History of Merrimack and Belknap counties, New Hampshire, Part 114

Author: Hurd, D. Hamilton (Duane Hamilton), ed
Publication date: 1885
Publisher: Philadelphia [Pa.] J. W. Lewis & co.
Number of Pages: 1520


USA > New Hampshire > Merrimack County > History of Merrimack and Belknap counties, New Hampshire > Part 114
USA > New Hampshire > Belknap County > History of Merrimack and Belknap counties, New Hampshire > Part 114


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 | Part 80 | Part 81 | Part 82 | Part 83 | Part 84 | Part 85 | Part 86 | Part 87 | Part 88 | Part 89 | Part 90 | Part 91 | Part 92 | Part 93 | Part 94 | Part 95 | Part 96 | Part 97 | Part 98 | Part 99 | Part 100 | Part 101 | Part 102 | Part 103 | Part 104 | Part 105 | Part 106 | Part 107 | Part 108 | Part 109 | Part 110 | Part 111 | Part 112 | Part 113 | Part 114 | Part 115 | Part 116 | Part 117 | Part 118 | Part 119 | Part 120 | Part 121 | Part 122 | Part 123 | Part 124 | Part 125 | Part 126 | Part 127 | Part 128 | Part 129 | Part 130 | Part 131 | Part 132 | Part 133 | Part 134 | Part 135 | Part 136 | Part 137 | Part 138 | Part 139 | Part 140 | Part 141 | Part 142 | Part 143 | Part 144 | Part 145 | Part 146 | Part 147 | Part 148 | Part 149 | Part 150 | Part 151 | Part 152 | Part 153 | Part 154 | Part 155 | Part 156 | Part 157 | Part 158 | Part 159 | Part 160 | Part 161 | Part 162 | Part 163 | Part 164 | Part 165 | Part 166 | Part 167 | Part 168 | Part 169 | Part 170 | Part 171 | Part 172 | Part 173 | Part 174 | Part 175 | Part 176 | Part 177 | Part 178 | Part 179 | Part 180 | Part 181 | Part 182 | Part 183 | Part 184 | Part 185 | Part 186 | Part 187 | Part 188 | Part 189 | Part 190 | Part 191 | Part 192 | Part 193 | Part 194 | Part 195 | Part 196 | Part 197 | Part 198 | Part 199 | Part 200 | Part 201 | Part 202 | Part 203 | Part 204 | Part 205 | Part 206 | Part 207 | Part 208 | Part 209 | Part 210 | Part 211 | Part 212 | Part 213 | Part 214 | Part 215 | Part 216 | Part 217


Robert Crawford, Company I; died of disease December 11, 1863. William T. Grant, Company I.


lliram B. Haynes, Company I ; died of disease December II, 1862. Ambrose D. Haynes, died of disease January 23, 1862.


James W. Marden.


William B. Perkine, Company I ; died of disease December 25, 1862. Benjamin F. Robinson, Company I.


Edwin M. Sherburne, Company I.


Joseph Seley, Company I ; died of wounds received May 6, 1864.


John II. F. Philbrick, Company I.


John S. Ham, Company I.


John M. Weeks, Company I.


SEVENTH REGIMENT NEW HAMPSHIRE VOLUNTEERS. William Yeatoe, Company IT.


NINTHI REGIMENT NEW HAMPSHIRE VOLUNTEERS.


Thomas W. Emerson, Company F; captured May 12, 1864; paroled December 1, 1864.


ELEVENTII REGIMENT NEW HAMPSHIRE VOLUNTEERS.


Captain A. C. Locke, Company E.


Benjamin Bickford, Company E.


Samuel Biekford, Company E.


Thomas E. Bickford, Company E ; died of wounds November 23, 1864. Rufus Raker, Company E; wounded December 13, 1862.


Elbridge Bachelder, Company E ; wounded October 1, 1864. David Brown, Company E ; died of disease September, 863.


Jeremiah Burnham, Company E.


William Burnham, Company E.


Charles A. Chapman, Company E; wounded December 13, 1862.


Jehn Cotterell, died of disease March 26, 1863.


John D. Dow, Company E.


Jefferson A. Edmunds, Company E.


John II. Fife, Company E.


Charles E. Flower, Company E ; wounded severely June 12, 1864.


Charles Gordon, Company E ; wounded September 30, 1864.


Charles A. Giles, Company E; wounded November 20, 1863.


Charles II. Hall, Company E; wounded December 13, 1862. Daniel Hall, Company E.


Ebenezer B. Iloyt, Company E.


Henry G. Lake, Company E.


Josiah D. Langley, Company E ; wounded December 13, 1862.


Lauren A. Leighton, Company E ; died of disease November 25, 1862. Charles W. Leighton, Company E; wounded slightly May 6, 1864.


Charles Lamprey, Company E ; died of disease March 2, 1863. William S. Morrill, Company E.


459


EPSOM.


Willard B. Moore, Company E ; died of wounds May 26, 1864. Charles Quimby, Company E.


Lucins B. Smith, Company E ; died of disease March 17, 1863. Charles W. Tarleton, Company E. Edwin A. White, Company E. Benjamin B. Yeaton, Company E.


Levi G. Young, died of disease December 19, 1862. Samuel T. Bickford, Company F.


FIFTEENTH REGIMENT NEW HAMPSHIRE VOLUNTEERS.


Charles A. Towle, Company D. Thomas J. Ames, Company D. John C. Brown, Company D. Charles A. Brown, Company D.


Walter S. Brackett, Company D ; died on his way home.


Calvin D. Johnson, Company D.


George IT. Rand, Company D.


EIGHTEENTII REGIMENT NEW HAMPSHIRE VOLUNTEERS.


Benjamin Carson, Company D. Jeremy II. Nute, Company D. William 11. Weeks, Company D. Life Wiggin, Company D.


Stephen B. Bartlett, Company A. Rufus S. Marden, Company A.


James M. Clark, Company A.


Dinh Lovejoy, Company A. Moses Chamberlain, Company B.


Henry C. Lovejoy, Company E.


Abraham Bickford, in First New Hampshire Cavalry.


Warren W. Lovejoy, in New England Cavalry.


George W. Ham, First Regiment, Heavy Artillery.


August 25, 1862, at a special town-meeting, called for that purpose, it was " Voted that the town pay a bounty of three hundred dollars to each of those vol- unteers that may hereafter be mustered into the United States service to complete the quota of three years' men for the town of Epsom; also Voted one hundred dollars to each nine months' man." Septem- ber 17th, of the same year, a bounty of three hundred dollars was paid for nine months' men.


May 31, 1864, a bounty of one thousand dollars was paid to volunteers for one year.


PROPRIETORS AND TOWN CLERKS.


1727, Theodore Atkinson ; 1728-29, Theodore Atkinson ; 1730, no record 1731-40, Joseph Simpson ; 1741, no record ; 1742, Paul Chapman ; 1743, Penuel Chapman ; 1744, William Haines ; 1745-48, James Berry ; 1749- 51, Joseph Haines ; 1752-53, Sanmel Libbee ; 1754-70, Nathan Marden ; 1771, James Gray ; 1772, Nathan Marden; 1773, Eliphalet Sanborn, 1774, Andrew McClary ; 1775-78, Eliphalet Sanborn ; 1779, Michael McClary ; 1780-84, John Casey ; 1785, James Gray ; 1786-94, Michael Clary ; 1795, Salomon Sntton ; 1796-98 Michael MeClary ; 1799-1800, Daniel L. Morrill ; 1801-19, Samuel Morrill ; 1820-21, John McClary; 1822 -23, Michael McClary ; 1824-27, James Bubb ; 1828-33, Benjamin L. Locke; 1834-35, Thomas D. Merrill; 1836-39, Benjamin L. Locke ; 1840-47, William Ham, Jr. ; 1848-50, Robert Knox, Jr. ; 1851-53, Robert Knox ; 1854, John Wallace; 1855, John C. Morrill ; 1856-58, Alonzo Wallace ; 1859-61, William McMurphy ; 1862-63, John W. Heath ; 1864, Enoch Fogg ; 1865-66, Daniel G. Chesley ; 1867-69, Henry Knox ; 1870, Dr. L. W. Peabody ; 1871-72, James Veaton ; 1873-76, Paran Philbrick ; 1877-78, Goram R. Worth ; 1879-80, Jacob F. Robinson : 1881-82, Heury S. Knowles ; 1883-84, George E. Warren ; 1885, Dr. M. F. Smith.


SELECTMEN.


1727 .- Theodore Atkinson, Joshua Foss, Samuel Weeks.


1728 .- Theodore Atkinson, Joshua Foss, Samuel Weeks.


1729 .- Joshua Simpson, Jotham Odiorue, Joshua Brackett. 1730 .- Nu record.


1731 .- Jotham Odiorne, Joseph Simpson, Samuel Weeks.


1732 .- John Willson, Daniel Lunt, Samuel Wallis.


1733 .- John Willson, Richard Goss, Thomas Berry.


1734 .- John Willson, William Haines, Samuel Wallis.


1735 .- Jobo Willson, William Haines, Samuel Wallis.


1736 .- John Willson, William Haines, Samuel Wallis. 1737 .- John Willsoo, Samuel Wallis, John Blake. 1738 .- Samuel Wallis, Henry Pain, Ensign Haines. 1739 .- Samuel Wallis, Henry Pain, Ensign Haines. 1740 .- Thomas Berry, Samuel Wallis, John Yeaton. 1741 .- No record.


1742 .- Andrew McClary, John Blake, Enoch Chuk. 1743 .- Andrew McClary, John Blake, Peonel Chapman. 17.14 .- No record.


1745 .- Daniel Lunt, Samuel Libbee, Francie Leck.


1746 .- Francis Lock, Samnel Libbee, Robert Goss.


1747 .- Francis Lock, Samuel Libbee, Robert Goss. 1748 .- Francis Lock, Samuel Libbee, Robert Goss. 1749 .- Francis Lock, John Weeks, Samuel Libbee.


1750 .- Andrew Met'lary, John Blake, Samuel Libbee. 1751 .- Andrew McClary, Nathan Marden, John Blake. 1752 .- John Libbee, Joshua Berry, Nathan Marden. 175J .- John Blake, John Libbee, Nathan Marden. 1754 .- Andrew McClary, Ephraim Locke, Samuel Libbee.


1755 .- Andrew McClary, Samnel Libbee, Ephraim Locke. 1756 .- Andrew MeClary, John Blake, John Mcl'lary. 1757 .- No record.


1758 .- Samuel Blake, Ephraim Locke, Ebenezer Barton. 1759 .- John McClary, Thomas Blake, Nathan Marden. 1760 .- John McClary, Nathan Marden, Thomas Blake. 1761 .- Ephraim Locke, Nathan Marden, Johe McClary. 1762 .- Nathan Marden, Benjamin Blake, George Wallis. 1763 .- John McClary, Ephraim Locke, Nathan Marden. 1764 .- Isaac Libbee, Jr., Andrew McClary, Samuel Libbee. 1765 .- Andrew McClary, Isaac Libbee, Samuel Jackson. 1766 .- Andrew McClary, Samuel Jackson, Renben Sanborn. 1767 .- Andrew McClary, Samuel Jackson, Reuben Sanborn. 1768 .- Andrew McClary, Samuel Jackson, Renben Sanborn. 1769 .- Andrew Mellary, Samuel Jackson, Benjamin Shepard. 1770 .- Samuel Jackson, John Cass, Ephraim Locke. 1771 .- John MeClary, Ephraim Locke, Jolin Cass. 1772 .- Jeremiah Prescott, Eliphiet Sanborn, Benjamin Gooding. 1773 .- Jeremiah Prescott, Eliphlet Sanborn, Amos Morrill. 1774 .- Eliphlet Sanborn, Jeremiah Prescott, Amos Morrill. 1775 .- John McClary, Ephraim Locke, Jeremiah Prescott. 1776 .- Jeremiah Prescott, Ephraim Locke, John McClary. 1777 .- Jeremiah Prescott, John Cate, Benjamin Goodio. 1778 .- Jeremiah Prescott, James Marden, John C'ate. 1779. - Jeremiah Prescott, John Casey, Samuel Osgood. 1780 .- John Casey, Thomas Babb, Benjamin Goodin. 1781 .- Benjamin Goodin, Thomas Babh, Jolin Casey. 1782 .- Benjamin Goodin, Thomas Babb, John Casey. 1783 -Thomas Babb, Jeremiah Prescott, Michael McClary.


1784 .- Thomas Babb, Jereminh Prescott, Michael MeClary. 1785 .- Thomas Babb, Jeremiah Prescott, Michael MeClary. 1786 .- Michael McClary, Thomas Babb, James Gray. 1787 .- Michael McClary, Thomas Babb, James Gray. 1788 -George Sanders, James Gray, Michael Med'lary. 1789 .- Theophilus Cass, George Sanders, Thomas Babb. 1790 .- Thomas Babb, George Sanders, Amos Morrill. 1791 .- Thomas Babb, Amos Morrill, Josinh Sanborn. 1792 .-- Thomas Babb, Amos Morrill, Josinh Sanborn. 1793,-Amos Morrill, Josiah Sanborn, Levi Brown. 1794 .- Levi Brown, Josiah Sanborn, Nicholas Dolbeer. 1795,-Solomon Sutton, Levi Brown, Nicholas Dolbeer. 1796 .- Solomon Sutton, Josiah Sunbern, James Il. McClary. 1797. - James II. MeClary, Josiah Sanborn, George Sanders. 1798 .- James II. MeClary, Josiah Sanborn, George Sanders.


1799 .- James 11. McClary, Josinh Sanborn, Richard Tripp, Jr.


1800 .- James 11. MeClary, Josiah Sanborn, Thomas Babb. 1801 .- James H. Mcclary, Josiah Sanborn, Thomas Babb. 1802 .- James H. MeClary, Josiah Sanborn, Levi Brown. 1803,-Josiah Sanborn, James 11. Mcclary, Levi Brown.


1804 .- Thomas D. Merrill, James II. Med'lary, John Dolbeer, 1805 .-- Josiah Sauborn, Thomas Babb, Levi Brown. 1806,-Josinh Sanborn, Thomas Babb, Levi Brown. 1807 .- Josiah Sanborn, Thomas Babb, Levi Brown. 1808 .-- Josiah Sauborn, Levi Brown, Thomas D. Merrill. 1809,-Josiah Sunboru, Levi Brown, Richard Tripp, Jr.


1810 .- Josiah Sanbora, Levi Brown, Richard Tripp, Jr.


1×11,-Josiah Sanborn, Thomas D. Merrill, Richard Tripp, Jr.


1812 .- Thomas D. Merrill, Richard Tripp, Bickford Lang.


460


HISTORY OF MERRIMACK COUNTY, NEW HAMPSHIRE.


1813 .- Sammel Morrill, Richard Tripp, Bickford Lang. 1814 .-- Samnel Morrill, Richard Tripp, Levi Brown. 1815 .- Samnel Morrill, Richard Tripp, Levi Brown. 1816,-Sanmel Morrill, Richard Tripp, Bickford Lang. 1817 .- Thomas D. Merrill, Samnel Morrill, Hanover Dickey. 1818 .- Thomas D. Merrill, Sammel Morrill, Bickford Lang. 1819 .- Hanover Dickey, Thomas D. Merrill, Sanmel Morrill. 1820 .- Hanover Dickey, Thomas D. Merrill, Samuel Morrill. 1821 .- Hanover Dickey, Richard Tripp, John Bachelder. 1822 .- Ilanover Dickey, Levi Locke, William Ham, Jr. 1823 .- Hanover Dickey, William Ham, Jr., John Chesley. 1824 .- Hanover Dickey, Josiah Sanborn, Winthrop Fowler. 1825 .- Hanover Dickey, Thomas D. Merrill, Josiah Sanborn.


1826 .- William Ham, Jr., Winthrop Fowler, Hanover Dickey. 1827 .- Winthrop Fowler, John Cate, William Tarleton, Jr. 1828 .- Winthrop Fowler, Eliphlet Wiggin, William Tarleton, Jr. 1829,-Winthrop Fowler, Eliphlet Wiggin, William Tam, Jr. 1830 .- Winthrop Fowler, Eliphlet Wiggin, Robert Knox. 1831 .- Eliphlet Wiggin, William Ham, Jr., Frederick Sanborn. 1832 .- Eliphlet Wiggio, Nathan Bickford, Frederick Sauborn. 1833 .- Eliphlet Wiggin, Nathan Bickford, Thomas D. Merrill. 1834 .- Thomas D. Merrill, William Ham, Jr., Jeremiah Tripp. 1835 .- Thomas D. Merrill, John Griffin, Jr., Eliphlet Wiggin. 1836 .- Thomas D. Merrill, Sanmel W. Bickford, Greenleaf Brackett. 1837 .- Thomas D. Merrill, Samuel W. Bickford, Greenleaf Brackett. 1838 .-- Winthrop Fowler, Samuel Wells, Jonathan L. Cilley. 1839 .- Thomas D. Merrill, Samuel Wells, John Griffin. 1840. - Eliphlet Wiggin, Jeremiah Tripp, James Critchet. 1841 .- Thomas D. Merrill, Jeremiah Tripp, Simeon €. Goss. 1842 .- Nathan Bickford, Simeon C. Goss, James Saaborn. 1843 .- Thomas D. Merrill, Thomas Tripp, John Wallace. 1844 .- Thomas D. Merrill, John Wallace, Newell Brown. 1845, -Thomas D. Merrill, Newell Brown, James Martin. 1846 .- Eliphlet Wiggin, John Grifbn, Jr., Joseph S. bolbeer. 1847 .- James Martin, Ephraim Locke, Jr., William Fowler. 1848 .- James Martin, Ephraim Locke, Jr., William Fowler. 1849, -- William Ham, Jonathan L. Cilley, George Sanders, 1850 .- William Ham, Jonathan L. Cilley, George Sanders. 1851 .- Jeremiah Tripp, Nathan Griffin, Henry F. Sanborn. 1852 .- Ephraim Locke, Jr., Robert Knox, Benjamin L. Locke. 1853 .- Ephraim Locke, Jr., Henry F. Sanborn, David M. Knowles. 1854 .- Ephraim Locke, Jr., Henry F. Sanborn, David M. Knowles 1855 .- John Griffin, Jr., James W. Towle, Joseph S. Dolbrer. 1856 .- Ephraim Locke, Jr., Jonathan C. Sanders, William Guss. 1857 .- Ephraim Locke, Jr. Jonathan C. Sanders, Samuel Fowler, Ji 1858 .- Samuel Fowler, Jr., James Wiggin, Charles C. Doe.


1859 .- Samuel Martin, William Yeaton, Charles C. Doe. 1860 .- Stunnel Martin, William Yeaton, Franklin Robineon. 1861 .- Tlenry Knox, George Sanders, Jr , Franklin Robinson. 1862 .- Jonathan C. Sanders, Arthur C. Locke, John H. Dolbeer. 1863 .- Jonathan C. Sanders, George Sanders, Jr., John IT. Dolbeer. 1864 .- Ephraim Locke, Samuel Martin, Warren Tripp. 1865 .- Henry F. Sanborn, Benjamin G. Howe, Warren Tripp. 1866 .- Samuel Martio, Samuel Fowler, David M. Philbrick. 1867 .- Samuel Martin, Samuel Fowler, David M. Philbrick. 1868 .- Daniel G. Chesley, Daniel T. Cilley, Hanover O. Wells. 1869 .- Daniel G. Chesley, James Yeaton, Hanover 0. Wells. 1870 .- Ephraim Locke, Henry F. Sanborn, James Yeaton. 1871 .- Ephraim Locke, Henry F. Sanborn, Oliver Brown. 1872 .- Samuel Martin, Andrew M. Heath (2d), Hanover O. Wells. 1873 .- Samuel Martin, Andrew M. Heath (2d), Hanover O. Wells 1874 .- Samael Martin, Andrew S. Evans, David M. Knowles. 1875 .-- Samuel Martin, Andrew S. Evans, David M. Knowles. 1876 .- Samuel Martin, David M. Knowles, Walter Chesley. 1877 .- George Sanders, Jr., Warren Tripp, Walter Chesley. 1878 .- George Sanders, Jr., Warren Tripp, Robert C. Brown. 1879. - George Sanders, Jr., Robert C. Brown, James W. Fowler. 1880 .- Robert C. Brown, James W. Fowler, James Yeaton. 1881 .- James W. Fowler, James Yeaton, Sammel Quimby. 1882 .- James W. Fowler, James Yeaton, Samnel Quimby. 1883 .- Samuel Martin, Samuel Quimby, James II. Tripp. 1884 .- Saamel Martin, James 11. Tripp, Jackson C. Philbrick.


1885,-llanover O. Wells, Jackson C. Philbrick, Christopher S. Heath.


REPRESENTATIVES.


1775, Aadrew McClary and John McClary ; 1776-80, John McClary ;


1782, James Gray ; 1790-97, Michael Mcl'lary ; 1798-1803, Josiah San- born ; 1804, Daniel Cilley ; 1805-8, Josiah Sanborn ; 1809, Thomas D. Merrill ; 1810-18, John Mct'lary ; 1819-21, Hanover Dickey ; 1822-23, Richard Tripp; 1824-26, William Ham, Jr. ; 1827, Thomas D. Merrill ; 1828, William Ham, Jr. ; 1829, Hanover Dickey ; 1830, William Ham, Jr. ; 1831, Richard Tripp ; 1832-33, Eliphlet Wiggin ; 1834-35, William Ham, Jr .; 1836, Nathan Bickford: 1837, voted not to send ; 1838-40, James Martin ; 1841, Eliphlet Wiggin ; 1842, Hanover Dickey ; 1843, John Griffin ; 1844, James Martin ; 1845, John Wallace ; 1846, Eliphlet Wiggin; 1847, John Wallace ; 1848-19, James Martin ; 1850, Ephraim Locke, Jr. ; 1851, John Griffin ; 1852, Ephraim Locke, Jr. ; 1853, Robert Knox ; 1854, Greenleaf Brackett; 1855, Henry F. Sanborn ; 1856-57, Gardner W. Piper; 1858, voted not to send; 1859, Samuel Fowler, Jr. ; 1860, Samuel Fowler; 1861, Edward H. Goodhue ; 1862-63, Heary Knox ; 1864-65, Charles C. Doe ; 1866-67, George W. Bachelder; 1868- 69, Samnel Martin ; 1870-71, Alonzo Wallace; 1872-73, William Goss ; 1874-75, George Sanders, Jr. ; 1876-77, David M. Philbrick ; 1878, An- drew J. Silver ; 1878, November election, A. J. Silver ; 1880, Jacob F. Robinson ; 1882, David M. Knowles ; 1884, Morrill D. Bickford.


DELEGATES TO CONSTITUTIONAL CONVENTIONS.


1788, Captain James Gray ; 1791-92, John McClary ; 1850, James Mar- tin ; 1876, Paran Philbrick.


The following residents of Epsom have been mem- bers of the New Hampshire Senate : John McClary, three years (president of the Senate, 1784) ; Michael McClary, five years; James H. McClary, one year; Josiah Sanborn, three years; John McClary, one year; Henry F. Sanborn, two years.


Population .- The number of inhabitants in the town the several years when the census was taken by the United States were as follows: 1767, 194; 1791, 799; 1800, 1034; 1810, 1156 ; 1820, 1336; 1830, 1418; 1840, 1205; 1850, 1366; 1860, 1216; 1870, 993 ; 1880, 909.


Postmasters,-James H. MeClary was postmaster in 1809; Samuel Morrill, 1813; Josiah Crosby, 1819; James Babb, 1824: Robert Knox, 1840; Benjamin L. Locke, 1844; Robert Knox, 1846; John Wallace 1853; Leonard W. Peabody, 1862; Captain A. C. Locke, 1869; Dr. L. W. Peabody, 1870; John T. Cotterell, 1872; IIenry S. Knowles, 1885.


The post-office was established at Short Falls in 1871 with James B. Tennant postmaster.


Another office was established in town in 1882, at Gossville, and Andrew J. Silver appointed postmaster.


Secret Societies .- It is reported that several of the leading men of the town in the early part of the present century were members of the Masonic fra- ternity, and we find that Michael McClary was Mas- ter of the lodge at Nottingham. But we can learn of no such secret organization in the town until about 1854, when the " Americans," or " Know-Nothings," began to hold their mysterious gatherings in the hall over Major Griffin's store, the result of which gather- ings was that the town was captured by them at the election in the spring of 1855, electing all the officers; but its life and strength were transient, for at the election the following year they were defeated, and the Democrats successful.


EVERGREEN LODGE, No. 53, I. O. O. F., was or- ganized in the New Rye Church, Friday evening, May 10, 1872, by a delegation of the Grand Lodge of the State, Amos Jones, Grand Master.


461


EPSOM.


The charter members of the lodge were Paran Philbriek, Warren Tripp, James B. Tennant, John H. Fife and Charles A. Chapman.


It held its meetings in a hall over the store of James B. Tennant for a few years, but finding them- selves outgrowing their accommodations, they built the commodious and convenient building that they now occupy, which was dedicated to the purposes and uses of Odd-Fellowship Tuesday evening, Sep- tember 5, 1876, by the officers of the Grand Lodge, George A. Cummings, Grand Master.


The lodge has received, during the thirteen years of its existence, one hundred members, and lost by death six ; has paid more than one thousand dollars for relief, and received upwards of three thou- sand dollars in the way of fees and dues. The lodge has held a levee every year, which has been fully at- tended, and has always been a success financially.


The officers of the lodge for the term beginning July 4, 1875, were as follows: James F. Towle, No- ble Grand; Morrison S. Bachelder, Vice-Grand ; John H. Dolbeer, Recording Secretary ; Samuel Mar- tin, Per. Secretary; George W. Lane, Treasurer ; William H. Straw, Junior Past Grand. Its meetings are held every Saturday evening.


GOOD TEMPLARS,-There have been various tem- perance organizations in the town from time to time, but their existence has been brief until, on the 22d day of February, 1882, Grand Worthy Chief Templar of the State, George A. Bailey, of Manchester, as- sisted by officers from Catamount Lodge, of Pittsfield, instituted Linwood Lodge, No. 62, 1. O. G. T., and in- stalled the following persons as officers for the first term. John T. Winslow, Worthy Chief Templar; Mrs. Mary C. Swain, Vice-Templar ; Mrs. Emily G. Bickford, Secretary; John T. Cotterell, Financial Secretary ; Mrs. Emma L. Robinson, Treasurer ; Rev. N. A. Avery, Chaplain ; Albert L. Sanders, Marshal ; Lilla A. Robinson, Deputy Marshal ; Mrs. Emma F. Winslow, Inside Guardian; Fred. Marden, Out- side Guardian ; Sadie D. Swain, Right Supporter; Annie M. Marden, Left Supporter ; Dr. William Wal- lace, Past Worthy Chief Templar


They held their meetings in the town hall until July, 1883, when they moved to Grand Army Hall at Gossville, where they now meet Wednesday evenings.


The lodge has been sucessful in point of member- ship ; at one time their roll contained the names of over eighty active members, but in the report for the quarter ending August I, 1885, there were only forty.


Two members only have died since its organiza- tion,-Goram R. Worth and Willie Edmunds.


GEORGE H. HOYT POST, No. 66, G. A. R., was or- ganized March 14, 1883, by Department Commander John Linnihan, assisted by Assistant Quartermaster General J. H. French, and Officer-of-the-Day Hol- brook, all of Pennacook, and by the George W. Gor- don Post of Suncook. The following officers were installed, viz .: Charles W. Leighton, Commander ;


George S. Sanders, Senior Vice-Commander ; Jamies W. Marden, Junior Vice-Commander; theorge H. Haynes, Adjutant; Christopher T. Heath, Quar- termaster ; Joseph Roderick, Surgeon ; Henry E. Dotey, Chaplain ; Thomas J. Ames, Outer Guard ; George H. Rand, O. M .; Samuel T. Bickford, Quarter- master-Sergeant.


Its first meetings were hell in the town hall, but in the summer of 1883, Silver & Robinson enlarged their store building, and finished a hall, which is known as Grand Army Hall, and was dedicated by the post September 20, 1883, in which they have since held their meetings.


The post has had fifty-six different members, and lost only one by death, Comrade Elbridge Bachelder.


It has observed Memorial Day, having public ser- vices in their post-room, and the memorial services in the cemetery at Gossville, which have been very generally attended by the citizens of the town.


At the March meeting, 1885, the sum of fifty dol- lars was donated by the town to the post for the expenses of Memorial Day. The services of the Gossville Cornet Band were obtained for this day, and the Rev. Mr. Hillman, of Concord, was the orator.


THE RELIEF CORPS was organized in April, 1884, by Mrs. Foster, of Milford, Mrs. Deering, of Chiches- ter, and Mrs. Greene, of Pittsfield, and the following officers installed: Mrs. R. W. Heath, President ; Mrs. Jennie Leighton, Senior Vice-President; Miss Lizzie Roberts, Junior Vice-President; Miss Grace Edmonds, Secretary ; Miss Ida Leighton, Treasurer ; Mrs. Oldis Dotey, Chaplain ; Miss Carrie Yeaton, Conductor ; Mrs. Mary ITill, Guard.


MCCLARY GRANGE, No. 102, PATRONS OF HUS- BANDRY, was instituted at Short Falls by George R. Drake, of Pittsfield, District Deputy, October 10, 1884, and the following officers installed : Warren Tripp, Master ; George Sanders, Jr., Overseer ; Hor- ace Fowler, Secretary ; William Fowler, Treasurer ; William Goss, Chaplain.


They meet in Odd-Fellows' HIall the second and fourth Tuesdays of each month.


No historical sketch of Epsom would be complete or satisfactory without more than a passing notice of a family that figured so conspicuously in its early history as did that of the MeClarys. From a sketch of the family, printed in the Suncook Valley Times in 1868, the following has been selected by permission of the author, John C. French, Esq. :


Historical Notes-THE MCCLARY FAMILY .- The old town of Epsom has furnished many worthy men during the past hundred and fifty years, who have held prominent positions of trust and honor in the State and nation; but none stand out in so bold relief, or are more worthy of remembrance, than the Mc- Clarys.


In fact, no family in the Suncook Valley tills so large a space in its history or the hearts of the people. For nearly a century the McClarys were the lead-


462


HISTORY OF MERRIMACK COUNTY, NEW HAMPSHIRE.


ing, influential men in all our civil, political and mili- tary affairs, and were identified with all the important events and measures that received the attention and governed the aets of the successive generations during that long period of time.


There is something mournful in the thought, how- ever, that a family and name once so familiar in our midst is but a record of the past, and that no lineal male descendant is living to inherit the honors so dearly won by a noble ancestry, or to transmit the name to a grateful posterity.


And it is passing strange that so little has been written or preserved concerning their noble deeds and many years' service in public. life, and that no testimonials are in existence, except public records, to aid in preserving their memories.


We know of no instance in our State, where history has so sadly negleeted to do justice to a family which has rendered so efficient service in defending the rights, and promoting the interests of our common- wealth and nation, as in this instance.


The only official effort made to perpetuate the name, as of national interest, has been to honor one of the fortifications of Portsmouth harbor with the name,- Fort McClary,-and a privateer, which had but a short existence. The name of only one, Major An- drew MeClary, appears in our printed histories, while several others of the family are equally deserving of mention.


The early proprietors and settlers of Epsom were of good English stock, though there was a small com- pany of Scoteh-Irish from Londonderry who bought lands here about 1738.


Among the number were the McClarys, McCoys, McGaffeys, Dickeys, Wallaces, Knoxs ete.


Among the number who felt the wrongs and oppres- sions, and sought an asylum for himself and children in the wilderness at Londonderry, was Andrew Me- Clary. He soon died, but two of his sons, Andrew and John, grew to manhood and settled in Epsom, where they carved for themselves a farm and for- tune.


By the records, we find that Andrew MeClary held town office in 1739, and for eighty-three successive years some members of the family were promoted to positions of trust and power by their townsmen.


This foreibly illustrates the popularity and apprecia- tion of this family by their kinsmen and townsmen.




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.