HISTORY OF MASON HILLSBOROUGH COUNTY, NEW HAMPSHIRE ---------------------------------- ---------------------------------- Information located at http://www.nh.searchroots.com On a web site about GENEALOGY AND HISTORY OF NEW HAMPSHIRE and its counties TRANSCRIBED BY JANICE BROWN Please see the web site for my email contact. ---------------------------------- The original source of this information is in the public domain, however use of this text file, other than for personal use, is restricted without written permission from the transcriber (who has edited, compiled and added new copyrighted text to same). ======================================================== SOURCE: History of Hillsborough County, New Hampshire Philadelphia: J.W. Lewis & Co., 1885, 878 pgs. CHAPTER I p. 513 The town of Mason lies in the southern part of the county, and is bounded as follows: North by Wilton, east by Brookline, south by Massachusetts, west by New Ipswich and Greenville. The township was granted, November 1, 1749, by Joseph Blanchard, as agent for the Masonian proprietors, to William Lawrence and others, and was called No. 1 until, in answer to a petition, it was incorporated with town privileges, August 26, 1768, and given its present name in honor of Captain John Mason, the original owner of that tract of land, known as "Mason's patent." At a meeting of the inhabitants, June 22, 1768, they voted to have the town called Sharon, but Governor Wentworth named it Mason. The town includes that portion of the town of Townsend, Mass, which was north of the province line as established in 1741. June 28, 1872, the northwest part of the town was set off and incorporated as Greenville. By the terms of the charter incorporating the town, Obadiah Parker, "Gentleman," was appointed to call the first meeting of the inhabitants as a town. For this purpose he issued a warrant in due form, under date of September 5, 1768, for a meeting to be held September 19th, at which Obadiah Parker was chosen moderator; Josiah Wheeler, town clerk; Josiah Wheeler, Obadiah Parker and Joseph Bullard, selectmen; Reuben Barrett and John Swallow, constables; Nathan Hall, treasurer; John Asten and Jonathan Winship, tithingmen; Thomas Barrett, Enoch Lawrence Jr., Lemuel Spaulding and Josiah Robbins, surveyors of highways; Captain Thoms Tarbell, sealer of weights and measures; John Asten, sealer of leather; Richard Lawrence and Joseph Blood, fence-viewers; Samuel Lawrence and Joseph Lowell hog constables; Aaron Wheeler and Oliver Elliott, deer officers. Thus the territory formerly known by the name of No. 1 became legally a town, and, with some additions of territory, subsequently made, has remained a town to the present day. One of the first incidents on arriving at the condition of a town was found to be taxes. To facilitate the collection of taxes, the town was divided into the west and east sides. This division was made on the road leading from Townsend to the north part of the town, by what was then the residence of Deacon Nathan Hall. All east of that road and north of the centre of town on that road beloned to the east side; all west of that road and south of the centre to the west side. A list of taxes was made out, amounting to L17 16s 6d 2q., and committed to John Swallow, constable, for the west side, and a similiar list, amounting to L17 10s 7d 1q was committed to Reuben Barrett, constable for the east side, for collection, by warrants each bearing date January 28, 1769. These documents show who were then inhabitants of the town, and the rate of taxes, and their relative wealth or means. On the west side were Josiah Robbins, Ensign Enosh Lawrence, Samuel Lawrence, John Swallow, Isaac Holdin, William Badcock, William Barrett, Nathaniel Barrett, Jonathan Foster, Stevens Lawrence, Thomas Robbins, Enosh Lawrence Jr., Aaron Wheeler, Nathaniel Hosmer, John Dutton, Widow Burdge, John Elliot, Moses Lowell, Richard Lawrence, Joseph Marriam, David Lowell, David Lowell Jr., Nathan Whipple, John Jefts, John Asten, Joseph Barrett, Nathan Proctor, Lieutenant Obadiah Parker, Joseph BUllard, Zachariah Davis, Reuben Tucker, Joseph Tucker, Amos Dakin, Thomas Barrett, Joseph Lowell, Benjamin King, Edmund Town, Cornelius Cook and Dennis McLean. On the east side the names were Captain Thomas Tarbell, Elias Elliot, Jason Russell, Nathaniel Smith, Joseph Ross, Nathaniel Tarbell, Edmund Tarbell, Jonathan Williams, Reuben Barrett, Hannah Elliot (widow), Samuel Scripture, James Weathee, Lemuel Spaulding, Elizabeth Powers (widow), Joseph Blood, Abel Shedd, George Woodard, Jabez Kendall, Oliver Elliot, Daniel Fish, Mary Jefts (widow), Thomas Jefts, Jonathan Jefts, Nathan Hall, James Hall, Patience Fish (widow), Eleazer FIsh, Ebenezer Blood, Jason Dunster, Joseph Herrick, Jonathan Winship, Samuel Tarbell, Nathaniel Barrett Jr., John Leonard, Jonathan Fish. On this list I do not recognize any non-residents. The highest tax on this list, and the highest in town, was paid by Captain Thoms Tarbell. Of the persons named in these tax-lists, there are many who have descendants now residing in the town, and many of them upon the farms then owned by their ancestors. As to the places of worship, one of the conditions of the grant of the township by the Masonian proprietors was, that the grantees "build a convenient house for the public worship of God, at or before the last day of May 1753, for the use of those who shall then or afterwards in habit there." In 1751 a vote was passed to build a house thirty by twenty-four feet. The dimensions were afterwards changed to forty by thirty feet. This house was erected about three rods northeast of the place where the second meeting-house stood. The first house was never finished, but was so far fitted for use that it served for public worship and town-meetings till the second was built, having, by a vote of the proprietors, been made over to the town. The second house was raised in 1789. It was so far finished that it was used for the ceremonies of the ordination of Rev. Ebenezer Hill, November 3, 1790, but was not completed and dedicated until November 26, 1795. It continued to be used for public worship and town-meetings till the third house was built, not by the town, but by a religious society in connection with the Congregational Church in November 1837, and afterwards for town-meetings till the town-house was built, in November 1848. It was then sold at auction and removed. The Baptist society built a house, but there are no means of ascertaining in what year it was built. It was never finished outside or in, and could not be occupied in cold weather. It was sold and removed in 1812. The brick meeting-house in the village was built in 1827 by a new Baptist society, and dedicated in December 1849. The Christian Chapel was erected in 1835. The Congregational Church was organized October 13, 1772. It consisted of twenty-one members--twelve men and nine women. On the same day Jonathan Searle was ordained pastor of the church and minister of the town. Disagreements soon arose between him and the church, and between him and the town, which, as time went on, became more perplexing and unyielding. The result was his dismissal by the church, May 4, 1781, and by the town, August 14, 1781. Mr. Searle was born in Rowley in 1744 and graduated at Harvard College in 1764. He held the office of justice of the peace many years, but did little business as such. Indeed, little in that line in his day and region needed to be done by any one. He died December 7, 1812, aged sixty-eight years. No monument marks the place of his burial. He and his wife were buried by the side of the monument of B. Whitherell, his son-in-law. His successor in office was the Rev. Ebenezer Hill. He was born in Cambridge in January 1766, graduated at Harvard College in 1786, pursued his professional studies under Dr. Seth Payson, of Rindge, was licensed to preach October 28, 1788, and was employed by the people of Mason to preach for them early in 1789. His services met with such acceptance that the church and town united in a call to him to be their minister. He accepted the call, and was ordained November 3, 1790. He remained minister of the town till December 19, 1835, when he was, at his request, released by the town from the contract on their part. He continued in office as pastor of the church till his death, May 20, 1854, in the eighty-ninth year of his age and the sixty-fourth of his pastorship. In 1791 he bought the farm, and on it, in 1800, he built the house in which, and on the farm, to which he made some additions, he passed the remainder of his days. Upon this farm, with the pittance of two hundred and fifty dollars for a salary, he brought up his numerous family of fourteen children, only one of whom died in infancy. Order, economy, and industry were the rules of his household. Abundance of plain fare, coarse, strong, but decent rainment, were provided for all. Two of his sons graduated at Harvard University and one at Dartmouth College. Rev. Andrew H. Reed was settled as colleague pastor with him in November, 1836, and remained till he was dismissed, at his own request, December 11, 1839. Mr. Hill then resumed the pastoral duties of the parish, and performed the labors of the station until August, 1840, when the Rev. Joseph B. Hill was employed to assist him. He was settled as co-pastor October 20, 1841 and remained till April, 1847, when he was, at his own request, dismissed. The Rev. J.L. Armes was settled as co-pastor in 1851, and remained till after Rev. Ebenezer Hill's death. In 1839 and 1840 he represented the town in the Legislature of the State, but weary of public life, and longing for the quiet of home, he declined further service in that line. From the time of the settlement of Mr. Reed, Mr. Hill continued to devote his life and labors to the business of the sacred calling, as opportunity presented in the neighboring towns, until the infirmities of age, wasting his energies and strength, compelled him to retire, and pass the evening of his life in the quiet of his household and fireside. Rev. Joseph B. Hill, after leaving Mason, took charge of the church in Colebrook, N.H. where he remained ten years, and then removed to West Stewartstown, an adjoining town, and remained in charge of the church in that place five years. In 1862 he purchased a small farm in Temple, N.H. and removed and settled his family there. In March, 1864, he accepted an appointment in the Christian Commission, and in that capacity joined the army, and with fidelity, industry, and zeal, gave himself to the duties of that office, in the Army of the Cumberland, until, at Chattanooga, he met with an accident on the railroad so severe as to terminate in his death, June 16, 1864. Mr. Armes was dismissed, at his own request, May 13, 1857. Immediately after Mr. Armes left, the Rev. Daniel Goodwin commenced preaching for this church, and continued in that employment till he was installed as pastor, April 18, 1860, and remained until 1873. The succeeding pastors have been: Rufus P. Wells, Feburary 1874 to April 1877; W.R. Tisdale, April 1877 to April 1881. H.P. Leonard, July 1, 1881 to present time. WAR OF THE REVOLUTION--The records of the first town-meeting show that the citizens were expecting and preparing for this conflict, and when war actually came they were ready to meet it. Captain Benjamin Mann, with his company, marched to Cambridge and joined the patriot army, and took part in the battle of Bunker Hill, in which one of his company, Joseph Blood, is known to have been killed, and one other Ebenezer Blood Jr., was probably killed, as he was never heard of after that day [His name appears in the "List of Killed" in Swett's Bunker Hill Appendix, p. 28; also in Bouton's New Hampshire Papers]. His name is not found on the roll of the company. Undoubtedly he joined it only on the time of the battle as a volunteer. The evidence of his service and fall in the fight rests only on tradition; but that has been uniform and uncontradicted. Ninety-one inhabitants of the town served in the army or navy in the War of the Revolution, most of them on behalf of the town, but some for other towns or places, as follows: LIST OF SOLDIERS: John Adams, Simon Ames, Samuel Abbot, Ebenezer Abbot, Abel Adams, Ebenezer Blood, Joseph Barrett, Joseph Blood, Nathaniel Barrett Jr., Joseph Ball, Jacob Blodgett, Abel Blanchard, Samuel Brown, Isaac Barrett, Silas Bullard, Lieutenant Isaac Brown, Thomas Blood, Asa Blood, Ebenezer Blood Jr., Eleazer Bullard, Amos Blood, Amos Child, Capt. W.S. Chambers, Deacon Amos Dakin, Zachariah Davis, Joshua Davis, Henry Dunster, John Dodge, Amos Dakin Jr., Judson Dunster, Jr., Isaiah Dunster, Zebulon Dodge, Oliver Elliott, Asa Emerson, David Eliot, Dacon Andrew Eliot, Abijah Eaton, Jonathan Foster, Simon Fish, Isaac Flagg, Jonas Fay, Jonathan Foster Jr., Nathan Foster, Ezra Fuller, James Gordon, Reuben Hosmer, Timothy Hodgman, David Hodgman, Joseph Hodgman, Joseph Herrick Jr., Joseph Hodgman Jr., John Hurlbert, Zacheus Hodgman, Amos Holden, William Hosmer, Job Hodgman, Henry Hall, John Hall, David Hall, Nathan Hodgman Jr., Josiah Hurlbert, Amos Herrick, Joseph Lowell Jr., Timothy Lowell, Joseph Merriam, Ezra Merriam, Benjamin Mann, Abraham Merriam, Aaron Mossman, Silas Merriam, Abraham Merriam Jr., Ephraim Nutting, Whitcomb Powers, Joseph Ross, Jason Russell, Joshua Richardson, Lemuel Spaulding, Samuel Smith, Samuel Scripture, James Scripture, Rev. J.S. Serle, Samuel Squire, John Swallow Jr., Nathaniel Smith Jr., Samuel Scripture Jr., John Tarbell, Thomas Tarbell, Elisha Withington, Samuel Woods, Colonel James Wood, Deacon Jotham Webbster, Deacon Robert Weston, Jacob Weatherbee, Timothy Weatherbee, Edward Wilson Jr., Joseph Wilson. The number of inhabitants of the town was about five hundred; so that nearly one if five of all the inhabitants of the town, including men, woman and children, old and young, took part in the strife of the battle-fields. It is impossible to make out, with any satisfactory certainly, the amount of pecuniary burdens borne by the citizens in that war. That their energies and means were taxed to the utmost is apparently, and that the demands upon them were promptly met is also shown by their records; but the fact that all the sums paid and burdens borne are not fully recorded, and the more important fact that after the 1777 the currency was continually depreciating, render it hardly possible now to ascertain what was the true value of the sums assessed and paid as taxes. In this war the town was united in the prosecution of the contest. There was but one Tory in the town, and he was soon driven away. His property was confiscated, and his land sold by the authorities of the State, and he ended his days in Groton, his native place, in poverty and wretchedness. No State in the Union was so thoroughly loyal to the patriot cause and so free from Toryism in those days as the State of New Hampshire, and no town in the state was more patriotic and unanimous in prosecuting the war to the end that the town of Mason. WAR OF 1812-- In the war of 18123 a very different state of feeling existed in the town. Many thought the war was needless, and that is was brought on not by any worthy cause, but by party management. The politics of the town, as indicated in the choice of representatives in the years 1811, 1812, 1813, 1814, and 1815, showing a change from one party to the other each successive year, prove that the parties were very evenly balanced. The only call for soldiers from the town was made by the Governor for the defense of Portsmouth. WAR OF THE REBELLION [CIVIL WAR]-- The war of the Rebellion found much less unanimity of sentiment among the people of the town than that of the Revolution; but still a very decided majority was in favor of supporting the "old flag" and in this majority was to be reckoned a large number of the Democratic party. The purpose to make the burdens and expenses of the military service a common charge upon the town was very generally resolved upon and acquiested in. The whole number of men from this town was one hundred and twenty-one. The amount of money paid by the town for bounties and hiring soldiers and other expenses of that war was $26,477.44 as follows: Bounties, etc. .............................$25,675.18 Expenses.................................... 799.26 ___________ $26,474.44 The folowing is a report of the number and names of soldiers furnished by the town of Mason for the suppression of the Rebellion, as made out February 29, 1866 by Charles B. Prescott: Thomas E. Marshall, Company G., Second Regiment, June 5, 1861; wounded July 2, 1863; promoted to second sergeant and then through every grade up to captain; re-enlisted January 5, 1864; in that year he was placed in command of a company of sharpshooters, in which he served until the close of the war. Charles H. Dix, Company G., Second Regiment, June 5, 1861; re-en- listed January 1, 1864. Levi J. Josslin, Company G., Second Regiment, June 5, 1861; pro- moted corporal; mustered out June 21, 1864 Augustus G. Nutting, Company G., Second Regiment, June 5, 1861; mustered out June 21, 1864 Michhel C. Haley, Company H., Second Regiment, June 5, 1861; promoted corporal; mustered out September 21, 1863. Marquis L. Holt, Company E., Third Regiment, August 23, 1864; promoted corporal; re-enlisted February 15, 1864 Ephraim Crandell, Company C., Fourth Regiment, September 18, 1861; died of disease June 23, 1863 Romango L. Nutting, corporal, Company E., Sixth Regiment, November 28, 1861; not officially accounted for. Henry A. Jones, Company E., Sixth Regiment, November 28, 1861; re-enlisted December 25, 1863 Seth Preston, Company B., Eighth Regiment, December 20, 1861; re-enlisted January 4, 1864 Henry SHattuck, Company B., Eighth Regiment, December 20, 1861; died at Camp Parapet, La., August 6, 1862 Robert G. Phinney, Company E., Eighth Regiment, December 20, 1861; promoted corporal July 1862; wounded October 27, 18o62; promoted sergeant February 14, 1863; discharged for disability November 27, 1864. George Cutting, corporal, First Light Battery, New Hampshire Volunteers, September 26, 1861; reduced to the ranks; mustered out September 25, 1864. William C. Burdick, First Light Battery, New Hampshire Volunteers, September 26, 1861; reduced to the ranks; mustered out September 25, 1864. Willard C. Burdick, First Light Battery, New Hampshire Volunteers, September 26, 1861; mustered out September 25, 1864. George H. Dix, New Hampshire Battalion, First New England Cavalry, October 24, 1861; missing October 12, 1863 David Moran, New Hampshire Batallion, First New England Cavalry, December 24, 1861; re-enlisted January 5, 1864 Enoch Leavitt, New Hampshire Battalion, First New England Cavalry, December 24, 1861; re-enlisted January 5, 1864 Patrick O'Brien, New Hampshire Batallion, First New England Cavalry, December 24, 1861; not officially accounted for Milton H. Hardy, sergeant, Company G., THirteenth Regiment, New Hampshire Volunteers, September 19, 1862; commissioned as lieutenant. John G. Blood, corporal, Company G., Thirteenth Regiment, New Hampshire Volunteers, September 19, 1862. Joel E. Boynton, Company G., THirteenth Regiment, New Hampshire Volunteers, September 19, 1862; died February 25, 1863. William W. Bailey, Company G., Thirteenth Regiment, New Hampshire Volunteers, September 19, 1862; wounded severely June 3, 1864 William D. Carr, Company G., Thirteenth Regiment, New Hampshire Volunteers, September 19, 1862; promoted to corporal; wounded severely May 13, 1864; died of wounds at Point Lookout, Md., June 12, 1864. Edward W. Davis, Company G., Thirteenth Regiment, New Hampshire Volunteers, September 19, 1862; wounded September 29, 1864; died of wounds at Hampton, Va., October 12, 1864. Charles H. Russell, Company G., Thirteenth Regiment, New Hampshire Volunteers, September 19, 1862. George D. Reed, Company G., Thirteenth Regiment, New Hampshire Volunteers, September 19, 1862; discharged November 29, 1863. Ralph Weston, Company G., Thirteenth Regiment, New Hampshire Volunteers, September 19, 1862; discharged November 29, 1863. Ira M. Whittaker, Company G., Thirteenth Regiment, New Hampshire Volunteers, September 19, 1862; died of disease January 15, 1863. Charles A. Dustin, Company I., Thirteenth Regiment, New Hampshire Volunteers, September 20, 1862; discharged April 27, 1863. E.T. Elliott, Company I., Thirteenth Regiment, New Hampshire Volunteers, September 20, 1862 Joseph P. Elliott, Company I, Thirteenth Regiment, New Hampshire Volunteers, September 20, 1862. M.V.B. Elliott, Company I., Thirteenth Regiment, New Hampshire Volunteers, September 20, 1862 Erastus E. Elliott, Company I, Thirteenth Regiment, New Hampshire Volunteers, September 23, 1862. John B. Smith, Company I., Thirteenth Regiment, New Hampshire Volunteers, September 20, 1862; died March 14, 1863. Joseph E. O'Donnell, second lieutenant, Sixteenth Regiment, New Hampshire Volunteer Infantry, Company C., November 4, 1862; mustered out August 20, 1863. Henry H. Stevens, sergeant, Company C., Sixteenth Regiment, New Hampshire Volunteer Infantry, October 18, 1862; mustered out August 20, 1863. John E. Stearns, sergeant, Company C., Sixteenth Regiment, New Hampshire Volunteer Infantry, October 18, 1862; mustered out August 20, 1863. Harrison Livingston, corporal, Company C., Sixteenth Regiment, New Hampshire Volunteer Infantry, October 18, 1862; mustered out August 20, 1863. James Davis, Company C., Sixteenth Regiment, New Hampshire Volunteer Infantry, October 18, 1862; died August 10, 1863. George L. Adams, Company C., Sixteenth Regiment, New Hampshire Volunteer Infantry, October 18, 1862; died August 19, 1863. Chauncey A. Adams, Company C., Sixteenth Regiment, New Hampshire Volunteer Infantry, October 18, 1862; mustered out August 20, 1863 Nathan Adams, Company C., Sixteenth Regiment, New Hampshire Volunteer Infantry, October 27, 1862; mustered out August 20, 1863. Albert A. Austin, Company C., Sixteenth Regiment, New Hampshire Volunteery Infantry, October 18, 1862; died August 1, 1863. Charles P. Baldwin, Company C., Sixteenth Regiment, New Hampshire Volunteer Infantry, October 18, 1862; died June 1, 1863. Sydney A. Barrett, Company C., Sixteenth Regiment, New Hampshire Volunteer Infantry, October 18, 1862; discharged December 16, 1862. George L. Crighton, Company C., Sixteenth Regiment, New Hampshire Volunteer Infantry, October 18, 1862; discharged for disability. Charles P. Gorham, Company C., Sixteenth Regiment, New Hampshire Volunteer Infantry, October 18, 1862; mustered out AUgust 20, 1863. Thomas Jackson, Company C., Sixteenth Regiment, New Hampshire Volunteer Infantry, October 18, 1862; mustered out August 20, 1863. Marshall Kimball, Company C., Sixteenth Regiment, New Hampshire Volunteer Infantry, October 18, 1862; mustered out August 20, 1863. Benjamin G. Livingston, Company C., Sixteenth Regiment, New Hampshire Volunteer Infantry, October 18, 1862; mustered out August 20, 1863. David Robbins, Company C., Sixteenth Regiment, New Hampshire Volunteer Infantry, October 18, 1862; mustered out August 20, 1863. Samuel S. Reed, Company C., Sixteenth Regiment, New Hampshire Volunteer Infantry, October 18, 1862; discharged December 15, 1862. Granville Robbins, Company C., Sixteenth Regiment, New Hampshire Volunteer Infantry, November 19, 1862; died of disease March 20, 1863. Nathaniel Smith, Company C., Sixteenth Regiment, New Hampshire Volunteer Infantry, October 18, 1862; died May 12, 1863. Lyman Sanders, Company C., Sixteenth Regiment, New Hampshire Volunteer Infantry, October 18, 1862; died March 21, 1863. Samuel H. Wheeler, Company C., Sixteenth Regiment, New Hampshire Volunteer Infantry, October 18, 1862; mustered out August 20, 1863. Thomas B. Russell, Company E., Sixteenth Regiment, New Hampshire Volunteer Infantry, October 28, 1862; mustered out August 20, 1863. Thomas R. Clement, assistant surgeon, Tenth Regiment, New Hampshire Volunteer Infantry, October 26, 1863; honorably discharged September 17, 1864. James S. Manlove, Company K., Sixth Regiment, New Hampshire Volunteer Infantry, October 14, 1863. William H. Gage, Company I., Sixth Regiment, New Hampshire Volunteer Infantry, March 31, 1864. Charles H. Thompson, Company I, Seventh Regiment, New Hampshire Volunteer Infantry, October 15, 1863 George Beford, Company K., Eighth Regiment, New Hampshire Volunteer Infantry, September 1, 1863; killed at Bayou De Glasse, La., May 17, 1864. William Hunt, Company C., Eighth Regiment, New Hampshire Volunteer Infantry, September 1, 1863. Madison Colby, Company K., Eleventh Regiment, New Hampshire Volunteer Infantry, December 12, 1863. Alonzo Carter, Company D., ELeventh Regiment, New Hampshire Volunteer Infantry, December 12, 1863; wounded July 27, 1864. Francis Bernard, Company I., Twelfth Regiment, New Hampshire Volunteer Infantry, December 11, 1863. John Grant, Company K., Twelfth Regiment, New Hampshire Volunteer Infantry, December 11, 1863; transferred to United States navy April 29, 1864. Thomas Ganigan, Company K., Twelfth Regiment, New Hampshire Volunteer Infantry, December 11, 1863. James M. Howard, Company C., Twelfth Regiment, New Hampshire Volunteer Infantry, December 10, 1863. William Kingsland, Company I., Twelfth Regiment, New Hampshire Volunteer Infantry, December 10, 1863. George Lansing, Company K., Twelfth Regiment, New Hampshire Volunteer Infantry, December 11, 1863. William Meaney, Company E., Twelfth Regiment, New Hampshire Volunteer Infantry, December 11, 1863; wounded May 6, 1764 [sic 1864] George Nichols, Company D., Twelfth Regiment, New Hampshire Volunteer Infantry, December 11, 1863; transferred to United States navy April 29, 1864. Louis Schafft, Company C., Twelfth Regiment, New Hampshire Volunteer Infantry, December 12, 1863; wounded June 3, 1864. John Tupper, Company E., Twelfth Regiment, New Hampshire Volunteer Infantry, December 10, 1863 James Abbott, Troop G., First Regiment, New Hampshire Volunteer Cavalry, April 5, 1864; missing November 12, 1864. Charles S. Cheeney, Troop G., First Regiment, New Hampshire Volunteer Cavalry, March 31, 1864. Louis Curtois, Troop G., First Regiment, New Hampshire Volunteer Cavalry, March 31, 1864. James Dailey, Troop D., First Regiment, New Hampshire Volunteer Cavalry, June 25, 1864. James Eastman, Troop D., First Regiment, New Hampshire Volunteer Cavalry, April 30, 1864. Elton Harrington, Troop M., First Regiment, New Hampshire Volunteer Cavalry, March 22, 1864. Joseph Arquette, Troop M., First Regiment, New Hampshire Volunteer Cavalry, March 25, 1864. John Marsau, Troop M., First Regiment, New Hampshire Volunteer Cavalry, March 25, 1864. Henry Goodwin, Company A., Eleventh Regiment, April 5, 1864. Charles Burles, Company A., Seventh Regiment, September 21, 1864. John Staw, Company I., Seventh Regiment, September 22, 1864. Thomas Fletcher, Company E., Seventh Regiment, September 22, 1864. Edward Prial, Company A., Ninth Regiment, August 25, 1864; missing at Poplar Grove Church, VA, September 30, 1864. Peter Baker, Company C., Ninth Regiment, August 26, 1864. John L. Blance, Company F., Fifth Regiment, September 13, 1864 Charles H. Dogherty, Company B., Fifth Regiment, September 17, 1864. Joseph French, Company A., Fifth Regiment, August 19, 1864. Daniel Finn, Company B., Fifth Regiment, September 1, 1864. Walter Jones, Company I., Fifth Regiment, September 13, 1864. Joseph Marshall, Company I., Fifth Regiment, August 18, 1864. Edward McGuire, Company F., Fifth Regiment, August 19, 1864. Thomas McGuire, Company F., Fifth Regiment, September 2, 1864. John Mahoney, Company F., Fifth Regiment, September 3, 1864. John Mountain, Company K., Fifth Regiment, September 19, 1864. William H. Rand, Company E., Fifth Regiment, August 25, 1864. John Sweeney, Company F., Fifth Regiment, August 31, 1864. Sydney A. Barrett, veteran, regular army, August 31, 1864. James Gilson, veternan, regular army September 23, 1864. Thomas Dunham, veteran, regular army, September 21, 1864. James Smith, veteran, regular army, September 15, 1864. Jacob Johnson, veteran, regular army, September 20, 1864. Morton Ingalls, enlisted in the navy, but fell sick and died March 10, 1862, before joining his vessel. NAMES OF PERSONS DRAFTED FROM MASON SEPTEMBER 2, 1863 Jerome Davis, furnished substitute Otis Walters, furnished subsitute Morton L. Barrett, furnished substitute Horace E. Davis, furnished substitute Joseph McGowen, furnished substitute James Q. Conant, furnished substitute Albert Whittaker, furnished substitute Henry P. Adams, furnished substitute Marshall H. Nutting, paid commutation Edwin B. Hosmer, discharged for disability or other causes William S. Merrimam, discharged for disability or other causes Edmund B. Newell, discharged for disability or other causes Harrison Hutchinson, discharged for disability or other causes. Benjamin F. March, discharged for disability or other causes. Calvin Barrett, discharged for disability or other causes. Thomas Ganey, discharged for disability or other causes. Israel D. Balch, discharged for disability or other causes. Robert L. Cumnock Jr., discharged for disability or other causes. Nelson L. Barrett, discharged for disability or other causes. Patrick Meloney, discharged for disability or other causes. Barnard Lamb, discharged for disability or other causes. Charles H. Nutting, discharged for disability or other causes. Elliot Merriam, discharged for disability or other causes. Isaiah E. Scripture, discharged for disability or other causes. Franklin B. Holden, discharged for disability or other causes. James P. Nutting, discharged for disability or other causes. NAMES OF THOSE WHO FURNISHED SUBSITUTES UNDER THE CALL OF JULY 18, 1864 PRINCIPALS // SUBSTITUTES James L. Chamberlain // Thomas McGuire Charles P. Richardson // Edward McGuire James Taft // John Mahoney Abel E. Adams // Thomas Florence Sewall F. Adams // Joseph Marshall Enville J. Emery // Joseph French Edwin L. Nutting // John L. Blance Charles E. Keyes // Jacob Johnson Rufus P. Boynton // James Smith James Russell // Thomas Fletcher Anson J. Rideout // David Finn George W. Scripture // Peter Baker Barnard Lamb // Charles Barles Joel H. Elliott // Thomas Dunham William A. Adams // James Gilson Isaiah E. Scripture // John Starr John L. Taft // John Mountain Amos A. Smith // Edward Prial Alvah Lakin // John Sweeney George L. Blood // William H. Rand Horace K. Hodgeman // Charles H. Dougherty Nelson L. Barrett // Walter Jones Amount paid for substitutes, $22,455; highest amount paid, $1225; lowest, $900 State bounty, $300; town bounty $600 .........$900 Paid by principals............................ 140 _________ $1040 It appears by a report made by the selectmen to the town that bounties were paid as follows: To three years' men 1862...................$2,550.00 To nine months' men 1862................... 2,200.00 To conscripts, 1863........................ 2,100.00 To conscripts, 1864........................ 3,150.00 Substitutes, etc. 1864.....................27,327.35 Services of selectmen and others........... 993.15 _____________ $35,620.50 Received from the government........... 994.00 _____________ $34,676.50 (end)