USA > New Hampshire > Strafford County > History of Rockingham and Strafford counties, New Hampshire : with biographical sketches of many of its pioneers and prominent men > Part 161
USA > New Hampshire > Rockingham County > History of Rockingham and Strafford counties, New Hampshire : with biographical sketches of many of its pioneers and prominent men > Part 161
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
Rev. James B. Thornton was acting pastor of the church eleven months, beginning his labors April 11, 1854. During that time thirty-four were received into the church.
Rev. George Anthony, next pastor, was ordained Oct. 3, 1855. His pastorate was four years and eleven months, during which time ninety-three were added to the church.
Rev. Iloratio Q. Butterfield was installed pastor May 23, 1861. During his pastorate of three years and eleven months eighty-nine united with the church.
Rev. Ephraim N. Hidden was the eleventh pastor, installed Jan. 5, 1865; dismissed Dec. 30, 1869. He is living at present in East Medway, Mass. He was followed by Rev. Clark Carter, who was installed April 27, 1870. His pastorate closed in June, 1872.
The Rev. Stephen W. Webb was called to the office of pastor in January, 1873, installed October 15th of the same year, and dismissed in 1881. During the
winter of 1875-76 there was a revival, from the fruits of which over sixty were received into the church.
It was voted in the spring of 1876 to remodel the church edifice. The work was begun in July, and occupied over six months. The committee having the work in charge were Messrs. S. S. Rollins, D. H. Buffam, J. Cumnock, A. A. Perkins, and William F. Lord. The church by these repairs became possessed of a pleasant, commodious vestry in which to hold its social and week-day meetings, together with the other rooms and conveniences of a modern church. At this time, also, over three-fourths of the pews of the church were given up by their owners to become the property of the society.
Deacons, John Crosby, January, 1827, to Feb- ruary, 1831; David Sellick, January, 1827, to July, 1831; Thomas Shapleigh, August, 1830, to January, 1835; Josiah Beane, February, 1835, to August, 1841 ; Jeremy W. Orange, February, 1835, to June, 1879; Joseph Stackpole, June, 1850, to March, 1854; Ben- jamin Cook, June, 1850, to August, 1862; George L. Dearborn, July, 1858, to March, 1859; Samuel S. Rollins (died in 1881), July, 1858; William Symes, May, 1859; Oliver D. Morse, February, 1864, to June, 1865; Almon D. Tolles, February, 1879.
A Sunday-school was organized with three scholars soon after the formation of the church by Mr. James S. Stanwood in a room over his store. Mr. Stanwood was superintendent until his death in 1830.
The First Congregational Society was organized Sept. 13, 1827, with Joshua Edmunds as the first moderator and Jonathan W. Freeman, clerk. The constitution was adopted Oct. 24, 1827. The first members were Benjamin Barker, John McCrillis, and Raymond Mather.
The High Street Methodist Episcopal Society was organized Sept. 22, 1827, with the following mem- bers: Alfred French, Charles Lewis, Moses Butes, David Miner, Simon Hall, Bartlett Hall, Christopher C. Wolcott, John G. Chase, Thomas T. Edgerly, John Ilorn, and George W. Edgerly.
The first Methodist sermon preached in what is now Great Falls was at the house of Gershom Horne in 1817, by Rev. John Lord, then laboring on the Rochester Circuit, which embraced Dover, Somers- worth, Berwick, and several other towns. Gershom Horne and family were at this time the chief proprie- tors of the village. In 1825, Rev. J. N. Moffitt, pastor at Dover, held occasional services here in an unfinished house on Bridge Street. The first class was organized in 1826, and consisted of eight persons. The first pastor was Rev. Giles Campbell. He was succeeded by Rev. Aaron D. Sargent. In the beginning of Mr. Sargent's ministry services were first held in an un- finished room in one of the mills, but soon after measures were taken for the erection of a house of worship, and in September, 1828, a neat and commo- dious edifice was dedicated, Rev. Stephen Martindale, of Boston, preaching the sermon.
688
HISTORY OF STRAFFORD COUNTY, NEW HAMPSHIRE.
During the year 1827 a legal organization was effected, known as the "Great Falls Methodist So- ciety."
The following is a list of the pastors from the or- ganization of the church to the present time : Revs. Giles Campbell, Aaron D. Sargent, Benjamin R. Hoyt, George Storrs, John F. Adams, George Storrs, Daniel S. Robinson (assistant), Samuel Morris, Jos. Dearborn (assistant), Eleazer Smith, Elihu Scott, James W. Mowry, Daniel S. Robinson, Silas Green, Henry W. Adams, Samuel Kelley, Elisha Adams, Moses Howe, James Pike, Charles N. Smith, H. H. Hartwell, R. S. Rust, S. Holman, Richard Humphrey, C. S. Harrington, A. J. Church, John H. Lord, Charles Young, Daniel C. Babcock, O. H. Jasper, C. N. Dunning, J. W. Adams, H. Woodward, W. E. Bennett, and Rev. R. L. Green.
Main Street Methodist Episcopal Church .- The crowded condition of the Methodist Church in High Street in 1850 suggested the need of a second church, and accordingly a number of Methodists, to whom were joined a few individuals from other denomina- tions, petitioned the New Hampshire Conference for a minister to be sent them. The petition was granted, and Henry Hill was sent as preacher, and he held the first meeting at the town hall, April 18, 1851, and the Second Methodist Church was soon after organ- ized. He preached there two years, and was suc- ceeded by Calvin Holman, who gathered the funds by which the church building was built in 1855. The organization was at first prosperous, but, on account of a change in population from native to foreign, the congregation bas decreased to about two hundred.
The following is a list of ministers who have offi- ciated : 1851-52, Henry Hill; 1853-55, Calvin Ifo]- man ; 1856, John Mclaughlin ; 1857, Robert S. Stubbs; 1858-59, George W. H. Clark; 1860-61, Silas G. Kellogg; 1862-63, Cadford M. Dinsmore; 1864-66, Frank K. Stratton ; 1867, Nelson M. Bailey, 1868-69, Charles E. Hall; 1870, Simeon P. Heath ; 1871, Nathaniel Chase; 1872-74, Freeman F. Ryder (Mr. Ryder died in office May 27, 1874, and the re- mainder of his term was filled by William C. Kellogg, who preached three months, and George W. H. Clark, who preached four months) ; 1875-76, Hugh Mont- gomery ; 1877-78, Mellen Howard; 1879-80, Na- thaniel P. Philbrick ; 1881-82, George C. Noyes.
The Great Falls Bank was incorporated by the Legislature in 1846, and its charter approved July 8th, same year. Its capital stock was $100,000, and its original incorporators were Joseph Doe, John A. Burleigh, Daniel G. Rollins, Samuel Hale, Nathaniel Wells, Winthrop A. Marston, Benjamin Hanson, Oliver Il. Lord, Thomas B. Parks, Oliver Hill, and Ezra Harthan. Aug. 13, 1849, it was voted to increase the capital stock to $120,000, and Aug. 11, 1851, it was voted to further increase it to $150,000, its present capital. Present surplus, $50,000. The bank was re- organized as a national bank, March 27, 1865.
The presidents have been as follows : Joseph Doe, 1846-48: John A. Burleigh, 1848-60; Nathaniel Wells, 1860-78; David H. Buffam, 1878 to present time.
David H. Buffam was the first cashier, and remained as such until April 20, 1863, when he was succeeded by Mr. Joseph A. Stickney, the present incumbent.
The following is a list of the directors from the or- ganization of the bank to 1883: John A. Burleigh, Joseph Doe, W. A. Marston, Daniel G. Rollins, Oliver II. Lord, Nathaniel Wells, Nathaniel Jewett, Charles E. Bartlett, George W. Burleigh, Mark Noble, Isaac Chandler, S. D. Whitehouse, Daniel M. Goodwin, David H. Buffam, Micajah C. Burleigh, Henry Hobbs, I. S. Coleman, William Bedell, George Moore, John W. Bates, Charles W. Wright, Albert A. Perkins, John Cumnock.
The Somersworth Savings-Bank was incorporated July 2, 1845, with the following incorporators: Joseph Doe, John A. Burleigh, Daniel G. Rollins, Ichabod G. Jordan, Nathaniel Wells, Mark Noble, Oliver H. Lord, Jeremiah Goodwin, Ezra Harthan, Hiram R. Roberts, Benjamin Hanson, Moses Baker, and Wil- liam W. Rollins.
The presidents have been as follows: John A. Bur- leigh. 1845-60; M. C. Burleigh, 1860-81 : Samuel S. Rollins, 1881, died soon after, and the vacancy has not been filled.
The vice-presidents have been Hiram R. Roberts, Daniel G. Rollins, I. G. Jordan, Nathaniel Wells, Oliver HI. Lord, David H. Buffam, Samuel S. Rollins, and Isaac Chandler.
Secretaries and treasurers : Mark Noble, David HI. Buffam, Joseph A. Stickney, and Albert A. Perkins.
The Manufacturers and Village Library was or- ganized Dec. 23, 1841, with Moses Bates, president ; J. H. Lamos, secretary ; George W. Wendell, treas- urer; and J. H. Lamos, librarian. The library is in successful operation, and has about seven thousand volumes.
Forest Glade Cemetery .- The movement which resulted in the purchase of the ground and beautify- ing this charming spot for a resting-place for the dead commeneed in 1851, and was consecrated Oct. 3, 1852, the sermon being delivered by the Rev. James T. Mc- Collum. An original ode was read upon the occasion by Mrs. J. T. McCollum. The tract of land was pur- chased of John Wentworth at a cost of twelve hun- dred dollars, and consists of twenty-three acres.
The officers have been as follows : Presidents, John A. Burleigh, 1852-60; Oliver H. Lord, 1860-77 ; George William Burleigh, 1877-78; Joseph A. Stick- ney, 1878, present incumbent. Clerks, Oliver H. Lord, 1852-53; George W. Brasbridge, 1853-58; George W. Wendell, 1858-61 ; Moses C. Russell, 1861- -71; William B. Martin, 1871 to present time. Su- perintendents, George W. Brasbridge, 1852-55; M. W. Footman, 1858-69; Joseph A. Peirce, 1869-71; William B. Martin, 1871 to present time.
.
G89
SOMERSWORTHI.
The following have officiated as trustees : Mark W. Footman, 1852-82; S. B. Cole, 1868-83; O. W. Davis, 1873-78 ; John Cumnock, 1878-82; Enoch Perkins, 1852-54; Levi W. Gilman, 1854-64; Hiram Walker, 1864-69; Joseph A. Stickney, 1869-82; John A. Bur- leigh, 1852-60; Charles H. Shackford, 1860-65; George W. Burleigh, 1865-78 ; Jolin A. Bagley, 1879- 82; George W. Wendall, 1852-56; Moses C. Russell, 1861-71; Oliver H. Lord, 1852-77; John Emery, 1877-82.
MODERATORS FROM 1730 TO 1883.
Panl Wentworth, 1730-33, 1735-38, ' William W. Rollins, 1820, 1825, 1740-43.
Eleazer Myer, 1734.
Thomas Wallingford, 1739, 1744-
48, 1755, 1759, 1762, 1764. Thomas Nock, 1742. Jolin Wentworth, 1749, 1752-80.
James Hobbs, 1750-51.
Ebenezer Roberts, 1757-60, 1791.
Daniel Goodwin, 1771-83.
Ichal od Rollins, 1776-86, 1790. Moses Carr, 1728-72, 1781-82, 1784- 87.
John Rollins, 1789.
James Carr, 1792-1803, 1805, 1809, 1810, 1812, 1814-16.
Francis Warren, 1797.
Andrew Wentworth, 1800, 1807, 1811.
Nathan Lord, 1804-6.
Albert F. Smith, 1872.
Joseph A. Stickney, 1873.
CLERKS FROM 1730 TO 1883.
Dr. Thomas Miller, 1730-32, 1736.
Nathaniel Perkins, 1733-75.
Benjamin Twombly, 1737-47.
George L. Dearborn, 1855-56.
George W. Balloch, 1857-59. Charles P. Carter. 1860-62. John II. Smith, 1863.
George W. Roberts, 1826-36.
Benjamin C. Sewell, 1837-38.
Alexander HI. Stickney (vice Sewell, | Charles M. Dorr, 1871-72.
resigned ), 1838-40.
Oliver H. Lord, 1841-42.
REPRESENTATIVES FROM 1755 TO 1883.
Capt. John Wentworth, 1755-75. Paul Wentworth, 1776-77. Jonathan Wentworth, 1778-85. Moses Carr, 1781-83. John Rollins, 178G-88. Ichabod Rollins, 1789. Daniel Goodwin, 1790. James C'arr, 1791-1815. Andrew Wentworth, 1800-15. Andrew Rollins, 1816-20. Joseph Doe, 1821-28. William W. Rolling, 1825-49. John G. Chase, 1829-31. Noah Martin, 1830. Augustus Rollins, 1830-31. Jolm Wentworth (2d), 1833-35.
William Stevens, 1833. Richard Kimball, 1833. Jacob Davis, 1834. John A. Burleigh, 1836. Hiram R. Roberts, 1837.
John B. Wentworth, 1836, 1847-49. Isaac Worster, 1837. Sammel Rice, 1838. 44
Lorenzo Rollins, 1838-39. Jucob Morrill, 1839-41.
William E. Griffin, 1840-41. Charles II. Shorey, 1842.
Daniel G Rollins, 1843-54. William TIomer, 1842-44. Hiraor llanson, 184G-47. Maik Noble, 1843.
Charles 1I, Shorey, 1846.
Samuel HI. Wentworth, 1846-47.
Calvin Whittier, 1847-48, 1853-54. Samuel Hale, 1848. Leonard S. Hill, 1847. Alexander H. Stickney, 1848.
Thomas Shapley, 1848-50. William Bedell, 1849-50. Owen W. Davis, 1849-50. Ezra Harthan, 1851. Isaac Chandler, ISSI. Benjamin F. Beal, 1851. M. C. Burleigh, 1853-5G. Augustus Cushing, 1833-34. Noah Hooper, 1855. John A. Smilie, 1853-56.
Samuel S. Rollins, 1855-66. James S. Huntress, 1855-56. Royal Eastman, 1857-58. S. S. Chick, 1857-58.
M. W. Footman, 1857-58. N. II. Wentworth, 1857-38. John S. laines, Jr , 1859-60. Joshua F. Littlefield, 1859-60. Julin Tilson, 1859. Albert A Parker, 1859-60. Edward A. Rollins, 1860-63. Oliver 11. Lord, ISGI. Thomas Snow, 18G1. David Il. Buffam, 1861-62.
Arthur L. Noyes, 1863.
Edward A. Smith, 1862-63.
George W. Burleigh, 1863-64.
L. W. Gilman, 1863-64. Charles II. Shackford, 1864. Albert Wakefield, 1864-65.
E. A. Tibbets, 1865-6G.
Jesse H. Horn, 1865-66.
Charles W. Emerson, 1865-GG.
James C. Pitman, 1866-67.
Thomas G. Jameson, 1867-68. Euoch Whitehouse, 1867-68. Rufus W. Stevens, 1867. John Drew, 18G8-69. George M. Ilanson, 18GS-69. George Stevens, 1869-70. D. Chadbourne, 1869-70. William D. Kuapp, 1870-71. Charles P. Carter, 1870-71. James M1. Tebbets, 1871-72. Joseph Tibbey, 1871-72. Iliram Wentworth, 1872-73. George S. Bates, 1872. II. S. Chapman, 1872-73. Hiram A. Hayes, 1873-74 Samuel D. Whitehouse, 1873.
D. G. Wentworth, 1873-71. E. J. Randall, 1874-75. Charles S. Jones, 1874. Orlando J. Bagley, 1874. Leander M. Nute, 1875. Joseph A. Stickney, 1875.
Nathan Wentworth, 1875. Noah L. Fall, 1875.
MILITARY RECORD OF SOLDIERS OF SOMERSWORTH IN THE WAR OF THE REBELLION.
John F. Holman, Ist sergt .; Co. 11, 20 Regt .; enl. June 5, 1861 ; pro. to 2d lient. Aug. 16, 1861 ; pro. to 1st lient. Sept. 2, 1862 ; pro. to cant. Co. C, same date ; res. Jnne 18, 1863.
Thomas Suow, capt. Co. F, 2d Regt. ; enl. June 4, ISGI; res. Aug. 12, 1862.
Joshua F. Littlefield, Ist lient. Co. F, 2dl Regt .; enl. June 4, 1861 ; pro. tu capt. Co. B, Ang. 1, 18G! ; died Sept. 17, 1862.
Andrew G. Bracy, sergt. Co. II, 2d Regt .; enl. June 5, 1861 ; pro. to 2d lient. Ang, 1, 1862 ; pro. to Ist lient. June 18, 1863 ; disch. June 21, 1861.
Allert J. Hanson, Co. II, 2d Regt. ; enl. June 5, ISG1 ; pro. to corp. Aug. 1, 18G1 ; pro. to sergt. Sept. 1, 1862; re-enl. Jan. 1, 1864; pro. to 1st lieut. June 24, 1864, pro. to capt. Nov. 3, 1864 ; disch. Dec. 19, 1865. Moses Burnham, Co. D, 2d Regt. ; enl. June 1, 18G1.
Calvin C. Downs, Co. D, 2d Regt .; enl. June 1, 1861 ; re-enl. Jan. 1, 1864 ; disch. Dec. 19, 1865.
Warren C. Drew, Co. D, 2dl Regt. ; enl. June 1, 18GI ; disch. June 21, 1861. Albion Dyer, Co. D, 2d Regt. ; enl. June 1, 18G2.
Jolını F. Hardison, Co. D, 2d Regt .; oul. June 1, 18G1 ; disch, June 21, 1864.
Alden F. Kidder, Co. D, 2d Regt .; enl. June 1, 1861; disch. June 21, 1864.
Olwin Lord, Co. D, 2d Regt .; enl. June 1, 18G1 ; re-enl. Jan. 1, 1864; disch. Dec. 19, 1865.
Newton A. Ramsey, Co. D, 2d Regt .; enl. June 1, 18G1 ; pro. to Ist sergt. ; disch. June 21, 1864.
Wentworth Goodwin, wagoner, Co. F, 2d Regt .; enl. June 4, 1861 ; died March 27, 1864.
Jonas T. Quimby, Co. G, 2d Regt .; enl. June 5, 1861 ; disch. June 21, 1864.
Lyman Shaw, Co. G, 2d Regt. ; enl. June 5, 1861; disch. May 20, 1862. Charles Messer, sergt. Co. II, 2d Regt .; enl. June 5, 1861, disch. Oct. I, 1861.
Albert A. Emerson, sergt. Co. 11, 2d Regt .; enl. June 5, ISG1 ; disch. Oct. 1, Is61.
Joseph K. Pearl, sergt. Co. II, 2d Regt. ; enI. June 5, 1861 ; disch. Oct. 1. ISGI.
George F. Goodwin, corp. Co. II, 2d Regt .; enl. June 5, 1861 ; disch. Oct. 1, 1861.
Janırs B. Ilced, corp. Co. 11, 2d Regt. ; cul. June 5, 18G1 ; pro. to sergt ; disch. Dec. 8, 1863.
James W. Clark, corp. Co. II, 2dl Regt .; enl. June 5, 1861 ; com. 18th Maine Vols., Aug. 20, 1862.
Lorenzo D. Allard, wagoner, Co. II, 2dl Regt .; enl. June 5, 1861 ; disch. Sept. 21, 1861.
William II. Connor, Co. II, 2d Regt. ; enl. June 5, 1861 ; captured July 21, 18G1 ; died in hands of enemy.
William II. Coffin, Co. II, 2d Regt .; enl. June 5, 1861 ; disch. Jan. 27, 1863.
1828-30, 1834-35, 1843, 1845-47. Christopher C. Walcott, 1827-32.
Lloyd W. Wells, 1831-33. William Stearns, 1836-42.
Theodore B. Moses, I837. John A. Burleigh, 1838-40.
Jacob Morrill, 1841-54. Leavitt II. Fenton, 1844. David II. Buffam, 1848-57.
William E. Griffin, 1849. Calvin Whittier, 1850, 1855-56. Julın S, Haines, Jr., 1851-53. Willian P. Moores, 1838-60, 1862, 1868-69, 1871, 1874-75. George W. Ballock, 18G1. James P. Furbnr, 1863-64.
John S. Ilaines, 18G5-66, 1870.
Thomas Snow, 1867.
lliram Rollins, 1808-13.
William Lambert, 1817-19.
David II. Buffam, 1843-44. James Coleman, 1845-48.
Shubael B. Cole, 1849-54.
Moses Carr, 1748-76. John Pike, 1777, 1778-89. John Philpot, 1790-1806. Amos Willingford, 1807-25.
Albert F. Smith, 1864-68. Edgar B. Le Gro, 1869-70.
James G. Young, 1873-75.
690
HISTORY OF STRAFFORD COUNTY, NEW HAMPSHIRE.
Virgil M. Carne, Co. Il, 2d Regt. ; enl. June. 5, 1861; disch, March 24, 1863.
Jolin HI. Goodwin, Co. 11, 2d Regt .; enl. June 5, 18G1; disch. June 21, 1864.
Albert Hambleton, Co. II, 2d Regt ; enl. June 5, 18GI ; disch. May 20, 1863.
Harlow P. llanson, Co. H, 20 Regt ; enl. June 5, 1861.
John F. Hobbs, Co. HI, 2dl Regt. ; enl. June 5, 1861.
Samnel M. Joy, Co. II, 20 Regt. ; enl. June 5, 1xG! ; disch. June 23, 1863.
John W. Lord, Co. H, 2d Regt ; enl. June 5, 1861 ; pro. to seigt ; pro.
to sergt. maj .; pro. to 2d lient. July 2, 1863, Co. E ; disch. June 21, 1864.
Woodbury Lord, Co. II, 2d Regt .; enl. June 5, 1861; died Feb. 20, 1863. Albion Lord, Co. H, 21 Regt .; enl. June 5, 186] ; died July 31. 1861.
l'erkins F. Mott, Co. 11, 2d Regt .; enl. June 5, 1861 ; died Ang. 15, 1861. Julius Awe, Co. H, 21 Regt .; enl. June 5, 1861; re enl. Jan. 1, 1864 ;
pro. to corp. Jan. 1, 1864 ; to sergt. July 1, 1864; disch. Dec. 19, 1865. Samuel Poor, Co. 11, 2d Regt .; enl. June 5, 1861 ; pro. to corp. Jan. 1, 1863 ; died April 30, 1864. .
Charles HI. Smith, Co. 11, 2d Regt .; enl. June 5, 1861; did Oct. 27, 1804.
James M. Wiggin, Co. II, 2d Regt .; enl. June 5, 18G1; disch Nov. 27, 1862.
James Wilkinson, Co II, 2d Regt .; enl. June 5, 18G1 ; disch. Jan. 1, 1864. William H. Walker, Co. 11, 2d Regt .; enl. June 5, 1861 ; disch. July 21, 1862.
Alexander Steward, Co. K, 2d Regt ; enl. June 5, 1861 ; enl. in regular army.
Alonzo F. Austin, Co. H, 2dl Regt .; enl. Aug. 12, 1862; disch. June 9, 1865.
George Berry, Co. 11, 2d Regt .; en1. Aug. 12, 1862; pro. to corp. and to sergt .; disch. June 9, 1865.
George F. Clemens, Co. C, 2d Regt. ; enl. Aug. 12, 1862; killed July 2, 18G3.
Charles M. Chase, Co. II, 21 Regt. ; en1. Ang. 12, 1862; pro. to capt. U. S. C. T. June 12, 1864,
Algernon F. Chase, Co. B, 2d Regt .; en1. Aug. 12, 1862; died Ang. 28, 1862.
James M. Home, Co. II, 2d Regt .; enl. Ang. 12, 1862; disch. June 9, 1865.
Jared P. Hubbard, Co. B, 2d Regt. ; enl. Ang. 12, 1802; pro. to sergt. January, 1865; disch. June 9, 1865.
Edgar B. Legro, Co. B, 2d liegt ; enl. Ang. 12, 1862; pro. to sergt., to sergt. maj., to Ist lieut. and adj., July 1, 1804, to capt. Nov. 1, 1864; disch. Dec. 19, 1863.
Patrick Murphy, Co. F, 2d Regt .; enl. Oct. 7, 1864 : disch. June 17, 1863. Alexander Pierce, Co. 11, 2d Regt. ; en1. Ang. 12, 1862; died April 9, 1864. Charles O. Roberts, Co. 11, 2d Regt. ; enl. Aug. 12, 1862; pro. to corp. Jan. 1, 1864; disch. June 13, 1865.
Rufus Walker, Co. I1, 2d Regt .; enl. Ang. 12, 1862 ; disch. June 17, 1865. Joseph B. Reed, corp. Co. 11, 2d Regt .; enl. June 5, 1861 ; pro. to sergt .; pro. to capt. U. S. C. T. Feb. 19, 1:64.
Oren Back, Co. E, 2d Regt .; eul, Jan. 1, 1864 ; disch. Feb. 17, 1865.
Dennis Murphy, Co. E, 2d liegt. ; eul. Jan. 1, 1864.
Jeremiah Tanner, Co. E, 2d Regt .; enl. Jan. 1, 1864 ; disch, Nov, 16, 1864. George H. Thyng, Co. E. 2d Regt .; enl. Jan. 1, 1864; died Oct. 28. 1804. George W. Williams, Co. H, 2d Regt. ; enl. Jan. 1, 1864.
Lewis Woods, Co. E, 2d Regt .; enl. Jan. 1, ISGt; pro to corp. Jan. 1,
1864, to sergt. July 1, 1864, to Ist sergt. Sept. 1, 1864, to Ist lent. May 1, 18G5.
John M. Cragne, Co. D, 2d Regt. ; en3. Aug. 14, 1863; trans, to Co. 1, 10th Regt ; absent, sick : no discharge furnished.
llenry J. Walker, Co. II, 2d Regt. ; eul. Ang. 12, 1862; disch. June 9, 1863.
Leander J. Abbott, Co. D, 3d Regt .; enl. Aug. 23, 1861 ; disch. June 22, 1862.
Lorenzo D. Smith, sergt., Co. K, 3d Regt .; enl. Ang. 24, 186]; reduced to ranks Sept. 1, 1863; disch. Aug. 23, 1864.
James M. Hyde, wagoner, Co. K, 3d Regt. ; enl. Ang. 24, 1861 ; not offi- cially accounted for.
Thomas B. Smith, Co. K, 3d Regt .; enl. Ang. 24, 1861 ; disch. Dec. 4, 1802.
Daniel Douihoe, Co. F, 3d Regt .; enl. Dec. 8, 1864; disch. July 20, 1865. Elisha J. Goodwin, Co. G, 3d Regt. ; cul. Feb. 28, 1862; re-enl. Feb. 1, 1864 ; disch. July 20, 1865,
William J. McCaffrey, musician, Co. G, 3d Regt .; enl. Feb. 28, 1862; re-cul. Feb. 18, 1864 ; pro. to corp. July 20, 1863.
Evans Covington, Co. - , 3d Regt .; enl. Sept. 29, 1803.
Orrin Brown, capt. Co. F, 4th Regt .; enl. Sept. 20, 1861.
lsaac W. Hobbs, Ist lieut. Co. F, 4th Regt .; enl. Sept. 20, 1801; pro. capt. Co. A, Dec. 1, 1×63; disch. Nov. 7, 1864.
Clarence L. Chapman, Ist lieut. Co. F, 4th Regt .; enI. Nov. 9, 1864; pro. capt. Co. F, Feb. 16, 1865; disch. May 17, 1865.
Stephen J. Wentworth, 2d lieut. Co. K, 4th Regt .; enl. Dec. 1, 1863; killed Aug. 1G, 1864.
Jacob E. W. Aspinwall, Co. A, 4th Regt .; enl. Sept. 18, 1861; re-enl. Feb. 15, 1864 ; pro. principal musician Nov. 20, 1864; disch. Ang. 23, 1803.
Joseph S. Horm, Co. A, 4th Regt .; enl. Sept. 18, 1861; disch. Feb. 17, 1863.
Alvab E. Moody, Co. A, 4th Regt .; enl. Sept. 18, 1861; disch. Sept. 27, 1864.
Warren Billings, corp. Co. B, 4th Regt .; enl. Sept. 18, 1861; pro, sergt. ; dischi Aug. 5, 1863.
James II. Foye, corp. Co. B, 4th Regt .; enl. Sept. 18, 18G1 ; disch. Sept. 27, 1864.
Charles B. Brackett, musician, Co. B, 4th Regt .; enl. Sept. 18, 1861 ; re- enl. Feb. 15, 1864 ; disch. Ang. 23, 1865.
Henry B. Cram, Co. B, 4th Regt .; eul. Sept. IS, 1861 ; disch. Sept. 27, 1864.
Stephen K. Connor, Co. B, 4th Regt .; enl. Sept. 18, 1861 ; disch. Sept. 27, 1864.
Bradford A. Ilurd, Co. B, 4th Regt .; enl. Sept. 18, 1861; died Jan. 21, 1863.
Samuel Knox, Co. B, 4th Regt .; en1. Sept. 18, 1861 ; re-enl. Feb. 21, 1864; died Oct. 5, 18G4.
Alexander W. Kidder, Co. B, 4th Regt .; enl. Sept. 18, 1861 ; disch. Sept. 27, 1864.
Hosen B. Lary, Co. B, 4th Regt .; enl. Sept. 18, 18GI ; re-enl. Feb. 20; 1864; pro. to corp; pro. to sergt .; disch. Ang. 23, 1865.
Joseph L. Winn, Co. L, 4th Regt .; enl. Sept. 18, 1861; re-eul. Feb. 20, 1804; died Ang. 8, 1864.
Mark H. Cowell, Ist sergt. Co. F, 4th Regt .; enl. Sept. 18, ISGI ; disch. July 8, 1562.
Samuel L. Willey, Ist sergt. Co. F, 4th Regt; enl. Sept. 18, 1861 ; re-enl. Feb. 24, 1864; died Jan. 17, 1865.
James M. Goodwin, Ist seigt. Co. F, 4th Regt .; enl. Sept. 18, 1861; re- enl. Feb. 20, 1864; pro. 1st sergt. ; killed July 30, 1864.
Howard F. Parsons, Ist bergt. Co. F, 4th Regt .; ent. Sept. 18, 1861 ; disch. Sept. 27, 1864.
Wmn. Il Clements, corp. Co. F, 4th Regt. ; en]. Sept. 18, 1861; re-enl. Feb. 20, 1864 ; disch. June 28, 1865
George A. Miner, corp Co. F, 4th Regt .; enl. Sept. 18, 1861 ; re-enl. Feb. 14, 1864; died May 10, 1865.
Charles P. Stevens, corp. Co. F, 4th Regt .; en1. Sept. 18, 1861 ; died Nov. 25, 1861.
Thomas J. Burns, corp. Co. F, 4th Regt. ; eul. Sept. 18, 18GI ; pro. sergt. ; disch. Sept. 27, 1864.
Daniel Davis, corp. Co. F, 4th Regt. ; enl. Sept. 18, 1861 ; disch. Sept. 27, 1864.
Hiram Hurd, corp. Co. F, 4th Rrgt .; enl. Sept. 18, 1861 ; re-enl. Feb. 17, 1864; pro. Ist sergt. May 11, 18b5 ; pro. 2d lieut. Co. K, May 18, 1865 ; disch. as Ist lieut. Aug. 23, 1805.
Willian A. Levi, musician, Co. C, 4th Regt. ; enl. Feb. 28, 1862; re-eul. Feb. 25, 1864 : absent, sick ; no discharge given.
Andrew Morrison, Co. F, 4th Regt .; enl. Sept. 18, 1861; re-enl. Feb. 29, 1864; disch. Aug. 24, 1863.
Noah S. Brown, musician, Co. F, 4th Regt .; eul. Sept. 18, 1861 ; en-enl. Feb. 18, 1864 ; disch. June 12, 1865.
William Adams, Co. F, 4th Regt .; enl. S.pt. 18, 1861 ; disch. Oct. 5, 1862.
James C. Abbott, Co. F, 4th Regt. ; enl. Sept. 18, 1861 ; died Jan. 21, 1864.
Charles W. Ayer, Co. F, 4th Regt .; enl. Sept. 18, 1861 ; disch. Sept. 27, 1864.
Michael Ball, Co. F, 4th Regt .; enl. Sept. 18, 1861 ; re-enl. Feb. 10, 1864. George B. Brown, Co. F, 4th Regt .; en1. Sept. 18, 1861.
Charles A. Brown, Co. F, 4th Regt .; enl. Sept. 18, 1861 ; re-enl. Feb. 20, 1864; disch. June 14, 1865.
Orrin R. . Dore, Co. F, 4th Regt .; enl. Sept. 18, INGI ; disch. Sept. 27, 1864. Samwel Dryfnss, Co. F, 4th Regt .; enl. Sept. 18, 1861; disch. Jan. 7, 1863.
Orrin F. Gerald, Co. F, 4th Regt. ; enl. Sept. 18, 18G1; trans. to Ist U. S. Art. Jan. 20, 1863.
691
SOMERSWORTH.
Ezra R. Gordon, Co. F, 4th Regt .; enl. Sept. 18, 18G1 ; re-enl. Feb. 24, 1864; disch, June 24, 1865.
Nathaniel Hanscom, Co. F, 4th Regt .; enl. Sept. 18, 18GI ; pro. corp. Augustus Hodges, Co. F, 4th Regt. ; enl. Sept. 18, 1861; re-enl. Feb. 20, 18G4 ; pro. corp .; disch. Aug. 23, 1865.
Franklin O. Hanscom, Co. F, 4th Regt. ; enl. Sept. 18, 1861 ; trans. to Ist U. S. Art Jan. 13, 1863.
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.