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.