USA > New Hampshire > Grafton County > Littleton > History of Littleton, New Hampshire, Vol. II > Part 64
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
Marcia C. Applebee, 1862-63.
Martha S. Wallace, 1862-63.
Julia S. Palmer, 1863.
H. J. Albee, 1864.
Albert S. Batchellor, 1864.
George R. Bugbee, 1864.
Anna Carlton, 1864.
Sarah E. Crouch, 1864.
Carlie B. Little, 1864.
Olivia A. Little, 1864.
George W. Barrett, 1864-65.
Ellen A. Cleasby, 1864-65.
Emeline Merrill, 1864-65. John A. Weeks, 1864-65.
Mary Parker, 1864-66.
Julia E. Palmer, 1864-67. Arthur F. Dow, 1865.
Comfort Farr, 1865. James N. McCoy, 1865.
Ella Quimby, 1865. Asa A. Wells, 1865.
Katie F. Palmer, 1865-68.
George F. Abbott, 1866.
John M. Atwood, 1866. Ella Parker, 1866. Fred Parker, 1866.
Mary J. Paddleford, 1866-67.
Elizabeth M. Atwood, 1867. Anna B. Bishop, 1867.
Mary H. Underwood, 1867.
Wilbur Fisk Robins.
629
Statistical History.
ST. MARY'S SCHOOL, CONCORD. Florence May Aldrich. Katherine Bingham. PHILLIPS ANDOVER ACADEMY.
Ephraim Fred Aldrich. Richard Taft Eastman.
NEW HAMPTON LITERARY INSTITUTE.
Lydia H. Gile, 1835. .
Alvah W. Bean, 1879.
George S. Woolson, 1850.
Charles F. Davis, 1880.
Juliette Plummer, 1868. Herbert A. Farr, 1881.
John D. Farmer, 1871.
Wildie Thayer, 1889.
Alice Parker, 1871. Laura M. Bishop, 1890.
Ellen M. Cobb, 1873.
Will C. Morrill, 1895.
Harry H. McIntire, 1874.
John P. Brown, 1901-1902.
Andrew W. Bingham, 1878.
Kate Brown, 1903.
Charles F. Chandler, 1878.
Ella Shea, 1903.
NEW HAMPSHIRE CONFERENCE SEMINARY.
Fannie S. Woolson, 1855-56. Charles W. Batchellor, 1858-59. Warren G. Applebee, 1860-61. Robert S. Blanchard, 1866.
Elizabeth Holmes, 1866.
George R. Bugbee, 1866-67.
Albert S. Batchellor, 1866-68. Harvey S. Brackett, 1868.
Edwin S. Kenney, 1868.
Lovina Taylor, 1869.
Wilbur F. Robins, 1870.
Joseph W. Presby, 1874.
Moses W. Hill, 1887.
George W. Guy, 1889-90.
Edith O. Edmunds, 1896-98.
HOLDERNESS SCHOOL FOR BOYS.
Austin Frye, 1888. Walter H. Parker, 1889-90. George D. Stevens, 1888. Henry O. Hatch, 1890-91. Charles S. Kerr, 1894-95.
Leslie A. Hatch, 1889-90.
ACADEMIC INSTITUTION, SPRINGFIELD, MASS. Ida Taft Eastman, 1904.
MOODY SCHOOL, EAST NORTHFIELD, MASS. Gertrude P. Sawyer, 1904.
GRADUATES OF LITTLETON HIGH SCHOOL. 1877.
Alice I. Allen, Alice H. Goodell, Marion L. Gould, Mary B. Wallace, Mabel I. Weeks, Littleton. Minnie E. Presby, Bethlehem. Alice Warner, Effie Warner, Whitefield.
630
History of Littleton.
1880.
Belle E. Abbott, Mary Bugbee, Hattie E. Burton, Cora W. Frye, Mabel E. Hale, Anna E. McIntire, Harvey E. McIntire, Carrie L. Tilton, Littleton.
Annie H. Whitmore, Barre, Vt.
Elizabeth P. Hicks, Lancaster.
1883.
Will. P. Buckley, Julia A. Eaton, Myra G. Eaton, Dulcie M. Frye, Alice Miner, Matthew Powers, Harry W. Ranlett, Littleton. Mabel Caswell, Waterford, Vt.
1884.
W. A. Allison, Mary French, Herbert E. Kenney, Edith Phillips, Wil- liam I. Richardson, Ellen I. Sanger, Elizabeth A. Tuttle, Nellie M. Weeks, Littleton.
Clara Jackman, Woodstock.
Effie M. Bartlett, Bethlehem.
1885.
Clara Blodgett, John Briggs, Fred M. Bunker, Littleton.
1886.
Blanche E. Bowman, Alice P. Eastman, Harry M. Eaton, Belle Gates, Alice Nurse, Elizabeth M. Richardson, Susan Russell, Jennie Simonds, Littleton.
Eugene Rowell, Boston, Mass.
Elizabeth Bean, Emma Jesseman, Bethlehem.
1887.
George French, Jennie O. Richardson, Littleton.
Martha Hutchins, Bath.
Carrie Lane, Lita Weston, Whitefield.
Jennie Scales, East Concord.
1888.
Alfred W. Coburn, Charles B. Copp, Bertha S. Cowen, Grace E. Farr, Addie M. Jones, Isabel M. Ranlett, Fred B. Sawyer, Arthur C. Strain, Littleton.
Geo. I. Anderson, Bertha E. Rowell, Whitefield.
Asa C. Fuller, Bloomfield, Vt.
1889.
Emma Gordon, Abbie Matthews, Etta B. Stoddard, Arthur Whittaker, Littleton.
631
Statistical History.
1890.
Katherine Bingham, Helen M. Farr, Tabor Gates, Delia S. Phillips, Lillian E. Sanger, Littleton.
1891.
Mary N. Baldwin, Gertrude T. Farr, Myra L. Farr, William S. Ken- ney, John M. Page, Addie M. Quimby, Jane H. Tuttle, Littleton.
1892.
Dwight H. Parker, Lyman.
Harry A. Merrill, Littleton.
1893.
Eva H. Coburn, Carrie L. Hodgman, Lois M. Magoon, Elizabeth T. Moffett, Fannie S. Palmer, Lutie F. Sanderson, Littleton. 4
1894.
Grace O. Applebee, Flora M. Austin, William I. Greenleaf, Elizabeth C. Page, Lida W. Sanderson, Ina M. Streeter, Gara G. Thayer, Iva B. Whitney, Emily E. Woodward, Littleton.
1895.
Grace M. Albee, Wilma G. Harris, Burns P. Hodgman, Josephine M. Martineau, Fred E. Stoddard, Littleton.
Lizzie A. Hardy, Carroll.
Charles B. Henry, Lincoln.
Ruby E. McIntire, Bethlehem.
Harriet M. Taylor, Dalton.
1896.
Mabel F. Barnum, Martha C. Blodgett, Winfred O. Brown, Grace H. Davis, Alice M. Dodge, Robert Jackson, Emma J. Minard, Kath- erine I. Sanger, William A. Taylor, Harry H. Witham, Littleton. Henry C. Britton, Dalton.
1897.
Grace A. Barnum, Bernard Q. Bond, Clara A. Byron, Frank E. Cud- worth, Clara L. Davis, Bessie M. Edson, Myrtie B. Greenleaf, Cathelina V. Hoffman, Ida M. Hurlbutt, Clementine B. Porter, Littleton.
Ruby E. McIntire,1 Bethlehem.
1 Classical course.
632
History of Littleton.
1898.
Almon E. Adams, Christobel Allen, Leslie B. Farr, Charles H. Furber, Annie P. Gile, Littleton.
Annie P. Perkins, Jackson.
Bertha A. Emerson, Dalton.
1899.
Karl A. Bartlett, William E. Blodgett, George C. Bunker,1 Amy Churchill, Ada F. Dow, Nellie S. Heald, Archibald R. Hoyt,1 Andrew Jackson,1 Bessie B. Kinne, Wilmer J. Leach, Margaret J. Mathison, Elizabeth L. Porter, Littleton.
Edward H. Colby, Whitefield.
1900.
Alda L. Armstrong, Florence A. Bartlett, Alice M. Calhoun, Edward J. Cummings,1 Anna E. Dow, George L. Dow, Leslie F. Eastman, Harold A. Edson, Charles H. Elliott, Ethel B. Harris, Lilla M. Hastings, Harry B. Jackson,1 Murray N. Parker, Helen L. Potter, Bessie Ranlet, Nellie M. Strain, Clara E. Wellman,1 Maude E. Young,1 Littleton.
Adeline S. Seymour, Carroll.
Katherine Silsby, Lunenburg, Vt.
1901.
Max H. Allen, Helen M. Armstrong, Stillman Batchellor, Florence E. Bean, Carrie L. Bellows, Elsie M. Berry, Ernest J. Colby, Alice F. Dodge, Mary L. Dow, Florence M. Greenleaf, Mary C. Hunt, Kathleen C. Knight, Roy A. Perry, Isabel E. Shea, Eunice Steg- man, Mabel Stevens, Ross H. Wilmot, Littleton. Cleona M. Silsby, Lunenburg, Vt.
Hala F. Smith, Sugar Hill, N. H.
Elizabeth E. Dodge, Lunenburg, Vt.
1902.
Annie L. Brooks, Edwin F. Brown, Myrtie B. Gale, Ella R. Therrio, Littleton.
1903.
Ida T. Eastman, Eliza G. Henry, Richard B. Merrill, Ida M. Mooney, Laura R. Morgan, Littleton.
Dora L. Crafts, Bradford, Vt.
Thomas P. King, Carroll.
1 Classical course.
633
Statistical History.
TABLE 13.
PROVINCE AND STATE MILITIA.
THE REGIMENT WHICH INCLUDED THE NORTHWESTERN PART OF GRAFTON COUNTY: FIELD, STAFF, AND COMPANY OFFICERS.
The Second Grafton or Twelfth Province Regiment, 1773, 1774, 1775.
Colonel, Hon. John Hurd, Haverhill. Lieutenant-Colonel, Asa Porter, Haverhill. · Major, William Simpson, Orford.
The Twelfth State (Revolutionary) Regiment, 1775-1782.
Colonel, Israel Morey, Orford. Lieutenant-Colonel, Charles Johnston, Haverhill. First Major, Jonathan Child, Orford. Second Major, Jonathan Hale, Haverhill.
Same Regiment, 1782-1784.
Colonel, Charles Johnston,1 Haverhill. Lieutenant-Colonel, Ebenezer Green, Lyme. First Major, Joshua Howard, Haverhill. Second Major, Edwards Bucknam, Lancaster.
The Twenty-fifth Regiment, 1785-1792.
Colonel, Joseph Whipple, Dartmouth (Jefferson). Lieutenant-Colonel, Edwards Bucknam, Lancaster. First Major, John Young, Lisbon. Second Major, Asa Bayley, Landaff.
The Twenty-fourth Regiment, 1793-1797.
Lieutenant-Colonel Commandant,2 Edwards Bucknam, Lancaster. Major, First Battalion, John Young, Lisbon. Major, Second Battalion, Jabez Parsons, Colebrook.
1 Colonel Morey was removed from his command January 12, 1782, on account of his identification with the so-called Vermont movement in the Connecticut Valley. At the same time Lieut .- Col. Charles Johnston was promoted to the colonelcy.
2 By the Militia Act of December 28, 1792, regimental commanders were desig- nated as Lieutenant-Colonel Commandants. Aids to the Governor of the State bore the same rank and designation. This was continued until the Act of June 28, 1816, which restored a Colonel, one Lieutenant-Colonel, and one Major as the field officers of a regiment.
634
History of Littleton. TABLE 13 (continued).
1798.
Lieutenant-Colonel Commandant, Edward Bucknam, Lancaster. Major, First Battalion, Amos Wheeler, Bethlehem.
Major, Second Battalion, Jabez Parsons, Colebrook.
1799-1800.
Lieutenant-Colonel Commandant, Jabez Parsons, Colebrook. Major, First Battalion, Amos Wheeler, Bethlehem.
Major, Second Battalion, Nathan Barlow, Stratford.
1801-1803.
Lieutenant-Colonel Commandant, Nathan Barlow, Stratford. Major, First Battalion, Richard C. Everett, Lancaster.
Major, Second Battalion, Hopestill Jennison, Lancaster.
1804.
Lieutenant-Colonel Commandant, Richard C. Everett, Lancaster. Major, First Battalion, Stephen Wilson, Lancaster. Major, Second Battalion, Jeremiah Eames, Jr., Stewartstown.
Thirty-second Regiment.1
Date.
Colonels.
Lieutenant-Colonels.
Majors.
.
1805
Benjamin Kimball (5)
Aaron Hibbard (1)
Edward Oakes (8) "
1807
"
1808
1809 1810
Aaron Hibbard (1) "
Buckminster Drury (8) "
James Hutchins (1)
1811
1812
1813
1814
Moses Young (5) "
Everett Kimball (1)
David Rankin (6) "
1815
1816
1817
David Rankin (6)
David Rankin (6) Moses Webster (4) "
Hiram Young (5) "
1818 1819
66
1 At this date (1805) Coos County was organized according to the Act of 1803 establishing it, and, perhaps with reference to the new county division, several towns of the Twenty-fourth Regiment south of the new county line were assigned by Act of December 13, 1804, to a new regiment, to be numbered the thirty-second. This regiment was the one to which the Littleton companies were attached during the continuance of the same military system ; that is, from 1804, a period of about fifty years. Towns included in the Thirty-second Regiment, for the sake of brevity, are designated by numbers ; thus, Bath (1), Bethlehem (2), Lancaster (3), Landaff (4), Lisbon (5), Littleton (6), Lyman (7), Franconia (8).
1806
635
Statistical History.
TABLE 13 (continued).
Date.
Colonels.
Lieutenant-Colonels.
Majors.
David Rankin (6) Daniel Clark (4)
66 Ephraim Miner (6)
Joel Briggs (6) 66
Alden Moffett (6) Benjamin Paddleford (7)
James H. Johnson (1) David Clement (1) John Moulton (7) Samuel F. Gilman (2) 66
Sullivan G. Hutchins (1)
66
Orrin Guernsey (8) Cyrus Eastman (6)
66
Asahel Wheeler (1)
Edward O. Kenney (2) 66 Ira M. Clark (4)
Daniel Clark (4) David S. Miles (7)
John Aldrich (5)
60
Otis Savage (5) William Symonds (5)
Alden Moffett (6) " Benjamin Paddleford (7) James H. Johnson (1) 66
David Clement (1) John Moulton (7) Hiram Noyes (5) Lorenzo D. Mckean (5) Sullivan G. Hutchins (1) Salmon H. Rowell (6) James M. Spooner (7 ?)
Cyrus Eastman (6) Horace Richardson (5)
Amos C. Noyes (4) Gilman Wheeler (6) Otis A. Albee (5) Edward O. Kenney (2) Thaddeus B. Wheeler (6) Ira M. Clark (4) Isaac B. Hoit (2)
David S. Miles (7) Job Pingree (6) Tillotson Wheeler (6)
Joel Briggs (6)
66
William Symonds (5) Alden Moffett (6)
Benjamin Paddleford (7)
James H. Johnson (1) Ezra Hale (2)
David Nelson (7) David P. Sanborn (6) Samuel F. Gilman (2) Lewis B. Demick (8) Salmon H. Rowell (6) William McIntire (5) Orrin Guernsey (8)
Horace Richardson (5) Amos C. Noyes (4) 66
Gilman Wheeler (6) William Palmer (5) Asahel Wheeler (1) Edward O. Kenney (2) Thaddeus B. Wheeler (6) Ira M. Clark (4) Isaac B. Hoit (2) Asa Hildreth (5)
Staff Officers, Thirty-second Regiment.
Date.
Adjutants.
Quartermasters.
Paymasters.
.
1817 1818 1819 1820 1821 1822 1823 1824 1825 1826 1827 1828 1829 1830
Ephraim Miner (6)
Amasa Wheelock (6)
John Rankin (6)
66
66
Rufus Noyes (4)
66
Rufus Noyes (4) 66
Anson Wheeler (6)
Royal Joslyn (3) Jonathan W. Whitney (1) James H. Johnson (1)
Jonathan W. Whitney (1)
James H. Johnson (1)
James T. Woodbury (2) Stephen Underwood (6) Hiram Clough (6)
66
Avery S. Briggs (6)
1820 1821 1822 1823 1824 1825 1826 1827 1828 1829 1830 1831 1832 1833 1834 1835 1836 1837 1838 1839 1840 1841 1842 1843 1844 1845 1846 1847 1848 1848 1849 1850 1851
636
History of Littleton. TABLE 13 '(continued).
Date.
Adjutants.
Quartermasters.
Paymasters.
1831 1832 1833 1834 1835 1836 1837 1837 1838 1839 1840 1841 1842 1843 1844 1845 1846 1847 1848 1849 1850 1851 1852 1853 1854 1855
James H. Johnson (1)
Humphrey N. Gibson (5)
David Clement (7)
Ebenezer Carleton, Jr.(1) Isaac Paddleford (7) Edward D. Holton (5) Sullivan G. Hutchins (1)
David Clement (7)
Edward O. Kenney (2) John French (1)
Albro L. Robinson (2) John Sutherland (1)
William J. Bellows (6) Otis A. Albee (5)
Moody Chamberlain, Jr. Ebenezer W. Clark (4) Levi W. Cobleigh (5)
John Hale (6) Dennis Cooley (5) H. M. Bailey (6)
William R. Stafford (1) Eli D. Sawyer (6)
Date.
Surgeons.
Surgeons' Mates.
Chaplains.
William Burns (6)
John French (1)
William Merrill (4) Moses Hibbard (5)
Moses Hibbard (5)
John C. Colby (8)
John C. Colby (8) Adams Moore (6)
Samuel Hoskins (7)
Simeon D. Colburn (1)
Simeon D. Colburn (1)
Ozias Savage (5)
Moses F. Morrison (1) Moses Hibbard (5)
John C. Colby (8)
John Burt (6) / David Clement (1) Richard W. Peabody (6) Isaac Paddleford (7)
Ebenezer Carleton, Jr.(1) Sullivan G. Hutchins (1)
Charles Chamberlain (1)
Edward D. Holton (5) Lorenzo Stevens (1)
Ira M. Clark (4) Horace Richardson (5)
Martin V. B. Blandin (2) James J. Barrett (2)
Joseph K. Barrett (2)
Ezra C. Knight (5) Harry Bingham (6)
Horace W. Wilder (2)
David Sutherland (1)
1816 1817 1818 1819 1820 1821 1822 1823 1824 1825 1826 1827 1828 1829 1830 1831 1832 1833 1834 1835 1836 1837 1838 1839 1840
[(1)
637
Statistical History.
TABLE 13 (continued).
Date.
Surgeons.
Surgeons' Mates.
Chaplains.
1841
1842
John W. Barney (3) 66
Charles M. Tuttle (6)
1843
1844
Charles M. Tuttle (6)
J. Smith Ross (1)
1845
1846
1847
1848
1849
J. Smith Ross (1)
1850
1851
1852
Officers of the Fifth Company, Thirty-second Regiment, Residents of Littleton.
Date.
Captains.
Lieutenants.
Ensigns.
1814
Guy Ely
1815
Job Pingree
Joel Wilder, Jr.1
1816 1817
66
Simeon Burt 2
1818
66
Timothy Nurse 66
1821 1822
66
Ira Caswell 66
1823 1824 1825
Joseph Pingree
Ira Caswell
1826
1827
Ira Caswell Horace Cushman 66
Horace Cushman Samuel A. Fletcher
Asa L. Thompson 3 Horace Cushman Samuel A. Fletcher Phinehas Allen
1828 1829 1830 1831 1832
66
66
66
Samuel A. Fletcher
Phineas Allen
Isaac K. Osgood
1833
Phineas Allen
Barton G. Towne
1834
Barton G. Towne
Luther B. Towne
David P. Sanborn
Aaron G. Ames Elisha Burnham
1835 1836 1837 1838
Elisha Burnham
Luther B. Towne
Roby C. Towne
1839 1840
Roby C. Towne
Jotham S. Bemis
John D. Clark 66
1841
Barnard H. Smith
Isaac E. Abbott
Edwin Abbott Horace Campbell
1842 1843
Elbridge Campbell
66
66
66
1 Declined.
2 Resigned April 24, 1820. Declined May 20, 1826.
66
66
1819
66
1820
Isaac Abbott
Joseph Pingree 66
Job Pingree
George W. Cogswell (4)
Amasa M. Ward (2)
Silas Gaskill (5) James S. Loveland (6) Frederick A. Hewes (6)
638
History of Littleton.
TABLE 13 (continued).
1844 1845 1846 1847 1848 1849 1850 1851 1852 1853
Gilman Wheeler
66
Thaddeus B. Wheeler 66
George Gile
Ellery D. Dunn
Emerson R. Albee 1 Lafayette Buck 2 Thaddeus B. Wheeler George Gile
Alexander McIntire
Benjamin F. Elliott
Abijah Allen
1 Removed by address, June, 1846. 2 Removed by address, June, 1845.
Officers of the Eleventh Company, Thirty-second Regiment, Residents of Littleton.
Date.
Captains.
Lieutenants.
Ensigns.
1815 1816 1817 1818 1819 1820 1821
Lyman Hibbard
John H. Fife (?). "
Benj. Kellogg
"
Joel Briggs
Jonathan Eastman, Jr.
John Smith
66
66
66
John Smith Alden Moffett
Simeon Eastman 66
Walter Bowman, Jr.
Samuel S. Miller
66
Amasa Knapp
Truman Bailey
Amasa Knapp
John Carter 1 Allen Day
Allen Day Joshua Mason
Allen Day Joshua Mason
Nathan W. Millen Philander Farr 66
Nathan W. Millen Salmon H. Rowell Almon Morse, Sept. 17
Joshua Mason Nathan W. Millen " Salmon H. Rowell Philander Farr Almon Morse, March 17 Washington H. Carter
Almon Morse Washington H. Carter David A. Rankin
1840 | 1841 ¡1842 1843 1844 1845 1846 1847
66
Washington H. Carter Marshall D. Cobleigh
Bradley Dewey 2
Levi B. Dodge
Curtis L. Albee 2
Horace S. Goss 2
1848
Alden Moffett 3 Orison W. Chaffee
David Moffett
Madison Sanborn
1 Removed by address, 1832.
2 Removed by address June, 1848.
3 Removed by address October 19, 1848.
1
1822 1823 1824 1825 1826 1827 1828 1829 1830 1831 1832 1833 1834 1835 1836 1837 1838 1839
Simeon Eastman 66
Cephas B. Towne
Alfred Bowman 1 Thaddeus B. Wheeler
Lafayette Buck
639
Statistical History.
TABLE 13 (continued).
Officers of the First Company Light Infantry, Thirty-second Regiment, Residents of Littleton.
Date.
Captains.
Lieutenants.
Ensigns.
1829
1839
Cyrus Eastman
Elisha Burnham
1840
1841
Elisha Burnham
1844
1845
Edward O. Kenney 1
Guy C. Rowell James J. Barrett 1
James H. Eames
1848
1850
Gilman K. Morrison
Gilman K. Morrison 1 Benjamin F. Nurse
1 Residents of Bethlehem, afterwards Littleton.
Officers of the Second Company, Light Infantry, Thirty-second Regiment, Residents of Littleton.
Date.
Captains.
Lieutenants.
Ensigns.
1815
Elihu Sargent
1816
1817
Tillotson Wheeler 1
Michael Fitzgerald 2
1818
1819
1820
John Burt
1821
1822
66
1823
66
1 Promoted.
2 Vacated October 30, 1823.
Officers of the Cavalry Company, Thirty-second Regiment, Residents of Littleton.
Date.
Captains.
Lieutenants.
Cornet.
1828
1829
1830
1831
Aaron Gile 1
Aaron Gile Silas Morse 2
Aaron Gile Silas Morse
1 Discharged April 2, 1834.
2 Removed by address, 1831.
66
Roswell Sartwell
640
History of Littleton. TABLE 13 (continued).
Artillery Company, Thirty-second Regiment.
Date.
Captains.
First Lieutenants.
Second Lieutenant.
1834 1836
Charles Kellogg
Charles Kellogg
White Mountain Rangers, or First Company of Riflemen. ORGANIZED MAY 26, 1851.
Captain, Alexander McIntire, Littleton. First Lieutenant, William Durgin. Second Lieutenant, Benjamin F. Elliott.
Staff Officers Fourth Division New Hampshire Militia.
Date.
Aide-de-Camp.
1845
1854
Charles W. Rand William J. Bellows George K. Paddleford
Officers of the Sixth Brigade, Second Division, New Hampshire Militia.
Date.
Brigadier-Generals.
Brigade Inspectors.
Brigade Quartermasters.
1821 1836 1839 1840
David Rankin
Joseph L. Gibb
Aaron Brackett Cephas Brackett Joseph L. Gibb
Date.
Aide-de-Camp.
Judge Advocates.
1841 1842
Calvin Ainsworth
James H. Eames
641
Statistical History.
TABLE 13 (continued).
Officers of the Eighth Brigade, Fourth Division New Hampshire Militia.
Date.
Brigadier-Generals.
Brigade Inspectors.
Brigade Quartermasters.
1849
William J. Bellows
1850 1851
Edward O. Kenney
Joseph L. Gibb
Date.
Aide-de-Camp.
1844 1851
William J. Bellows Harry Bingliam
Officers of the Moore Rifles, Company F, Third Regiment, New Hampshire National Guard. ORGANIZED JUNE 27, 1884.1
Date of Commission.
Remarks.
Captains. John T. Simpson
June 27, 1884
Hon. disch. Jan. 5, 1888
First Lieutenants.
Benjamin F. Robinson
June 27, 1884
Frank C. Williams
Nov. 23, 1885
Resigned Nov. 19, 1885 Resigned Sept. 29, 1886
Henry E. Bartlett
May 12, 1887
Hon. disch. Jan. 5, 1888
Second Lieutenants.
Charles H. Daniels
June 27, 1884
Frank C. Williams
July 20, 1885
Henry E. Bartlett
Nov. 23, 1885
Elliott F. Sawyer
May 12, 1887
Hon. disch. Jan. 5, 1888
1 Company disbanded, 1888.
Military Aids to Governors.
Col. Joseph L. Gibb of Carroll, of Governor Martin's Staff, and Col. Charles H. Greenleaf of Franconia, of Governor Prescott's staff, were regarded in a measure as Littleton men, although occupied largely in hotel enterprises at other places of domicile. Evarts W. Farr was tendered a staff appointment by one of the Governors, but declined it, preferring to be known in military parlance only as "The Major."
Date.
1854
Col. Francis A. Eastman to Governor Baker
1860
Col. Henry W. Rowell to Governor Goodwin
1871
Col. Charles A. Sinclair to Governor Weston
1872
Col. Henry L. Tilton to Governor Straw
1899
Col. Oscar C. Hatch to Governor Rollins
1901
Gen. William J. Beattie to Governor Jordan
Resigned July 7, 1885 Promoted
VOL. II. - 41
642
History of Littleton.
TABLE 14. LITTLETON PUBLIC LIBRARY.
BOARD OF TRUSTEES.
1889. Edgar Aldrich, President ; James W. Remick, Secty. ; Man- dane A. Parker, Treas. William J. Bellows, Eliza I. Bingham, Albert S. Batchellor, James R. Jackson, Anna L. Brackett, Frank C. Albee.
1890. Edgar Aldrich, President ; James W. Remick, Secty. ; Man- dane A. Parker, Treas. James R. Jackson, Oscar C. Hatch, Lucius Waterman, Eliza I. Bingham, Anna L. Brackett, Frank C. Albee.
1891.
Edgar Aldrich, President ; Charles F. Eastman, Secty. ; Man- dane A. Parker, Treas. Eliza I. Bingham, Frank C. Albee, Lucius Waterman, Dana P. Dame, Anna L. Brackett, James R. Jackson.
1892. Edgar Aldrich, President ; Charles F. Eastman, Secty. ; Man- dane A. Parker, Treas. James R. Jackson, Eliza I. Bing- ham, Anna L. Brackett, Lucius Waterman, Frank C. Albee. Miss H. F. Merrill, Librarian.
1893. Edgar Aldrich, President ; James R. Jackson,1 Vice-Pres .; Charles F. Eastman, Secty. ; Mandane A. Parker, Treas. Anna L. Brackett, George Farr, Albert S. Batchellor, Frank C. Albee, Stella B. Farr. Miss H. F. Merrill, Librarian. 1894. Edgar Aldrich, President ; Frederick G. Chutter, Vice-Pres. ; Charles F. Eastman, Secty .; Mandane A. Parker, Treas. Stella B. Farr, Frank C. Albee, Anna L. Brackett, Elizabeth K. Remich, Charles L. Clay. Miss H. F. Merrill, Librarian. 1895. Edgar Aldrich, President ; Frederick G. Chutter, Vice-Pres. ; Charles F. Eastman, Secty. ; Mandane A. Parker, Treas. Frank C. Albee, Elizabeth K. Remich, Stella B. Farr, Al- bert S. Batchellor, Delia B. Mitchell. Miss H. F. Merrill, Librarian.
1896. Albert S. Batchellor, President ; Frederick G. Chutter, Vice- Pres. ; George H. Tilton, Secty. ; Mandane A. Parker, Treas. Harry W. Ranlett, Delia B. Mitchell, Stella B. Farr, Elizabeth K. Remich, Edgar Aldrich. Miss H. F. Merrill, Librarian.
1897.
Albert S. Batchellor, President ; Frederick G. Chutter, Vice- Pres. ; George H. Tilton, Secty. ; Mandane A. Parker, Treas. Elizabeth K. Remich, Harry W. Ranlett, Delia B. Mitchell, Julia A. Eaton, Herbert K. Hallett. Miss H. F. Merrill, Librarian.
1 Resigned.
643
Statistical History.
189S. Albert S. Batchellor, President ; Frederick G. Chutter, Vice- Pres. ; George H. Tilton, Secty. ; Mandane A. Parker, 1 Treas. Elizabeth K. Remich, Julia A. Eaton, Delia B. Mitchell, Harry W. Ranlett, Frank B. Pelton. Miss H. F. Merrill, Librarian.
1899. Frederick G. Chutter, President ; Frank B. Pelton, Secty. ; Harry W. Ranlett, Treas. George F. Abbott, George H. Tilton, Julia A. Eaton, Mandane A. Parker, Elizabeth K. Remich, Delia B. Mitchell. Miss H. F. Merrill, Librarian. 1900. Frederick G. Chutter, President ; Frank B. Pelton, Secty. ; Harry W. Ranlett, Treas. George F. Abbott, George H. Tilton, Julia A. Eaton, Mandane A. Parker, Elizabeth K .. Remich, Delia B. Mitchell. Miss H. F. Merrill, Librarian. 1901. Frederick G. Chutter, President ; Harry W. Ranlett, Secty. ; Charles F. Eastman, Treas. Delia B. Mitchell, George H. Tilton, Julia A. Eaton, George F. Abbott, Mandane A. Parker, Elizabeth K. Remich. Miss H. F. Merrill, Librarian.
1902. Frederick G. Chutter, President ; Harry M. Morse, Secty. ; Charles F. Eastman, Treas. Mandane A. Parker, Elizabeth K. Remich, Julia A. Eaton, Albert S. Batchellor, Delia B. Mitchell, George H. Tilton. Miss H. F. Merrill, Librarian. 1903. Frederick G. Chutter, President ; Harry M. Morse, Secty. ; Charles F. Eastman, Treas. Julia A. Eaton, Delia B. Mitchell, Elizabeth K. Remich, Stella B. Farr, Albert S. Batchellor, George H. Tilton. Miss H. F. Merrill, Librarian.
1 Resigned as Treasurer, April, 1898 ; Harry W. Ranlett appointed to fill vacancy.
644
. History of Littleton.
TABLE 15. PRIVATE CORPORATIONS IN LITTLETON INCORPORATED BY ACT OF GENERAL COURT.
Name of Corporation.
Capital Stock.
Single Shares.
Date of Incorporation.
Ferry over the Connecticut River .
Dec. 6, 1796
Ferry over the Connecticut River .
Dec. 24, 1798
Social Library .
$1,000
June 12, 1801
Littleton Bridge
June 16, 1802
Littleton Turnpike
June 13, 1807
Build dam and erect mills on the Connecti- cut River
June 18, 1814
Proprietors of Glynville Library
June 12, 1815
Fire Engine Company .
500
July 5, 1830
Littleton Manufacturing Company
200,000
June 27, 1833
Littleton Slate Quarry
50,000
July 2, 1863
Littleton Woolen Company
200,000
June 28, 1865
Ballou Mining Company
June 28, 1865
Union Hall Company
30,000
$100
July 3, 1866
White Mountain N. H. Railroad and the Coos Railroad
July 6,1867
Burns Lodge No. 66, A. F. and A. M.
6,000
July
3, 1867
Littleton Savings Bank
July
1, 1868
Littleton Bridge and Ferry Company
10,000
100
July 2, 1868
Littleton and Franconia Railroad Company
150,000
100
July 11, 1871
Apthorp Reservoir Company
30,000
July 3, 1879
Pine Hill Hotel Company
100,000
100
July 21, 1881
Littleton Bank
100,000
100
Aug. 5, 1881
Ammonoosuc Electric Light Company
30,000
Aug. 16, 1881
Littleton Water and Electric Light Com- pany
45,000
June 16, 1887
Littleton Street Railway
10,000
Sept. 8, 1887
Littleton and Franconia Railroad Company, Charter revived
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.