Supplement to The history of Windham in New Hampshire : a Scotch settlement, Part 7

Author: Morrison, Leonard Allison, 1843-1902. cn
Publication date: 1892
Publisher: Boston : Damrell & Upham
Number of Pages: 198


USA > New Hampshire > Rockingham County > Windham > Supplement to The history of Windham in New Hampshire : a Scotch settlement > Part 7


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


*Salix humilis. Low Pussy Willow. Salix sericea. Silky Willow.


*Populus tremuloides. Round-leaved Poplar.


*Populus grandidentata. Downy Poplar. Populus balsamifera, var. candicans. Balm-of-Gilead. Nat. Populus dilatata. Lombardy Poplar. Nat.


Pine Family.


*Pinus Strobus. White Pine.


*Pinus rigida. Pitch Pine. Pinus resinosa. Red Pine. Local. Picea nigra. Spruce. Rare.


92


Flora of Windham.


*Tsuga Canadensis. Hemlock.


Larix Americana. Larch. Rare.


*Juniperus communis. Juniper. Juniperus Virginiana. Red Cedar. Local. Taxus Canadensis. Ground Hemlock. Rare.


Orchis Family.


Liparis Læselii. Twayblade. Rare. R. R. cut, East.


Corallorhiza multiflora. Coral-root.


*Spiranthes cernua. Sweet Ladies'-Tresses.


*Spiranthes gracilis. Slender Ladies'-Tresses. Goodyera pubescens. Rattlesnake-Plantain. Arethusa bulbosa. Arethusa. Calopogon pulchellus. Calopogon. Rare. Pogonia ophioglossoides. Pogonia.


*Habenaria lacera. Ragged Orchis. Habenaria psycodes. Purple Fringed-Orchis.


*Cypripedium acaule. Lady's Slipper.


Iris Family.


*Iris versicolor. Blue Flag.


*Sisyrinchium angustifolium. Blue-eyed Grass.


*Sisyrinchium anceps. Blue-eyed Grass.


Amaryllis Family.


Hypoxis erecta. Star-grass.


Lily Family.


*Smilax herbacea. Carrion-Flower. Smilax rotundifolia. Greenbrier.


Hemerocallis fulva. Orange Day-Lily. Nat.


*Polygonatum bifforum. Solomon's Seal. Asparagus officinalis. Asparagus. Nat.


*Smilacina racemosa. False Solomon's Seal.


*Maianthemum Canadense. Two-leaved Solomon's Seal.


*Oakesia sessilifolia. Bellwort.


93


Flora of Windham.


*Lilium Philadelphicum. Wild Red Lily.


*Lilium Canadense. Wild Yellow Lily.


*Medeola Virginiana. Indian Cucumber-root. Trillium cernuum. Nodding Trillium.


*Veratrum viride. Indian Poke.


Pickerel-weed Family.


*Pontederia cordata. Pickerel-weed.


Yellow-eyed-Grass Family.


Xyris flexuosa. Yellow-eyed Grass.


Rush Family.


*Juncus effusus. Common Rush.


*Juncus marginatus. Rush.


*Juncus tenuis. Roadside Rush.


*Juncus bufonius. Roadside Rush. Juncus pelocarpus. Rush.


*Juncus acuminatus. Rush.


*Juncus Canadensis, var. longicaudatus. Rush.


*Luzula campestris. Wood-Rush.


Cat-tail Family.


*Typha latifolia. Cat-tail Flag.


*Sparganium simplex, var. androcladum. Bur-reed.


Arum Family.


* Arisæma triphyllum. Indian Turnip.


Peltandra undulata. Arrow Arum. Local. Spruce pond. Symplocarpus fœtidus. Skunk Cabbage. Rare. Farmer's. Acorus Calamus. Sweet Flag.


Water-Plantain Family.


* Alisma Plantago. Water-Plantain.


94


Flora of Windham.


*Sagittaria variabilis. Arrow-head.


*Sagittaria variabilis, var. gracilis. Arrow-head.


Pondweed Family.


*Potamogeton natans. Pondweed.


Potamogeton Spirillus. Pondweed. Potamogeton hybridus. Pondweed.


*Potamogeton heterophyllus. Pondweed.


*Potamogeton heterophyllus, var. graminifolius. Pondweed.


Pipewort Family.


*Eriocaulon septangulare. Pipewort.


Sedge Family.


Cyperus filiculmis. Galingale.


Cyperus dentatus. Galingale.


*Cyperus strigosus. Galingale.


*Dulichium spathaceum. Dulichium.


* Eleocharis ovata. Spike-Rush. Fimbristylis autumnalis. Fimbristylis. Fimbristylis capillaris. Fimbristylis.


*Scirpus lacustris. Great Bulrush. *Scirpus sylvaticus. Bulrush. *Eriophorum cyperinum. Wool-Grass.


*Eriophorum Virginicum. Tawny Cotton-Grass.


*Eriophorum polystachyon. White Cotton-Grass.


*Rhyncospora alba. White Beak-Rush.


*Rhyncospora glomerata. Brown Beak-Rush. Carex folliculata. Sedge.


*Carex lupulina. Hop-Sedge.


*Carex lurida. Sedge. Carex hystricina. Sedge. Carex riparia. Sedge.


*Carex stricta. Sedge.


*Carex crinita. Sedge.


95


Flora of Windham.


*Carex flava. Yellow Sedge. Carex conoidea. Sedge.


*Carex Pennsylvanica. Early Sedge. Carex polytrichoides. Slender Sedge.


*Carex stipata. Sedge.


Carex rosea. Sedge.


*Carex scoparia. Broom Sedge.


Grass Family.


*Panicum glabrum. Panic-Grass. Nat.


*Panicum sanguinale. Finger-Grass. Nat.


*Panicum capillare. Old-witch Grass. Panicum agrostoides. Panic-Grass. Panicum xanthophysum. Panic-Grass. Rare. Beaver Brook.


*Panicum latifolium. Broad-leaved Panic-Grass. Panicum clandestinum. Panic-Grass.


*Panicum depauperatum. Panic-Grass.


*Panicum dichotomum. Panic-Grass.


*Panicum Crus-galli. Barnyard-Grass. Nat.


*Setaria glauca. Bristly Foxtail-Grass. Nat.


*Setaria viridis. Green Foxtail-Grass. Nat. Leersia oryzoides. Rice Cut-Grass. Andropogon furcatus. Beard-Grass. Local.


* Andropogon scoparius. Common Beard-Grass. Chrysopogon nutans. Indian-Grass. Phalaris arundinacea. Reed Canary-Grass. Local.


*Anthoxanthum odoratum. Sweet Vernal-Grass. Nat. Oryzopsis melanocarpa. Mountain Rice. Muhlenbergia glomerata. Drop-seed Grass.


*Muhlenbergia Mexicana. Drop-seed Grass. Muhlenbergia sylvatica. Drop-seed Grass. Brachyelytrum aristatum. Brachyelytrum.


*Phleum pratense. Herd's-Grass. Nat.


*Sporobolus serotinus. Drop-seed Grass.


*Agrostis alba, var. vulgaris. Red-Top. Nat. Agrostis perennans. Thin-Grass.


96


Flora of Windham.


Agrostis scabra. Hair-Grass.


*Calamagrostis Canadensis. Blue-Joint Grass. Holcus lanatus. Velvet-Grass. Local. Nat. Deschampsia flexuosa. Hair-Grass.


*Danthonia spicata. White-Top. Eragrostis pectinacea. Eragrostis. Dactylis glomerata. Orchard-Grass. Rare. Nat.


*Poa annua. Low Spear-Grass. Nat.


*Poa compressa. Wire-Grass. Nat.


*Glyceria Canadensis. Rattlesnake-Grass.


*Glyceria nervata. Fowl Meadow-Grass.


*Festuca elatior. Meadow Fescue-Grass. Nat.


Bromus secalinus. Chess. Nat. Bromus ciliatus. Wild Oats.


* Agropyrum repens. Witch-Grass. Nat.


FLOWERLESS PLANTS.


Horsetail Family.


*Equisetum arvense. Common Horsetail.


Equisetum sylvaticum. Wood Horsetail. Local.


Equisetum limosum. Marsh Horsetail. Local.


Fern Family.


*Polypodium vulgare. Polypody. Adiantum pedatum. Maidenhair Fern. Local.


*Pteris aquilina. Brake. Asplenium Trichomanes. Dwarf Spleenwort. Rare. Asplenium ebeneum. Ebony Spleenwort.


*Asplenium Filix-fomina. Lady Fern. Camptosorus rhizophyllus. Walking-leaf Fern. Very rare. Center.


Phegopteris polypodioides. Beech Fern. Rare. R. R. cut, East.


Phegopteris Dryopteris. Beech Fern. Rare. R. R. cut, East.


1


97


Flora of Windham.


*Aspidium Thelypteris. Shield Fern.


*Aspidium Noveboracense. New-York Fern. Aspidium spinulosum, var. intermedium. Wood Fern. Aspidium cristatum. Shield Fern.


* Aspidium marginale. Common Wood Fern. Aspidium acrostichoides. Christmas Fern.


"Onoclea sensibilis. Sensitive Fern.


Woodsia Ilvensis. Woodsia. Rare. Dinsmoor's Hill. Woodsia obtusa. Woodsia. Rare.


*Dicksonia pilosiuscula. Dicksonia.


*Osmunda regalis. Flowering Fern.


*Osmunda Claytoniana. Clayton's Fern.


*Osmunda cinnamomea. Cinnamon Fern.


Adder's-Tongue Family.


Botrychium lanceolatum. Moonwort. Very rare.


Botrychium matricariafolium. Moonwort. Very rare. Botrychium ternatum, var. australe. Moonwort.


*Botrychium ternatum, var. intermedium. Moonwort. Botrychium ternatum, var. dissectum. Moonwort. Botrychium Virginianum. Rattlesnake Fern. Rare.


Club-Moss Family.


Lycopodium lucidulum. Club-Moss.


*Lycopodium obscurum. Ground-Pine. Lycopodium clavatum. Evergreen.


*Lycopodium complanatum. Common Evergreen.


Dwarf Club-Moss Family.


*Selaginella rupestris. Dwarf Club-Moss.


Flowering plants 570 (Of which, naturalized species, 102) Flowerless plants 36


Total . 606


7


CHAPTER VII.


GIFTS FOR THE CEMETERIES-MISCELLANEOUS FACTS.


Mrs. Dora C. (Armstrong) Haseltine, of Lowell, Mass., who died in 1891, by her will left some funds which, upon the ac- ceptance of the provisions of the will by the town, could be applied for the improvement of the two cemeteries on the plain, and by which they could be united, making one yard. On March 8, 1892, the town accepted the gift of land be- tween the two yards, making it one cemetery. The deed was from Radlin E. Harmon, dated Feb. 17, 1892, and the amount of land conveyed was about two and one sixth acres. The land was to be properly fenced, without expense to the town.


CEMETERY ON THE HILL.


Hon. George Wilson, of New Bedford, Mass., in his speech at the celebration June 9, 1892, stated that he would give $1,000 as a permanent fund, with certain restrictions, the interest of which should be used annually to keep the yard in good order and condition. The offered gift was grate- fully accepted by the town at the biennial election on Novem- ber 8, 1892.


He also stated that he would give $100 in addition for immediate use in fertilizing and beautifying the cemetery, provided those interested would contribute another hundred dollars. This was raised, Mr. Wilson notified, and he sent his check for the amount, Aug. 25, 1892, to Hon. Leonard A. Mor- rison, and said,-"I am glad to learn that those interested in the 'cemetery on the hill ' have succeeded in raising the one hundred dollars, and I gladly send check as I promised, and I shall more gladly send the one thousand dollars when the terms named are complied with. I do not propose to dictate


99


Miscellaneous Facts.


in any manner how the work shall be done; I leave that to your better judgment, only fertilize and beautify."


The $126 given by individuals, and the $100 presented by Mr. Wilson, were given by Mr. Morrison into the hands of Dea. William D. Cochran, chairman of the town's Commit- tee on Cemeteries, to be expended as nearly as possible ac- cording to the wishes of the donors.


CENSUS OF WINDHAM, N. H., IN 1890.


The census of the town was taken by John E. Cochran. Population, 632.


Clifford W. Campbell entered the scientific department of Dartmouth college in the fall of 1887, but did not graduate, on account of trouble with his eyes.


Harlan P. Cochran entered the scientific department of Dartmouth college Dec. 1, 1891.


William S. Harris, author of the "History of the Harris Family," is a teacher in Coe's academy, in Northwood, N. H., commencing there in the fall of 1891.


CELEBRATION OF THE ONE HUNDRED AND FIFTIETH ANNIVERSARY OF THE INCORPORATION OF THE TOWN.


The anniversary occurred Feb. 12, 1892, which was observed by a festival at the lower town hall, and on the warm, salu- brious day in June, the 9th, the celebration took place at the center of the town. The historical address was delivered by Hon. James Dinsmoor, of Sterling, Ill. The exercises were of an exceedingly pleasant nature, and the celebration was a decided success. It is not necessary to give a full account here, as the account of the celebration in its minutest details, with all its addresses in full, is published in book form by the executive committee in the "History and Proceedings of the Celebration of the One Hundred and Fiftieth Anniversary of the Incorporation of the Settlement of Windham in New Hampshire held June 9, 1892." The expense of celebration was $701.


100


Authors and Their Works.


LITERATURE OF WINDHAM.


Since the publication of the "History of Windham in New Hampshire," in May, 1883, the following works, written and edited by citizens of the town, have been published :


"The Harris Family. Thomas Harris, in Ipswich, Mass., in 1636, and Some of His Descendants. Through Seven Generations, to 1883." By William Samuel Harris. Pub- lished in 1883.


"Rambles in Europe : In Ireland, Scotland, England, Bel- gium, Germany, Switzerland, and France. With Historical Facts Relating to Scotch-American Families, Gathered in Scotland and the North of Ireland." 2,400 copies. Pub- lished in 1887, by Cupples, Upham & Co., Boston, Mass.


"Among the Scotch-Irish ; and a Tour in Seven Countries : In Ireland, Wales, England, Scotland, France, Switzerland, and Italy. With History of the Dinsmoor Family." Pub- lished in 1891, by Damrell & Upham, Boston, Mass.


"Lineage and Biographies of the Norris Family." From 1640-1892. Published by Damrell & Upham in September, 1892.


" Supplement to the History of Windham in New Hamp- shire." Published in December, 1892, by Damrell & Upham, Boston, Mass.


"History of the Alison or Allison Family in Europe and America," is ready for the press, and will be published in 1893.


The foregoing five works were written by Hon. Leonard Allison Morrison.


" History and Proceedings of the Celebration of the One Hundred and Fiftieth Anniversary of the Incorporation of Windham, New Hampshire, held June 9, 1892." Prepared and edited by Hon. Leonard A. Morrison, and published by the Executive Committee in November, 1892.


Prof. William S. Harris, who is teacher of science in Coe's academy, Northwood Center, N. H., has, at his home in Wind- ham Center, a large and valuable collection of specimens of


101


The Death of Miss Westervelt.


scientific and historical interest, which may be seen at any time by those interested. His herbarium, representing the flora of Windham, contains over five hundred varieties gath- ered wild in the town. In addition to this, he has collections of pressed specimens of wild flowers from South Africa, Pal- estine, Switzerland, California, Mt. Washington, and other regions. Of minerals and geological specimens there are four hundred, named and classified, some of them very choice. The antiquarian department of the collection contains old books of the last century, continental currency, coins, old china and articles of household use, samplers, manuscripts, and various other family and historical relics.


SUDDEN DEPARTURE.


Miss Emmeline Marcia Westervelt, daughter of Rev. Will- iam E. and Mrs. Westervelt, died at the parsonage, at 11 a. m., on Sept. 1, 1892, of peritonitis, after an illness of nineteen days. She was born in New Hamburg, Dutchess county, New York, March 18, 1871, and came to Windham in June, 1891. She was fair in person, winning in her address, of rare worth and excellence of character. She had won many friends, and her early death was deeply lamented. She was buried in "the cemetery on the hill," on the afternoon of Sunday, Sept. 4, 1892. The esteem in which she was held was manifested by the large number of sympathizing friends who attended her funeral. Many of them followed her to her last resting-place.


CHAPTER VIII.


LIST OF TOWN OFFICERS AND VOTES OF TOWN SINCE 1882.


The following is a list of the town officers of Windham, and votes of the town, since the biennial election of 1882; previous to this time they are recorded in the "History of Windham in New Hampshire."


Annual Meeting, March 13, 1883. Leonard A. Morrison, Moderator.


James Cochran, Clerk.


Hiram S. Reynolds, Albert E. Simpson,


Selectmen.


Charles Smith,


Benj. E. Blanchard, Superintending School Committee. Joseph P. Crowell, Treasurer.


Samuel Campbell, Agent of the Ministerial Fund.


George N. DeMott, Constable.


Samuel L. Prescott, Collector.


Edwin O. Dinsmoor, -


Frederick J. Hughes, S Auditors.


Annual Meeting, March 11, 1884. Samuel Campbell, Moderator.


James Cochran, Clerk.


Hiram S. Reynolds,


Albert E. Simpson,


Selectmen.


Charles Smith,


Benj. E. Blanchard, Superintending School Committee. Joseph P. Crowell, Treasurer.


Samuel Campbell, Agent of the Ministerial Fund.


George N. DeMott, Constable.


Horace Berry, Collector.


Edwin O. Dinsmoor,


Frederick J. Hughes, Auditors.


Biennial Election, Nov. 4, 1884. George N. DeMott, Moderator.


103


Town Officers 1885-1886.


Leonard A. Morrison, Representative. Edwin O. Dinsmoor,


Alphonso F. Campbell, Supervisors. Joseph L. Cottle,


For President, James G. Blaine, Rep., 993votes. Grover Cleveland, Dem., 50 votes. John P. St. John, Prohib., 2 votes. For Governor, Moody Currier, Rep., 98 votes. John M. Hill, Dem., 50 votes. Larkin D. Mason, Prohib., 3 votes.


Annual Meeting, March 10, 1885.


Leonard A. Morrison, Moderator.


James Cochran, Clerk.


Hiram S. Reynolds,


William D. Cochran,


Selectmen.


Samuel L. Prescott,


Joseph P. Crowell, Treasurer.


Benj. E. Blanchard, Superintending School Committee.


Samuel Campbell, Agent of the Ministerial Fund.


John G. Bradford, Constable.


Horace Berry, Collector.


Edwin O. Dinsmoor,


Frederick J. Hughes,


Auditors.


Annual Meeting, March 9, 1886.


Leonard A. Morrison, Moderator.


James Cochran, Clerk.


Hiram S. Reynolds,


William D. Cochran, 1 Selectmen.


Sherburne B. Farmer,


Joseph P. Crowell, Treasurer.


John G. Bradford, Constable.


Horace Berry, Collector.


Edwin O. Dinsmoor, Auditors.


Frederick J. Hughes,


Joseph S. Cogswell,


Joseph L. Cottle,


School Board.


Willis E. Hughes,


The new school law, passed at the June session of the leg- islature in 1885, went into operation this year.


Biennial Election, Nov. 2, 1886. Leonard A. Morrison, Moderator. Edwin O. Dinsmoor, Representative.


104


Town Officers 1887-1888.


Leonard A. Morrison, Senator.


William L. Emerson,


William K. Milner, Supervisors.


Charles Smith,


For Governor, Charles H. Sawyer, Rep., 88 votes. Thomas Cogswell, Dem., 45 votes. Joseph Wentworth, Prohib., 4 votes.


Annual Meeting, March 8, 1887.


Leonard A. Morrison, Moderator.


James Cochran, Clerk.


William D. Cochran,


Sherburne B. Farmer,


Selectmen.


Caleb B. Clark,


Hiram S. Reynolds, Treasurer.


Samuel Campbell, Agent of the Ministerial Fund.


John G. Bradford, Constable.


Horace Berry, Collector.


Lewis L. Fish,


Edwin O. Dinsmoor, Auditors.


William C. Harris,


Joseph L. Cottle,


School Board.


Willis E. Hughes,


A heavy snow-storm this year prevented many of the town meetings of the state from being held at the specified time.


Annual Meeting, March 28, 1888. William C. Harris, Moderator.


John E. Cochran, Clerk.


Albert E. Simpson,


Caleb B. Clark, Selectmen.


Frederick J. Hughes,


Hiram S. Reynolds, Treasurer.


Samuel Campbell, Agent of the Ministerial Fund.


John G. Bradford, Constable.


Horace Berry, Collector.


Benjamin E. Blanchard, Lewis L. Fish, Auditors.


William C. Harris,


Willis E. Hughes, School Board.


John W. M. Worledge,


Biennial Election, Nov. 6, 1888. William C. Harris, Moderator. Hiram S. Reynolds, Representative.


105


Town Officers 1889-1890.


William D. Cochran,


George E. Seavey, Supervisors. Augustus L. Barker, For President, Benjamin Harrison, Rep., 111 votes. Grover Cleveland, Dem., 49 votes. For Governor, David H. Goodell, Rep., 113 votes. Charles H. Amsden, Dem., 46 votes.


Annual Meeting, March 12, 1889.


William C. Harris, Moderator.


John E. Cochran, Clerk.


Albert E. Simpson,


Caleb B. Clark, Selectmen.


John A. Moore,


Hiram S. Reynolds, Treasurer.


Joseph P. Crowell, Agent of the Ministerial Fund.


Horace Berry, Collector.


John G. Bradford, Constable.


Benjamin E. Blanchard, - Auditors.


Lewis L. Fish,


William C. Harris,


John W. M. Worledge, School Board.


William L. Emerson,


Annual Meeting, March 11, 1890. William C. Harris, Moderator.


John E. Cochran, Clerk.


Albert E. Simpson,


Caleb B. Clark, Selectmen.


John A. Moore,


Hiram S. Reynolds, Treasurer.


Joseph P. Crowell, Agent of the Ministerial Fund.


John G. Bradford, Constable.


Horace Berry, Collector.


Benjamin E. Blanchard, Auditors.


Lewis L. Fish,


William C. Harris,


John W. M. Worledge,


School Board.


Benjamin E. Blanchard,


Biennial Election, Nov. 4, 1890. Leonard A. Morrison, Moderator. Benjamin E. Blanchard, Representative. William D. Cochran, George E. Seavey, Supervisors.


Augustus L. Barker,


106


Town Officers 1891-1892.


For Governor, Hiram A. Tuttle, Rep., 103 votes. Charles H. Amsden, Dem., 54 votes.


Annual Meeting, March 10, 1891.


Leonard A. Morrison, Moderator.


John E. Cochran, Clerk.


Albert E. Simpson,


John A. Mc Voy, Selectmen.


Augustus L. Barker,


Hiram S. Reynolds, Treasurer.


Joseph P. Crowell, Agent of the Ministerial Fund.


John G. Bradford, Constable.


Edwin O. Dinsmoor,


Lewis L. Fish, Auditors.


Horace Berry, Collector.


William C. Harris,


Benjamin E. Blanchard, School Board.


John W. M. Worledge,


Annual Meeting, March 8, 1892.


Leonard A. Morrison, Moderator.


John E. Cochran, Clerk.


Albert E. Simpson,


John A. Mc Voy, Selectmen.


Augustus L. Barker,


Hiram S. Reynolds, Treasurer.


Joseph P. Crowell, Agent of the Ministerial Fund.


John G. Bradford, Constable.


Horace Berry, Collector.


John H. Dinsmoor, Lewis L. Fish,


Auditors.


Benjamin E. Blanchard,


John W. M. Worledge, School Board.


William E. Emerson,


Biennial Election, November 8, 1892. First election by the Australian ballot.


Horace Berry, Moderator.


John H. Dinsmore, Representative.


William D. Cochran, County Commissioner.


William D. Cochran,


W. A. Drucker, Supervisors.


George E. Seavey,


For President, Benjamin Harrison, Rep., 110 votes. Grover Cleveland, Dem., 55 votes. For Governor, John B. Smith, Rep., 101 votes. Luther F. Mckinney, Dem., 58 votes. William O. Noyes, People's, 1 vote.


107


Legal Voters March 8, 1892.


LIST OF LEGAL VOTERS IN THE TOWN OF WINDHAM, MARCH 8, 1892.


Alexander, Albert O.


Cochran, Isaac P.


Alexander, John


Cochran, James


Alexander, Samuel


Cochran, John E.


Anderson, David


Cochran, William D.


Anderson, Horace


Armstrong, Eugene W.


Cottle, Joseph L. Crowell, Frank A.


Armstrong, George F.


Crowell, Fred G.


Armstrong, Irving S.


Crowell, James M.


Armstrong, Joseph


Crowell, Joseph P.


Armstrong, Silas


Crowell, Winfield S.


Armstrong, William H.


Bailey, Oren A.


Currier, Charles Cutting, Walter P. Davis, Charles H.


Barker, Augustus L.


Dimmock, George


Barker, Charles A.


Dinsmoor, Edwin O.


Barker, Charles H.


Dinsmoor, Horace P.


Barker, Charles K.


Dinsmore, John H.


Barker, George K.


Dinsmoor, Joseph W.


Barker, James


Dinsmoor, Joseph W., Jr.


Barteaux, William J.


Dinsmoor, William A.


Bean, Frank W.


Dow, Abel


Berry, Horace


Dow, George P.


Blanchard, Benjamin E.


Drucker, Walter A.


Blinn, Abner


Durant, Fred A.


Boyd, Charles W.


Eceleston, Nathaniel W.


Bradford, John G.


Emerson, Charles W.


Bradley, Francis


Emerson, James


Brown, John S.


Emerson, James E.


Brown, William


Emerson, William L.


Bullock, Thomas


Estey, Moody M.


Bullock, Walter B.


Estey, Richard


Butterfield, William A.


Fairbanks, George W.


Buttrick, Charles E.


Farmer, Albert


Farmer, Sherburne B.


Call, George N. Call, Percy J.


Fegan, John


Campbell, Alphonso F.


Fish, Lewis L.


Campbell, Charles W.


Fitzgerald, Martin


Cashman, William


Fletcher, Warren C.


Clark, Caleb B.


Forbes, Charles


Clark, George H.


Foss, David C.


Clark, Henry


Goodwin, Alpheus


Clark, Nathaniel H.


Goodwin, James E.


Cochran, Elmer H.


Gross, Eugene K.


Cochran, Harlan A.


Hadley, Frank W.


Bailey, Rufus H.


108


Legal Voters March 8, 1892.


Hall, George E.


Parker, Charles O.


Hanscom, George W.


Hanson, Edward C.


Parker, George E. Parker, Olin


Hanson, John W.


Peirce, Arthur


Harmond, Albion Harris, William C. Harris, William S.


Prescott, Samuel L.


Harris, Benjamin F.


Reed, Charles A.


Haseltine, Isaiah W.


Reynolds, Hiram S.


Haselton, George


Richardson, Ambrose


Richardson, Henry J.


Richardson, Nehemiah L.


Hughes, Frederic J.


Rollins, Charles A.


Hunnewell, Joseph F.


Hunnewell, Joseph T.


Rowe, Willis A. Russell, Hubert C.


Jewett, Francis H. Johnson, Edward


Scott, Phineas D.


Seavey, George E.


Johnson, Horace B.


Sheldon, Samuel


Kennison, Stephen C.


Simpson, Albion T.


Lamson, John H. K.


Lamson, William S.


Smith, Charles


Smith, Ebenezer B.


Lathrop, Charles H. Lawton, Lott


Stickney, Edwin N.


Thom, William A.


Tebbetts, Charles H.


Martin, David W.


Varnum, Frederick A.


McElhenney, William G.


Warren, Dalton J.


Mc Voy, John A.


Webber, Charles M.


Meserve, William A.


Westervelt, William E.


Merriam, Ira G.


Wheaton, George C. Wheaton, Oscar L.


Milner, Charles H.


Wheeler, Charles F.


Milner, William K.


Wheeler, Henry T.


Moore, John A.


Wheeler, Horace F.


White, William H.


Morrill, Rufus Morrison, Albert A.


Wilson, John Woodbury, Eben


Morrison, Leonard A.


Woodman, Charles J.


Woodman, Frank I.


Woodman, Israel


Worledge, John W. M.


Johnson, George W.


Sheldon, Charles A.


Kimball, Moses


Simpson, Albert E.


LaBlanc, Dennis


Simpson, Robert


Simpson, William P.


Lane, Simon P.


Larabee, George O.


Smith, Francis


Snow, Frank H.


Lynde, Charles P. Mahoney, Patsey


Miers, Charles J.


Nesmith, Jacob A. Noyes, George W.


Page, Norris C. Park, John A.


Peirce, Henry G.


Proctor, William H.


Hayes, Patrick Howe, Isaac G.


CHAPTER IX.


MARRIAGES, BIRTHS, AND DEATHS RECORDED IN WINDHAM.


MARRIAGES, 1882.


May 4. Charles M. Clyde, of Derry, N. H., and Mary J. Crowell, of Windham.


May 18. James M. Crowell, of Windham, and M. Jenney Steele, of Hudson.


May 28. John A. McVoy and Sarah L. Proctor, both of Windham.


July 17. Thomas Reardon and Lizzie E. Southwick, both of Salem, N. H.


Oct. 3. Nelson H. Morgan and Nellie F. Wilson, both of Windham.


Oct. 28. William J. Barteaux, of Salem, N. H., and Nellie E. Tarbox.


Dec. 24. Charles H. Wilkinson and Nora E. Duncan, both of Windham.


Dec. 25. William A. Thom, of Salem, and Ella M. Reed, of Windham.


Dec. 27. Charles A. Steele, of Hudson, and Lottie A. Rey- nolds, of Windham.


BIRTHS, 1882.


May 26. George G. Dinsmoor, son of John H. and Adri- anna (Black) Dinsmoor.


May 30. Mary E. Foss, dau. of Frederick and Mary E. Foss.


Aug. 20. Edward Grey Robinson, son of Gardner Grey and Mary Eva (Reynolds) Robinson.


.Aug. 20. Eva Grace Robinson, dau. of Gardner Grey and Mary Eva (Reynolds) Robinson.


110


Marriages, Births, and Deaths.


Nov. 17. Beulah B. Simpson, dau. of Albert E. and Mar- garet A. (Bordine) Simpson.


Nov. 14. Chester S. Hanson, son of John J. and Almena C. Hanson.


Dec. 14. Hannah M. Alexander, dau. of Albert O. and Lizzie L. (Dow) Alexander.


Dec. 23. Otis L. Donegan, son of Edward F. and Mary J. (Goodwin) Donegan.


DEATHS, 1882.


Jan. Clara A. Pears, aged 26 yrs.


Feb. 17. Betsey A. Parker, aged 48 yrs.


May 6. Absalom Haselton, aged 53 yrs.


March 28. Lucinda C. Holmes, aged 32 yrs.


June 2. Amy Smith, aged 1 yr., 3 mos.




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.