History of Littleton, New Hampshire, Vol. II, Part 64

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: 918


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.