USA > New Hampshire > Sullivan County > Cornish > History of the town of Cornish, New Hampshire, with genealogical record, 1763-1910, Vol. I > Part 31
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
Hardy, Timothy, Sept. 26, 1873, 80 yrs.
Hardy, Ann Nichols, his wife, April 24, 1870, 72 yrs.
Harris, Nathan, Feb. 22, 1900, 61 yrs., 9 mos.
Harris, Leroy, his son, June 14, 1899, 19 yrs., 7 mos., 25 d. Hart, Benjamin, Feb. 19, 1881, 84 yrs. Hawley, Franklin Z., son of Zebina and C. M., Nov. 3, 1842, 3 yrs.
Haynes, John, son of Nathan and Hannah, Aug. 24, 1799, 2 yrs.
Haynes, Joshua, son of Nathan and Hannah, Aug. 17, 1803, 3 yrs.
Haynes, Mrs. Joseph, March 14, 1828, 71 yrs.
Heady, child of "Mrs. Heady," Jan. - , 1837, 7 yrs. Heath, Truman L., July 13, 1892, 62 yrs. (See Military.)
Heath, Sarah I. Russell, his wife, Aug. 22, 1861, 32 yrs.
Heath, Maurice, their infant son, July 20, 1859, 2 yrs. Herriek, Elizabeth, wife of Elisha, Oet. 19, 1794, 24 yrs. Herrick, Amos, their infant son, Nov. 20, 1794. Herrick, Sarah, wife of Elisha, Aug. 17, 1803, 39 yrs.
Herrick, infant of Sarah and Elisha, April 15, 1796.
Herrick, Betsey, dau. of Elisha and Sarah, Aug. 30, 1803. Hibbard, Daniel, Oet. 21, 1776, at Ticonderoga, N. Y. Hicks, Levi, Dec. 28, 1875, 78 yrs.
Hicks, Tamson, his wife (?), May 11, 1866, 77 yrs. Hiekson, George H., Sept. 15, 1897, 47 yrs., 1 mo., 11 d.
364
HISTORY OF CORNISH.
Hitchcock, Edward, Sept. 10, 1864.
Horton, Zenas, Jr., Feb. 25, 1829, 28 yrs.
Hodgman, Lucy Ann, Jan. 8, 1890, 54 yrs. Hodgson, Flossie, May 21, 1901, 19 yrs., 6 mos. Humphrey, Samuel, March 19, 1886, 80 yrs.
Humphrey, H. Maria, his wife, Feb. 13, 1888, 75 yrs. Humphrey, Shirley Walter, son of Willard, March 9, 1876, 1 yr. Hunt, Clementine M., June 20, 1903, 19 yrs., 10 mos., 25 d. Hyde, Mary Ann, dau. of Asaph and Dorothy, June 25, 1829, 18 yrs. Jones, Fred L., son of Silas L. and M. K., Aug. 17, 1878, 23 yrs. Jondro, Clayton A., son of J. and M., Aug. 16, 1893, 4 yrs. Johnson, Nancy, Feb. 11, 1865. Jordan, Ellen, Nov. - , 1878. Jordan, Morris, Feb. - , 1879.
Jordan, Margaret, June 10, 1879.
Judd, Wilbur H., infant of Charles and Lucy E., Sept. 3, 1865. Judd, infant son of Justin and Mattie E., Aug. 21, 1897. Judkins, Marcellus, Dec. 23, 1861. (See Soldiers' Monument.) Kelley, Charles, June 30, 1871.
Kenney, Mehitable S., Nov. 13, 1870, 80 yrs.
Kenney, Clarabell, June 18, 1866, 20 yrs.
Ketchum, Grace, infant of Dr. Henry B., Nov. 6, 1900.
Keating, son of Thomas, June 30, 1878, 11 yrs.
Kimball, Clarissa, wife of James, Oct. 18, 1806, 19 yrs.
Kimball, her infant child, Oct. 18, 1806.
Kimball, Ella, March 6, 1901, 44 yrs., 1 mo., 5 d. Knight, Henry C., Aug. 10, 1880.
Lamson, Jonathan J., July 10, 1896, 72 yrs., 11 mos., 13 d. Lane, Hannah, Aug. 19, 1829, 64 yrs.
Locke, Lavinia A. (Russell), Jan. 26, 1899, 81 yrs., 3d.
Locke, Charles E., April 22, 1892, 49 yrs.
Lougee, Joseph. (Grave unmarked.)
Lougee, Lucy Dodge, his wife, Jan. 28, 1871, 44 yrs.
Lyscom, Sarah Payne, wife of Darius, Oct. 31, 1864, 78 yrs.
Marble, infant son of Enoch and Anna, March 16, 1801.
Marcott, Nelson, Oct. 13, 1901, 49 yrs.
Marcott, Mary E., Jan. 12, 1905, 72 yrs.
Marcott, Thomas, July 18, 1905. Marcy, Stephen, son of George S., July 18, 1900, 23 yrs., 1 mo., 22 d. Marcy, John S., Sept. 28, 1838, 38 yrs.
Marston, Jonathan, April 24, 1834, 19 yrs.
Marston, wife of William, Sept. - , 1842, 26 yrs.
Marshall, James, June 7, 1900, 70 yrs. Marshall, Emily, Feb. 8, 1899, 45 yrs.
Martin, Mr., of Northboro, Mass., Nov. 25, 1838. Mathews, Lucy, Feb. 15, 1889, 98 yrs., 5 mos., 7d.
McGovern, Mary, May 9, 1892, 44 yrs.
McAllister, Lydia, March 15, 1891, 87 yrs.
-
365
DEATHS NOT FOUND IN ITS GENEALOGIES.
Merrow, Mary, dau of. John and Clara, Aug. 12, 1803, 4 yrs. Mellen, Eleanor C., May 6, 1906, 86 yrs. Miller, Ruth R., wife of Napoleon, Feb. 2, 1898. Moore, Fred, July 10, 1879, 17 yrs.
Morrill, infant of Levi, Nov. 11, 1829.
Morrill, child of William F. C., Sept. 3, 1849. Morse, Betsey, June 23, 1834, 34 yrs.
Muzzy, Jonathan, Jan. 9, 1846.
Muzzy, wife of Jonathan, Aug. - , 1844.
Nelson, Eunice D., Jan. 15, 1890, 74 yrs.
Nelson, Alfred J., April 3, 1908.
Nelson, Benjamin F., Feb. 5, 1909, 29 yrs., 1 mo., 1 d.
Newman, Mrs. Franklin, Oct. 22, 1880, 58 yrs.
Newman, Frank P., son of Fred, Oct. 15, 1889, 2 yrs. Newton, Harriet M., Sept. 27, 1857, 17 yrs. (Suicide.)
Newton, Laura W., Feb. 9, 1896.
Newton, Francis, April 7, 1830, 77 yrs.
Norton, Harriet, Aug. 3, 1864. Norris, Mary, dau. of Senator Moses Norris, May 2, 1897, 51 yrs., 6 mos. Nutting, Cyrus, son of Timothy, July -, 1841.
Paine, Sarah, wife of Darius Lyscom, Oct. 31, 1864, 78 yrs.
Parker, Mary, first wife of Capt. Stephen, July 27, 1793, 54 yrs.
Parker, Sarah P., wife of Joseph, April 24, 1821, 25 yrs.
Parker, Mrs. Rev. John, Oct. 27, 1876, 55 yrs., 6 mos. Parkhurst, Abbie J., Aug. 18, 1867. Peach, Julia A. Bailey, dau. of P. A. Hardy, Nov. 30, 1871, 36 yrs. Penniman, Zurviah, wife of Thomas, July 30, 1832, 84 yrs.
Perry, Wid. of Capt. David, (Anna Bliss), Oct. - , 1835, 90 yrs. Phelps, Calista, Feb. 15, 1898.
Phillips, Zephaniah, Aug. 23, 1808, 43 yrs.
Pierce, Elizabeth, wife of Nathaniel, April 5, 1863, 65 yrs.
Phillips, George F., son of Hiram, Feb. 14, 1887, 32 yrs., 6 mos., 10 d. Pike, Miss Ruth, June 6, 1828, 50 yrs.
Picknell, Clifford A., Aug. 13, 1905, 9 mos.
Platt, Captain, Dec. 27, 1828.
Platt, Mrs., March 16, 1828. "Old Age."
Poland, Lucinda, dau. of A. and M. P., Jan. 16, 1847, 14 yrs.
Porter, Sarah, wife of Isaac, Oet. 8, 1828, 24 yrs.
Porter, Mrs., Jan. - , 1837.
Porter, Wid. Lucy, Sept. 19, 1830, 76 yrs.
Porter, Ruth, wife of Lyman, June 15, 1871.
Porter, Arlettie, her dau., June 8, 1871.
Prout, Henrietta, dau. of Thomas E., Oet. 3, 1878, 9 yrs.
Prout, Willie, brother of last, May 3, 1879, 19 yrs.
Putney, Sarah D., wife of Charles E., July 15, 1881, 28 yrs. Quimby, Enoch, July 18, 1878, 70 yrs. Quimby, wife of Enoch, Aug. 26, 1881, 50 yrs.
Rawson, George H., son of Enos and Elvira, April 18, 1849, 6 yrs.
366
HISTORY OF CORNISH.
Rawson, James K. P., son of Enos and Elvira, March 2, 1849, 4 yrs.
Reynolds, Mrs. Patrick, Dec. 30, 1876, 50 yrs.
Read, Elisha, April -, 1839, 85 yrs.
Read, Mary, his dau., Nov. 12, 1843.
Read, Ernest P., Sept. 18, 1884.
Redman, George, March -, 1902, 35 yrs.
Rice, Alonzo V. P., Aug. 6, 1894, 81 yrs., 3 mos., 18 d.
Rice, Rosarah (Spaulding), Nov. 28, 1893, 63 yrs., 28 d.
Rickard, Levi, March 16, 1865.
Rickard, first wife of Levi, May 9, 1846.
Rickard, Lucy Allen, second wife of Levi, Jan. 6, 1885, 72 yrs., 11 mos.
Robinson, George, May 24, 1865.
Root, Elias, Jan. 17, 1868.
Royce, Joel, March 27, 1875, 83 yrs.
Royce, Seba. his wife, Nov. 20, 1846, 51 yrs.
Royce, Calvin, their son, Nov. 30, 1834, 4 mos.
Royce, Harvey, their son, May 9, 1837, 7 yrs.
Russell, Hannah W., Jan. 10, 1894, 85 yrs., 2 mos., 2 d.
Russell, Sarah, June 18, 1874, 76 yrs.
Russell, Allen D., May 7, 1906, 67 yrs., 9 mos.
Ryan, William P., Aug. 10, 1SS0.
Ryan, James W., his son, Sept. 25, 1901, 75 yrs.
Ryan, Forest C., Jan. 19, 1879, 6 yrs.
Sanborn, Mary A., Oct. 19, 1900, 87 yrs., 3 mos. Sargent, Lovinia, wife of John E., Sept. 29, 1870.
Sargent, Flora, dau. of P. C. and M. J., Feb. 5, 1895, 1 yr.
Sargent, Electa, wife of J. R., May 15, 1878, 33 yrs.
Sargent, infant of Mary, Sept. 5, 1896, 1 mo.
Sargent, Mrs. Mary, Aug. 3, 1877, 83 yrs. Sawins, Sarah Richard, wife of Samuel, Jan. 20, 1842, 69 yrs. Sawyer, Sarah, Dec. 24, 1869. Seaver, Henry, Jan. 31, 1872.
Seton, Christopher, June 15, 1830, 75 yrs.
Shapley, Jabez, Sept. - , 1836, 90 yrs.
Shaw, Mrs. Susan R. Stevens, June 14, 1892, 79 yrs.
Shedd, John S., March 18, 1865.
Smith, Hannah, Oct. 2, 1869.
Smith, Lydia, March 7, 1873.
Spaulding, Theodosia, Feb. 2, 1865.
Spaulding, S. L., March 22, 1883.
Stearns, Ida E., April 5, 1862. Shaw, John S., Nov. 20, 1893, 81 yrs., 11 mos., 5 d.
Shepard, Rebecca M., Jan. 9, 1906, 87 yrs., 11 mos., 18 d. Sherwin, infant of Frank and Bertha Jones, Oct. 18, 1896. Shelly, Calvin, March -, 1847.
Shedd, Bertie E., son of Reed and Electa, Sept. 4, 1875, 5 yrs.
Silloway, Warren, son of William and Abigail, Sept. 15, 1889, 56 yrs., 5 mos., 20 d.
1
K 1
367
DEATHS NOT FOUND IN ITS GENEALOGIES.
Skinner, Miss Betsey, Dec. 6, 1827, 22 yrs.
Smart, Sarah S., dau. of Joseph and Polly, Nov. 28, 1897, 80 yrs., 11 mos. Small, J. M., son of Duane and L. N., Sept. 9, 1897, 17 d. Smith, Calista B., April 17, 1897.
Smith, Sarah, wife of Capt. Samuel, March 1, 1815, 38 yrs.
Smith, Albert, her son, Feb. 26, 1815, 9 yrs.
Smith, Pethuel, son of Warren and Peggy, June 29, 1815, 7 yrs.
Smith, Joseph, son of Walter and Anna, May 7, 1787, 17 mos.
Solgee, John Jacob, Jan. 20, 1835, 84 yrs.
Spofford, "Widow Spofford," Oct. 18, 1830, 95 yrs.
Spaulding, Mary J., wife of Nathan, Feb. 21, 1887, 54 yrs., 6 mos., 2 d.
Spaulding, Clarissa, dau. of Leonard and Sally, Aug. 5, 1803, 2 yrs.
Spaulding, Lena May, dau. of Leonard, Jan. 5, 1887, 3 yrs.
Spaulding, Mrs. Rhoda, Dec. 7, 1884.
Spaulding, Anna, wife of Capt. Abel, Feb. 8, 1826, 37 yrs.
Spaulding, Leonard D., Dec. 7, 1909, 71 yrs., 9 mos., 12 d.
Spencer, Junius A., Feb. 12, 1889, 60 yrs., 7 mos., 12 d.
Stearns, Harriet, Oct. 29, 1843, 47 yrs.
Stone, Mary Jane (at Faith Home, Portsmouth), Feb. 24, 1881, 65 yrs.
Stone, Wid. Elizabeth, March 31, 1850, 89 yrs.
Stearns, Mary J., dau. of Charles, Oct. 1, 1894, 36 yrs., 4 mos., 25 d. (Suicide.) Stearns, Benjamin, March 20, 1875, 88 yrs. Story, Sarah W., May 14, 1902, 77 yrs., 3 mos., 25 d.
Straw, Mrs. George H., Jan. 6, 1885, 41 yrs.
Strong, Carter O., July, 1856, 19 yrs. (See Casualties.)
Strong, G. B., brother of last, Oct. 3, 1907, 73 yrs., 11 mos., 23 d. Sturtevant, Elsie E., June 10, 1902, 18 yrs., 5 mos., 10 d.
Tappan, Wid. Judith Solgee, March 21, 1836, 63 yrs.
Tasker, Mrs. Rebecca H., April 4, 1838, 66 yrs.
Thomas, Miss Sarah, Oct. 1, 1813, 44 yrs. "She by her own labor acquired the sum of 500 dollars, which she gave wholly by her will to the support of the gospel among the heathen." (Inscription.)
Terry, Mary E., Feb. 1, 1908, 74 yrs., 6 mos., 7 d.
Thatcher, "Mrs. Thatcher," May -, 1835.
Thomas, Ann, Sept. 24, 1904, 70 yrs.
Tinkham, child of Peter, Feb. 26, 1831, 9 yrs.
Tinkham, infant of Peter, Oct. - , 1826.
Tift, Joseph L. W., April 29, 1891, 62 yrs., 9 mos., 18 d.
Town, Moses, May 28, 1841, 31 yrs.
Town, Eliza Jane, dau. of Aaron and Mary, March 30, 1840, 5 yrs.
Town, Wid. Betsey, Oct. 14, 1846, 68 yrs., at alms house.
Tracy, Etta, July 3, 1874, 32 yrs.
Trobridge, Mrs. James, July 27, 1883, 47 yrs.
Tucker, Lucy, wife of Abijah, Jan. 12, 1796, 58 yrs.
Turner, Laura Ann, Jan. 27, 1820, 2 mos. Thompson, J. M., April 28, 1874. Truman, N. T., June 28, 1885.
Trodden, James W., Sept. 30, 1863.
368
HISTORY OF CORNISH.
Vinton, "Grandchild of Daniel," April 20, 1829.
Voorhees, Henry, May 31, 1876, 40 yrs.
Walker, Helen R., May 16, 1903, 58 yrs., 3 mos., 2 d.
Walker, Katie, Sept. 16, 1900.
Wardner, Frederic, Jan. 16, 1904, 76 yrs., 29 d. Waterman, Mrs. Albert, Dec. 26, 1877, 31 yrs.
Welden, Alexander, Jan. 12, 1876, 26 yrs.
Wetmore, Mary, dau. of David Marcott, Oct. 12, 1898, 30 yrs.
Whitmore, Mrs. William, July 31, 1874, 23 yrs.
Whitmore, Mrs. William (second wife), Dec. 22, 1879, 27 yrs.
White, a child of "Mrs. White," Sept. - , 1834.
Whipple, Benjamin, son of Jacob and Rhoda, July 9, 1799, 4 yrs. Whittaker, child of "Mrs. W.," Jan. 1, 1841.
Wheeler, Diana, April 13, 1875, 76 yrs.
Wellman, Merton, son of William P. and Ella L., July 11, 1868.
Whitmore, Lillie, Nov. 28, 1870.
Whitmore, Lydia, Sept. 8, 1872. Whitmore, Frances E., Feb. 13, 1876.
Wiley, Susan, wife of Andrew, June 21, 1862, 63 yrs.
Wilton, Guy, Jan. 9, 1892, 4 mos.
Wilder, Gerrard S., Dec. 16, 1866, 17 yrs.
Wilder, James, Dec. 31, 1873, 58 yrs.
Winch, Luther, Feb. - , 1827. Williams, Mrs. A., Jan. 11, 1865.
Williams, Edna M., April 11, 1871.
Williams, Maria, March -, 1870.
Williams, Amy Gates, Feb. 2, 1875.
Williams, Electa, wife of Elisha, April 19, 1834, 33 yrs.
Williams, Jonathan W., their son, April 27, 1833, 5 yrs.
Williams, Eliza Ann, their dau., Jan. 21, 1837, 15 mos.
Williams, "Widow Williams" in 1826.
Williams, Gertie May, dau. of M. M. and A. L., Dec. 3, 1891, 9 yrs.
Williams, Orlando E., Jan. 23, 1890, 55 yrs.
Williams, Lucius F., son of Frank H., Feb. 8, 1899, 1 yr., 3 mos., 21 d.
Williams, child of Frank H. and Norma K., Sept. 6, 1903.
Williamson, Caleb B., Sept. 10, 1885, 67 yrs. (Accident ; see Casualties.) Wood, Thomas, May 20, 1838, 36 yrs. Woodard, Rosa, March 17, 1898, 26 yrs.
Wright, Thomas, Oct. 8, 1878, 50 yrs.
Wright, Moses, Feb. 4, 1856, 91 yrs.
Wright, Mary, his wife, June 1, 1833, 65 yrs.
Wright, Loami, infant son of Eb. and Martha, July 20, 1785.
Wyman, Leonard, infant son of Benjamin, Feb. 24, 1809.
In all 429 names, mainly in alphabetical order.
1
GENERAL INDEX
PAGES
Approaches to Cornish
1
Ascutney Mountain. 254-255
Blue Mountain Park 216-219
Austin Corbin . 218-219
Present Directors 219
Boundaries of Cornish
1
Casualties 196-201
Cemeteries
193-196
Three Abandoned . 193-194
Eight Principal Cemeteries
194
Census taken 1767
187
1773 187
61,1SS
1786
188
1790
189-191
Population and Growth of Territory since 1790.
192
Centennial Anniversary
251
Charter of Cornish .
1
Chase, Dudley, Settlement of.
13-16
Chase, Moses, Grant to
10
Surveyor's Certificate. 12
176-178
Cheshire Lodge, Free and Accepted Masons
107-141
Congregational Church.
110-118
Covenant
111
Land Granted for
110
Division in the Church.
111-112
Convention of Churches
112
Union of Two Branches 113
114
Centennial
115
Rev. James Wellman
110-111
Rev. Mr. Powers.
111
Rev. Benjamin Bell.
113
Rev. Siloam Short 113
Rev. Joseph Rowell. 113
Rev. Joseph W. Clary 114
Rev. Alvah Spaulding
114
Rev. Philander Bates
115
Rev. Charles M. Palmer
115
24
1775
Churches of the Town
Erection of New Edifice.
370
HISTORY OF CORNISH.
PAGES
Rev. James T. Jackson .
115
Second Division
116
Organization
116-117
Erection of Meeting House .
116
Rev. Rufus A. Putnam.
116
Disorganization
117
Baptist Church
118-130
Tenets .
118
Organization .
118
Early Records
118-119
Erection of Edifice
120
Revival.
122
New Bell
126
Decade of Church History
127
Legacies .
129
Rev. Jedediah Hibbard .
118
Dea. Samuel Hilliard .
120
Elder Ariel Kendrick.
120
Elder Simeon W. Beckwith.
121
Rev. Gibbon Williams
122
Oliver Barron .
123
Rev. David Burroughs
124
Nahum P. Foster.
125
Rev. Phinehas Bond
125
Rev. D. P. Deming
125
Rev. Halsey Leavitt.
126
Rev. George A. Glines
126
Rev. Gideon S. Smith
126
Episcopal Church. 130-135
Chase, Philander
130
Organization.
131
Instrument of Association
131
Incorporation.
132
Erection of New Edifice.
133
Consecration of Trinity Church
134-135
Ministers .
133-134
Methodist Episcopal Church.
135-138
Records of 1868-69
136
Evangelical Congregational Church Bought
136-137
Methodist Camp Meeting and Grounds
137
Preachers
138
Elders
138
Rev. Amos Kidder
135
Rev. John G. Bennett
135
Unitarian Church.
140-141
Organization 140
Methodist Church Leased . 140
: I
371
GENERAL INDEX.
PAGES
Woman's Alliance Organized
140
Dedication 141
Millerites 139
Perfectionists .
139
Pentecostal Nazarene .
141
Benjamin F. Lindsay
141
Civil War
85-106
Cornish in the Civil War
S5-106
Heavy Artillery
101-102
New Hampshire Battalion.
99
Second New Hampshire Regiment
85-88
Third New Hampshire Regiment
85-89
Fourth New Hampshire Regiment
90
Fifth New Hampshire Regiment.
90-92
Sixth New Hampshire Regiment
92-93
Seventh New Hampshire Regiment
93-94
Eighth New Hampshire Regiment.
94
Ninth New Hampshire Regiment
94-96
Eleventh New Hampshire Regiment
96
Thirteenth New Hampshire Regiment.
96
Fourteenth New Hampshire Regiment
96-98
Fifteenth New Hampshire Regiment
98
Sixteenth New Hampshire Regiment .
98
Eighteenth New Hampshire Regiment 99
Cornish Men Enlisted Elsewhere. 103-104
Cornish Men Drafted .
105
Cornish in the United States Navy
102-103
Sharpshooters 102
Climatic Extremes 244-249
Cold Winter of 1779-80.
214
Dark Day of 1780.
244
Year 1816, Hardships of
245-247
Tornadoes, 1821, 1848.
247
Snow Crust of 1862
247
Floods . 248-249
Cornish Bridge
213-216
Bridge Chartered. . 213
Subscribers to Stock 213
214
Construction of First Two Bridges 214
Toll-House Journals . 214-215
Construction of Last Two Bridges 215-216
Cornish Colonization Society 169-170
Constitution and Signers . 170
Cornish, First Settlements of. 13,20-21
First Officers
372
HISTORY OF CORNISH.
PAGES
Cornish in Revolution. 70-74
in War of 1812 83
in Civil War 85-106
Cornish Men, Sketches of Prominent . 277-347
Cornish, Name of 2
Situation of 1
County Affairs 209-211
Organization of the Counties 209
Sullivan County Incorporated. 210
Newport the County Seat . 211
County Farm Established . 207
Dark Day 244
Elevation of Town
Fifteenth Regiment New Hampshire Militia 79
Floods
248-249
Flora 40-42
Forests
38-40
Gov. Wentworth's Reservations 9
Grand Army of the Republic
167
Grange. . 174-176
Organization .
174
Charter Members
174
First Officers
174
Park Grange, No. 249
176
Charter Members of Park Grange 176
Grant, Reservations and Conditions of
8
Grantees of Cornish 7
Grantham Annexed to Cornish
1
Hotels .
249-250
Indians
253
Lawyers
263-265
Libraries
240-243
Sabbath School Library Association
241
Stowell Free Public Library
243
Manufactures
179-186
Early Manufacturing Interests
179
Carriage Building 180
Brick Making 180
Gristmills
180-181
1
373
GENERAL INDEX.
PAGES
Sawmills .
181
Creameries . 183-185
Blacksmithing. 185-186
Harness Making 186
"Mast Camp'
2
Merchants 250-251
Mexican War
84
Military Districts, State Divided into.
79
Militia Laws, Uniform Established .
79
Repealed
84
Millerit es
139
Muster
80-81
New Hampshire Grants . 40-53
Grants Made in Disputed Territory 43
Grants Claimed by New Hampshire and New York. 42-45
Settlers Required to Purchase New Titles 42-43
Opposition of Settlers. 44
Vermont State Organized. 14-45
New Hampshire Severs Connection with Great Britain 45
Town's Independent Corporations. 15-46
Sixteen Towns Petition Vermont for Admission
46
Vermont Favors Union 46-47
New Hampshire Protests. 47
Matter Laid Before Congress. 47
47
Sixteen Towns Withdraw from Vermont.
47
Convention Called to Form New State
47
Proposals to New Hampshire for Admission.
48
Vermont Relinquishes Claims to New Hampshire and New York Territory
53
Cornish Petition
48
New Hampshire Claims All of Vermont .
49
Convention at Cornish.
50
Convention Favors Union of All Towns with Vermont
50
Congress Petitioned to Investigate.
51
Terms on Which Congress Will Admit Vermont to Federal Union 51
Vermont Declines to Accede to Terms of Congress. 51
Collision Between Officers of Vermont and New Hampshire. 52
General Washington Advises Vermont to Accept Terms of Congress. 52 Settlement of Controversy 53
Opposition Party in Cornish . 53
New Hampshire Made a Separate Province. 54
New Hampshire Severs Connection with Great Britain 45
"Old Haines". 208-209
Old People's Association 252-262
Congress Opposes Union with Vermont.
374
HISTORY OF CORNISH.
E. Wellman Barnard, Address by
PAGES 260-262
Old Home Week. 262
Park Grange, No. 249 175-176
Pauperism in Cornish. 202-209
Town Provides for Paupers
Alms House 204-205
206
Support of Paupers by County.
206-207
Paupers Who Have Died at County Farm
207
Pentecostal Nazarene.
141
Perfectionists
139
Physicians
265-276
Pioneer Life
20-42
Log Houses
21
Crops.
22
Home Made Implements and Clothing
23
Ornaments. 25
24
Method of Cooking.
28-29
Heating and Lighting
25-26
Exchange of Farm Products for City Goods. 28
Dress . 26-27
27
Social Gatherings
25
Sports
29-30
Postal Facilities.
30
Church and Observance of Sabbath 30-32
32-33
Wild Beasts. 34-38
Forests.
38-40
Flora
40-42
Post Offices 251
Cornish Post Office. 251
Cornish Center Post Office 252
South Cornish Post Office
252
Rural Free Delivery 252
President Roosevelt Visits Cornish 256-258
Proprietors, First Meeting of . 8
Putnam, Daniel, One of First Settlers
9
Revolutionary War. 54-78
Militia Organized . 54, 56,57
Stamp Act.
55
Committees of Safety
56-57
Taxes Imposed by Parliament 57
Boston Massacre. 57
Boston Port Bill 58
-
i
1
Food.
Woman's Work.
Character of Settlers
375
GENERAL INDEX.
PAGES
Boston Tea Party
5S
Continental Congress, Session of 1774. 58
Lexington, Battle of. 58
New Hampshire Men Enlist in Service of Massachusetts. 59
Bunker Hill . 60
Provincial Congress Meets at Exeter. 60
Council Established . . 62
British Evacuate Boston
62
Association Test . 62-64
Declaration of Independence . 64
Capt. John House's Company . 65
Capt. Joshua Haywood's Company. 65
Trenton, Battle of . 65
Princeton, Battle of .
65
Chase House, Incident of.
65
New Hampshire Militia Ordered to Ticonderoga. 66-67
New Hampshire Roused by Speech of Col. John Langdon. 67-68
Stark at Bennington 68
Saratoga, Battle of 68-69
Burgoyne's Surrender 69
Stark's Regiment. 71
Baldwin's Regiment 71
Hobart's Regiment.
71
Record of Town Returns
72
Chase's Regiment
64-65, 70, 72-73
Bedell's Regiment .
72
First New Hampshire Regiment in Revolution.
72
Chase, Dr. Solomon, Order to From General Stark. 75
Reimbursement of Military Expenses
76
Royalton, Vermont, Burning of
75
Currency Depreciation of 77
78
Schools. 142-156
District School System Adopted .
143-144
Town System Adopted. 145-146
School Houses
146-148
High Schools
148-149
Supervision 149-153
Inspectors of Schools 150
Superintendents 15]
Members of School Board. 151-153
Kimball Union Academy 153
Cornish Graduates of Kimball Union Academy, 1813-1880. 155-156
Settlers, Early . 13-17
Shows and Exhibitions 253
Societies. 167-178
Surrender of Cornwallis
376
HISTORY OF CORNISH.
Grand Army of the Republic
PAGES 167
Soldiers' Aid Society .
168-169
Cornish Colonization Society
169-171
Temperance 171-173
Grange 173-176
Cheshire Lodge, Free and Accepted Masons 176-178
Soldiers' Monument . 236-240
Statement of Committee to Raise Funds.
239
Names of Soldiers Inscribed on Monument
240
Stores
250-251
Summer Colony. 220-232
Temperance Society 171-173
Territory of Cornish
1
"Texas"
1
Toll-House Journals
214-215
Tornadoes
247
Town House Purchased From Perfectionists
235
Town Meeting, Petition for
18
Call Issued. 18
18-19
Date Fixed
19
Town Officers
157-166
Selectmen
157-160
Town Clerks 160-161
Moderators.
161-163
Cornish Represented in General Court.
163-164
Representatives.
164-166
Town Record Building, Voted to Build .
235
Erection .
235
Safe Purchased .
236
Attempt on Safe by Burglars
236
Annex Built
236
Town Reports 253
108-109
Vermont State Organized
44-45
War of 1812
81-83
Cause .
81
War Declared
82
British War Vessels on New Hampshire Coast
83
Burning of Washington
83
Treaty of Ghent.
83
Capture of New Orleans
83
Cornish in War of 1812 83
Wild Beasts 34-38
Winter of 1779-80 244
Response to Call
Union Society
-
INDEX OF NAMES
Adams, Herbert
PAGES 226
Samuel
57
Rev. Thomas 127
Alden, Isaac 265
Allen, Clark.
88
Ethan Col. Ira 50
44
Antoine, Clement 102
89
Arnold, Charlotte
224
Frances
230
Ashley, Colonel
66
Atkinson, Theodore
7
Atwood, Daniel.
196
Capt. William
185
Avery, Edward
91
Ayers, Edwin T.
105
Henry
105
Samuel
7
Samuel F.
105
Babb, Philip, Jr
7
Badger, George F.
199
Bailey, Jacobs
48
Baker, Calvin.
128
Edward Dimick
264
Barker, Alden
100
Jonathan
7
Owen
100
Barnard, E. Wellman
260
Barron, Rev. Oliver
123 87
Bartlett, Charles C ..
93
John 71,72
Joseph
74
Nathaniel.
71, 72
Samuel F.
105
Baskwell, Rev. John A
126
Bates, Rev. Philander
115
Baum, Colonel.
68
Beaman, Charles C.
181, 220, 237, 239, 277
William E. 231
Barry, John H.
Arnie, William .
378
HISTORY OF CORNISH.
PAGES
Beckwith, Elder Simeon W
121
Beers, Elbridge G.
89, 240
Nathaniel E. 91
Bell, Rev. Benjamin.
113
Bellows, Colonel
66
Benjamin, Judah ..
72
Bennett, Rev. John G.
135
Benway, Asa M.
87,240
Reuben T.
97,240
Bernum, Samuel
83
Berry, Thomas
7
William
1
Blanchard, Dr. John S.
266
Błazo, William .
7
Blood, Henry P.
95, 239
Boardman, Elijah
266
Bohannon, Moses
90
Bond, Rev. Phineas
125
Bowen, Thomas
93
Bracket, George.
7
Capt. Nathaniel
8
Brady, Joseph .
89
Brewer, Ebenezer
65, 70, 72, 73
Brown, Briant
65, 72, 73
Moses .
71,72
Bryant, Edward
105
S. W.
105
Sarah A
129
Walter
7
William H.
167
Bugbee, Henry Allen
199
Horace L.
105
Sylvester M.
97
Bullard, Alfred .
224
Burgoyne, General.
62, 66, 67, 68, 69, 70
Burke, John.
100
Burnap, Arunah .
128
Burr, Versel E ..
97,239
Burroughs, Rev. David.
124
Buswell, Daniel C.
95
Cady, Curtis
65,72
Elias
72,73
Elijah .
73
Nicholas
72,73
Stephen 64,73
Campbell, Fraser 224
379
INDEX OF NAMES.
PAGES
Cane, Michael .
90
Carpenter, Elijah ..
74
Nathaniel 109
Carroll, Daniel E.
101
John
87
Col. Lysander Herbert
281
Cate, Daniel
S
Dea. Ebenezer
7
James
64, 70, 73
William, Jr ..
7
Chadbourne, Alfred C ..
200
Edmund B. 240
74
Chandler, Captain
69
Chapman, Benjamin.
73
Edward F.
103
Frank B.
105
James H.
97
Joseph
267
Levi L.
103
Chase, Amos .
74
Capt. Bela
134
Caleb
17, 74, 109
Champion Spaulding.
155, 282
Charles . 185
Lieut. Daniel
64, 71, 72
Dudley.
13, 73, 284
Dudley T.
174
Ebenezer Brewster
268
George M.
93
Harvey
263
Ithamar
109,286
John
64, 70,73
Dea. John
180, 182
John B. 101, 105
Col. Jonathan 17, 35-36, 49, 64, 65, 66, 67, 68, 69, 70, 72, 73, 132,
180, 181, 287
Dr. Maurice J.
289
Moses.
17, 46, 71, 73
Moses, Jr. 72, 73
Nahum 74
74
Peter
130
Philander
Bishop Philander . 292
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.