The History of Washington County in the Vermont historical gazetteer : including a county chapter and the local histories of the towns of Montpelier., Part 57

Author: Hemenway, Abby Maria, 1828-1890
Publication date: 1882
Publisher: Montpelier, Vt. : Vermont Watchman and State Journal Press
Number of Pages: 1064


USA > Vermont > Washington County > Montpelier > The History of Washington County in the Vermont historical gazetteer : including a county chapter and the local histories of the towns of Montpelier. > Part 57


Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org (link on the Part 1 page).


Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20 | Part 21 | Part 22 | Part 23 | Part 24 | Part 25 | Part 26 | Part 27 | Part 28 | Part 29 | Part 30 | Part 31 | Part 32 | Part 33 | Part 34 | Part 35 | Part 36 | Part 37 | Part 38 | Part 39 | Part 40 | Part 41 | Part 42 | Part 43 | Part 44 | Part 45 | Part 46 | Part 47 | Part 48 | Part 49 | Part 50 | Part 51 | Part 52 | Part 53 | Part 54 | Part 55 | Part 56 | Part 57 | Part 58 | Part 59 | Part 60 | Part 61 | Part 62 | Part 63 | Part 64 | Part 65 | Part 66 | Part 67 | Part 68 | Part 69 | Part 70 | Part 71 | Part 72 | Part 73 | Part 74 | Part 75 | Part 76 | Part 77 | Part 78 | Part 79 | Part 80 | Part 81 | Part 82 | Part 83 | Part 84 | Part 85 | Part 86 | Part 87 | Part 88 | Part 89 | Part 90 | Part 91 | Part 92 | Part 93 | Part 94 | Part 95 | Part 96 | Part 97 | Part 98 | Part 99 | Part 100 | Part 101 | Part 102 | Part 103 | Part 104 | Part 105 | Part 106 | Part 107 | Part 108 | Part 109 | Part 110 | Part 111 | Part 112 | Part 113 | Part 114 | Part 115 | Part 116 | Part 117 | Part 118 | Part 119 | Part 120 | Part 121 | Part 122 | Part 123 | Part 124 | Part 125 | Part 126 | Part 127 | Part 128 | Part 129 | Part 130 | Part 131 | Part 132 | Part 133 | Part 134 | Part 135 | Part 136 | Part 137 | Part 138 | Part 139 | Part 140 | Part 141 | Part 142 | Part 143 | Part 144 | Part 145 | Part 146 | Part 147 | Part 148 | Part 149


Prentiss, Samuel F.


20


I


do


Randall, Charles F.


18


I


Sept 24 62


Randall, Francis V.


37


Sept 13 62


Roaks, William


18


H


Sept 29 62


Seaver, Curtis H.


22


I


Aug 25 62 do


do


Smith, H. Dwight


27


I


Smith, Guy


24


I do


Swazey, Charles D.


29


I do


Taylor, Nelson A.


30


I


do


Washburn, Charles H.


44


I


do


Welch, John


21


I


do


Wright, Prentice C.


23


I


do


Discharged Jan 31, 63.


Wright, Benjamin N.


30


I


do


Killed at Gettysburgh, July 3, 63.


FIFTEENTH REGIMENT INFANTRY. NINE MONTHS. Mustered into service, 1862 ; out, in 1863.


Poland, J. Monroe 21 Aug 2 62 Adjutant. Mustered out Aug. 5, 63.


44 .


F


Van Orman, John J.


25


do


Q. M. S. Pro. Q. M. Nov. 62. Must. out July Mustered out July 21, 63. do do


1. 6L 22,6%


ICDOC.


Corporal. Mustered out July 21, 63. Mustered out July 21, 63. do do


Morris, Francis


18


Mustered out July 21, 63. do do do


Mustered out July 21, 63.


Discharged Nov. 25, 62.


19


I


do


Pro. Com. Sergt. Mustered out July 21, 63. Mustered out July 21, 63.


Marr, Hobart J.


18


I Aug 25 62


Serg't. Pro. Ist Lieut. Must. out July 25, 63. Mustered out July 21, 63. do Corporal. Discharged May 5, 63.


Dodge, Wallace W.


19


I do


H. S. Mustered out July 21, 63. Lieut. Col. Resigned May 5, 63. Died Mar. 4, 63.


Mustered out July 21, 63. do


June 24, 65. Pro. Corp. Mustered out June 24, 65.


Field, Daniel G.


Q. M. Pro. Capt. Co. E. Must. out June 24, 65. Died Feb. 20, 63. [11, 63.


S. M. Pro. 2d Lieut. Feb. 63. Must. out July S. M. Pro. 2d Lieut. Jan. 63. Must. out July 21, 63.


Colonel. Mustered out July 21, 63. Mustered out July 21, 63.


Pro. Corp. Must. out July 21, 63. [July21,63. Com. Serg't. Pro. C. M. S. Nov. 62. Must. out Mustered out July 23, 63. [21, 63.


346


VERMONT HISTORICAL MAGAZINE.


SEVENTEENTH REGIMENT. THREE YEARS. Mustered into service by companies in 1864.


Names,


Age. Co. Enlistment.


Remarks.


Atherton, Omri S.


22


C


Feb 15 64 Corporal. Died Nov. 5, 64.


Burbank, William B.


24


E Aug 22 64


Ist Lieutenant. Mustered out July 14, 65.


Camp, Harley W.


32


E Jan I 64 Corp. Fro. Serg't. Must. out July 21, 65. Mustered out July 14, 65.


Cannon, Fergus


39


C


Dec 31 63


Cassivaint, Oliver


34


D


Feb 16 64


Dow, Napoleon


22


C


do


* Dodge, Richard S.


40


K


Aug 2 64


Emerson, Andrew A.


18


E


Feb 18 64


Fisk, Seymour M.


3.5


Girard, Alfred


18


C


Gilman, Charles


19


E


do


Gould, Gustavus


21


E


Feb


24 64


Guinan, William


32


E


Feb


29 64


Discharged Oct. 30, 64. Serg't. Dis. June 19, 65, for w'ds. received.


Lamb, James C.


27


E


Dec


23 63


Ladosa, Joseph


25


C


Feb


17 64


Lavally, Henry


19


C


Feb


19 64


Mustered out May 24, 65.


Mahuron, Horace'


18


C


Feb


18 64


Pro. Corporal. Mustered out July 21, 65. Died June 3, 64, of wounds rec'd. in action.


*Marshall, William Nichols, Roswell S.


44


C


Feb


16 64


Mustered out July 17, 65.


Peck, James S.


24


E


Dec


3 63


Received pro. to Major. Must. out July 24, 65. 2d Lieut. Discharged March 9, 65.


Randall, Charles W.


18


C


Feb 23 64


Randall, Francis V.


40 23


H


May 10 64


Killed near Petersburgh, July 27, 64.


*Robinson, Geo. S.


32


E


Apr 12 64


Capt. Mustered out July 14, 65.


St. John, Andrew St. John, Dominique Taro, John


38


C


Feb 17 64


Discharged Aug. 30, 64.


22


C


Feb 16 64


Discharged July 14, 65.


Voodry, Adna J.


19


E


Mạr 19 64


Mnstered out July 14, 65.


FIRST REGIMENT CAVALRY. THREE YEARS. Mustered into service Nov. 19, 1861.


Bartlett, John D.


31


C Oct 14 61 Captain. Pro. Major. Resigned Apr. 62.


Buxton, John H.


19


C Sept 11 61


Discharged Nov. 26, 62.


Carpenter, Charles


25


C Feb 20 61 Discharged Oct. 3, 62.


Carter, Constant


27


E


Oct 4 61 Mustered out Nov. 18, 64.


French, Frank S.


27


C Oct


3 61 Discharged Nov. 27, 61.


Staples, Marshall S.


36


C Nov 9 61


Discharged Dec. 7, 62.


Tebo, Peter


21


M


Oct


IO 62


Discharged May 21, 64.


FIRST BATTERY LIGHT ARTILLERY. THREE YEARS. Mustered in 1861.


Armstrong, Thomas


34


Jan 14 62


Branagan, Patrick


36


Jan 27 62


Brecette, Peter


19


Dec


9 61


Brodar, Joseph


45


Jan 13 62


Goodwin, Henry W.


22


Nov 19 61


Howland, John


43


Nov 11 61


Laundry, Charles


18


Dec 16 61


Laundry, Frank


22


Dec 10 61


Laundry, Jesse


19


Dec


9 61


Mitchell, Sullivan B.


41


Nov 21 61


Raspel, Henrick W.


39


Feb 13 62


Riker, James B.


19


Dec 13 61


Pro. 2d Lieut. Must. out Aug. 10, 62.


SECOND BATTERY LIGHT ARTILLERY. THREE YEARS. Mustered into service 1861.


Curry, Michael


18


Dec 25 61 Discharged Oct. 20, 62.


THIRD BATTERY LIGHT ARTILLERY. THREE YEARS. Mustered into service 1863.


. Bousquet, Francis O.


19 Dec 25 63 Deserted Aug. 31, 64.


Brown, John H.


45


Dec 19 63 Died Sept. 16, 64.


Butterfly, Frank


18


Dec 12 63


Mustered out June 15, 65.


Campbell, Janies


19


Dec 22 63


do


*Campbell, Humphrey


Aug 20 64


do


D


AUGURA


C


P P


S


* 紫米粥粥等* ***** 米粥 *


*


Hoyt, Franklin


46 C


Aug


25 63


Q. M. Pro. Ist Lieut. Must. out July 14,65. Deserted Dec. 25, 64.


45


E


Mar


17 64


Colonel. Mustered out July 17, 65.


*Rose, Joseph


44


C


Feb 25 64


Mustered out July 14, 65.


E


C Nov 5 63


Carpenter, Chauncey


35


Discharged May 13, 65. Discharged June 12, 65. Discharged July 14, 65. Mustered out July 14, 65.


do do


Died June 17, 64. Mustered out July 14, 65. do


Oct 29 63


do


Feb 10 64


Must. out Aug. 10, 64. Died in Reg. Service July 26, 65, of w'ds. rec'd. at Port Hudson. Mustered out Aug. 10, 64. do Discharged March 28, 63. Discharged June 5, 62.


Corp. Pro. Serg't. Must. out Aug. 10, 64. Must. out Aug. 10, 64. do do Died July 25, 64, of wounds received in action. Mustered out Aug. 10, 64.


347


MONTPELIER.


Names.


Age. Co. Enlistment.


Remarks.


*Cayhue, Jesse


18


Dec 23 63


Mustered out June 15, 65.


Chalifaux, Naraise


28


Dec 26 63


*Curry, Michael


21


Apr 23 64


do


*Dodge, Wallace H.


21


Aug 22 64


do


Estis, Charles O.


18


Sept


7 63


do


*Jangraw, Alexander


18


Aug


19 64


do


*Jangraw, Frank


21


Sept


7 63


do


Langdon, John B. Jr.


23


Oct


30 63


Miller, John


I8


Dec


5 63


*Morris, Frank


19


Aug 17 64


do


*Morris, Joseph


20


do


do


Moulton, Benjamin J.


27


Dec 12 63


do


Palmer, Henry A.


18


Dec


I 63


Phillips, Walter A.


22


Dec 12 63


Ist Lieut. Honorably discharged Feb. 3, 65.


Prevost, Clement


19


Sept 15 63


Mustered out June 15, 65.


Reynard, Edmund


26


Dec 1 63


Discharged Jan. 28, 64.


*Rowe, Joseph


35


Aug


3 64


Mustered out June 15, 65.


Staples, Guy B.


18


Oct


16 63


do


Staples, Marshall S.


37


do


Artificer. Mustered out June 15, 65.


Taplin, Eben


25


Dec 16 63


Corp. Pro. to 2d Lieut. Must. out June 15, 65. Mustered out June 15, 65.


Washburn, William L.


20


do


do


*Yatta, William


18


Dec 29 63


do


SECOND REGIMENT U. S. SHARP-SHOOTERS. THREE YEARS.


Mustered in 1861.


Severance, Luther


25 E Aug 11 62 Mustered out June 12, 65.


FIELD AND STAFF OFFICERS.


Pitkin, Perley P.


35


June 6 61 Captain and Q. M. Pro. to Col. and Q. M. U. S. Vol.


#Smith, Henry C.


FORTY-THIRD U. S. COLORED REGIMENT. July 21 63 Mustered out 65.


¿Brunell, Frank J. tRobinson, John


FIRST COMPANY OF DRAFTED MEN. July 21 63 Discharged Oct. 22. 63. July 27 63 Deserted.


Williamson, John


IN REGIMENTS FROM OTHER STATES.


*Gravlin, Frank Jr.


36th Mass. Enlisted, 63, 3 years.


[July, 63.


*Guinan, William


*Jangraw, Oughtney *Kiniball, Frank


39th Mass. Enlisted, 63, 3 years. Killed at Piedmont, Va., June 5,64.


*Nichols, Lucius


14th R. I. Reg't. 9 mos. Enlisted Sept. 62. Mustered out July, 63. 14th R. I. Reg't. 9 mos. Enlisted Sept. 62. Died, 63.


*Stowe, Lorenzo *Wells, John T. *Wood, Lewis


14th R. I. Reg't. 9 mos. Enlisted Sept. 62. Mustered out July, 63. Enlisted May, 61. Must. out, 64. do


*Gravlin, Peter


*Clogston, O. Curtis *Cutler, Marcus M.


7th Ohio Infantry. Enlisted Apr. 17, 61. Must. out Aug. 64.


*Washburn, J. W. F.


VETERAN RESERVE CORPS. ENLISTED MEN.


Clark, William H.


E July 6 63 Must. out Nov. 13, 65.


Gilmore, Edward C.


E do do


do


Parker, Jared Parker, Lucius R.


F July 13 63 July 22 63 do July 25 63 Transferred to Co. K. 7th Regiment, in 64. July 4 64 Mustered out July 3, 66.


FIRST REGIMENT FRONTIER CAVALRY.


I9 M


Jan 3 65 Mustered out June 27, 65.


18 M


do


do Pro. Corporal. Mustered out June 27, 65.


Collins, John


27 M do


Cross, Oscar N.


24


M do Com. Sergeant. Mustered out June 27, 65.


Daniels, William


20


M do


Mustered out June 27, 65.


Dewey, Peter G.


22 M do


do


CREDIT IN U. S. NAVY. Jan 3 64 Juniata Sophronia. Discharged June 3, 65.


*Batchelder, Josiah L.


13th N. H. Regiment. Enlisted, 63, 3 years.


14th R. I. Reg't. 9 months. Enlisted Sept. 62. Serg't. Must. out 8th Maine. Enlisted July, 62, 3 years. Must. out July, 65.


2d N. H. Reg't. 3 years. do


2d Mass Artillery. Enlisted Dec. 17, 63. Must. out Sept. 65.


24th Mass. Infantry. Enlisted Dec. 63. Mustered out Aug. 66.


Storrs, Charles W. Webster, Oscar N.


Bixby, H. Roger Clark, Fred


do


*Gravlin, Peter


30


Aug 18 64


do


Q. M. Serg't. Must. out June 15, 64. Mustered out June 15, 65.


do


Valley, Joseph


24


Dec 26 63


348


VERMONT HISTORICAL MAGAZINE.


Names.


Age.


Co.


Enlistment.


Remarks.


Howard, George D.


22


M


do


Ist Lieut. Resigned March 16, 65.


Lemwin, George


22


M


do


Pro. Sergeant. Mustered out June 27, 65.


Mccluskey, Charles A.


28


M


do


Mustered out June 27, 65.


Morse, Joseph B.


18


M


do


do do


Moulton, Isaac R.


19


M


do


Newcomb, George W.


23


M


do


Deserted Mar. 23, 65.


Prentiss, Herbert J.


18


M


do


Tyler, Eugene C.


18


M


do


Mustered out June 27, 65. do


ELEVENTH U. S. INFANTRY. THREE YEARS. RECRUITS OF 1865.


Bailey, Clinton


June 22 65 Discharged June 28, 68.


Baxter, Robert


Aug 26 65


Died Aug. 19, 66, in Richmond, Va.


Bryant, Eliphalet E.


Aug 22 65


Died Sept. 16, 66, in Richmond, Va.


Chalyfaux, Maxy


June 27 65


Died Aug. 15, 66, in Richmond, Va.


Connolly, Michael


Aug 4 65


Discharged Aug. 4, 68.


Emerson, Amos N.


June 26 65


Discharged Dec. 16, 65.


Fowler, Levi D.


June 20 65


Deserted Sept. 24, 65.


Handlin, J. H.


July 20 65


Deserted May 18, 67.


Lucia, Oliver


June 27 65


Deserted June 20, 66.


Mack, James


June 20 65


Deserted Dec. 16, 65.


Nealor, Edward


July 28 65


Died Sept. 8, 66, in Richmond, Va.


Pridelieu, Francis


June 19 65


Discharged June 19, 68.


ENROLLED MAN WHO FURNISHED SUBSTITUTE.


Brock, James W.


DRAFTED MEN WHO FURNISHED SUBSTITUTES.


Bradish, Alonzo G.


Colton, Henry C.


Foster, Henry M. Reed, Charles A.


Sterling, Joseph


Tilden, Geo. W. Town, Chauncey W.


DRAFTED MEN WHO PAID COMMUTATION.


Allen, Benjamin F.


Babcock, Jerry V.


Bailey, Charles W.


Barnes, Henry


Courser, Merrill P.


Morey, Moses P.


Palmer, Nahum


Pope, Walter


Standish, William O.


Woodward, Justus B.


* Residents of Montpelier, but credited to other towns, for the reason that at the date of their enlistment the quota of the town was full, and they were credited to other towns that they might draw their state bounty. At all the calls made by the Government for troops during the war, the town kept in excess of her quota. For various reasons, several went into other states and enlisted, and were not town credits. Therefore, it seems no more than just and right that all of the names of these men, so far as are known, should be written in history as credit to the town.


t Substitute.


Į Drafted.


MONTPELIER'S ROLL OF HONOR.


Name.


Co.


Reg't.


Remarks.


Allen, Andrew H.


D


2 Died July 26, 61.


Ayers, Albert J.


B 10 Died Sept. 16, 62.


C 17 Died Nov. 6, 64.


Regular Service Died July 26, 65, of w'ds. rec'd. at Port Hudson.


11 U. S. R. Reg't. Died Sept. 6, 66, at Richmond, Va. F 2 Killed at Fredricksburgh, May 3, 63.


B


IO Died in Danville Prison, Ga .. Dec. 23, 63. Died at City Point, Va., Sept. 16, 64.


Bryant, Eliphalet E.


11 U. S. R. Reg't. Died at Richmond, Va., Sept. 16, 66. H Died Feb. 20, 63.


B


IO Died at Brandy Station, Va., Nov. 9, 64.


C


B


IO


Killed at Cold Harbor, June 1, 63.


21


ger


ver


E


17


H


3


G


4 Died in Andersonville Prison, Oct. 64.


T


F


N M D K


D D


D D


ti of th lo CO W m


a


n


Atherton, Omri S. Armstrong, Thomas Baxter, Robert Bennett, Amos N. Brooks, Robert Brown, John H.


3d Battery


Buxton, Harris


2 Killed at Banks Ford, May 3, 63.


13 Died at Wolfs Run Shoals, Va., Mar. 4. 63. Died July 1, 64.


Burgin, Patrick Burke, John Burke, Walter Carr, James M. Cayhue, Tuffield Chalifaux, Maxy Divine, Patrick Emerson, Andrew A. Franklin, Roswell Gilman, Sydney A.


B 11 U. S. R. Reg't. Died at Richmond, Va., Aug. 15, 66. K IO


3


Killed at Lee's Mills, Apr. 16, 62. Died July 17, 64. Died Dec. 16, 63.


in Ap


Huntington, William L.


Nichols, George L.


349


MONTPELIER.


Name.


Co.


Reg't.


Remarks.


Gray, Ira S.


D


5


Killed at Savage Station, June 29, 62.


Greeley, Allen


B


IC


Died July 1, 63, of w'ds. rece'd. at Cold Harbor.


Goodrich, Victor


F


2


Killed at Bull Run, July 21, 61.


Harran, Selden B.


F


2


Died Nov. 16, 61.


Horr, John P.


H


6


Killed at Cedar Creek, Oct. 19, 64.


Kent, Hermon G.


G


4


Killed at Fredricksburgh, Dec. 19, 62.


Kennedy, Felix


B


IO


Died Dec. 8, 63.


Kimball, Frank


39 Mass. Reg.


Killed at Piedmont, Va., June 5, 64.


Ladue, Joseph


G


4


Died Feb. 26, 64, of wounds received in action. Died Feb. 6, 63.


Loomis, Vernon L.


H


3


Died Oct. 5, 62, of wounds received in action.


Mahoney, Sylvester D.


F


2


Killed at Spottsylvania, May 12, 64.


Marshall, William


E


I7


Died June 3, 64, of wounds received in action.


McManus, James W.


K


3


Killed at Spottsylvania, May 12, 64.


Minouge, William


H


2


Killed at Spottsylvania, May 12, 64.


Mitchell, Sullivan B.


Ist Battery


Died July 25, 64, of wounds received in action.


Nealor, Edward


II U. S. R. Reg't. Died in Richmond, Va., Sept. 8, 66.


Rose, Joseph


H


I7


Killed at Petersburgh, July 27, 64. Killed at Spottsylvania, May 12, 64. Died May 12, 63,


Sprague, Fredrick W.


A


6


Killed at Cold Harbor, June 1, 64.


Stetson, Ezra


B


IO


Killed at Cold Harbor, June 1, 64.


Stone, Horatio F.


H


2


Killed in Wilderness, May 4, 64.


Storrs, Gilman D.


B


IC


Killed at Mine Run, Nov. 27, 63.


Storrs, Charles W.


K


7


Died Apr. 10, 65, of w'ds. rec'd. at Spanish Fort.


Stowe, Lorenzo,


14th R. I. Reg't.


Died in 63.


Taylor, Benjamin


F


2


Died June 28, 62.


Thayer, James E.


E


S


Killed at Bayou Des Allems, Sept. 4, 62.


Waldron, Ezekiel


B


IO


Died Apr. 6, 65. of wounds received in action.


White, George A.


H


2


Killed at Spottsylvania, May 12, 64.


Wright, Benjamin N.


I


13


Killed at Gettysburg, July 3, 63.


In addition to these might be added the names of many who were wounded and disabled, and did not survive their disability long after the war or their discharge. Below we give the names of those who lost a limb : Capt. Horace Crossman, Co. F, 2d Regiment. and Private Charles Mclaughlin, Co. K, 3d Regiment, losing a leg ; Serg't. Hiram M. Pierce, Co. B, 10th Regiment, and Private Elverton Loomis, Co. F, 2d Regiment, losing an arm.


RECAPITULATION.


Total number of men furnished who entered the service. 365


Furnished substitute .


IO


Paid commutation.


No. who served their term of enlistment, or to close of war. I20


Mustered out previous to close of the war at the expiration of their term of service. 80


Discharged for disability, for wounds received and various other causes


114


Killed in battle .


21


Died of wounds received in action.


II


Died of diseases contracted in the service


I7


Died in rebel prisons


2


Deserted.


12


Perhaps it would be proper here to men- tion the names of those who were natives of Montpelier, and had sought homes in the West, and from there had enlisted and lost their lives in the defence of their country :


Walter M. Howes, son of the late Hon. William Howes, of Prescott, Wis., for- merly of Montpelier, enlisted at the age of 21 years, was promoted to Orderly Ser- geant of Co. F, 37th Wis. reg't ; was se- verely wounded, but recovered. In mount- ing the enemy's works before Petersburgh, April 2, 1865, he was struck by a solid !


shot and instantly killed. He was a young man of fine character, high promise and an excellent soldier.


Col. Holden Putnam, of the 93d Illinois, was killed in one of Gen. Grant's battles with Bragg in 1863. Col. Putnam left Montpelier about 1853, and settled in Free- port, Ill., where he was successfully en- gaged in the banking business. Whẹn the war broke out, Putnam, true to the name he bore, at once gave his services to his country, and gave the name new honor by patriotism and bravery as was given by the Gen. Putnam of Revolutionary fame.


Shorey, Elscine


F


2


Smith, Levi


K


4


Mailhote, Victor W.


G


4


IO


350


VERMONT HISTORICAL MAGAZINE.


Capt. William W. Hutchins, son of the late William Hutchins of this town, when the rebellion broke out resided in Prescott, Wis. He re- linquished a good business, and en- listed as a private in the 6th Wis- consin, and received promotions to Captain. While gallantly leading his Company at the battle near Ream's Station, Va., Aug. 19, 1864, he was killed. He was a brave sol- dier and a good officer.


We give below an account of a very re- markable military expedition under the command of Lieut. W. F. Cross, son of the late Timothy Cross, of Montpelier, which took place on the 21st of December, 1863, in Dakota Territory.


He was ordered to march with twelve men a distance of forty miles, to destroy a camp of Sioux Indians. The thermometer stood at 35º below zero. It was so cold that the party could not ride, and they were therefore compelled to march twenty- five miles in that Arctic weather. They broke up the camp, killing the Indians, (we are sorry to add and scalping, though that is the fashion in such wars,) and re- turned without the loss of a man, though two horses gave out and were left on the road. On the return march, the ther- mometer was 24° below zero. The party was absent 39 hours, and in that time marched 80 miles, most of the way on foot, on snowy ground, and in weather never exceeded for severity in any military expedition, unless it was in Napoleon's Russian campaign.


REUNIONS.


There has been one soldiers' reunion in town, and several officers' reunions.


All hall these rennions! the whole sont expands With this greeting of hearts and this clasping of hands; The heroes who stood 'midst the carnage and roar. And the red stream of battle, In council once more.


Then raise the lond shout, the sweet hymn of the free, Let It swell on the breeze o'er the mountain and sea; For our old battle banner, tho' riddled and worn, Not a single bright star from its glory is torn.


C.H.CROSS & SON.BAKERS& CONFECTIONERS.


MTBOYD.NL


OLD MASONIC HALL, - 1834.


MASONIC.


BY THOS. H. CAVE.


AURORA LODGE, No. 9, F. & A. M., was chartered Oct. 14, 1796, the petition for which was signed by Moses Hubbard, Benjamin Waite, and others.


The hall first occupied we have been un- able to ascertain ; but in 1805-6 the meet- ings were held in a room over Geo. B. R. Gove's store, (the building now occupied by Fisher & Colton,) on Main street. Then from 1809 to 1822, they had a hall in the old Academy building. About the first of January, 1822, this was destroyed by fire. January 7th of that year, they assembled at Reuben Lamb's mansion-room, so called ; and from Feb. 4 of the same year held their meetings in the Pavilion hotel, then kept by Thomas Davis, until they oc- cupied their new hall. The corner stone of this hall was laid Aug. 8, 1822, with masonic ceremonies, the oration being de- livered by Erastus Watrous. The Lodge held their first meeting in their new hall Oct. 7, 1822. This building stood at the corner of School and Main streets, on the site now occupied by Bethany church. (See engraving above.)


Among the members of the Lodge we find the names of many prominent citizens of this and adjoining towns :


Sylvester Day, Levi Pitkin,


Nathan Doty,


Thos. Reed, Sen'r,


Rev. Benj.Chatterton Lovell Kelton, Salmon Washburn, Silas Burbank, Samuel Prentiss, Jr., Elijah Witherell, Parley Davis, Charles Bulkley, . Erastus Watrous, David Wing, Jr., Cyrus Ware,


Chester Nye, Jacob Miller, Col. Samuel Fifield, Denison Smith, Hezekiah H. Reed,


t


t


351


MONTPELIER.


Cornelius Lynde, Timothy Hubbard, Geo. Worthington, Seth Putnam,


Chapin Keith, Richard Holden,


Roger G. Bulkley, Joseph Wiggins, Gen. Gusta. Loomis, L. Q. C. Bowles,


Isaiah Silver, Harry Richardson, Perrin B. Fisk,


James Fiske, Col. Cyrus Johnson, Israel Dewey, Otis Standish,


Larned Lamb,


Eliakim D. Persons, Jona. Wallace,


Lemuel Farwell, Wyllis I. Cadwell, Apollos Hall, Joseph Wing, Isaac Putnam, Thomas Wallace, Salvin Collins, Silas W. Cobb, James Deane, Amasa Bancroft, Sylvanus Baldwin, Abel Knapp,


Diah Richardson, Thomas Reed, Jr., Nat. C. King,


Sylvanus Ripley, R. R. Keith,


Nathl. Bancroft, Barzillai Davenport, Walter Little,


Jeduthan Loomis, Jonah Parks, John Spalding,


M. T. C. Wing, H. N. Baylies, Parrot Blaisdell, Daniel H. Dewey, Roswell H. Knapp, Nelson A. Chase, Mark Goss,


Dr. James Spalding, Norman Rublee, R. Bailey, John Goldsbury, O. H. Smith, Joseph S. Walton, Gamaliel Washburn, Geo. W. Hill,


Ches'r W.Houghton, Dr. Charles Clark,


Joseph Howes,


Dr. John Winslow,


Daniel Baldwin,


Joel Winch,


Samuel Goss, Maj. John Poor.


Nathan Jewett,


The Lodge flourished until the time of the great anti-masonic wave in 1834. We find among the documents preserved the following notice, which was published at the time in the Vermont Watchman :


MASONIC NOTICE.


A meeting of all the masons in Wash- ington County is hereby notified to be holden at the hall in Montpelier, on Fri- day, the 19th day of September inst., at I o'clock, P. M., for the purpose of taking under consideration the unhappy and di- vided state of community on the subject of Freemasonry. It is desirable that the views and feelings of every mason in the County should be fully represented and expressed upon that occasion. This no- tice is the result of a very extensive con- sultation among masons, and is given at their request.


Montpelier, 10th of Sept., 1834.


We, the undersigned, do cordially ap- prove of the above notice, and request that


the same should be published in all the papers in this County.


Montpelier, 10 September, 1834.


H. H. Reed, Saml. Goss,


Luman Rublee, Simeon L. Post,


R. R. Keith, Oramel H. Smith,


Isaiah Silver, Alonzo Pearce,


Israel Dewey, S. C. French,


William Mann, N. Jewett,


H. N. Baylies, Nathl. Bancroft,


H. Richardson, Jos. Howes,


G. W. Barker, Jason Carpenter, Lovel Kelton.


Ira Owen,


In accordance with said notice, the members met at Masonic hall. We copy from the records :


At a special communication of Aurora Lodge No. 9, duly summoned and hold- en at Mason's Hall, in Montpelier, on Friday, the 19th day of September, A. L. 5834.


Number of brethren present, about sixty. On motion, the following resolutions were passed and adopted by said Lodge, viz :


Resolved and voted, That the trustees, or the survivors of them, who hold the ti- tle to the Masonic Hall in trust for the use of Aurora Lodge, No. 9, (reference being had to the deed of trust,) be, and are hereby directed to sell said Hall, and all right this Lodge may have therein, and also to sell all and singular the personal property belonging to said Lodge, and make all collections of dues to said Lodge (if any) as soon as may be, and to the best advantage, and from the avails of such sales and collections to pay all sums due from said Lodge; the same to be as- certained and certified by Jeduthan Loom- is, who is hereby appointed a committee for that purpose ; and the balance of such avails to pay and deliver to the Treasurer of the Washington County Grammar School, for the use and disposal of the trustees of said Grammar School, to whom the same is hereby presented as a dona- tion from this Lodge for the purpose of education ; and a copy of this vote shall be their sufficient warrant for the same.


Resolved and voted, That until a sale of the Masonic Hall shall be made and com- pleted, full leave and license is hereby giv- ' en, and the Lodge does hereby approve of all kinds of assemblies being held in this Lodge room, under the direction and con- trol of the trustees aforesaid of said Hall.


Resolved and voted, That Aurora Lodge, No. 9, be now dissolved, and closed forever . Attest, HEZEKIAH H. REED, Sec'y pro tem.


352


VERMONT HISTORICAL MAGAZINE.


KING SOLOMON ROYAL ARCH CHAPTER, No. 5,-Commenced working under a dis- pensation granted Oct. 7, 1809, and char- tered Jan. 3, 1810.


Charter Members- Charles Bulkley, .Erastus Watrous, Joseph Freeman, Solo- mon Miller, Nathan Doty, Sherman Minot, Denison Smith, Sylvanus Baldwin, and Cabot W. Hyde.


Jan. 18, 1810,-The first board of officers were elected, as follows : Charles Bulkley, High Priest ; Erastus Watrous, King ; Jo- seph Freeman, Scribe ; Joseph Howes, Treasurer ; Jeduthan Loomis, Secretary ; Solomon Miller, Captain of the Host ; Na- than Doty, Principal Sojourner ; Phineas Woodbury, Royal Arch Captain ; Sylvan- us Baldwin, Master of 3d Veil; Denison Smith, Master of 2d Veil ; George Worth- ington, Master of Ist Veil; Nathan Jewett, Tyler.


The Chapter held its meetings in the hall occupied by Aurora Lodge. Many of the masons mentioned in the list of the Lodge were members of this body. We give the names of a few not given there who took their degrees in, and were mem- bers of, this Chapter :


Hiram Steele, Asa Partridge, Jona. Briggs of Marshfield, Isaac Fletcher of Lyndon, Jacob Davis of Randolph, Mat- thias Haines of Cabot, Gov. Samuel C. Crafts of Craftsbury, N. R. Sawyer of Hydepark, J. Stearns of Chelsea, Seth G. Bigelow of Brookfield, Z. P. Burnham, Gov. Julius Converse (then) of Randolph, J. K. Parish of Randolph, D. Azro A. Buck of Chelsea ; and many others might be given did space permit.


We copy from the Chapter Records :


Oct. 20, 1816 .- V'oted, That the treas- urer pay out of the funds of the Chapter to the treasurer of the Vermont Bible So- ciety the sum of thirty dollars.




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.