History of the town of Mason, N. H. from the first grant in 1749, to the year 1858, Part 19

Author: Hill, John B. (John Boynton), 1796-1886
Publication date: 1858
Publisher: Boston, L. A. Elliot; Bangor, D. Bugbee
Number of Pages: 492


USA > New Hampshire > Hillsborough County > Mason > History of the town of Mason, N. H. from the first grant in 1749, to the year 1858 > Part 19


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


In 1692, authority was given, by statute, to ordained minis- ters, and also to justices of the peace, to celebrate marriages. The clergy soon received the monopoly of the marrying busi- ness. None were married by justices except for some pecu- liar reasons. Fifty years ago, the marriage ceremony took place at the residence of the bride, or at the minister's house, seldom at the meeting house, although not unfrequently, the Sabbath was the day, the parties coming sometimes with but more frequently without attendants, to the minister's house, in the morning before service or in the evening after the close of the meetings, left the house with the indestructible knot tied, and sometimes on foot, sometimes on horseback, the cavalcade consisting of one or two horses, according to the means or the taste of the parties, proceeded to their new home, to be made cheerful and happy by the busy cares and pains taking of the wife, assuming a station and character, the influence of which, for the well being of society, is second to none other. From the venerable pastor of the Mason church, all the mar- ried couples got a good solid talking to.


CHAPTER VI.


A LIST OF EARLY SETTLERS, AFFAIRS OF THE REVOLUTIONARY WAR, AND LISTS OF TOWN OFFICERS, AND STATISTICAL TABLES.


An alphabetical list of the names of all persons who appear, by the pro- prietary or town records or tax lists, to have been inhabitants of the town of Mason, from the earliest settlement, to the year 1790, showing, as far as is known, the date of commencement of residence, their place of residence, their service in the revolutionary war, and time of decease, or of removal from town.


1769. Asten John,


1770. Allen Abijah,


1771. Adams John,


Ames Simon,


1772. Abbot Samuel, Abbot Ebenezer,


1774. Adams Edward,


1778. Amsden Jonas,


Aldridge John,


1782. Adams Abel,


1785. Asten Timothy,


1788. Ames Thaddeus,


1790. Austin Thomas,


1752. Butterfield Eleazer, Barrett Reuben,


1759. Blood Ebenezer,


1767. Bullard Joseph,


Jason Russell's. R. about 1773.


Dea. Franklin Merriam's. R. after the war. S. Jonas Adams'. Died January 9, 1807, 65 y. S. Joel Ames'. Died November 15, 1820, 80 y. S. Rev. E. Hill's orchard, R.


S. Son of Samuel Abbot.


East of John Adams. Brother of John Ad- ams-R. to Lincoln.


Ebenezer Shattuck's, afterwards east of Dea. Wood's. Died March 20, 1802, 53 y. R.


S. Jedediah Felton's. Died Oct. 25, 1826, 69 y. R.


Son of Simon ; went to Maine.


In the 3d School District.


R.


Capt. Jesse Barrett's. Died Sept. 19,1800, 71y. S. Eli Nutting's. Died November 29, 1800.


Silas Bullard's. Born in Weston ; R. to New Ipswich about 1743, with his brother Eben- ezer Bullard, and resided with him till his marriage in 1775. Soon after 1760 he re- moved to Mason. Died March 2, 1792, 73 y. Rev. Jona. Searle's. R. next year.


1769. Badcock William, Barrett William,


Jonathan Smith's, near Townsend line. Died January 26, 1816, 90 y.


Barrett Nathaniel,


John Whitaker's. The father of Zaccheus Barrett, Nathaniel Barrett, Jr., and Mrs. John Baldwin. Died about 1775. R. next year.


1769. Blood Joseph,


Burge, Widow, Barrett Joseph, S. Elisha Barrett's. Was an inhabitant before the incorporation. Died Dec. 30, 1831, 86 y. S. Thaddeus Morse's. Killed June 17, 1775, at Bunker's Hill.


NOTE. In this table, S. following a name, indicates service in the land or naval forces ; R. removal from town.


28


214


HISTORY OF MASON.


1769. Barrett Nathaniel Jr., S. Luther Robbins'. R. 1772. Brown David, Saml. D. Blood's and James Brown's. Died Dec 1811, 83 x.


1770. Ball Joseph,


1771. Barrett Zaccheus, Barrett Reuben Jr.,


S. Dea. Robinson's. R. Poor farm. Died Feb. 26, 1827, 79 y. Capt. Jesse Barrett's. Son of Reuben Barrett. S. Withington's, formerly John Winship's .- R. soon after the war.


S. H. Warren's. R. soon after the war.


S. Hired to Jason Russel. R.


1774. Brown Samuel,


S. Geo. Martin's, formerly Sam. Townsend. Came from Hollis ; R. soon after the war.


1775. Blood Ruth, widow,


Barrett Joseph, Jr.,


Barrett Isaac,


Barrett Reuben, 3d. Brooks Job,


1776. Bullard Silas,


S. With his father. Son of Joseph Bullard. Died May 15, 1835, 83 y.


1778. Brown Lt. Isaac,


1779. Burt Oliver,


1780. Burt Capt. James,


1782. Barrett Jesse,


Barrett Benjamin, jr.


Capt. Jesse Barrett's. Son of Reuben Bar- rett. Died November 11, 1844, 82 y. Frank Wright's and E. Richardson's. R. to Lunenburg.


Blood Thomas,


S. E. Nutting's. Son of Ebenezer. Died June 24, 1835, 77 y.


Blood Asa,


S. E. Nutting's. Son of Ebenezer. R.


Blood Ebenezer, jr.


S. Taken prisoner in the Battle of Bunker Hill, and never returned.


1782.


Bullard Eleazer, Barrett John,


S. Son of Joseph Bullard.


Son of Captain Joseph Barrett. R. to Ver- mont.


1785.


Barrett William, jr. Blodgett John,


Charles Barrett. Died Aug. 10, 1844, 84 y. John Bachelder's. Town clerk, selectman, and representative for many years. His name first appears as a school master in 1777. R. from town in 1821 or 1822, to Dunstable, and died a few years since, aged nearly 100 y. Amos Robbins'. R.


Ball Eleazer,


Blood Amos,


1786. 1789. Blood Josiah,


Barrett Joel,


Blackington William, Boynton Jeremiah, Ball Jonathan,


Elnathan Boynton's. Oct. 27, 1839, 74 y. R.


1790. Buss Elisha,


Barber Dr. William,


Bachelder Jonathan,


1766. Crosby Jonathan,


1767. Cook Connelius,


Coburn Josiah,


1769. Coburn Nathan,


1770. Cafford Jonathan,


1772. Child Amos,


S. Saml. D. Blood's. Died Dec. 19, 1840, 83 y. R. R.


R.


Cabinet maker; built and resided in the Joshua Blood house. R. about 1804.


Dr. Barber's, near the old meeting house. Died July 11, 1852, 85 y. Jona. Bachelders'. Died April 9, 1728, 85 y. R.


B. C. Kimball's. R.


Ed. Tarbell's. R. to Chelmsford. School master. R. R.


S. Hired man to Dea. Amos Dakin. R.


1772. Blodgett David,


Blodgett Jacob, Blanchard Abel,


Widow of Joseph Blood who was killed at Bunker Hill ; daughter of Jason Dunster. R.


S. Son of Nathaniel Barrett. R. West of John Richard's. R. about 1784. Ephraim Russel's. R.


S. Knapp's, now Prescott's. In Battle of Bun- ker Hill. Died November 3, 1800, 55 y. Eben. Nutting's. R. and joined Shakers. Same. Same.


215


LIST OF EARLY SETTLERS.


1775. Chambers Capt. Wm. S. Rev. E. Hill's. Born in Scotland. Lieut. of a privateer under Com. Manly. Died Sep- tember 4, 1791.


1779. Chandler Jonathan,


1780. Crane Benjamin,


1785. Cummings John,


1787. Chatman Oliver,


1778. Chickering Abner,


1789. Campbell John, Campbell Jonas, Crossman James,


1768. Dakin Dea. Amos,


1769. Dutton John, Davis Zacharialı, Dunster Jason,


Davis Joshua,


1770. Davis Elisha,


1772. Darby Samuel,


1774. Dunster Henry,


1776. Dodge William,


Davis Ebenezer,


1782. Dodge John, Dakin Amos Jr.,


Dunster Jason, Jr.,


Dunster Isaiah, Dodge Zebulon,


1785. Dakin 'Timothy,


1790. Davis Reuben,


1752. Eliot William,


1762. Eliot Elias,


1764. Eliot Oliver,


1766. Eliot John,


1767. Eliot Rev. William,


1769. Eliot Wid. Hannah.


1770. Emerson Asa.


1771. Eliot John, Jr ,


1774. Eliot Elias, Jr.,


1777. Eliot David,


1783. Eliot Widow,


1784. Eliot Samuel,


1786. Eaton Abijahı,


1752. Fish Nathan, 1769. Foster Jonathan,


Jedediah Felton's. R.


South of Frank Wright's. R. R.


R. Abel Adams' in the village. R. to N. Ipswich. R.


R.


Died about 1836, not far from 90 y.


S. Eben. Richardson's. Died Apr. 28, 1789, 57 y. Calvin Blood's. R.


S. Micah Russell's. Died Nov. 27, 1831, 88 y. Benjamin Prescott's. R. to Ashburnham and returned, and died Feb. 10, 1805, 80 y.


S. David Jefts and Charles Scripture's. Died Oc- tober 16, 1840, 96 y. R. Chapman's. R. S. Son of Jason. R. Luther Nutting's. R. R.


S. A privateersman. R.


S. South of Dea. Cragin's. Son of Dea. Amos Dakin Died Oct. 29, 1842, 83 y.


S. B. C. Kimball's. Son of J. Dunster. March 21, 1828, 67 y.


Died


S. Son of Jason Dunster. R. S. R.


Dea. S. Cragin's. Son of Deacon Amos Da- kin. Died October, 1845, 84 y.


R.


Daniel Hill's. Son of Elias. Died about 1768. Elias Eliot's. Died Feb. 23, 1785, 78 y.


S. Southeast of Capt. S. Shed's. Son of Elias. Died September, 1836, 102} y.


Andrew Eliot's. Died June 24; 1781, 65 y. Son of John, and lived with his father. Died June 4, 1830, 81 y.


Last on tax list, October 14, 1771. S. R.


Son of John. R. Son of Elias. Died Nov. 17, 1838, 89 y.


S. Son of John. Died September 30, 1811, 56 y. Taxed " for her son Josiah." Supposed to be R. the widow of William.


S. Taken prisoner by the Algerines. R. to Win- hall, Vt .. with his family, about 1804. North of Dea. N. Hall's.


S. East of Wm. Barrett's, near Townsend line. His wife, Thankful, died in 1779, and was buried at the expense of the town. He was, in part or wholly, supported by the town from that time till his death, (at Ashby,) March 31, 1821, at the age, it is said, of 102 years. He was an able-bodied man, always enjoying vigorous health, but he had an in- vincible repugnance to work in any form.


S. Son of John. R. 1778. Eliot Dea. Andrew,


216


HISTORY OF MASON.


1769. Fish Wid. Patience, Fisk Daniel, Fish Jonathan,


Fish Eleazer,


Fish Nathan, Fish Simon,


S East of Luther Nutting's. R.


S. Elijah Davis'. In Bunker Hill battle. R.


R. Jonas Fay's. R.


S. Moses Russell's. Died May 16, 1826, 77 y. Josiah Flagg's. Died June 2, 1783. R.


Foster Jonathan, Jr., S. Son of Jonathan. R. Foster Nathan, S. Son of Jonathan. R.


Fuller Ezra,


S. R.


1781. French William,


1783. Fay Jemima, Wid.


Farley Samuel,


1790. Farwell Edward,


Farnsworth Sampson,


1752. Green Simon,


1754. Gould Nehemiah,


1771. Green Nehemiah,


1774. Gibson John,


1780. Green Samuel,


1781. Grace Manuel,


1782. Gordon James,


1786.


Giles Joseph,


1787. Goddard John,


1790. Gray Dr. Joseph,


Grimes John,


1752. Hall Dea. Nathan,


1757. Herrick Joseph,


1768. Hall James,


1769. Hall Nathan, Jr., Holden Isaac,


Hosmer Nathaniel, Hosmer Reuben,


1770. Hodgman Timothy,


1771. Hodgman David,


1772. Hodgman Joseph, Hodgman Reuben, Herrick Joseph, Jr.,


1773. Hodgman John,


1774. Hodgman Benjamin,


1775. Hodgman Joseph, Jr., S. Sewall Wood's.


Herrick Lois, Wid.


1776. Herrick Shadrack,


1777. Hurlbert John,


1778. Hodgman Zacheus, Holden Amos,


1779. Hosmer William, Hart Joseph,


1780. Hodgman Job, Hall Henry, Horton Elijah,


John Russell's. R. Eleazer Fish's. Last on tax list Dec. 13, 1769. Died after 1772.


Capt. Ira Hall's. Died April 26, 1791. R.


1771. Flagg Isaac, Fessenden Aaron, Farnsworth Daniel,


1773. Fuller Silas,


1774. Fay Jonas, Fay Daniel,


1780. French John,


R. Widow of Daniel Fay. R.


Capt. S. Weston. Died Aug. 28, 1819, 88 y. R. R. Killed in battle near lake George, July 20, 1758.


R. R.


East of Ens. Enosh Lawrence's place. R. R.


S. Said to be a Hessian. R. In the 2d school district. R. In the 4th school district. Died Dec. 10, 1797. Vearon Eaton's. R.


In the 4th school district. R.


Capt. Jos. Sanders'. Died May 7, 1807, 91 y. Benjamin Prescott's. Died. Last on tax list November 30, 1773.


Abijah Eaton's. Son of Dea. N. Hall. R.


Son of Dea. Nathan Hall. R. Bachelder's. R. in 1774 or 1775.


Otis'. R. to Camden, Me.


S. East of Walton's. R. S. R.


S. Oliver Hosmer's. R.


S. Calvin Blood's. R. Moore's. R.


S. Benjamin Prescott's. R. to Brattleboro', Vt. West of Oliver Hosmer's. R. Moore's. R.


Widow of Joseph. R. to Brattleborough, Vt. R. to do.


S. R.


S. Noah Winship's. R. S. Abner Holden's. Died April 16, 1806, 54 y. S. Oliver Hosmer's. Died March 26, 1802, 74 y. R.


S. R. S. Tarbell's. R .. Timothy Kemp's. R.


217


LIST OF EARLY SETTLERS.


1780. Hull John,


1782. Hall David,


Hodgman Nathan, Hurlburt Josiah, Hodgman Thomas,


1783. Herrick Amos,


1785. Hodgkins Hezekiah, Hosmer Oliver,


1786. Hodgman David,


1788. Haven Clarke,


Hall Richard,


1790. Haven Nathaniel,


1752. Jefts Henry,


1765. Jefts Jonathan,


1769. Jefts Mary, Widow, Jefts John,


Jefts Thomas,


Jefts Benjamin,


King Benjamin,


Kendall Jabez,


1774. Kendall Nathan,


1775. Knowlton Benjamin, Jr., B. C. Kimball's. Son of Benj. Knowlton, of New Ipswich, born 1753. R. with his father to New York, about 1807.


1778. Kendall Jabez, Jr., 1780. Knowlton Henry,


Keyes Elijah,


1782. Kemp Abel,


1785. Kendall Benjamin,


1751. 1752.


1762. Lowell Moses,


1769.


Lowell David,


Lowell Joseph,


Lowell David, Jr., Lowell Simeon,


Lawrence Enosh, Jr.,


Lawrence Samuel,


Lawrence Stevens, Lawrence Richard, Lawrence John,


Leonard John,


1775. Lowell Joseph, Jr.,


1778. Lowell Timothy, Lakin Ambrose, 1780. Locke Abraham, R. 1781. Lawrence Isaac, R.


S. Below Dr. Barber's. R.


S. Son of Dea. N. Hall. Died August 25, 1824, 71 years.


S. Son of Joseph Hodgman. R. S. R.


T. Hodgman's. Died August 16, 1836, 82} y. S. Benj. Prescott's. Son of Joseph. Died Nov. 8, 1848, 85 y.


R.


Oliver Hosmer's. Died Oct. 15, 1852, 88 y. R.


R.


Son of Dea. Hall. Died July 16, 1822, 54 y. R.


Jona. Batchelder's. R. before incorporation. Hartshorn's. Died May, 1818, 86 y.


Amos Robbens, Jr. Died Dec. 10, 1809, 70 y. Thomas Jefts'. Died June, 1808.


Benj. Jefts'. Died April 7, 1807, 60 y.


North part. Last on tax list January 27, 1777. R.


R.


Brother of Benjamin Knowlton, Jr., born in 1756. R. Simeon Kemp's. R.


A. Kemp's Died Sept. 23, 1829, 87 y.


Near John Blodgett's. Killed by lightning at his brother's house in Dublin, June 1, 1806, 56 years.


R.


Eph. Hildreth's. Died Sept. 28, 1778, 68 y. R. R.


Kendall Reuben. Lawrence Ens. Enosh, Leslie James, Leslie George, Lawrence William, Esq., A meeting was held at his house in No. 1, in 1752, but he was not, probably, ever more than temporarily resident in the town.


R. Last on the tax list November 30, 1773. Capt. Joseph Barrett's. R. Same.


On the road from R. Lawrence's to Dakin's mill, near the old briek yard. R.


R.


Last on tax list Nov. 30, 1773.


R. John Jefts. Died Dec. 11, 1809, 71 y.


Son of Ens. Enosh. R. to Townsend.


Edward Merriam's. Died Sept. 4, 1824, 80 y.


A. Dakin's. Died November 1, 1815, 80 y. Eph. Hildreth's. R to Swanton, Vt., about 1806, and died there.


Between Oliver Eliot's and Reuben Barrett's. Last on tax list January 30, 1778.


S. R. S. R. R.


218


HISTORY OF MASON.


1788. Lawrence Sampson, R.


Lee Jonathan.


1789. Lawrence Willard.


Lawrence Daniel.


1769. Merriam Joseph, McLain Dennis,


1771. Mann James,


Mann Benjamin,


1773. Mansfield Elijah,


1774. Mann Christopher,


1775. Miles William,


1778. Munroe Dr. Ephraim, Muzzy Benjamin,


1780. Merriam Abraham,


1781. Merriam Ezra,


1782. Mossman Aaron,


1784. Merriam Silas,


S. At Pratt's pond, with Ezra, son of Abraham. R. to Maine.


1785. Merriam Abraham, Jr. S. Abraham Merriam house. Died January 18, 1806, 48 y.


1782. Nutting Ephraim,


1790. Nutting Peter,


1779. Osgood Joseph,


1752. Parker Lt. Obadiah,


1762. Powers Whiteomb,


1769. Powers Elizabeth, Wid., Last on tax list February 28, 1783.


Proctor Nathan,


1770. Perry Joseph,


1771. Parker Samuel, Parker Oliver, Ens.


1777. Patten Nathaniel,


1778. Parker Phinehas,


1783. Parkhurst Jesse,


Pike William,


1785. Parker Sam Stevens,


Parker Junea,


1788. Parkhurst Andrew, Parker Sampson,


1789.


Patch Asa, Pratt John,


1752. Robbins Josiah,


S. Moses Merriam's. Died Nov. 6, 1826, 82 y. R. Last on tax list October 14, 1771.


J. Ames' farm near John Bachelder's. He was father of Benjamin Mann, came into town with him, and died about 1780-1.


S. J. Ames, and Asher Peabody's. R. to Keene and to Troy, N. Y. Died, 1831, 91 y. R.


J. Ames' orchard. "A free negro man, for- merly slave to James Mann." R. to New Ipswich and died there,


Died between 1782 and 1796. Amos Herriek married his widow.


R. next year. East of James Seripture's. R.


S. At the corner where the road turns to Wilton. Died November 26, 1797.


S. Near Pratt's pond, afterwards at his father's. Son of Abraham Merriam. Died June 21, 1827, 67 y.


S. R.


S. R.


R.


Old orchard, south from Tufts'. Married the widow of Wni. Barrett. Died before 1790. Lieut. Parker's. Died Oct. 5, 1816, 86 y.


S. R.


R. R. R.


R. R.


Son of Lt. O. Parker, born May 11, 1756. R. R.


R.


Son of Lt. Obadiah Parker, born October 17, 1763, and died December 20, 1827, 64 y. R.


R.


Son of Lt. Obadiah Parker, born October 11, 1767, and died March 18, 1818, 50 y. R.


Pratt's pond. Died January 27, 1832, 77 y. Dea. Webber place. Came from Townsend with his family, began the farm on the Dea. Webber place, R. soon after 1774, and died at Stoddard in 1787. There is a tradition that his wife died, that he married again, and died, and that he and his first wife were buried in the old grave yard, by the side of his son Amos. Last on tax list, Oct. 1774.


219


LIST OF EARLY SETTLERS.


1768. Robbins Thomas,


1769. Robbins Seth,


Ross Joseph, Russell Jason,


Ross Andrew.


1771. 1772. Robbins Amos,


1774.


Russell Hobart, Russell John,


1780. Richardson Joshua,


1787. Russell Samuel,


1789. Reed Thomas,


1752.


Russell Jonathan, Spaulding William, Shattuck Ensign, Swallow Lt. John, Shattuck Oliver, Spaulding Thomas, Spaulding Lemuel, Shed Abel,


1769. S. Lt. E. Gilman's. R. E. D. Richardson's. R. to Rindge in 1775. Smith Samuel, Smith Nathaniel, S. Capt. Smith's. Died Dec. 6, 1815, 74 y. H. Russell place, and Thad. Morse's. Died Dec. 18, 1802, 81 y.


Scripture Samuel,


1770. Scripture James,


1771. Sloan David,


1772. Searle Rev. Jonathan, S. Ebenezer Blood's. Died Dec. 7, 1812, 68 y.


Sloan John,


1773. Squire Samuel,


1774. Stone Jonathan,


1775. Scripture Oliver,


1776. 1779.


Sawtell Lt. Ephraim, Smith Joshua Swallow John, Jr.,


1780. Start George,


1781. Smith Nathaniel, Jr., S. East of Amos Robbin's. R.


1782. Spaulding Thaddeus, Stacy William,


Scripture Samuel, Jr. S. R. to Nelson.


1783. Shed William,


R. R.


R. Son of Rev. Jonathan Searle. R.


Dea. Hall's. Died Dec. 12, 1829, 65 y.


1786. 1786. Sanders Joseph, Smith Samuel, Jr., Son of Saml. Smith. Died Feb. 2, 1849, 84 y. Stuart Jeremiah, R. 1787. R. R.


Saunderson William, Saunderson Isaac,


Saunderson Solomon, Sartell Micah, Shattuck Nehemiah, Smith John,


R.


R.


R. Son of Nathaniel Smith. R.


- Jonathan Batchelder's.


Son of David Sloan.


S. S. Dix Blood's. Burnt to death in the army. William Whitaker's. R.


Elnathan Boynton's. Son of Samuel Scrip- ture. R. to New Ipswich.


Widow Amsden's. R. R.


S. Calvin Blood's. Son of Lieut. John Swal- low. Died January, 1830, 73 y.


R. to New Ipswich.


R. R.


1784. Sloan David, Jr., Stevens John, Searle John,


T. Robbins' place, near Dea. Wood's. Son of Josiah Robbins. Died Dec., 1827, 83 y. Luther Robbins'. Son of Josiah Robbins. Died July 31, 1837, 93 y.


S. East of Dr. Barber's. R.


S. Jason Russell's place. Died September 26, 1825, 84 y. Joseph Tuffts' place. R. to Rindge.


Son of Josiah Robbins. Died Sept. 2, 1773, and was buried in the old graveyard, in rear of the old meeting house.


H. Russell place. Died Nov. 6, 1836, 8S y. Ephraim Russell's. Died Dec. 15, 1832, 86 y. S. Lived with Capt. Isaac Brown. R. R. R. West of O. Hosmer's. Died Oct. 24, 1828, 77 y. R.


1761. 1765,


R. Josiah Winship. Died Nov. 23, 1815, 86 y. R. R.


S. James Scripture's place. R. to Nelson and died there, about 90 years.


S. Ward Scripture's. Son of Samuel Scripture. Died June 19, 1810, 62 y.


220


HISTORY OF MASON.


Smith Jonathan,


1787 .Shipley, Jonathan,


1788. Simonds Thomas, Scott William, Scripture John,


1789.


Swere or Zuire Peter, Shattuck Ebenezer,


1790. Swallow Abel, Spaulding Abel, Shed William,


1749. Tarbell Capt. Thomas,


Tarbell Capt. Samuel,


1769. Tarbell Nathaniel, Tarbell Edward, Towne Edward,


1771. Tarbell John,


Tarbell Thomas Jr.,


1778. Tarbell Whitcomb,


1782.


Townsend Samuel,


1783. Tarbell Samuel


1785.


Tarbell Edward, Tarbox Daniel, Trask John


Tarbell Benjamin,


Temple John,


1786. Turncliff William,


1752. Whitney Shadrack,


Wright Samuel, Withee James,


1767. Wheeler Aaron,


Wheeler Josiah,


1768. Whipple Ens. Nathan,


1769. Woodward George, Williams Jonathan,


Winship Jonathan,


1771. Wheeler Nathan,


Withington Elisha,


1773. Wheeler Timothy, Whitaker John,


1774. Woods Samuel,


1776. Wheeler Abijah,


1778. Wood Ens. John,


1779. Wait John,


1780. Wood Col. James,


Son of Nathaniel. Married Susannah, daugh- ter of Wm. Barrett, and lived near Towns- end line.


R. R. R.


Son of Samuel Scripture. Went to Canada and died there.


Died.


E. Shattuck's place. R. to New York. Son of Lieut. John Swallow. R.


R.


R.


T. Tarbell's place. Died February 9, 1796, 77 years.


Eli Nutting's. Tory. His estate was confis- cated. He left town, and died in poverty and wretchedness, at Groton, his native place.


John Sawtell's. Son of Capt. Thomas. R. Dutton place. Same. R.


Hartshorn's. R.


S. Charles Scripture's. Son of Captain Thomas. He fell dead at the door of the meeting house on Sunday, August 20, 1797.


S. T. Tarbell's. Son of Capt. Thomas. Died July 10, 1827, 73 y.


R.


Geo. Martin's. Died March 29, 1822, 88 y.


North of T. Tarbell's. Son of Capt. Thomas. Died March 24, 1824, 65 y.


Near Saml. Tarbell's. Son of Capt. Thos. R. R.


R.


R.


R.


R. He had a farm in town, but it is uncertain whether he ever resided there.


R.


James Withce's. Died April 4, 1796.


West of John Jefts'. Died Dec. 3, 1806, 66 y. John Warren's. Died Oct. 17, 1774.


Isaac Russell's. R. Last on tax list, Oct. 22, 1770.


Jonathan William's place. Died March 18, 1821. 85 y.


Jesse Barrett, 2d's. His house was burned. R. Last on tax list January 8, 1777.


John Warren's. Brother of Josiah Wheeler. R, to Temple.


S. E. Withington's place. Died July 5, 1819, 73 years.


T. Wheeler's. Dec. 13, 1820, 68 y.


W. W. Whitaker's. Died Oct 1, 1829, 85 y.


S. A. Farewell's. R. Brother of Josiah. Removed to Temple. Oliver Allen's. Died Dec. 9, 1785, 69 y. R.


S. O. Allen's. Died July 31, 1838, 83 y.


221


THE REVOLUTIONARY WAR.


1780. Wood Nathan, Wilson Edward,


Winship John,


S. Withington's. Died Aug. 1, 1819, 77 y.


Webber Dea. Jotham, S. Dea. Webber place, formerly Josiah Robbins.


Died May 2, 1824, 72 y.


Weatherbee David, S. Dix Blood's. Weston Dea. Roger, S. Roger Weston's. Died March 9, 1843, 85} y.


1781.


Wyeth Joshua,


Wilsons's Orchard, opposite the burying ground. R.


Josiah Flagg's. R.


Sewall Wood's. Died May 11, 1830, 76 y. R.


1782.


Wait John, Jr., Woods Joseph,


Wheeler David,


Wetherbee Jacob,


Wetherbee Timothy,


1783. Wilson Edward, Jr., Wilson Joseph,


1784. Withee James, Jr.,


1785, White Benjamin,


1786. Wilson Ebenezer,


Warren Hinksman,


Son of Edward. R. to Troy, N. Y. Came from Townsend. Died May 4, 1827, 75 years.


Walker Capt. Silas, Winship Dea. Noah,


R. John Winship's. Son of John Winship. Died March 24, 1819, 55 y.


1786.


Williams Nathaniel, Williams Nathaniel, Jr.,


1787. Wright Josiah,


1789. Wheelock Timothy,


Otis place. R.


Wellington Benjamin, R.


1790. Winship John, Jr.,


R. to Vermont.


Withington Elisha, Jr., Son of Elisha Withington. R.


AFFAIRS OF THE REVOLUTIONARY WAR.


The foregoing list contains the names of all inhabitants of the town, appearing by the tax lists to be such, who served in the war of the revolution. Most of them served for the town; a few served for other towns, and became inhabitants afterwards. Some, who did not reside in town, served on behalf of the town or some of its inhabitants. Their names appear in the following list, which, added to those marked S, in the foregoing list, completes the roll of soldiers and ma- rines in the war, residing in town previous to 1790. The length of time of service of each man cannot, in many instances, be ascertained. Many served more than one term or campaign. It appears that the town was, by some arrange- ment among the inhabitants, divided into "squadrons," probably according to the amount of the inventory, rather than the number of inhabitants, and the number of soldiers to be fur-


29


S. R.


S. Centres. Died January 20, 1832, 84 y.


S. Son of Edward. R. to Troy, N. Y.


S. Son of Edward. R. to New York.


James Withee's. Died Feb. 17, 1855, 93 y.


Brother of James. Married and R.


Capt. Thomas Wilson's. R. to Troy, N. Y. Died June 17, 1816, 82 y.


222


HISTORY OF MASON.


nished was equally divided among the squadrons, but no record of the division has been found. Much trouble was experienced in settling the "averages" and "turns," as they were called, as appears in the municipal history.


The following persons, whose names do not appear in the foregoing list, served in the war for the town of Mason:


Fish Nathan or Nathaniel,


Mitchell Isaac,


Hodgman Abel,


Lampson Joseph, Harrup Mather,


Worthington Matthew Harrup. Moore James,


Of these, Nathaniel Fish and Abel Hodgman, there is no doubt resided in the town, but their names were not found upon the tax lists. Lampson, Mitchell and Moore, were not resident in the town. Mather Harrup and Matthew Harrup Worthington, are undoubtedly the same person, although the names appear on the records, in several places, as those of different persons.


The following lists are copied from documents and records in the office of the secretary of state, at Concord :


CAPT. MANN'S COMPANY AT BUNKER HILL.


William Parker,


Sam. Scripture,


Eben'r Carlton,


Sam. Campbell,


Elijah Avery,


George Woolson,


John Buxton,


Jere. Holt,


John Robbins,


John Adams,


Saml. Wright,


Isaac Barrett,


John Thomas,


Isaac Flagg,


Zaccheus Hodgman,


Robert Worsley,


Saml. Abbott,


Jos. Blood,


John Sloan,


John Fish,


Lt. Brewer,


Amos Colburn,


Simeon Hildreth,


Capt. Mann,


Thomas Tarbell,


Joseph Hodgman,


John Gilson.


RETURN OF SOLDIERS IN COL. NICHOLS' REGIMENT, ENLISTED 1777.


Reuben Hosmer,


April 23, Scammel's regiment, Frye's company.


Ebenezer Abbott,


April 23,


66


66


Thomas Blood,


April 28,


David Hall,


April 29,


Jona. Foster,


April


30,




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.