dis- ability May 17, 1864 50.00


William Philbrick, Company D ; served three years 50.00


George A. Blood, Company D ; died at Portsmouth, Va., November 10, 1863 . 50.00


William Adams, Company D ; died of disease at Fal-


mouth January 12, 1863 . 50.00


Albert P. Kelley, Company F ; discharged at Fair Oaks October 27, 1864 . 50.00


Sergeant George C. MePherson, Company H ; captured at Fair Oaks, Va., October 27, 1864; died in Ander- sonville prison, Ga . 50.00


John Roby, Company H ; served three years 50.00


Lysander Gardner, Company II ; discharged for disa- bility April 1, 1863 . 50.00


Charles N. Townsend, Company Il ; transferred to V. R. Corps August 13, 1863 . 00.00


H. H. Walker, Company II ; served three years 50.00


Edmund Kendall, Company II ; transferred to Signal


Corps May 23, 1864 50.00


John G. MeLaughlin, Company II ; taken prisoner ; served three years . 50.00


$1250.00


ELEVENTH REGIMENT (Three Years). Mustered in August 28, 1862.


Town Bounty.


Charles A. Riddle, Company C; transferred to V. R. Corps April 15, 1864 . $50.00 James A. Riddle, Company C; wounded severely De- cember 13, 1862; discharged for disability . . . 50.00


Joseph O. Smith, Company E; captured June 22, 1863 ;


died in Andersonville prison 50.00


$150.00


FOURTEENTH REGIMENT (Three Years). Mustered in September 22, 1862.


Town Bounty.


T. J. Wiggin, Company D ; transferred to Signal Corps


April 28, 1863


$50.00


FIFTEENTHI REGIMENT (Nine Months). Mustered in October 9, 1862.


Town Bounty.


John Hodgman, Company E ; wounded severely . . . $200.00


Andrew C. Giles, Company E ; wounded severely . . 200.00 William H. Hodgman, Company E ; died of disease at Carrolton, Va., January 22, 1863 200.00


James S. Lord, Company E . .


200.00


J. I. Whittemore, Company E ; wounded slightly .


200.00


$1000.00


SIXTEENTHI REGIMENT (Nine Months). Mustered in October 16, 1862. Town Bounty.


Robert II. French, Company G ; died in service


. . $200.00


George W. Boynton, Company G ; died in service Au-


gust 13, 1863


200.00


William P. Mudge, Company G ; served nine months. 200.00


$600.00


SECOND REGIMENT (Three Years). Mustered in June 1, 1861. 50.00


W. Gage Kendall, Company C; died at Camp Beauford, Md., November 15, 1861.


282


HISTORY OF HILLSBOROUGH COUNTY, NEW HAMPSHIRE.


NEW HAMPSHIRE CAVALRY REGIMENT. Mustered in March, 1864. Town Bounty.


Charles J. Parker ; served three months $50.00


Whole amount paid from town treasury for thirty-nine volunteers to September 1, 1863.


$3150.00


1 .. R. Lvugee, unaccounted for . George B. Moore, Company K


Daniel Way, Company K ; severely wounded June 13, 1864 ; died at Fort Warren .


samuel \. Stark, enlisted March 16, 1865, for one


year


$500.00


FIRST NEW HAMPSHIRE BATTERY. Mustered in September 26, 1861. Town Bounty.


Slas Holbrook, wounded severely December, 1863; dis- charged for disability December 14, 1861


Albert R. Holbrook, killed at Petersburg, Va., July,


John Lund, wounded ; transferred to V. R. Corps .


John A. Putten, enlisted March 21, 1865, lor one year.$500.00


Edward Il. Patten, enlisted March 21, 1865, for one


500.00


Vear


$1000.00


$1500.00


DRAFTED MEN WHO FURNISHED SUBSTITUTES. Mustered in September 1, 1863.


Individual Bounty. Town Bounty .


Gilman II. Moore


$140.00


$300.00


Walter I. Bacheller


125.00


300.00


Roger II. Vose


175.00


300.00


Freeman R. French


115.00


300.00


leonard J. Brown


200.00


300.00


Charles I1. Kendall


175.00


300.00


Levi J, Woodbury


200.00


300.00


George Whitford


150.00


300.00


Farnham Jenkins


140.00


300.00


David R. Barnard


175.00


300.00


t'linton French


170.00


300.00


Horace S. Campbell


155.00


300.00


George B. Shattuck


140.00


300.00


John f. Vose 175.00


300.00


Walter Gage


115.00


300.00


Joseph G. Holbrook


175.00


300.00


Charles H. Sargent


175.00


300.00


John 11. Lord, in person


175.00


300.00


Individual bounty added


VOLUNTEERS FURNISHED BY TOWN OF BEDFORD.


Under the call of October 17, 1863. The town cashed the United states bounty of $300.00.


Town Bounty. U. S. Bounty. $300.00


Ldwin Barns, deserted January 13,


145.00


300.00


Charles Presentt


151.00


300.00


Charles Jager .


265.00


300,00


George Ii. Yates


265.00


300.00


George - Men


198.00


300.00


John Nelson


265,00


300.00


Charles Peterson


265.00


300.00


Samuel collard, veteran


275.00


300.00


Peter Dailey, died of wounds June 19, 1%F 1


220,00


300.00


Inties C'Hedy


225.00


300.00


W P. Mudge, V. B.


25.00


$3800.00


George W Cutler


34,00


Larkin sargent


136.00


-- $2619.00


2619.00


$15,694.00


RE-ENLISTED VETERANS .- THIRD REGIMENT.


Mustered in February, 1864. Town Bounty.


Corporal John A. Armstrong, Company K ; re-enlisted February 12, 1864 ; killed at Drury's Bluff, May 13, 1864 . . $200.00


Sergeant George Way, Company K ; re-enlisted Febru-


ary 12, 1864; wounded August 16, 1864 200.00 Corwin J. Parker re-enlisted February 25, 1864 200.00


$600.00


FOURTH REGIMENT.


Town Bounty.


Lieutenant John Fullerton, Company K ; re-enlisted February 15, 1864 . $200.00 Sergeant John P. Hodgman, Company K ; re-enlisted February 15, 1864 200.00


$100.00


SEVENTH REGIMENT.


Town Bounty.


John R. Young, Company I; re-enlisted February 27, 1864 . $200.00 Onslow F. McPherson, Company I ; re-enlisted Febru- ary 27, 1864 ; deserted May 24, 1864 . 200.00


$400.00


$1400.00


SHARPSHOOTERS. Mustered in March, 1864.


Town Bounty.


George Blood, Company G


Warren T. Hackett, Company G ; died of wounds June 12, 1864 .


HEAVY ARTILLERY REGIMENT (One Year). Mustered in September 2, 1864. Town Bounty.


Corporal Herbert R. Fulton, Third Company $300.00


Charles M. Bowman, Third Company. 300.00


William Smith, Third Company 300.00 Walter M. Smith, Third Company 300.00


Ferdinaner Reuiter, Third Company 300.00


Charles O. Townsend, Third Company ; died of disease at Fort Williams, November 21, 1864 300.00


Eben Foss, Third Company ; non-resident . 300.00


Mustered in September 17, 1864.


Sergeant Austin C. French, Tenth Company . . 300.00


Wiggin T. Abbott, Tenth Company . 300.00


Gilman T. Moore, Tenth Regiment 300.00


$3000.00


SUBSTITUTES FURNISHED BY ENROLLED MEN.


Mustered in March, 1865.


Individual Town


Bounty. Bounty.


ITorace Holbrook, one for three years $200.00 $300.00


Enoch F. Gage, one for three years 200.00


300.00


Individual Bounty added . 400.00


EIGHTEENTH REGIMENT. Mustered in March, 1804.


Herman Schnider, one year


300.00


SI300.00


UNITED STATES NAVY (Not credited on enrollment).


Josiah G. Woodbury, A. A. paymaster U. S. Navy ; killed on board monitor " Catskill," August 19, 1864, by a shot from Fort Wagner, while bombarding Charleston, S. C. ; his remains were brought to Bedford and interred with Masonic honors .


Hugh R. Barnard, clerk, monitor " Catskill."


Silas A. Riddle, clerk, U. S. steamers "Calhoun " and "('arrabossett."


Captain T. J. Rollins, acting master steamer ' Saco.' (credited ou enrollment) .


$300.00


$21,694.00.


Armp c t, IL! rach.


$5400.00 2875.00


$9875.00


Willeun Jones


. $150.00


$2875.00


-- $400.00 $600.00


283


BEDFORD.


MEDICAL DEPARTMENT.


W. W. Wilkins, assistant surgeon Tenth New Hamp- shire Regiment


George E. Woodbury, assistant surgeon First D. C. Volunteers


NUMBER OF SOLDIERS FURNISHED FROM BEDFORD.


40 men in First, Second, Third, Fourth, Seventh and Eighth Regiments, Navy and Medical Departments, received no town bounty


42 men in Ninth, Tenth, Eleventh, Fourteenth, Fif- teenth and Sixteenth, and Cavalry Regiments, re- ceived town bounty of $3150.00


82 men volunteered prior to September 1, 1863.


60 men furnished under calls of President since Sep- tember 1, 1863, who have received from the town of Bedford, and from principals who have furnished twenty substitutes 1821,694.00


142 men.


$24,844.00 217.63


Expenses of enlisting paid from town treasury


1 $25,06] 63


AGGREGATE BOUNTIES AND EXPENSES.


Paid by town of Bedford and twenty individuals since September 1, 1863, for sixty sobliers, and cost returned to provost-marshal, Sep- temiber 1, 1865.


Call. Expenses.


Individual Bounty.


Town


July 3. 18 drafted men


$2875.00


$5400.00


5919.00


1864. 7 re-enlisted


Feb. 1. 4 enlisted-11 men 137.80


1650.00


July 18. 10 men. H Artillery 126.00


2 substitutes, Holbrook


and Gage . 400.00


600.00


Dec. 17.


4 men, one year .


25.00


1800.00


60 men


$432.73


#3275.00


$1>,669.00


Individual bounty


3275.00


Expenses


432.73


$22,376.73


EXPENSES OF ENLISTING ONE HUNDRED AND FORTY-TWO SOLDIERS


For the town of Bedford during the war, and the amount of cash paid ont of the town treasury :


March, 1863. Paid George W. Riddle for services enlisting thirty-seven volunteers, in Tenth, Eleventh, Fifteenth and Sixteenth Regiments, and for cash paid ont, 58.00


$22.00


Received of l'nited States for enlistment fres on eleven


men $165.000


1 This includes $3300.00 U. S. bounty cashed by town October, 1863, and $3275.00 individual bounties for substitutes, making a total of $6575.00. 19


Oct. George W. Riddle, twenty-one days . $12.00 Cash expenses 35.08


R. Fulton, twelve days 24.00


"'ash expenses 2%.25


L. C. French (2d), four days 8.00


C'ash expenses


6.60


$143.93


Balance


321.17


1864.


Dr.


March. Cash paid G. B. Moore $40.00 T. W. Moore, Jr., expenses paid ont 7.40


llackett, Way and Blood, and ex- pense enlisting 27.60


George W. Riddle, services reducing quota, enlisting twelve inen, getting credits, State bounties, etc., seventeen days 34.00


Cash paid, expenses, see bill


33.50


$142.50


Cr.


C'ash balance on hand . $21.17 Received of U. S., enlistment fees of Moore, Blood, Way and Hackett 70.00


Balance paid from town treasury, 1865


$51.33


Total expense paid from town treasury for reduction of quota and enlisting sixty- three men, to July 1, 1864 473.33


Ang. 1864.


Expense of enlisting ten men, heavy artil-


lery :


L. B. Bowman's bill ~{ 3.91


D. G. Atwood's " 38.82


S. A. Shepherd's " 23.87


$126.60


March. 1865.


Expense of enlisting four men :


George W. Riddle, four days


58.00


f'ash expenses 9.70


417.70


Total .


$217.63


BOUNTIES AND EXPENSES PAID BY ADJOINING TOWNS.


Town.


No. of men.


Bonnties.


Av'rage cost Av'rage Expenses, of enlistm't bounty


per man. per man.


Amherst . . . 153


$20,560.00


$371.22


$2.42


$135.00


Merrimack . . 132


35.145.00


1339.00


13.39


266.00


Goffstown


. 157


36,795.00


192.00


3.13


234.00


Weare . . . . 186


66,895.00


1295,00


6.96


359.00


Bedford . . . 142


2 19,4866.000)


217.00


1.53


137.00


Bounty.


Oct. 14. 14 volunteers $143.93


3000.4 0


1 navy, Captain Rollins


300.00


491.17


2 Exclusive of U. S. and individual bounties.


HISTORY OF BENNINGTON.


BY REV. JAMES HOLMES.


CHAPTER I.


THIS town was incorporated December, 1842. The committee were John Dodge, John W. Flagg and John H. Fleming. Before 1800 there was ynite a population on this soil. It was known as Hancock Factory village and Society Land. You may trace the west line of the latter, beginning at the south and then north, including the present Carkin place and that of John D. Butler, crossing the steps of the meeting hous . north to N. Whitney's, and from that In the Baldwin Bridge, then east, taking in the houses on the road to Francestown. Besides, when this towa was formel it took from Deering some ten houses; also, a strip of territory was taken from Greenfield and some change made on the Frances- town line.




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.