History of Littleton, New Hampshire, Vol. I, Part 69

Author: Jackson, James R. (James Robert), b. 1838; Furber, George C. (George Clarence), b. 1847; Stearns, Ezra S
Publication date: 1905
Publisher: Cambridge, Mass. : Pub. for the town by the University Press
Number of Pages: 954


USA > New Hampshire > Grafton County > Littleton > History of Littleton, New Hampshire, Vol. I > 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


2 John Farr was re-elected to the office of County Commissioner, 1868, but re- signed after holding the office three months.


3 Mr. Corning was Sheriff of Coos County from 1866 to 1871 by executive ap- pointment, and Col. Timothy A. Edson, who had been Sheriff of Grafton County from 1813 to 1818, was a resident of Littleton from 1824 to 1845.


'


Statistical History.


TABLE 19. HIGH SHERIFFS OF GRAFTON COUNTY AND DEPUTIES IN LITTLETON.


Date.


High Sheriffs.


Residence.


Deputies in Littleton.


1804


David Webster (W.) 1


Plymouth


Peter Bonney (W.)


1805


"


1806


1807


1808


66


66


1809


William Tarlton (D.)


Piermont


No deputy in Littleton


1810


1811


1812


1813


Timothy A. Edson (D.)


Haverhill


Guy Ely (W.)


1814


66


66


66


1817


1818


·Amos A. Brewster ( W.)


Hanover


Joseph Palmer (D.)


1819


66


·1820


1821


66


1822


66


66


1823


66


Edward Pickett (W.) Joseph Palmer


1824


66


1825


66


1827


66


66


1828


66


Isaac Abbott(W.)


1829


66


1830


66


66


Isaac Abbott


1831


66


Aaron Gile 66


1832


Isaac Abbott


1833


Samuel C. Webster (D.)


Plymouth


Simeon B. Johnson (D.) 66


1834


66


1835


Caleb Blodgett (D.)


Canaan


Isaac Abbott Aaron Gile Douglas R. Dexter (W.)


66


1815


1816


66


1826


66


Joseph Palmer Aaron Gile (W.)


645


1 D. Democrat ; R. Republican ; W. Whig.


646


History of Littleton.


TABLE 19 (continued).


Date.


High Sheriffs.


Residence.


Deputies in Littleton.


1836


Caleb Blodgett (D.)


Canaan


Aaron Gile (W.) Douglas R. Dexter (W.) Aaron Gile


Joseph L. Gibb (D.)


1838


66


66


66


Aaron Gile


1839


66


66


1840


Arthur L. Webster (D.)


Plymouth


1841


66


66


John Farr


1842


66


1843


1844


Joseph Powers (D.)


Haverhill 66


1846


66


66


1847


66


1848


66


1849


60


¥


James H. Angier (D.)


1850


66


1851


66


1852


1853


John Sargent (D.)


1854


Daniel Paterson (D.) John H. Thompson (W.)


Batlı Holderness


Ora O. Kelsea (W.)


1856


66


1857


66


1858


66


66


66


Cyrus Willis (W.) Marshall D. Cobleigh


1860


Wyman Pattee (R.)


Enfield


"


1861


1862


66


Grove S. Stevens (R.)


Haverhill


Curtis C. Bowman (R.)


1865 1866


66


1867


66


1868


66


66


"


1869


6


Edward H. Johnson (R.)


1870


66


George Farr (R.) 66


1871


66


1872


1873


Manson S. Brown (R.) 66


Plymouth


1874


66


"


Joseph L. Gibb John Farr (W.) Kimball A. Morse (D.)


Albro L. Robinson (D )


John Farr 66


1845


Albro L. Robinson John Farr Herod Stevens (D.)


John Farr Herod Stevens (D.)


1855


66


Marshall D. Cobleigli (R.)


1859


66


66


66


1863 1864


66


1837


647


Statistical History.


TABLE 19 (continued).


Date.


High Sheriffs.


Residence.


Deputies in Littleton.


1874


Nathan H. Weeks (D.)


Plymouth 66


George Farr (R.)


1875


1876


Alfred A. Cox (R.)


Enfield


William H. Bellows (R.)


1877


66


66


66


66


1878


66


George Farr Harry A. Johnson (D).) William H. Bellows Harry A. Johnson (D.)


1879


Lewis C. Pattee (D.)


Lebanon


1880


1881


1882


Collins M. Buchanan (D.)


Thornton


1884


Benjamin H. Corning (R.) ¥


Littleton


No deputy in Littleton


1887 1888


66


66


1889 1890


Charles O. Hurlbutt (R.)


Lebanon


Benjamin H. Corning (R.)


1891


Silas H. Brigham (D.) 66


Lisbon


66


1892


Charles O. Hurlbutt


Lebanon


Charles R. Coburn (R.)


1894


1895


1896


1897


66


1898 1899


Manson S. Brown (R.)


Plymouth


Albert E. Strain (R.)


1900


1901


1902


66


66


1903


Arthur E. Davis (R.)


Haverhill


TABLE 20.


STATE OFFICIALS RESIDING AT LITTLETON.1


George A. Bingham, Judge Supreme Court, 1876 to 1880.


George A. Bingham, Judge Supreme Court, 1884 to 1891.


James W. Remick, Judge Supreme Court from 1901 to 1903. Evarts W. Farr, Congressman, 1878 to 1880.


Henry L. Tilton, Presidential Elector, 1880.


William H. Mitchell, Presidential Elector, 1900.


Edgar Aldrich, Speaker House of Representatives, 1885.


James R. Jackson, Clerk House of Representatives, 1871.


1 Moses A. Dow and Francis A. Eastman were both State Senators, and both natives of Littleton, the former chosen in Massachusetts, the latter in Illinois.


66


66


66


1883


1885 1886


1893


648


History of Littleton.


Nathaniel Rix, Councillor, 1832 and 1833.


Cyrus Eastman, Councillor, 1859.


Evarts W. Farr, Councillor, 1876.


Albert S. Batchellor, Councillor, 1887 to 1889.


Henry F. Green, Councillor, 1899 to 1901. Simeon B. Johnson, State Senator, 1 1841.


George A. Bingham, State Senator, 1864 and 1865.


James J. Barrett, State Senator, 1872.


Harry Bingham, State Senator, 2 1883 to 1887.


William H. Mitchell, State Senator, 1889 to 1891.


Oscar C. Hatch, State Senator, 1897 to 1899.


Daniel C. Remich, State Senator, 1901 to 1903.


Daniel C. Remich, Trustee School for Feeble Minded, 3 1901 to 1903. Frederick G. Chutter, Trustee School for Feeble Minded, 1903. Albert S. Batchellor, Member State Printing Commission, 1901 to -. Everett C. Howe, State Inspector under the License Law, 1903.


Charles F. Eastman, State Commissioner to Construct Mountain High- ways, 1903.


George A. Bingham, Trustee State Normal School, 1871 to 1877. William H. Mitchell, Trustee State Normal School, 1887 to 1899. John Farr, Lake Commissioner, 1879.


Charles M. Tuttle, Member State Board of Agriculture, 1879 to 1882.


James R. Jackson, Clerk of Constitutional Convention, 1889.


Edmund Carleton, Messenger to convey Electoral Vote of New Hamp- shire to Washington, D. C., 1861.


Fred A. Robinson, Messenger to convey Electoral Vote of New Hamp- shire to Washington, D. C., 1889.


Albert S. Batchellor, Editor State Papers, 1890 to - -.


Chauncey H. Greene, Indexer of Records in State Treasury, 1889 to 1891.


Ray T. Gile, Civil Engineer to locate Boundary between New Hamp- shire and Massachusetts, 1890.


Albert S. Batchellor, Trustee State Library, 1888, to Nov. 2, 1897.


Albert S. Batchellor, Chairman Commission on Enlargement of State Library, 1904 to --.


Simeon B. Johnson, Bank Commissioner, 1846.


1 Hon. John G. Sinclair and Hon. Henry L. Watson, M.D., had been State Sena- tors before becoming residents of this town, the former in New Hampshire, the latter in Vermont.


2 Hon. Harry Bingham was named for Chief Justice by Gov. James A. Weston in 1874, but it was negatived by three Councillors on account of adverse railroad in- fluence. He was tendered the appointment of Associate Justice by Gov. Nat. Head in 1880, but declined. George H. Bingham, son of George A. Bingham, born at Littleton but now residing at Manchester, was appointed Judge of the Supreme Court in 1901.


3 Resigned.


649


Statistical History.


TABLE 21. SENATORIAL ELECTIONS IN THE NEW HAMPSHIRE LEGISLATURE, 1870 TO 1897.


Republican.


Democrat.


1870


Aaron H. Cragin


Harry Bingham


1872


Bainbridge Wadleigh


1876


Edward H. Rollins


John G. Sinclair Harry Bingham


1879


Henry W. Blair


1883


Austin F. Pike


1885


Henry W. Blair


66


1887


William E. Chandler


1889


1891


Jacob H. Gallinger


Charles A. Sinclair


1895


William E. Chandler


1897


Jacob H. Gallinger


Hosea W. Parker 1


1901


Henry E. Burnham


Charles F. Stone 1


1903


Jacob H. Gallinger


John M. Mitchell


TABLE 22.


SOCIAL, PROFESSIONAL, POLITICAL, AND BUSINESS ORGANIZATIONS.


State Homoeopathic Medical Society, Thaddeus E. Sanger, President, 1878-80.


Department of New Hampshire G. A. R., George Farr, Department Commander, 1886.


Woman's Christian Temperance Union, Mrs. N. H. Knox, President, 1885-86.


New Hampshire Grange Fair Association, George Farr, President 1894.


New Hampshire Music Teachers' Association, Rev. Lucius Waterman, D.D., President, 1892-94.


Democratic State Convention, Harry Bingham, President, 1870-72 and 1896.


Democratic State Committee, James R. Jackson, Secretary, 1888-94. New Hampshire Bankers Association, Oscar C. Hatch, President, 1895-96.


1 These two persons are the only ones in the above list of Democratic nominees for United States Senator, from 1870 to 1903, who were not or had not been at some time legal residents of Littleton.


650


History of Littleton.


Eastern Banking Company, Oscar C. Hatch, President, 1884-92 ;


Cyrus Eastman, President, 1892-97; Herbert K. Hallett, Pres- ident, 1895-96.


Prohibition State Committee, Henry O. Jackson, Chairman, 1896.


State Bar Association, Albert S. Batchellor, President, 1901.


N. H. Society, Sons of the American Revolution, Albert S. Batchellor, President, 1901.


I. O. of O. F., Samuel B. Page, Grand Master, 1901.


Knights of Pythias, Samuel B. Page, Grand Master, 1902.


Order of Red Men, Samuel B. Page, Grand Sachem, 1903.


Patriarchs Militant, I. O. of O. F., August Huron, Chief Patriarch, 1900.


TABLE 23.


FORMER RESIDENTS OF LITTLETON WHO HAVE OCCUPIED JUDICIAL POSITIONS.


Henry A. Bellows, Justice Supreme Judicial Court of New Hampshire 1859 to 1869; Chief Justice, 1869 to 1873.


Edward F. Bingham, Justice Court Common Pleas and District Court; Third Judicial District of Ohio, 1873 to 1887; Chief Justice U. S. Court for the District of Columbia, April 24, 1887, to 1903. George H. Bingham, Judge Supreme Court of New Hampshire, 1901. Edward D. Rand, Justice Circuit Court for New Hampshire, 1874 to 1876.


Edward P. Green, Justice Circuit Court of Ohio, 1874 to 1896.


Benjamin W. Bonney, Justice Supreme Court of New York, Jan. 6 to Dec. 31, 1860.


Calvin Ainsworth, Justice of Municipal Court, city of Concord, from its organization until 1853. Also Justice of Municipal Court of Madison, Wis., from April 15, 1862 until April 15, 1864.


TABLE 24.


CONGRESSIONAL CONTESTS WITH LITTLETON COMPETITORS.


1839


Henry A. Bellows, Whig.


1865


1867


1878


1880


James W. Patterson, Republican. Jacob Benton, Republican. Evarts W. Farr, Republican.


James H. Johnson, Democrat. Harry Bingham, Democrat.


Henry O. Kent, Democrat. George A. Bingham, Democrat.


651


Statistical History.


TABLE 25.


FEDERAL OFFICIALS RESIDENT OF LITTLETON.


Harry Bingham, Treasury Agent, 1867.


Evarts W. Farr, Assistant Assessor of Internal Revenue, 1865 to 1869.


Evarts W. Farr, Assessor of Internal Revenue, 1869 to 1872. Charles W. Rand, U. S. District Attorney, 1861 to 1871. James W. Remick, U. S. District Attorney, 1889 to 1893. Edgar Aldrich, U. S. District Judge, 1891 to


James R. Jackson, U. S. Consul at Sherbrooke, P. Q., Canada, 1894 to 1897.


Truman Stevens, Deputy U. S. Marshal, 1849 to 1861.


Lewis B. Heald, Deputy Collector Internal Revenue, 1899 to -.


Benjamin H. Corning, Referee in Bankruptcy, 1899 to --


Burns P. Hodgman, Clerk U. S. Court, 1899 to -


TABLE 26.


DELEGATES TO NATIONAL CONVENTIONS.


1860. George A. Bingham, Dem., Charleston, S. C., and Baltimore, Md.


1866. Harry Bingham,1 Peace, Philadelphia, Pa.


1866. John Farr, Loyalist, Philadelphia, Pa.


1872. Harry Bingham, Dem., Baltimore, Md.


1880. Harry Bingham, Dem., Cincinnati, Ohio.


1884. Harry Bingham, Dem., Chicago, Ill.


1892. Harry Bingham, Dem., Chicago, Ill.


1868. Evarts W. Farr, Rep., Philadelphia, Pa. Alternate.


1872. Charles W. Rand, Rep., Chicago, Ill.


1872. Henry L. Tilton, Rep., Chicago, Ill. Alternate.


1884. William A. Richardson, Dem., Chicago, Ill., for Vermont.


1868. Evarts W. Farr, Right Worthy Grand Lodge Good Templars, Richmond, Ind.


1884. George Farr, National Encampment G. A. R., Minneapolis, Minn.


1 Mr. Bingham attended the convention of 1868, as a proxy, for Hon. Josiah Minot, who was a member of the Democratic National Committee for this State. Mr. Bingham was chosen by that convention as the member of the National Committee for New Hampshire, and filled the position until 1872.


652


History of Littleton.


1885. George Farr, National Encampment G. A. R., Portland, Me.


1885. George Farr, ex officio as Sen. Vice Dept. Commander.


1886. George Farr, ex officio as Dept. Commander, San Francisco, Cal.


1885. Mrs. N. H. Knox, National Association W. C. T. U., ex officio.


1885. Mrs. N. H. Knox, as president N. H. Division, Philadelphia, Pa.


1886.


Mrs. N. H. Knox, as president N. H. Division, Minneapolis, Minn.


1887. Mrs. N. H. Knox, as president N. H. Division, Nashville, Ten.


1888. Mrs. N. H. Knox, as president N. H. Division, New York City.


1888. Rev. M. V. B. Knox, Ph.D., Prohibition, Indianapolis, Ind.


1888. Rev. Joseph E. Robins, General Conference M. E. Church, New York City.


1885. Rev. Granville C. Waterman, General Conference, Free Baptist, Lewiston, Me.


1886. Rev. Granville C. Waterman, General Conference, Free Baptist, Marion, Ohio.


1895. Mrs. Josephine E. Austin, National Association W. C. T. U., Baltimore, Md.


1896. Oscar C. Hatch, Rep., National Convention, St. Louis, Mo. Alternate.


1896. Henry O. Jackson, Prohibition, Pittsburg, Pa.


1896. Albert S. Batchellor, National Democrat, sound money, Indian- apolis, Ind.


1897. Mrs. Eliza J. Sawyer, National Association W. C. T. U., Pittsburg, Pa.


1900. Henry O. Jackson, Prohibition, Chicago, Ill.


1904. Daniel C. Remich, Chicago Republican.


653


Statistical History.


TABLE 27. POSTMASTERS. NORTH LITTLETON. 1


Name.


Official Designation.


Date of Appoint- ment.


Location of Office.


Pol- itics.


James Williams Merrill Williams Joseph Pingree Job Pingree Andrew M. Quimby Barnard H. Smith Sylvester P. Williams Albert B. Hall William J. Higgins Josiah Smith, Dr. Rufus Smith


Littleton


Sept. 30, 1802


April 1, 1819


Pingreeville


June 12, 1828


Dec. 6, 1834


Jan. 3, 1842


North Littleton 1


Jan. 19, 1843


Oct. 25, 1843


Dec. 15, 1845


Dem.


June 19, 1849


April 24, 1857


House


Rep.


LITTLETON VILLAGE.2


Elisha Hinds


Littleton Glynville Littleton


Feb. 8, 1820


O. G. Hale House


Whig


Simeon B. Johnson Guy Ely Simeon B. Johnson Cyrus Eastman Franklin Tilton


July 24, 1845 June 27, 1849


Cyrus Eastman


April 17, 1853 April 7, 1859


Franklin J. Eastman William J. Bellows


June 25, 1861


Charles G. White Henry L. Watson


Jan. 28, 1868 Oct. 29, 1868 -


Phineas R. Goold


Nov. 30, 1868


Rep.


Andrew W. Bingham


Feb. 22, 1887


Jan. 27, 1891


March 1, 1895


March 10, 18993


WEST LITTLETON.1


George Carter John Bergin


West Littleton4 | May 27, 1857 Pattenville


July 19, 1890


House


-


Dem. Rep.


APTHORP.


Charles H. Morrill


Apthorp5


Feb. 27, 1886 Aug. 10, 1888 April 9, 1889 October, 1899


Store


Dem.


Oliver D. Bacon


Edward H. Wells


Rep.


M. J. McWain


SOUTH LITTLETON.1


Charles M. Cudworth | Willowdale6


Store


Rep. -


66


1 Rural Free Delivery now serves these deliveries instead of the formerly established local post-offices which have been discontinued.


2 Confirmed and second commission issued Dec. 13, 1899. Advanced from 3d class to 2d, July 1, 1900. Moved into Kilburn Block, April 1, 1901.


3 First appointment.


+ Discontinued Dec. 20, 1864; re-established July 19, 1890.


5 Discontinued Dec. 13, 1807; re-established Aug. 10, 1888.


6 Discontinued 1897.


April 1, 1825 Dec. 24, 1830 May 29, 1841 May 24, 1843


Little's Store Brick Store " Eastman Store


Dem. Whig Dem. " Whig Dem.


Colby Building Eastman Store Tilton Block Union Block Hale Building Colby Building, 6 yrs. Chiswick Block, 12 yrs. Weller Building Tilton Block


Rep. Dem.


Dem. Rep. Dem. Rep.


Chauncey H. Greene Andrew W. Bingham Charles Eaton


George S. Prince H. Ashley Jackman


April 28, 1882 Marclı 26, 1883 May 11, 1889


July 26, 1861


654


History of Littleton.


TABLE 28. MUNICIPAL CORPORATIONS IN LITTLETON.


Name of Corporation.


Date of Incorporation.


Town of Littleton .


Nov. 4, 1784


Union School District


July 2, 1867


Fire District


July 3, 1872


Littleton Highway Precinct


Mar. 5, 1891


Littleton Village District 1


Feb. 28, 1903


Littleton Town School District


Aug. 13, 1885


1 The Littleton Fire District and the Littleton Highway Precinct were united by the Act of 1893 in the Littleton Village District.


TABLE 29. LITTLETON NEWSPAPERS.


Date.


Editors.


Name.


Politics.


1852-54


Francis A. Eastnian


Ammonoosuc Reporter


Democrat 66


1854-55


Bass & Churchill


1855-59


Van N. Bass


White Mountain Banner The People's Journal


66


1855-60


Henry W. Rowell


Republican


1860-61


William Davis


66


1863-64


E. H. Cheney


60


1865-67


Levi W. Rowell


Littleton Gazette White Mountain Republic


Independent Democrat


1868-71


Chester E. Carey


1871-74


Henry H. Metcalf


1874-89


George C. Furber


66


1889-91


Republic Journal


1891-93


Willis H. Colby


Republican 66


1893-97


Arthur W. Emerson James S. Peavey Robinson & Goold


Littleton Argus Littleton Journal


66


1875-78


1881-86


1886-87


Benjamin F. Robinson John D. Bridge


Littleton Courier


Democrat


1891-97


1899


-


1897-98


Republic Journal


Independent Republican


1899 to April, 1901 April, 1901, to Nov., 1901 Nov., 1901, to Feb., 1902 Feb., 1902


John D. Bridge


66


John Hiscock


C. H. Thorpe


66


66


1861-64


William J. Bellows


1867-68


Henry H. Metcalf


1887-89


1889-91


William F. Andrus Phineas R. Goold Walter S. Noyes James M. Cooper A. F. Sparrow James M. Cooper


66


Thomas J. Walker


655


Statistical History.


TABLE 30.1 LAWYERS.


Date of Practice in Littleton.


Name.


College.


Law School.


Date of Admis- sion to Bar.


1807-11


Joseph E. Dow


Dartmouth


1809


1813-33


Elisha Hinds


Williams


1809


1823-50


Henry A. Bellows


1826


1830-82


Edmund Carleton


Dartmouth


1826


1837-43


Calvin Ainsworth


1835


1844-46


William Burns


Dartmouth


Harvard


1843


1845-60


William J. Bellows


1845


1846-96


Harry Bingham


Dartmouth


1846


1847-74


Charles W. Rand


Wesleyan Univ.


Harvard


1844


1852-95


George A. Bingham John Farr


1854


1855-60


Edward D. Rand


Wesleyan Univ.


1855 N. H


1 3


1859-62


Edward Woods


Dartmouth


1859


1867-80


Evarts W. Farr


1867


1867-73


James R. Jackson


1867


1867-68


James A. Winslow Jolın M. Mitchell


1872


1873-76


John L. Foster


Dartmouthı


1868


1873-89


Elbert C. Stevens


1871


1875


Dartmouth


1875


1876-81


1876


1877-79


1877


1880


1880


1881-91


Mich. Univ. Harvard


1872


1882-96


Mich. Univ.


1878


1883-1901


1882


1887-89


Ohio St. Agri. Dartmouth


1887


1890-91


1890


1890


Will P. Buckley


Dartmouth


1890


1891-97


George H. Bingham


Harvard


1891


July to -


Dexter D. Dow


66


1892


1892-95,


Harry L. Heald


1892


1901-03


Burns P. Hodgman


Boston Law


1898


1899


Marshall D. Cobleigh


1899


1896


Harry M. Morse


1880


1901-


Everett C. Howe


Harvard


1901


Harvard


Harvard


1861


1872


Albert S. Batchellor David S. Whitcher Charles W. Bolles William H. Mitchell Edgar Aldrich Edgar M. Warner Daniel C. Remich James W. Remick Harry Bingham, 2d Charles S. Griswold Charles E. Wright


1868


1882


1887


1887-89


Dec. 1892


1898-99


1 In Tables 51 to 61, both inclusive, the names of colleges and professional schools are not given, unless it is known that the person mentioned attended suclı institution.


1848


1854-72


1846 La.


656


History of Littleton.


TABLE 30 (continued).


NATIVES OF LITTLETON WHO NEVER PRACTISED IN TOWN.


Names.


College.


Law School.


Date of Admission to Bar.


Benjamin W. Bonney


Dartmouth


1829


Franklin R. Bonney


George Buck Hibbard James Goin


1857


David G. Peabody


1859


Samuel B. Page


Union


Albany, N. Y.


1862


Frank H. Goin


1874


Joseph L. Glover


Michigan Univ.


1889


Joseph M. Donovan William H. Sawyer


Georgetown Univ.


Washington, D. C. Boston Law


1890


Luther C. Wilkins


1895


Charles M. T. Sawyer Josiah Bellows


1896


Paul R. Clay Frank P. Tilton


Dartmouth


Boston Univ.


1901


1902


1890


VOL. I .- 42


TABLE 31.


SOLDIERS OF THE REVOLUTIONARY WAR AT SOME TIME RESIDENTS OF LITTLETON.


Name.


Rank.


To what Organization Attached.


Where Buried.


Cemetery.


Bailey, Ephraim


Bemis, Henry Caswell, Nathan


Private Captain Private


Warner's Regiment Mass. and N. H. Continental Line N. H. Rangers


North Littleton Compton, P. Q.


Upper


Caswell, Nathan, Jr. Caswell, Ozias


N. HI. Continental Line


Windsor, P. Q. Littleton Coaticook, P. Q. Littleton


Meadows


Clay, Samuel Crooks, Henry


Douglass, Samuel


Captain Private


Prescott's Mass. Regiment Bedel's Regiment


North Littleton


Eastman, Jonathan Eastman, Obediah Fitzgerald, Daniel ? Foster, Ezra Goodall, David Hatch, Joseph


Mass. Continental Line


Littleton


West Littleton


Hopkinson, Caleb


Sergeant Private


Bedel's Regiment


Thornton Stanstead, P. Q. Guildhall, Vt.


Hopkinson, John Hopkinson, Jonathan


Sergeant


Mass. Continental Line and Shays' Rebellion


Littleton


N. H. Continental Line


Private Sergeant


Colonel Hobart's Regiment Mass. Continental Line Prescott's Mass. Regiment


¥


Private


Colonel Maxin's R. I. Regiment


Colonel Nichols' Regiment


Statistical History.


Hopkinson, Jonatlıan, Jr. Hoskins, Elkanah Hudson, Samuel Huntoon, Caleb Kellogg, Ezekiel Leavens, Penuel Leavitt, Wadleigh Lewis, Asa


Mass. Continental Line


Hopkinson, David


Capt. Israel Curtis' Company


West Littleton Upper


Meadows Albee Meadows West Littleton Meadows


657


658


TABLE 31 (continued).


Name.


Rank.


To what Organization Attached.


Where Buried.


Cemetery.


Mass. Continental Line Conn. Continental Line


Littleton North Littleton Whitefield Lyman Littleton


West Littleton Upper


Meadows


"


Mass. Continental Line Conn. Continental Line


Nortlı Littleton Lyman


Littleton


Upper West Littleton Upper Meadows


Lieutenant Musician and Sergeant Lieutenant Artificer Private


Bedel's Regiment Colonel Evan's Regiment Bedel's Regiment N. H. Continental Line


Mass. Continental Line and Shays' Rebellion Mass. Continental Line


N. H. Continental Line


Captain Private


Mass. Continental Line


Concord, Vt. Franconia Newport, Vt. Littleton North Littleton


W. Littleton (?) 1 Upper


1 Peleg Williams died in Salem and was probably buried there.


History of Littleton.


Lewis, Jonas Lewis, Naboth Miner, Isaac Miner, Thomas Morse, Obediah Parker, Jonathan Pingree, Ebenezer Peabody, Richard Rix, Nathaniel Rowell, Daniel Savage, Stephen Symonds, Silas Wallace, Jolın Wheelock, Archippus Williams, Peleg Williams, James


Private Captain Private Sergeant Private


N. H. Rangers Mass. Continental Line Captain Prescott's Regiment


.


659


Statistical History.


TABLE 32. SOLDIERS IN THE WAR OF 1812-1815 AT SOME TIME RESIDENTS OF LITTLETON.


Name.


Rank.


Company.


Regiment.


Abbott, Ezra Batchellor, Stillman Copp, William Dow, James Fisk, William Hatch, Obed S.


Private


Capt. E. H. Mahurin Capt. John Bassett, Jr.


Colonel Sise 25th U. S. Infantry


Musician Private Corporal


Capt. Edward White Capt. John Weeks


Crawford's 21st and 11th U. S. Infantry


Lewis, James Solomon Lougee, Charles Millen, John W. Morse, E. Webster Obediah Nurse, Oliver Parker, Ezra Peck, Stephen Shute, Joseph


Private


Capt. Ware Dearborn Capt. John Bassett, Jr.


Colonel Sise


Capt. Joshua Flanders Capt. John Bassett, Jr.


Col. Aquila Davis Colonel Sise


66


Capt. Ware Dearborn


660


History of Littleton.


ABBREVIATIONS EMPLOYED IN THE FOLLOWING TABLES.


A. C. Army Corps.


Adj.


Adjutant.


Hosp.


Hospital.


A.G.O.


Adjutant-General's Office.


I. C.


Invalid Corps.


app.


appointed.


Arty.


Artillery.


Lt.


Maj.


Lieutenant.


b.


born.


Batt.


Battery or Battalion.


Brig. Brigade or Brigadier.


Bvt. Brevet.


C.S. A.


Confederate


States


of


must.


muster or mustered.


America.


n. f. r. A. G. O.


no further record Adju-


tant General's Office.


Capt.


Captain.


captd.


captured.


Cav.


Cavalry.


par.


paroled.


Co. .


Company.


Col ..


Colonel.


Com.


Commissary or Commis-


sion.


re-enl. re-enlisted.


Regt.


Regiment.


res.


residence or resided.


R. I.


Record Incomplete.


Serg.


Sergeant.


Surg.


Surgeon.


des. .


deserted.


tm. ex. term expired.


dis. .


disease.


trans.


transferred.


disab. disability.


U. S. A.


United States Army.


disch. discharged.


Div. Division.


U. S. C. T. United States


Colored


enl


enlisted.


Troops.


exch.


exchanged.


U.S. N. United States Navy.


U.S.S.


United States Ship.


U. S. S.S.


United


States


Sharp-


G. A. R.


Grand Army of the Re-


public.


V.R. C. Veteran Reserve Corps.


wd.


wounded.


Gen. General.


H.


Heavy.


Major.


miss.


missing.


m. o. roll


muster out roll.


Musc


Musician.


Chap.


Chaplain or Chapter.


P. O. ad.


Post-Office address last


known.


Corp.


Corporal.


Cos.


Companies.


cr. or crd. . credited.


Dept.


Department.


sev.


severely.


unas'd


unassigned.


Ft.


Fort.


F. & S. Field and Staff.


shooters.


gd. fm. miss .. gained from missing.


wds.


wounds.


Ord. Sea. . Ordinary Seaman.


Inf.


Infantry.


661


Statistical History.


TABLE 33.


PERSONAL NAVY RECORDS TO THE CREDIT OF LITTLETON.


ARDOZ, THOMAS, b. Jamaica, 1842; enl. Dec. 24, 1864, for three years as an Ord. Sea .; served on U. S. S. " Ohio; " des. Aug. 23, 1865. Never res. in Littleton.


BALDWIN, LOAMI A., substitute, b. Brighton, Mass., 1837; enl. Dec. 27, 1864, for three years as a Landsman; rejected. Never res. in Littleton.


BASSETT, JOHN, b. New York City, 1835; enl. Dec. 21, 1864, for three years as an Ord. Sea; served on U. S. S. " Ohio;" des. Sept. 2, 1865, from " Ohio." Never res. in Littleton.


BIGELOW, ALBERT, b. Sweden, 1840; enl. Dec. 24, 1864, for three years as a Sea .; served on U. S. S. " Ohio" and " Wauchusetts ; " disch. Feb. 8, 1868, as Quarter Gunner from the " Wauchusetts," tm. ex. Never res. in Littleton.


BRODERICK, MICHAEL A., b. Ireland, 1843; enl. Dec. 24, 1864, for three years as a Coal Heaver; served on U. S. S. " Ohio " and " China; " des. July 31, 1865, from Navy Yard, Washington, D. C. Never res. in Littleton.


COTTER, PHILIP, b. New Brunswick, 1839; enl. Dec. 10, 1864, for three years as an Ord. Sea .; served on U. S. S. " Ohio " and " Connecti- cut; " des. Sept. 9, 1865, from receiving ship, Boston, Mass. Never res. in Littleton.


Cox, JOHN, b. Ireland, 1840; enl. Dec. 20, 1864, for three years as a Sea .; served on U. S. S. " Ohio," " Itasca," and " Princeton ; " trans. to receiving ship, Philadelphia, Pa., Aug. 22, 1865; never reported. Never res. in Littleton.


DALTON, JAMES, b. Boston, Mass., 1840; enl. Dec. 24, 1864, as a Lands- man for three years; served on U. S. S. " Ohio," " Circassian," " Winnepec, " " Conemaugh," and " New Hampshire; " disch. Dec. 20, 1867, Norfolk, Va., as a Coal Heaver; tm. ex. Never res. in Littleton.


DOUGHERTY, PATRICK, b. Ireland, 1837; enl. Jan. 12, 1865, for three years as 2 Class Fireman; served on U. S. S. " Ohio " and " Wau- chusetts; " disch. Feb. 8, 1868, from " Wauchusetts," tm. ex. Never res. in Littleton.




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.