USA > New Hampshire > Rockingham County > Newfields > History of Newfields, New Hampshire, 1638-1911 > Part 33
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
Charles H. Smith of Company A, born in Dover, Me., aged 21; enlisted August 13, 1862, and was mustered in August 28, 1862; transferred to the One Hundred and Forty-first Company, Second Battalion of the Invalid Corps, February 4, 1864; discharged for disability at Louisville, Ky., June 26, 1865.
C. Henry Smith of Company A, born in South Newmarket, aged 27; enlisted August 13, 1862, and was mustered in as private August 28, 1862; was wounded at Fredericksburg, Va., Decem- ber 13, 1862; and was killed at Bethesda Church, Va., June 3, 1864.
23
354
HISTORY OF NEWFIELDS.
Daniel C. Smith of Company A, born in Ipswich, Mass., but a resident of South Newmarket, aged 19; enlisted August 13, 1862, and was mustered in as a private August 28, 1862; transferred to the band of the Second Brigade, Second Division of the Ninth Army Corps, October 15, 1862, and mustered out as first-class musician June 4, 1865. Afterwards resided at Danville. Died at Berwick, Me.
Plumer Smith of Company A, born in Epping, but a resident of South Newmarket, aged 24; enlisted August 14, 1862, and was mustered in as a corporal August 28, 1862; was appointed ser- geant; was wounded at Fredericksburg, Va., December 13, 1862, and died of his wounds December 16, 1862.
Nathan E. Stover of Company A, born in Bowdoin, Me., but a resident of South Newmarket, aged 28; enlisted August 15, 1862, and was mustered in as a private August 28, 1862; mus- tered out June 4, 1865. Has since resided in Exeter.
John Spead of Company A, born in Durham, but a resident of South Newmarket, aged 28; enlisted August 14, 1862, and was mustered in as a private August 28, 1862; died of disease at Mill- dale, Miss., July 9, 1863.
Moses S. Taylor of Company A, born in Epping, but a resident of South Newmarket, aged 30; enlisted August 13, 1862, and was mustered in as a private August 28, 1862; was appointed corporal; wounded and captured at Poplar Springs Church, Va., Sepfem- ber 30, 1864, and paroled. He died of wounds at Annapolis, Md., October 30, 1864.
Alfred W. Waterman of Company A, born in Belfast, Me., but a resident of South Newmarket, aged 30; enlisted August 16, 1862, and was mustered in as a private August 28, 1862; mustered out June 4, 1865. Afterwards resided at Crewe, Va.
Josiah Watson of Company I, born in Newmarket, but a resi- dent of South Newmarket, aged 19; enlisted August 13, 1862, and was mustered in as a private September 2, 1862; was severely wounded in the Battle of Spottsylvania, Va., May 12, 1864; mus- tered out June 4, 1865. Returned to Newmarket.
James H. Wilkinson of Company A, born in Stockport, Eng., but a resident of South Newmarket, aged 34; enlisted August 14, 1862, and was mustered in as a private August 28, 1862; and mustered out June 4, 1865. Returned to Newfields, and died there June 13, 1901.
Charles Hanson, a substitute unassigned, born in Stanstead,
355
SOUTH NEWMARKET IN THE CIVIL WAR.
Canada, aged 22; enlisted and was mustered in December 21, 1863; supposed to have deserted on the way to his regiment. No further record.
THIRTEENTH REGIMENT.
This regiment was in 18 engagements, all in Virginia, its colors the first to enter Richmond.
John Taylor, a substitute, born in Cincinnati, Ohio, aged 36; enlisted and mustered in as a private August 11, 1863; deserted near Portsmouth, Va., October 19, 1863.
STRAFFORD GUARDS.
Laural D. C. Hayes, born in Newfields, aged 15; enlisted as a musician, and was mustered in May 5, 1864; mustered out July 28, 1864. Died in St. Paul, Minn., December 18, 1870.
UNITED STATES NAVAL SERVICE.
Daniel Brackett, born in Newmarket, but a resident of South Newmarket, aged 26; enlisted at Boston, Mass., April 9, 1864, for one year, as second-class fireman; served on U. S. S. Ohio and Cherokee; discharged as first-class fireman at the expiration of his term of service, from the receiving ship, New York City, May 4, 1865.
Michael Farrell, a substitute, born in New York, aged 21; enlisted in Portsmouth as an ordinary seaman June 17, 1864, for three years; served in U. S. S. Vandalia, Colorado, Fort Jack- son, Cherokee, and Mahaska; deserted from the latter ship May 26, 1866.
Patrick Kelly, a substitute, born in Ireland, aged 31; enlisted as a coal heaver, for three years; served on U. S. S. Vandalia, and Colorado; discharged from the hospital, Norfolk, Va., for dis- ability, May 15, 1865.
Edward H. Parks, a substitute, born in Portsmouth, aged 24; enlisted as a seaman, May 25, 1864, for three years; served on U. S. S. Vandalia, and Alabama; deserted from the latter ship May 15, 1865.
UNITED STATES MARINE CORPS.
George Rodgers, born in New Brunswick, aged 22; enlisted at Portsmouth June 2, 1864, for four years; served on U. S. S. Sabine and deserted July 13, 1864.
356
HISTORY OF NEWFIELDS.
Edward Hanson, born in Lowell, Mass., but a resident of South Newmarket, aged 19; enlisted as a private for four years September 3, 1864; served on U. S. S. St. Mary's and Jamestown; discharged at Mare Island, Cal., at the expiration of his time of service, September 17, 1868; died in Newfields, October 3, 1907.
The following persons enlisted in Massachusetts regiments:
Ferdinand Howard enlisted in the Eleventh Regiment, Massa- chusetts Volunteers; lost an arm at Chancellorsville, Va., and was discharged.
James Armstrong enlisted as a private in the Seventeenth Regiment, Massachusetts Volunteers, and was discharged at the expiration of his term of service. Is now dead.
James Norton enlisted in the Nineteenth Regiment, Massa- chusetts Volunteers, and was discharged for disability.
Almond Porter enlisted as a private in the Twenty-second Regiment, Massachusetts Volunteers, and discharged for cause unknown.
Joseph H. Kelley was a corporal in the Twenty-ninth Regiment, Massachusetts Volunteers, and was discharged at the expiration of his term of service.
Joseph H. Hanson was a private in the Thirty-second Massa- chusetts Regiment; returned to Newfields and died December 31, 1881.
The following is the report forwarded to the state department December 29, 1865:
Money expended to fill Quotas of the Town.
1861. Second Regiment, 12 men at $27 each. $324.00
1862. Tenth Regiment, 1 man at $200. 200.00
1862. Eleventh Regiment, 30 men at $200 each 6,000.00
1863. August, 3 Substitutes at $300 each. 900.00
1863. December, 9 volunteers at $580 each.
5,220.00
Received from state
$900.00
Received from United States.
758.00
$1,658.00
1864. Calls for February, March, July, December, 32 men at $300 each.
$9,600.00
$22,244.00
Incidental Expenses
$315.00
$22,559.00
· 357
SOUTH NEWMARKET IN THE CIVIL WAR.
Amount Received from state and United States de-
ducted .
$1,658.00
$20,901.00
In addition to the above 18 citizens paid for substi- tutes.
4,397.00
Total
$25,298.00
More men than are here enumerated have enlisted in the regi- ments of this and other states, but none have received bounty excepting those here mentioned.
Names of the individuals who furnished substitutes, and the amount paid by each:
Daniel C. Wiggin.
$87.00 Daniel Trefethen
$200.00
John A. Clark.
200.00 Nathaniel D. Oakes
230.00
A. E. Locke.
100.00 Patrick J. O'Connor 230.00
Thomas Kelly.
350.00 Charles E. Lane. 325.00
John Coffee.
200.00 Frank A. Sanborn
250.00
Rufus Sanborn
325.00 Asa D. Neal
375.00
Charles Sanborn.
325.00 Perley B. Gilman
200.00
Horace C. Smith
200.00 William McMillen
200.00
Josiah S. Clark.
200.00 Alfred B. Choate
George B. Wiggin.
200.00 Ephraim G. Hill.
$4,397.00
The above report was signed March 13, 1866, by the selectmen of South Newmarket, Patrick Quinn, Samuel Neal and Charles H. Sanborn.
The following items of the town's action in connection with the war are given:
At a special town meeting in 1861 it was
Voted, that the Selectmen be authorized to pay nine dollars per month for three months to all residents of this town who have enlisted in the service of the United States.
Voted, that the Selectmen be authorized to pay to each volunteer's wife, and to the mothers of John B. Tetherly and Alcott Stover, the sum of six dollars per month for three months.
At a later meeting the same year,
Voted, that the town adopt the act of the Legislature to raise money in aid of the families of volunteers.
Poll taxes of all soldiers were also abated.
In 1862, $200 bounty was offered to enlisting soldiers, and the town ordered the borrowing of $7,000 for this purpose.
358
HISTORY OF NEWFIELDS.
On August 23, 1862, the following resolutions were adopted:
We, the assembled citizens and legal voters of South Newmarket say, that whereas our Government is in a state of insurrection, rebellion and civil war, and whereas notwithstanding all the efforts of the government to suppress it the rebellion is daily becoming more formidable, and our army is in great need of immediate aid, and whereas our Chief Magistrate has called for additional men to be forthwith mustered into the service of the Government, either as volunteers or by draft, and whereas we believe it to be our first and highest duty to respond immediately and earnestly to the Government in all its demands therefore,
Resolved, that we pledge ourselves by our lives, our property and our most sacred honor, to stand by our Country in its hour of peril.
Resolved, that all those who go out from our midst as volunteers to fight the Battles of our Country are entitled to our best wishes, and our most hearty support.
On August 29, 1863, it was
Voted, that the town pay to each conscript or drafted man, or his substitute, the sum of three hundred dollars within ten days after being mustered in the United States service.
Also the selectmen were authorized to aid "the families of con- scripts or drafted men, agreeable to the laws of the state."
In 1864 the selectmen were authorized "to pay to each Drafted man or his substitute, all the law will allow to fill our town's quota under the late call for 500,000 men."
In April, 1865, the number of male citizens between 18 and 45 years of age, liable to render military service, was 73. The esti- mated number entering the army and navy from April 15, 1861, to April, 1865, was 95. A surplus of four remained after filling quotas under all calls. Of all the infantry companies, the Fifth New Hampshire suffered the heaviest losses. Of the 303 present at the Battle of Fredericksburg, Va., 193 were killed or wounded. In all its engagements 295 were killed, or died of wounds. It was the only New Hampshire regiment whose loss in killed exceeded 200.
The following soldiers from Newfields served in the Spanish War, all in the First New Hampshire Regiment: Herbert Clough, Company A, enlisted May 9, 1898, mustered out Octo- ber 31, 1898; Arthur Munsey, Company K, enlisted May 7, 1898, mustered out October 31, 1898; James O. Pike, Company F, enlisted June 17, 1898, mustered out October 31, 1898; Frank Gladding, Company F, enlisted June 17, 1898, mustered out October 31, 1898. All were sent to Chickamauga and were mustered out at Concord.
Chapter XXIV.
CIVIL AFFAIRS, TOWN OFFICERS, LIST OF POLLS, TAX LIST, CHECK LIST, MARRIAGES.
The following warrant was "posted up," July 10, 1849, at "the tavern of Lucien M. Pike being a public place in said town."
To the inhabitants of the Town of South Newmarket, in the County of Rockingham, qualified to vote in town affairs. You are hereby notified and warned to meet at the school house in Newfields district, South Newmarket, on Saturday the 28th day of July inst. at three o'clock in the afternoon to act upon the following subjects: -
1. To choose a moderator to preside in said meeting.
2. To choose all necessary town officers for the present political year.
N. E. Burleigh Committee
Samuel Neal to call the
Charles Lane first meeting.
The selectmen, August 11, 1849, received the following pe- tition :
Your petitioners represent that for the accommodation of the public there is now occasion for a new highway in said town beginning at the southerly corner of the depot of the Boston and Maine Railroad and running north- easterly to the eastern end of a pair of bars on the land of Benjamin Coe, Esq., situated fifty feet more or less on the western side of a certain brook running through the land of said Benjamin Coe.
Amos Paul J. G. Skinner William Paul George O. Hilton P. Quinn.
The petition was granted and the road opened.
The town warrant of February 27, 1854, contained the follow- ing article:
Article 5. To see if the town will vote to number the school districts, and also the highway districts instead of naming them as at present. The town voted at the meeting to number the school and highway districts instead of naming them, the Newfields district to be No. 1, and the Piscassic district to be No. 2.
360
HISTORY OF NEWFIELDS.
At an adjourned town meeting, May 6, 1854, a committee, consisting of Amos Paul and Albert Morton for the town, Rev. Winthrop Fifield, John Pease and Patrick Quinn for the school district, made a report which was accepted and adopted.
Voted: To proceed at once to build a Town hall and school house agreeable to the plan recommended by the committee.
Until 1867 the towns of Newmarket and South Newmarket continued to use the "poor farm" in common. At this time South Newmarket sold its part of the farm to Newmarket for $1,300.
Dr. John M. Brodhead of Washington, D. C., who died in South Newmarket February 22, 1880, left all his property to his widow during her life, but his will contained the following pro- vision :- "Ten thousand dollars to the town of South New- market, N. H., for the purpose of purchasing books for a town library to be under the control of the selectmen, under condition that the name of the town shall be legally changed to the name of Newfields and so remain. On the same condition and for the same purpose I bequeath to said town my private library. Neither of these bequests shall take effect until the name of the town shall have been changed."
At the next town meeting, March, 1880, the town voted to accept the bequest of Doctor Brodhead with its condition.
Rev. James H. Fitts was chosen representative November, 1894. Though Mrs. Brodhead was still living it was deemed a favorable time for changing the name of the town by legislative enactment. Mr. Fitts accordingly introduced a bill for this pur- pose which was passed February 21, 1895, as follows:
An Act to change the name of the town of South Newmarket. Be it enacted by the Senate and House of Representatives in General Court convened:
SECTION 1. That the town of South Newmarket shall hereafter be known and called by the name of Newfields.
SECT. 2. This act shall take effect upon its passage.
This was signed by Stephen S. Jewett, speaker of the House of Representatives, Frank W. Rollins, president of the Senate, and Charles S. Busiel, governor, and certified by Ezra S. Stearns, secretary of state.
Thus the name of South Newmarket under which the town had acted a creditable part in war and in peace for forty-five
EPPING
J. wigh
DC. E. Smith. L Fte (L )
chepelo
F.
BROWN O LOS. HO
+
XEZ. B. Winging
A J. FOR&
DL. C.REYNOLDS.
J. Foss. Q BANTIÀO A Nilesa
gFOSSX
BLAND- BEAN
OPENSE
(JENNESS)
LYFORD D
QJ. Think ARichards. (HERSEY.)
.
J. HERSEY D ESC.
VE. HERSEY Est
PIKE
OF. P.NEAL
HALLS
S. Smith D
a Putney
HANSON
Smith
DS. NEAL
O
J.W. MOSE
06. NEAL EST
PH. Thompson
N. HOWARD H .P. NEAL
J. S. CLARKD
(Jos. Smith) M. ELL19-
(H. Thing) OHT TAplin
OG W. PLEASE
(H. C. Smith G.E.PAUL 02)
V. lowlet
S. KENNARD-
J. GIDDINGS
T. Colcordo
(J.W. NEALO
chick
J. RidERD
C.W. PAUL
C.JAIY BAAND
L. PSAIED
Est
Hilt,
RockINGHAM Jet. STAY
H.H. chula
T. NEAL
Q J. W. NEAL
oupton o
Est
D J. ColeOR
OH. PLEASE Q
DW: CONNER
D FULLER
DC. PARDONANY
BROCLEAD-
KLAGE
DONOVANO
1. Back).
-
27
OVE.COX
opelAy
1881
C.E. Peace
W. F. Fowler
DG.W. Robinson.
NEW ROXY OHNE
SWAMPS
STRATHAM
RIVER
OT. SNIE
OH.T. TAPlin (HALE-COE)
EXETER# 1853
ANNEXETO FROM
1
1
Est.
EN
XKENNARD ESE C. JENNESS
Vi
& MONTREAL R.
EST.
Est
NEALS MILL
EXETER
G. VARNEY
COD. G.NEAL
NEW MARKET
CONCORD
H. O.SMITHD
LEE Road
CEDED TO NEW MARKET 18/02)
-
PISCASSi
a B. F. Abbott RIVER
MILL ROAD
GH.ANEAL
JE. A.HANS.
ASEP
-
NEW FIELDS, 1890
PD.E. Smith.
VSANBORN.
LICEM. FOLL )
Fox selaismax 110 /cumol
361
CIVIL AFFAIRS.
years, was quietly dropped and the older name of Newfields restored with the sanction of the law.
A special town meeting was called by the selectmen May 14, 1895, "To see what action the town will take in regard to exempt- ing from taxation any manufacturing firms that will locate and do business in this town. Voted, That any new manufacturing firms that shall locate and do business in the town of Newfields and employ ten or more persons shall be exempted from all taxes for a term of ten years."
Another special town meeting was called by the selectmen April 7, 1897, "To see if the town will vote to exempt from taxation the manufacturing establishment to be put in operation by Walter B. Grant, being the old Swamscot Machine Co., and the capital to be used in operating the same for a term of nine years. Vote: affirmative 50, negative 67." The moderator de- clared "That it was the sense of the voters present that said establishment shall be taxed."
Another special meeting was held May 29, 1897: "To see if the town will vote to exempt from taxation the manufacturing establishment of Walter B. Grant now in operation on the plant of the old Swamscot Machine Co., for a term of eight years and that the taxes assessed for the year 1897 be abated.
"Voted: That the whole matter be referred to a committee of three." Charles H. Sanborn, Albert H. Varney, John Torrey, were chosen to act as that committee.
The report of this committee was submitted March 8, 1898. By advice of the most eminent lawyers of the county the finding of the committee was: "That the business plant held by Walter B. Grant should be assessed for a just and equitable share of the public tax."
The report was accepted and adopted.
This issue was of more than local importance. It enlisted the attention and interest of many outside the town.
The death of Mrs. John M. Brodhead in 1900 was followed by litigation in the courts of Washington, D. C., respecting the settlement of the estate. It was contended that Newfields had forfeited her legacy by reason of failing to comply strictly with the conditions imposed. To meet this contention the legislature of 1901 was asked to amend and ratify the act of 1895 as follows:
362
HISTORY OF NEWFIELDS.
AN ACT
To Amend Chapter 176 of the Laws of 1895, Entitled an Act to Change the Name of the Town of South Newmarket, and to Ratify the Same. Be it enacted by the Senate and House of Representatives in General Court con- vened :
SECTION 1. Amend Section 1, Chapter 176 of the Laws of 1895 by adding at the end of said section the words "and so remain," so that said section as amended will read "That the Town of South Newmarket shall hereafter be known and called by the name of Newfields, and so remain."
SECT. 2. Chapter 176 of the Laws of 1895 is hereby ratified and confirmed as amended.
SECT. 3. This act shall take effect upon its passage.
[Approved March 14, 1901.]
The Newmarket Electric Light Company erected poles and extended their wires through Newfields village in the autumn of 1901, and the streets were lighted by electricity in December.
The Town Warrant of 1902 had
Article 5. To see if the Town will authorize the selectmen to contract with the Newmarket Electric Light, Power and Heat Company for street lighting for a term of years, determine the annual compensation therefor and make an appropriation for the ensuing year.
The article passed, and a contract was signed April 1, 1902, for the term of five years with an annual compensation of $350.
The Town Warrant of February 23, 1907, had
Article 3. To see if the town will vote to build a schoolhouse, and raise and appropriate money for the same.
Voted: To erect a school building.1
George L. Chase, Charles E. Smith, Augustus W. Richards, Albert H. Varney and Thomas Sheehy were elected a building committee.
The legislature of 1907 passed the following act relating to the bridge between Stratham and Newfields, which was approved March 7, 1907 :
CHAPTER 233, LAWS OF 1907.
SECTION 1. The selectmen of the towns of Stratham and Newfields are hereby authorized and directed, on behalf of said towns, to execute and deliver to Rockingham county, a good and sufficient conveyance of the interest of said towns in and to the Stratham and Newmarket bridge, with its appurtenances,
1 Frank P. Neal was designer and builder.
363
CIVIL AFFAIRS.
over the Exeter river, subject to the condition that said Rockingham county is to maintain said bridge as a free bridge for the public travel.
SECT. 2. The county commissioners of Rockingham county are hereby authorized and directed, on behalf of said county, to receive said conveyance, and to maintain said Stratham and Newmarket bridge over said Exeter river, as a public highway, on the same terms and with the same rights and liabilities as are provided for highways not in any town.
SECT. 3. The town of Stratham and the town of Newfields shall each assume as a part of its town debt one half of the debt existing on account of said bridge.
SECT. 4. Each of said towns shall vote upon the acceptance of the terms of this act as its next annual meeting, and if a majority of the qualified voters present and voting in each of said towns shall vote in the affirmative on said question, this act shall thereupon take effect.
SECT. 5. All acts or parts of acts inconsistent with this act are hereby repealed.
[Approved March 7, 1907.]
TOWN OFFICERS, 1849-1910.
Auditors.
1849-Nathaniel Burleigh, Amos Paul, Joseph Lang.
1850-51-Hall Jenness, William L. Walker, George O. Hilton.
1852-Hall Jenness, William L. Walker.
1853-54-William L. Walker, John F. Locke.
1855-William L. Walker, Mark D. Hayes.
1856-Seneca C. Kennard, Daniel R. Smith.
1857-John Fogg, Seneca C. Kennard.
1858-John C. Fowler, James P. Tilton. 1859-John T. Locke, Hollis Pease.
1860-Benjamin Coe, James P. Tilton.
1861-Samuel Cilley, James P. Tilton.
1862-George E. Fifield, James W. Tetherly, John T. Locke.
1863-Joseph Lang, Benjamin Coe. 1864-65-William E. Gilson, Daniel R. Smith. 1 1866-James P. Tilton, Albert Field.
1867-70-Samuel E. Williams, Albert Field.
1870-77-Samuel E. Williams, George O. Paul.
1877-94-Samuel E. Williams,
1894-George W. Pollard. 1895-1904-Frank C. Neal.
1904-Christopher A. Pollard.
1905-07-Harry R. Torrey.
1907-Christopher A. Pollard.
1908-10-John F. C. Rider.
1850-53-Joseph Smith. 1853-55-Robert Hervey.
Collectors.
1855-57-Andrew Thurston. 1857-59-Charles E. Smith.
364
HISTORY OF NEWFIELDS.
1859-62-Robert Hervey.
1862-Samuel P. Badger.
1863-Charles H. Littlefield.
1864-Edward J. Beal.
1865-Albert Field.
1884-James A. Spead.
1866-68-Daniel C. Wiggin.
1868-Samuel P. Badger.
1869-Samuel Cilley.
1890-James W. Robinson.
1891-93-Daniel C. Wiggin.
1894-95-John C. Hanson.
1895-1904-Herbert W. Smith.
1904-10-J. Lewis Coe.
Moderators.
1849-54-George O. Hilton.
1854-55-Samuel H. Tarlton.
1856-57-Amos Paul.
1858-George O. Hilton.
1882-83-H. Jenness Paul.
1859-60-Albert Field. 1861-Seneca C. Kennard.
1884-Daniel C. Langlands. 1884-85-Amos Paul.
1862-64-Charles E. Smith.
1886-Albert Field, J. Towle.
1865-George O. Hilton.
1866-Samuel H. Tarlton.
1867-Charles E. Smith.
1868-Amos Paul.
1869-Samuel Cilley.
1895-1903-Charles E. Smith.
1903-06-Albert H. Varney,
1906-10-Charles E. Smith.
1910-Herbert W. Smith.
Representatives.
1850-51-Joseph Lang.
1852-Seneca C. Kennard.
1853-54-Samuel H. Tarlton.
1870-Charles H. Sanborn.
1855-56-Samuel Neal.
1871-Albert H. Varney.
1857-Samuel Cilley. 1858-Amos Paul.
1872-Daniel G. Neal.
1873-H. Jenness Paul.
1859-John B. Rider.
1874-Ephraim G. Hill.
1875-Alcott Stover.
1861-Albert Field.
1876-Daniel Lynch.
1862-Albert Morton.
1863-William M. Paul.
1877-J. Lewis Chase. 1878-Daniel C. Wiggin.
1864-George O. Paul.
1878-(Fall) William R. Hobbs.
1880-Samuel P. Badger.
1866-Joseph W. Kuse.
1882-Daniel C. Langlands.
1867-George E. Fifield.
1878-Ephraim G. Hill. 1879-81-Stephen C. Hayes.
1881-Ephraim G. Hill.
1882-84-Charles E. Clark.
1885-87-George W. Paul.
1887-90-James H. Wilkinson.
1870-73-John E. Simpson.
1873-Jeremiah Towle.
1874-77-Nathan G. Howard.
1877-Robert Hervey.
1876-78-Albert Field.
1879-80-Edward J. Beal.
1880-82-Albert Field.
1887-Daniel C. Langlands.
1888-90-Daniel C. Langlands, Ed- ward J. Beal. 1891-Edward J. Beal.
1870-Charles E. Smith.
1871-John F. C. Rider.
1872-73-Amos Paul.
1874-75-Daniel C. Langlands.
1868-Charles E. Smith.
1869-Patrick Quinn.
1860-Daniel R. Smith.
1865-Joshua W. Neal.
1884-John E. Simpson.
1
CIVIL AFFAIRS.
365
1886-Edward J. Beal.
1888-Austin J. Neal.
1890-Jeremiah Towle.
1892-William H. Conner.
1894-Rev. James H. Fitts.
1896-Charles E. Durell.
1898-Thomas Leddy.
1900-James Thornton Pike.
1902-George L. Chase.
1904-John Torrey.
1906-Thomas Sheehy.
1908-Harry K. Torrey.
1910-Christopher A. Pollard.
Selectmen.
1849-Seneca C. Kennard, Samuel Neal, Jacob Smart.
1850-Seneca C. Kennard, Jacob Smart, Daniel R. Smith.
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.