Milton in the 6th NH Regiment – 1861-65

By Muriel Bristol (Transcriber) | January 24, 2019

The Sixth NH Regiment was raised in the Fall of 1861. Its men received a $10 enlistment bounty, and $13 per month pay, with rations. They were to be armed with Springfield rifled muskets with sabre bayonets. They left for Washington, DC, by train on Christmas day and passed through New York City on December 26, 1861. There they were issued Austrian rifles, rather than Springfield rifles.

The Sixth NH Regiment went with General Burnside on his Cape Hatteras expedition in early 1862. They fought at the Battle of South Mills (aka Camden), April 19, 1862. It spent some time at New Berne, N.C., prior to transferring to the Army of Virginia. There it fought in the second Battle of Bull Run, August 29, 1862. Alonzo Downing and Moses Cook were wounded there.

After the battle the army withdrew to the Washington defenses. From there they fought at South Mountain, September 14, the Battle of Sharpsburg (or Antietam), September 17, 1862, and the Battle of Fredericksburg, December 11-15, 1862.

In 1863, the Sixth NH Regiment was sent with General Burnside to Kentucky. From there, it participated in the siege of Vicksburg and the Mississippi campaign. Vicksburg fell on July 4, 1863. Eli Wentworth, for whom Milton’s GAR Post would be named, died at Snyder’s Bluff, MS, July 18, 1863. Timothy Emery died at Milldale, MS, July 20, 1863. The regiment then returned to Knoxville, KY.

Many men re-enlisted in the Fall and received furloughs to New Hampshire. New NH replacements joined also in November and December 1863, and January 1864. Dudley F. Brown, Samuel Chipman, and William Nettles, all of Milton, and Moses W. Cook of Dover, joined in December 1863, and Charles H. French of Rochester joined in January 1864.

In 1864, the Sixth NH Regiment came east again. They participated in General Grant’s overland campaign of 1864, which included the battles of the Wilderness, Spotsylvania, and Cold Harbor.

Then followed the siege warfare at Petersburg, VA. Moses W. Cook was wounded at Petersburg, July 4, 1864. Samuel Chipman was captured at Peebles’ Farm, Poplar Spring Church, on September 30, 1864, when General Grant launched flank attacks. (Chipman died in a Confederate prison camp at Salisbury, NC, the following January).

In 1865, the Sixth NH Regiment fought in the defense of Fort Stedman in March 1865. The Confederate assault on that emplacement was their last attempt to break the siege of Petersburg. General Lee withdrew after towards Appomattox Courthouse. The Sixth NH Regiment formed part of the ring that encircled the Confederate forces and forced their surrender, April 9, 1865.

It marched in the final Grand Review in Washington, DC, May 23, 1865. The men mustered out July 17, 1865, and took a train for home, July 19, 1865. They stopped over in New York City, July 20-21, and arrived back in Concord, NH, July 23, 1865. (Back pay was delayed for the better part of a week. Half the regiment expressed their impatience on July 26).

Milton Men Who Enlisted in the 6th NH Regiment:

BROWN, DUDLEY F.; Co. A; b. Seabrook; 18; res. Milton, Dec. 29, ’63, for 3 yrs.; must. in, Dec. 29, ’63; volunteer; App. Corp; Sergt., July 1, ’65; Must. out, July 17, ’65. P.O. address, Kensington, N.H.

CHIPMAN, SAMUEL; Co. A; b. Boston, Mass.; 18; res. Milton, Dec. 29, ’63, for 3 yrs.; must. in, Dec. 29, ’63; volunteer; Capd., Sept. 30, ’64, Poplar Springs Church, Va. Died dis. and starvation, Jan. 25, ’65, Salisbury, N.C.

EMERY, TIMOTHY; Co. G; b. Milton; 35; res. Milton, June 13, 1862, for 3 yrs.; must. in, August 19, 1862; volunteer; died disease, July 20, ’63, Milldale, Miss.

FOSS, BENJAMIN; Co. G; b. Strafford; 44; res. Milton, Aug. 16, 1862, for 3 yrs.; must. in, August 19, 1862; volunteer; disch. disab., Aug. 3, ’63, Camp Dennison, O. [Ohio]

NETTLES, WILLIAM; Co. F; b. Clark’s Ferry, Pa.; 19; res. Milton, Dec. 19, ’63, for 3 yrs.; must. in, Dec. 19, ’63; volunteer; Tr. from Co. F, 11th N.H.V., June 1, ’65; Must. out, July 17, ’65.

RICKER, HIRAM W.; Co. H; b. Wilton [SIC]; 42; res. Milton, Oct. 31, 1861, for 3 yrs.; must. in, Nov. 28, 1861; volunteer; disch. disab., Feb. 6, ’63, Concord, N.H.

VARNEY, JOHN H.; Co. H; b. Milton; 29; res. Milton, Nov. 4, 1861, for 3 yrs; must. in, Nov. 28, 1861; volunteer; Appt. Com. Sergt., Nov. 30, ’61; 2nd Lt. Co. K, Feb. 1, ’63; 1st Lt. Co. C, Feb. 1, ’64; disch. Jan. 5, ’65. P.O. address, Haverhill, Mass.

WENTWORTH, ELI; [Company G, Second Lieutenants;] Co. H.; b. Milton; 40; res. Milton, Oct. 18, 1861, for 3 yrs.; must. in, To Date Nov. 28, 1861; volunteer; Appt. 1st Lt., July 4, ’62; Q.M., March 19, ’63. Died dis., July 18, ’63, Snyder’s Bluff, Miss. See Company B.

WENTWORTH, JOHN C.; Co. G; b. Lebanon, Me.; 40; res. Milton, Aug. 17, 1862, for 3 yrs.; must. in, Aug. 19, 1862; volunteer; Disch. disab., Jan. 23, ’63, Falmouth, Va.

Non-Milton Men Who Were Credited to Milton:

DOWNING, ALONZO; Co. G; b. Holderness; 21; res. Farmington, Oct. 3, 1861, for 3 yrs; must. in, Nov. 28, 1861; volunteer; Tr. to Co. D, Dec. 1, ’61; Wd. Aug. 29, ’62, Bull Run, Va.; Re-enl. and must. in from Milton, Jan. 2, ’64; Des. Feb. 29, ’64; Reported May 9, ’65, under President’s Proclamation. Disch. May 9, ’65, Concord, N.H.

DOWNING, STEPHEN; Co. G; b. Holderness; 23; res. Farmington, Oct. 3, 1861, for 3 yrs; must. in, Nov. 28, 1861; volunteer; Tr. to Co. D, Dec. 1, ’61; Re-enl. and must. in from Milton, Jan. 2, ’64; Des. Feb. 29, ’64; Reported May 9, ’65, under President’s Proclamation. Disch. May 9, ’65, Concord, N.H.

Milton Natives, Who Resided and Enlisted Elsewhere:

COOK, MOSES; Co. H; b. Milton; 25; res. Centre Harbor, Dec. 7, 1861, for 3 yrs.; must. in, Dec. 7, 1861; volunteer; Wd. Aug. 29, ’62, Bull Run, Va. Disch. disab., May 15, ’63, Concord, N.H.

COOK, MOSES W.; Co. C; b. Milton; 27; res. Dover, Dec. 10, 1863, for 3 yrs; must. in, Dec. 10, 1863; volunteer; Wd. July 4, ’64, Petersburg, Va.; Must. out, July 17, ’65.

FRENCH, CHARLES H.; Co. B; b. Milton; 15; res. Rochester, Jan. 5, 1864, for 3 yrs.; must. in, Jan. 5, 1864; volunteer; Tr. to Co. E, July 6, ’64; must out, July 17, ’65. P.O. ad. Milton, N.H.


See also Milton in the Second NH Regiment – 1861-65


References:

Jackman, Lyman. (1891). History of the Sixth New Hampshire Regiment in the War for the Union. Retrieved from books.google.com/books?id=FFG5ulXEkKsC

Wikipedia. (2018, August 22). Salisbury National Cemetery. Retrieved from en.wikipedia.org/wiki/Salisbury_National_Cemetery

Lewis W. Nute Farm Depicted – 1880

By Muriel Bristol | January 23, 2019

Skinner auctioneers sold two paintings by Frank Henry Shapleigh (1842-1906) on August 13, 2017.

Shapleigh was an artist of the White Mountain School. The White Mountain School pioneered landscape painting in New Hampshire’s White Mountains. They initially traveled there by stagecoach, but did benefit from the extension of the Portsmouth, Great Falls & Conway Railroad into Conway and beyond.

The paintings on the auction block depicted the West Milton farm of Milton native Lewis W. Nute (1820-1888). The first, a view of the Lewis W. Nute farm, is dated 1880. It sold for $15,900.

lw nute farm - 1880
Lewis W. Nute Farm, Milton, New Hampshire

A similar stretch of Nute road, although likely not the same houses and barns, may be seen today. (This view is from Google Maps).

nute road - 2018

The other Shapleigh painting, a view from the Lewis W. Nute farm looking towards Farmington and the New Durham ridge beyond, is undated, but one might suppose it dates from the same time. One might even suppose that the artist was a guest of Lewis W. Nute.

lw nute farm - view from
View from Lewis Nute Farm, Milton, New Hampshire

A similar view may be had from Nute Road today. (This vantage is from Google Maps). The artist would have been closer to the further edge of the field and there were fewer trees between him and Farmington.

nute road - farmington

References:

Skinner. (2017). Lot 93: Frank Henry Shapleigh (1842-1906) Lewis W. Nute Farm, Milton, New Hampshire. Retrieved from www.skinnerinc.com/auctions/3022M/lots/93

Skinner. (2017). Lot 94: Frank Henry Shapleigh (1842-1906) View from Lewis Nute Farm, Milton, New Hampshire. Retrieved from www.skinnerinc.com/auctions/3022M/lots/94

White Mountain Art & Artists. (1999-2019). Frank Henry Shapleigh (1842-1906). Retrieved from whitemountainart.com/about-3/artists/frank-henry-shapleigh-1842-1906/

Wikipedia. (2018, December 25). White Mountain Art. Retrieved from en.wikipedia.org/wiki/White_Mountain_art

Milton in the 2nd NH Regiment – 1861-65

By Muriel Bristol (Transcriber) | January 23, 2019

The Second Regiment, NH Volunteer Infantry, organized itself at Fort Constitution, in Newcastle, NH, as a three-month regiment in April 1861. They re-enlisted in May 1861 and reorganized there as a three-year regiment in June 1861.

Company D, to which the Milton men principally belonged, had originated as the Dover Volunteers. Captain Hiram Rollins of Dover was its commander. The Second NH Regiment’s “uniforms were gray, the jaunty forage caps and ‘spiketail’ dress coats banded with red cord.” They were armed with cal. 69 smoothbore muskets, except one company equipped with rifles (Haynes, 1896).

The Second NH Regiment left Portsmouth, June 20, 1861, and arrived in Boston, MA, that same day. The Second NH Regiment participated in the first Battle of Bull Run (or Manassas), July 21, 1861. Colonel Gilman Marston and Company D’s Captain Hiram Rollins were both wounded.

In 1862, the Second NH Regiment formed a part of General George B. McClellan’s peninsular campaign. They glimpsed separately both the ironclads CSS Merrimac and USS Monitor en route, although not their famous battle. They participated in the siege of Yorktown, VA, the battles of Williamsburg, Fair Oaks, Oak Grove, Peach Orchard, Glendale, and Malvern Hill, VA, after which the peninsula was evacuated. They fought also at the second Battle of Bull Run (Manassas), August 29, 1862, during which the Confederates captured John O. Hayes of Milton. Their year concluded at the Battle of Fredericksburg, VA, in December 1862.

In 1863, the Second NH Regiment returned for a time to New Hampshire, where the Seventeenth NH Regiment was incorporated into their ranks. They then returned to the army in time to participate in the Battle of Gettysburg, where they defended the “Peach Orchard.”  Corporal John S. Varney of Milton was severely wounded there, July 2, 1863. They fought after at Wapping Heights, in late July, before being sent to Point Lookout, MD.

In 1864, the Second NH Regiment began the year guarding prisoners at Point Lookout, MD. They left there in April to join General Butler’s Army of the James for its advance into the Bermuda Hundred district of Virginia. They fought at Swift Creek and Drewry’s Bluff. After which Butler withdrew to his original position and the Second NH Regiment transferred to General Grant’s Army of the Potomac. They then participated in the siege at Cold Harbor, VA. Acting Sergeant Moses L.F. Smith of Milton was mortally wounded there, June 3, 1864. Christie L. Jones was also wounded there.

The three-year enlistments of the original men expired on June 21, 1864. John O. Hayes, 2nd Lt Robert Miller, Corporal James H. Tibbetts, and Corporal John S. Varney were all mustered out, although several re-enlisted in other units. The Second NH Regiment was reorganized after the departures of the original men. Charles E. Jones and Christie L. Jones remained and were promoted. The Second NH Regiment was attached again to the Army of the James.

In 1865, the Second NH Regiment went on a raid along the Rappahannock River and then established a Cavalry supply depot at White House, VA. Then they rejoined General Grant’s siege lines at Petersburg, VA. They moved in to occupy Richmond, VA, when General Lee withdrew towards Appomattox Courthouse and the war ended. They were stationed as military provosts in several different places before being sent home in December 1865.

1st Lt. Charles E. Jones seems to have been the last of the original enlistees still in the ranks when the regiment mustered out at City Point, VA, December 19, 1865, along with several non-Milton men whose service had been credited to Milton. The ex-soldiers of the Second NH Regiment arrived by train in Concord, NH, December 23, 1865.

Milton Men Who Enlisted in the 2nd NH Regiment:

CORSON, MONROE J., Co. D; b. Milton; age 22; res. Milton; enl. April 30, ’61, for 3 mos.; not must in; re-enl. May 10, ’61, for 3 yrs.; must in. June 1, 61; disch. disab. April 22, ’62. Died Jan. 27, ’64, Milton.

HAYES, JOHN O., Co. D; b. Lebanon, Me.; age 21; res. Milton; enl. April 30, ’61, for 3 mos.; not must. in; re-enl. May 10, ’61, for 3 yrs; must. in June 1, ’61; captured Aug. 29, ’62, Bull Run, Va.; released; must. out June 21, ’64. Subsequent service, Corp., Co. D, 1 N.H.H. Art. P.O. ad. West Lebanon, Me.

JONES, CHARLES E., Co. D; b. Milton; age 18; res. Milton; enl. April 30, ’61, for 3 mos.; not must. in; re enl. May 10, ’61, for 3 yrs.; must. in June 1, ’61; app. Corp. Feb 1, ’63; Sergt. Nov. 27, ’63; re -enl. Jan 1, ’64; app. 1 Sergt. July 1, ’64; 1 Lt. May 20, ’65; must. out Dec. 19, ’65. P.O. ad. Nat. Military Home, Wis.

JONES, CHRISTIE L., Co. D; b. Milton; age 19; res. Milton; enl. April 30, ’61, for 3 mos.; not must in; re-enl. May 10, ’61 for 3 yrs.; must. in June 1, ’61; missing July 21, ’61, Bull Run, Va.; gained from missing; disch. July 30, 62; re-enl. Aug. 11, ’62; must. in Aug. 19, ’62; wd. June ’64, Cold Harbor, Va.; app. Corp. July 1, ’64; Sergt. Sept. 18, ’64; disch. June 9, ’65 Manchester, Va. P.O. ad. Milton.

MILLER, ROBERT, Co. D; b. St. John, N.B.; age 28; res. Milton; enl. April 30, ’61, [for] 3 mos; not must. in; re-enl. May 10, ’61, for 3 yrs.; must. in June 1, ’61; app. Corp. Aug 1, ’61; Sergt. Aug. 11, ’62; 1 Sergt. May 7, ’63; 2 Lt. ,Co. A, July 10, ’63; [must.] out June 21, ’64. Died Feb. 12, ’83 Milton.

SMITH, MOSES L.F., Co. D; b. Brookfield; age 22; res. Milton; enl. April 30, ’61, for 3 mos.; not must. in; re-enl May 10, ’61, for 3 yrs.; must. in June 1, ’61; app. Corp. Aug 1, ’61; Sergt. Oct 1, ’62; 1 Sergt. Dec. 20, ’63; re-enl. Jan 1, ’64; killed June 3, ’64, Cold Harbor, Va.

TIBBETTS, JAMES H., Co. D; b. South Gardiner, Me.; age 18; res. Milton; enl. April 22, ’61, for 3 mos.; not must. in; re-enl. May 10, ’61, for 3 yrs.; must. in June 1, ’61; app. Corp. June 1, ’63; must. out June 21, ’64. Subsequent service Co. D, 1 N.H.H. Art. P.O. ad. Dover.

VARNEY, JOHN S., Co. D; b. Tuftonborough; age 22; res. Milton; enl. May 13, ’61; must. in June 1, ’61; app. Corp. June 1, ’63; wd. severely, July 2, ’63, Gettysburg, Pa.; must. out June 21, ’64. P.O. ad. Wolfeborough.

VARNEY, THERON F., Co. D; b. Milton; age 19; res Milton; enl. April 30, ’61, for 3 mos.; not must. in; re-enl. May 10, ’61, for 3 yrs.; must. in June 1, ’61, as Corp.; app. Sergt Aug 11, ’62; des. May 25, ’63, Concord; reported under President’s Proclamation, ’65; disch. May 15, ’65, Galloup’s Island, Boston Harbor, Mass.

VENNER, JAMES M., Co. D; b. Milton; age 22; res. Milton; enl. April 30, ’61, for 3 mos.; not must. in; re-enl. May 10, ’61 for 3 yrs; must. in June 1, ’61, as Corp.; des. July 18, ’62 Harrison’s Landing, Va.; apprehended July 5, ’64, Lebanon, Me.; dishonorably discharged. No further record.

Non-Milton Men Who Were Credited to Milton:

BROWN, JOHN, Co. C; substitute; b. Queenstown, Ir.; age 37; cred. Milton; enl Oct. 12, ’64; must. out Dec. 19, ’65.

COOK, HERBERT E., Co. D; b. Winchester; age 19; res. Winchester; enl. Sept. 11, ’61; must. in Sept. 17, ’61; re-enl. Jan. 1, ’64; cred. Milton; must. out Dec. 19, ’65.

GODFREY, JOHN, Co. C; substitute; b. Montreal, Can.; age 23; cred. Milton; enl. Oct. 12, ’64; des. to the enemy, Nov. 7, ’64, Chaffin’s Farm, Va.

Milton Natives, Who Resided and Enlisted Elsewhere:

COOK, MARK F., Co. F; b. Milton; age 21; res. Farmington; enl. May 16, ’61; must. in June 4, ’61; missing Aug. 29, ’62, Bull Run, Va.; gained from missing; transf. to Co. K, 4 Art. USA, Nov. 1, ’62; des. July 12, ’63. Died March 20, ’76, Wolfeborough.

LORD, JOHN H., Co. D; substitute; b. Milton; age 25. Transf from 10 NH June 21, ’65. Died disease Aug. 18, ’65, Warsaw, Va.

RAMSEY, NEWTON A., Co. D; b. Milton; age 18; res. Somersworth; enl. May 27, ’61; must. in June 1, ’61; app. Corp. Sept. 1, ’62; Sergt. Sept. ’62; 1 Sergt. date unknown; must. out June 21, ’64. P.O. ad. Somersworth.

RINES, EBENEZER, Co. A; b. Milton; age 43; res. Jefferson; enl. for 9 mos. Transf. from 17 NH, April 16, ’63. Died disease Sept. 4, ’63, Point Lookout, Md.

Non-Milton Men Who Resided and Enlisted from Elsewhere, But Resided in Milton in Later Years:

BROWN, ROBERT, Co. F; b. Wolfeborough; age 29; res. Ossipee; enl. April 29, ’61, for 3 mos.; not must. in re-enl. May 22, ’61, for 3 yrs.; must. in June 4, ’61; disch. disab. Feb. 9, ’63. Subsequent service, V.R.C. P.O. ad. Milton.


See also Milton in the 6th NH Regiment – 1861-85


References:

Haynes, Martin Alonzo. (1896). A History of the Second Regiment, New Hampshire Volunteer Infantry, in the War of the Rebellion. Retrieved from books.google.com/books?id=hmIUAAAAYAAJ

Milton in the News – 1865

By Muriel Bristol (Transcriber) | January 22, 2019

Milton men serving in the Sixth NH Regiment returned home in July 1865. Here, a Connecticut newspaper includes them in a list of units passing through New York City.

Returning Soldiers. New York, July 21. The 61st Massachusetts regiment, 420 men, Col. Stone, arrived here this noon, and left at 5 o’clock for Readville. The 6th New Hampshire, Col. Bixby, 408 men, arrived here last night, and left this afternoon for Concord. The 13th Massachusetts battery, Lieut. Nichols, 100 men, arrived from New Orleans last evening, and left at 5 p. m. to-day, for Boston. The above were attended to by Col. Howe, and received the usual hearty salute from the New England rooms, as they marched homeward. The 5th Connecticut regiment, 390 men, left Washington this morning, for Hartford, Conn., and are expected by Col. Almy in this city, Saturday p.m. (Hartford Courant, July 22, 1865).

Of the nine Milton men that had enlisted in this regiment in 1861, only Dudley F. Brown and William Nettles would have been present on this train. (Milton natives Moses W. Cook of Dover and Charles H. French of Rochester too).

Riot at Concord, N.H. Concord, Thursday, July 27. Demonstrations of a serious riot were made here during last night by some two hundred returned soldiers, which commenced by their threat to “clean out” the clothing store under the Eagle Hotel, the proprietor of which charged a soldier with attempting to steal a suit of clothes. After breaking some windows the soldiers proceeded to the jail, and demanded the release of two of their number who had been arrested, and threatening to demolish the jail. At this time two companies of veteran reserves were ordered out, and the riotous soldiery scattered in different directions. There is much sympathy felt for the soldiers, who, it is alleged, are unnecessarily kept out of their pay and discharge papers (New York Times, July 28, 1865).

A regimental history explained this last as episode thus: “Payment being delayed for a week, the men became somewhat impatient and many left temporarily, but all were present on the 29th of July, when they were paid off and each man went his way to his home.”


Some of Milton’s soldiers served in the Second NH Regiment. It was part of the occupation force that moved into the Confederate capital of Richmond, VA, on April 3, 1865, after Confederate forces withdrew. President Lincoln and his son visited the city on the following day. The Second NH Regiment remained in Richmond until July 10, 1865.

RETURN OF THE SECOND NEW HAMPSHIRE REGIMENT. This veteran regiment returned to Concord on the evening of [December] the 23d, 450 strong, under command of Brevet Brig. Gen. Patterson. A public reception was given the regiment on Christmas day. A large number of people witnessed the ceremonies. This is the last of the New Hampshire regiments to return and it was the first to leave home on the outbreak of the rebellion. Its record has been a proud one (New England Farmer (Boston, MA), December 30, 1865).

Ten Milton men had marched away with the Second NH Regiment in May 1861. Six of them had already been discharged at the expiration of their three-year enlistments in June 1864. (Two of those re-enlisted in other units and had mustered out with them). While several of the ten had been wounded, some quite seriously, only one had been killed in action, while another one had already received a disability discharge. (And one had deserted).

Only 1st Lt. Charles E. Jones might have stepped off the train in Concord in December 1865. Perhaps some of the others were there to meet him.


Previous in sequence: Milton in the News – 1864; next in sequence: Milton in the News – 1866


References:

National Park Service. (2018, February 1). Lincoln’s Visit to Richmond. Retrieved from www.nps.gov/rich/learn/historyculture/lincvisit.htm

Milton in the News – 1864

By Muriel Bristol (Transcriber) | January 20, 2019

The Second NH Regiment began their year at Point Lookout, in St. Mary’s County, MD, and Miss M. Augusta Berry recommended a health clinic. (This was also the year of the Vulpes letter of January 1864 and the US Excise Tax of May 1864).


As this year began, the Second NH Regiment, in which a number of Milton men had enlisted, was guarding Confederate prisoners.

There is every reason for believing that Gen. Butler will negotiate an exchange of all Union prisoners now at Richmond. He will send in exchange the rebel prisoners at Point Lookout, where there are more than eleven thousand under charge of Gen. Gilman Marston. The New Hampshire brigade, which guards the prisoners, received last week over five hundred recruits, and the 2d New Hampshire is now over one thousand strong (New England Farmer (Boston, MA), January 2, 1864).

Actually, there was almost no reason to expect an exchange of prisoners to take place. The Confederate government refused to exchange black prisoners and, in response, President Lincoln had issued General Order 252, on July 30, 1863, which suspended the Dixon-Hill Cartel for prisoner exchange until the Confederates relented.

Miscellaneous Items. We learn that the infantry force which accompanied the cavalry in the late raid into Virginia from Point Lookout, Md., numbered three hundred men from the 2d, 5th, and 12th New Hampshire regiments, under command of Lieut. Col. R.E. Cross, now commanding the 5th Regiment New Hampshire Volunteers, and brother of the lamented Col. E.E. Cross. Among the rebel officers captured was a paymaster with $40,000 in his possession (New England Farmer (Boston, MA), January 30, 1864).


Miss M. Augusta Berry of Milton, N.H., was one of thirty-five guests, or patients, at Dr. William T. Vail’s Granite State Health Institute who signed a sort of testimonial that was published in the newspapers in June 1864.

GRANITE STATE HEALTH INSTITUTE! Hill, N.H. To invalids: The physician to the Granite State Health Institute desires to say to invalids, that he has now kept a health establishment for a dozen years, during which time he has restored many hundreds of cases of the worst forms of chronic disease to perfect health. He uses no drugs nor poisons of any kind in his treatment, but devotes himself to the development of the innate powers of the system itself, and cures disease by developing health and strength in the organism. This mode is successful in thousands of cases where the patient utterly fails by the drug poisoning mode. Patients who come here for treatment no matter how bad their disease, or how long they have been sick, are, almost without a single exception, greatly pleased with the result. We append a commendation from our last summer’s patients, simply by way of showing the state of feeling, and sentiment which usually prevails, among the patient of the institute:

newton inn
“Newton’s Inn, c1897, was located on Main Street in Hill village. It was a fine brick building that was owned by Dr. William T. Vail from 1859 to 1870. It was known far and wide as ‘Dr. Vail’s Water Cure.’ Mary Baker Eddy frequently came to drink of this ‘cure for all ills'” (Harvey, 2001).

The undersigned, at this date guests at the Granite Slate Health Institute, Hill, N.H., take pleasure in commending this establishment to the attention of invalids throughout the country.

Dr. W.T. Vail, the conductor of the establishment, is a gentleman of experience and skill, having been educated to the medical profession by a long course of personal suffering in early life, as well as by collegiate instruction, and has now been the successful conductor of an establishment for nearly a dozen years. His reputation is growing, and his house for the present season has been crowded to its utmost capacity, and he has been obliged to lay under contribution all the spare house room in the village. He contemplates enlarging his establishment the coming season, and greatly improving his conveniences.

Invalids placing themselves under his direction will find themselves under the care of a gentleman, who has a living faith in the system he practices, and a confidence that he understands his business, who will look after his patients attentively, prescribe for them with care, and require of them somewhat imperatively that they follow his prescriptions.

Mrs. E.M. Vail has charge of the female department, for which her qualifications admirably fit her, and fills for the present the office of female physician in the establishment with acceptance.

The dietary arrangements of this establishment are of the first order. Miss S. Davis, the intelligent and experienced lady who presides over this department, thoroughly understands the magic art of producing the most palatable dishes from the simplest materials, which contributes in no small degree to the good success of the treatment administered here.

The vegetarian theory is adopted at this Institute as the true theory of human dietetics; yet meat is allowed two or three times a week for such as are not prepared to break off suddenly from the use of animal food, and this course is commended as being the wisest for many, especially for those somewhat advanced in life and long accustomed to stimulating food. The administration of the treatment in the ladies’ department is under the control of Mrs. Lucy C. Wheeler – an old patient – a lady gifted with qualities which eminently fit her for the position. Her skill, genial good nature, and uniform kindness will not soon be forgotten by any one who has been under her care.

The moral influences of the establishment are good. The Doctor is a man who aims at nothing short of a correct life, morally and spiritually as well as physically, and this is the spirit and tone which pervades the whole establishment. There is a morning exercise daily, which includes a short lecture upon some medical, physical or moral topic, reading the Scriptures, music and prayer, which secures a good attendance. Patients who are feeble and unable to walk much for exercise, are carried to ride each day one mile and back, free of expense, a feature peculiar to this institution, so far as we know, and, as we think, of much value to the patient. The arrangements of the house are all made and carefully carried out for the benefit of the sick; and believing this establishment affords important facilities for the recovery of lost health, with terms more moderate for value received than most others of the kind, we think we may be doing good service to the sick and suffering of our race by recommending it to their notice.

(Signed by) J.A. Robertson, Sloans Station, Ohio, H.B. Cross, Orfordville. N.H., Edward A. Jones, New York, Mrs. G.C. Littlefield, Newton, Mass., Miss M. Augusta Berry, Milton, N.H., Mrs. Thomas N. Wood, Sharon, Mass., Mrs. Kimball Eldridge, Chatham, Mass., Mr. A.M. Strobridge, New Durham, N.H., Mrs. Mary E. Thurston, Lebanon, N.H., Lessie M. Goodel, Amherst, Mass., Mrs. E. Lathrop, Parkersburg, Va., Mrs. Julia Knight, Stanstead, C.E., Harriet E. Burrell, Roxbury, Mass., Mary A. Morse, [Roxbury, Mass.], Elizabeth H. Morse, Sharon, [Mass.], Lura A. Howard, Hyde Park, Vt., Chester E. Parsons. Coventry, [Vt.], Edwin J. Cowell, Great Falls, N.H., Maria Louisa Cummings, Roxbury Mass., Maria Bowes, Dartmouth, Nova Scotia, Julia T. Noyes, Henniker, N.H., T.O. Davis, Stanstead, C.E., Mary D. Boswell, Hill, N.H., Eva D. Angell, Salt Point. N.Y., Mrs. Mary E. Jones, Williamsburg. N.Y., Mrs. Ellen M. Goodenough, Derby Line, Vt., Mrs. B.H. Goodall, Littleton, N.H., Mrs. L.A. Davis, Stanstead, C.E., L.C. Wheeler, Waitsfield, Vt., Abbie M. Everett, Hill, N.Y., David T. Averill, Northfleld, Vt., Ira Goodall, Littleton. N.H., Daniel Stevens, Newton, N.H., Mrs. Daniel Stevens, [Newton, N.H.], Rufus A. Fogg, Gorham, Me. Hill, August 10th, 1863.

P.S. Persons wishing further information, will please enclose stamp for circular (Lamoille Newsdealer (Hyde Park, VT), June 29, 1864).

Mary Augusta “Augusta” Berry was born in Milton, N.H., April 22, 1835, daughter of James and Eliza G. (Jewett) Berry. She died in Milton, NH, January 10, 1923, aged eighty-seven years (per town records; her gravestone has it a year earlier).

James Berry, a farmer, aged seventy-five years, headed a Milton Mills household at the time of the Tenth (1880) Federal Census. His household included his wife, Eliza G. Berry, aged sixty-nine years, his daughter, Mary A. Berry, a milliner, aged forty-five years, and his mother-in-law, Nancy Jewett, at home, aged ninety-two years. (The household of James Berry’s eldest son, Charles J. Berry, clerk in a store, aged forty-three years immediately preceded that of James Berry in the enumeration).

Mary A. Berry ran a fancy goods and millinery store in Milton Mills in at least the years 1870, 1871, 1880, 1881, 1882, 1884, 1887, and 1889. She appears there as both Miss Mary A. or M.A. Berry, for her fancy goods listing, and Augusta Berry, for her millinery listing.

Fancy goods may be defined as small decorative items or knick-knacks, while millinery is the design, manufacture, and sale of hats and other headgear, usually women’s hats.

Mary A. Berry, of Milton Mills, N.H., lost the substantial amount of $256 in Mrs. Sarah E. Howe’s Ladies’ Deposit  bank swindle of 1879-80 (Boston Globe, May 25, 1881).


Previous in sequence: Milton in the News – 1863; next in sequence: Milton in the News – 1865


References:

Find a Grave. (2013, August 12). Mary A. Berry. Retrieved from www.findagrave.com/memorial/115349918

Harvey, Janice Hugron. (2001, September 1). Around Newfound Lake. Retrieved from books.google.com/books?id=FUwWCYwD3cwC&pg=PA34

Wikipedia. (2018, November 12). Point Lookout State Park. Retrieved from en.wikipedia.org/wiki/Point_Lookout_State_Park

Wikipedia. (2018, July 22). Sarah Howe (Fraudster). Retrieved from en.wikipedia.org/wiki/Sarah_Howe_(fraudster)

Northeast Parish in the First (1790) Federal Census

By Muriel Bristol | January 19, 2019

Herein find the Rochester tabulation from the First (1790) Federal Census. It was created per Article One, Section Two of the US Constitution, whose ratification Rochester (including then Farmington (Northwest Parish) and Milton (Northeast Parish)) had opposed in the prior year.

There was no separate tabulation of the Rochester’s Northeast Parish (Milton to be) in 1790, as there would be in 1800.

Rochester as a whole had 2,857 inhabitants residing in 504 households. which works out to 5.6 inhabitants per household. It had 1,470 (51.5%) males (740 (25.9%) of whom were aged 16-and-over and 730 (25.6%) were aged under-16 years) and 1,386 (48.5%) females (of all ages).

Rochester had also a single slave, who resided in the household (#100) of John Adams. New Hampshire as a whole had 158 slaves, who constituted 0.1% of its total population of 141,885 inhabitants. New Hampshire’s slaves were largely concentrated at Portsmouth, some of whose merchants participated in the slave trade. (There were 8 slaves in NH in 1800). (See Milton and Abolitionism).

Rochester was the twenty-fifth most populous place in the United States in 1790, and the second most populous place, after Portsmouth, in New Hampshire. (Before the subsequent separations of Farmington (1798) and Milton (1802)).

This representation of Rochester’s 1790 enumeration has been augmented with a view to “teasing out” further geographical details and other information. The bolded names are those that appeared also in the Second (1800) Federal Census of Rochester (and its separately tabulated Northeast Parish (Milton)) and Farmington. Their Rochester, Farmington, and Milton (Northeast Parish) locations of 1800 are noted beside them.

The Farmington and Milton separation petitioners of 1798 and 1802, respectively, have also been considered.

Also included in those marginal identifications, for Milton anyway, are settler locations from local histories. The Milton ones appear in several clusters: West Milton, at the very beginning of the Rochester enumeration, Plummer’s Ridge, near the end of the Rochester enumeration, and others for whom no more specific locations have come to hand.

The schoolteacher’s c1796 Plummer’s Ridge sponsors are all present, while her c1798 Three Ponds ones are not. They presumably settled at Three Ponds after 1790, but before c1798.

The 1790 and 1800 households overlap, but not completely, as with a Venn diagram. Some persons who headed households in 1790 may have died or moved away by 1800. Household successors, such as widows or grown children, or newly established households are present in 1800 (and not included here). For example, Milton Mills’ Appleby families appear for the first time in 1800.

It should be possible to “tighten up” the accuracy of this approximation with further information from deeds, probate records, and other contemporary records, as well as secondary sources such as histories, and genealogies. (Commenters might help point the way or suggest corrections).

To the extent they can be identified, Rochester’s Northeast Parish, i.e., Milton to be, had about 451 residents in 1790: 236 males (52.3%) and 215 females (47.7%). This is likely an underestimate.

(These numbers may be compared with the nearly double figures of 899 residents of 1800: 430 males (47.8%) and 459 females (51.2%). Further additions or refinements may be expected as data becomes available).

The separate columns are represented here as digits. The first two digits are the number of free white males aged 16-and over and those aged under-16. The third digit is the number of free white females of all ages. The final two digits are the number of all other free persons, and slaves.

The Town of Rojchister

  1. Wentworth, Samuel, 122-00
  2. Coason, Joshua, 124-00 – Milton
  3. Foss, Benja, 122-00 – Milton
  4. Coarson, Ebenzr, 133-00 – Milton (West Milton settler)
  5. Varney, Ebenzr, 100-00
  6. Thomas, James, 100-00
  7. Thomas, John, 100-00
  8. Plummer, Ephm, 102-00 – Milton (West Milton settler)
  9. Tuttle, Wm, 105-00 – Milton (West Milton settler)
  10. Goodwin, James, 122-00 – Milton
  11. Wentworth, Ichabod, 111-00
  12. Varney, Enoch, 224-00 – Milton (West Milton settler)
  13. Whautcum, Caleb, 122-00 – Milton (West Milton settler)
  14. Ricker, Tobias, 133-00 – Milton
  15. Harvey, Stephen, 114-00
  16. Hays, Danl, 223-00 – Milton (West Milton settler)
  17. Hays Ezecal, 100-00 – Milton
  18. Varney, James, 112-00 – Milton
  19. Nute, Jotham, 142-00 – Milton
  20. Nute, Saml, 453-00 – Milton
  21. Jinkins, Stephen, 324-00 – Milton
  22. Twombly, Benjn, 401-00
  23. Clemment, Job, 102-00
  24. Varney, Benja, 141-00
  25. Varney, Mordicai, 232-00 – Farmington
  26. Wingate Aaron, 223-00 – Farmington
  27. Downs, James, 212-00
  28. Varney, Caleb, 232-00 – Farmington
  29. Langley, David, 135-00 – Rochester
  30. Wentworth, Ephm, 322-00
  31. Plummer, Saml. 303-00 – Rochester
  32. Rollings, Joshua, 111-00 – Rochester
  33. Rollins, Hy [or Oily], 104-00
  34. Toor, Simon, 325-00 – Rochester
  35. Ricker, Joseph, 103-00 – [Column and Row Totals:] 60-58-95-0-0 – 213-00
  36. Hays, Daniel. 132-00 – Farmington
  37. Hays, Ichabod, 146-00 – Farmington
  38. Watson, Joshua, 102-00 – Farmington
  39. Hays, Moses, 224-00 – Farmington
  40. Randlett, Rlchd, 112-00 – Farmington
  41. Twombly, James, 236-00 – Farmington
  42. Horne, Moses, 305-00 – Farmington
  43. Davice, Thomas, 153-00
  44. Clement, Gershom, 102-00
  45. Rollins, Anthony, 111-00
  46. Austen, Moses, 104-00
  47. Trickey, William, 313-00 – Rochester
  48. Kimbal, Daniel, 324-00
  49. Ricker, Ebenzr, 124-00
  50. Folsom, Jeremy, 113-00 – Rochester
  51. Willand, George, 203-00 – Rochester
  52. Richardson, Thoms, 121-00
  53. Richardson, Wm, 102-00
  54. Tanner, John, 112-00
  55. Down, Moses, 113-00
  56. Down, Moses Jr, 113-00 – Rochester
  57. Down, Aaron, 221-00 – Rochester
  58. Richardson, John, 123-00 – Rochester
  59. Baker, John, 100-00 – Rochester
  60. Hanson, Benja, 113-00
  61. Hartford, Mary, 002-00
  62. Hartford, Stephn, 215-00 – Rochester
  63. Alley, Ephm, 100-00
  64. Libbey, Isaac, 313-00 – Farmington
  65. Roberts, Thomas, 216-00
  66. Garland, Daniel, 134-00 – Rochester
  67. Garland, Dudley, 111-00
  68. Geoch, Abra, 111-00
  69. Libbey Paul, 304-00 – Rochester
  70. Colman, James, 116-00
  71. Colman, Ebenzr, 202-00
  72. Hays, Wentworth, 112-00 – Farmington
  73. Main, Josiah, 324-00 – Rochester
  74. Haven, Joseph, 346-00 – Rochester [Revd]
  75. Heard, Joseph, 202-00 – Rochester
  76. Duffee, Wm, 304-00 – Rochester
  77. Chamberlain, Saml, 213-00 – Rochester
  78. Heard, Trustam, 103-00 – Rochester
  79. Wallingford, A[b]igal, 203-00
  80. Tebbets, Henry, 334-00
  81. Nutter, Richd, 220 – Rochester
  82. Nutter, Rlchd, 121-00 – Rochester
  83. Richardson, John, 312-00 – 80-63-146-0-0 – 289-00
  84. How, James, 143-00 – Rochester
  85. Rollins, Edward, 153-00 – Rochester
  86. Watson, Danl, 131-00
  87. Merrow, Joshua, 121-00 – Rochester
  88. Horne, Peter, 434-00 – Farmington
  89. Wentworth, Isaac, 235-00 – Rochester
  90. Wentworth, Stephen, 103-00 – Rochester
  91. Place, Paul, 102-00 – Rochester
  92. Jackson, Caleb, 133-00 – Rochester
  93. Palmer, Barnabas, 312-00
  94. Knight, Joseph, 101-00 – Rochester
  95. Knight, Joshua, 113-00
  96. Richards, Jona, 218-00 – Rochester
  97. Goodwin, John, 102-00 – Rochester
  98. Goodwin, Richd, 153-00
  99. Heard, Abra, 101-00 – Rochester
  100. Adams, John, 143-01
  101. McDuffie, James, 112-01 – Rochester
  102. Heard, Nathl, 101-00 – Rochester
  103. Heard, Trustum, 111-00
  104. Heard, Nathl, 112-00
  105. Kimbal, Mary, 002-00 – Rochester
  106. Jewett, Derborn, 121-00 – Farmington
  107. Clark, Joseph, 113-00 – Rochester
  108. Knight, Hatival, 101-00 – Rochester
  109. Place, Mary, 013-00 – Rochester
  110. Hartford, Paul, 132-00 – Rochester
  111. Ellice, Morrice, 126-00
  112. Rollins, Benja, 117-00 – Rochester
  113. Cross, Richd, 111-00
  114. Pinkham, Steph, 102-00 – Rochester
  115. Richards, Jona, 101-00
  116. Richards, Jona, 101-00
  117. Crockett, Eliza, 002-00
  118. Hoit, Benja, 237-00 – Rochester
  119. Hoit, Enoch, 144-00 – Rochester
  120. Nutter, Jona, 334-00
  121. Wentworth, Joshua, 125-00
  122. Perkins, Soloman, 312-00 – Rochester
  123. Hanson, Joseph, 100-00
  124. Mathews, Francis, 113-00
  125. Cushing, Peter, 114-00 – Rochester
  126. Folsom, Josiah, 123-00
  127. Clarke, James, 002-00
  128. Horne, Anna, 002-00
  129. Horne, Henry, 124-00
  130. Richards, Saml, 102-00 – Rochester
  131. Dame, Joseph, 111-00 – Rochester
  132. Calf, Daniel, 113-00 – 36-79-132-01 – 261-01
  133. Pinkham, Ephm, 322-00
  134. McDuffee, Danl, 425-00 – Rochester
  135. Rogers, Danel, 123-00 – Rochester
  136. Kann, Eleazr, 342-00
  137. Henderson, Wm, 122-00 – Rochester
  138. Wentworth, Wm, 224-00
  139. Roberts, Saml, 122-00
  140. Varney, Thoms, 131-00 – Rochester
  141. Roberts, Benja, 112-00 – Rochester
  142. Clark, Jacob, 145-00
  143. Walter, John, 124-00
  144. Morrison, David, 114-00
  145. Runnells, Joseph, 142-00 – Farmington
  146. Pirkins, Ephm, 112-00 – Farmington
  147. Varney, 8tephen, 102-00 – Farmington
  148. Laghton, Ephm, 114-00
  149. Jones, Joseph, 217-00 – Farmington
  150. Runnels, Benja, 102-00 – Farmington
  151. Jones, Saml, 141-00 – Farmington
  152. Leighton, David, 212-00
  153. Colbath, Wentworth, 243-00
  154. Leighton, Wm, 111-00
  155. Rollins Joseph, 161-00
  156. Roberts, Joseph, 131-00 – Farmington
  157. Wilson, David, 243-00
  158. Knight, Wm, 114-00 – Farmington
  159. Knight, Charles, 111-00 – Farmington
  160. Seavey Thoms, 101-00
  161. Xeavey, Anthony, 224-00 – Farmington
  162. Xeavey, Danl, 145-00 – Farmington
  163. Stephens, James, 103-00
  164. Trefethern, James, 102-00 – Farmington
  165. Place, Amos, 334-00 – Farmington
  166. Roberts, John, 242-00 – Farmington (Farmington Dock: first frame house: 1782)
  167. Durgan, Josiah, 133-00
  168. Ham, John, 244-00
  169. Colbath, Benning, 311-00
  170. Caverly, Richd, 311-00 – Farmington
  171. Stephens, John, 102-00
  172. Stephens, Timo, 111-00 – Farmington
  173. Knowls, Danl, 112-00
  174. French, David, 222-00 – Farmington
  175. French, Gilbert, 125-00 – Farmington
  176. French, James, 244-00 – Farmington
  177. French, Jona, 122-00 – Farmington
  178. Roff, Jeremy, 111-00
  179. Walker, Robert, 124-00 – 70-96-122-0-0 – 288-00
  180. Gliddcn, Abigal, 012-00
  181. Pottle, Joseph, 102-00
  182. Wiggen, Eliza, 002-00 – Farmington
  183. Varney, Edwd, 115-00
  184. Allard, David, 223-00
  185. Leighton, Saml, 102-00 – Farmington
  186. Leighton, Saml, 122-00 – Farmington
  187. Leighton, George, 111-00 – Farmington
  188. Hodgdon Eleazr, 112-00
  189. Runnels James, 134-00 – Farmington
  190. Hodgdon, Jeremy, 103-00 – Farmington
  191. Rogers, Stephen, 111-00
  192. Tebbits, Edmond, 215-00 – Farmington
  193. Pearl, John, 114-00 – Farmington
  194. Richardson, Lemuel, 143-00 – Farmington
  195. Wingate, Wm, 125-00 – Farmington
  196. Nutter, Nelson D., 113-00 – Farmington
  197. Roberts, James, 122-00 – Farmington
  198. Roberts, David, 132-00 – Farmington
  199. Kenney, Joseph, 102-00
  200. Horne, Ebenzr, 113-00 – Rochester
  201. Murry, John, 114-00 – Farmington
  202. Canny, Thomas, 204-00 – Farmington
  203. Pearl, Ichabod, 126-00 – Farmington
  204. Wingate, John, 111-00 – Farmington
  205. Buzzey, Thoms, 101-00
  206. Buzzey, James, 133-00
  207. Buzzey, Henry, 133-00
  208. Small, Saml, 124-00
  209. Atkins, John, 104-00
  210. Allard, Joseph, 163-00
  211. Homes, Joseph, 112-00
  212. Ham, Wm, 103-00
  213. Ham, Wm, 113-00
  214. Bennett, Wm, 103-00 – Farmington
  215. Leathers, Thoms, 115-00 – Farmington
  216. Hoit, Richd, 123-00
  217. Ham, Thoms, 112-00
  218. Coldbath, Hunking, 123-00 – Farmington
  219. Downing, George, 122-00
  220. Wingate, Danl, 132-00
  221. Read, Benja, 124-00 – Farmington
  222. Thompson, Joseph, 225-00 – Farmington
  223. Chesley, Benja, 124-00 – Farmington
  224. Johnson, Danl, 122-00
  225. Demerrit, Paul, 113-00
  226. Ricker, Ezecal, 121-00 – 49-67-136-0-0 – 252-00 – Farmington
  227. Hanson, Jededias, 102-00 – Farmington
  228. Wingate, Edmond, 112-00 – Farmington
  229. Wentworth, Jona, 233-00 – Farmington
  230. Clark, Arnal, 104-00
  231. Downing Joshua, 202-00 – Farmington
  232. Garland Nathl, 335-00 – Farmington
  233. Burnham Enoch, 116-00 – Farmington
  234. Roberts, Moses, 224-00 – Rochester
  235. Dame, Richard, 212-00 – Rochester
  236. Page, Daniel, 103-00
  237. Page, Joseph, 123-00 – Rochester
  238. Rollins, Valantine, 134-00
  239. Page, Daniel, 112-00 – Rochester
  240. Page, Benja, 112-00 – Rochester
  241. Chesley, James, 145-00
  242. Randal, John, 266-00 – Rochester
  243. Randal, John Jr, 144-00 – Rochester
  244. Downs, Gersham, 212-00
  245. Dame, Marry, 114-00
  246. Hodgdon, Abner, 114-00 – Rochester
  247. Varney, Eliza, 002-00
  248. Dame, Benja, 202-00 – Rochester
  249. Dame, Jona, 111-00
  250. Varney, Thomas, 223-00 – Rochester
  251. Varney, Ebenzr, 103-00 – Rochester
  252. Hays, Moses, 213-00 – Rochester [Ensign]
  253. Bigford, Josiah, 223-00
  254. Varney, Moses, 213-00 – Rochester
  255. Downing, Saml, 124-00
  256. Varney, Benja, 112-00 – Rochester
  257. Hays, Moses, 122-00
  258. Place, Richard, 111-00 – Rochester [Lt]
  259. Place, John, 103-00 – Rochester
  260. Heard, Rheuben, 111-00
  261. Heard, Jona, 113-00 – Rochester
  262. Dame, Jona, 114-00
  263. Dame, Richard, 123-00 – Rochester
  264. Twambly, Isaac, 215-00
  265. Pearle, Joseph, 211-00
  266. Nute, John, 103-00
  267. Hase, Joshua, 121-00
  268. Brown, Thoms, 114-00 – Rochester
  269. Young, Moses, 101-00 – Rochester
  270. Hammock John, 201-00
  271. Hogdon, Alexr, 212-00 – Rochester
  272. Bigford, John, 111-00 – Rochester
  273. Hammock, Moses, 123-00
  274. Brown, John, 300-00 – Rochester
  275. Brown, Isaac, 203-00 – Rochester
  276. Plummer, John, 414-00 – Rochester
  277. Odiorne, Benja, 224-00
  278. McDuffie, John, 403-00 – Rochester [Colonel]
  279. Dame, Zebulon, 103-00 – Rochester
  280. Wentworth, Pheby, 001-00
  281. Richardson, John, 213-00
  282. Hays, Benja, 202-00 – 83-62-157-0-0 – 302-00 – Rochester
  283. Hodgdon, Jona, 222-00 – Rochester
  284. Varney, Thomas, 224-00 – Rochester
  285. Varney, Elerzah, 154-00
  286. Heard, Rheuben, 223-00
  287. Varney, Moses, 134-00 – Rochester
  288. Varney, Mehipsable, 101-00
  289. Varney, Thomas, 101-00
  290. Garland, Pallatiah, 112-00
  291. Ham, Ephm, 202-00
  292. Наш, Eleazr, 103-00
  293. Place, David, 324-00 – Rochester
  294. Walker, Joseph, 202-00
  295. Brewster, Danl, 212-00
  296. Huzzey, Danl, 123-00
  297. Brewster, Danl Jr, 102-00
  298. Leighton, Jona, 102-00
  299. Brewster, John, 304-00 – Rochester
  300. Heard, Joseph, 133-00
  301. Fuгbeг, Richard, 202-00
  302. Furber, Benja, 134-00 – Farmington
  303. Tucker, Joseph, 132-00 – Rochester
  304. Tucker, Hugh,108-00 – Farmington
  305. Evans, Hannah, 124-00
  306. Place, James, 241-00 – Rochester
  307. Hodgdon, Wm, 205-00
  308. Welch, Athiel, 112-00
  309. Roberson, Saml, 215-00
  310. Jennens, Paul, 112-00 – Rochester
  311. Hаm, William, 134-00
  312. Ginnes, Jona, 111-00 – Rochester
  313. Morrison, Jona, 234-00
  314. Drown, Solomon, 213-00 – Rochester
  315. Meader, Benja, 323-00 – Rochester
  316. Meader, Francis, 201-00 – Rochester
  317. Meader, Sarah, 001-00
  318. Meader, Nathl, 113-00 – Rochester
  319. Jenkins, Isaiah, 114-00 – Rochester
  320. Hanson, Jacob, 142-00 – Rochester
  321. Holms, Joseph, 303-00 – Farmington
  322. Varney Tobias, 142-00 – Rochester
  323. Meader Jona, 132-00 – Rochester
  324. Jennis, Aaron, 141-00 – Rochester
  325. Ginnins, David, 122-00 – Rochester
  326. Ñutter Winthrop, 131-00
  327. Ginnins, Moses, 132-00 – Rochester
  328. Meader, Joseph, 253-00 – Rochester
  329. Kimball, Ephm, 243-00 – Farmington
  330. Whitehouse, Wm, 112-00 – Farmington
  331. Meader, Eliza, 233-00
  332. Leighton, Hatvil, 234-00
  333. Furber, Richd, 122-00  – Farmington [Colonel]
  334. Hanson, Moses, 235-00 – Farmington
  335. Furber, Saml, 153-00 – 79-96-148-0-0 – 323-00 – Farmington [Captain]
  336. Ham, Francis, 112-00
  337. Bigford, John, 212-00
  338. Nutter, James, 112-00 – Farmington
  339. Еаvеns, Benjn, 302-00
  340. Gray, Jeremy, 234-00
  341. Hill, Eliph, 123-00
  342. Gennens, Saml, 112-00
  343. Gray, Samml, 124-00 – Farmington
  344. Berry, Alexr, 124-00 – Farmington
  345. Allard, Job, 116-00 – Farmington
  346. Canney, Danl, 101-00 – Farmington
  347. Drown, Saml, 122-00 – Farmington
  348. Twombly, Jona, 322-00
  349. Emmerson, Jube, 100-00
  350. 8cruton, Jona, 111-00
  351. Pearle, Abigal, 001-00
  352. Clark Stephn, 102-00 – Farmington
  353. Pearle, Dimon, 404-00 – Rochester
  354. Drown Joseph, 334-00
  355. Heard Benjn, 123-00
  356. McKneal, Wm, 136-00 – Rochester
  357. Drown Saml, 124-00
  358. Evans, William, 112-00 – Rochester
  359. Ham, Aaron, 103-00 – Rochester
  360. Giles, Joseph, 133-00 – Rochester
  361. Henderson, Howard, 224-00 – Rochester
  362. Garland, Eleazr, 311-00
  363. Place, John, 124-00
  364. Hays, Richd, 133-00 – Rochester
  365. Place, John, 112-00
  366. Place, Jona, 101-00
  367. Allard, Aaron, 113-00
  368. Mills, Saml, 113-00
  369. Ham, Stephen, 441-00
  370. Seavey, Isaac, 213-00
  371. McDuffee, James, 313-00
  372. Bigford, Linney, 302-00 – Rochester
  373. Nute, Saml, 124-00
  374. Ham, Jona, 202-00
  375. Hayes, Joseph, 135-00
  376. Ham, Izrael, 124-00 – Rochester
  377. Whitehouse, Turner, 432-00 – Rochester
  378. Bigford, Isaac, 201-00 – Rochester
  379. Wakeham, Todd, 313-00
  380. Whethorel, John, 215-00 – Rochester
  381. Courson, Ichabod, 225-00 – Rochester [Ensign]
  382. Tebbits, Joseph, 205-00 – Rochester
  383. Courson, Benja, 111-00 – Milton
  384. Allen, Saml, 215-00 – Rochester
  385. Tebbits, David, 214-00 – 83-69-145-0-0 – 297-00 – Rochester
  386. Elliсе, William, 202-00 – Rochester
  387. Ellice, Ellaner, 021-00
  388. Tebbets, Moses, 112-00
  389. Tebbets, Robert, 135-00 – Rochester
  390. Roberts, Heard, 132-00 – Rochester
  391. Tebbets, Silas, 122-00 – Rochester
  392. Trlckey, John, 154-00
  393. Tebbets, Ezecal, 146-00
  394. Tebbets, Elczah, 225-00
  395. Allen, Joshua, 112-00 – Rochester
  396. Wingate, Daniel, 324-00
  397. Wingate, Saml, 305-00 – Rochester
  398. Twombley, Tobias, 101-00 – Rochester
  399. Twombley, David, 121-00 – Rochester
  400. Twombly, Saml, 114-00 – Milton
  401. Clark, Solomon, 122-00
  402. Merrow, John, 111-00
  403. Tebbets, John, 103-00
  404. Coarson, Ichabot, 222-00
  405. Twombly, Wentworth, 100-00
  406. Heard, Joseph, 101-00
  407. Hays, Nathl, 105-00
  408. Garland, Dodipha, 112-00
  409. Ellice, Jona, 101-00
  410. Ellice, Jacob, 112-00 – Rochester
  411. Ellice, Joshua, 112-00 – Rochester
  412. Copp, Benja, 404-00
  413. Plummer, Thomas, 312-00 – Rochester
  414. Twombly, Stephen, 102-00
  415. Trickoy, Ephm, 113-00
  416. Coock, John, 112-00
  417. Cloughtman, John, 203-00 – Rochester
  418. Card, Thomas, 225-00
  419. Wentworth, Ellahue, 132-00 – Rochester
  420. Wentworth, Ebenzr, 214-00
  421. Hays, George, 123-00 – Rochester
  422. Walker, Richd, 205-00 – Milton (1st or 2nd settler, dau. born 1762 was first Milton child)
  423. Twombly, Jona, 605-00 – Milton (1st or 2nd settler, dau. who died 1769, had oldest Milton gravestone).
  424. Maison, Richd, 123-00 – Milton
  425. Twombly, John, 201-00 – Milton
  426. Wentworth, Aaron, 112-00 – Milton
  427. Jons, Ebenzr, 334-00 – Milton
  428. Palmer, Saml, 102-00 – Milton (Three Ponds)
  429. Pinkham, Jona, 131-00 – Milton
  430. Burgan, John, 132-00
  431. Furber, Thomas, 122-00 – Milton
  432. Wentworth, Nicholas, 133-00
  433. Palmer, Benjn, 125-00 – Rochester
  434. Hartford, Nicholas, 901-00 – 79-66-133-0-0 – 278-00 – Milton
  435. Down, John, 100-00 – Milton
  436. Ricker, Ebenzr, 131-00 – Milton
  437. Ricker, Timothy, 123-00 – Milton
  438. Wentworth, Saml, Sr, 123-00 – Milton
  439. Wentworth, John, 103-00 – Milton
  440. Wingate, Enoch, 100-00 – Milton
  441. Wentworth, James, 101-00
  442. Hays, Clement, 102-00 – Milton
  443. Ricker, Leml, 235-00 – Milton
  444. Plummer, Ephm, 102-00 – Milton
  445. Wentworth, Stephn, 102-00 – Milton (Teneriffe settler, c1778)
  446. Ham, Jona, 102-00
  447. Twombly, Saml, 116-00 – Milton (Teneriffe settler, 1776)
  448. Pinkham, Nathl, 101-00 – Milton
  449. Wentworth, Dudly, 122-00
  450. Pinkham, Thoms, 122-00 – Milton
  451. Hays, Enoch, 113-00
  452. Horne, Elijah, 113-00 – Milton (Plummer’s Ridge settler, “soon followed” those of c1772-73)
  453. Pirkins, Gilbert, 102-00
  454. Door, Jona, 131-00 – Milton (“head of pond”)
  455. Door, Daniel, 103-00 – Milton (“head of pond”)
  456. Coarson, David, 121-00 – Milton
  457. Pirkins, Richd, 223-00
  458. Drew, Ephm, 103-00
  459. Wallingford, David, 101-00 – Milton (Plummer’s Ridge settler, “soon followed” those of c1772-73)
  460. Scates, Benja, 134-00 – Milton (Plummer’s Ridge settler, c1772-73)
  461. Hait, Joseph, 245-00 – Milton (The census enumerator)
  462. Palmer, Willm, 113-00 – Milton (Plummer’s Ridge settler, “soon followed” those of c1772-73)
  463. Palmer, John, 102-00 – Milton
  464. Twombly, Ephm, 113-00 – Milton
  465. Gerrish, Timothy, 100-00
  466. Plummer, Beard, 244-00 – Milton (Plummer’s Ridge settler, c1772-73)
  467. Plummer, Joseph, 214-00 – Milton (Plummer’s Ridge settler, c1772-73)
  468. Hayes, James, 102-00 – Milton (Plummer’s Ridge settler, “soon followed” those of c1772-73)
  469. Chamberlane, Moses, 112-00 – Milton (Plummer’s Ridge settler, “soon followed” those of c1772-73)
  470. Quimbey, Daniel, 123-00
  471. Hanson, John, 115-00 – Milton
  472. Wingate, Caleb, 100-00 – Milton
  473. Horne, David, 124-00
  474. Wingate, Ebenzr, 100-00
  475. Griffiss, Wm, 101-00 – Milton
  476. Carr, John, 234-00
  477. Door, Benja, 134-00
  478. Watson, Stephn, 102-00 – Milton
  479. Noch, Nathan, 202-00
  480. Chapman, Joseph, 151-00
  481. Miller, Mark, 433-00
  482. Door, Beniah, 113-00 – Milton
  483. Berry, James, 112-00 – Milton (east of West Branch River, c1785-86)
  484. Berry, James, 101-00 – Milton (east of West Branch River, c1785-86)
  485. Berry, Wm, 102-00 – Milton (east of West Branch River, c1785-86)
  486. Whitehouse, Amos, 321-00
  487. Whitehouse, John, 122-00 – 65-64-124-0-0 – 253-00
  488. Pikes, Patty, 114-00 – Rochester [Martha]
  489. Knowls, James, 303-00
  490. Knowls, John, 152-00
  491. Ginnen, Danl, 234-00
  492. Ginnen, Wm, 502-00
  493. Geoch, Jona, 132-00
  494. McDuffee, John, 100-00
  495. Kent, Ebenzr, 102-00
  496. Low, Phineas, 123-00
  497. Low, Marry, 003-00
  498. Jones, Rheuben, 123-00 – Milton (east of West Branch River, c1785-86)
  499. Horne, Thomas, 124-00
  500. Brackett, Isaac, 102-00 – Milton
  501. Hatch, Francis, 133-00
  502. Deland, Wm, 125-00
  503. Wentworth, John, 122-00
  504. Dame, Jabis, 414-00 – 26-26-48-0-0 – 90-00 – Rochester [Esqr]

Total 730-740-1386-0-1 2857


Next in sequence: Northeast Parish in the Second (1800) Federal Census


References:

NH House of Representatives. (1884). Provincial and State Papers, Volume XIII. Documents Relating to Towns in New Hampshire [Farmington Petition, 1798]. Retrieved from books.google.com/books?id=hYw7AQAAMAAJ&pg=PA346

NH House of Representatives. (1884). Provincial and State Papers, Volume XIII. Documents Relating to Towns in New Hampshire [Milton Petition, 1802]. Retrieved from books.google.com/books?id=hYw7AQAAMAAJ&pg=PA349

Wikipedia. (2018, December 15). 1790 United States Census. Retrieved from en.wikipedia.org/wiki/1790_United_States_Census

Milton in the News – 1863

By Muriel Bristol (Transcriber) | January 17, 2019

Here we bid farewell to the same Milton centenarian whose hundredth birthday was celebrated two years earlier. (This was also the year that Milton’s Class II Military Draft List was compiled).

Mrs. Eunice Hayes died at Milton, N.H., on the 27th of last March, at the age of 102. She left 181 descendants, was born on Friday – consecrated to God in baptism on Friday – married on Friday – moved into Milton on Friday – her husband died on Friday – and she died on Friday, as she often affirmed she should (Wood County (Wisconsin) Reporter, May 7, 1863).

See also Milton in the News – 1861 for her hundredth birthday.


NH regiments found it necessary to refill their ranks, which had been depleted through expiration of enlistments, captures, disease, wounds, death, and desertion. The recruitment bounty had increased vastly from the $10 of 1861 to as much as $1,000. (Greenback inflation was a part of this too).

Congress had passed also the Enrollment Act (or Military Draft Act), March 3, 1863, whose enforcement had occasioned the New York Draft Riots.

Recruiting in New Hampshire. Recruits come in at Concord at the rate of about forty daily, and rapidly increasing. Recruiting has been stopped for the 2d, 3d, 8th, 10th, 13th and 14th, and the men are now enlisting for the 6th, 9th and 11th, which regiments are with Burnside at Knoxville. The former regiments are nearly or quite full, the third lacking but seventeen men of the maximum number. Thus has New Hampshire, through her patriotic Governor, placed herself in the front ranks (New England Farmer (Boston, MA), December 19, 1863).


Previous in sequence: Milton in the News – 1862; next in sequence: Milton in the News – 1864


 

Milton Class II Draft List – 1863

By Muriel Bristol (Transcriber) | January 15, 2019

Here follows a June 1863 US military draft list of Milton’s seventy-five married men aged between 35 and 44 (Class II). (Those aged 45 and over were exempt from military conscription).


[Class I comprises all persons subject to do military duty between the ages of twenty and thirty-five years, and all unmarried persons subject to do military duty above the age of thirty-five years and under the age of forty-five. Class II comprises all other persons subject to do military duty.]

SCHEDULE II. – CONSOLIDATED LIST of all persons of CLASS II, subject to do military duty in the first Congressional District, consisting of the Counties of Rockingham, Strafford, Belknap, and Carroll, State of New Hampshire, enumerated during the month of June, 1863, under direction of Capt. John S. Godfrey, Provost Marshal.

Residence. Name. Age 1st July 1863. White or Colored. Professions, Occupation or Trade. Place of Birth (Naming the State, Territory, or Country). Former Military Service. Remarks.

Milton

  1. Burrows, James, 40, white, farmer, New Hamp., none
  2. Burrows, Giles, 44, white, farmer, Maine, none
  3. Carr, Francis, 37, white, laborer, Ireland, none
  4. Chamberlain, Samuel G., 36, white, farmer, New Hampshire, none
  5. Dixon, Ichabod, 40, white, shoemaker, Maine, R.I. Cavalry, dischgd
  6. Dore, Isaac B., 42, white, shoemaker, New Hampshire, none
  7. Dore, Elliot F., 40, white, farmer, New Hampshire, none
  8. Dore, George W., 38, white, shoemaker, New Hampshire, none
  9. Downs, Joshua H., 37, white, shoemaker, New Hampshire, none
  10. Edgerly, Hiram V.R., 37, white, shoemaker, Vermont, none
  11. Fernald, Eli, 35, white, blacksmith, Maine, none
  12. Foss, Benjamin W., 42, white, farmer, New Hampshire, none
  13. French, Thomas P., 44, white, shoemaker, New Hampshire, none
  14. Furber, Charles A., 39, white, shoemaker, New Hampshire, none
  15. Gerrish, James L., 35, white, farmer, New Hampshr, none
  16. Gerrish, Josiah W., 38, white, farmer, Maine, none
  17. Goodwin, John E., 42, white, shoe manufacturer, New Hampshire, none
  18. Goodwin, Shepard K., 40, white, shoemaker, New Hampshire, none
  19. Guptill, James, 35, white, shoemaker, New Hampshire, none
  20. Hanscom, James, 35, white, shoemaker, New Hampshire, none
  21. Hanson, John M., 43, white, mill hand, Maine, none
  22. Hanson, Walter S., 38, white, shoemaker, New Hampshire, none
  23. Hart, Cyrus F., 42, white, farmer, New Hampshire, none
  24. Hayes, Leonard, 39, white, farmer, New Hampshire, none
  25. Hayes, Charles C., 40, white, farmer, New Hampshire, none
  26. Hayes, Luther, 43, white, farmer, New Hampshire, none
  27. Hill, Daniel W., 36, white, farmer, New Hampshire, 5 Me. Vol., dischgd
  28. Horne, Charles F., 40, white, shoemaker, New Hampshire, none
  29. Horne, Benjamin, 37, white, laborer, New Hampshire, none
  30. Huntress, William H., 37, white, hotel keeper, New Hampshire, none
  31. Hussey, William B., 39, white, farmer, New Hampshire, none
  32. Hussey, Edward R., 37, white, farmer, New Hampshire, none
  33. Jenness, Joseph, 39, white, stabler, New Hampshire, none
  34. Jewett, David, 39, white, farmer, New Hampshire, none
  35. Jewett, James J., 41, white, farmer, New Hampshire, none
  36. Jones, John P., 43, white, shoemaker, New Hampshire, none
  37. Jones, Nathan Jr., 40, white, shoemaker, New Hampshire, none
  38. Jones, George H., 37, white, farmer, New Hampshire, none
  39. Jones, Ezekiel R., 36, white, shoemaker, New Hampshire, none
  40. Leighton, Cyrus, 36, white, farmer, New Hampshire, none
  41. Leighton, Lewis L., 38, white, shoemaker, New Hampshire, none
  42. Lucas, John, 38, white, carpenter, Maine, none
  43. Lyman, George, 35, white, farmer, New Hampshire, none
  44. Maine, William, 43, white, shoemaker, New Hampshire, none
  45. Miller, Jonathan, 40, white, blacksmith, New Hampshire, none
  46. Nute, Stephen Jr., 44, white, shoemaker, New Hampshire, none
  47. Nute, John P., 37, white, shoemaker, New Hampshire, none
  48. Nutter, John W., 44, white, shoemaker, New Hampshire, none
  49. Palmer, John N., 40, white, shoemaker, New Hampshire, none
  50. Palmer, Daniel E., 41, white, physician, New Hampshire, none
  51. Pierce, Oliver, 39, white, shoemaker, Maine, none
  52. Plummer, Joseph, 44, white, farmer, New Hampshire, none
  53. Plummer, John H., 35, white, farmer, New Hampshire, none
  54. Reed, Lewis D., 38, white, hotel keeper, New Hampshire, none
  55. Remick, Moses H., 43, white, farmer, New Hampshire, none
  56. Rines, Joseph G., 39, white, mason, New Hampshire, none
  57. Runnels, Alvah, 37, white, blacksmith, Maine, none
  58. Sanborn, Joseph, 42, white, shoemaker, New Hampshire, none
  59. Sawyer, Charles A., 41, white, depot master, New Hampshire, none
  60. Stanton, John, 41, white, farmer, New Hampshire, none
  61. Swasey, Joseph P., 38, white, tailor, New Hampshire, none
  62. Swasey, Henry S., 42, white, farmer, New Hampshire, none
  63. Tebbetts, Ebenezer, 43, white, farmer, New Hampshire, none
  64. Townsend, Joseph, 40, white, mill hand, England, none
  65. Tuttle, William P., 40, white, miller, New Hampshire, none
  66. Varney, Seth W., 43, white, shoemaker, New Hampshire, none
  67. Varney, John B., 37, white, shoemaker, New Hampshire, none
  68. Varney, Jonas M., 35, white, farmer, New Hampshire, none
  69. Wakeham, Joseph B., 40, white, shoemaker, New Hampshire, none
  70. Wallingford, David Jr., 43, white, farmer, New Hampshire, none
  71. Wentworth, Hiram V., 44, white, shoemaker, New Hampshire, none
  72. Wentworth, John C., 41, white, shoemaker, New Hampshire, none
  73. Whitehouse, Henry D., 39, white, farmer, New Hampshire, none
  74. Whitehouse, Josiah, 44, white, farmer, New Hampshire, none
  75. Young, Thomas, 41, white, shoemaker, New Hamp, none

Colonel James B. Fry, Provost Marshal General U.S., Washington, D.C.

STATION: Headquarters first Congr. Dist. of New Hampshire. DATE: June 30, 1863. John S. Godfrey, Provost Marshal.


Of these 75 men, 30 (40.0%) were shoemakers, 29 (38.7%) were farmers, 3 (4.0%) were blacksmiths, 2 (2.7%) were hotel keepers, 2 (2.7%) were mill hands, 1 (1.3%) was a carpenter, 1 (1.3%) was a depot master, 1 (1.3%) was a laborer, 1 (1.3%) was a mason, 1 (1.3%) was a miller, 1 (1.3%) was a physician, 1 (1.3%) was a shoe manufacturer, 1 (1.3%) was a [livery] stabler, and 1 (1.3%) was a tailor.

William H. Huntress, Joseph Plummer, Lewis D. Reed, and Hiram V. Wentworth appeared also in the US Excise Tax of 1864.

References:

National Archives. (n.d.) Consolidated Lists of Civil War Draft Registrations, 1863-1865. NM-65, entry 172, 620 volumes. NAI: 4213514. Records of the Provost Marshal General’s Bureau (Civil War), Record Group 110

Milton in 1849

By Muriel Bristol (Transcriber) | January 14, 2019


Milton.

STRAFFORD Co. The Salmon Fall River washes its whole eastern boundary, a distance of thirteen miles; and a branch of the name river crosses from the south part of Wakefield, and unites near the centre of the eastern boundary.

Teneriffe, a bold and rocky mountain, extends along the eastern part Milton near which lies Milton Pond, of considerable size, connecting with the Salmon Fall river. This town was formerly a part of Rochester.

Boundaries. North-west by Middleton and Wakefield, east by Salmon Fall River, separating it from Maine, and south-west by Farmington.

First settlers. See Rochester. First ministers. See Rochester.

Productions of the Soil. Indian corn, 7,282 bushels; potatoes, 12,560 bushels; hay, 2,296 tons; wool, 3,625 pounds; maple sugar, 473 pounds.

Distances. Forty miles north-east from Concord and twenty north-west from Dover.

Milton gave 188 votes (68.6%) to independent Nathaniel S. Berry and 86 votes (31.4%) to Democrat incumbent Jared Warner Williams in the NH gubernatorial election of 1848. Governor Williams won re-election by 3,000 votes.

New Hampshire. The annual election for the choice of Governor, Council and Legislature, occurs next Tuesday, in N. Hampshire. The Polk party support Jared W. Williams, of Lancaster, now Governor of the State; and the “Allies” – the Whigs, Independent Democrats and Liberty men, Nathaniel S. Berry, of Hebron, for the office of Governor.

Each party seems to be awake, and the struggle will be a warm one. The result none can tell; but as the locofocos carried the State last year by 11 or 1200 majority, it is presumed that they calculate with confidence upon doing the same this year. Indeed, they proclaim the State theirs by thousands. If “Secret Inspectors,” with liberty to draw upon the National Treasury at the rate of $2,200 per annum for traveling (electioneering) fees can secure them the election they are sure of it. But for this corrupt system of buying up men with money from the Treasury, as it has been demonstrated is the practice of the administration in New Hampshire, we should count upon the State as certain for “Berry and Liberty.” As matters are, we can only hope for the best (St. Johnsbury Caledonian, March 11, 1848).

In a table of comparative statistics, Milton was said to have 330 polls; a tax rate of $3.65 per thousand in 1844; improved and unimproved lands valued at $216,852 in 1848; mills and carding machines valued at $10,075; 1,068 sheep; and a total amount of inventory of $383,023 in 1848.

(Farmington’s total amount of inventory was $556,796, Middleton’s was $117,232, Rochester’s was $907,610, and Wakefield’s was $309,515).


Previous in sequence: Milton in 1839; next in sequence: Milton in 1857


References:

Hayward, John. (1849). A Gazetteer of New Hampshire, Containing Descriptions of All the Counties. Retrieved from books.google.com/books?id=WpUUAAAAYAAJ

Wikipedia. (2018, September 24). Jared W. Williams. Retrieved from en.wikipedia.org/wiki/Jared_W._Williams

Wikipedia. (2018, September 21). Locofocos. Retrieved from en.wikipedia.org/wiki/Locofocos

Wikipedia. (2018, September 24). Nathaniel S. Berry. Retrieved from en.wikipedia.org/wiki/Nathaniel_S._Berry

Milton in 1823

By Muriel Bristol (Transcriber) | January 14, 2019


MILTON, post-town, Strafford co., in lat. 43°26′, is bounded N.W. by Middleton and Wakefield, E. by Salmon Fall river, separating it from Maine, S.W. by Farmington, and contains about 25,000 acres. The Salmon Fall river washes its whole E. boundary, a distance of 13 miles; and a branch of the same river crosses from the S. part of Wakefield, and unites near the centre of the E. boundary. Teneriffe, a bold and rocky mountain, extends along the E. part of Milton, near which lies Milton pond, of considerable size, connecting with the Salmon Fall river. This town was formerly a part of Rochester, from which it was detached, and incorporated June 11, 1802. There is a meeting-house here, but no settled minister. Pop 1232.

In a table of comparative statistics, Milton was said to have 1 Meeting-house, 7 School districts, 7 School-houses, 5 Taverns, 5 Stores, 5 Saw-mills, 4 Grist-mills, 1 Clothing-mill, 2 Carding-machines, no Bark-mill, and 1 Tannery.

And, we might add, 1 Social library.


Previous in sequence: Milton in 1817; next in sequence: Milton in 1839


References:

Farmer, James, and Bailey, Jacob B. (1823). A Gazetteer of the State of New Hampshire. Retrieved from books.google.com/books?id=45Y-AAAAYAAJ&pg=189