Historical notes : Jamaica, Windham county, Vermont, Part 10

Author: Booker, Warren E
Publication date: 1940
Publisher: [Brattleboro VT] : [E.L. Hildreth & Co.]
Number of Pages: 296


USA > Vermont > Windham County > Jamaica > Historical notes : Jamaica, Windham county, Vermont > Part 10


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


Received from State-Resurfacing,


199 33


Received from State-flood damage Wards- boro road,


690 70


Received from State-reimbursement for


3,508 92


flood damage,


86 38


Ministerial rent, Rent of Town Hall,


32 00


Sale of 2 iron bridges (scrap),


30 00


Sale of land, White and Wellman lots,


400 00


F. A. Chase, lumber,


3 60


School department, stamps,


1 75


Use of Town truck,


739 93


JAMAICA, VERMONT


163


W. E. Booker, print of town lots,


50


Sale of tire and rim, 5 00


Town of Pittsford, Dessaint account,


63 10


4 68


Town of Underhill, Blodgett account, Interest on deposit, Dog licenses,


20 35


159 20


$47,781 83


CR.


Paid orders for borrowed money,


$25,000 00


Paid interest on borrowed money,


285 70


Paid taxes abated,


141 44


Selectmen's orders, all others,


13,649 52


Town Road orders,


2,472 56


Winter Maintenance orders,


1,610 80


State Town Road orders,


835 69


Overseer of Poor Account,


1,459 33


Stamps,


29 30


Total disbursements,


$45,484 34


Balance January 31, 1940,


2,297 49


$47,781 83


Financial Statement January 31, 1940


ASSETS


Taxes due,


$ 3,217 69


Ministerial rent due,


17 36


Due from State for relocation of highways,


950 45


Due for logs,


80 00


Cash on hand,


2,297 49


$ 6,562 99


164


HISTORICAL NOTES


Due from State in spring of 1940 for : Winter maintenance, $600.00 Summer maintenance, $3,378.75


LIABILITIES


Orders for borrowed money


Vermont Savings Bank, Jamaica Branch :


No. 7, dated March 3, 1939,


$ 1,000 00


No. 8, dated March 21, 1939, 2,000 00


No. 9, dated April 12, 1939, 3,145 00


No. 10, dated April 18, 1939, 11,000 00 No. 11, dated May 18, 1939,' 1,000 00


The above 5 notes draw 4% interest and are


payable on demand. Interest is paid up to date.


Outstanding order, 2 80


$18,147 80


Comparative Table of Indebtedness


Liabilities Jan. 31, 1928,


$10,138 85


Liabilities Jan. 31, 1929,


4,010 25


Liabilities Jan. 31, 1930,


Out of debt


Liabilities Jan. 31, 1931,


5,591 68


Liabilities Jan. 31, 1932,


2,013 70


Liabilities Jan. 31, 1933,


3,007 73


Net indebtedness Jan. 31, 1934,


1,776 43


Net indebtedness Jan. 31, 1935,


2,174 86


Net indebtedness Jan. 31, 1936,


895 13


Net indebtedness Jan. 31, 1937,


3,670 77


Net indebtedness Jan. 31, 1938,


5,731 00


9,083 67


Net indebtedness Jan. 31, 1939, Net indebtedness Jan. 31, 1940,


11,584 81


Town Report for Year Ending January 31. Five-year Period


Date


Liabilities


Assets $5,885.32


Poor Exp.


Tax Rate


Dogs Lic.


Debt reduced


1873


$25,506.47


$ 748.17


1893


47,787.38


9,660.17


1,004.68


79


$1,119.60


1895


43,375.60


6,371.75


1,010.07


74


410.00


1900


44,297.82


7,896.36


1,229.70


56


601.27


1905


43,416.75


5,586.92


1,345.75


74


892.03


1910


31,201.88


2,400.38


621.25


56


2,395.68


1915


18,344.63


1,683.97


694.97


63


948.59


1920


12,021.00


1,991.72


551.66


$3.30


56


830.83


1925


4,000.25


3,008.04


478.54


3.85


49


1,800.81


1930


0.00


3,918.11


1,777.80


4.23


54


No Debt


1935


9,528.38


7,353.52


1,236.18


3.90


61


2,174.86+


1939


19,074.48


10,554.13


2,524.71


4.00


64


8,519.35+


1940


18,147.80


6,562.99


1,459.33


4.25


72


2,501.67+


-


JAMAICA, VERMONT


165


166


HISTORICAL NOTES


General Tax Information


Grand List,


$ 3,529 05


Total number of polls 275


Total tax at $4.25,


14,988 46


Taxes paid Treasurer,


$12,766 02


4% discount,


507 75


1939 tax unpaid Nov. 1,


2,090 97


1939 old age tax paid Treasurer,


580 00


1939 old age tax uncollected Nov. 1,


107 50


Prior Years Tax Report


Due


Year


Rate Last Report


Paid


Abated


Due


1930


$4 50


$ 25 48


$ 6 11


$


7 04


$ 12 33


1931


4 00


13 49


7 50


5 99


1932


4 00


13 01


13 01


1933


3 60


60 21


2 03


58 18


1934


3 90


148 17


76 43


9 68


62 06


1935


3 50


58 35


6 53


51 82


1936


3 85


176 11


57 81


21 14


97 16


1937


4 00


924 07


450 44


78 71


394 84


1938


4 00


¥1,394 95


946 09


17 53


431 33


$2,813 84


$1,552 94


$134 10


$1,126 72


1939 tax collected,


$511 47


1939 tax abated,


7 34


1939 tax due including penalty of 8% and costs of $.05 per name,


2,090 97


$3,217 69


State payments to town applicants for old age assistance and funeral claims from January 1, to December 31, 1939,


$2,015 00


* Twenty cents overpaid by tax collector, to be refunded.


167


JAMAICA, VERMONT


Year Ending January 31, 1940 Interesting Facts for the Citizens of This Town to Think About


Total tax raised on Grand List for General Account, $ 7,058 10


Paid from General Account :


Overseer of Poor, less credit of $67.78, $1,391 55


Winter maintenance, less State money due, 1,010 80


Interest on borrowed money,


874 66


Discounts allowed taxpayers and deducted from Gen-


eral Account :


School, $173 23


Highway, 83 63


General,


238 94


-


$ 495 80


Farm Bureau,


36 01


County tax, 34 46


$ 3,843 28


Balance left for Selectmen's use, $ 3,214 82


Total tax raised on Grand List for Highways: $ 2,470 34 State Highway Assessment, $566 93 Wardsboro Road Assessment, 281 23


$ 858 16


Balance left for Highways, $ 1,612 18


School Account For Year Ending January 31, 1940


Received from State for school purposes, $ 2,382 64


1,000 00


Borrowed money,


Received from Town of Jamaica, 3,183 00


168


HISTORICAL NOTES


Received from State for repairs, and stand-


ardization, 345 17


Tuition from Stratton,


280 00


Received from Village School Club,


32 80


School rent,


93 57


Interest on deposit,


13 38


Town school tax, rate $1.45,


5,117 12


Refund on overpayment,


30


$12,447 98


School orders,


9,333 22


Balance of school fund,


$ 3,114 76


School rent due,


$81 40


Report of Public Health Nurse, 1939


Home nursing visits,


119


Deliveries attended,


4


Clinics


Children


Infants and Preschool Children


Number examined by physician,


102


22


Number immunized against diphtheria,


0


7


Number immunized against smallpox,


44 1


REBECCA BENEDICT, R. N. Public Health Nurse.


Cemetery Report On Hand in Jamaica Branch of Vermont Savings Bank, January 31, 1940


Ward H. Eager fund : Sexton of Village Cemetery, trustee, $ 287 32


Oral N. Williams fund : Sexton of Village Cemetery, trustee, 51 78


School


169


JAMAICA, VERMONT


Chloe J. Eddy fund :


Sexton of Village Cemetery, trustee, 50 00


Ernest E. Bemis fund :


Sexton of Village Cemetery, trustee, 50 00 Edgar M. Butler fund : Sexton of Village Cemetery, trustee, 50 00


Lillian H. Butler fund :


Sexton of Village Cemetery, trustee, 101 65


S. T. R. Cheney fund :


Sexton of Village Cemetery, trustee, 100 68


W. A. Newell fund:


Sexton of Village Cemetery, trustee, 100 00


Phebe M. Converse fund :


Selectmen of Jamaica, trustees,


161 26


Mrs. Chas. Robbins fund :


Selectmen of Jamaica, trustees,


118 88


Eliza L. Barnes fund :


Selectmen of Jamaica, trustees,


109 25


Edith Brigham fund :


Selectmen of Jamaica, trustees,


121 87


Addison E. Shaffner fund :


Selectmen of Jamaica, trustees,


418 14


Stella M. Holden fund :


Selectmen of Jamaica, trustees,


50 50


Edna M. Burnap fund :


Selectmen of Jamaica, trustees,


50 00


Eunice A. Sprague fund :


Selectmen of Jamaica, trustees, 55 57


Men Who Have Served As Selectmen


Lysander Howe


Benjamin Muzzy


Alpheus Kellogg


O. F. Knowlton J. J. Crowley David Eddy


W. L. Waterman


John E. Butler


S. T. R. Cheney William Hastings


170


HISTORICAL NOTES


Clark Young


H. J. Wheeler


Henry J. Wheeler


J. B. Muzzy


C. H. Landman


R. B. Grout


E. M. Butler


B. G. Wilder


J. Q. Shumway


George H. Gleason


E. G. Pierce


R. H. Wheeler


A. O. Coleman


A. H. Coleman


H. J. Sage


A. V. D. Piper


F. B. Pier


A. B. Stark


W. H. Butler


N. D. Allen


W. L. Barnes


W. H. Coleman


D. Sherwin


A. W. Kidder


H. F. McLean


C. C. Landman


W. H. Hamilton


W. A. Newell


J. B. Williams


J. L. Castle


C. H. Taynton


F. M. Butler


A. F. Allen


R. H. Coleman


Town Clerks


William H. Church


Served 1781-82


Paul Hayward


Served 1782-84


Peter Hazeltine


Served 1784-85


Silas Howard


Served 1785-87


Caleb Howard


Served 1787-88


Peter Lamb


Served 1788-90


Ezra Livermore-43 years Nathaniel Cheney, Jr.


Served 1790-1833 Served 1833-36 Served 1836-46


Dr. Joel Holton


Gilbert Shomway


Served 1846-47


Samuel T. R. Cheney


Served 1847-60


Joel Holton Luke Howard


F. E. Smith A. W. Butler Harry S. Sherwin


Ray G. Wilder


Served 1860-64 Served 1864-80 Served 1880-1906 Served 1906-26 Served 1926-36 Served 1936-


171


JAMAICA, VERMONT


Representatives


Extra Terms


1782 William H. Church


1789 Silas Heyward 1791


1793 Ezra Livermore


1795, 1796, 1798, 1799, 1814


1794 Caleb Heyward


1797 Benjamin Muzzy


1800, 1808, 1810, 1813


1809 Amos Howard, Jr.


1817 Nathaniel Robbins 1820, 1823, 1826, 1829, 1830


1819 Asa Stevens


1824 Zelotus Skinner


1827 Peter R. Taft


1833, 1834


1828 Alpheus Kellogg 1857


1831 Nathaniel Cheney, Jr. 1832


1835 Timothy Goodale 1838


1837 Nathaniel Ames


1839 Samuel T. R. Cheney


1840, 1841, 1854, 1855


1842 Solomon Newell


1843 Luke Howard 1850


1846 Pliny Barrows


1848 John E. Butler 1851, 1853


1852 Ira S. Field


1856 David Eddy


1858 Robert Myers 1861


1862 Elijah M. Torrey 1864


1865 Abijah Muzzy


1866 Hoyt H. Wheeler


1868 Joel Holton 1869


1870 Charles S. Clark


1872


1874 J. G. Eddy


1876 Albert Sturges


172


HISTORICAL NOTES


1880 W. C. Cushing


1882 Daniel Sherwin


1884, 1888, 1890


1886 J. Q. Shumway


1894 Frederick B. Pier 1898 Edgar M. Butler Rueben Grout George Gleason


Harry S. Sherwin Roe Robinson


John L. Castle


Ralph J. Daggett


CHAPTER XX GENEALOGY


Allen


Arthur F. Allen married Abbie Parsons, child :


(1) Ernest O. Allen born August 30, 1884.


Ernest O. Allen married Florence Muzzy October 9, 1907, child :


(1) Eleanor M. Allen born January 16, 1912.


Albert F. Allen born March 19, 1818, died October 4, 1899, married Catharine Pierce September 14, 1840, chil- dren :


(1) Phineas Charles born October 7, 1843, died April 11, 1920.


(2) Milton Eugene born October 3, 1847, died No- vember 5, 1903.


Milton E. Allen married Amanda Betsey Pike July 13, 1867, children :


(1) Katie Jane born March 16, 1870, married An- drew P. Abbott April 30, 1898.


(2) Lillian May born April 30, 1882.


Phineas C. Allen married Matilda Douty April 23, 1870, child :


(1) Carrie Elizabeth born August 8, 1875.


Carrie E. Allen married John H. Peck November 7, 1907, child :


(1) Sybil born May 9, 1908, married Edwin R. Cole- man December 25, 1935.


Frank W. Allen married Winnie Brown, children :


(1) John Martin Allen married Angeline Hodgin, child :


(1) Beverly Winnifred Allen born November 15, 1937.


174


HISTORICAL NOTES


(2) Frederick Brown Allen born May 4, 1918.


(3) Lois Virginia Allen born March 16, 1921, mar- ried Franklin M. Howe, April 29, 1939.


(4) Helen Priscilla Allen born November 3, 1924.


Bemis


Ernest E. Bemis born February 19, 1872, married Mabel White, who died February 28, 1929, children :


(1) Leon W. Bemis born January 11, 1893, died June 2, 1939, married Beatrice Emerson June 14, 1911, children :


(1) Reginald Bemis born September 16, 1916.


(2) Beverly W. Bemis born August 2, 1918, mar- ried Wendall Landman August 25, 1939.


(2) Viola C. Bemis born October 27, 1896, married Leroy Soper October 27, 1913, children :


(1) Frederick L. Soper born May 11, 1916.


(2) Marion Soper born October, 1917.


(3) Cora M. Bemis born November 9, 1900, married Alden H. Torrey July 4, 1921, children :


(1) Virginia Torrey born January 20, 1923.


(2) Alden C. Torrey born July 30, 1927.


(3) Donna Lou Torrey born August 18, 1939.


(4) Arthur Bemis born August 29, 1910, married Ruth A. Brown August 18, 1939.


Benson


Jud Benson married Lucy M. Brooks, who died April 30, 1936, age 68, child :


(1) Guy Benson married Mabel Williams, children :


(1) Raymond C. Benson born January 15, 1920.


(2) Irene Anna Benson born October 6, 1925.


(3) Glenna Louise Benson born April 4, 1928.


175


JAMAICA, VERMONT


Bolster


Lyle Bolster married Mildred O. Wilder October 16, 1921, children :


(1) Dorothy Bolster born February 20, 1923.


(2) Lucile Doris Bolster born November 8, 1924.


(3) Purlis Ann Bolster born September 18, 1938.


Boynton


Timothy W. Boynton born May 31, 1808, died October 3, 1897, married Annis Parks November 13, 1832, died March 15, 1900, children :


(1) Samuel T. Boynton born April 16, 1834.


(2) Henry K. Boynton born March 9, 1836 (father of Paul Boynton).


(3) Myron L. Boynton born November 9, 1838, died May 3, 1903, married Betsey D. Holden May 2, 1865, born November 6, 1844, died October 26, 1914, children :


(1) Frank M. Boynton born April 12, 1867, mar- ried (1) Eliza Marshall October 17, 1890, children :


(1) Freddie born April 10, 1892, died July 26, 1892.


(2) Lillian L. born August 25, 1896.


Married (2) Mary J. Carroll August 20, 1901, died October 22, 1927.


Married (3) Effie M. Davenport August 26, 1928, divorced 1933.


(2) Bertie Boynton born November 7, 1870, died March 18, 1871.


(3) Edward H. Boynton born March 18, 1873, died August 9, 1896.


(4) Addie L. Boynton born November 26, 1875, married A. P. Carpenter.


(5) Harland P. Boynton born August 1, 1881,


176


HISTORICAL NOTES


married Mabel C. Gleason June 24, 1903, child :


(1) Howard G. Boynton born February 4, 1908, married Margaret E. Bastley September 14, 1936.


(6) Bessie L. Boynton born October 29, 1883, married Charles Hubbard.


(4) Atwell G. Boynton born May 24, 1843, died May 23, 1844.


(5) Edward P. Boynton born April 22, 1845, died May 14, 1895.


(6) Clara M. Boynton born May 10, 1847.


(7) Herbert Boynton born March 8, 1852, died De- cember 30, 1858.


(8) William W. Boynton born June 26, 1856, died December 27, 1935.


Brooks


George E. Brooks married Mamie Bowen, child :


(1) Ray Hermon Brooks born June 13, 1922.


Herbert Oliver Brooks married Ilene Cola Bills August 30, 1930.


Kenneth W. Brooks married Bertha Brigham July 18, 1931, child :


(1) Kenneth William, Jr.


Butler


Aaron Butler, son of Jonathan, born August 4, 1755 in Connecticut, died March 12, 1787, a soldier in the Revolu- tion, ensign in the Connecticut Regiment, Continental Army, discharged by the expiration of his term of service from Company C, Eighth Regiment December 1, 1775. He came to Jamaica in 1781 with his wife Thankful Wildman born January -, 1751, died April 25, 1827, had four chil- dren : (1) John, (2) Lucy, (3) Zacharia, (4) Aaron, Jr.


177


JAMAICA, VERMONT


Aaron Butler, Jr., son of Aaron and Thankful, born July 24, 1783, died February 1, 1877, age 94, married Lu- cinda Hayward March 9, 1809. Lucinda born March 1, 1790, died December 17, 1849, children: (1) John Elson, (2) Nahan, (3) Aaron Mason, and five daughters.


John Elson Butler born December 14, 1809, died May 9, 1867, married Roccina Brooks October 25, 1837, chil- dren : three sons (1) John A., (2) Henry A., (3) George A .; John Elson Butler was admitted to the bar in 1837, commenced practice in Jamaica in 1843, was representa- tive four years 1848, State senator 1858-59, vice-president and cashier of the West River Bank when he died in 1867. Nahan Butler died in early manhood.


George A. Butler married Miss Prentice.


Aaron Mason Butler, son of Aaron, Jr. and Lucinda born December 28, 1815, died October 3, 1886, married Emeline Muzzy, daughter of James Muzzy, April 8, 1846, children : (1) Wayne M., (2) Fred M., (3) Edgar M.


Wayne M. Butler, son of Aaron M. and Emeline Muzzy, born July 19, 1848, died June 9, 1883, married Mary Clary September 2, 1876 who was burned to death when her home was totally destroyed by fire January 26, 1940, child : Albert W.


Albert W. Butler born January 3, 1879, married Min- nie Livermore June 23, 1904, child : Wayne L. born May 30, 1905.


Fred Mason Butler, son of Aaron M. and Emeline M., born May 28, 1854, married L. Holton of Dummerston, daughter married John A. Barney. Fred M. Butler was City Court Judge, Rutland, Superior Court Judge, State Senator and Supreme Court Judge.


Edgar M. Butler, son of Aaron M. and Emeline M., born October 10, 1857, died December 22, 1928, married Carrie K. Prentiss January 2, 1883, children : (1) Maud married Leon Grout, (2) Ethel, (3) Lila, (4) Aaron Pren- tiss, (5) Frederick M.


178


HISTORICAL NOTES


Frederick M. Butler born August 8, 1899, married Ruth E. Palmer March 23, 1922, child : Evelyn born No- vember 9, 1930.


Castle


John L. Castle married Emma Crowninshield July 16, 1921, children :


(1) Marion Mabel Castle born April 14, 1922.


(2) Margarite Annie Castle born May 6, 1929.


(3) Phyllis Helena Castle born November 11, 1930.


(4) Philip Alfred Castle born November 11, 1930.


Chamberlain


Dr. Moses Chamberlain came to Jamaica in 1835 and married a daughter of Benjamin Felton.


Chapin


Earl D. Chapin married Grace Cutting, child :


(1) Una Gladys born March 16, 1925.


Cheney


Nathaniel Cheney, Sr., son of Wales, born October 1, 1753, died October 4, 1844, married Hannah Read August 23, 1791, had eight children :


(1) Nathaniel E. born March 1, 1799, died August 9, 1874, married Maria Morse October 7, 1828, was storekeeper in Jamaica. Had six children (1) Nathaniel E., Jr. born October 28, 1831, died January 6, 1850 at Jamaica.


(2) Samuel Torrey Read Cheney, 1st, son of Na- thaniel, Sr. born June 29, 1805, married (1) Mary Eaton Kellogg November 2, 1830; married (2) Martha Ann Brown. Had seven children.


Wales Cheney, son of S. T. R. Cheney, 1st and Martha Ann Brown, born November 11, 1835, died December 4,


179


JAMAICA, VERMONT


1923, married Jeralda Howard October 27, 1863, children :


(1) William Wells born January 25, 1865, died No- vember 6, 1938. Children: (1) John, (2) Ray- mond, (3) Harold.


(2) Samuel Torrey Read, II born April 10, 1867, married Janet Margaret Dailey October 26, 1912, born July 7, 1865, died September 29, 1935.


(3) Cecil born January 8, 1869, died July 25, 1912, children :


(1) Florence J.


(2) Wales A. born January 8, 1901, died Janu- ary 27, 1935.


(4) Albert born July 12, 1873, died September 7, 1919, children : (1) Albert, (2) Helen.


(5) Mary K. born November 7, 1875.


(6) Martha W. born February 26, 1878.


(7) Nettie J. born March 4, 1881.


(8) Bertha L. born June 11, 1883, died July 9, 1884.


(9) Leon W. born July 19, 1886, married, 1912, Grace Rena Felton Cheney, born March 6, 1889, died August 20, 1940, child :


(1) Leola Felton Cheney born February 14, 1920.


(10) Arthur B. born December 25, 1888, married Nel- lie C. Wilbur June 4, 1910, children :


(1) Julia Jeralda Cheney born April 24, 1911, married Robert L. Eddy August 17, 1940.


(2) Wilbur Wales Cheney born November 29, 1918.


(3) Mary Elizabeth Cheney born January 22, 1928.


Clark


Charles S. Clark married Alice E. Knight August 14, 1926, child :


(1) Barbara Dean born March 31, 1928.


180


HISTORICAL NOTES


George L. Clark married Martha Stark, children :


(1) George J., physician, died June 15, 1922, age 37.


(2) Edith M. born December 7, 1882. Martha Clark died March 13, 1924, age 63. George L. Clark died March 9, 1936, age 82.


James Clark came to Jamaica at an early date and lo- cated on road No. 49. One of his older sons, Osmer N., born 1809, married Eliza R. Mahan August, 1829 and had nine children. His widow lived with their son Charles S. Clark in the Revilo Howard house in 1884.


Clayton


Gilbert W. Clayton married Leona Dumais May 19, 1923, children :


(1) John Clayton born October 8, 1924.


(2) Raymond Clayton born March 20, 1926.


(3) William Clayton born July 22, 1928.


(4) Rebecca Leona Clayton born November 17, 1939.


Coleman


Tenney H. Coleman married Ruth Dutton, child :


(1) Laurence Emery born February 6, 1922.


Reginald H. Coleman married Beulah E. Carleton Feb- ruary 6, 1932, children :


(1) Marie Kathryn born June 24, 1934.


(2) Jenne Evelyn born May 26, 1938.


Edwin Rowe Coleman married Sybil A. Peck Decem- ber 25, 1935, child :


(1) Allen Rowe born October 26, 1936.


Connoly


William E. Connoly married Alice E. Torrey Novem- ber 26, 1930, children :


(1) Eloise Marjorie born October 12, 1934.


(2) Clarence William born August 12, 1936.


181


JAMAICA, VERMONT Crowninshield


Alfred Crowninshield married Mabel Clark, children :


(1) Marcus T. married Florence J. Cheney Febru- ary 22, 1917, children :


(1) Wallace Wales born March 8, 1919.


(2) Alice Evelyn born July 13, 1925.


(2) Wallace A. married Edna E. Brown, children :


(1) Della Ellen born January 27, 1921, married August 19, 1940 Glen Brooks.


(2) Norman Marcus born January 23, 1924.


(3) Bernard Lawrence born December 3, 1925.


(4) Vera Innes born September 5, 1930.


(3) Emma married John L. Castle.


(4) Ray Prouty married Vera Cutting March 22, 1935, children :


(1) Alfred born September 28, 1935.


(2) Ray born 1939.


(5) Mabel married James Albert Perry.


Daggett


James C. Daggett born April 3, 1838, died July 21, 1912, married Mary Ann Wells, died December 12, 1881, children :


(1) Emma M. married (1) Perlie E. Howard, (2) George E. Franklin, (3) Wales A. Newell No- vember 19, 1939.


(2) Ralph J. born December 5, 1876, married Jennie Day June 19, 1901.


Dodge


Charles M. Dodge married Alma Williams August 18, 1936, child :


(1) Dorothy Mae born April 18, 1938.


Dwight E. Dodge married Esther C. Jones November 3, 1934, children :


(1) Dwight Henry born April 3, 1935.


(2) Arthur Wayne born July 3, 1937.


182


HISTORICAL NOTES


Eddy


David Eddy born August 3, 1801, died December 18, 1881, son of Daniel and Elizabeth (Simmons) Eddy of Heath, Mass., came to Jamaica with his father in 1803. Married (1) Lucy Stockwell April 1, 1827 and had four children. Married (2) Lydia Pierce September 27, 1835 and had seven children. Married (3) Maria Dexter Janu- ary 22, 1868, no children.


(1) David Eddy, Jr., son of David and Lydia Pierce Eddy, married (1) Lucretia E. Holton and mar- ried (2) Chloe J. Dobbin.


Felton


Benjamin Felton born July 31, 1771 in Brookfield, Mass., died October 18, 1858 in Jamaica. Married (1) Nancy Ellis September -, 1794 and had four children born in Massachusetts, (1) Eliza C., (2) Nathan B., (3) Dwight F., (4) Asa E. In 1808 he bought the grist- and sawmill at Wardsboro City and carried on the business until 1828. He had four more children born in Vermont. In 1828 with his wife and four younger children he moved to Jamaica, children: (1) Lucy D., (2) Horatio L., (3) Henry H., (4) Theodocia R. Nancy Ellis Felton died May 1, 1836. Benjamin Felton was postmaster 1828 and also in 1835. Married (2) Milly Livermore October 4, 1836.


Horace E. Felton born December 2, 1852 at Landgrove, Vt., died January 7, 1935 at Jamaica. Married Leora E. Carey born July 30, 1859, died June 7, 1930, child :


(1) Grace Rena Felton married Leon W. Cheney.


Foskett


Sullivan Foskett died August 14, 1890, married Mar- cia E. Ross June 2, 1862, died April, 1930, child :


(1) William E. born March 9, 1863, died March 2, 1936, married Stella M. Howard April 18, 1894, child :


(1) Hobart H. born February 25, 1895.


183


JAMAICA, VERMONT


Fuller


Abiah Fuller came from Putney in 1793 with his four sons, (1) Abiah, Jr., (2) Abel, (3) Joshua, and (4) Jo- seph and several daughters. Abiah, Jr. married Betsey Blandin in 1800 and had nine children. One, Abiah P. married Phoebe Stiles June 13, 1843 and had three sons and two daughters. Abiah P. cleared two farms on road No. 1 and lived here forty-nine years. Abiah, Jr. died in Jamaica February 15, 1859.


Garfield


James A. Garfield married Fannie J. Ballard March 7, 1934.


Gleason


Josiah Gleason with three brothers: Benjamin, Jona- than, and Elisha, came to Jamaica before 1800. Josiah made the first clearing on road 38.


Squire Gleason born November 21, 1806, died March 29, 1877, married Candace Howard, born November 28, 1818, died July 2, 1888, children :


(1) Charles H.


(2) William F. born October 13, 1843, died Decem- ber 22, 1909, married Cora E. Willard Septem- ber 21, 1872, children :


(1) Earl H. married Mabel A. Yearly.


(2) Mabel C. born April 19, 1881, married H. P. Boynton June 24, 1903.


(3) Nina V. married George H. Hollenbeck May 12, 1911.


(4) Irene D. died January 5, 1911.


George H. Gleason born November 26, 1873, married Mary Allen February 20, 1895, children :


(1) Iola M. born March 21, 1896.


(2) Claude F. born September 17, 1898, married (1)


184


HISTORICAL NOTES


Catharine Bishop, (2) Thelma L. Harris April 13, 1932, children :


(1) George Everett born February 20, 1933.


(2) Arnold Fremont born October 13, 1934.


(3) Gerald Harris born April 14, 1940.


Eliza Ann Gleason, daughter of Lydia and Allan Glea- son, born November 5, 1835 in Jamaica, died July 22, 1933, married Simeon Stebbins Day September 1, 1859, two children born in Jamaica.


(1) Minnie Eliza Day born April 27, 1872, married F. S. Smith June 3, 1888.


(2) Jennie Adaline Day born September 27, 1874, married Ralph J. Daggett June 19, 1901.


Martin H. Gleason married Ruby Perry December 16, 1919, children :


(1) Martin H., Jr. born March 11, 1921.


(2) Frances Ellen born May 6, 1922.


(3) John Perry born June, 1924.


Arthur E. Gleason married Maleska A. Capin, child :


(1) Arthur Edwin.


Teacher of Horsemanship and Trainer


RESOLUTE Tamed by Prof. Gleason.


Oscar R. Gleason, son of Charles F. Gleason, Jr., born July 14, 1856, at Petersham, Mass., married Cathleen E. Jordan, 1879, of Pennsylvania. In 1868 he went to Iowa with his parents and they gave him a cow pony at that


185


JAMAICA, VERMONT


time. In 1871 he returned to Vermont and was at Jamaica and Wardsboro. His first exhibition was at Readsboro in 1875, next performance was at Wardsboro in 1876. Re- ceipts were $22. At Hazardville, Conn., receipts were $212. When twenty years old he gave his father a note for $150 for his freedom and was so successful that his father and he formed a company, the Prof. O. R. Gleason Co. The father died in 1878. At York, Penn., he had a class of 1600 and at the end of a four months' term gave a free turkey dinner to all the class. He gave exhibitions in many cities in the United States and Canada : Boston Rid- ing Academy 1886; Madison Square Garden, six days, February, 1887; Boston, Highland Rink, April 17, 1888; Worcester, Mass., Rink, November 19, 1887; Boston, Mechanics Building, December 3, 1893; Jamaica, Vt., on lot next to the bank, 1893. First book published in 1887. Second book published in 1890.




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.