USA > New Hampshire > Grafton County > Littleton > History of Littleton, New Hampshire, Vol. I > Part 68
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
66
66
12, 1878
11,1879
66
9, 1880
66
8, 1881
George E. Lovejoy
66
14, 1882
13, 1883
66 11, 1884
66 66
9,1886
66
66
66
66
66
1889
1890
Benjamin H. Corning Edgar Aldrich
Allien J. Barrett
66
1892
Benjamin H. Corning 66
George Farr
66
66
60
1896
Benjamin H. Corning Chauncey H. Greene
66
66
1897 1898
1899
Benjamin H. Corning
66
60
1901
66
1902
1903
Isaac Abbott 66
Francis Hodgman
66
66
66
Marquis L. Goold F. W. Gile Hiram B. Smith Marquis L. Goold Hiram B. Smith John Sargent 66
Simeon B. Jolinson J. H. Angier 66
Aaron Brackett Jesse C. Holmes George S. Woolson Marquis L. Goold Alonzo Weeks
James J. Barrett Aaron Brackett Charles W. Brackett
Jolın Farr Marquis L. Goold John Sargent Allen Day Marquis L. Goold James J. Barrett 66
66
12, 1861
66
Edward O. Kenney James J. Barrett 66
Charles C. Smith
66
10, 1868
66
66
Edward O. Kenney Marquis L. Goold Alonzo Weeks
14, 1871
12, 1872
66
James R. Jackson 6
66
66
14, 1876
66
13, 1877
66
66
Charles Taylor Alonzo Weeks
Fred E. Goodall George A. Edson Fred E. Goodall
George A. Edson
10, 1891
66
1893
George Farr
66
10, 1885
8, 1887
1888
1894
1895
66
66
66
1900
Charles P. Barnum
11, 1862
8, 1864
Isaac Abbott Joseph L. Gibb
Ora O. Kelsea Joseph L. Gibb
66
11, 1873
10, 1874
66
632
History of Littleton.
TABLE 10 SUPERVISORS OF CHECK LISTS.1
d. DEMOCRAT ; r. REPUBLICAN.
1878. David S. Whitcher, d., resigned, Feb., 1880; James R. Jack- son, d., appointed to fill this vacancy, Mar. 6, 1880. William Little, d.
Porter B. Watson,2 d., resigned, Oct. 15, 1880 ; Hamilton A. Mills,3 d., appointed to fill this vacancy, Oct. 16, 1880.
1880.
Cyrus Eastman, d., resigned, Dec. 11, 1880 ; Harry A. John- son, d., appointed to fill this vacancy. Harry A. Johnson, resigned, Feb. 26, 1882 ; Norman G. Smith, d., appointed to fill this vacancy, Feb. 27, 1882.
John W. English, d.
William A. Stoddard, d.
1882.4
Arthur F. Dow, d., resigned, Feb. 22, 1883; Charles H. Daniels, d., appointed to fill this vacancy, resigned Mar. 13, 1884 ; William H. Mitchell, d., appointed to fill this vacancy, Mar. 13, 1884, resigned Oct. 11, 1884.
John W. English, d., resigned, Mar. 13, 1884 ; Edgar Aldrich, ., appointed to fill this vacancy, Mar. 13, 1884.
William A. Haskins, d., resigned, Mar. 13, 1884; Harry Bingham, d., appointed to fill this vacancy, Oct. 11, 1884.
1884. Isaac Calhoun, r. ; John T. Simpson, r .; Fred A. Moffett, r.
1888.
1886. Frank I. Parker, r .; John Smillie, r .; Fred A. Moffett, r. Fred A. Moffett, r. ; Charles C. Smith, d .; John G. Elliott, r. Charles C. Smith, d .; Fred L. Smith, d .; John A. Clark, d.
1890.
1892. Charles C. Smith, d .; Fred L. Smith, d .; John A. Clark, d.
1894. Marshall D. Cobleigh, r .; John G. Elliott, r. ; Augustine C. Gaskill, r.
1896. Marshall D. Cobleigh, r .; Charles A. Farr, r .; Francis J. Veniou, r.
1898. Harry F. Howe, r .; Hiram E. Currier, r. ; Francis J. Veniou, r. 1900. Hiram E. Currier, r .; Augustine C. Gaskill, r .; William H. Blake, r.
1902. Hiram E. Currier, r .; Augustine C. Gaskill, r .; William Martineau, r.
1 Up to this date the voting lists in towns had been made by the Selectmen.
2 To Oct. 16, 1880.
From Oct. 16, 1880, to Nov. 2, 1880.
4 At this time election contests and compromises resulted in the resignation of all the members of the Board of Supervisors, and the appointment of Mr. Bingham and Mr. Aldrich, a Democrat and a Republican, to prepare a voting list and adjudicate all disputed questions relating to it, which they did to the satisfaction of both parties.
.
633
Statistical History.
TABLE 11. CHIEFS OF POLICE.
1859
Josiah Kilburn
1881
John Smillie 66
1860
Ellery D. Dunn
1882
1861
1883
Albert H. Bowman Solon L. Simonds
1862
1884
1863
1885
1864
Luther T. Dow
1886
Albert H. Bowman Phineas R. Goold
1865
Jesse C. Holmes
1888
1867
Albert H. Bowman
1889
George W. Cowen
1868
66
1890
Luther D. Hyde
1869
Charles F. Norton
1891
Elliott F. Sawyer
1870
1892
1871
1893
Charles S. Pushee
1872
1894
1873
George Abbott
1895
1874
Lovell Taylor
1896
1875
Albert H. Bowman
1897
Solon L. Simonds
1876
1898
1877
1899
1877
Francis H. Smith
1900
Harry H. Corey
1878
1901
1879
Jesse C. Holmes
1902
66
1880
1903
66
1881
Jay O. Galer
TABLE 12.
HIGHWAY SURVEYORS, DISTRICT NO. 10, LITTLETON VILLAGE.
1812, Ephraim Curtis ; 1813, Simeon Dodge; 1814, Guy Ely ; 1815, Simeon Dodge; 1816, Noah Farr.
1817, Levi Burt; 1818, Simeon Dodge; 1819, Guy Ely; 1820, Solomon Fitch ; 1821, Levi Burt.
1822, Peter Bonney; 1823, Simeon Burt.
1824, Joseph Palmer; 1825, Isaac Abbott; 1826, John Bowman; 1827, Solomon Fitch; 1828-29, George Little.
1830-31, Sylvanus Balch; 1832, Isaac Abbott.
1833, Josiah Kilburn; 1834-35, Solomon Fitch.
1836, William Hibbard; 1837, George W. Ely.
1838, Cyrus Eastman; 1839, Jonathan Lovejoy.
-
1887
1866
634
History of Littleton.
1840, Simeon B. Johnson ; 1841, Sylvanus Balch.
1842, Joseph Burnham ; 1843, Hiram B. Smith, George W. Ely.
1844, Joseph Tilton, Joseph L. Gibb.
1845, Curtis C. Bowman; 1846, Lewis L. Merrill.
1847, Truman Stevens ; 1848, Sampson Bullard.
1849-50. Nathan Cate.
1851. Curtis C. Bowman, Calvin F. Cate, Amos S. Annis.
1852. Lucius A. Russell, Calvin F. Cate, Theron Allen.
1853. Solomon Fitch, A. Quimby.
1854. Solomon Fitch.
1855. Joseph Burnham, Solomon Fitch, George Aldrich, Lucius A. Russell.
1856. Eli D. Sawyer, Solomon Fitch.
1857. Solomon Fitch, Eli D. Sawyer, George Aldrich.
1858. Curtis C. Bowman, Mason Aldrich, John D. Chandler, Russell M. Bishop.
1859. George Aldrich, James J. Barrett, John W. Balch.
1860. George Aldrich, Royal D. Rounsevel, Charles Nurse.
1861. George C. Wilkins, Damon Y. Clark, George Aldrich.
1862. Lovell Taylor, Calvin J. Wallace, Archibald C. Fulford.
1863. Lovell Taylor, Archibald C. Fulford, Samuel F. Thompson.
1864. Nelson Gile.
1865. Nelson Gile, Samuel Smith.
1866. Franklin J. Eastman.
1867. John Sargent.
1868. Charles C. Knapp, Damon Y. Clark.
1869. Charles Clark,
1870. Cyrus Eastman, George Gile, Amos P. Wallace.
1871. Abram Mills, George Gile, Samuel F. Thompson.
1872. Charles C. Knapp, George Aldrich, John Dudley.
1873. George Gile.
1874. Charles Nurse.
1875. Alexander McIntire.
1876. Calvin J. Wallace.
1877. Dennis Wheeler.
1878-80. Norman G. Smith, Calvin J. Wallace.
1881. Norman G. Smith, Henry E. Bartlett.
1882. Lemuel N. Phillips.
1883. John W. English.
1884. . Cyrus Young.
1885. George W. Jackman.
1886. Norman G. Smith.
1887. Henry D. Bishop.
1888-90. No appointment, Selectmen acting.
635
Statistical History.
COMMISSIONERS LITTLETON VILLAGE DISTRICT.
James H. Bailey, John T. Simpson, Charles F. Eastman. John T. Simpson, Charles F. Eastman, Fred A. Robinson.
1891. 1892. 1893. John T. Simpson, Charles F. Eastman, Benj. H. Corning. 1894. John T. Simpson, Charles F. Eastman, Henry A. Eaton. Charles F. Eastman, Henry A. Eaton, James H. Bailey. Henry A. Eaton, James H. Bailey, John T. Simpson.
1895. 1896. 1897. 1898.
James H. Bailey, John T. Simpson, Frank M. Richardson. John T. Simpson, Frank M. Richardson, John S. Renfrew.
Frank M. Richardson, John S. Renfrew, Marshall A. Eaton.
1899. 1900. John S. Renfrew, Marshall A. Eaton, Frank M. Richardson.
1901. John S. Renfrew, Marshall A. Eaton, Frank M. Richardson.
1902. Marshall A. Eaton, John S. Renfrew, Frank M. Richardson.
1903. Marshall A. Eaton, John S. Renfrew,1 Fred. A. Watson.
WATER AND LIGHT COMMISSIONERS.
1903. Daniel C. Remich, Myron H. Richardson, Frank M. Richardson.
TABLE 13.
INSPECTORS OF ELECTION, AUSTRALIAN BALLOT.
1892. Ira Parker, William H. Mitchell, George H. Tilton, Andrew W. Bingham.
1894. Ira Parker, William H. Mitchell, Harry L. Heald, George H. Bingham.
1896. George H. Tilton, Edward B. Lynch, Charles A. Farr, Frank M. Richardson.
1898. George H. Tilton, Harry M. Morse, Frank M. Richardson, Myron H. Richardson.
1900. Henry F. Green, Harry M. Morse, Frank M. Richardson, Myron H. Richardson.
1902. Harry M. Morse, Frank P. Burleigh, Henry F. Green, Herbert D. Stevens.
1 Resigned; Benj. H. Corning appointed to fill vacancy.
636
History of Littleton.
TABLE 14. CORONERS IN LITTLETON.
Joseph Robins, 1818 to 1854.
Adams Moore, 1859 to 1863.
Elbert C. Stevens, 1883.
Dexter D. Dow, 1891-92.
Millard F. Young, 1893.
Harry A. Johnson, 1900 to 1903.
TABLE 15.
JUSTICES AND SPECIAL JUSTICES OF THE POLICE COURT OF LITTLETON.
John L. Foster, Justice, appointed Sept. 10, 1874; resigned 1877; d. Jan. 17, 1890.
Charles B. Griswold,1 Special, appointed Sept. 10, 1874; resigned.
John Farr, Justice, appointed Feb. 24, 1877; resigned April 9, 1880; d. Oct. 12, 1892.
Albert S. Batchellor, Special, appointed Feb. 24, 1877; resigned March 29, 1895.
George Farr, Justice, appointed April 9, 1880; d. March 19, 1895.
Albert S. Batchellor, Justice, appointed March 29, 1895. Lewis B. Heald, Special Justice, appointed Feb. 11, 1897. Marshall D. Cobleigh, Special, appointed Feb. 21, 1899.2 Harry M. Morse, Special, appointed July 10, 1900.
TABLE 16.
JUSTICES OF THE PEACE, WITH DATES OF APPOINTMENT AND REAPPOINTMENT.
Abbott, George, July 2, 1861; July 2, 1867; July 18, 1876. Abbott, Isaac, June 26, 1837 ; June 14, 1842; June 22, 1847; June 14, 1852; Feb. 6, 1857, Quorum.
1 There is no record that Mr. Griswold ever qualified.
2 Resigned June, 1900.
637
Statistical History.
Ainsworth, Calvin, Dec. 20, 1836; Jan. 17, 1842.
Albee, Alexander, Dec. 10, 1824; Nov. 21, 1829; June 11, 1830; June 15, 1835; June 13, 1840; June 13, 1845.
Albee, Frank C., July 3, 1883.
Aldrich, Edgar, Dec. 26, 1884, State; Dec. 19, 1889.
Alexander, Wesley, June 17, 1859.
Atwood, Benjamin, July 3, 1863; July 3, 1868.
Bailey, James H., July 2, 1875; June 24, 1880; May 26, 1885; July 1,
1890, State ; June 10, 1895; Dec. 8, 1899.
Baldwin, Harry S., Feb. 2, 1900, State.
Barnum, Charles P., Feb. 2, 1900, State.
Barrett, Allien J., July 18, 1879; July 25, 1884, State ; July 17, 1889; July 11, 1894; June 19, 1899.
Barrett, George W., June 5, 1872; June 19, 1877, State ; June 20, 1882.
Barrett, James J., Sept. 25, 1857; Sept. 13, 1862; Jan. 5, 1864, State ; Jan. 5, 1869; Aug. 5, 1871; Aug. 10, 1876; Aug. 2, 1881.
Bass, Van N., July 3, 1863.
Batchelder, Otis, May 20, 1847; May 28, 1852; May 16, 1857; May 16, 1862; Aug. 12, 1865.
Batchellor, Albert S., July 2, 1873; June 28, 1878, State ; June 27, 1883; June 5, 1888; May 15, 1893; May 8, 1898; April 14, 1903. Bedell, Charles W., April 25, 1889; April 11, 1894; April 11, 1899. Bedell, Lewis E., April 25, 1889.
Bellows, Henry A., Dec. 30, 1828; Dec. 6, 1833; Dec. 7, 1838; Dec. 15, 1843; Dec. 12, 1848, State.
Bellows, William H., Feb. 24, 1877; Feb. 23, 1882; Feb. 10, 1887; Jan. 26, 1892; Feb. 2, 1897; Jan. 7, 1902.
Bellows, William J., July 6, 1846: June 27, 1851; June 24, 1856; June 15, 1861; June 15, 1866; Oct. 3, 1871; Sept. 26, 1876, State ; Sept. 16, 1881; Oct. 14, 1886; Sept. 8, 1891.
Bickford, Thomas, June 26, 1841; June 30, 1846; June 27, 1851; July 11, 1856; June 15, 1861.
Bingham, Andrew W., May 26, 1885, State.
Bingham, George A., Jan. 8, 1853; April 20, 1855, Quorum ; April 11, 1863, State ; April 11, 1868; April 11, 1873; Feb. 3, 1881; Jan. 14, 1886.
Bingham George H., Aug. 23, 1887; Aug. 10, 1892, State.
Bingham, Harry, May 20, 1847; May 21,1852; April 20, 1855, State ; Dec. 31, 1859; Dec. 31, 1864; Oct. 27, 1869; Oct. 23, 1874; Dec. 20, 1879; Dec. 2, 1884; Dec. 19, 1889; Dec. 12, 1894 ; Dec. 8, 1899.
Bingham Harry, 2d, Dec. 2, 1884, State; Jan. 1, 1889.
Bishop, Horace, June 20, 1876.
Bishop, Nathaniel, June 17, 1859; Sept. 22, 1864.
Bolles, Charles W., Aug. 22, 1873, State ; July 30, 1878.
638
History of Littleton.
Bond, Harlan C., June 27, 1883, State.
Bonney, Peter, Jan. 7, 1811; Dec. 19, 1815, Quorum.
Bowman, Curtis C., July 7, 1864.
Brackett, William, Dec. 19, 1820; Dec. 2, 1825; Dec. 2, 1830; Dec. 5, 1835; Dec. 7, 1840, Quorum ; Dec. 23, 1845; Nov. 1, 1850; Nov. 2, 1855.
Brackett, William, C., May 16, 1862.
Buck, Horace, June 27, 1851; June 21, 1854; June 10, 1859.
Buckley, Will P., July 6, 1887.
Carey, Chester E., Oct. 1, 1870, State.
Carleton, Edmund, June 29, 1830; June 15, 1835; June 13, 1840; June 13, 1845; June 25, 1850; Dec. 5, 1856; Nov. 26, 1861; Nov. 9, 1866; May 13, 1869; Feb. 14, 1873, State.
Carr, Fred. P., March 16, 1900, State.
Chandler, John D., July 2, 1875; July 16, 1880.
Charlton, John M., July 1, 1853; June 18, 1858; June 13, 1863; Jan. 5, 1869; Jan. 7, 1874, State ; Dec. 27, 1878.
Clay, Charles L., Jan. 25, 1884; Jan. 1, 1889; Dec. 29, 1893, State. Clay, Paul R., July 20, 1897, State.
Cobleigh, Charles M., March 15, 1893.
Cobleigh, Marshall D., July 13, 1855; June 19, 1860; Aug. 6, 1861, State ; July 2, 1866.
Cobleigh, Marshall D., 2d, Nov. 29, 1892; Nov. 2, 1897 ; Nov. 10, 1902.
Cobleigh, Willard, July 6, 1849; June 21, 1854.
Coburn, Charles R., Jan. 15, 1895.
Cofran, Frank A., June 29, 1877; June 10, 1879, State ; June 25, 1884.
Copeland, Osmon B., Feb. 24, 1877.
Corning, Benjamin H., July 8, 1886, State ; June 23, 1891; May 27, 1896; May 7, 1901.
Danforth, George L., June 21, 1892, State.
Day, Allen, July 1, 1854; June 10, 1859.
Dodge, Levi B., July 11, 1878; July 17, 1883; Aug. 7, 1888; Jan. 26, 1891, State.
Dodge, Marshall C., June 11, 1896; June 4, 1901.
Donovan, Joseph M., March 14, 1888.
Dow, Dexter D., Dec. 19, 1889, State; Nov. 30, 1894; Nov. 22, 1899. Dow, Joseph E., June 5, 1809.
Drew, Rev. Alfred E., April 25, 1867.
Eastman, Charles F., Jan. 6, 1876; Dec. 14, 1880, State ; Dec. 10, 1885; Nov. 21, 1890; Nov. 12, 1895; Nov. 9, 1900.
Eastman, Cyrus, June 17, 1859, State ; June 9, 1864; June 9, 1869; Aug. 5, 1871; April 9, 1875.
Eastman, Ebenezer, May 20, 1844; May 20, 1849, Quorum.
Eastman, Franklin J., May 18, 1855; May 18, 1860; June 16, 1865.
· 639
Statistical History.
Eastman, Richard T., Jan. 7, 1902, State.
Eaton, Charles, Jan. 15, 1878.
Eaton, Charles F., July 20, 1897, State.
Edson, Samuel A., July 1, 1854; June 10, 1859.
Edson, Timothy A., June 11, 1824, Quorum ; June 16, 1829; May 20, 1834; May 21, 1839; May 20, 1844; May 24, 1849.
Ely, George W., Dec. 23, 1845.
Ely, Guy, June 18, 1813; June 13, 1818; June 10, 1823; Dec. 10, 1824, Quorum ; Nov. 21, 1829; Nov. 24, 1834; Nov. 25, 1839; July 6, 1846.
Emerson, Hiram, June 19, 1852; June 13, 1857; June 14, 1862.
English, Fred. H., July 11, 1894, Stute ; June 19, 1899.
English, John W., July 2, 1866; July 2, 1871.
Farr, Charles A., June 25, 1903, State.
Farr, Evarts W., July 5, 1865; July 1, 1870, State ; July 2, 1875; June 24, 1880.
Farr, George, Sept. 9, 1865 ; Oct. 1, 1870, State ; Sept. 20, 1875; July 24, 1883.
Farr, John, June 20, 1844; June 22, 1849; June 21, 1854, Quorum ;
May 14, 1859, State ; May 13, 1864; May 13, 1869; May 12, 1874; April 11, 1879; April 10, 1884.
Farr, Nelson C., Jan. 3, 1863; Jan. 3, 1868; Jan. 3, 1873; Jan. 15, 1878; Dec. 27, 1882.
Fletcher, George M., Qct. 15, 1878.
Furber, George C., Feb. 19, 1895; Feb. 2, 1900.
Gardner, Alfred, May 28, 1900, State.
Gardner, Hiram W., April 25, 1902, State.
Glover, Charles A., June 9, 1891, State.
Glover, Joseph, Dec. 27, 1889.
Goodall, David, June 13, 1801; Feb. 1, 1805, Quorum ; Sept. 19, 1809; Sept. 29, 1814.
Goodall, Fred E., Nov. 1, 1887.
Goodell, Willie H., June 10, 1886.
Goodenough, John C., Dec. 27, 1883; Dec. 4, 1888, State ; Nov. 8, 1893.
Goold, Marquis L., May 20, 1847; May 21, 1852; May 16, 1857; May 16, 1862; May 15, 1867; April 9, 1872; April 10, 1877, State ; March 30, 1882.
Goold, Phineas R., Oct. 27, 1869; Oct. 23, 1874 ; Sept. 6, 1887; Aug. 10, 1892; July 20, 1897; June 19, 1902.
Graham, Lewis, Jan. 27, 1851.
Green, Henry F., April 11, 1894, State ; April 11, 1899. .
Greene, Chauncey H., June 13, 1868; July 2, 1873, State ; June 28,
1878; June 27, 1883; June 5, 1888; May 15, 1893, State ; May 5, 1898, State ; April 14, 1903.
Griswold, Charles S., Sept. 25, 1888.
640 .
History of Littleton.
Hatch, Henry O., May 17, 1898, State.
Hatch, Oscar C., Dec. 2, 1892, State.
Heald, Harry L., Feb. 10, 1891, State ; Nov. 5, 1901.
Heald, Lewis B., Nov. 12, 1895, State ; Nov. 9, 1900.
Heald, Walter N., March 16, 1900, State.
Higgins, William J., July 1, 1854,
Hinds, Elisha, June 26, 1822; June 18, 1827; June 16, 1832. Hodgman, Burns P., June 16, 1897; June 19, 1902, State.
Hodgman, Charles, Nov. 26, 1861.
Hodgman, Francis, July 6, 1849; June 21, 1854; June 10, 1859.
Howe, Everett C., Aug. 28, 1901, State.
Hunkins, Orrin W., March 24, 1891; March 26, 1896; March 5, 1901.
Jackson, James R., July 7, 1864; July 2, 1869; June 15, 1871, State ; July 1, 1881; July 8, 1886; Dec. 22, 1891; Feb. 23, 1897; Feb. 4, 1902.
Johnson, Edward H., June 16, 1870.
Johnson, Harry A., June 3, 1879, State ; June 25, 1884; Nov. 21, 1890, State.
Johnson, Simeon B., June 21, 1832; June 26, 1837, Quorum ; June 14, 1842; June 14, 1847; June 14, 1852; Feb. 6, 1857; June 26, 1857, State ; June 14, 1862; June 14, 1867.
Kenney, Edward O., March 30, 1855; Dec. 3, 1859, State ; Dec. 31, 1864; Oct. 27, 1869; Oct. 23, 1874; Oct. 21, 1879.
Kenney, Lorenzo C., , 1867.
Kilburn, Josiah, Dec. 23, 1844 ; Nov. 23, 1849.
Kinne, Bradford, June 26, 1891.
Kinne, Vine, July 1, 1853; June 18, 1858.
Langford, Edwin C., April 22, 1888, State.
Lindsey, David, Jan. 31, 1794.
Little, George, June 29, 1830; June 15, 1835; June 13, 1840, Quorum ; June 13, 1845.
Lovejoy, George E., June 14, 1887.
Martin, John L., July 6, 1849; June 21, 1854.
McIntire, Alexander, July 1, 1853; June 18, 1858; June 13, 1863; June 13, 1868; June 16, 1870, State; April 9, 1875, Quorum ; June 22, 1881; July 8, 1886, State ; June 26, 1891.
McNalley, David, May 11, 1882.
Millen, David, July 3, 1863.
Mitchell, James, Sept. 21, 1862.
Mitchell, John M., May 6, 1872; June 7, 1876, State; June 2, 1880. Mitchell, William H., Aug. 22, 1877; Sept. 21, 1882; State, Sept. 27, 1887; Aug. 10, 1892; July 20, 1897; June 19, 1902.
Moore, Adams, Sept. 30, 1858; Sept. 29, 1863, Quorum.
Morse, Franklin S., Jan. 5, 1869.
Morse, Harry M., June 30, 1899, State.
:
Statistical History. 641
Moulton, John, Jr., Dec. 15, 1843; June 20, 1844, Quorum ; Dec. 12, 1848; June 22, 1849.
Nute, W. H., March 28, 1901, State.
Oakes, John N., April 10, 1884; April 2, 1889; July 11, 1894, State ; May 13, 1902.
Ouverand, Phileas F., June 11, 1882.
Paddleford, Philip H., July 13, 1855; June 19, 1860; July 1, 1865;
July 1, 1870; May 31, 1875.
Page, John F., May 23, 1888.
Parker, Charles A., Jan. 5, 1891, State.
Peabody, Richard W., June 24, 1839; June 20, 1844; June 22, 1849.
Phillips, Frank B., May 23, 1888, State.
Pingree, Ebenezer, Dec. 14, 1796; Jan. 1, 1802; Feb. 2, 1807; Feb. 3, 1812; Dec. 25, 1816.
Pingree, Job, June 27, 1832; June 26, 1837; June 13, 1840; June 13, 1845.
Piper, Charles H., April 9, 1895, State.
Poor, Ruel W., Oct. 14, 1886.
Presby, Austin, Nov. 22, 1899, State.
Ramsey, Ira A., June 25, 1844, State.
Rand, Charles W., May 15, 1846; May 17, 1851; Feb. 23, 1856, State ; Feb. 23, 1861; Feb. 27, 1866; Jan. 7, 1871.
Rand, Edward D., Feb. 23, 1856.
Rankin, David, Dec. 30, 1828; Dec. 6, 1833; June 29, 1838; June 29, 1843; June 19, 1848.
Remich, Daniel C., June 20, 1882; June 28, 1887, State; June 21, 1892; June 16, 1897 ; June 19, 1902.
Remick, James W., Dec. 6, 1887 ; Nov. 10, 1892, State ; Dec. 7, 1897. Remick, Simeon, June 26, 1841; June 30, 1846; June 27, 1851; July 11, 1856; June 15, 1861.
Richardson, Everett S., Jan. 27, 1887.
Richardson, Frank M., May 3, 1898; April 14, 1903, State.
Richardson, Myron H., Dec. 3, 1901, State.
Richardson, William A., Dec. 21, 1887, State.
Rix, Nathaniel, Jr., June 15, 1824; June 16, 1829; June 19, 1832, Quorum; June 26, 1837.
Robins, Douglass, May 24, 1849; May 19, 1854; May 14, 1859; May 13, 1864; May 13, 1869.
Robins, Joseph, June 19, 1819; June 11, 1824; June 16, 1829; June 17, 1834; June 21, 1839; June 20, 1844; June 22, 1849.
Robins, Joseph E., Aug. 2, 1887, State.
Robins, Wilbur F., Jan. 17, 1899, State.
Robinson, Albro L., May 20, 1844; May 24, 1849.
Robinson, Benjamin F., April 26, 1883; Sept. 20, 1887, State.
Rowell, Guy C., Nov. 1, 1850; Nov. 2, 1855.
Rowell, Henry W., Dec. 31, 1859, State.
VOL. I .- 41
.
642
History of Littleton.
Rowell, Jonathan, June 27, 1829; June 17, 1834; June 21, 1839; June 20, 1844.
Rowell, Salmon H., July 3, 1847; June 14, 1852; June 13, 1857; June 14, 1862.
Russell, Fred. A., June 16, 1897; June 19, 1902, State.
Russell, Lucius A., Dec. 31, 1859.
Sargent, John, July 6, 1849; June 21, 1854; June 10, 1859; July 7, 1861, State ; July 2, 1869.
Sawyer, Benjamin, June 17, 1879.
Sawyer, Eli D., July 7, 1864.
Sawyer, Samuel C., June 28, 1887.
Sawyer, William H., Nov. 1, 1887; June 4, 1889, State.
Simpson, Chester, Dec. 19, 1884.
Simpson, George R., Aug. 30, 1899, State.
Smith, Fred L., Feb. 17, 1891.
Smith, George W., Dec. 2, 1902, State.
Smith, Norman G., June 6, 1876; Dec. 14, 1880; Dec. 10, 1885.
Smith, Rufus, June 20, 1882 ; May 31, 1887; May 3, 1892; May 11, 1897.
Southworth, Hartwell H., Aug. 2, 1873; Dec. 27, 1878; Dec. 4, 1883; March 14, 1888; Feb. 14, 1893; June 16, 1897.
Stevens, Elbert C., May 12, 1875, State ; Aug. 27, 1880; Dec. 6, 1887. Stevens, Herod, June 30, 1846; June 27, 1851; Jan. 8, 1858; Jan. 3, 1863.
Stevens, Truman, May 20, 1847; May 21, 1852; May 16, 1857.
Stevens, William H., July 13, 1877, State.
Strain, Albert E., June 16, 1893, State ; May 31, 1898; May 5, 1903.
Sullivan, John O., Dec. 27, 1882.
Taylor, Lovell, July 3, 1863; July 3, 1868.
Taylor, William M., Jan. 7, 1874; Dec. 27, 1878; Dec. 27, 1883; Dec. 4, 1888; Nov. 8, 1893. Thayer, Henry L., July 3, 1863.
Thomas, John A., Dec. 10, 1895; Nov. 22, 1900, State.
Thurston, G. Fred, Aug. 28, 1901.
Tilton, Franklin, Sept. 23, 1859; Sept. 22, 1864.
Titus, Ira E., July 3, 1883.
Towne, Luther B., Jan. 5, 1869.
Towne, Roby C., Dec. 31, 1859; Dec. 31, 1864.
Twombly, George N., Sept. 24, 1895, State.
Warner, Edgar M., May 11, 1882, State.
Washburn, Frank S., July 13, 1882. Watson, Porter B., Aug. 14, 1883; State, Aug. 7, 1888. Weeks, Alonzo, May 13, 1864.
Wheeler, Edward O., June 16, 1885.
Whitcher, David S., Dec. 27, 1878, State.
Whitney, John C., May 31, 1887.
643
Statistical History.
Wilkins, Luther C., Jan. 3, 1868; Feb. 14, 1873; Nov. 10, 1876, State ; Oct. 26, 1881.
Wilkins, Philip C., May 20, 1847.
Woolson, Elijah S., May 20, 1844; May 24, 1849; May 19, 1854.
Wright, Charles E., March 8, 1889.
Wright, Frederick B., June 30, 1879.
TABLE 17.
NOTARIES PUBLIC, WITH DATES OF APPOINTMENT AND REAPPOINTMENT.
Barrett, Allien J., July 10, 1888; June 7, 1893; May 31, 1898; May 5, 1903.
Barrett, George W., Oct. 14, 1885.
Barrett, James J., Jan. 10, 1884.
Batchellor, Stillman, Nov. 30, 1903.
Buckley, Will P., Dec. 21, 1887; Dec. 20, 1892. Cobleigh, Marshall D., Feb. 2, 1900.
Cofran, Frank A., March 9, 1882; Jan. 10, 1888.
Corning, Benjamin H., March 11, 1886; Feb. 17, 1891; Feb. 11, 1896; Jan. 14, 1901.
Denio, Herbert W., July 3, 1883.
Dennison, William B., Nov. 7, 1871.
Dow, Dexter D., Jan. 5, 1891; Dec. 23, 1895; Dec. 7, 1900.
Eastman, Charles F., July 9, 1895; July 10, 1900.
Farr, Evarts W., Sept. 9, 1865; Oct. 1, 1870; Sept. 20, 1875; Aug. 18, 1880.
Farr, George, March 14, 1873.
Green, Henry F., March 21, 1899.
Greene, Chauncey H., March 6, 1888.
Hallett, Herbert K., Feb. 5, 1889; Jan. 10, 1894.
Hatch, Henry O., May 31, 1898 ; May 5, 1903.
Hatch, Oscar C., Dec. 3, 1872; Oct. 17, 1877; Oct. 18, 1882; Oct. 11, 1887; Sept. 17, 1892; Sept. 3, 1897 ; Sept. 2, 1902.
Heald, Harry L., April 29, 1903.
Heald, Lewis B., Feb. 11, 1896; Jan. 29, 1901.
Hodgman, Burns P., June 28, 1898; June 11, 1903.
Mitchell, John M., Oct. 17, 1877.
Mitchell, William H., July 19, 1881; July 8, 1886; June 23, 1891; May 27, 1896; May 7, 1901. Moore, Adams, Dec. 27, 1832.
644
History of Littleton. .
Morse, Harry M., June 4, 1903.
Piper, Charles H., May 21, 1895.
Remich, Daniel C., June 28, 1887; June 21, 1892; June 16, 1897; June 19, 1902.
Remick, James W., March 24, 1891.
Riley, John A., Jan. 1, 1895.
Smith, George W., Nov. 5, 1901.
Stevens, Elbert C., June 3, 1879; Sept. 1, 1884.
Warner, Edgar M., June 20, 1882.
TABLE 18.
COUNTY OFFICIALS RESIDING AT LITTLETON.
Ebenezer Eastman, Road Commissioner, 1845 and 1846. Charles W. Rand, County Solicitor, 1855 to 1860.
Evarts W. Farr, County Solicitor, 1873 and 1876 to 1878. John M. Mitchell, County Solicitor, 1878 to 1880. Albert S. Batchellor, County Solicitor, 1880 to 1882. William H. Mitchell, County Solicitor, 1889 to 1895.1 John Sargent, County Commissioner, 1856. John Farr,2 County Commissioner, 1862 to 1865.
Henry F. Green, County Commissioner, 1893 to 1897. Henry W. Rowell, County Treasurer, 1859 to 1861.
Porter B. Watson, County Treasurer, 1883 to 1885.
Benjamin H. Corning,3 Sheriff, 1885 to 1889.
Dexter D. Dow, Clerk of Court, 1893.
Myron H. Richardson, Register of Deeds, 1889 to 1894.
Marshall D. Cobleigh, Solicitor, 1903 to - (native of Littleton, but now residing at Lebanon).
William J. Beattie, Medical Referee and Coroner, 1903 to -
1 James W. Remick was the Republican candidate in 1888 against Edward Woods. The latter was elected by a plurality of three votes in a total of 10,406, but resigned, whereupon Mr. Mitchell was appointed Commissioner to fill the vacancy. About the same time Mr. Remick was appointed United States District Attorney for this State.
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.