'pBtda CORNELL UNIVERSITY LIBRARY \r c FROM Date Due FEB-^'iy W3rt- i MgRHBBARY l.OiAa -E^ I F 44P3 C3™" ""'"""'•>' '•"'"n' oiin ^ ^924 028 836 471 Mii The original of this book is in the Cornell University Library. There are no known copyright restrictions in the United States on the use of the text. http://archive.org/details/cu3192402883647i '/^,i_y^ OlLJ^ ^iT'--^, J\r (^ (L^iZ::i_ HISTORY PEMBROKE, N. H i73o-i895 IN TWO VOLUMES. VOL. I.-HISTORIC^L. &.- BY REV. N. F. CARTER, ASSISTED BY HON. T. L. FOWLER. Forsan et hac olim meminisse juvabit. — Virgil. Concorb, |t. P. : PRINTED BY THE REPUBLICAN PRESS ASSOCIATION. 1895. t^' U N I V I 1, i. I '1 Y 1 l^KAKV /\j(p(p^lZ. ,1.1 "iKiiio;) .YTU'.HHVIWU L t C. «2 TABLE OF' CONTENTS, VOL. I. Chapter, I. II. III. IV. V. VI. - VII. VIII. IX. X. XI. XII. XIII. XIV. XV. XVI. XVII. ■ xvin. XIX. XX. XXI. xxn. XXIII. XXIV. XXV. XXVI. XXVII. xxvni. XXIX. XXX. XXXI. XXXII. XXXIII. XXXIV. XXXV. XXXVI. Pages. Pembroke : Situation — Pliysical Features — Soil — Pro- ductions ......... 1-3 Perils of the Early Settlers from the Indians — Causes — Lovewell's Expedition — Fight at Pigwacket . . 3-15 Petition of Pigwacket Survivors — Suncook Granted — Laid Out — -Petition for Authority to Organize — Con- ditions of Settlement 15-20 Settlement Begun — Drawing Lots — Proprietor's Meet- ings, 1729-39 20-38 The Bow Controversy 39-50 Proprietary Annals, 1740-49 50-66 Proprietary Annals, 1750-59 65-71 The Masonian Claim 71-90 Roads, Bridges, and Ferries in Suncook Prior to 1759 . 90-100 Annals, 1760-69 100-106 Annals, 1770-79 106-115 Pembroke in the Revolution 115-137 Annals, 1780-89 137-149 Annals, 1790-99 ... .... 149-159 Annals, 1800-09 . . 159-165 Annals, 1810-19 166-174 Annals, 1820-29 174-181 Annals, 1830-49 181-188 Annals, 1850-69 188-200 Pembroke and Suncook in the Rebellion . . . 200-223 Annals, 1870-94 223-243 Ecclesiastical : Congregational — Presbyterian — Method- ist — Baptist — Independent 244-267 Biographical — Clergymen : Congregational — Presbyter- ian—Methodist—Native 267-278 Biographical — Physicians 278-283 Biographical — Authors, Lawyers, and Others . . 283-296 The North or Ambrose Meeting-House .... 296-300 Schools in Pembroke — Higher Education . . . 301-311 Roads in Pembroke after its Incorporation . . . 312-329 Bridges in Pembroke after its Incorporation . . . 329-341 Merchants in Pembroke 341-349 Mills, Mill Privileges, and Manufactories . . . 349-366 Secret Organizations — Newspapers .... 365-372 Officers of Ancient Suncook and Pembroke . . . 372-390 Map of Suncook Showing Buildings and Sites of Build- ings with Explanations 390-896 Map of Pembroke Showing Buildings and Sites of Build- ings with Explanations 396-416 Important Events in Pembroke and Elsewhere . . 417-425 Addenda 426-428 LIST OF ILLUSTRATIONS, VOL. I. Page. Half-tone — N. F. Carter (Frontispiece.) Pembroke Town History Company . ... facing vii Map of Penacook Suncook andBow. 19 Map of First and Second Dirision of Lots . .... 27 First Church built in Ancient Suncook, 1733 ...... 32 Fac-simile of Petition of Inhabitants of Suncook . . facing 80 Map of Buckstreet Lots . . • . .83 Map of Western Part of Allenstown Adjacent to the Gore ... 88 House of George P. Little facing 121 Old Town House, built 1811 . . 167 House of Eleazer Frank Baker facing 210 Congregational Church, Pembroke Street .... facing 253 Methodist Church, Suncook . facing 263 Baptist Church, Suncook facing 266. Steel Plate — Dr. George H. Larabee . . . . facing 281 Steel Plate— David L. Jewell ... ... facing 289 Steel Plate— Col. Thomas W. Knox . facing 290 Steel Plate— Edmund E. Truesdell . . ... facing 294 Wood Engraving — Hon. Aaron Whittemore . . facing 295 Pembroke Academy .... ... facing 307 House of Kichard Morse 318 Map of Suncook .... . . . facing 391 Map of Pembroke facing 397 INTRODUCTION. After a series of tribulations rarely paralleled, we imagine, in the preparation of a history, the History of Pembroke is given to the public. We are con- fident, however, that the long delay in its appearance has resulted in a better ■work. It has given opportunity for more extended researches, and a more careful sifting of facts, as well as a better coinprehension of the needs. The design has been to make it as compilete a treasury as Jiossible, of the succes- sive events attending the grant by Massachusetts Bay of the " Plantation of Suncook," in 1728, to the survivors and heirs of Captain Lovewell's company, as a reward for their valuable service in permanently breaking up the encamp- ment of the Indians at Pigwacket, the early settlement of the township, and its subsequent growth and changes to the present time, without attempt to amplify, or philosophise, only so far as deemed necessary for a clear under- standing of the facts presented. This accounts for the general structure of the work, largely in the form of annals. As a matter of interest in furnishing opportunity for the comparison of the educational facilities of past and present, we have given the early proprietary records verbatim, el literatim, et punctuatim. With the same early advantages would the men of to-day be likely to do better? We need certain assurance before criticising too severely. The loss of the town's records for the first eight years after the incorporaA tion renders the account of those years necessarily incomplete. Other circum- stances also inci'ease the incompleteness. It is greatly to be regretted that we have so little information of many of the men who played a prominent part in the early history of the town. For the chapter on Pembroke in the Revolution, besides the town records, we have gleaned from the Revolutionary Rolls of the New Hampshire State Papers, and all other known accessible sources. The details of service of Pembroke soldiers in the Rebellion have been verified from the records in the adj utant-general's office in Concord, and are supposed to be accurate and complete. Not all the Important Events pertain directly to Pembroke, but as items of general interest, they have a permanent value, and might not otherwise be easily obtainable by many. We are confident that the history has valuable features, and chronicles many facts that would be irrevocably lost to the future historian, but for this timely publication. To the indefatigable labors of Hon. Trueworthy L. Fowler, more than of any other one, the credit is due. A native of the town, a life- long resident, deeply interested in everything pertaining to its prosperity, honored with its most responsible offices of trust, and withal possessed of an excellent memory and sound judgment, he has spared neither pains, nor expense in the way of research, to give full and accurate information on many points, which, but for him, would never have been embodied in the work. No VI INTEODUCTION. known accessible old deed of land conveyance has evaded his scrutiny. The Explanations of the Map of Pembroke are in testimony. The chapters on the Bow Controversy, Masonian Claim, Eoads, Bridges and Ferries before Incorporation, Roads after Incorporation, Bridges after Incorporation, Mills and Mill Privileges, Merchants or Traders, Ambrose Meetinghouse, Explana- tions of the Maps of Pembroke, and Suncook, and many of the Dates of Im- portant Events, have been prepared by him. For that portion of the chapter on Higher Education, relating to Pembroke Academy, we are indebted to Prof. Isaac Walker, principal of the academy ; and to Gren. A. D. Ayling, of Concord, for valuable courtesies in making more complete and accurate the record of Pembroke in the Rebellion ; also to C. C. Lord, Esq., of Hopkinton, for certain facts gathered by him, concerning secret organizations. The Pembroke Town History Company who have persevered in the face of many obstacles, and given the work to the public, are certainly worthy of great praise, and deserve the gratitude of all interested in the town, which has reared so many who have honored their several professions, and occupied so prominent a place in the history of the state and nation. In this connection we wish to express deep regret at the seemingly untimely death of one of its members, the late Dr. John R. Kimball, who was the worthy coadjutor of Mr. Fowler in pushing forwai'd the preparation of this history for publication. If living to-day, no one would rejoice more heartily in its completion. It is proper to add here, that, as far as known, the earliest suggestion in reference to the publication of a history of Pembroke, was made by him, resulting in the speedy choice of a committee to take the matter into consideration. To all who have in any way aided in the work by encouraging words or valuable help, we would tender sincere and hearty thanks. Pembroke Town John B. Haselton. 1 1 w l^iv:^ u^' fr»r,w3 W Isaac Walker. Winthrop Fowler. William Haseltine. William F. Head. Isaac G. Euss. George P. Little Martin H. Cochran. Alonzo Osgood. History Company. THE PEMBROKE TOWN HISTORY COMPANY. The public is indebted to this company for the " History of Pem- broke," which is now before them. The following is the article of incorporation : The subscribers agree to associate themselves together as a voluntary cor- poration under the General Laws of the state of New Hampshire, with the name of " The Pembroke Town History Company." Said corporation will have for its object the preparing, publication, and sell- ing a town history of the town of Pembroke ; its place of business will be Pembroke, N. H., and the amount of its capital stock to be paid in will be twelve hundred dollars. Pembroke, April 16th, 1890. TiTieworthy L. Fowler, Martin H. Cochran, Isaac G. Russ, Winthrop Fowler, William Haseltine, John II. Sullivan, George P. Little, David D. Richardson, Joseph H. Dearborn, Addison N. Osgood, George P. Morgan, Charles P. Morse, John R. Kimball, Frank W. Stevens, Isaac Walker, Samuel D. Robinson, John B. Haselton, Alonzo O-sgood, William F. Head, Eugene S. Head, Joseph Wilkins, Eleazer F. Baker, Frank S. Whitehouse. Trueworthy L. ITowler, Isaac Walker, George P. Little, John B. Haselton, and Isaac G. Russ were made directors, with T. L. Fow- ler, president. Martin H. Cochran was elected treasurer, and Dr. John R. Kimball, clerk. After the death of Dr. Kimball, January 23, 1893, Winthrop Fowler was chosen clerk to fill the vacancy. Of the capital stock, Messrs. Trueworthy L. Fowler, Winthrop Fowler, and George P. Little took two shares each, William F. Head and Eugene Head one, and the remainder one each. Brief sketches of most of the members of the company are given below, — Eleazer Franklin Baker, son of Eleazer and Hannah Jane (Nickerson) Baker, was bom September 8, 1863. He has lived in Suncook since 1869. He is a trader, and an active and enterprising young man. He has served as town clerk of Pembroke, and represented the town in the legislature in 1890. He has also been clerk of the town school district. He married Sarah Elizabeth Adams of Canterbury, September 8, 1886. Martin Head Cochran, son of Thomas Cochran, was born December 4, 1821. He has long been one of the leading citizens of his native town ; many years justice of the peace ; ten years selectman ; two years representative in the legislature ; eight years superintending school committee ; ten years deputy sheriff ; United States census enumerator, 1880 ; police justice, and captain of the militia. He married Miriam M. Rowell of Albany, Vt., July 4, 1844. Vni HISTORY OP PEMBROKE. Joseph Henry Dearbou, son of Joseph Jewell and Sarah (Jenness) Dear- bom, was bornin Deerfield, April 19, 1849. His preparatory studies were at Pembroke, Phillips Exeter, and Phillips Andover academies. He graduated at Harvard university in 1871. He came to Pembroke and settled on what is known as the Whitehouse place, and has since been engaged in farming. He is also a large owner of real estate iu Manchester, and is the builder of the "Pembroke block." He has served on the board of selectmen, and school board, and represented the town in the legislature. . , He married Sarah Frances, daughter of Col. Josiah and Ann (Head) Stevens, of Manchester, November 9, 1880. Trueworthy L. Fowler, son of Benjamin and Mehitable (Ladd) Fowler, was born Dec. 21, 1816, and has always lived in Pembroke on the home farm. Industrious, intelligent, of positive convictions, good judgment, and practical common sense, and conscientiously faithful in the accomplishment of his undertaking, he has always identified himself with the interests of his native town, and been zealous in promoting them. To him more than any other one man, is the public indebted for the most valuable features of this history. His researches among old records for facts pertaining to the early history of the town, have been laborious and long continued. Recognizing his abilities, the town has often honored him with offices of trust. He was collector of taxes four years ; selectman eleven years, and chairman eight years ; superintending school committee twelve years ; moderator seven years ; representative, 1858-9 ; member of two constitutional conventions ; and chairman of the board of county commissioners two years. He was deputy United States marshal in 1870, taking the census in Pembroke, AUenstown, Hooksett, and Bow. He married Catharine Lucretia, daughter of Thomas and Abigail (Hutchins) Sargent, August 29, 1847. Winthrop Fowler, son of Winthrop and Abigail (Davis) Fowler, was born January 20, 1827, in Epsom. He was bred a farmer, and has also wrought as a carpenter. He came to Pembroke with his father in 1845, and has since lived in town, identifying himself with its interests, and actively promoting its prosperity. Honored by the suffrages of his fellow towsmen, he has served as moderator eleven years, auditor nine, and represented the town in the legisla- ture in 1892. Also for many years he has been justice of the peace. He married (1) Ann L., daughter of Ephraim and Sarah C. (Dyer) Locke, May 16, 1860 ; and (2) Olive Zadie, daughter of Luther and Ruhamah (Dyer) Haines, of Allenstown, October 15, 1890. William Haseltine, son of William and Abigail (Emery) Haseltine, was born in Pembroke, October 9, 1809. He fitted for college at Pembroke Acad- emy, and graduated at Dartmouth College in 1835. He has always lived in Suncook, and been an active business man, doing much in the way of settling estates. He has been moderator of the annual town-meeting in Pembroke ; served several years as one of the selectmen ; represented the town in the legislature in 1854-55. He has been many years a justice of the peace, and judge of the police court in Suncook. His present residence is across the river in Allenstown, where he is held in high esteem. His life has been a long and useful one. He married Harriet Miner Haseltine of Lyndon, Vt., September 6, 1854. John Burgin Haseltou, son of Ira and Abigail Gray (Kimball) Haselton, was born in Portsmouth, February 4, 1839, and there received his early educa- tion, fitting for college at the private school of the late William C. Harris. He was for three years a student at Dartmouth College, but graduated at Bowdoin College in 1857. He afterwards studied law at Portsmouth, Pittsburgh, Pa., and Saco, Me., and was admitted to the bar in York county. Me. He began PEMBROKE TOWN HISTORY COMPANY. IX the practice of law in Worcester county, Mass., but early in the late war he entered the United States navy as an acting assistant paymaster, and served in the West Gulf Squadron under Admiral Farragut. He resigned from the navy in 1863, and after living for several years in New York city, Chicago, 111., and in Portsmouth, he came to Suncook in 1869, and has since resided there, and practised his profession as a lawyer. He has been justice of the police court of Pembroke for more than twentv years ; and rep- resented the town of Pembroke in the legislature in 1875. In 1877, he moved to Allenstown, where he has since resided. He has been chairman of the - school board, and of the board of selectmen of the town of Allenstown. He married Hannah Pearson, daughter of Calvin Gage, Esq., late of Pena- cook, October 11, 1877, and has two sons, Gage and Roger Hasey. Eugene Sterling Head, son of William Fernald and Mary (Sargent) Head, was born June 1, 1863. He is a young man of good habits, respected by all, and with bright prospects for the future. He graduated at Pembroke Acad- emy, and was for a time a student in Dartmouth College. He married Hattie May Hoyt of Allenstown, November 19, 1884. William Fernald Head, son of Col. John and Anna (Brown) Head, was born September 25, 1832. He has always lived in Hooksett, but has been more or less identified with Pembroke interests. For many years, in company with his brother Natt, he was largely engaged in brick-making, and since the death of his brother, has so continued, and is now associated with his son, Eugene. Also, in company with his brother and Frank Dowst, under the firm name of Head & Dowst, he has been extensively engaged as builder and dealer in lum- ber. He is widely known as an enterprising, honorable, and successful busi- ness man. He married Mary H., daughter of Sterling and Sally (Gault) Sargent, of Allenstown, November 4, 1853. George Peabody Little, son of Elbridge Gerry and Sophronia Phelps (Peabody) Little, and nephew of George Peabody, the London banker and philanthropist, was born in Pembroke, N. Y., June 29, 1834. He was edu- cated at Lewiston (N. Y.) and Pembroke Academies, and People's Gymna- sium and Literary Institute. While living at Palmyra, N. Y., he was United States deputy collector, and assisted in organizing the first Republican Club in Western New York. He came ba:k to Pembroke in 1868, and built his present residence on the site of the Boswell Stevens mansion. His farm com- prises nearly eight hundred acres. He has been a trustee of Pembroke Acad- emy since 1871, and chairman of its executive committee. He has served the town as treasurer, twice ; selectman, three times ; representative to the legis- lature, three times ; member of the Constitutional convention ; is justice of the peace for the state ; many years clerk and treasurer of the Congregational church, and superintendent of its Sunday-school ; twice elected county treas- urer ; member of the New Hampshire Historical Society ; and of the New Hampshire Business Men's Club, Boston ; Mason Knight Templar, thirty-sec- ond degree. He is a man of generous impulses, interested in education, reform, and a useful citizen. He married Elizabeth Ann, daughter of Daniel McClintock and Elizabeth Ejiox, of Pembroke, August 22, 1864. George Porter Morgan, son of Nathaniel and Nancy Head (Cochran) Mor- gan, was bom February 6, 1832, in Pembroke, and has always lived in town. He occupies the old homestead, which has been in the family since 1749. He was for many years largely engaged in teaming, and in the wood and lumber business. He has served as one of the selectmen three years. He has always shown himself kind and obliging, and borne a good reputation as an estimable citizen. X , HISTORY OP PEMBROKE. He married Melissa Ann, daughter of Reuben and Abigail (Spaulding) Kim- ball,, of Manchester, November 6, 1861. Charles Putnam Morse, son of William Lovejoy and Sarah (Putnam) Morse, was born in Loudon, July 5, 1838. He was a soldier in Company A, New Hampshire Heavy Artillery, 1864-65. He resides in Suncook, and has for many years been' engaged in the tin and furniture business. He is also an undertaker. The town has honored him by electing him several times to the office of selectman, and also in sending him to represent the town in the legislature. He married Georgia Bickford Yeaton of Epsom. Addison N. Osgood, son of Ira Ballard and Alice (Prescott) Osgood, was born in AUenstown, March 16, 1836, and educated at Pembroke Academy. He has served as moderator of the town-meeting several times, and a number of years on the board of selectmen ; supervisor in 1878-79, and chairman, 1880-85. He represented the town in the legislature in 1878-79. He has been a successful business man, responsible and reliable, and enjoying the confidence of the public. He is a member of the Methodist church at Suncook, and takes an active interest in matters pertaining to the intellectual, moral, and reli- gious welfare of the community. He married Emma, daughter of William Phelps, of Pembroke, December 17, 1865. Alonzo Osgood, son of John Hall and Cynthia (Stewart) Osgood, was born August 4, 1831, in Suncook. He has been for many years engaged in the milling business in Suncook, and has established an excellent reputation for industry and honorable dealing, and enjoys the coufldence of his fellow citi- zens. He has served as town clerk a number of years. He married Hannah Burgin, daughter of Norris and Sophia (Emery) Coch- ran, of Pembroke, November 24, 1859. She died in Suncook, January 25, 1892. David Dow Richardson, son of Moses and Sally (Parker) Richardson, was born March 24, 1842, and has always lived on the old homestead, occupied by three generations before him. He is an industrious and successful farmer, and in every respect honorable and reliable. He married, first, Nellie Clara Dodge, of Pembroke, June 18, 1868 ; second, Mary Eliza Clark of Derry, October 6, 1871 ; and third, Mrs. Hattie Brown, of Pembroke, April 3, 1893. Samuel Dow Robinson, son of Timothy Dunton and Mary (Lake) Robin- son, was born in Pembroke, August 20, 1842. He enlisted in Company K., Fourteenth New Hampshire Volunteers, went to the front, and in his first battle was wounded in his right wrist, finally necessitating his discharge for disability. After Viis return home he served three years as collector of taxes in I'embroke ; as door-keeper of the house of representatives three years ; and as guard and overseer at the state prison five years. He is a man of excel- lent business ability, and highly respected by all who know him. He was appointed deputy warden of the prison, March 11, 1889, and so continues. He has also been justice of the peace since 1888. He married Mary Elizabeth Lawrence of Pembroke, October 14, 1862. Isaac Gage Russ, son of John Oloott and Sophronia Sanborn (Gage) Russ, was born in Boscawen, September 2, 1836. He was educated at Fisherville, now Penac:ok, and New London Academies. He began to trade at Thetford Centre, Vt., in 1858, and so continued two years. In 1860, he removed to East Pembroke, where he still remains engaged in trade, and in the manufacture of lumber, wood, and brick. He was the first postmaster at East Pembroke, 1869-70; representative of the town to the legislature, 1871-72; commis- PEMBROKE TOWN HISTORY COMPANY. XI sioner for Merrimack county, 1881-83 ; and selectman of Pembroke, 1874, 1884, 1889-91, and 1892-93. He attends the Congregational church, is a firm Democrat in politics, a man of gentlemanly bearing, and an estimable citizen. He married, first, Semantha R., daughter of Bickford and Jane Lang, June 20, 1868 ; second. Bettie M., daughter of James and Eliza A. Stevens, Novem- ber 20, 1867 ; and third, Annie, daughter of David and Lucinda M. Dickey, August 16, 1875. His first wife died February 1, 1865, and his second, Feb- ruary 13, 1872. By his second wife he had one daughter, Fronie Gage. Frank William Stevens, son of Philip and Eliza (Holt) Stevens, was born November 18, 1854, in Pembroke, and, with the exception of three years in Cambridge, Mass., has spent his life in town. He is an industrious aud worthy citizen, and is highly esteemed by his neighbors, sharing their respect and confidence. He is interested in the cause of education, and has served four years on the school board. He is also solicitous for the moral and reli- gious welfare of the community, and active in its promotion. His residence is at Buckstreet. He married Sadie Gretta Hanson of Boston, Mass., November 29, 1876. John Henry Sullivan lived in Pembroke many years, and was closely iden- tified with its interests, serving for several years as one of the selectmen. He has been largely engaged in the wood and lumber business, and was for some years wood agent for the Concord railroad. At present he resides in AUeus- town, and occasionally serves the public as civil engineer. He has also served several years as selectman. Isaac Walker, son of James and Mary (Barker) Walker, was born in Frye- burg. Me., September 26, 1842. His preparatory studies were taken at Frye- burg Academy. He graduated at Dartmouth College in 1863. He became principal of Pembroke Academy the same year, and so continued till 1868. He then resigned to take charge of the High school at Ware, Mass. After five years of service there, at the solicitation of the trustees, he resumed the principalship of Pembroke Academy in 1873, and so continues. He has been principal longer than any other person. During his administration the invested funds of the academy have been increased from $3,200 to $21,800. During the Civil War he was a member of the Seventh Squadron of Rhode Island Cavalry, and had part in the memorable escape from Harper's Ferry, September 14, 1862. He has served as chairman of the school board three years. He is a deacon of the Congregational church, and has been licensed to preach. He married Mary P. Smith, of Monmouth, Me., November 19, 1868. Frank Solomon Whitehouse, son of Solomon and Klizabeth Jane (Dudley) Whitehouse, was bom in Pembroke, May 25, 1854. He was educated at Pem- broke Academy, and is now one of the trustees. He spent a few years on a sheep ranch in the West, and then returned to his native town, where he still lives. He is extensively engaged in the lumber business and brick-making, and is an energetic and enterprising young man, and a worthy citizen. He married Ida Jane, daughter of Rufus Levi and S. Marie Bartlett, of Manchester, August 16, 1883. Joseph Wilkins, son of Jeremiah Hall and Mary (Thompson) Wilkins, was bom May 24, 1844. He was a soldier in the One Hundred and Thirty-second Illinois Regiment of Volunteers in 1864. He is now a practical and suc- cessful photographer in Suncook, and is an extensive real estate owner there, and in other places. He has never married. HISTORY OF PEMBROKE. CHAPTER I. Pembroke — Situation — Physical Features — Soil — Productions . On looking at the map of New Hampshire, it will be seen that the state, in general outline, resembles a right-angled triangle, the base resting on Massachusetts, its perpendicular on the right running north to Canada, its irregular hypothenuse following the south-westerly course of the Connecticut river, and at its right angle pushing out to the Atlantic ocean between the Piscataqua and Merrimack rivers, the southern line running parallel with the bank of the Merrimack about three miles north. Merrimack county occupies a central position a little below the middle, through which flows in a south-easterly direction the river of the same name. In the south-eastern part of this county, on the eastern bank of the river, lies the town of Pembroke, in latitude 43° 8' 54.8" north, and longitude west from Greenwich, 71° 27' 34.6" as computed by the United States Coast Survey at the site of the Congregational church. Its altitude there above mean high water at Portsmouth is about 400 feet. Its area is 10,240 acres. The Soucook river bounds it on the north-west, the Suncook river, flowing down from the Belknap mountains, on the south-east, and the Merrimack upon the south-west. On the north-east, and east, lie the towns of Loudon adjoining 145 rods, Chichester 1,470 rods, and Epsom 910 rods, completing its boundary. As three sides of the town are defined by the course of rivers, and the towns on the remaining side thrust sharp corners against it out of line, its contour is necessarily very irregular. The general outline, however, is a rectangle stretching from the south-west to the north-east. Just across the Soucook lies Concord, the capital of the state, across the Suncook, Allenstown, and across the Merrimack, Bow. From the valleys of the three rivers, there is a gradual rise of the land towards the centre and easterly portion of the town, though often broken by extensive tracts comparatively level. Mount Plausawa, named for an Indian who, tradition says, had his camp there, in the north-east part of the town, on the line between Pembroke and Chichester, *l HISTORY OF PBMBKOKB. attains an elevation of more than 1,000 feet above the Merrimack. Garvin's hill, lying near by in Chichester, a little to the south-east, rises nearly to the same elevation. From these eminences the Uncannoonac, Monadnoc, Kearsarge, Ragged, Sunapee, Belknap, Moosilauke, Fran- conia, and White mountains can be seen. From some of the lower elevations the view is extensive and picturesque. Its varying succession of hill and dale ensures excellent drainage. Of the smaller streams, French's brook feeds the Soucook, McDaniels, Hampshire (or Richardson's) , and Great (or Ames's) brooks, flow into the Suneook, and Camp (or Meeting-House) brook flows into the Merrimack. It has no pond within its limits. The Suneook, where it touches Pembroke, is generally sluggish, but has excellent water privileges at Buck street, and especially at Suneook, near its junction with the Merrimack. The flourishing village of Suneook largely owes its existence and prosperity to the power thus furnished. A noticeable feature near the mouth of the Soucook is the grouping of dunes, or sand hills, blown up by mighty winds to a considerable elevation, presumably from the drift deposits of melting glaciers, before suflScient time had elapsed to cover them with vegetation. Pembroke is one of the few towns of the state having such formations.^ Another remarkable and important characteristic is the thick bed of clay, covered with a fevf feet of sand, in the side hill which was in ages past, without doubt, the eastern bank of the Merrimack river, when a vastly greater volume of water swept down through the valley to the sea. This clay-bed runs south, down through Pembroke, Allenstown, and Hooksett, a distance of four miles or more, and is largely worked for brick-making, and has long yielded a handsome revenue. It extends easterly to an unknown distance, and has been supposed to be practically inexhaustible. The soil of the town is generally of excellent 'quality, strong, and well adapted to the growing of the staple products of New England, and, as well, for grazing. For more than a century and a half it has abundantly' rewarded the thrifty labors of the husbandman. With proper care and feeding it will, doubtless, continue to do so for centuries to come. The same enterprise, patient and persevering industry, in the long run, will, presumably, net as rich returns, with ampler privileges meanwhile, as the farms of the far west. The competence gained by so many in the past, is in testimony. Processes may change with changing years and changing needs, but we are sure the farms of Pembroke will long prove the fruitful source of wealth to the skilled worker. ' McGlintock. PERILS OP EARLY SETTLERS. 3 The trees and shrubs of the town are the varieties common to the central and southern portions of the state, the different species being distributed largely according to the soil best adapted to their peculiar needs. On the lower elevations, the evergreens, hemlock, white and yellow pine, predominate, and on the higher, the harder woods, oaks, birches, maples, beech, and chestnut. The primitive forests have long since passed away before the merciless axe of the woodman ; so later, in the interest of larger revenues, much of the wood and timber remaining. The growing use of coal in the homes tends to lessen the demands made on the forests, but the brick-yards will continue to be great consumers. CHAPTER II. Perils of the Early Settlers prom the Indians — Causes — Love- well's Expeditions — Fight at Pigwacket. The early settlers of Pembroke, in common with those of Dover, Oyster River,^ Exeter, and other places, encountered many perils from the Indians. They were compelled to build garrison houses for their mutual protection, and be constantly on the lookout to guard against surprise. Perpetual vigilance was the price of safety and life. The incursions of the Indians on the settlements of New England for nearly a hundred years were many and destructive. They were not solely the outcome of native hostility. Though different tribes varied in the degree of their savage ferocity, and were vindictive and implacable as enemies, they were far from being insensible to friendly treatment. Had there been no outside incitement, and only honorable dealing on the part of white men in their intercourse with them, massacres and pillage would have been rarer. William Penn had little trouble with them. Samosett, sole survivor of his tribe after the ravages of a fell disease, welcomed the'pilgrims to the land they had formerly occupied. Synonto, introduced to them by Samosett at Plymouth, lived with them, taught them how to raise corn, and became their interpreter and peace-maker while dealing with the native tribes. For fifty years or more they were friendly and peaceful. Many are the recorded instances going to show how ready they were to appreciate and reward any act of kindness done them in time of need. Nor was their hostility due so much to the encroachments made upon their lands, as to crafty instigations, on the one side, and unprovoked acts of hostility, on the other. The Indians were not the only aggressors. 1 Durham. 4 HISTORY OF PEMBROKE. It is also to be remembered, that during these troublous times the French and English were rival competitors for the possession of New England. The English had planted themselves on the shores of Massachusetts and New Hampshire, and were pushing inland to make for themselves homes in the choicest portions of the wilderness. The French were in possession of Acadia, including Nova Scotia, New Brunswick, and a large part of Maine. But the lands further south seemed more valuable, the climate was milder, and they formed the purpose, if possible, to drive out the English and take possession. Stirring up the Indians to take the war-path, sweep down upon the settlements, and wipe them out, if possible, was a cardinal feature of their plan. The religious differences of the two peoples furnished an additional incentive. Jesuit priests were employed as the active emissaries. Bigot and Thury were the earlier leading instigators. "They preached and practised the red religion of rapine and carnage, and to their baneful influence may be traced the atrocities of the irregular but devastating war."^ They "insinuated" that the land was theirs, and the English had invaded their properties, though con- veyances had been given by their Sagamores seventy years before.'* They tempted their cupidity with the prospect of money to be paid for their captives when ransomed, or sold as slaves. Having trained them for the purpose, they appealed to their religious instincts to inspire them with relentless hatred of the heretics across the border. A few years later, Sebastian Ralle,' a Jesuit priest who had charge of a mission at Norridgewock, on the Kennebec river, under in- structions from the governor of Canada, as letters afterwards found made certain,* preached the doctrine of meriting salvation by the destruction of heretics, and was largely instrumental in instigating the many incursions made from 1703 to 1725. Their frequency and ravages at last fully aroused the English to do their utmost to stay them. An expedition of 200 men in seventfeen whale boats, under Captains Harmon, Moulton, Brown, apd Bean, moved on Norridgewock with such celerity as to surprise the Indians and prevent any vigorous defence. A great victory was the result. Eighty are. supposed to have been killed, or drowned in their attempt at flight. Among the slain was Ralle. The mission chapel, cottages, and canoes were burned and destroyed. Four Indians were taken alive, and three captives rescued. Shortly after, seventy French Mohawks made a descent on the frontiers, scattering here and there, killing many cattle, and killing, or 1 0. E. Coming's Hannah Dustin, Hist. Coll. Vol. II, Pt. II, 1891, p. 133. 2 Penhallow's Indian Wars, p. 84. 3 The copy of a letter from Ralle, dated Norridgewock, July 8, 1716, read in council Aug. 1, 1716, may be found in N. H. Town Papers, Vol. XIII, pp. 763, 754. * Kidder's Expedition of Captain Lovewell, p. 10, and note; Penhallow's Indian Wars, p. 103. LOVEWELL'S EXPEDITIONS. 5 taking captive, men, women, and children, falling in their way. On the evening of Sept. 4, 1725, two were taken in Dunstable. The next morning fourteen men under Lieutenant French went in pursuit, but were waylaid, and French and half his men were destroyed. Another fresh company engaging them were overpowered by the superior numbers of the enemy, with the loss of one killed and four wounded.* Thoroughly aroused by such depredations, John Lovewell, Josiah Farwell, and Jonathan Bobbins petitioned the general assembly of Massachusetts for leave to raise a company, and scout the Indians. The original petition, with their signatures, is still on file in the office of the secretary of state in Boston, and is as follows ^ : The Humble memorial of John Lovel, Josiah Farwell, Jonathan Robbins, all of Dunstable, sheweth ; — That your petitioners, with near forty or fifty others, are inclinable to range and keep out in the woods for several months together, in order to kill and destroy their enemy Indians, provided they can meet with Incouragement suitable : And your Petitioners are Imployed and desired by many others. Humbly to propose and submit to your Honors' consideration, that if such soldiers may be allowed five shillongs per day, in case they kill any enemy Indians and possess their scalp, they will Impl^ themselves in Indian hunting one whole year ; and if within that time they ao not kill any, they are content to be allowed nothing for their wages, time and trouble. John Lovewell. Josiah Farwell. Dunstable, Nov., 1724. Jonathan Robbins. The general court acted upon the memorial as follows : Novr 17, 1724. On the petition of John Lovewell Josiah Farwell and Jonathan Robbins of Dunstable 3.nd others who are desirous of going out in quest of the Indians — It was Voted That his Honor the L' Governor be desired to commission proper & suitable officers for this service (the number of men not to exceed fifty) and that they keep an exact Journal of accounts of the time they are in the woods & where they go, as well as the time they may be at home or in any towns fitting to go out again, And that they may be allowed two shillings and sixpense per diem each, for the time they are actually out in the service & the time of fitting out as aforesaid, they subsisting themselves. Provided that the time of their being out in this service shall be until the session of this Court in May next — And for their further encouragement they shall be entitled over and above the two shillings and sixpence per diem, the sum of one hundred pounds for each male scalp and the other premiums established by law to Volunteers without pay or snbsistance. And that commission officers have the loan of a sufficient number of arms for the use of the Maquas [Mohawks] , and other Indians who may be willing to enter and engage with them in the ser- vice, the officers to be accountable for the arms they receive. Receiving such authority and encouragement, the company was raised, and a commission of captain given to Lovewell. Josiah Farwell 1 Penhallow's Indian Wars, p. 104. Pox's History of Dunstable, p. 111. 6 HISTORY OP PBMBEOKE. was made lieutenant, and Jonathan Bobbins ensign. The company be- came greatly distinguished, first by their successes and afterwards by their misfortunes.^ The various earlier expeditions that had gone from Dunstable and the surrounding towns had met such poor success, returning after long and fatiguing marches without seeing any trace of the enemy, and so discouraged were the men, that Lovewell could only raise thirty instead of the " near forty or fifty others " as anticipated. One with less energy would hardly have done as well. It took him some days, as the necessity of sending to Haverhill for supplies makes manifest, "We append the document :^ Haverhill Nov. 26, 1724. Pursuant to an order from his honor ye Lieut Governor to John White of Haverhill to supply Capt John Lovewell with bread of the Province stores, & now ye s^ Lovewell being marching out with a company of Volunteers against ye Indian enemy he has appointed me Josiah Farwell of dnnstable who am his Leut to receive ye s* bread & to meet him at Kingstown in order to march, I acknowledge I this day received of s* White four hundred & eighty-seven pound & one half of good bread for which I promise to be accountable for to Jeremiah Allen Esqr province treasurer and to pay for ye same as witness my hand • JosiAH Farwell Leut Lovewell was then in his prime, and fired with zeal to perform some valiant exploit against the Indian enemies. With his picked men he started on an excursion to the northward of Lake Winnipiseogee. On Dec. 10, 1724, the party came upon a wigwam occupied by two Indians, a man and a boy. They killed and scalped the one, and took the other alive to Boston, and received the promised bounty and daily wages.' This success was so encouraging, the company was speedily increased from thirty to eighty-seven, or, as others say, to eighty-eight, and on Jan. 27, 1725, they started on a second expedition. Following along the east shore of the Merrimack river they reached the north-west point of Lake Winnipiseogee on Feb. 9. Here four days later, thirty of the company, chosen by lot, were sent home on account of failing pro- visions. The rest pushing on, probably, as far as Tamworth, dis- covered Indian tracks, and following them in a south-easterly direction, a little before sunset on the 20th, they "saw smokes" indicating the encampment of the enemy for the night. Concealing themselves till after midnight, they silently went forward and found ten Indians asleep round a fire near the frozen pond. To make sure work, Lovewell placed his men conveniently, and ordered them to fire, five at a time, 1 History of Dunstable, pp. Ill, 112. 2 Kidder's Expeditions of Captain Lovewell, p. 14. s Captain Lovewell's Journal of this expedition from Jan. 27, 1724, to Feb. 27, can be found in Kidder's Expeditions, pp. 16, 17. LOVEWELL S EXPEDITIONS. as rapidly as possible after each other, and others to reserve their flre. He fired first as a signal, killing two ; the five firing after him killed five more ; the reserve shot two more, as the remaining three started up from sleep, and the third, attempting to escape, was seized by a dog and held till killed. Thus the ten in a brief time were destroyed, and the frontier of New Hampshire was saved from their ravages. These Indians were well furnished with new guns, plenty of ammunition, spare blankets, moccasins, and snow-shoes for the prisoners they expected to take, and were "within two days' march of the frontier. The pond which was the scene of this exploit is in Wakefield, at the head of a branch of the Salmon Falls river, and has ever since been known as Lovewell's pond. As a reward for this signal success the company received in Boston the bounty of one thousand pounds from the public treasury. We give names of those engaged : ^ Record of Persons wn ye 10 Indians were killed Jno White Sam Tarbol Jer Hunt Eben Wright Jos Read Sam Moor Phin Foster Fra Dogett S Hilton Jno Pollard Ben Walker Jos Wright Jno Vamum Robt Ford Ben Parker Sam Shattock Jacob Ames Jno S^ephens Jos Wheelpck Sam Sawyer Jno Houghton Henry Willard Jacob Gates Joseph Whitoopib Sam Learned Rob Phelps Moses Graves Moses Hazzen Jno Levingston Jere Pearly Wra Hutchins Jacob Cory Oliver Pollard Sam Trull Ben Parker Wm Shalden , Saml Fletcher Jno Duncan Jethro Ames John Sawyer Moses Chandler Jos Wilson Jona Parks Joshua Webster Saml Johnson Stephn Merrill Jacob Pearly John Hazzen Ebn Brown Jona Ferren Sam Stickney Joshua Hutchens Benony Boynton Ephm Farnsworth Reuben Farnsworth Thos Farmer Rich Hall Neh Robinson Jona Parks Caleb Dostin 62 the list of 62 when ye 10 Indians were kild After this the intrepid Captain Lovewell proceeded to plan an attack on the village of Pigwacket, now Fryeburg, Me., on the upper part of the Saco river. Here Paugus, a noted warrior and the terror of the frontier settlements, was in command of the Indian forces. The day before starting on this daring expedition, Lovewell addressed the following letter to the governor, which was probably his last com- munication to any one, as nothing more is heard from him or of his company till the sad news of the battle reached Dunstable : Dunstable April ye 15, 1725. Sir This is to inform you that I march from Dunstable with between forty or fifty men on the day above mentioned & I should have marched sooner if the weather had not prevented me. -No more at present but I remain your humble serv'. John Lovewell.^ 1 Kidder's Expeditions of Captain LoveweU, p. 18. 2 Kidder's Expeditions of Captain Lovewell, p. 20. HISTOEY OP PEIVIBEOKB. As the story of this expedition is so intimately related to the first settlement of Pembroke, we insert here a detailed account of As will be seen by the above letter, on the 16th of April, 1725, the brave and daring Captain Lovewell, with forty-six men under his com- mand, began the arduous and perilous undertaking of marching from Dunstable to Pigwacket.^ They had not travelled far before Toby, an Indian, falling sick, was obliged very reluctantly to return. When they reached Contoocook,^ "William Cummings, of Dunstable, became so disabled by a wound received from the enemy some time before, that the captain dismissed him, with a kinsman to accompany him back. Pushing on to Ossapy, Benjamin Kidder of Nutfleld* fell sick and the captain made a halt, and tarried ' while they built a small fortification' for a place of refuge to resort to if there should be occasion. Here he left his doctor, a sergeant, and seven other men to take care of Kidder. They left also a considerable quantity of their provisions, to lighten the loads of the men and facilitate their march, and which they intended should serve as a recruit on their return. Captain Lovewell, not at all disheartened by his misfortunes, with his company now reduced to only thirty-three besides himself, again took up his march from his fortification at Ossapy for Pigwacket, about forty miles distant through a rough wilderness. With the exception of Benjamin Hassell, who at the beginning of the engagement coward-like sneaked back to the . fort and on to Dunstable, making the distance of 118 miles in three days, the follow- ing are the names of the brave fellows who boldly and successfully contended with Paugus and his band of about eighty Indians : Captain John Lovewell, Dunatable, Jacob Farrar, Concord, Mass. Lieutenant Josiah Farwell, " Joseph Farrar, " Lieutenant Jonathan Robbins, " Chaplain Jonathan Frye, Andover,Mass. 1 This narrative is mainly that of Symmes as edited by Dr. N. Bouton. 2 Now Fryebarg, so named in honor of Jonathan Frye, the chaplain of Lovewell's com- pany, who was mortally wounded in the fight. Several of the Frye family from Andover, Mass., were among the early settlers of the town. sBoseawen. * Londonderry. ■^This fort was situated near the west shore of Ossipee lake in a meadow of about 200 acres. North of the fort is Lovewell's river emptying into the lake. The fort was prob- ably palisaded, or a stockade, situated on a rid^e running southward from the river, with its eastern face fronting the lake. Cellar-like excavations marked the north and south ends of the fort, the largest at the north and almost reaching the river, whence probably came their supply of water. The ditch in which the palisades were set can be traced around the whole tract occupied by the fort. About fifty rods west of the fort, near the centre of the meadow, stands a mound of earth nearly fifty feet in diameter and about ten feet high. Though no extensive exca- vations have been inade in it by digging from the top, three entire skeletons have been taken from it. Two tomahawks and many pieces of coarse eartheru-ware have been found in the surrounding meadow; and, when the land was first cleared on the northern side of the river, hills where corn grew were distinctly visible. This marks the region as the former residence of a formidable tribe. Farmer and Moore's Hist. Coll. Vol. II, p. 46. lovewell's fight. 9 Ensign John Harwood, Dunstable, Sergeant Jacob Fullam, Weston, Mass., Sergeant Noah Johnson, i " Corporal Edward Lingfield, Nutfleld, Robert Usher, " Jonathan Kittredge, Billerica, Mass. Samuel Whiting, " Solomon Keyes, " Ensign Seth Wjncaan, Woburn, John Jefts,^ Groton, Mass. Corporal Thomas Richardson, " Daniel Woods, " Timothy Richardson, " Thomas Woods, '' Ichabod Johnson, " Elias Barson,^ " Josiah Johnson, " John Chamberlain, " Eleazer Davis, Concord, Mass. Joseph Gilson, " Josiah Davis, " Isaac Larkin, " Josiah Jones, " Ebenezer Ayer,^ Haverhill, Mass. David Melvin, " Abiel Asten, " Eleazer Melvin, " Thursday, May 6, the company became apprehensive of being discovered and pursued by the enemy. The next night the watch heard the Indians about the camp, and alarmed the company, but the darkness prevented further discovery. On Saturday, May 8, very early in the morning while at their customary devotions they heard a gun, and a little time after espied an Indian on a point running into Saco pond more than a mile distant. Concluding that the design of the gun and the Indian discovering himself was to draw them that way, and expecting certainly to be attacked, they held a hasty consultation as to the prudence of venturing an engagement with the enemy who were now seen to be sufficiently alarmed, or endeavor a speedy retreat. The men generally and boldly answered, " We came to see the enemy ; we have all along prayed God we might find them ; and we had rather trust Providence with our lives, yea, die for our country, than try to return without seeing them, if we might, and be called cowards for our pains." Captain Lovewell readily assented to lead them on, though manifest- ing some apprehensions, and supposing the enemy were in front of 1 Noah Johnson o( Dunstable had been an old Indian fighter before he joined Lovewell in his last expedition. In 1725 he was wounded in the battle of Pigwacket, and petitioned for aid, as the following extracts from the Journals of the General Court of Massachu- setts in 1725 and 1726 show: " The petition of Noah and Josiah Johnson shewing they were so disabled by their wounds received by the Indian enemy at Pigwacket that they tear they may not be able to get their living by their labor, Praying some relief from this Court that the amount of charges occasioned by their wounds as hereunto annexed may be allowed & paid to them out of the public treasury " ' Resolved that the sum of Twenty one pounds and Seventeen shillings be allowed and paid out of the public treasury to Noah Johnson And that the sum of thirty two pounds two shillings be paid out of the public treasury to Josiah Johnson' in full dis- charge for their losses & suffering as set forth in their petitions '—In June 1726 Noah Johnson again petitioned saying he has lost the use of his hands— allowed £13.15— for his Bxpenses and Doctor's bill— In Dec 1726 he petitioned again and received ten pounds." In 1730, he petitioned for three pounds as a compensation " for a gun of his that was lost in the flght that Captain French had with the Indians." Allowed. In 1737, while liv- ing on his grant at Suncook, he asked and obtained " a further pension of fifteen pounds, on account of wounds he received in the flght with the Indians at Pigwacket." " He was one of the first settlers of Pembroke, and a deacon of the church there. He died at Pembroke, Aug. 13, 1798, in the one hundredth year of his age, the last survivor of the little company engaging in Lovewell's fight."— Kidder's Expeditions of Captain Lovewell, p. 100. Pox's Hist, of Dunstable, p. 246. The absence of his name from the records after 1748 renders it very doubtful about his dying in Pembroke. 2 John Teffts, Elias Barron and Ebenezer Alger.— Fox's Hist, of Dunstable, p. 116. 10 HISTOBY OF PEMBROKE. them, instead of in the rear, as they were, ordered the men to lay down their packs, and march with the greatest caution, and in the utmost readiness. After marching a mile and a half or two miles. Ensign Wyman espied an Indian coming towards them, and giving a signal, they all concealed themselves and let the Indian come on. Soon several guns were fired at him. Upon this the Indian fired upon Captain Lovewell with beaver-shot, wounding him mortally, as is supposed,^ and also wounding Samuel Whiting. Ensign Wyman immediately fired and killed the Indian,'' and Mr. Frye and another scalped him. Then marching back towards their packs, — which the enemy had found in the mean time, counted, learning thereby their own superiority of numbers, and seized, — at about ten of the clock, when they came pretty near to the place where they had laid them, at /the north-east shore of Saco pond ^ on a plain place, where there were few trees and but little brush, the Indians rose up from their ambush in front and rear, in two parties, commanded respectively by Paugus and Wawha, and ran towards the English, three or four deep, with their guns presented. The English also instantly presented their guns, and rushed on to meet them. When they had advanced within a few yards of each other they fired on both sides, and the Indians fell in considerable numbers ; but the English, most, if not all of them, escaped the first shot, and drove the Indians several rods. Three or four rounds were fired on both sides ; but as the Indians outnumbered our men more than two to one, and had already killed Captain Lovewell, Jacob Fullam, only son of Major Fullam of Weston, Ensign Harwood, John Teffts, Jonathan Kittredge, Daniel Woods, Ichabod Johnson, Thomas Woods, and Josiah Davis, and wounded Lieutenants Farwell and Robbins, and Robert Usher in the place where the fight began, and were striving to surround the rest, the word was given to retreat to the pond. This was done with a great deal of good conduct, and proved of great service to the English, as the pond covered their rear. The Indians, however, got the ground where the dead of our party lay. The fight continued very furious and obstinate for ten hours. The Indians made all sorts of hideous noises, roaring, yelling, howling like wolves, and barking like dogs. The English also often shouted and 1 Hutchinson, in his History of Massachusetts, says this Indian has been ranked as a hero, with the Roman Curtius who devoted himself to death to save his country. But investigation convinces that there is no foundation for the idea that he was placed there as a decoy, and therefore had no claim to the character of a hero. The point on which he stood was a noted fishing place; the gui^ which alarmed Lovewell's company was fired at a flock of ducks, and when they met him he was returning with his game and two fowling pieces.— Penhallow, note, p. 110. spenhallow, p. 110. Pox in his history of Dunstable says he was killed after the gen- eral firing began, p. 117. sNow called Lovewell's pond, in Wakefield, so named for a previous encounter with the Indians. See map in Hitchcock's Geology of N. H., 1878. lovewell's eight. 11 hftzzaed, as they did after the first round. At one time Captain "Wyman, confident that the Indians were diverting themselves in pow- wowing, by their striking on the ground, and other odd motions, crept up and shot the chief actor, breaking up their meeting. . Some of the Indians, holding up ropes, asked the English if they would take quarter, but were briskly answered, that they would take no quarter but at the muzzles of their guns. Jonathan Frye,^ only son of Capt. James Frye of Andover, Mass., a graduate of Harvard college, 1723, a very worthy and promising young man, chaplain to the company, and greatly beloved by them for his e'xcellent performances and good behaviour, and fighting with un- daunted courage, about the middle of the afternoon was mortally wounded. When he could fight no longer, he prayed audibly several times for the preservation and success of the residue of the 'company. After languishing three days in the woods for want of dressing his wounds, he died." Sometime after sunset, the enemy drew off and left the field to our men. Afterwards it was learned that forty were killed on the spot, and eighteen more died of their wounds, leaving a remnant of about twenty.* About midnight, the English assembled themselves, and upon exam- ining into their situation, found Jacob Farrar just expiring by the pond, and Lieutenant Robbins and Robert Usher unable to travel. Lieutenant Robbins desired his companions to charge his gun and leave it with him, declaring that, "As the Indians will come in the morning to scalp me, I will kill one more of them if I can." Eleven more of the English were badly wounded. These were Lieu- tenant Farwell, Chaplain Frye, Sergeant Johnson, Timothy Richardson, Josiah Johnson, Samuel Whiting, Elias Barron, John Chamberlain, Isaac Lakin, Eleazer Davis, and Josiah Jones. Nine others. Ensign Wyman, Edward Lingfleld, Thomas Richardson, David Melvin, Eleazer Melvin, Ebenezer Alger, Abiel Asten, Joseph Farrar, and Joseph Gilson, were less seriously wounded. Theseall marched off the ground, and pro- ceeded on their return to the fort, not perceiving that they were way- laid, or pursued by the enemy, who well knew our men had no provision, and must therefore be very faint. Besides Chaplain Frye, whose case has been mentioned, three others of the wounded men, Farwell, Davis, and Jones, after travelling about a mile and a half, found themselves unable to go further, and the rest, with their free 'As a remembrance to his mother, it Is said that shortly before he left home, he set out a small elm tree near his father's house. That tree, though dead, was, a few years ago, stiU standing. 2 Penhallow, p. 112. " There is preserved in the family of Mr. Frederick Ames, of Andoyer, Mass., an orna- ment taken from an Indian who was slain in the battle with Paugus. Mrs. Ames was a descendant of Captain Lovewell. 12 HISTORY OF PEMBROKE. consent, kept on their march, hoping to find a recruit at the fort, and return with fresh hands to relieve them. As they proceeded, one morning in passing a thick wood, they divid- ed into three companies for fear of making a track by which the enemy might follow them. One of the companies came upon three Indians, who pursued them some time. Meanwhile Elias Barron, one of this party, strayed from the others, and crossing Ossapy river, was not heard of afterwards. His gun case was found by the side of the river. Eleven, in another party, reached the fort at Ossapy, but to their great surprise found it deserted. The coward Hassell, who fled in the begin- ning of the battle, ran directly to the fort, and gave the men posted there such a frightful account of what had happened, they all fled and made the best of their way home. Solomon Keyes also came to the fort. After fighting till he had received three wounds, and become so weak from the loss of blood that he could not stand, he crawled up to Ensign-Wyman, in the heat of battle, and told him he was a dead man, but said he, " If it be possible, I will get out of the way of the Indians, that they may not get my scalp." He then crept off by the side of the pond, and providentially finding a canoe, rolled himself into it, and was driven by the wind several miles towards the fort. He gained strength fast, and reached the fort as soon as the eleven before mentioned ; and all arrived at Dunstable at night on the 13th of May. Two days after. Ensign Wyman and three others arrived at Dun- stable.^ They suffered greatly for want of provisions, saying they were wholly destitute of all kinds of food from Saturday night till the following "Wednesday, when they caught two mouse-squirrels, which they roasted whole, and found to be a sweet morsel. They afterwards killed some partridges and other game, and were comfortably supplied till they reached home. Eleazer Davis arrived at Berwick, and reported that he and the other three left with him, waited some days for the return of the men from the fort, and at length despairing of their r«turn, though their wounds were putrified and they were almost dead with famine, yet they all travelled on several miles together, till Mr. Frye desired Davis and Farwell not to delay any longer on his account, for he found himself dying, and laying himself down, told them he should never rise more, and charged Davis, if it should please G-od to bring him home, to go to his father, and tell him that he expected in a few hours to be in eter- nity, and that he was not afraid to die. They left him, and this 1 Mr. Wyman so slgnaUy distinguished himself in the fight, that on his return, he was presented with a captain's commission. Edward Lingfield was also made an ensign, and the general assembly of Massachusetts gaye the sum of £1,500 to the widows and orphans of the slain. lovbwell's fight. 13 amiable and promising young man, who had the journal of the march in his pocket, was not heard of again. Lieutenant Farwell, who was greatly, and, no doubt, deservedly, ap- plauded and lamented, was also left by Davis within a few miles of the fort and not afterwards heard of. But Davis getting to the fort and finding provisions there, tarried and refreshed himself, and recovered strength to travel to Berwick. Josiah Jones, another of the four wounded who were left the day after the fight but a short distance from the scene of action, crossed Saco river, and after a fatiguing ramble, arrived at Saco — now Bidde- ford — emaciated, and almost dead from loss of blood, the putrefaction of his wounds, and the want of food. He had subsisted on the spon- taneous vegetables of the forest, and cranberries and other things he had eaten came out at a wound he had received in his body. He was kindly treated by the people of Saco, and recovered of his wounds. Several of the Indians, particularly Paugus, their chief, were well- known to Lovewell's men, and frequently conversed with each other during the engagement. In the course of the battle, Paugus and Chamberlain discoursed familiarly with each other. Their guns having become foul from frequent firing, they both, at the same time, chanced to seek the brook to cleanse them, and stood face to face on opposite sides, before either was aware of the presence of the other. Paugus was the first to speak, saying " a truce till we wash our guns, and then the best man kills."' While so doing, they continued to discourse familiarly, each claiming he would kill the other. When they had prepared their guns, they loaded and discharged them, and Paugus fell.'' A son of Paugus, after it had become a time of peace, went to Dunstable to revenge his father's death. He did not go directly to Chamberlain's, but to the house of a neighbor, where he tarried several days on some pretended business, that his design might not be discov- ered. His errand, however, was suspected, and a hint given to Cham- berlain. He cut a port-hole above his door, through which, very early one morning, he discovered an Indian behind his woodpile, lying with his gun pointing directly to the door, and it was supposed that the same musket which had carried death to the bosom of the great Paugus, also proved fatal to his son, as he was not afterwards heard of. Chamberlain, who was a stout, courageous man, and accustomed to say he was not to be killed by an Indian, is reported to have said, he 1 Tradition says, that after preparing their guns, Paugus said to Chamberlain, " It is you or I " Paugus had nearly finished loading and was priming his piece, when Cham- berlain struck the breech of his gun violently on the ground, causing it to prime itself, and shot Paugus through the heart, the bullet of Paugus the next instant grazing the head of Chamberlain. Fox's History of Dunstable, p. 127. 2 Rev. C. L. Tappan of Concord has a copy of PenhaUow, with a spirited piotA?e of this engagement for a frontispiece,— the only one in existence, as far as known, so adorned. 14 HISTORY OF PBMBEOKB. was once fired at by an Indian, as he was at work at night in a saw- mill. He was in a stooping position and did not discover the Indian till he fired, but was so near him that he immediately knocked him down with a crowbar, with which he was setting his log. After the return of the English from their fight. Colonel Tyng, with a company, went to the place of action, where he found and buried the following men : Capt. John Lovewell, Ensign Jonathan Woods, Ensign John Harwood, and Robert Usher, of Dunstable ; Jacob Full- am of Weston ; Jacob Farrar and Josiah Davis, of Concord ; Thomas Woods, Daniel Woods, and John Teffts, of Groton ; Ichabod Johnson of Woburn ; and Jonathan Kittredge of Billerica. Lieutenant Josiah Far- well of Dunstable, Chaplain Frye of Andover, and Ellas Barron of Grot- on were wounded, and died by the way in attempting to return home. Colonel Tyng found where the Indians had buried three of their men, and one of them was known to be the bold Paugus, who had been a great scourge to Dunstable. Ensign Wyman, after his return, was rewarded with a captain's com- mission, and every man crowned with the grateful thanks of their countrymen, for this heavy blow given to a plundering savage foe, the common enemy of their country. Seth Wyman, Ebenezer Alger, and Abiel Asten attested to the gener- al truths of this history. Published accounts of the fight at Pigwacket, represent it as a defeat. But this is hardly true, for though Captain Lovewell's decimated forces retreated to a more advantageous place on the shore of the pond, for their better protection, the enemy, who had lost in killed and wounded nearly twice the number of the English forces, left the field in their pos- session without scalping a single one of the dead. It was a disaster, however, severely felt in all the communities sending them forth on this daring expedition, and might have been an overwhelming defeat if the Indians had followed up their advantage of numbers. It is certainly true, that after the expedition against and the fight at Pigwacket, the forces of the Indians in these two places were broken up, and the remnants driven to seek other settlements, thus largely destroying their power to do harm. Captain Heath, visiting Norridgewock afterwards, found only a few empty wigwams.^ After Lovewell's fight, the Indians resided no longer at Pigwacket, till the peace." Save the attempt of the son of Paugus to avenge the death of his father, it is not known that these tribes afterwards ever did damage to the settlers. Other tribes, however, after this made occasional raids upon the settlements, often at unexpected times, obliging the early settlers to 1 PenhaUow, p. 106. ' Penhallow, p. 114, Note. PETITION OF PIGWACKET SUEVIVOBS. 15 be constantly in readiness to repel any attack that might be made. Not till the English conquered the Canadas in 1759, was there perma- nent peace. Note. — Captain Lovewell was born in Dunstable Oct. 14, 1691. His father was John Lovewell, an ensign in the army of Oliver Cromwell about 1653, who died about 1754 at the great age of 120 years or more. He married Hannah and had three children, — John, born June 30, 1718, and died July 2, 1763; Hannah, born July 24, 1721, who married Capt. Joseph Baker, and settled in Pembroke ; and Nehemiah, born Jan. 9, 1726, and marrying Bachel, daughter of Jonathan Farwell, went to Corinth, Vt., where he died, leaving a numerous family. Captain Lovewell' s widow married for a second husband a man by the name of Smith, and died Jan. 5, 1754. CHAPTER III. Petition of Pigwacket Survivors — Suncook' Granted — Laid Out Petition for Authority to Organize — Conditions of Settlement. Two years after the flght at Pigwacket, sundry men who had served under Captain Lovewell, addressed the following petition : ^ To the Honorable William Dummer, Esq' Lieutenant Governor and Com- mander in Chief the Hon*'* the Council, and the Honorable House of Repre- sentatives of His Majestys Province of the Massachusetts Bay in New England in General Court assembled May 31" 1727. The Petition of the Subscribers Humbly Sheweth That your Petitioners Entered as Volunteers in the Service of their Country as under the Command of Capt. John Lovewell late dece* And undertook and performed many ffatigueing Marches in pursuit of the Indian Enemy and went through many hardships Perils and Dangers More Especially in the Engagement with the Enemy at Pigwackett where many of us were wounded And thereby Rendered unable to Labour and provide for ourselves and ffamilys as formerly And your Petitioners being Desirous of Setling a Township and having Viewed a Tract of Land beginning at the Lower end of Pennicook grant keep- ing both sides the Rnver Merrimack running down the same being the Province Land and free from all Grants to any particular persons, Therefore your Petitioners most humbly pray Your Honours would be pleased to take into your most wise consideration your Petitioners said Circumstances as well as their past Services And Grant them a Tract out of the said Land of Such an Extent Suitable for the Erecting a Township as your Honours in your great wisdom and goodness see meet. • And your Peti" as in duty bound shall ever pray &c. For our selves and at the David Melvin Instance & request of oth- WiLLiAM Ayer ers of our Comp" to the number of Thirty ' The name Suncook, originally applied to the township and river, is o( Indian origin, and is defined by Rev. Dr. Edward Ballard as meaning " the place of the goose." Fred- erick Kidder, who is also learned In Indian antiquities, thinks the word derived from hasan or asan, a rook, or rocky, and auke, a place. The only definition of Soucook is, " the place of the wild cat ; "'0( Merrimack, " the place of swift water." 2 Massachusetts Archives, Vol. LXXII, pp. 282-284. 16 HISTOEY OF PEMBROKE. In the House of Representatives August S* 1728. In Answer to this Petition Resolved that the Contents of Six Mile Square of Laud lying and being on each side of Merrimack River of the same breadth from the River as the Township of penny Cook is to begin where penny Cook new Grant determines which is one hundred Rods to the Southward of their first Grant, and thence to extend the Lines of the East and West bounds on right angles until the Six Miles Square of Lands shall be completed as afore- said, be and hereby is granted unto the fiorty Seven Soldiers, and the legal Rep- resentatives of Such of them as are since deceased who marched out with said Cap' Lovewell himself included when he. engaged the Indian Enemy at Pig- wacket, and also to the first thirteen of the Sixty two men who were in the first March with the said LoveWell and not in the Pigwackett March who shall first offer and in their own proper persons settle upon the Land shall be also Admit- ted equal Sharers & proprietors with the fiorty Seven above mentioned making Sixty in the whole, and that there be also granted three other full shares of Lotts out of said Six Miles square equal to any of the Sixty viz One for the first Settled Minister there, One for the Ministry, and One for the Use of the School, that the petitioners have Leave by a Surveyor and Chain Men on Oath to Survey and lay out the said Grant of Land, and return a platt thereof to this Court in the next May Session, that so the same may be put under Restriction and Limitations for the effectual Settlement thereof as may be then thought , proper in Order for the Confirmation of the Grant, the whole Charge to be born by the Sixty Grantees first mentioned. The grant was made August 6, 1728. Immediately after, the work of laying out the township of Suncook began, as shown by the follow- ing report of the surveyor made three months later : November 1st, 1728. Then finished y« laying out of the Township at Sun- cook Granted by y'' Great and General Assembly August, 1728, unto the Vol- unteers that went under the Command of Capt. John Lovewell : It bounds Northerly on the Addition of Land made to Penicook i on every way by tmdivided land It begins at a White Maple the South East corner of said Pen- icook Addition and Runs west 17 Degrees South by the needle seven miles to a Hemlock Then South Seventeen Degrees East five miles & ninety six perch To a White Pine Then East Seventeen Degrees North seven miles to a Heap of Stones Then North Seventeen Degrees West five miles and ninety Six Rods To where it first began There is allowed about one Chain in Thirty for uneaven Land and Swag of Chain, and There is Seven Hundred Acres allowed for Ponds and Rivers. "^ Jonas Houghton, Survey' Another petition was presented and action ther6on taken the year after as follows : To his Exelency WUIiam Burnet Esq' Governour & Commander in chief of his Majesties Province of the Massachusetts Bay in New England & To the j-fonbie Council & the Hon"' House of Representatives in General Court Assembled at Salem, May 28th, 1729. The memorial of David Melvin & Thomas Richardson for themselves and partners — Humbly sheweth That upon the Petition of David Melvin & William Ayer in Behalf of themselves and others preferred to the Great and General Court or Assembly in May Anno 1727. They were pleased to Grant Six miles Square of Land Lying and being on both Sides of Merrimack River and adjoining to the new Town at Penicook unto the soldiers under the Command of the Late Capt. 1 This name was first spelt Penicook and Penny Cook, afterwards Pennacook, but at present Penacook, whicli accounts for the different spelling where the name occurs. SUNCOOK GRANTED. 17 Lovewell in the Engagement with the Indian Enemy at Pigwacket and to Thirteen others Part of the Sixty-two who were in the first march with ye Said Lovewell &c, who should iirst offer and in their own persons settle thereon. In pursuance whereof your Memorialists have with the assistance of a Surveyor Laved out the Said Land The Charge whereof is very con- siderable, The Raising of money for Defraying of which is found verry Difficult, There being no person appointed by this Court Regulerly to Assemble the Grantees, or when Assembled Any Power to Raise money whereby the Burthen Lies very Heavy upon a Small number of the Society or Grantees. Therefore your memorialists most humbly pray Your Exelency & Hon' would please in Your Great Wisdom to Appoint Some Sutable person to Assemble the Grantees together, and that they may then have power to Chuse a clerk to be under oath faithfully to enter and record all votes and orders of the Society and Annually to chuse a Com'"= who may be Impowered Equally to Assess the Grantees to the charge that has or may arrise in managing of the Affairs of the Society in Complying with the Order of the Court in Bringing forward the Settlement of the place, and that such Grantee as shall Refuse to pay his or their just and equitable part of the Said Charge shall have no benefit or advantage by the Grant of the Court and that all the Charges arrising as afors* may be Levied and Assessed on the Lands and not on Polls and Estates till the Town be Settled. Your Memorialists would further observe to Your Exelency & Hononrs that no person is Appointed as yet to admit of said Thirteen persons out of Said Sixty-Two whereby they apprehend an Inconvenience may arrise they there- fore humbly pray that the Said Committee may be Impowered to Receive & admit them as associates according to the true intent or meaning of the order of Court, or Grant Reliefe in Such other way as to Your Exelency and Honours in Your Great Wisdom Shall seem meet. And Your Memorialists as in Duty Bound Shall ever pray &c. David Melvin Thos. Richardson Action was taken upon this petition as follows : * In the House of Representatives, July 5"' 1729, Read & ordered that the Lands in this Plan Delineated and Described be and hereby are Confirmed to the Petitioners and their Associates Their Heirs and Assigns Provided it Exceed not the Contents of Six Miles Square nor interfere with any other or former (xrant of this Court and for the more Effectual & Regular Settlement of the Grant that the Petitioners and their Associates be and hereby are obliged within the Space of five years to have actually settled on the Land Granted fifty families Each of which shall Build an House within that Space of the bigness of Eighteen feet Square at the Least and Shall Stock with English Grass and fit for mowing or break up & fit for Plowing five acres of Land Excepting only the Children or Heirs of those men that were killed in the fight with the Indian Enemy at Pigwacket (who are minors) who shall have the Privledge of Holding one Lott with proportionable Divisions tor each man who Lost his Life as above. They only paying their Proportion of the Charge that has or may arrise in Settleing of the premises. And that the Petitioners and their associates within the space afores'' Settle a Learned orthodox Minister and Build a Convenient House for the Publick Worship of God; and for the accomplishing of these ends, that David Melvin be impowered to assemble the Petitioners & their associates together at their first meeting who shall also there act as moderator At which meeting they Shall Chuse a Clerk who Shall be Sworn well and truly to enter all their votes and orders when they shall also Agree upon the future method & place of warning & assembling their meetings & Also at the same meeting shall Chuse a Committee for surveying and ordering the affairs of the Plantation and have Power to admit Thirteen more that actually settle in their own persons of those that were in Lovewell's first March and not in the 2 18 HISTOKY OP PEMBROKE. second 4, which Committee shall be annually Chosen The Petitioners and their associates to have power to raise money on the Lands Granted for Defraying the Charges that have or may arise in Carrying forward the above Settelment and to ohuse a Sutable Person to Collect it who shall be Sworn to the faithful Discharge of his Trust and make up his Accounts with the said Committee once every year at Least. This was approved in council July 9, 1729. Later it was amended, as shown by the following action : In the House of Representatives, Sep'. 20"^ 1729, Read & ordered That this Petition and Vote above be revived with an amendent viz. after the words [and not in the second 4] add [Giving the preference to those who were actually with Capt. Lovewell in ye Engagem' when he killed the Ten Indians] As thus amended it was approved Sept. 23, 1729. "While these petitions were being presented to the general court of Massachusetts Bay, and action thereon taken, granting the privileges asked, the authorities of the province of New Hampshire were closely and jealously watching the proceedings of the people of Massachusetts Bay. The township of Bow, which was granted May 20, 1727, con- flicted with the grants of Penacook and Suncook. It was laid out Jan. 28, 1728-9, as shown by the following document. This is the Return of the laying out of the Town of Bow For as much as we the Subscribers was Chosen at a Legal Town Meeting for the Town of. Bow held at Stratham the 28th Day of Janry 1728-9 and for as much as that the Charter for Bow Saith it Shall Join ou Chichester and Canterbury and lay Nine Mile Square or carry that breadth of nine miles South west from each of the aforesaid Towns until the full Complement of eighty one Square miles be made up and we was also Directed to leave four miles at the Head of Notingham for a Town Granted to New Castle and Greenland Therefore we make our return as foUoweth That is to say on the fourteenth Day of February in the year one Thousand Seven Hundred & twenty Eight— nine — we began at Chichester four mile ti-ee which is the middle *of said Town on the South west Side four miles above the head of Notingham and from said tree we run four miles North west by Chichester to the Head of Said Town to a White Oak Tree that had several letters Set on it which Tree is the South west Corner of Chichester and from thence we measured one mile north East where we marked a pitch pine Tree on four Sides and Set on the Letters A. W : W. M : E. F. : and marked Several Trees thereby which Tree is the North East Corner of Bow Standing north East a few rods from a Small Spruce Swamp and a little river and from said Tree we measured five miles North west when we marked a black Oak Tree on four Sides and Several Trees thereby and Set on the letters A. W : W. M : E. F : which Tree is the North west Corner of Bow Standing near the Northwest End of a Pleasant Hill and from Said Tree we measured nine miles South west where we marked a Hemlock Tree on four- Sides and Several Trees Thereby and Set the letters A. W : W. M : E. F : which Tree is the South West Corner of Bow and it Stands by a big Rock and South west about Sixty rods from a Beaver Dam and meadow and Seven miles and three quarters from the Great River of Pennycook as we measured and from thence we measured five miles South East where we marked a Chestnut Tree on Four Sides and Set on the letters A. W : W. M : E. F : which Tree is a corner Tree when we set off one mile to keep the Distance of nine miles from Chichester and it Stands on the North West Side of a long rise Prety high good Corn land and from said Tree we measured one mile Southwest where we marked CONDITIONS OJF SETTLEMENT. 19 a Twin Black birch on four Sides and Several trees thereby and Set on the letters A. W : W. M: E. F : which Tree is the South west Corner of Bow on that part we set ofE one mile to keep the Distance of nine from Chichester as is above said and it stands on High land and from said Tree we measured four miles South East where we marked a White Oak Tree on four sides and Set on the letters A. W : W. M : E. F : which Tree is the South East corner of Bow and it stands on a White Oak Plain and from said Tree we measured one mile and quarter North East to the Great River of Pennycook and the Same Course of North East seven miles & three quarters to Chichester four miles first mentioned this given under our hands at Stratham Feby the Twenty fifth one thousand Seven Hundred and twenty eight nine 1728-9 Andrew Wiggin William Moor committee Edward Fifield A true copy atts per Moses Leavit proprietors clerk " " " Humphrey Wentworth clerk " " B. Gambling " MAP NO. 1. Showing the comparative size, shape, and relative position of Penaoook and Sunoook as eranted by Massachusetts, and Bow as granted by New Hampshire. Also the shape and position of Pembroke as inooi-porated in 1759. 20 HISTOKY OF PEMBROKE. By referring to the Map No. 1, the plan of the three grants of the townships of Rumford, Suncook, and Bow, it will be seen that the first two named form a rectangle running due north and south, and the latter two rectangles, one jutting by the other on opposite sides to keep the nine-mile distance ^from the line of the adjoining towns on the north-east, and running diagonally across from south-west to north- east, including a large part of the grants of Penacook and Suncook. This overlapping of proprietary grants occasioned a confusion of titles, and, as might be expected, gave rise to a long controversy, as recited in another chapter. CHAPTER IV. Settlement Begun — Drawing Lots — Propkietors' Meetings, 1729-1739. It is to be remembered that the province of Massachusetts Bay, from 1641 to 1679, assumed jurisdiction over the territory of New Hamp- shire ; and later, by her charter, claimed for her northern boundary a line three miles north of the Merrimack river from its mouth to its source. New Hampshire claimed as her southern boundary a line from a point three miles north of the mouth of the same river, running due west. Thus the greater part of the township of Suncook was claimed by both provinces. The grant, however, under which the early pro- prietors acted, was given on petition, as has already been shown, by Massachusetts, as a deserved reward to the heroic Captain Lovewell and his company, for their invaluable services at Pigwacket in com- pletely shattering the forces of the hostile Indians located there, and checking their disastrous ravages through the settlements of New Hampshire. The meetings of the proprietors to take action, looking to the laying out and distribution of the lots, were held in Chelmsford, Mass. Most of the proprietors at the time were citizens of Massachusetts towns, and naturally looked to the government of Massachusetts for authority and protection. As the township was not divided into lots till 1730, it is not proba- ble that a permanent settlement began before that time. It is a tra- dition that Francis Doyen, one of Captain Love well's soldiers, and his wife, coming from Penacook, were the first white inhabitants to winter there, and probably were the first permanent settlers. Their log hut is said to have been located just north of the road leading to Garvin's Falls, near the middle of the field west of Pembroke street, now owned by Isaac W. Hobbs. During their first winter, after a severe snow- SETTLEMENT BEGUN. 21 storm, they were visited by a party from Penacook wiio were anxious for their safety, and were found in their rude cabin, well protected, comfortable, and contented. It is certain that grantees and others visited the township during the summer of 1729, with reference to future settlement. On November 24 of that year, Joseph Farrar, of Concord, one of the grantees, deeded to James Moor, for twenty-four pounds, lawful money, all his right, title, and interest to land in Suncook, or Lovewell's township. This deed is recorded in the office of the registrar of deeds for Middlesex county, Mass. The price surely was not unreasonable, as it secured 365 acres, possibly of the best land in the township. James Mann, Samuel Gault, Thomas Cunningham, Noah Johnson, Benjamin Holt, Richard Eastman, David Lovejoy, Abner Gordon, Benjamin Chandler, David Chandler, Stephen Holt, and Dudley Brad- street were early settlers. It is not known that many Indians had a permanent habitation in the township. Plausawa is the only one said to have had his wigwam within its limits. It was in North Pembroke, near Plausawa hill, named in his honor. He had for comrades Sabatis and Christi, who were frequent visitors in the neighborhood, for hunting and fishing pur- poses. The three are charged with leading, or instigating, the attack ■on Suncook and Epsom in later years. In 1753, during the cessation of hostilities, Plausawa and Sabatis were killed while on a friendly visit to Boscawen.' Tiie few Indians remaining in the vicinity were friendly, or indiffer- ent, occasionally calling on the white settlers, and sometimes helping them. When James Moore, who is said to have erected the first framed building in the township, had the raising, he was assisted by a few Indians, as well as neighbors, from Concord. According to tra- dition, one of them was worsted in a friendly trial of strength, and became very angry, threatening vengeance, but was pacified by the contents of a " little brown jug," which had thus early come into use. Moore gained the friendship of the Indians by his considerate treatment of them, and during the hostilities of after years, though fortified to repel attack, was unmolested. We have no authentic record of the rapidity of the early settlement of the town. Without doubt there was a gradual growth, but the fact that there were less than forty families in town in 1748 indicates slow progress in occupancy rather than otherwise. The fertility of the soil was a perpetual invitation. Ample harvests were in testimony. They could not well be overlooked by those who were seeking to make for ^ They, with others who were accustomed to frequent the Merrimack valley, belonged to the Arosaguntacook, or St. Francis Indians, ana are reported to have been killed by Peter Bowen and John Morrill, in retaliation for having stolen two negroes from Can- terbury. Coffin's Hist, of Boacawen, p. 66. 22 HISTORY or PEMBKOKE. themselves life-loDg homes. In fact, the apparent value of the lands was the deciding influence leading to the petition for this particular grant. The thrift of the industrious tillers of the soil since has been a witness to the inhering wisdom of their early choice. In addition to the products of the farm, the river abounded in shad, salmon, and trout. Deer, also, and other wild game, were plenty in the forests. With the simple fare to which these pioneers were accus- tomed it was comparatively easy for them to provide abundantly for themselves and families for the long winters. Though their log houses were anything but assuring in comparison with our modern homes, with their fulness of conveniences and comforts, with the abundance of fuel ever at hand, they were made vei-y comfortable and abodes of happiness, doubtless as satisfying as the more sumptuous homes of the present. The hardships and perils inevitable to these early settlers gave them not only an experience verj' different from that now known by any save on our western frontiers, but also a discipline favorable to the development of strong muscle and strong characters. The very posi- tiveness of these inevitable experiences made them equally positive in their convictions and opinions. This accounts largely for their seem- ing obstinacy in their persistence in carrying out the ends grounded in their convictions of right. It made them steadfast and reliable when giving in their adherence to the right, and often bitter opposers when for any reason they had allied themselves to any wrong. Their nur- ture made them industrious, persevering, and hardy. It saved them from any milk-and-water looseness in their religious beliefs. In these respects they stand forth in strong contrast to many in these later times. As luxury and Its inviting vices ate out the best life of Rome and took from her forever the supremacy of the world, so are there elements of danger in the multiplying comforts and easing of indus- trial burdens of to-day. Many are making wreck on this stone of stumbling. Surely "it is good for a man that he bear the yoke in his youth." Before the occupation of Suncook was fully completed the propri- etors held several meetings.' 1729. At a meeting of the Grantees or proprietors of the Township at Suncook on Merrimack River Granted by the Great & General Court To the Company under the Command of Cap' John Lovewell In his engagement with the Indians at Pigwacket &c. held at Chelmsford in the County of Midd". December 10'^ 1729. David Melvin being moderator by the Order of y= General Court &c. The act or Resolve Referring to y' Township as also the notifycation for y8 meeting were Read and Sundry of y« Grantees viz. Nathaniel Woods Jun' Thomas Woods The father of Thomas Woods Deceas* John Gilson Joseph iThese meetings were held at Chelmsford, Mass., 1729-'33; Billerioa, Mass., 1733-'35; Sun- cook, 1735-'47, and Andover, Mass., 1747-'52 ; afterwards at Suncook. DRAWING LOTS. 23 Farrar Jonathan Cummings Josiah Jones & Benjamin Kidder appeared by their Attorneys whose Respective Powers were produced and Read and also Conveyances from Abial and Zebadiah Austin, and then, The Question was put -whether the Grantees above named Should vote & act in this meeting by their Several Attorneys and the assigns of Abial and Zebadiah Austin afores''. It was voted in the affirmative Nemine Contradicente Then the Proprietors proceeded to bring in their Written votes for a Clerk, and it appeared that Benjamin Prescott Esq"' was Chosen to that office by the major Part of the votes Also Voted That the Proprietors Clerk upon The Request of the Committee That Shall be Chosen To mannage the affairs of the Plantation or any five of the Proprietors (Siguifyed in Wrighting) be Directed and Impowered To post notifycations for a meeting of the Proprietors of said Township at the towns of Groton Dunstable Woburn Haverhill and Concord Twenty Days before The Time of meeting Expressing the Buiseness and Occasion Thereof (agreeable To Such Request) which shall be accounted Sufficient Notice and ■warning for a Proprietors meeting from Time to Time Till the Proprietors agree upon some other method for Calling meetings (The place of meeting to be in the Town of Chelmsford) Also Voted They will Chuse a Committee of five men To survey and Order the affairs of the Plantation & To admit the Thirteen men That will actually Settle in their own persons of those that were in Cap. Lovewell's first march Giving the preference to Those who were actually with Cap' Lovewell in the engagement when he Kill* the Ten Indians agreeable To the Order of y« Gen' Court &c.i Then the Proprietors proceeded to bring in their Written Votes for the Said Committee and It appeared that Lieu' David Melvin M' Eleazer Davis & Lieu' Jonathan Hubbard were unanimously Chosen Doctor William Ayer & William Cummings by the major Part of the Votes Then the meeting was adjourned Till Tomorrow morning at 9 of the Clock (at the Same place &C.)'' December the 11"». upon The adjournment of the Said meeting The Pro- prietors met again and Passed the following votes viz. That the Committee forenamed after they have Carefully viewed the Lands in the Township with an able Surveyor Lay out Sixty Lotts The Least to Contain forty acres if the Land will Conveniently allow thereof The Lotts To be Quallifyed by adding a Larger Quaintity of Land where the Land shall appear To be of Less valine than the best So that the Lotts be all equal in Valine in the Judgment of the Committee, and That there be an equal Proportion of the Intervale Land (in the Judgment of the Committee) Layed out to each Lott of Land as Convenient thereto as may be. And That a plan be Taken of the Lotts aud the Same Numbered Distinctly and In Convenient Time after the Said worke is accomplished a meeting to be Called and Lotts made, and each proprietor Draw for his allotment And That a Lott be Layed out as Conveniently as may be for the first Settled minister and a Convenient proportion of Land resei-ved for the ministry or Such other use as the Pro- prietors Shall Think fit. Also Voted That the proprietors of each Lott pay into the Collector That Shall be Chosen The Sum of forty Shillings (what they have already paid to be accounted part thereof) by the Tenth Day of January next and if any person Refuse to pay the Same that it be Levied out of his proportion of Land in Such a way aud manner as may hereafter be agreed on agreeable to the Order of the Coui't &c. The Committee To furnish The Collector with a List and proper Instructions to gather Collect and pay in the money unto themselves within Such Time as they Shall Think fit. The Said Committee To accompt with the proprietors for what money They Shall Receive and how the Same is Disposed when Called thereto by the Proprietors &c. ' Thougli the vote was to admit the thirteen men " That will actually Settle in their own persons," and they were admitted, it is not certainly known that any of them were ever residents of the township. 2 We give the records verbatim et literatim et punotuatim. 24 HISTORY OP PEMBROKE. Also Voted and Chose M"- Timothy Richardson for the Collector of y= Said money or Assessment Upon the motion and at the Desire of some person formerly employed in the Service of y" Propriety &c. The Question was put Whether the persons formerly employed as a Committee in Surveying of the Township &c Shall be allowed Eight Shillings pr. Day and have Their expenses born &c. It was voted in the affirmative David Melvin moderator Midd'^ ss. March IQ"* 1729-30. The forenamed Benjamin Prescott ap- pearing was Sworn to y' faithf uU performance of the office of Clerk of the Proprietors of the Township of Sunoook Granted to Cap' Lovewell and Com- pany as above &c. Before me Joseph Wilder Justice of ye peace A True Coppy Examined & entered pr. Benjamin Prescott prop' Clerk In accordance with instructions given at the meeting of December 10, 1729, the proprietors' clerk issued the following notice : 1730. Pursuant To the Request of the Committee Chosen to manage and Order affairs in the new Plantation or Township on Merrimack River at Suncook Signifyed in wrighting under their hands These are to notify and warn the Proprietors of the said Township To meet at the House of' M' Jonathan Barron Inholder in Chelmsford on the ninth Day of December next at Twelve of the Clock on the Said Day To the end that being met and Duly formed They may then & there (if they Secause) 1*' Take aecompt of the Charge arrisen by Laying out of the Lands in Said Township and accept of y= Committees Return thereof. &c. 2^'y Take an acconipt of the Committee and Collector of the money That has been paid to them by any of y" Proprietors & how the Same has been Disposed of 3 Raise money and pay the Charge which has been expended about Laying out of the Lotts in Said Township and Then Draw their Lotts (Layed out in the Same) as they are Layed out and Coupled. 4 Allow the Charge the Committee has been at in Answering the Com- plaints (at the General Court) of Thomas Richardson Solomon Keyes & Josiah Johnson & and order paym' thereof. 5 If it Shall appear That any of the Proprietors have not paid their Pro- portion of the money formerly assessed upon them Then To agree upon the Raising of the Same out of their proportion of Land (according to the order of Court) 6. To Chuse a Committee for the year ensuing &c. Dated the ninth Day of November in the fourth year of his majesties Reign annoque Dom' 1730. Benj" Prescott Prop'^^ Clerk According to this notice a meeting was held, as shown by the follow- ing record : At a meeting of the Grantees or Proprietors of a Tract of Land Granted for a Township on Merrimack River at a place Called Sunoook held at Chelmsford December 9"^. Warned according to y"' vote of the Proprietors &c. Voted and Chose Lieu' David Iklelvin Moderator Then the Committee viz. David Melvin William Ayer Eleazer Davis Jona- than Hubbard & William Cummings presented their accompts for allowance and after Some Considerable Debate thereon The follow^ing vote passed upon Said accompts viz. Voted that This aocompt be allowed and That accordingly there be paid to the Committee therein named The Sum of Two Hundred and Seven pounds nine Shillings and Seven pence in full for all the Services therein mentioned and To be by them Discharged accordingly what they have or Shall Receive of the Collector & Proprietors of the same Assessed upon them at the FIKST DIVISION OP LOTS. 25 meeting of the Proprietors in December Last &c. To be accounted part thereof &c Also Voted That there be paid in to the Committee by each Proprietor The sum of Thirty five Shillings above and besides what has been formerly Baised or Assessed upon Them which will make the Sum of Three Pounds fifteen Shillings each in the whole (what they have formerly paid the Collector or Committee to be accoimted part thereof) before they be admitted to Draw for their Lotts The said money To be disposed of to Defray the Charge arrisen in the Proprietors Buiseness and Debts of the Proprietors and the overplus to be accompted for & paid To y" Proprietors Order Then the Proprietors proceeded to Draw for their Lotts &c. which came out according to a List Thereof this Day Taken Then y" proprietors proceeded to bring in their Votes for Three persons to be a Committee to order affairs in the Plantation for the ensuing Year, and it appeared that M' David Melvin M' John Kittredge & Jonathan Houghton were Chosen to that office by the major part of the votes. We give below a list of the sixty grantees or proprietors of the town- ship of Suncook, including the thirteen admitted as equal sharers by action of the general court taken December 11, 1729, with their places of residence, and number of lots drawn by each in the first division. FIRST DIVISION OF LOTS.* Names. Capt. John Lovewell,^ of Dunstable, Lieut. Josiah Farewell,^ Lieut. Jonathan Robbins,^ Ensign John Harwood,'' Noah Johnson, Robert Usher,^ Samuel Whiting, Jonathan Cummings,i William Cummings,^ Benjamin Hassel,^ Edward Lingfield, Nathaniel Woods Jr.,i of Groton, Daniel Woods,'' John Jefts,^ Thomas Woods,^ Joseph Gilson Jr., John Gilson,! John Chamberlain, Isaac Lakin, John Stevens,! Benjamin Parker,^ Lieut. David Melvin, of Concord, * Separate plans of these lots, with full description, are given in the Proprietary Records, pp. U7-209. These lots were laid out by order of the committee in Otober, 1730. The proprietors' clerk attests them as examined and entered August 27, 1735. The surveyors were Stephen Hosmer and Jonas Houghton. Map No. 2 gives the location of these lots as indicated by figures. 1 Not in the fight at Pigwactet. 2 Dead. T3 1 t2 s c M No. No. 55 33 34 26 31 44 35 25 46 27 9 52 17 27 18 4 21 10 51 16 — 60 38 40 56 48 29 24 13 62 9 19 5 42 19 43 20 38 66 21 10 41 55 26 HISTORY OF PBMBEOKE. Isaac Whitney,! of Concord, Zachariah Parker,^ " Joseph Farrar, " Elias Barroii,2 " Eleazer Melvin, " Josiah Davis,^ " Eleazer Davis, " Josiah Jones, " Jacob Farrar,'' " Ebenezer Wright,^ of Chelmsford, Moses Graves,! " Joseph Wright,! of Dracut, Jacob Gates,! of Stowe, Robert Phelps,! Qf Lancaster, Jonathan Houghton,! " Joseph Wheelock,! " John Pollard,! of Billerica, Jeremiah Hunt,! " Jonathan Kittredge,'' " Capt. Seth Wyman, of Woburn, Thomas Richardson, " Josiah Johnson, " Ichabod Johnson,^ " Timothy Richardson, " Jonathan Frye,^ of Andover, FRANCIS DOYEN,! of Penacook, Dr. William Ayer,! of Haverhill, Ebenezer Ayer, " Abiel Austin, " Zebadiah Austin,! " Jacob Fullam,^ of Weston, Benjamin Kidder,! of Londonderry, John Goife,! " Solomon Keyes, of Marlborough, Toby, Indian,! of America, Edward Spooney,! of Dunstable, Ebenezer Halburt,! " Samuel Moore,! " This list of grantees was attested by Benjamin Prescott, proprietors' clerk. The grant was made August 6, 1728, the survey completed on the first of the following November, supplemental legislation obtained July 9, 1729, and Sept. 23, 1729, and the division into lots finished in October, 1730. During the year 1731 it is probable the actual settle- ment of the township began. Previously some may have spent a longer or shorter tinje there. 1 Not in the flght at Pigwacket. 2 Dead. 61 39 28 17 13 48 61 15 59 37 44 22 6 61 66 34 2 7 54 32 15 28 33 42 67 35 7 54 38 59 36 57 37 60 14 29 46 26 14 30 45 1 — 53 31 22 11 12 49 11 50 8 53 52 30 63 40 62 41 68 23 26 16 18 6 23 12 46 36 20 8 32 43 47 47 proprietors' meetings. 27 We insert here the plan of the first division of lots, as consummated in accordance with vote given on page 23. MAP NO. 2. Showing tlie first and second division of lots in Suncook. First division numbered with figures. Second division numbered witli letters. 1731. At a meeting of the proprietors held at Chelmsford, Jan. 19, John Kittredge, moderator, the following action was taken : Whereas Lott N. 1 and Lott N. 2 on Suncook River Contains a place Con- venient for the Errecting of mills and being so Improved may be of Great advantage to the Inhabitants Therefore voted That The Recording of the Said Lotts be Deferred Till the next proprietors meeting and That in the mean 28 HISTOEY OF PEBIBKOKB. Time Benj" Prescott Esq' be Desired to Discourse with the Persons That have or shall Draw the said Lotts and agree with them to take other Lands in Leiu thereof That those Lotts may belong to the proprietors to be by them Disposed of as they Shall Think Convenient and make Report at the next proprietors meeting On the written request of five of the proprietors, another meeting was called, of which the following is the record : 1732. At a Meeting of the Proprietors of y= Tract of Land Granted for a Township on Merrimack River at a place Called Suncook held at Chelmsford January 25''' Warned pursuant to y'' vote of the Proprietors &c Voted and Chose Benjamin Parker Doctor John Kittredge and Henry Lovejoy a Commit- tee To order the affairs of y« Plantation &c for the Year ensuing. Then adjourned To the Second Tuesday of February next at 11. of the Clock in the fore noon To be held at this place At the adjourned meeting, — Voted That M' Nicholas Holt Benjamin Parker & Eleazer Melvin be a Com- mittee Directed and Impowered with an able Surveyor and Chain-men To Lay out Sixty one Lotts of Land in the Township af ores'* on the east side of the Merrimack River The Least of which to Contain forty acres of the best Land and where the Land Shall not be so good as the best To contain a Greater Quaiutity so as all the Lotts may be equal in valine in the judgment of the Committee a Due Regard being had to the situation as well as the Quality of the Land and the Committee are to Take a plan of the Lotts as Layed out, &c., and after the work is accomplished That Lotts be made and each proprie- tor Draw for his allotment &c and That the Com'=^ be allowed Eight Shillings p' Day for their Service about it They Subsisting themselves at their own Charge the mean Time To be paid upon Drawing the Lotts &c. Voted That y^ Com"" be Desired and fiully Impowered Jointly and sever- ally, To Call to an accompt Timothy Richardson the Collector Chosen by the Proprietors y ll"" of Decern'^' 1729. &c and sue for any money by him Col- lected of the Proprietors aforesi* or other wise Due to the Proprietors or To accompt Therefor &c. The Com"^" To accompt for what they Shall Receive to the proprietors. Also voted the Com''== afores* be Desired and full Impowered to make sale of such part of y" Proportion of Land belonging To Timothy Richardson Edward Linkfleld Joseph Wright and Ichabod Johnson as Shall be soficient to Discharge what is due from Them and either of them by vertue of any vote or assessment made by order of the Proprietors afores'* To y= highest Bidder &c., The said Com'=° To accompt for the money they shall so Receive to y= proprietors order &c Voted That for the future when a meeting Shall be warned one Notifyca- tion Shall be posted up at Andover and the Notifycation by a former vote ordered at Haverhill may be omitted. Examined and entered pr. Benj" Prescott proprietors Clerk The division of lots voted above was not made till 1736. Next follows the record of a meeting called by the proprietors' com- mittee. At a meeting of the Proprietors of y Plantation or Township at Suncook held at Chelmsford July 31»' Voted that Benjamin Prescott & Eleazer Melvin be a Committee fully Im- powered in the name & behalf of the Grantees afores* To prefer a Petition to the Province of new hampshire and Province of the Massachusetts Bay or PROPKIETOES' MEETINGS. 29 either of them for an addition To the Tract already Granted by the Province of the Massachusetts Bay to Cap' Loveweli & Company and endeavor by all proper vpays and means to obtain the same with orders from the said Govern- men'' That y" proprietors may Quietly enjoy the Grant already made &c. and That the Cost and Charge thereof be born by the proprietors Voted That There be Raised and assessed upon the proprietors in propor- tion to their Respective Interests The sum of Sixty Pounds viz. Twenty Shillings upon one Single Share and so in proportion To be paid in to y^ Treasurer hereafter named within Three months next coming and That in Case any person fail of his proportion That y'' same be Raised out of such persons proportion of Land as y= Prop™ shall order Also Voted and Chose M' Ephraim Foster & Josiah Johnson To Collect said assessment They To account with & pay in y^ money they shall so Collect to y^ Com"* and they to y" prop" The Committee to furnish the Collectors with a List of y' assessm'' &c Voted That y* Com''' be fully Impowered to Grant or Dispose of any Land That They by Petitioning The province of New Hampshire or Massachusetts shall obtain as an addition to y' Township in order to Defrey the Charge thereof or otherwise. Voted That proprietors meetings for the future be held at the Town of Billerica Till the proprietors otherwise order. M' Ephraim Foster & Josiah Johnson were Sworn fully & faithfully to per- form the office & That of CoUectors &c. July 31" 1732. before Benj" Prescott Jus' of peace 1733. At a meeting of the Pi-oprietors of The Township at Suncook held at Billerica on the lO"* Day of April. Voted and chose Mess" Josiah Chandler William Lovejoy & Benjamin Parker a Committee To order affairs in this Plantation for the Year ensuing, Voted That a meeting House of Twenty four feet wide & Thirty feet Long be Built as soon as may be and set upon a Lott of Land in said Township bearing number Three or near To it The said House To be made of Good Hewn Loggs Ten or Eleven feet stud The Roof to be Covered with Long shingles well Layed and nail* and one Door well made and Hung y' ends of y' House to be Closed with Good Clapboards or Boards all To be done suffi- ciently and workman like by the Last Day of June next ; and whereas Timothy Richardson offers to undertake the said work Voted That There be paid the said Timothy Richardson or his order for the same The sum of fifty five pounds in Good Bills of Credit Provided he errect and build the same meeting house in manner as afores* and find and Provide a'l nails Boards &c. for the same at his own Cost and Charge &c. by the last Day of June next To the acceptance of y' Committee Chosen to order affairs in y= Plantation : and That The s^ Com''' Take Bond of y' said Richardson for the faithfuU per- formance of all the service afores* and Give him security for the money agreed on afores* in behalf of the Proprietors and in Case of any failure of Doing the s* worke That the Com"' Let out and Cause the same to be Done In the best manner they Can for the advantage of y' proprietors Voted and allowed To Benjamin Prescott The sum of Two pounds nineteen Shillings & sixpence To Ballance acco' In full for his service as Clerk Voted That there be raised and assessed upon the Proprietors the further sum of fifty Eight pounds which with the former assesm' not made will amount To forty shillings upon each Right and That M>^ Joseph Parker Jun' be the Collector of said assessment he to pay in the same to y' Committee and the Com"' to y' Prop" order The said Committee to make and furnish the Collector with a List of y' assessment At a meeting of the proprietors held at Billerica Sept. 19, — Voted That for the encouragement of a sutable person or persons To Build a Good & sufficient saw mill & Corn mill in some Convenient place in this 30 HISTORY or PEMBROKE. Township There be & hereby is Granted to any such person That shall so Do fifty acres of y' undivided up Land To be Taken up where such person Shall Chuse Provided such person or persons become obliged to y' acceptance of y^ Committee Chosen To mannage & order affairs in the plantation for the year Current to errect the same within such Time as y= Com'^i^ shall think fit and Keep the same mills iu Good Repair at all Times for such Time and so Long as y* said Com'«i= shall Judge Convenient and it is further voted That y« said Com"= have full power to agree with any person Concerning the same and Take security for y« faithfull performance of said service as afores* and make Conveyance & Confirmation of y' said fifty acres of Land to such per- son on y"^ Condition afores* to Give such further Encouragements in money as they shall think fitt not exceeding sixty pounds. Voted That y^ Committee have power and are hereby Desired to Procure some sutable person To Preach the Gospel in said Plantation at the Charge of y= proprietors to be paid out of y' money already Raised Voted That there be allowed and paid to M' Josiah Chandler the sum of forty eight shillings for service by him Done for the proprietors. &c Also Voted The sum of Fifty shillings To M'' William Lovejoy for service by him Done for y'' proprietors Voted to Benjamin Prescott The sum of Thirty Shillings To pay y" officer that went with him to Suncook &c. in the Proprietors service Voted That there be paid to Benjamin Parker Henry Lovejoy and Doctor John Kittredge The sum of Ten shillings each In consideration of what they paid Towards the proprietors Book Also Voted and Chose M' Josiah Chandler Proprietors Clerk Midd^ ss. Sep. 19* 1733. Joseph Chandler above named appearing, was Sworn to the faithfull perform- ance of the office as Proprietors Clerk to which he is Chosen as above, Before me Benj" Prescott, Just' of peace. 1734. A lawful meeting of the proprietors, was held at Billerica, April 8. Lieut. William Lovejoy, Benjamin Parker, and Josiah Chandler were chosen a committee to order affairs in the Plantation for the ensuing year ; and Joseph Parker and Thomas Herrod, col- lectors. It was then voted by the proprietors To lay out to M' Josiah Johnson fourty acres of the Proprietors undevided land in said Township where said Johnson shall chuse to take it up in one division he the said Johnson being obliged to give a good and sufficient con- veyance to the Proprietors of the Lot : number one : called the mill Lot Voatted that the Proprietors will give the Lot number one to any person that shall appeare to Build a grist mill and a saw mill in the Plantation at Suncook, and also Voated that they will give sixty Pounds in money to such Persons as shall undertake said mills Mr. Benjamin Hazzen appeared to take said mills, ^nd it was Voatted to leave it with the commity chosen to order affaires in said Town- ship to agree with M"' Benjamin Hazzen to Errect said mills within such Time as the Commity shall think fit and to keep the mills in good repaire for such time as they shall think fit he the said Benjamin Hazzen and Benjamin Parker obbliging themselves to give sufficient bond to the Commity for the faithfull Performance of said buisnes. This contract was never carried into effect. PROPEIETOES' MEETINGS. 31 M^ William Lovejoy Benjamin Parker and Josiah Chandler Were chosen a Committy to agree with sum Person to Preach the Gospel in said Plantation Voated that the Proprietors wUl raise ninety Pounds in mouy to defray the charges of the Plantation for the year ensuing , Voated that the men that Build the mills shall have thirty Pounds at the time when the saw mill shall be Raised and the other thirty to be Paid by the last of September next ensuing and those men to be obbliged by bond to finish said saw mill so as to be fit for sawing Bords by that time Voated that they that Build the mills shall have liberty to cut timber for the Building of the mills on the undivided lands of the Proprietors Voated that the mills shall saw bords for the Proprietors for sixteen shil- lings Per thousand Voated that the Proprietors shall secure the men that Build the mills from all LawfuU damages by Joyning their dam on the south side of the River 1735. A meeting of the proprietors was held at the house of Lieut. Kidder, innholder, Billerica, Feb. 4. The following is the record of their action : The Proprietors taking under their Consideration the subject matter of the Petition of Tho» Cunningham and others Inhabitants of the Plantation Called Suncook shewing they Labour under many difficulties at the Plantation afores* by reason of the great neglect of most of the Proprietors of s* Planta- tion in not Complying with the act of the General Court, referring to the set- tlement of s'* Plantation, &c ; Praying for relief therein and the order of the Court thereon Voted that M"' William Lovejoy, Josiah Chandler & Nicholas Holt, be a Committee fully impower'^. in behalf of the Proprietors, to make answer to the Petition afores* Voted that the Committee are impower'' to Hire a Minister to Preach the Gospel at s* Plantation Voted to allow M"^ Woods Twenty shillings, for service formely done Also Voted that the Proprietors alow the Committee a Book to enter accounts in relating to affairs in s* Plantation. The proprietors met at the same place, April 29. The following action was taken : Voted and Chose LI' William Lovejoy, Josiah Chandler, and Nicholas Holt a Committee to manage affairs in the Plantation for y' year ensuing Voted and Chose M' Josiah Parker Collector for the year ensuing Voted to give M"' Josiah Parker Three Pounds for his service y'' year past Voted and Chose Benj : Chandler, and Rich. Eastman Surveyors, or Trustees to take care of the roads in s'' Plantation Voted to raise Twenty Pounds to mend s* Highways in the Town. Voted to Pay the Committee Three Pounds, Eight shillings, & six pence for their service done the Last year. Voted to raise Thirty shillings on each mans right to defrey the Charges for the year ensuing. Voted that the Proprietors procure a plan of each mans Lott in order to put them on Record upon the Proprietors Cost and Charge. Voted that the next meeting shall be held at Suncook, and that the Com- mittee shall put into the warrant for y" meeting where the meeting shall be held at for the future Voted that the Com«== shall raise the Meeting house some thing Higher than it now is, and lay a floor in the Meeting house and make a convenient Desk for the Minister to preach in and to make something of seats for the con- veniency of sitting down and to make a convenient door to the House. And to make some windows with glass. 32 HISTOJBY 0:F PEMBROKE. Voted that the Comm'" are impowered to apply to the Gen : Court by them- selves or others to enable us to procure the money that is Ijevied on the Letts in the Plantation of Suncook. We here give a cut of the first " meeting-house" built in Pembroke. The contrast to the church edifices of to-day is apparent. PiKST Chukch Built in Suncook in 1733, as Improved in 1735. In accordance with the vote passed above, at the request of the com- mittee, the clerk issued a call dated Andover, Aug. 27, for a meeting of the proprietors to be held at Suncook, "Wednesday, Sept. 17. At this meeting the following votes were taken : Voted and chose Noah Johnson, Sam' Hazen and Benj" Chandler, a Com- mittee to Lay out si* Division of Land as was formerly Voted. Voted to see whether the Proprietors will allow M' Josiah Johnson Right any Land in Lieu of his Intervail Lot and passed on the negative Voted and Chose Benj. Holt, Richard Easman & James Moor a Com'"^ to Renew the Bounds round the Town Voted to raise Twenty shillings upon each Right to defrey the Charges of the Plantation. Voted that the Next Meeting shall be Held at Suncook. Voted that the Notification, which was to be set up at Concord & Groaton may be omitted. On the same day the committee appointed for the purpose made the following report : September the 17, 1735. Laid out Lot N" 51 in the Township Granted to the Volenteers and laid out at Suncook which contains forty acres bounded as foUoweth westerly on land left for a high way southerly on the Lot N° 52. Easterly on common and northerly on the lot N° 50 ; it runs in length west twenty five degrees south one hundred and sixty rods and it is forty foure Rods wide the corners are right angles the northeasterly corner mark is a chestnut and the other corner marks are stakes and stones it lies in the second Rang of lots on the easterly of the Town street Layed out to the Right of Josiah Johnson PBOPRrfiTORS' MEETINGS. 33 in Lieu of his Lot N" 1 which he exchanged with the Proprietors for the use of mills Layed oat by the Committy* William Lovbjot JosiAH Chandler NICHOLAS HOLT At the next regular meeting of the proprietors, held in S uncock, May 19, 1736, Henry Lovejoy, Noah Johnson, and James Moor were chosen a committee to manage the affairs of the Plantation for the year. It was Voated to pay the Collector Four Pounds for his services the year ensuing Voated to give a Minister that will Settle at Suncook y" Sum of one Hun- dred & twenty Pounds yearly of current Bills of Credit Voated that the Com'«« Shall preferr a Pettition to the Gen : Court for Town Priviledges in Suncook Voated to Raise Three Pounds upon Each Right to defrey the Charges in the Plantation for y* Year Ensuing Voated to pay David Chandler & others for finding Dinners for the Minister in times Past Voated & Chose Andrew Mac Farland & Dudley Bradstreet Surveyors of Highways for y'^ Year ensuing Then they proceed to draw for the Lotts of y' Second Division which resulted as follows : — ^ SECOND DIVISION OF LOTS. a U Names. No. Capt. John Lovewell, 51 Lieut. Josiah Farwell 21 Lieut. Jon" Robbins 33 Ensign John Harwood 9 Noah Johnson 16 Robert Usher ■ 26 Sam' Whiting 11 Jon» Cummings 30 W™ Cummings 27 Benj» Hazel 17 Edward Linkfield 10 Nathi Woods Jun. 44 Daniel Woods 58 John Jeffts 12 Tho" Woods Jun. 7 Joseph Gilson 34 John Chamberlain 42 Isaac Lakin ' 3 John Stevens 56 Benj' Parker 49 Lieut. David Melvin 16 Isaac Whitney 37 Zachariah Parker Joseph Farrar 50 o No. 1 23 41 11 40 26 17 18 35 26 4 16 36 8 46 51 5 7 o ■a Names. Jacob Farrar Ebenezer Wright Moses Graves Rev. Thomas Whittemore Parsonage Joseph Wright Sam' Moor Edward Spoonly Ebenezer Halbert Jacob Gates Robert Phelps Jon" Houghton Joseph Wheelock John Pollard Jeremiah Hunt Jon" Kittredge Capt. Seth Wyman Tho' Richardson Josiah Johnson Icabod Johnson Timothy Richardson M' Jon" Erie Francis Doyen W"" Ayer D g No. No. 47 3 26 27 6 31 22 13 39 61 18 10 52 54 36 65 55 4 58 31 33 20 19 63 20 28 42 54 14 46 47 45 37 41 53 14 9 60 56 57 15 2 57 38 30 1 See Map No. 2. 2 See Map No. 2 for location, lota numbered witli letters. 3 34 HISTOEY OF PEMBROKE. Names. No. No. Names. No. No Elias Barron ■ 32 Eben. Ayer 29 60 Eleazer Melvin 61 39 Abiel Austin 35 24 Josiah Davis 32 12 Zebediah Austin 23 28 Eleazer Davis 22 59 Jacob FuUam 8 2 Josiah Jones 43 48 Benj. Kidder 40 43 John Gilson 59 46 John Goffe 6 44 Solomon Keyes 13 6 Note. — To avoid repetition of names, the number of the meadow lots, which were not drawn till May 17, 1738, are here given. Plans, with descriptions, may be found in the Records, %>p. 247-284. Samuel Chandler was the surveyor. The clei-k attests them as examined and entered, where date is given, on November 1, 1739. After the drawing of lots it was further Voated that the Plans of y« Second Division Shall be put upon Record & paid for out of the y" Treasury In accordance with the above vote, plans of the several lots laid out by order of the committee in April, 1736, wei-e made, and, with full descriptions, placed upon the Records, pp. 213-243. They were attested by the clerk as examined and entered August 4, 1736. Thomas Chandler was the surveyor. 1737. Att a Meeting of The Proprietors of Suncook held att Suncook On May the 11'^. M' Henry Lovejoy & Benjamin Holt and James Moore were Chosen a Comittee to manage affairs in Suncook for the year Ensuing. Voted & Chose Francis Doyn and Dudley Brad street Trustees or Surveyors of high wayfes for the year Ensuing. The Question was put To See whether the proprietors would accept of what the Com'^e. viz. M' Noah Johnson and M' James Moore had Done Concerning Erecting & Building Mills in Suncook and they Passed a Vote in the Af&rmative Voted To Eaise Two Hundred & Forty Pounds money To Defray the Necessary Charges in s'^ Township for the year Ensuing which is Four Pounds For Each Eite &c. Chose M' Noah Johnson Collector for the Year Ensuing. As was the usual custom, each one chosen to office took the oath for the faithful performance of his duties, before the clerk.' At a meeting of the proprietors held at Suncook on June 15, Voted to Give Fourty acres of Land to a blacksmith that will settle in s* Town and serve the Proprietors ten years allso to take up s* Land on the Comon ajoyning to house Lott n" 4 between yo street and the Entervaile in y« East side of the Riever and if he Do not Except that to take 20 acres of s" Land. &o to take 20 acres more weare y" proprietors or Comittee shall se Conveniet Voted to Lay out the meadows in si* Township, three acres to Each Pro- prietor of the Best of the meadow, and that which is not so Good to Qualify & make it Equal in Value to the best and if there is not anough. to Lay out y= meaddow Land on Sowcook and Elsewhere — to the Equele valleu Voted that m' James Moore Benjamin Chandler & Richard Easman sould PKOPRIETORS' MEETINGS. 35 be a oom'=« to Lay out the meaddows &c, allso voted to Lay out the Eodes to the meadows.i Voted that the meetings shall be held at Suncook for y° Feature Voted that the meaddows be Layed out by aRate Voted to Give six pence a tail for Every Rattlesnake killed in Suncook in y= bounds Voted foure pounds to be Paid to m' Josiah Chandler for serving as Clerk The Question was put if they would chose a treasurer it passed in y' Negative Voted to omit sending Notefycations To the Towns of Dunstable Billircea and Woburne and Post them att Suncook and Andover for the feutare Pursuant to a written request of the committee and several of the proprietors, another meeting was held at Suncook, October 13, and the. following business transacted : Letters of Recomendation From the Neiboring ministory Was Reed in y« meeting Voted to Give the Revernd m'' Aaron Whitemore a Caul to Settle in the work of the minstrey in the s* Suncook Generally agread att s* meeting to Choose two men to serve with the Proprietors Comitie (viz. m' henry Lovejoy Benjamin Holt & james Moor) for to agree with a minster in his Settlement in s* Suncook Voted m"' Noah Johnson & m"' Andrew m°Farland asist With y= Pro- prietors Cometie in agreeing with y"= Rev"* m' Aaron Whitemore in his set- lement & yearly sallery in Suncook Voted that the Come'^ with the asistance of m"' Noah Johnson & m'' Andrew m'^Farland Should have full Power to agree with a minister upon the aCount of his Settlement & yearly Sallery : & to Give him a greater sallary then is already Voted in case what is allreadie voted shall appeear to be not sufficient &c 1739. At a meeting of the proprietors held at Suncook Feb 8, Voted & Excepted. AVhat the Com'=« thet was Chosen The Last proprietors meeting, to agree with the Reve: m'' Aaron Whittemore Settlement & yearly Sallary hath Bon Concerning that matter. Viz allso to Give the Rever* m' Aaron Whittermore three hundred pounds of money or Bills of credit for his settlement and also to Give him one hundred & twenty pounds bills of credit yearly for the his first years & then to add three pounds in a year, yearly until it amounts to the sume of one hundred & fourty pounds and then after there shall be sixty one Families in s* Suncook. to ad Twenty shillings to his salliry, & so to ad Twenty shillings for Every familie that shall be aded to the s* sixty families. untiU there shall be seventy Families in the s* Town- ship, and also that Each twenty shillings of s* salliry shall be Equivilant to one ounce of Coine silver money: & not to Rise Except silver coine be above Twenty five shillings pr ounc°, and Likewise to full Equivilent, if silver should be less than Twenty shillings pr ounce &c Voted and chose a Com'== to Give the Reve* m' Aaron Whittemore a Deed of the Lot No three; & second Division-No one with the Entervaile theirunto belonging & all the after Divisions belonging to s* Rite: as the one Sixty third pert of s* Township that was allowed to the first minister that should settle in s* Township Voted & Chose m'' Noah Johnson & m'' Dudley Bradstreet & m' Stephen Holt to be a Com"^ to Give y= Reve* m' Aaron Whittemore a Deed of the Lot above mentioned. Impowered s* Com'^^ to Caul a Caunsil of ministers with their churches Delegate to Ordain the Reve* m' Aaron Whittemore in s* Sun- cook » Votes relative to roads and bridges are mainly found in the chapters devoted to such matters. 36 HISTORY OF PEMBKOKE. Voted that the Comf'^ should provide for the ordination Voted that the Lot N" 5 should be got for the parsonage Voted to raise money for mr Whittemores settlement & Ordination Voted to Raise Eight pounds on Each proprietor to Defray the charges of mr Whiteraores Ordination & setlement Voted to Give the Revrnd m' Whittemore aLese of the Parsonage Lot so Long as he Remains our minister in s^ Suncook furthermore att the s* meeting a sartin Number of men whoes names are hereafter mentioned, appeaering and Enter' Stephen Holt for a Collector for the year Insuing Voted and Chose m'' David Chandler a surveyer of highways for the year Insuing allso agreed to pay the Reve* m'' Whittemore his salleriy, the one halfe by the first of September next, and the other halfe att the end of the year Insue- ing whereas the seventh article was to see if they wold Conflrme what the Com'== Chose to Lay out the second Divisions had Don in Laying out a sec- ond Division to the Rite of Toby and it apeared that the Com'=« had not done the woork. the question was put to see if they would let that action Drop for y' present & it was put to vote and it passed in the aflrmive Voted and Chose three men for to Reccone with y= former Com'^^ & Collec- tors Voted and Chose m' Stephen Holt m' James White & m^ Richard Easman to be a Com'™ to Reccon with the former Com'«« & Collectors and to bring the accompte by our Next may meeting Insuing Voted to Give Noah Johnson the present Collector five pounds for his servis Then Voted that the Com'=' shold have power to pas a Deed to m' John Coffrin : of the mill Lott or Lott N° one with the stream according to agree- ment in Case s"" Coffrin Doth Compleet & finish his agreement with the Com'*= of Suncook Conserning Building mills in s* Suncook and Enter into obligation to saw for sixteen shillings pr thousand and to Lay on Logs & take of Bords — according to Custom Voted to Raise three pounds on Each Rite to Defray the Chai-ges for the year Insuing Voted to Draw the medow Divisions, all such as ware present in their persons or powers of attorney Voted to Give Twenty acres of Land in the undivided Lands to be aded to what has been allready voted to a blacksmith that shall agree with the Com'"'^ to work & serve the proprietors of si* Township Ten years 1739. A meeting was held June 5, at which Noah Johnson, Ben- jamin Holt, and Richard Eastman were chosen a committee to manage the affairs of the plantation ; Joseph Wood, collector ; and David Chandler, surveyor of the highways. The other business transacted was the following : also Excepted what the Com"= Reported at s'l meeting Concerning the accompts of the Former Com'== Who assesed on the Proprietors of Suncook 354£ Committed to m"' Joseph Parker to Collect — Paied out By the Com""= of the afores* assesment Out. 329£ 7s 6 the afores* assesments ware made in years. 1738 : & 1734 & 1735 also assesed in the year 1736 : one hundred seventy seven pounds — Payed by the Com'=^ the full of s* assesment to the Propeieties Exceptnoe : also assesed in the year, 1737 Twelve Pounds on Each Rite Payed out in Part, the sume of 4y5£ 16s 3. to the Proprieties Exceptans Voted to Give m'^ Stephen Holt four pounds for serving as Colector Voted to Raise three Pounds & Ten shilings. on Each Rite in the s* Plan- tation to pay the Rever* m' Whittemores salliry for This yeai'e, and the oather Charges arising in s* plantation — Which togather with the former assesments 38 HISTORY OF PEMBEOKB. amounts to Thirty one Pounds & five shilings to Each single Kite in the s^ Suncook &e — It would seem that a question had arisen touching the legality of the meetings of the Plantation for the three years preceding, as at a legal meeting held on Dee. 4, it was allso agreed by the major part of the Proprietors then present to Confirm all the meetings that have been held in s* Suncook since the year one thousand seven hundred and thirty six allso Voted to send two men to the Great and Generall Court for to pray for Confirmation of our afores* meetings Allso Voted and Chose m' Noah Johnson and m' Benjamin Holt to Go to the Great and Generall Court and present a Petition to His Excellency and the Honorable Councile and the Honorable House of Representatives which shall assemble at Boston on December the Fifth Day of 1739 to see if their Excelency and Honours will Please to Confirm our above s'^ meetings and what has bin acted in s'^ meetings, or to Do anything that their Excelency & Honors in their Great wisdom shall see meet Voted and Chose m' Thomas Russ and m' Jeremiah Swain to be a Com'== to Recne with the former & present Com"'*' and Collector and bring in their report at our next anual meeting in Suncook The minority put on record the following protest : Wee the subscribers peart of y' proprietors of y' plantation Cauled Suncook Do Enter ouer protest & Decent against the Pyocedings of this meeting and all y= charges that may arise from the same First because we Entred our protests and Decents against the procedings of the meeting held in Suncook y= year 1737-8 secondly because they Cauled for and Received y"= vote of Daniel Lancester Which Neither had Right nor title in y« s"! plantation Andrew m^Farland: Sam" Gault: James Mooer : Robert White: James Man Thorn' Cuningham In accordance with the above vote Noah Johnson and Benjamin Holt sent in a petition ^ to the Governor and Legislature of Massachusetts, rehearsing the circumstances of the difficulty in which the proprietors found themselves involved, and praying that all their action, as entered upon the records, be confirmed and made " as Valid and Good in Law as it might or wold have ben " had there been no informality in their official proceedings. This petition was favorably received, and an act passed December 15, 1739, " that all the votes passed by s*. proprietors at their meetings held September 19"" 1733 and since as also all the Records of their sec- ond Division and all their orders agreements and Contracts as they stand Entred in the present Record Book be Ratified and Confirmed as good and valid to all Intents and purposes. " iSee Records, pp. 39-41. THE BOW CONTEOVERSr. 39 CHAPTER V. The Bow Controversy. As the controversy between the proprietors of Suneook and the proprietors of Bow, in relation to the ownership of their lands, had much to do with the settlement of the township and the subsequent history of both, as well as the history of Pembroke, which is, in part, made up of territory claimed by both, it is proper to explain the origin and progress of these conflicting claims. The controversy grew out of a dispute between the provinces of Massachusetts and New Hampshire, in relation to the boundary line between them. Both claimed the land in question. In 1725-6 Massar chusetts granted the township of "Penny Cook."^ Soon after the grant was made, in May, 1726, the proprietors, or grantees, ac- companied by a committee of the General Court of Massachusetts, proceeded to run the boundary of the township, and divide a portion of the same into lots for settlement. While they were so engaged. New Hampshire sent a committee to remonstrate, and notify them that New Hampshire owned or claimed the land, and intended to hold it. Notwithstanding this notice, the Massachusetts committee, with the grantees, continued the work, and the settlement of the township was commenced the same year. During the following March, 1727, New Hampshire granted to 100 or more persons, residing mostly in Stratham and adjoining towns, the township of Bow, containing eighty-one square miles, or a tract nine miles square, which included the greater part of Penny Cook granted by Massachusetts the year before. August 6, 1728, Massachusetts granted the township of Suneook, adjoining Penny Cook, paying no regard to Bow, which New Hampshire had granted in 1727. By referring to map No. 1,^ the relative size, shape, and position of the townships will be seen, and that Bow included the larger part of both Penny Cook and Suneook. November 1, 1728, less than three months after the grant was made, the grantees of Suneook finished running the bounds of their township, while the grantees of Bow did not complete theirs till February 28, 1729. In October, 1730, the grantees, or proprietors of Suneook, divided a portion of their town- ship, principally on the easterly side of the Merrimack, into lots. December 9, 1730, the proprietors of Suneook drew for their lots, and it is very probable that the settlement of the town commenced the next year, 1731. 'Afterwards Eumford, now Concord. 2 Page 19. 40 HISTORY OF PEMBROKE. The proprietors of Bow, notwithstanding, proceeded in ] 732 to lay out into lots the same, and other adjoining, territory, paying no regard to the division already made by the Suncook proprietors, the lots lapping and overlapping each other. Under such circumstances, is there any wonder there was a controversy? Both parties believed their titles were valid, and that their mother governments would support them in their claim. We have not been able to learn that the Bow pro- prietors themselves made any settlements within their territory for several years, or that any were made there, except those made by Penny Cook and Suncook proprietors. The same year that the Bow proprietors made the division into lots, July 31, 1732, the Suncook proprietors held a legal meeting and chose Benjamin Parker, "William Lovejoy, and Josiah Chandler a committee, and " fully empowered them jointly or severally in the name and behalf of the proprietors, to sue and prosecute any person or persons that have or shall trespass, or make any improvement on any of the un- divided lands within the township of Suncook, without leave or consent of y° proprietors afores*, and defend any suit commenced or that shall be commenced against them and pursue the same to final judgment, and to join with or assist any particular proprietor, disposed to sue or prosecute any person for any trespass done, or that shall be done, on his particular interest, or defend and secure him against any suits, or arrests, against him or his interest &c. till the proprietors shall other- wise order." This meeting was held about the same time the Bow proprietors were trespassing, as the Suncook proprietors believed, on the lands of the latter. The vote passed appears to have been intended as a notice that these proprietors were in possession, and meant to hold and maintain their rights. As no other mention of the controversy is made in the records till after the line between the provinces was established, in 1740, we judge little was done in relation to the matter by either party during the interim. Neither province was disposed to yield. An appeal was made to the king, and a commission agreed upon, consisting of councillors from the provinces. Nova Scotia, New York, New Jersey, and Rhode Island, with power to establish the line between the provinces of New Hampshire and Massachusetts. These commissioners met at Hampton, August 1, 1737. The assembly of New Hampshire also met at the same place, and that of Massachusetts in the adjoining town of Salisbury. The occasion was one of great interest to both provinces, and both parties made the best showing possible. New Hampshire claimed that the southern boundary line of said province "should begin at the end of three miles north from the middle of the channel of Merrimack river where it runs into the Atlantic ocean, and from thence THE BOW CONTROVERSY. 41 should run on a straight line west, up into the main land (toward the south sea) until it meets his majesty's other governments." Massachu- setts claimed the southern boundary line of New Hampshire " should begin at the sea three English miles north of the Black Rocks, so called, at the mouth of the river Merrimack as it emptied itself into the sea sixty years ago, thence running parallel with the river as far north- ward as the crotch or parting of the river ; thence due north as far as a certain tree, commonly known for more than seventy years past by the name of Endicott's tree, standing three miles northward of said crotch or parting of Merrimack river, and thence due west to the South Sea." On the northerly side of New Hampshire, Massachusetts claimed a line " beginning at the entrance of Pascataqua Harbor passing up the same to the river Newichwannock through that to the fartherest head thereof, and from thence a due northwest line till one hundred and twenty miles from the mouth of Pascataqua harbor be finished." The reader will remember that at that time Massachusetts owned, or claimed, what is now the state of Maine. New Hampshire claimed for her northerly, or easterly, boundary, a line which should "begin at the entrance of Pascataqua harbor and so pass up the same into the river Newichwannock and through the same into the fartherest head thereof and from thence northwestward (that is north less than a quarter of a point westwardly) as far as the British dominion extends, and New Hampshire should include the westerly half of the Isle of Shoals." The court, as the commissioners styled themselves, fixed the northerly, or easterly, boundary line of New Hampshire as follows : " The divid- ing line shall pass through the mouth of Pascataqua harbor and up the middle of the river Newichwannock (part of which is now called Salmon Falls) and through the middle of the same to the fartherest head thereof, and from thence north two degrees westerly until one hundred and twenty miles be finished from the mouth of Pascataqua harbor afores* or until it meets with his majesty's governments." With regard to the southerly line of New Hampshire, the commis- sioners described two lines, a choice between which was left dependent upon the decision of a question of fact, which they said was in doubt, and which they referred to " his most sacred majesty, in his privy coun- cil, to be determined according to his royal will and pleasure." This part of the decision was of no benefit to either party, and both made an appeal to the king, giving their reasons for their action. The question came before the king and couacil March 5, 1740. That part of the commissioners' report establishing the northerly, or easterly, boundary line of New Hampshire, was affirmed, while that part which related to the southerly line was entirely set aside, and the southerly line of New Hampshire, or northerly line of Massachusetts, was 42 HISTORY OF PEMBROKE. determined as follows: "That the northerly boundary of the province of Massachusetts be a similar curve line, pursuing the course of Merri- mack river, at three miles distance on the north side thereof, beginning at the Atlantic ocean, and ending at a point due north of Pavvtuckett falls ; and a straight line drawn from thence due west, till it meets with his majesty's other governments." This last described line is the present line between the states of New Hampshire and Massachusetts, so far as has been ascertained. By this decision New Hampshire acquired a strip of land fourteen miles wide and about fifty miles long more than she had claimed. We do not propose to give the reasons for the claims made by the provinces, nor the arguments used by the counsel on either side in sup- port of their claims. New Hampshire was very fortunate in the selection of an agent to manage the case, and for her good fortune and increase of territory she was greatly indebted to the superior intelli- gence and activity of her agent, Mr. Tbomlinson, and the ingenuity and eloquence of his solicitor, Mr. Parris. He represented Massachu- setts " as a vast, opulent, overgrown province, and New Hampshire as the poor, little, loyal, distressed province, ready to be devoured, and the king's own property and possessions, swallowed up by the boundless rapacity of the charter government." After this discussion by the king and council, there was no further question within which province the townships of Suncook and Bow were. The Bow proprietors were jubilant over their good fortune, while the Suncook proprietors were dejected, though not, as would appear, entirely discouraged. A special meeting of the proprietors was called for October 6, 1740, probably soon after learning the de- cision. The meeting was held at the meeting-house in Suncook, and the following preamble and votes are recorded : The proprietors of this township being informed that by the determination of his majesty in council, respecting the controverted bounds between the province of Massachusetts Bay and New Hampshire, they are excluded from the Massachusetts Bay to which they always supposed themselves to belong, therefore, unanimously voted that a petition be preferred to the king's most excellent Majesty setting forth our distressed estate & praying that we mav be annexed to the said Massachusetts province, Voted that Thomas Hutchinson Esq"', be empowered to present the s'' petition to his majesty & to appear & fully to act for & in behalf of the above s* Proprietors respecting the subject matter of s"" petition according to his best discretion. Voted that Mr James Burbeen be desired and empowered in the name and behalf of tlae proprietors afores"", to sign said petition. Voted that Mr James Burbeen be desired and empowered in case said Thomas Hutchinson Esqr refuse to serve as afores*, to make choice of any other person according to his best discretion to prefer said petition as afores''. Voted that Mr James Burbeen be empowered to go into the province of New Hampshire and take out such coppies of grants of lands or townships as he shall think proper and further to act or transact at the best of his discretion in the behalf of the proprietors afores'', and to make return of his doings. THE BOW CONTROVEESY. 48 Although Mr. Burbeen was instructed to make returns of his doings, no such return was ever made, or, if made, was ever recorded, hence we are left in ignorance of the result of his action. Nor do we know what were the views of the proprietors in relation to their status. When calling their meetings they claim to be in the county of Middlesex. In the call for a meeting April 26, 1742, they claim to be a township in the province of New Hampshire. In the call for a meeting August 25, 1742, they claim to be a township in the county of Middlesex " Alias" Province of New Hampshire. At the last mentioned meeting the proprietors Voted to choose and empower three men to act and do anything as they shall think proper in defending their properties against the claims of the inhabitants of the province of New Hampshire. Voted and chose Joseph Blanchard Esqr Benjamin Rolf Esqr and Noah Johnson, to have full power to act or transact in behalf of said proprietors anything or use such means which may be thought to be for the best advantage of sii proprietors and to use such ways and means as they shall think best to defend the proprietors rights and properties against the claims of any of the inhabitants of the province of New Hampshire in New England either in the cdurts of s'^ province or in the courts of Great Britain. Voted to raise three pounds old tenor upon Each proprietyship in s* Township & a List of the s* assessment be comited to the Collector for to Colect s* money for the use of aboves* spedily. Voted that s* Joseph Blanchard Esqr, Benjamin Rolf Esqr and Noah Johnson aboves* they or either of them shall have full power to empower and authorize any person or persons under them to act or do anything in behalf of s* proprietors afores'' as they may act or do themselves as afores''. In November following another meeting was held, in the call for which the place is named "a township in the province of New Hampshire 'alias' county of Middlesex named Suncook or Lovewell's Township." At the meeting they "Voted and chose Richard Waldron Esqr and John Vassel Esqr to proceed to Great Britain to Join with and in Concert with Eliakim Palmer Esqr in behalf of said proprietors apply to his Majesty in Council to obtain his majesty's Royal Order for the quieting the said proprietors possessions of and Just Rights in their said properties against all attempts that have been or may be made against them by any of the inhabitants of the province of New Hampshire by Reason of His Majesty's Determination." They also chose a com- mittee to sell undivided lands to raise money to defray the expense they had been at in defending these lands. At a subsequent meeting the committee reported that they had sold 120 acres of land to Ephraim Blunt for 120 pounds, the required sum. After this date, November 23, 1742, when meetings were called, the township is represented as being in his majesty's province of New Hampshire, leaving off the term " County of Middlesex." January 3, 1743-4, a meeting was held, and a committee chosen to sell '" so much of the undivided land as will amount to the sum of one hun- 44 HISTORY OF PEMBKOKE. dred and twenty pounds and the money kept in bank for the uses here- after mentioned viz The execution that now lyeth against Mr Andrew M« Farland and also to carry on a review for the s* M° Farland to de- fend his properties against Thomas Brier of Stratham &c and the char- ges that may arise from the same &c. " A report recorded, is as follows: "Upon a public Vendue at the house of Mr Stephen Holt Inholder, Mr Ephraim Blunt bid one pound sixteen shillings per acre old tenor for common lands in Suncook. Also s* Blunt paid down to the Com"= viz Noah Johnson Joseph Baker & Richard Easman the sum of one hundred and twenty pounds old tenor and the s* Ephraim Blunt is to take up s* land in the bounds of Suncook where he seeth cause to to the value of 120£ at one pound and sixteen shillings p' acre &c, January 30 1743-4. " Although the proprietors of Suncook had voted to petition the king in council, and had chosen committees and agents to act in their behalf in defending their rights and properties, this is the first mention in the records of any suit, or action that had been com- menced, either by any of the Suncook or. Bow proprietors. It is not known how long this suit. Brier v. McFarland. had been pending, as the record states that the "execution now lyeth against Mr Andrew MTarland &c. " However, it would appear that the proprietors were in great trouble, for at the next meeting, held March 21, 1743-4, they chose " Collonol Benjamin Rolf Esqr and Mr Andrew McFarland and Dea. Noah Johnson to be a committee to go and treat with the pro- prietors of the town of Bow at their annual meeting and to see upon what terms or agreement they will come into with us concerning our lands which they have in dispute with us and see if s'* proprietors will take up with such offers or proposals as the province or pro- vinces shall make unto them or some other way so that all contro- versies or Law suits may be ended for the future that so it may be for theirs and our peace and benefit &c. " This vote certainly was a very peaceful one. It is not known how the committee were met by the proprietors of Bovr at their annual meeting, but we judge they were kindly received, because a meeting of the Suncook proprietors was called for May 3, 1744, probably as soon as convenient after the an- nual meeting of the Bow proprietors, at which the following action was taken : " Chose Collonol Joseph Blanchard Esqr, Noah Johnson, Tim- othy Knox Joseph Baker and Samuel Goatt to be a committee vested with full power to make a full agreement with s* proprietors of the town of Bow concerning our lands which they have in dispute, viz or with the committee that they shall choose to treat with us viz for the whole of said lands contained in our township if such an agreement can be reasonably obtained, Otherwise to make up a full and absolute agree- ment with us who are in possession even us who shall subscribe hereto " THE BOW CONTROVERSY. 45 Also voted " that s* committee have power to choose a committee or referees to make said controversie or agreement as fully as they mio-ht do, in case the aforesaid committee cannot or do not obtain it. " This vote seems very comprehensive and amicable in its language, and act- ing under it, we can hardly imagine how the parties could fail of mak- ing a satisfactory settlement. Four of the committee were resident proprietors, and owned land which was in dispute, hence it is reason- able to suppose that they were anxious for a just settlement. As we do not find the controversy with Bow mentioned again in the rec- ords till a meeting was held May 23, 1750, almost six years after, we are quite sure that an arrangement was made which was satisfactory for several years. The records make no mention of the terms of this agreement, or settlement, which was probably only verbal, but from another source we learn that the Suneook proprietors were to pay a certain fixed price per acre for the land in dispute, though we are unable to state the amount. In a few years, probably, some of these lauds fell into other hands and this agreement failed to be satisfactory, and disputes and lawsuits were again in order. The petition from the committee of the Bow pro- prietors to the General Court, in 1757, given in the latter part of this chapter, fully explains the difficulties under which these proprietors la- bored, and the causes that led to the law-suits. We give an extract from the petition here, that the reader may understand the matter more fully. " The home lots or first division in said township of Bow which were laid out for forty acres each, by some mistake fall short as to some of them which contain not much more than half that quantity and the lots laid out by the proprietors of Suneook run across those obliquely so that one of those interferes with several of these in many places. That by this means one person has to agree with several for his par- ticular lot and some of those are minors with whom no valid agreement can be made. " The reader will readily see the difficulty there would be in settling with several men for land which could with great diffi- culty be surveyed to ascertain the contents, and after it was surveyed, it might be found to belong to several heirs, and they perhaps minors. No wonder there were law-suits ! At a meeting of the proprietors of Suneook, held May 23, 1750, voted, " that Lieut Benjamin Holt of Suneook, Capt Peter Ayer and Benjamin Gale of Haverhill be a committee to take bonds of such as shall oblige themselves to defend their lands in Suneook and also for the approbation of the sale of their lands in Suneook. Voted that said committee shall deliver up the bonds which shall be given to them on said terms upon the obligees demand if the bonds given Contain not the value of thirty original Rights. Voted that Benjamin Johnson be and 46 HISTOEY OF PEMBROKE. hereby is Empowered to carry on the Law suit already commenced against Benjamin Holt and any other that may arise in said Suncook by virtue of any claim under the government of the province of New Hampshire. " At a meeting of the proprietors held October 11, 1752, " Voted that 80 much of the common and undivided lands in Suncook be sold as may be necessary to pay the charge of the former law suits arising by any grants of land made by the government of New Hampshire for the future" and "voted that Joseph Baker, Robert White and David Abbott be a committee to make such sale and also to prosecute any per- son who shall trespass upon said common land and so from court to to court till final judgment." It was also " voted that Dea. Johnson Dea Easman and Joseph Baker pay the money in their hands be- longing to the proprietors, to such persons as need it to defray the charge of the law suits made by any of the proprietors of Bow." This was the last meeting held by the proprietors of which we have any record, till a meeting was called in 1774 for another purpose. From the votes passed at the meetings. May 23, 1750, and October 11, 1752, we judge there had been several suits commenced against the Suncook proprietors with decisions against them, in the courts of New Hamp- shire. Although the proprietors had several times voted to carry these cases to the courts of Great Britain, it is not probable that any were so carried, on account of the great inconvenience and expense which would attend a trial there. The reader will remember that Bow included a large part of Penny Cook (Rumford) as well as Suncook ; for this reason there was the same controversy with Rumford as Suncook. Dr. Bouton, in his "History of Concord" says, — "In defending the titles of their lands the proprietors of Rumford had to contend, not so much with the individual inhabitants of Bow as with the government of New Hamp- shire, for most of the proprietors of Bow had forfeited their rights, by non-fulfilment of the conditions, and the township had fallen into the hands of the associates who, as before observed, constituted the civil authorities of the Province. Hence it was, that an impartial trial seemed impossible, for the government was itself, for the most part, the tribunal before which the case was tried. Judges, jurors, counsellors, and all were in the New Hampshire interest." The Suncook proprietors had to contend with the same difHculty. In 1750 a suit and writ of eject- ment was brought against John Merrill, who lived in Rumford, to re- cover eight acres of laud. The case was tried in the courts of New Hampshire, and decided against Merrill. An appeal was taken, and the Rev.' Timothy Walker was sent to England as agent for the people of Rumford, to defend the case, the decision of which would decide all similar cases. Mr. Walker made three journeys to England before the THE BOW CONTROVERSY. 47 case was finally decided in Merrill's favor in 1762, about twelve years after the suit had been commenced, and three years after the incorpo- ration of Pembroke. Up to 1753 there had never been a town-meeting held within the town- ship of Bow as such, the proprietors' meeting having been held in Stratham. In June, 1753, a special act of the legislature was passed, appointing Daniel Pierce, Esq., to warn a town meeting of the inhab- itants of Bow. It was warned for July 25, 1753. At the meeting Moses Foster, John CoflSn, Richard Eastman, David Abbott, and Will- iam Moore were chosen selectmen. They were all Suncook men, living within the limits of Bow. It is probable that Rumford people did not attend the meeting. These selectmen received two warrants from the province treasurer, to assess taxes upon the inhabitants of Bow. They declined assessing the taxes, giving their reasons for their action. Among these reasons were the following : That they did not know who were inhabitants of Bow ; that the boundaries of the town had never been properly run out according to the charter ; that the inhabitants of Rumford asserted that they did not live in Bow, and refused to give an inventory of their estates ; that if they should proceed to tax such as in their judgment were inhabitants of Bow, many would refuse to pay, and consequently they would be thrown into law-suits which would prob- ably ruin them. In 1755 Jonathan Lovewell was appointed by the General Court to call a town meeting in Bow for April 22, for the choice of officers. He. called the meeting and made a return, " that he warned the meeting and attended as moderator, but only one inhabitant of Bow attended. " From the result of these two meetings, it is apparent that the inhab- itants of Suncook, as well as those of Rumford, were determined that they would not acknowledge themselves citizens of Bow. The govern- ment seemed to resent this apparent disregard of its authority, for the next year, 1756, it passed what was called the " Bow Act" for assess- ing and collecting taxes in Bow. In this act Ezra Carter and John Chandler of Rumford, and Moses Foster of Suncook, all represented as of Bow, were appointed to assess polls and estate in said town of Bow in the sum of 680 pounds and 16 shillings. They were required to give ten days' notice, that all might have time to give a list of their polls and ratable estates. Those who refused to do so, were to be doomed to pay an additional sum to pay costs. Timothy Walker of Rumford and John Noyes of Suncook, both represented as of Bow, were appointed to collect and pay the sums on their respective lists, on penalty of for- feiting said sums themselves. If the assessors failed, or refused, to do their duty, the province treasurer was authorized and required to levy said 580 pounds and 16 shillings upon their estates, and for want of 48 HISTORY OP PEMBROKE. such estates, upon their bodies. Neither the inhabitants of Rumford or Suncook were satisfied with such treatment. The inhabitants of Rumford petitioned for forbearance and redress of their grievances, but we are unable to tell what action the inhabitants of Suncook took. It will be remembered that the suit commenced against John Merrill of Rumford, by the proprietors of Bow in 1750, was as yet unsettled, and was still in the courts of Great Britain, with at least a doubt as to the result. This, with the tumult and strong feeling created by the outrageous and arbitrary "Act" referred to above, undoubtedly had a tendency to open the eyes of the Bow proprietors, and prompt them to more mild and friendly measures, for during that same year, 1756, a movement was made for an amicable adjustment of the difficulty, as the following petition, from a committee of the Bow proprietors to the General Court, would seem to indicate : To his Excellency Benning Wentworth Esq' Gov & Commander in Chiefe in & over his majes' Prov. of New Hamp the Hon^^ his Majestys Council & House of Representatives for sd Prov. in Gen' Assembly convened Jan. the first day 1757 The Humble Petition of Daniel Pierce Esq' Tho» Wiggin & Daniel Marston Gent" Will'"" Pottle Blacksmith & Benj" Norris Yeoman as a committee of the Prop" of y° Town of Bow in s^ Province Shews That there are many Persons who claim a Bight to Lands in Said Township by Titles not derived from s* Proprietors & some who have made considerable Improvements there with whom the said Proprietors have had many expensive Suits at Law which have impeded the settlement of said Township. That many of the said claimers & settlers particularly those who hold under the Proprietors of Suncook (so called) are desirous (as they say) of an accommodation & settlement of these Disputes & to become not only Inhabitants of said Bow but to hold their Titles under that of si* Bow & no more to call it into Question which the Proprietors of Bow are as desirous to have effected & have taken many steps to that Purpose be- ing sensible that these Disputes will finally prove detrimental to themselves if ended by y" Law tho' in their Favour than any reasonable Concession That notwithstanding the amicable & peaceable Dispositions of y^ parties concern'd there are Impediments which prevent the good effects which might be expec- ted to result from such a temper which however willing, they are not able to remove, which four Petitioners beg Leave shortly to represent. That the Home Lots or first Division in s* Township of Bow which were laid out for forty acres each, by some mistake fall short as to some of them which contain not much more than half that Quantity and y= lots laid out by the Prop" of Suncook run across these oblikely so that one of those interferes with several of these in many Places That by this means one Person has to agree with several for his particular Lot & some of those are minors with whom no valid agreement can be made & the Proprietors of Bow are willing those who have made any con- siderable Improvements there (tho' they have done it in Judgment of Law in their own wrong) should enjoy the Fruit of their Labour That quieting the Possessors (who have improved as afores'^) on equitable i Terms will tend much to promote the Settlement of said Township raise y= Value of the Land & save the great Expense which inevitably attends Contention which desirable end cannot be obtained by any way that your Petitioners can discover unless the laying out of some of sd. Home Lots by the Prop's of Bow should be an- uuUd & vacated which seems to be necessary to do Justice to some of the own- ers by reason of the mistake aforesaid as well as for the other Ends before proposed THE BOW CONTBOVERSY. 49 Wherefore your Petitiouei's Humbly pray that the laying out of the said Lots the Return & Record thereof as done by y' said Proprietors of Bow ( or so many of them as may be necessary for y= ends aforesaid) may be entirely an- nulled & vacated that your Petitioners or some others may be enabled to lay out other unimproved Lands in said Township sufficient to be a just equivalent to the owners of s* Home Lots under the said proprietors That the Land so laid out for said Home Lots may be taken, deemed & adjudged as common Land so far as relates to them or those claiming under them that they may be authorized to dispose thereof as they might have done if it iad not been by them laid out as aforesaid in order for the proposed accommodation & agree- ment or so far as is Necessary to answer y= desirable Ends proposed and that your Petitioners may have Liberty to bring in a Bill accordingly and they shall as in duty bound ever pray &c ^ ^ Benj" Nokeis T>. Pierce William Pottle Thomas Wiggin Daniel Maeston This petition was presented to the General Court at its session in January, 1757, and favorably received. The petitioners were given leave to bring in a bill, which they did, but the bill for some reason was laid over till the next session. In 1758 the bill was again before the General Court, but only reached its second reading, as we learn from the Journal of the House of that date. We have no means of knowing what the provisions of the bill were, only as we judge from the language and apparent spirit of the petition, nor is it essential that we should know, as it did not become a law. The reason for this action of the House is evident, for at this same session John Noyes, who resided in that part of Bow which had been a part of Suncook, had presented a petition, as agent for sundry persons, inhabitants of said place, and of Bow and places adjoining, asking for the incorporation of a township, or parish, including that part of Bow east of the Merrimack river and south of Soucook river, and also a place called Suncook, and a place called Buckstreet. A copy of this petition, with the act incorporating the town of Pembroke, will be given hereafter in the annals. It is worthy of notice that in this petition it is said " that it is not proposed, by erecting such a township, the prop- erty of the lands should be affected." Hence the same controversy continued in relation to the ownership of the land as before. As pre- viously stated, the suit against John Merrill was decided in Merrill's favor in 1762, and was the only suit, so far as we know, that was car- ried to England for trial. The people of Rnmford had employed Ben- jamin Rolfe, Esq., and Rev. Timothy Walker to defend the suit, as up- on its decision depended similar cases. We find no evidence that Sun- cook proprietors employed Mr. Walker to act in their behalf. Mr. Walker made his third and last journey to England on account of this suit in the fall of 1762. In a letter to friends at home, dated Decem- 1 N. H. Provincial Papers, Vol. IX, pp. 71, 72. 50 HISTORY OF PEMBROKE. ber 23, 1762, he writes, " Last Friday ye 17 inst we had our tryal ; have obtained judgment in our favor." Again he says, " What is done, and what was said, in the case, if truly represented by any body whom Bow will believe, will, I am persuaded, effectually discourage them from any further attempts, even against Suncook — much more against Rumford ; yet I suspect their lawyers will urge them on to further tryals, with what success time must discover." The grounds of defence made by Mr. Walker's counsel were, first, the declaration made by the king wheu he appointed the commission to fix the boundary between Massachusetts and New Hampshire, that their decision should not affect the ownership of lands ; and the second was, ownership by occupation, which was claimed. The king's counsel, after hearing the case, in the report to the king, gave the circumstances of the grant of Rumford and the settle- ment thereof, and also the same in the case of Suncook, after which is the following: " That notwithstanding his Majesty has been pleased, at the time of issuing the said commission to fix said boundary, to declare the same was not to affect private property, yet certain persons in New Hampshire, desirous to make the labors of others an advantage to themselves, and to possess themselves of the towns of Pennicook, otherwise Rumford, and Suncook as now improved by the industry of the appellants and the said first settlers thereof, whom they seek to de- spoil of the benefit of all their labors,'' etc. This short extract from the report of the king's counsel, and the king's decision in Merrill's case, is suflScient to show the reader the state of feeling in relation to the claim of the Bow proprietors upon the lands of the Suncook proprietors, and sufficient to cause the Bow proprietors to abandon their claim up- on the Suncook lands in Pembroke, as well as those in Rumford. From this date we hear of no more suits having been commenced to recover such lands. CHAPTER VI. Peopeietaet Annals, 1740-1749. As will be seen by consulting the plan of the township, Suncook at this time included a part of the present towns of Pembroke, Bow, Hooksett, and AUenstown. North Pembroke and Buck street were not included, as they were not settled till ten or more years after. The north and east parts of the town were an unbroken wilderness. The settlers, for the most part, were scattered over the town, and not, as might be inferred, on lots bordering on what is now Pembroke Street, as in 1748 there were only seven or eight families there. The meadow lots PKOPEIBTAEY ANNALS. 51 on the rivers were valuable for the wild grass growing there, and reached by paths through the forest. The interval lots along the Merrimack are supposed to have been the cornfields of the Indians, and for this reason were open and ready for cultivation at the first settlement. A trustworthy tradition has it, that the early settlers sought the high lands for homes, not so much for the fertility of the soil, as to protect themselves more easily from the Indians, whose trails were usually along the river banks, and who rarely turned out of them to do injury save when on the war path. Besides a smaller clearing sufficed to give them a broader outlook. Of the settlers of this period, who early disappeared from the records, we may name Dudley Bradstreet, David aftd Benjamin Chandler, Andrew McFarland, William McLaughlin, and Abner Gordon. The reason of their leaving is not certainly known, but possibly because of Indian troubles. Others have descendants still living in town. 1740. At a legal meeting of the proprietors, convened June 17, it was Generally agreed to work out Forty pounds at highways the year ensuing and not to Exced Voted to Raise three pounds & ten shilings on Each single Rite in the s* Plantation for the year ensuing, to pay the Revern* m"' Whittemores salliry for the s^ yeare : and the oather nesecery charges arising in the s* Township Voted and Chose m"' Thomas Russ. m' Jeremiah Swain & m"' Benjamin Chandler to Recene with the Com'^* and Collectors that have served in the s* plantation and to make their Seport to the Proprietors at the next annual meeting agread to Let that article Drop Concerning Giving Land to m"^ John Coffrin for the Present 1741. At a " Lawfully warned " meeting of the proprietors, held on March 23, 1741, after choosing officers. It was agread to Let Drap the article concerning Building forts and also the Choosing a Com'™ for the same also Voted to Omit seting Warnings for meettings at Andover — and to set them up only at the s* Suncook for y= fuetuer — Voted to Give m' Joseph Wood four pounds for serving as Collector in the year. 1739 which is to be alowed to him out of his List — also Voted to give m' Richard Easman four pounds for his serving as Collec- tor in y« year 1740 : which is to be alowed to him out of his List also Voted and Excepted the accompt or Report of m"' Beni'" Chandler and m' Jeremiah Swain who was Chosen to be a Com''« to Reckne and Examin accomptes with the former Com''" & Collectors, which is as foUoweth. March y 23 Day 1740—- Then Reckoned with Noah Johnson we find that he has paid in to Benjamin Holt one of the Com'"" 210£-02-0 which was all he was In debte to the proprietors as a Collector Excepting 10-1-9 Wee find that Benj'° Holt one of the Com'»= in the year 1737— has payed 191£-0-0 to the Rever* m"^ Whittemore— and he paid 53£-ll-10 for the Ordination Charges, and 16£-02-6 to hy way work and 32-10-5 for the meeting house which maks 210-02^ which is all his List Excepting 10-1-9— March the 23 Day 1740 then Reckned with Stephen Holt and we find that he has paid in to the Com"'" Noah Johnson Benj'" Holt and Richard Easman. for the year 1738 : 172£-01-6 which is the whol of his List Excepting. 7-18-7— and they have paid out to the 52 HISTOBY OP PEMBEOKE. Rever'J m"' Whittemore the sume of 239£-3-4. and 9-0-0 to Noah Johnson that he had over paid and to highway work 15-19-6 — which amounts to all his List Excepting 7£-18-7 March y= 23 Day 1740— Then Reckoned with Joseph Wood, and we find that he paid into the Com"^' for the year 1739. Namely Noah Johnson Benja'° Holt & Richard Easman the sume of 204£-16-10. which is all his List Excepting. 5£-3-2 — and we find that the Corn's" has paid to the Re.ver* m' Whittemore the sume of 266£-14-10 & to highways 23£-4-0— & to the meeting house 20-8-0 & Court Charges 12£-10-0 — which a mounts to 204£-16-10 which is the whole of his List Exfepting. 5£-3-2. allso paid four pounds to Wood for Collecting Examined and Reckned By us Ben^'chaS } C°"^'" also Voted and Chose m'' Benjamin Holt Jeremiah Swain & David Abbot to be a Com'"" to Recken with the Last Com'"' & Collector also Voted to Lay out a second Division & meadow Lot to the Rite Originally Granted to Toby Indian and that the Com'"" that was Chose to Lay out the Second Division in s* Suncook be Irapowered to Lay out the same : provided any person appearing to have a Rite to the same, and will pay y" Com'"" for it The article for Giving the Late Com'"" sum thing for their troble was Neg- atived Voted unanimusly to Raise money to pay the Rever* m' Aaron Whittemores salliry for the year ensuing, and the oather neseciry Charges arising in y" s* plantation also Voted to Raise five pounds on Each single Rite in s* plantation to pay the Rever* m"' Whittemores salliry for y" year Ensuing, and what remaing yet his Due. and the oather Nesecery Charges arising in s* Township which is to be Committed to m' Joseph Wood to Collect he paying to the Com'"" and the Com'"" Giving an account to the propriety y" next annuall meeting and this with the oather assesments which has bin Raised on each single Right in s* plantation amounts to thirty nine pounds fiveteen shillings to each Originall Grantee Another meeting was held on September 8, at which Jeremiah Swain was chosen one of the committee, and David Abbot collector, in place of Joseph Wood, who had died. The only other business done was to negative a motion to give land to Oliver Holt or Joseph Harris if either of them " appear to serve the town as a blacksmith." At still another meeting, held October 19, a motion to see if any more land in the township should be laid out, was negatived. A meeting was held November 17, at which it was Voted to Lay out two hundred acres of the undivided Lands in said Town- ship to Each Respective Rite, allso to be Laid in two Divisions one hundred acres in Each. & to be qualified by cupling to one that is meaner, so that Each Proprietor may have his Equell proportion to be a like good by Estemation as near as may be Voted that Each Proprietor Draw for his Lott then Voted and Chose Noah Johnson m' Benja" Chandler, m' James Whitney m"- moses Foster & m' Timothy Knox to be a Com'"" to Lay out s* lots of Land. & to employ sum able surveyor for y" same Voted that the Com'"" be impowered to Lay out a Lot for the pasonage where they shall think most Conveniant Voted that Each Proprietor pay his Equal part to the Com'"" and surveyor for their servis upon y" Drawing of their Lotts 1742. At a meeting of the proprietors, held April 28, it was PEOPKIBTAEY ANNALS. 63 "Voted to Lay two pounds two shillings old tenor on Each single Proprietor in s* Township for payment of the Rever 1747 the Proprietors of Suncook being meat, this return was Presented to them, for a foundation for their Proceedings at Said meeting Pr. Benj" Johnson In obedience to such notice, the proprietors held a meeting at the place designated on October 20, and after choosing the required officers the following business was transacted : Voted and agreed to Raise the Sum of Eleven Hundred Pounds old tenor, to be Proportioned on the Proprietors of Suncook, and to be Dispos''^ of, to Defray the Charge of the Law Suit which y' Rev* m' Aaron Whittemore has already brought against the Said Proprietors, and other Charges occasioned thereby, also for the Charge of assessing and Collecting the Same. Voted and agreed to raise the Sum of Two Hundred and Twenty Pounds old tenor, to be Proportioned on the Proprietors of Suncook, and to be Dispos'* of to Fulfill the Contract, between the Rev''* m' Aaron Whittemore and said Proprietors, and to Defray the Charge of assessing, and Collecting the Same. Enter''! pj_ Benj" Johnson Propri'" Clerk. The officers chosen were duly sworn to the faithful discharge of the duties of their respective offices, before John Osgood, justice of the peace. 1748. The committee appointed for the purpose, fixed on March 31 as the date of the first annual meeting after the passage of the foregoing act. Accordingly on that day it was held, and the board of officers of October 1747 were re-elected. The following votes were passed : Voted and agreed to Raise the Sum of one Thousand Pounds old Tenor, to be Proportioned upon the Proprietors of Suncook, and to be Dispos''* of for the Payment of the Law Suit which y« Rev'* m' Aaron Whittemore has already brought against the Proprietors, and the Charge of assessing and Collecting the Same. Voted and agreed that Benjamin Johnson is hereby authorized and Im- powered, to appear as agent for Said Proprietors, at the Great and General Court of the Province of New HanJpshire, to Pray them to afford Some Suit- able aid or Relief, Respecting the assessing, and Collecting the Rev' m' Aaron Whittemores Salery, or any other matters Relating to Said Plantation at Suncook. Voted and agreed that Benjamin Johnson is hereby authorized and Im- powered, to appear as agent For Said Proprietors, at the Great and General PKOPEIETAEY ANNALS. Court of the Province of the massachusetts Bay, in any matter or things Relating to the Plantation at Suncook. This appointment of Benjamin Johnson as agent of the proprietors, to appear before the General Courts of New Hampshire and Massachu- setts Bay, as there might be need, seems to indicate that at this time there was still some doubt as to the proper source of authority, to enable them legally to raise money for the minister's salary, and other necessary expenses in the management of the plantation. The assessors, however, according to the act passed by the General Court of Massa- chusetts Bay, in September, 1747, made an assessment of twenty-two pounds on each proprietor, to raise the thirteen hundred and twenty pounds voted at their October meeting, furnishing the list January 30, 1748. On April 5, 1748, they also assessed on each proprietor sixteen pounds, thirteen shillings, and four pence, to raise the thousand pounds voted at the annual meeting March 31, 1748. As a matter of interest to those who would know the tax-payers of that early day we subjoin the list, adding also the original grantees. Okiginal Grantees. John Chamberlain, Edward Spooney, John JefEts, Isaac Whitney, Eliezer Davis, Joseph Wheelock, Jonathan Kittredge, Jonathan Frye, Abial Austin, John Goss, Zebediah Austin, Josiah Davis, Ebenezer Holburt, Robert Usher, Jonathan Cummings, William Cummings, J John Pollard, Joseph Gilson, John Stevens, David Melvin, Elias Barron, Jacob Farrar, Joseph Wright, Noah Johnson, Possessors, or Claimers. Samuel Phillips, of Andover. John Barnard, of Andover. C William Maglauglin, of Suncook. I James Mann, of Suncook. Jonathan Abbot, of Andover. Stephen Holt, of Andover. Josiah Chandler, of Andover. r Nathan Holt, of Andover. J James Kittredge, of Tewksbury. ( William Kittredge, of Tewksbury. j Capt. William Lovejoy, of Andover. I Capt. James Stevens, of Andover. Henry Lovejoy, of Andover. ( Oliver Holt, of Andover. I Braviter Gray, of Billerica. j Stephen Merrill, of Andover. I Richard Hardy's heirs, of Andover. John McNeil, of Amoskeag. James Burbeen, of Boston. John Pollard, of Billerica. ( Samuel Hardy, of Bradford. 1 Joseph Jackson, of Boxford. ( Joseph Mullikin, of Bradford. I Robert Mullikin, of Bradford. Joshua Andros, and others, of Boxford. Elias Barron's heirs, of Concord. Jacob Fari-ar's heirs, of Concord. Joseph Wood's heirs, of Concord. Noah Johnson, of Dunstable. 64 HISTORY OF PEMBBOKE. Ensign John Harwood, John Gilson, . Daniel Wood, Isaac Lakin, ) Benjamin Hassell, ) Toby, Indian, Zachariah Parker, Thomas Richardson, Ebenezer Ayer, Moses Greaves, Capt. John Loyewell, Jeremiah Hunt, 7 Samuel Whitney, y Nathaniel Wood, Thomas Wood, Seth Wyman, Benjamin Parker, Joseph Farrar, Eliezer Melvin, Josiah Jones, Ebenezer Wright, Samuel Moore, Robert Phelps, Jonathan Houghton, Josiah Johnson, lohabod Johnson, Francis Doyen, William Ayer, Benjamin Kidder, Solomon Keyes, Lieut. Josiah Farwell, Jacob Gates, Timothy Richardson, Edward Linkfleld, Jacob Fullam, Noah Johnson, of Dunstable. Josiah Sautle, of Groton. Peter Ayer, of Haverhill. Benjamin Gale, of Haverhill. Benjamin Parker, of Haverhill. Thomas Richardson, of Maiden. Ebenezer Ayer, of Methuen. Lieut. Nathan Adams, of Newbury. Joseph Baker, of Suncook. Capt. Moses Foster, of Suncook, David Abbot, of Suncook. Samuel Goat,i of Suncook. Thomas Russ, of Suncook. James Moor, of Suncook. 5 Thomas Cunningham, of Suncook. I James Burbeen, of Boston. Moses Tyler, of Suncook. ( Robert White, of Suncook. \ James White, of Suncook. j Elias Whittumore, of Suncook. I Thomas Richardson, of Maiden. Timothy Knox's heirs, of Suncook. Benjamin Holt, of Suncook. Ephraim Blunt, of Suncook. 5 Thomas McConnell, of Suncook. J Benjamin Johnson, of Woburn. Francis Doyen, of Suncook. Richard Eastman of Suncook. Andrew Otterson, of Suncook. William Knox, of Suncook. Capt. John Chamberlain, of Souhegan East. Jeremiah Swain, of Reading. Timothy Richardson's heirs, of Woburn. J Jacob Fullam, of Needham. I Elisha Fullam, of Weston, and others. After the passage of the act relating to the raising of the minister's salary, and appointment of a committee to make the necessary arrange- ments for the carrying out of its provisions, the committee held regular meetings for this purpose, and had their action duly recorded. A meeting was always held previous to the calling of any meeting of the proprietors. 1749. The annual meeting of the proprietors was held at the house of Henry Abbot, innholder, Andover, March 28. Benjamin Hall, Moses Tyler, Benjamin Johnson, Ensign Stephen Holt were chosen a committee to settle accounts with Eev. Aaron Whittemore " Respecting his Salery," and the meeting was adjourned, to meet at the same place, at one o'clock, May 16. iQault. PEOPEIETARY ANNALS. 65 At the adjourned meeting it was Voted and agreed to Raise the Sum of Twelve Hundred Pounds old tenor, to be Proportioned on the Proprietors of Suneook and to be Disposed of for the Payment of the Kev* m' Aaron Whittemore his Salery, and for other Lawful Charges arising about the Same Voted and agreed that the proprietors Expence, at these Two Last meetings Should be paid out of the Treasury This sum of £1,200 was duly assessed upon the proprietors, but the list was delivered directly to the collectors, and never recorded. At a meeting of the proprietors of Suneook, held at the house of Henry Abbot in Andover, September 13, Benjamin Johnson, Ephraim Blunt, Stephen Holt, Ebenezer Ayer, Moses Tyler, Noah Johnson, and Benjamin Holt were chosen a committee to lay out the common and undivided lands " as soon as may be," and draw the expense from the treasury. CHAPTER VII. Propeiktart Aknals, 1750-1759. 1750. Agreeable to notice inserted in the Boston Weekly Gazette, the proprietors held their annual meeting March 23, 1750, at the house of Henry Abbot in Andover. The usual parish officers were chosen.' 1751. The meeting of the proprietors was held at the house of Henry Abbot, Andover. After choosing officers, adjourned to May 15. At the May meeting again adjourned to June 12. No meeting was held in June, and " therefore fell through." 1752. Notice of the annual meeting was " posted up at the several towns where the proprietors principally resided." It was held at the house of Henry Abbot, Andover, March 31. After electing the old board of officers, the meeting was adjourned to June 24, Non-attend- ance prevented the adjourned meeting. The special act of the General Court of Massachusetts to enable the proprietors to raise money to pay their minister, which was to continue in force five years, expired September 5. On September 13, 1749, it will be remembered, a committee was appointed to lay out the common and undivided lands of the township. Repairing to Suneook to make investigation, they found a large quantity of such land on the west side of the Merrimack, and laid out sixty-six lots, the best containing "one Hundred acres and they 1 other business transacted will be found summarized in the chapter on the Bow Controversy, pp. 45, 46. 5 66 HISTOEY OF PEMBROKE. Qualified the other Lots which by Reson of Badness of Land & Situa- tion were not so valuable with the addition of more Land and made them Equal to the Least Lots, according to their best Skill & Judg- ment." In this report, dated September 23, 1752, they give a detailed description of their action. On October 11a meeting of the proprietors, duly notified, was held at the meeting-house in Suncook. A vote was passed granting to Benjamin Johnson, Ephraim Blunt, Stephen Holt, Ebenezer Ayer, Moses Tyler, Noah Johnson, and Benjamin Holt, the committee laying out the lots, and Lieut. Benjamin Rolfe, assisting, lots Nos. 1, 2, and 3, next to'Rumford line, containing 400 acres, more or less, " in full Satisfaction for their service in laying out Said Division," to be divided according to the money due each. A vote was then taken to proceed immediately to the drawing of lots on the west side of the Merrimack, which was done according to a list taken in the " Names and Rights of the original Grantees." It was also voted that any person " that has Drawn his lot and Dont like it may have liberty to Release the Lot he has already Drawn and take up another Lot in Lieu thereof upon his own charge in the un- divided Land on the west side of the merrimack river and to be laid out in the same form as the other Lots." Two or more of the committee first laying out the land were to give their approbation. A vote was also passed granting to Dea. Richard Eastman, " and his heirs and assigns forever," 32 acres of land on the north side of Suncook river, between lot No. 1, first division, and No. 60, second division, bordering on the river, reserving six rods through the same for a road.' 1753. At this time, it appears, a portion of ancient Suncook was not included in any township, and persons inhabiting it were not liable to taxation. This naturally was not pleasing to tax-payers in sur- rounding townships and led, by petition probably, to the passage, January 31, 1753, of an act by the General Court of New Hampshire, joining them with a part of Penny Cook, in one district, and compelling them to pay their proportion of the province tax. During this year, Robert Cochran ^ of Londonderry was thrown from his horse in town and killed. Accordingly a coroner's inquest was 1 By an act of Parliament In 1751, Old Style (O. S.) was changed to New Style ( N. S.) by dropping eleven days from the calendar after September 3, 1752, making the next day September 14, 1752. This was rendered necessary because of the gradual changing of the time of the solstices, resulting from the fact the earth requires 365 days and 6 hours nearly to complete her reyolution around the sun, and reckoning only 365, she was gradually falling behind in her path at any given date, which, at the time of the change, amounted to 11 days. To prevent future error, one day was to be added to February every year thereafter divisible by 4, except years divisible by 100 and not by 400. Such are called leap-years. a Samuel Cochran of Walpole says the man killed was Ninian Cochran, his great- grandfather. PBOPEIETAEY ANNALS. 67 held, with Dr. Ezra Carter foreman. As a matter of special interest, to some certainly, we give the return to show the method of those early times : Province of ) In Inquisition Indented taken at Suncook (so-called), New Hampshire \ within said Province, the eighth day of June, in the Twenty-Sixth Year of the Reign of our Sovereign Lord George the Second, by the Grace of God, of Great Brittain, France, and Ireland, King, Defender of the Faith, &c., before Aaron Stevens, Great Coroner of our said Lord a* King in s* Prov. afores* upon view of the Body of Robert Cochran of London DeiTy in s* Province aforesaid, Grent., then and there in afores* Suncook being Dead by the oaths of Ezra Carter, John Noyes, James Moor, Abraham Kimball, William Mann, John Mann, William Man, Timothy Walker, Jacob Doyen, Alexander Todd, William Moor, John Moor & John Knox, good & Lawful! men of aforesaid Province, who being charged & sworn to enquire for our said Lord the King, when & by what means & how the said Rob' Cochran came to his death, upon their oaths do say that the aforesaid Robert Cochran, in manner and form aforesaid was killed & came to his death by Misfortune, viz. by falling from his Horse. In witness whereof as well, I, the Coroner aforesaid as the Jurors aforesaid to this Inquisition have interchangeably put to our hands & seals the day and year aforesaid. Aaron Stevens, Coroner, seal John Mann, seal] Ezra Carter, Foreman, seal Timothy Walker, [seal John Notes, sea! Jacob Doyne, iseal James Moor, seal] Alexander Todd, seal] Abraham Kimball, sear William Moor, 'seal William man, 'seal John moor. iseal John Knox, ]seal 1754. As no meetings were held, we have no records covering this and several following years, rendering any extended account of the transactions of public interest impossible. During this year, however, war with France was again declared, in- volving conflicts with the Canadians and their Indian allies. This, as a natural consequence, filled the public mind with apprehension and fear, as they became conscious of their perpetual exposure to peril from sudden raids of the enemy. Yet the memory of earlier experi- ences led them to exercise greater watchfulness, and not to be content simply to defend themselves when assailed, but to plan an aggressive warfare into the enemy's country. Such action, in a successful issue, furnished the only ground of assurance for a final and permanent peace. Suncook was always ready to do her part in all these efforts to accomplish an end so desirable. 1755. By appointment of the General Court of New Hampshire, Jonathan Lovewell warned a town-meeting in Bow, April 22, for the choice of oflicers, and the transaction of such other business as might legally come before it. He was present at the time and place appointed to serve as moderator, but, in his return, was under the necessity of re- porting " that there was but one inhabitant of the town of said Bow that attended." 68 HISTOEY OF PEMBROKE. During this year, several from town joined in the expedition against forts DuQuesne, Niagara, and Crown Point, as will be seen elsewhere. 1756. During this year, a committee of the proprietors of Bow, which had previously been appointed to obtain, if possible, a peaceful and satisfactory settlement with the proprietors of Suncook, finished their labors, and the result of their action, as far as known, will be found in the chapter on the Bow Controversy. 1757. The time had now come for the people of Suncook to take action in the matter of seeking for the incorporation of the town. It is to be remembered that nearly a score of years before, the in- habitants of Suncook had entertained the idea of asking for incorpora- tion. In the warrant for their annual meeting, as early as 1742, an article was inserted to see what action the proprietors would take in the matter. At the meeting held on April 28 of that year for some reason it was " Agreed to Let that article Drap Concerning petitioning for town privileges for the present." 1758. At this later date, the petition for such purpose was not sent in without remonstrance. The proprietors of Bow, for good reason, as they thought, doubtless from the fact that their claim embraced a large portion of Suncook, were not pleased with the idea. Accordingly on April 6, 1758, through their selectmen, they spoke of the proposition as follows : "If they should be favored with their request, it would strengthen them in their error, and weaken our just right, and prevent the proposed agreement from being vigorously pursued. We humbly conceive that they ought not to be so fully disunited from the town of Bow, and exempted from subjection to it as they ask, but they be a Parish in the town of Bow ; for we cannot conceive what end it can answer to make a township and grant privileges to a society to regulate themselves according to the laws of the land, when we are putting the same laws in execution to dispossess them." We can well understand the nature of their grievance in seeing a portion of their territory likely to slip away from them. Their remon- strance, however, did not prevent the favorable entertainment of the petition by the General Assembly. The petition was as follows : The Humble Petition of John Noyce of a Place called Suncook as Agent of Sundry of the inhabitants of said Place & of Bow & Places adjoining. Shews — That there are near Sixty Families Inhabiting within the Boundaries of the Township of Bow of the Said Place Called Suncook & a Place called Buck Street which are Situated So near one another as to be Convenient for a Town- ship but Some of them are upon Lands not within any Township & others within Said Township of Bow by Reason whereof they cannot all join and Act as a Place Incorporated — That they have a Minister of the Gospel Set- tled among them who has been for a Considerable time Supported by Volun- tary Contribution which fall heavy on a few of them while others go free and PEOPEIBTARY ANNALS. 69 as they have thots of Building a Meeting House which is now Necessary it will be Still a Greater Burthen on those who are Willing to do all they can to advance the Settlement of the Lands there than if they had Authority to Lay a Just & Proportional Tax on all who may Enjoy the Benefit of it — That the Bounds they Propose for a Township are as follows viz on the West by Merrimack River on the North by SouCook River on the East by the Townships of Chichester & Ipsom & on the South by Sun-Cook River within which Limits is Contain'd about the Quantity of Six Miles Square and they are Natural and Suitable Boundaries for a Township — That it is not Proposed that by Erecting Such a Township the Property of the Lands should be Affected — But as part of Said Lands fall within the Bounds of Bow which is a Township already Incorporated it is necessary the Proposed Incorporation Should be made by a Special Act to Disunite & Exon- erate the Said Inhabitants from the Duties of the former Incorporation Wherefore your Petitioner in behalf of his Constituents Humbly Prays That a Township may be made by the Boundaries aforesaid & Infranohised with the usual Liberties Powers & Privileges of Corporate Towns in Said Province & Exempted from Subjection to any other Town and that he may have Leave to bring in a Bill Accordingly And he Will Ever Pray ^ Jan. 6, 1768. John Noyes 1759. The foregoing petition of John Noyes, in behalf of the inhabitants of Bow living on the east side of the Merrimack, was received with favor, and liberty was given to bring in a bill to that effect April 25, 1758. This was accordingly done. Decisive action on the petition, however, not having been taken pre- viously, in October the following address was sent to the Governor to influence such decision, by a committee of the proprietors of Bow, who for some reason seem to have been led to change their opinion, and favor, rather than longer remonstrate against, the granting such petition : Province of Newhamp'' October y^ 12* 1759 whereas the Proprietors of Bow in Said Province at their annual meeting held at Stratham in Said Province by adjornment on the 2^ Day of this Instant October made Chose of us the Subscribers with others to Joyn with the Inhabatance of a Certain tract of Land Lying between j' Rivers meremack Suncook & Soucook & y= Southwest Side of Chichester or their agent M' John Noyes to Do all that in us lay to obtain a parish of y" afore Said Land — Pursuant thereto we humbly Beg that your Exelency would be Pleased to grant the petition of m' John noyes which petition is Signed by him & Dated ye gth j)ay of January 1758 & your petitioners Shall as In Duty Bound Ever pray &c " Israel Gilman ) Walter Bryent V Comra"=' Sam' Lane ) The inhabitants of Buckstreet gave their consent to the foregoing petition in the following characteristic paper : We the In Habitence of Buckstreet who Shewed oure Desire To be In- corporated with Suncook (So Called) ware and are free and willing for the Same with a pervis^,! we might be free from paying any Back Rates Either 1 N. H. Town Papers, Vol. XIII, pp. 164, IBS. 2 N. H. Town Papers, Vol. XIII, pp. 155, 156. 70 HISTORY OF PEMBROKE. to Province or minester which They promised us and now Refuse which we Think Very unreasonable for us to pay their Debts Due Before we Joyne Being Scarsely able to pay oure own Thomas Lucas Daniel Luckos Thomas Sincklor William Fullerton John m"=gafiey John Sinkler David Connor Joseph Sinkler James Luckus William Marten James Cochran Samuel Connor Juner Whether or not this had any weight with those in authority and hastened final action, we are not informed, but certain it is, that within three weeks thereafter the following act of incorporation was granted : [P. S.] Anno regni Regis Georgii secundi magnae Brittannim, FrancicB & Hibernice, tricessimo-tertio. AN ACT for the incorporation of a Parish, partly within the township of Bow & partly within the Places known by the Name of Suncook and Buck- street. WHEREAS a Petition has been prefer'd to the General Assembly Repre- senting that about sixty Familys were settled partly within the Township of Bow and partly at a Place called Suncook & at a Place called Buck-street so nearly situated to one another that it would be convenient for them to be Incorporated into a Township & wou'd tend much to the Increase of settlers there & wou'd also enable them more easily to support a minister of the Gospel which they had done only by contribution for some Considerable Time past & other Insidental charges. And thereupon Praying that by special Act such an Incorporation might be made, which having been examined and con- sidered & it appearing to have a Tendency to the Public Good BE IT THEREFORE ENACTED BY His Excellency the Governour, Council & Assembly that a Parish shall be & hereby is Erected & Incorporated by the Name of the Parish of Pembroke bounded & Limited as Follows (viz.) • on the west by the Merrimack River, on the North by the Sowcook River on the East by a Part of the Township of Chichester & Epsom & on the south by Suncook River within which Boundaries is contained about the Quantity & Extent of Six miles Square of land. And the Present & Future Inhabitants thereof are hereby Invested & Infranchised with all the Powers & Authorities & Privileges that any other Parish in this Province has by Law as to the sup- port of the Gospell Ministry School Poor & other Incidental charges Relative thereunto & also as to the Laying out of Highways Building of Bridges & any other matter or thing for the good order Defence well being & Government of said Parish and the affairs thereof and the said Inhabitants are hereby exonerated exempted & Discharged of & from all Rates Taxes & Dutys which before the Passing this Act they were by Law subject to as Inhabitants of any Town heretofore Incorporated excepting such as are already made & Incumbent on them to pay & Discharge to the Province or otherwise, and that Walter Bryant Esq in said Province is hereby aiithorized to call the first meet- ing of said Inhabitants who when meet may Proceed & Transact any afiairs Relating to the said Parish as the Parishioners of other Parishes may by Law AND BE IT FURTHER ENACTED by the authority aforesaid that said Parish be invested with the same Powers & authorities for Levying & Collecting such Province Tax as shall be Imposed upon them by Law as any other Town or Parish in this Province and that the Officers that shall be chosen by said Parish be subject to the same fines and Penalties that the Like Officers are subject to in any other Parish in this Province. Province of t New Hamp'. I In the House of Representatives Nov'. 1st 1759. THE MASONIAN CLAIM. 71 In MSS. Vol. 8, p. 235, in the office of the secretary of state, may be found the original document, giving a crude plan of the premises mentioned in the foregoing petition for an incorporation, showing the land proposed to be included. By referring to Map No. 1,' it will be seen that the town of Pembroke at its incorporation included a large portion of Bow previously unclaimed by the proprietors of Suncook. The lots had been laid out in eight ranges, running north and south, numbered from the Merrimack, sepa- rated by a " range road," all of which are wholly, or in part, in use to this day. The laying out of the lots in the first four ranges followed the Suncook plan, in the second four, the Bow plan. On the passage of the foregoing act of incorporation, the Plantation of Suncook, or Lovewell's Township, ceased to be, and the Town of Pembroke took her place in the fair sisterhood of the Commonwealth of New Hampshire, henceforward to enjoy all the peculiar rights and privileges belonging to towns. CHAPTER VIII. The Masonian Claim. By referring to Map No. 1,^ it will be seen that the town of Pembroke, as incorporated, is bounded on the north-west by the Soucook river which separates it from Concord ; on the south-west by Merrimack river, which separates it from Bow ; on the south-east by the Suncook river, which separates it from Allenstown ; and on the north-east by Loudon, Chichester, and Epsom. It was primarily divided into two parts by the south-easterly line of ancient Bow. The part north-west of said Bow line is also divided into two parts by the easterly line of ancient Suncook. The settlers on the east side of said Suncook line obtained titles to their land from the proprietors of Bow, while those on the west side at first purchased their lands from the proprietors of Suncook, but were afterward obliged to purchase them from the pro- prietors of Bow, as shown in the account of the Bow controversy. That part of the town south-east of the aforesaid Bow line, or between said Bow line and Suncook river, is also divided into two parts by the easterly line of Suncook. The settlers on the westerly, or Suncook side of said line, at first purchased their land of Suncook proprietors, but were afterwards obliged to purchase again of the Masonian proprietors, while the settlers east of the Suncook line took J Page 19. 72 HISTOBY OF PEMBKOKB. titles at first, either by gift or purchase, from the Masonian proprietors, as will be shown hereafter. This easterly part was called Backstreet. It is not positively known whence the name. There is, however, a tradition that in early times the deer, in their migratory travels up and down the Suncook river, were wont, when going up river, to leave the river near where William Goss now lives, and approach it again near where True S. Pettengill lives, and vice versa, when passing down the river. Hence the name " Buck road," or " Buck street." We do not vouch for the correctness of this tradition, but in the absence of a better reason for the name, are inclined to accept it as true. It has been claimed, and believed by many people, that the strip of land between the Suncook river and the ancient Bow line, which the Masonian proprietors call the " Gore," once constituted a part of AUenstown. We will state a few brief facts, and leave the reader to draw his own conclusion. In 1688, Samuel Allen, Esq., of London, Eng., purchased of the two sons of Eobert Tufton Mason the territory of New Hampshire. Allen commenced actions against certain citizens of New Hampshire to recover the lands, but failed to establish his claim. He is said to have paid a large sum of money for the claim, and to have expended much in the suits at law which followed. . After his decease his children, in 1722, petitioned the Government of New Hampshire for the grant of a township of land, and there was granted to them " a tract of land four miles square adjoining Chester side line, and Nottingham head line, upon the condition that they settle fifteen families on the same within five years, but in case of an Indian war within that limitation then to have so many years after the end of said war, to perform said condition." We have never been able to learn that Mr. Allen's children, either themselves, or by others, attempted to run out their grant, to learn where it was, or that they attempted to make any settlement within the territory. The early settlements in the westerly part of the town were made in ancient Suncook by people who purchased their lands from Suncook proprietors. Those in the easterly or south-easterly parts were made upon lands purchased of the Masonian proprietors, after they purchased the claim of John Tufton Mason to the lands of New Hampshire, and had divided the territory, which they called "Allen's Town," into lots, and drawn for them in 1752, as will be shown hereafter. The only practical effect, so far as we have been able to learn, of the grant to Allen's children, was to give a name to the territory south-east of Suncook river. The Masonian pro- prietors in their meeting April 11, 1750, styled it "Allen's Town," and the strip of land in question, "The Gore adjacent to Allen's Town." In 1759, when Pembroke was incorporated, no mention was made of THE MASONIAN CLAIM. 73 Allenstown, as in fact there was no such town to mention. The act of incorporation includes " a part of Bow, a place called Buckstreet, and a place called Suncook." The part of Bow is that part of Pembroke north-west of Bow line, the place called Buckstreet is that part of the strip of land in question east of the before-mentioned Suncook line, and the place called Suncook is that part of the strip west of said Suncook line. The inhabitants, who settled within the territory, now Allenstown, were, from time to timer granted certain privileges by the Legislature, or General Court, of New Hampshire, and they performed certain acts, as other towns, but the town was not incorporated till 1831. The inhabitants petitioned to be annexed to Pembroke, but did not succeed. By petition to the General Court in 1798, they set up the claim that this strip of land was taken off from Allenstown, when Pembroke was incorporated, and asked that it be again annexed to Allenstown. The General Court, however, did not grant the prayer of their petition, but 'fixed the southerly line of Pembroke on the southerly bank of Suncook river. The first settlements at Buckstreet are supposed to have been made between 1750 and 1755. As they were made under the auspices of the Masonian proprietors, it seems proper to explain the origin of the Masonian claim, and the proceedings of the proprietors who pur- chased it. In 1606, King James of England granted by patent the territory called Virginia, in America, limiting it from the thirty-fourth to the forty-fourth degree of north latitude. This territory was divided into two parts called North Virginia and South Virginia. The latter was assigned to certain gentlemen of London, styled the "London Company." North Virginia was assigned to certain gentlemen of Bristol, Exeter, and Plymouth, styled the "Plymouth Company." They, however, were not satisfied with their patent. They petitioned the king for an enlargement, and confirmation of their privileges. The king, in 1620, established a council, consisting of forty members, called " The Council established at Plymouth in the county of Devon, for the planting, ruling, and governing of New England in America." It was styled the "Council of New England," or "Council of Plymouth." Their territory extended from the fortieth to the forty- eighth degree of latitude north, and their charter was the foundation of all future grants of territory in New England. In 1621, John Mason obtained from the council of Plymouth a grant of land " from Naumkeag, now Salem, round Cape Ann to Merrimack river, and up each of said rivers to the fartherest head thereof, then to cross over from the head of one to the head of the other, with all the islands within three miles of the coast." 74 HISTOEY OF PEMBROKE. In 1622, Fernando Gorges and John Mason jointly obtained a grant of all the land between the Merrimack and Sagadahoc rivers, extending northerly to the great lakes and river of Canada. Massachusetts was granted by the same company, March 4, 1629, extending easterly and northerly to a line three miles northerly of the Merrimack, and thence northerly parallel with said river from its mouth to its source, or head. This grant covered Mason's grant of 1621. The same year John Mason obtained another grant, which was styled New Hampshire, and was as follows : "All the land from the middle of Piscataqua river up the same to the fartherest head thereof and from thence northward till sixty miles were finished, from the mouth of the Harbors. Also through the Merrimack river to the fartherest head thereof and so forward up into the land westward till sixty miles were finished, and from thence to cross over land to the end of the sixty miles accounted from the Piscataqua together with all the islands within five leagues of the coast." This grant covered a portion of the grant of Massachusetts ; also a portion of the grant of Gorges and Mason in 1622. The fact that the two grants of New Hampshire and Massachusetts covered the same territory, was the cause of the long dispute between the two provinces in relation to the boundary line between them, which was finally settled by the king in 1740. Subsequently other grants were made within the same territory, by the Plymouth company, which in 1735 surrendered its charter to the crown, a'fter having made these grants, lapping on and overlapping each other, in this unaccountable manner. As we purpose to speak only of Mason's claim, we leave this subject here. John Mason, either alone, or in company with others, spent large sums of money making settlements on the territory granted him, but died in 1635. Before his death he made his will in which he gave 7,000 acres of land in New England to sundry persons upon certain condi- tions, and then devised all the rest of his lauds in the county of New Hampshire, or elsewhere in New England, " to his grandson John Tufton, the heirs of his body lawfully begotten, and for want of such issue, to his grandson Eobert Tufton, to the heirs of his body lawfully begotten, and for want of such issue, to his cousin Dr. Robert Mason, Chancellor of the Diocese of "Winchester, and to the heirs of his body lawfully begotten, or to be lawfully begotten, and for want of such issue, to his right heirs and assigns forever," thus creating what was called an entail. He also made a provision that his grandsons should surname themselves Mason before they should be capable of enjoying the bequest. This the grandsons did. John, the older, dying without issue, Robert Tufton Mason, the younger, became the owner of the land in New Hampshire. THE MASONTAU CLAIM. 75 Eobert spent many years in England investigating and considering his claim in New Hampshire, but finally obtained an order from the king supporting his claim. About 1682 he, with his two sons, came over from England and formally took possession of his land, and commenced a settlement. Not long afterwards he died, leaving the two sons, John and Robert, in possession. In 1688 they sold their claim to the lands of New Hamp- shire, to Samuel Allen, a merchant of London, for a large sum. It is uncertain how much was ever paid. Measures were taken to dock the entail created by the will of John Mason in 1635, but the proceedings were in England, and the land was represented to be in the county of Norfolk in England, by reason of which the entail was not cut off, or docked, but still existed. Allen's title remained good during the life of the grantors. Allen came to New Hampshire, and commenced actions of ejectment against some of the inhabitants to recover the lands. The cases were tried in the courts of New Hampshire, both inferior and superior, with decisions against Allen. He appealed, and the cases were tried in England with decisions still against him. The ground of defence was, that the defendants had occupied the land sixty years, holding it by possession, not disputing Allen's title to the waste or unimproved land, or land which had been but lately occupied. Allen, however, died soon after. John Tufton Mason, the older of the brothers, had died in Virginia without issue, a few years after the sale to Allen, but Robert, the younger, lived till after the above-mentioned decision, when he died, leaving one son, John, and several daughters. The entail not having been docked legally, this John became the owner of the unoccupied land of New Hampshire, and what had been but recently occupied. He, however, took no measures to assert his rights. He was a sailor, and died in Havana in 1718, leaving two sons, John and Thomas. Upon his father's death, John, the older, became owner of the unoccupied land of New Hampshire within his ancestor's grant. He soon became aware of his good fortune, and found plenty of people to share with him. His claim was of suflScient importance to induce the province of Massachusetts to enter into negotiations with him for the purchase of part, or all, of his claim, referring, probably, to his claim under the grant to John Mason in 1621. According to Dr. Belknap, they purchased 23,675 acres, paying him 500 pounds currency. Belknap also says, " they also paid his expenses to England to establish his claim." Hearing of this trade, Mr. Thomlinson, agent of New Hampshire, entered into negotiations with him to release his whole claim to New Hampshire. Thomlinson made a contract, or agreement, with Mason for that purpose. It was written on parchment, and may still be found among the Masonian papers in care of the secretary of 76 HISTORY OP PEMBROKE. State, though somewhat defaced. A copy may also be found in the N. H. Provincial Papers, Vol. V, pp. 823-825. The agreement was dated April 6, 1739, and was " tripartite," a sort of triangular agree- ment, John Tufton Mason of Boston, but then of London, England, of the first part, John Ringe, Theodore Atkinson, Andrew Wiggin, George Jaffrey, and Benning Wentworth, of the second part, and John Thomlin- son of London, of the third part. It traced the descent of John Tufton Mason from John Mason, and alleged that, by virtue of certain grants to John Mason, John Tufton Mason was entitled to the owner- ship of the lands of New Hampshire, and also set forth that the said Ringe, Atkinson, Wiggin, Jaffrey, and Wentworth, owned, or had in possession, certain lands by virtue of certain grants from the govern- ment of the Province ; that for the purpose of confirming them in their rights, in consideration of seven pounds and seven shillings, to be paid said Mason by said Thomlinson, and 1,000 pounds to be paid said Mason by said Ringe, Atkinson, Wiggin, Jaffrey, and Wentworth, or by the province of New Hampshire, in consideration of which pay- ments, the said Mason should release, or convey to said province of New Hampshire, or to said Ringe, Atkinson, Wiggin, Jaffrey, and Wentworth, his claim to the lands of the said province, subject to a condition, that in all and every future grant, from and after the pay- ment of 1,000 pounds, of any waste land, not heretofore granted, there be always allowed to said John Tufton Mason a lot of land equal in proportion to any other party, or parties, amongst whom such grant, or allotment is made, or given. The terms of this agreement were never complied with, nor do we learn that anything was done in relation to the matter for several years. Belknap, in his History of New Hampshire, says, — The agreement which Thomlinson had made, was in behalf of the Repre- sentatives of New Hampshire, and the instrument was lodged with the Grov- ernor, who, October, 1744, sent it to the house for their perusal and considerar tion. It lay on their table a long time without any formal notice. Quickening messages were sent time after time. But the affairs of the war, and Mason's absence at sea, and in the expedition to Louisburg, where he had a company, together with the disinclination in the house, which was of a different com.- plexion from that in 1 739, prevented anything being done. In the mean time Mason suffered a fine and recovery,^ by which the entail was docked, in the courts of New Hampshire, and he became entitled to the privilege of selling his interest. In 1745 he presented a memorial to the Assembly, in which he told them that he would wait no longer ; and unless they would come to some resolution, he should take their silence as a refusal. Intimations were given that if they would not ratify the agreement, a sale would be made to other persons who stood ready to purchase. At length, in 1746, the house came to a resolution that they would comply > The term " suffered a flne and recovery," used by Dr. Belknap, was meant to desig- nate the legal process, necessary in New Hampshire, " to dock the entail," or enable Mason to give a complete title to the property. THE MASONIAN CLAIM. 77 with the agreement and pay the price ; and that the waste lands should be granted hy the General Assembly to the inhabitants as they should think proper. A committee was appointed to treat with Mason about fulfilling his agreement, and to draw the proper instruments of conveyance ; but he had on the same day by deed of sale, for the sum of fifteen hundred pounds currency, conveyed his whole interest to twelve persons in fifteen shares. When the house sent a message to the council to inform them of this resolu- tion the council objected to. that clause of the resolve, that the lands be granted by the General Assembly, as contrary to the royal commission and instructions ; but if the house would address the King for leave to dispose of the lands, they said they were content. The reader will readily understand why this delay on the part of the House in complying with the terms of the agreement, which delay resulted in the loss to the province of this vast domain of waste or unimproved land. There was evidently a deep-seated jealousy existing between the representatives who constituted the Assembly, and who were chosen or elected by the people, and cared for their interests, and the council, who were appointed by the governor and were supposed to care most for his and their own interests. The representatives feared if the disposal of the lands was left with the governor and council, they would be appropriated among themselves and their friends ; while on the other hand, the council feared, if the disposal were left with the assembly, thej' would find that they and their friends would be left out in the cold. The first deed from John Tufton Mason may be found in the Rock- ingham County records. It was dated July 30, 1746. The grantees' names, and the proportions in which the lands were granted, were as follows : To Theodore Atkinson, three fifteenths ; to Mark Hunking Wentworth, two fifteenths ; to Eichard Wibird, John Moffatt, Samuel Moore, Jotham Odiorne, Jr., Joshua Pierce, Nathaniel Meserve, George Jaflrey, Jr., John Wentworth, Jr., Thomas Wallingford, and Thomas Packer, each one-fifteenth part. The deed set forth that John Tufton Mason was the rightful heir of John Mason, and that said John Mason, by virtue of certain grants, confirmations, and ratifications, owned certain lands described as follows : " Situate in New England in America upon the sea coast between the rivers Merrimack and Piscataqua & running up Piscataqua river to the fartherest head thereof & from thence north westward until sixty miles are completed & so running up the Merrimack river sixty miles & then across the main land to the end of the sixty miles aforesaid commonly called & known by ye name of New Hampshire." The consideration of the deed was " fifteen hundred pounds good lawful money of the Province of New Hampshire." It conveyed " all that tract or parcel of land situated in ye Province aforesaid containing two hundred thousand acres more or less bounded as follows, viz : — Beginning at ye mouth of Piscataqua river thence up the same to ye 78 HISTOBY OF PEMBEOKB. fartherest head of Newichawannek river, so called, and the fartherest head thereof and thence north westward untill sixty miles be completed from ye mouth of Piscataqua river aforesaid ye place where it began & then from ye mouth of Piscataqua river aforesaid along the seacoast towards Merrimack river until it comes to the boundary line between the s* Province of New Hampshire and ye Province of Massachusetts Bay, and then running as ye said Bounding line runs untill sixty miles be completed from ye sea, then running from the westerly end of sixty miles last mentioned across the land to ye northerly end of ye sixty miles first mentioned together with the southwest half of ye Isle of Shoals." The deed was signed by John Tufton Mason, and his wife, Anna Elizabeth Mason, who released her right of dower and thirds in the premises. With the deed was recorded the following receipt : Province of New Hampshire July 30 1746 Received of Theodore Atkinson Esqr & others in the foregoing deed mentioned, fifteen hundred pounds the full sum of the consideration this deed mentioned. John Tufton Mason. It will be observed that this deed was intended to convey many thousand acres of land, lying on the westerly side of the Merrimack river, which had not been claimed by John Mason, or any other person heretofore under him, so far as we have been able to learn, which was not set forth in the first part of the deed, as owned by John Tufton Mason. The only wonder is, that these purchasers, in their avaricious greed, did not induce Mason to include the entire territory of the province within the boundaries fixed on the east and north by the commissioners in 1737, and on the south, as fixed by the king in 1740.' Not satisfied with claiming sixty miles on the southern boundary line of the province, and running a straight line from thence to the northern extremity of the eastern boundary line, they claimed that their purchase was bounded on the north and north-west by a curved line from one of these extremities to the other, which should be sixty miles distant from the sea coast in all its parts. By referring to a township map of New Hampshire, it will be seen that sixty miles on the southern line of the state will extend west, perhaps, into Cheshire county, and the same distance on the easterly line, north to Conway. Then in imagination drawing a curved line from one of these points to the other, sixty miles in all its parts from the sea coast, will readily be seen the territory claimed by the Masonian proprietors. It included a large part of Hillsborough county, with a considerable portion of Merrimack county, which was not within Mason's grant from the Plymouth company. 1 See Bow controversy, p. 42. THE MASONIAN CLAIM. 79 We do not learn that the exact location of this curved line was ever established. From time to time, attempts were made in that direction. September 26, 1751, the proprietors voted "to wait upon the governor to see if he would join them in running the line." October 8, 1761, the proprietors voted " that Walter Bryant & Joseph Blanchard be instructed to complete running and marking the curve line." March 4, 1768, they voted that an address be signed and presented to " Isaac Ringe Surveyor General of all his Majesty's lands in the Province of New Hampshire." This address set forth to the " Surveyor General " the circumstances of their purchase, and the necessity of running the line, and establishing the same. Dr. Belknap, in his History of New I Hampshire, says, "Surveyors were employed at several times to make this curve line ; but in running first from the southern, and then from the eastern, boundary to the river Pemigewassett, they could not make the lines meet. Controversies were thus engendered between grantees of crown lands, and those of the Masonians, which subsisted for many years. In some cases the disputes were compromised, in others left open for litigation, till, by the Revolution, the government fell into other hands." It would seem, however, that Dr. Belknap was not fully informed in relation to the termination of the controversy between the state and the Masonian proprietors, as will be shown hereafter. The next day after receiving a deed from Mason, the purchasers of Mason's claim made and caused to be recorded in Rockingham county records, a quitclaim deedi of the following towns, viz., Portsmouth, Dover, Exeter, Hampton, Gosport, Kingston, Derry, Chester, Notting- ham, Barrington, Rochester, Canterbury, Bow, Chichester, Epsom, and Barnstead. Notwithstanding this quitclaim, the purchasers were severely censured for their action in purchasing Mason's claim, during the pending of negotiations between the provisional government and Mason for the same. Whereupon the purchasers, or proprietors, sent a communication to the committee of the government having the mat- ter in charge, which may be found in full in Provincial Papers, Vol. V, 'pp. 833-835, wherein they rehearsed the circumstances of the contract with Mason, and the neglect of the assembly to comply with the con- ditions of said contract, and completely exonerated themselves from > That tlie reader may understand the magnitude and importance of this quitclaim deed, an explanation is necessary. These quitclaimed towns, though few in number, included almost the entire central and south-easterly parts of the state, where, up to this tiilie (1746), nearly all the settlements had been made. The proTinclal government of New Hampshire, in granting townships, had been neither stingy nor parsimonious. The towns of Epsom and Barnstead have, we think, remained intact as when granted. The town of Gosport has been united to Rye to form one town. The other twelve towns have been divided and sub-divided till, within the territory which comprised the fifteen towns, there are now forty-three entire towns, besides the larger part of the towns of Hooksett, Pembroke, and Concord, and smaller parts of Hopkinton, AUenatown, and Manchester. These forty-three towns are, — Bow, Chester, Candia, Auburn, Raymond, Derry, Londonderry, Kingston, East Kingston, Sandown, Danville, Exeter, Newmarket, South Newmarket, Brentwood, Epping, Hampton, Hampton Falls, Seabrook, Kensing- ton, Portsmouth, Newcastle, Eye, Greenland, Rochester, Farmington, Milton, Dover, Somersworth, RoUinsford, Durham, Madbury, Lee, Newlngton, Stratham, Barrington, Strafford, Chichester, Pittsfleld, Loudon, Canterbury, and Northfleld. 80 HISTOKY or PEMBROKE. all blame on account of the purchase. They claimed that they had made the purchase in the interest of the people and the province, fear- ing it would fall into other hands less friendly. They referred to the fact that they had quitclaimed the several towns. To assure them of their sincerity and desire to benefit the people and the government, they proposed to sell to the government their claim for the same amount they had paid, with the costs, provided this be done within one month from the date hereof, and " the deed is made to convey the land to the Government to be granted to such inhabitants as the Governor and Council shall grant charters." The negotiations for the purchase of these proprietors' claims were continued for a long time without a favorable result. It will be noticed' that one of the conditions of this their formal offer to sell their claim was that " the deed is made to convey the land to tJie Government to be granted to such inhabitants as the Governor and Council shall grant charters." After the long controversy which had taken place in relation to this matter, it is not strange that the assembly failed to accept such terms and vote the money to make the purchase. Failing to sell their claim to the government, the purchasers, or pro- prietors, called a meeting May 18, 1748, nearly two years after the date of their deed, and organized by choosing Theodore Atkinson, moderator, and George Jafirey, clerk. They also chose committees to look into, and get copies of, papers to sustain their claim, and to prose- cute trespassers upon their lands. They immediately proceeded to grant land for townships, in different parts of their territory. In these grants they professed to be quite liberal, asking no pay for the land, only providing that the grantees, or settlers, should perform certain acts within a limited time, while the grantors reserved to themselves a certain portion of the land upon which they were to pay no taxes, nor contribute anything toward making improvements until their lands should be pccupied. Although the Masonian proprietors had at first quitclaimed the townships of Bow and Chester, within which a considerable portion of ancient Suncook was comprised, still the inhabitants of Suncook appear to have been considerably alarmed at this time, owing to the fact that some of them lived on land not within the limits of either of those towns. This alarm is inferred from a petition signed by Suncook people, of which a facsimile copy is here given. We also give a copy of another petition signed by Suncook people : Province of 7 Jan. 26 1748-9 To the Hon"* Theodore Atkinson Esqr New Hampshire \ and others Purchasers of John Tufton Mason Esqr his right to land within said Province. Humbly shews that we subscribers on or about fourteen years ago purchased sundry tracts of land of Massachusetts men situate between Chester and Merrimack river as by reference to our deeds X «:^'-: ^s .V'.' ///t '■^^■< fits ' .•^~' y/€,j-/jHi,tn,/^i^.^. 7^ J/ v,,«./ A.yi-^ ■.•/,^ :^^ / M'yj Ma/ U^^^ ^^-'7<^,^ /^/>^^'/?^>v/ ,S^/.....w..C ^^.-..Z, r/V5f*c )^*^^'.. i^;.c '^"^ :^«-< ^O...,„;.0'O//,,^4 ' • / ' ' i ^<7U y / •■ ^•/<,' ^/ {' ,^ . ^ ^ y f''':'7\ •^-^/.v y/Mi^^i o f ' ' J-^,.-." ■"•-•*"***' Facsimile of Petition. This Page Damaged in Printing and Binding [• art, Best Image Available # ^ I THE MASONIAN CLAIM. 81 ma' ; large appear and as we apprehend what lands are not comprehended witi. . your quitclaim and grants are undoubtedly at your disposal and as we conceive ye land aforesaid is without your quitclaim to Chester and not yet granted we pray when you grant or dispose of the same you would reserve and grant to us our improvements or purchase which we have dwelt upon and im- proved for eleven years past. Your consideration hereof will ever oblige your Humble Servants. his Samuel Gaatt William Knox Joseph 5 Brown ^ mai-k giV Jq^i' jtember 30, 1749, Mason, by his attorneys, he being in England ^ ,; time, gave another deed of his claim, which he ratified December 'i_ ' 750. It was recorded in Rockingham County records, in 1753. It difff 'ed materially from the deed given in 1746, not only in the bounda- , iven, but in the names of grantees, and the proportion to each, joundaries are as follows : "Beginning at the sea three miles north Merrimack river, thence running parallel with said river at the mce of three miles to the head thereof, from thence westward till miles are completed ; thence across the land to the inland or ,erly end of a line running from the mouth of the Piscataqua up ame to the farther head thereof and then northwestward till sixty u. i are completed from the mouth of said river ; then beginning at the place three miles northward of the Merrimack, where it first began runs along the sea coast to Cape Ann and round about the same to the middle of Naumkeak, through the river thereof up into the land west- ward till sixty miles are completed ; thence across the land to the inland or northerly end of the line running from the mouth of the Piscataqua river aforesaid." This is a very peculiar deed. It was intended to convey, not only a considerable portion of Massachusetts, bi: also a portion of New Hampshire. It is probable that it also covered the 23,675 acres which Dr. Belknap says Massachusetts bought of Mason several years before. It was evidently intended to convey all the land conveyed to John Mason by both grants — that of 1621, and that of 1629. The names of the grantees, and proportions to each, are as follows : Theodore Atkinson, Richard Wibird, John Moffatt, Jothara Odiorne, Joshua Pierce, Thomas Packer, George JafCrey, Thomas "Wallingford, and John Wentworth, Jr., each one fifteenth part; Mark Hunking Wentworth, two fifteenth parts ; Samuel Solly, Nathaniel Meserve, John Thomlinson, Daniel Pierce, Clement March, and Mary Moore, each one thirtieth part ; Joseph Blanchard, one sixtieth part ; Paul March and Joseph Green, each one hundred and twentieth part, thus conveying twenty-nine thirtieth parts, and reserving one thirtieth part for himself. We do not fully understand why this deed was given. The con- 82 HISTORY OF PEMBROKE. sideration was only nominal, and it was not recorded till 1753. No mention is made of it in the proprietors' records, nor of any change of proprietors. We do not know whether the proprietors ever really acquired any additional land by reason of this deed. It reserved to John Tufton Mason one thirtieth part. In nearly all cases when land was to be divided and drawn for by the proprietors, it was divided into fifteen lots, or parts, and each man who had a deed of one fifteenth part, drew one share, and those who had a deed of less than q6e fifteenth part, were coupled together, so as to draw one fifteenth p|!rt. Mason drawing his proportion with the rest. April 11, 1750, the proprietors voted ''to empower Thomas Packer to grant to such persons as he should see cause, 1,000 acres of land be- longing to said proprietors, known as Aliens Town and the Gore of land between that and Bow." In accordance with this vote, Mr. Packer, April 16, made an agreement with sundry persons to settle upon said lands, in consideration of which, and other acts to be per- formed by them, they were each to receive a portion of the land. April 25, they voted that "James Cochran of Londonderry be one of the grantees and that Mr. Packer insert his name in the grant that he shall make by virtue of the vote aforesaid." The agreement was signed by Mr. Packer, and fifteen other men, including James Cochran. Among the things to be performed were the enclosure of 1,000 acres, ■with a suitable fence to protect the herbage, within two months ; build a bridge across Great Suncook river at the Isle, within one year ; and each one build a house upon his share, or lot, and have a family settled there, within two years, from the date hereof. If any of the persons should neglect, or refuse, to perform their part of the contract, then such person should forfeit his share of the land. Subsequently there was another similar contract, or agreement, made, though signed mainly by other parties. Only a few of the signers of either of these agreements received deeds of the land. It is supposed that those failing to receive deeds, either forfeited their shares, or sold out their interest to others who took deeds of their shares of the land. The proprietors voted August 30, 1750, "that the tract of land known as Allen's Town and the tract called the Gore adjoining thereto, be severed to and amongst the proprietors as soon as may be." September 30, 1750, they voted "that Joshua Pierce and Thomas Packer be a committee to employ a surveyor and chainman to lay out and make a division of the tract of land called Aliens Town into fifteen equal shares and only two lots to a share to be coupled in equal values as near as may be and planning suitable highways and return a com- plete plan thereof and then said shares be drawn for by the said pro- prietors." THE MASONIAN CLAIM. 83 In accordance with this vote, Walter Bryant, a surveyor of note, was employed to make the surveys. He divided a portion of Allen's Town into thirty lots, not including the westerly part which had formerly constituted a part of ancient Suncools, nor some land along the southerly side of Suncook river. He also divided the easterly part of the Gore, or Buckstreet, which the pro- prietors had empowered Mr. Packer to give to settlers, into fifteen lots, number- ing them from one to fifteen, commencing on the westerly side, or end, of the terri- tory. No. 1 extended west to the west- erly side line of William Goss's farm, on the northerly side of Buckstreet road. Lots Nos. 1 and 2 comprise part of the three farms now owned by William Goss, Windsor A. Jenness, and Charles B. Fowler. David S. Batchelder lives on lot No. 3. Lot No. 4 is now owned in part by Jonathan Brown. Its western bound- ary was lot No. 3, between which two lots the road leading from Backstreet road to the Mann place was laid out. Sarah P. Knox lives on lot No. 5, which extends easterly to the road that leads from Buck- street road to the bridge by" the mills. • Lot No. 6 is known as the Kimball place, now owned in part by Sarah P. Kuqx. Frank W. Stevens lives on lot No. 7. Lots Nos. 8 and 9 extend easterly from the Hardy road, so called, to the Hiram Batchelder farm, which farm includes lots Nos. 10 and 11, and a piece from the westerly part of lot No. 12. The divid- ing line between lots Nos. 12 and 13 crosses the Buckstreet road near where . it is crossed by the Great, or Ames, brook. Lots Nos. 13, 14, and 15 extend easterly ^,^. ^ from the easterly line of lot No. 12 to jj^p j^q 3 Epsom line near McCoy's cove, so called. Plan of the Buckstreet Lots num- ^ •' bered from 1 to 15, Each of these lots extended from Suncook river to Epsom, or Bow line. Map No. 3 shows the relative size and position of these lots. He also divided the land westerly of these lots, or the Suncook end 84 HISTORY OP PEMBROKE. of the Gore, into nine lots, numbering them from one to nine, com- mencing on the easterly side, or end, of the territory. The location of these last named lines is not now known, and as this land was probably nearly all occupied and held under titles derived from the Suneook proprietors, it is probable that very little attention was paid to this- survey. He also divided a strip of land on the north-west side of Bow line within the township of Bow, which the Masonian proprietors claimed, into lots. The proprietors of Bow, however, did not propose to yield their claim. In May, 1755, they chose Theophilus Smith, Esq., Daniel Marston, and Samuel Lane, or any two of them, to be a committee to treat with the proprietors of Mason's claim in relation to the line between their respective lands. In November, 1757, the Masonian proprietors chose Nathaniel Meserve, George Jaffrey, and John Ringe, or any two of them, a com- mittee to settle the boundary line between their territory and the township of Bow. In 1758 the said Theophilus Smith and Samuel Lane, and the said Nathaniel Meserve and George Jaffrey, in behalf of said respective proprietors, made a report in which they say, — Having met several times, and produced the claims and demands of each party, they have finally mutually concluded and agreed that the dividing line between the said township of Bow on the southeasterly side thereof, and the lands of said proprietors of Mason's Right, and those who hold as aforesaid, shall be as follows, viz; Beginning on the^line of the Township of Epsom at the northeasterly corner of that lot laid out in the right of said Proprietors at a place called Buckstreet numbered twelve, from thence shall run at the head of the lots laid out as aforesaid, at said Buckstreet, on a southwest & by^ south course until it intersects the head line of the lot Numbered five and from thence on a south west course until it comes to the southerly corner of said township of Bow. This report was dated January 21, 1758, and signed by Theophilus Smith, Samuel Lane, Nathaniel Meserve, and George Jaffrey, and witnessed by William Parker and Davis Sewall. It will be remembered that a portion of lot No. 12 constitutes a part of the Asa Ames farm, and that lot No. 5, on the northerly side of Buckstreet road, is owned by Isaac G. Russ and Sarah P. Knox.^ On May 6, 1752, the proprietors drew for the thirty lots, or fifteen shares, into which Bryant had divided Allen's Town. October 3, 1752, the proprietors took the following action : Whereas a tract of land commonly called the Gore adjoining to the tract of land commonly known by the name of Aliens Town and part of the said tract called Aliens Town not yet divided adjoining to said Gore which were intended to be laid out and divided into fifteen equal rights or shares to the rights of •See Map No. 3. THE MASONIAN CLAIM. 85 :fifteen proprietors or their assigna, and Whereas Sundry persons have moved to purchase some improvements they have made upon said Gore, Therefore voted that Joshua Pierce and Thomas Packer be a committee in behalf of said proprietors and are hereby empowered and desired to make agreement with such person or persons who are settl,ed on said Gore or the said tract called Aliens Town and to divide the remainder into fifteen equal lots or shares «xcept the mill privilege at the island on Suncook river which is not to be divided but to be disposed of by the committee in the best manner they can, for the advantage of the proprietors and return a plan of the same as soon as may be to said proprietors and then the said lots to be drawn for to the respective rights of said proprietors. January 23, 1753, the following action was taken : Whereas by a vote of said proprietors of the 23 day of October last Joshua Pierce and Thomas Packer were empowered and desired to make agreements with such person or persons who were settled on the Gore adjacent to Aliens Town so called and part of said Aliens Town adjoining to said Gore which were intended to be divided into fifteen equal shares or rights to the fifteen proprietors or their assigns ; and as James Cochran and John Cochran have moved to purchase some small tracts within the premises and as there may be also some other tracts not yet improved by any persons which may better accom- modate the said proprietors by selling them than having them laid out to their respective rights, therefore voted that the above said gentlemen be and hereby are empowered and desired to sell all the right and title of said proprietors to the tracts moved for by said James & John Cochran to them and such other small tracts in the premises as they shall think will be better to sell for the use of said proprietors than to be divided amongst the shares or rights of said fifteen proprietors and for such sums or on such terms as will be most for the advantage of the said proprietors and to make report of their proceedings to isaid proprietors as soon as may be. August 27, 1753, they voted " the lot butted on Buckstreet lot No 1 containing about one hundred twenty acres to Clement March as part of his right in undivided land." This land is now owned by William Oosa, George W. Nickson, and Warren D. Foss. January 14, 1755, Thomas Packer deeded nine of the Buckstreet lots as follows : To Joseph Sinclair, lot No. 1 ; Samuel Connor, No. 2 ; Thomas Lucas, No. 3 ; Daniel Lucas, No. 4 ; James Lucas, No. 5 ; Widow Sarah James, No. 7 ; John McGafney, No. 8 ; Thomas Fuller- ton, No. 9 i Thomas Hines, No. 15. i In January, 1758, the proprietors instructed and empowered Mr. Packer to deed to James Cochran lots Nos. 13 and 14, lot No. 13 drawn by said Cochran falling short of the quantity contained in other lots. He was to pay for the balance of land in No. 14, above what was necessary to make good the deficiency of No. 13. There is reason to believe he never paid the araountin full. We find the following record under date of January 24, 1787 : Whereas James Cochran gave his note of hand to Thomas Packer for 162 pounds old tenor with interest at the rate of fifteen per cent per year till paid and whereas said Cochran has paid part of said note and finding his purchase ' The reader is referred to Map No. 3 for the shape and position of these lots. 86 HISTOEY OF PEMBROKE. was at a dear rate and having petitioned for an abatement of what is due, the proprietors considering the circumstances of said Cochran, Therefore voted that the said Cochran be and hereby is discharged from said note. These deeds were quitclaim deeds given in consideration of the grantees having divided the before-mentioned thousand acres of land into lots and returned a plan of the same to said proprietors, and each, except Cochran, having settled upon one of said lots. They conveyed all right, title, and interest of the proprietors in said lands, but reserved to his Majesty's use all white pine trees growing and being thereon. March 30, 1756, several persons were added to the committee to settle with any persons who had settled upon the "Gore," or upon " any part of Allen's Town " adjacent to the " G-ore." October 21, 1757, they voted to sell to Thomas Lucas a strip on the southerly side of lot No. 3, now owned by D. S. Batchelder. They afterwards voted to pay him back the money, because it had been so much trouble to him. June 17, 1758, they deeded to John Cochran, mill-wright, of Bow, two pieces of land in the Gore adjoining Suncook river, 190 acres. This was the same land that a few years later he deeded to his sons, Thomas, John, Robert, and James 3d. The land was a part, or all, of lots Nos. 59 and 60, second division, Suncook lots. Mr. Cochran lived undoubtedly on the Bow side of the line, but it is supposed his mills stood on the Gore side. We find no deed recorded, conveying any part of the Mill lot to Mr. Cochran, though it might possibly have been included in the 190 acres aforesaid. November 22, 1758, the proprietors deeded to James Cochran land in the Gore, lot No. 55, second division, Suncook lots, which had been deeded to him in 1749 by Francis Carr. April 6, 1769, they deeded to him Suncook lot. No. 9, second division, which had been deeded him by Noah Johnson. January 22, 1760, they deeded him another piece of land in the Gore, which, with the two preceding pieces, constituted his farm, the easterly part of which he had, the year before, deeded to his son, Dea. William Cochran. It is now owned by Daniel T. Merrill and his son. The westerly half, now owned by Mrs. Mary Jane, widow of the late Moses R. Lake, he deeded, with the buildings on it, to his son, Maj. James Cochran, in 1766. April 18, 1760, they deeded to Eleazer Allen two pieces of land in the Gore, containing 45 acres, probably part of two Suncook lots. On the same day they deeded to Walter Bryant land in the Gore extending from Suncook river to Bow line. This land is now owned by Warren D. Foss, where his buildings stand. June 24, 1760, they deeded to Nehemiah McDaniel 108 acres of land in the Gore, comprising Suncook lots, second division, Nos. 57 and 58. It had previously been deeded THE MASONIAN CLAIM. 87 to him by Francis Carr, who paid the proprietors for it 400 pounds. It now constitutes the farm of Martin H. Cochran, and a part of the Noah M. Cochran farm. December 3, 1760, they deeded to Luther Morgan six acres in the Gore, and to Nathaniel, three fourths of an acre. The Morgans, father and son, lived on the farm now owned by George P. Morgan, which is Suncook lot, first division, No. 28, and had been purchased of Benjamin Holt by Luther Morgan. June 9, 1763, they deeded to William Martin lot No. 56, second division, Suncook lots, in the Gore, containing 59 acres. As Mr. Martin had lived on it several years, it is probable he had purchased the land previously of the Suncook proprietors, though we find no deed recorded. It now constitutes a part of the Noah M. Cochran farm. The foregoing deeds convey nearly all the land contained within the Gore. By consulting maps Nos. 2 and 3, the location of nearly all the land here mentioned can be traced out. December 17, 1760, the proprietors deeded to Jacob Gay 29 acres ; December 29, to Andrew Buntin, 49^ acres. These pieces were not in the Gore, nor in Pembroke, but in the territory which the Masonian proprietors called "A part of Allen's Town adjacent to the Gore, which had not been divided into lots, or shares." We give the bounda- ries of the two pieces, because we think they fix the location of the first bridge built over Suncook river, and the first road laid out by the Suncook proprietors, through this part of their territory. Buntin's land was bounded as follows : " Beginning at Cochran's bridge and running south 43° west 24 rods by said road, then still by said road 10° west 57 rods to land in possession of Robert Buntin, thence west 123 rods to Bow line, thence by said Bow line northeast 82 rods to Suncook river ; thence by said river to said bridge where we began " ; and Gay's land, viz. : "Beginning at the country road, corner of land in posses- sion of Samuel Gault, and runs west 91 rods, thence south 18 rods, then west about 40 rods to Chester line, thence east southeast about 100 rods to land in possession of William Knox, thence by his land east about 40 rods to the road, then by said road, 51 rods to where we began." This sale to Buntin and Gay was made agreeable to a survey by Walter Bryant in 1760, wherein he paid but little attention to the lay- ing out by the Suncook proprietors. It will be noticed that Andrew Buntin's land was bounded on the south by land in possession of Robert Buntin, and Gay's land on the north by land in possession of Samuel Gault and on the south in part by land in possession of William Knox. It is not known whether Knox and Buntin who, the Masonian proprietors say, had land in possession, ever purchased these lands of the Masonian proprietors, or not, as no deeds to that effect have been found recorded. HISTORY OF PEMBROKE. \ / / ,* ^ o£^ tlndrewBunten I ft HI •0/ ^ >V./J3« t» Bowlf'ne i^ ,/^ j^ / ffotert Bun ten ' | «:3^crfi Cl/todi [ II / ■'^ /[ Jii"'" _w_.»/A ll^ / i vy.di S J mvef Gil ut '(*■ 3 Committee Benjamin (Jhandler J Examined and entered Pr Noah Johnson Props Clerk. The reader will bear in mind that prior to this there had been no road to Rumford, except that cut out by the Penny Cook settlers in 1726, and no bridge across Soucook river except that built by the pro- prietors of Penny Cook in 1730. Also that the roads laid out at this time were designed to open a more direct communication between Sun- cook and the west side of Merrimack river, now the most compact part of the city of Concord, and where were then the most important set- tlements. This would also shorten the distance from Rumford to Massachusetts, whence the settlers of Rumford originally came. The town of Rumford had already established a ferry across the Merrimack river, a little above where the Concord bridge now is. At the annual meeting in 1738, they voted " to lay out a road from the Meeting-house to the lower bridge over Soucook river." This road was undoubtedly intended to shorten the distance travelled between 7 98 HISTORY or PBMBEOKE. Suncook and Eumford. We do not know that this road was ever laid out, as we find no record of it, nor any evidence, either recorded or traditional, that there was ever any such road there. In 1739 the proprietors voted "that the Committee should have power to sell the boat to some proper person that will be obliged to maintain s'* boat at the place where it now Lyeth." Timothy Knox, James Mann, James Moore, Robert White, and Francis Doyen entered their personal dissent against the proceedings to sell the boat in Sun- cook. We do not know whether the boat was sold or not, nor how long a ferry was kept there. In the warrant for a meeting June 17, 1740, was an article " to see if they will empower the committee to establish a road from the bridge over Suncook river southerly across the lots where the path now goeth to the town line, and from said bridge northeasterly through the Mill Lot No. 1, and through the common land to the east end of lot No 28 to land left for a highway." The record states " Agreed to let that article drop concerning the establishing roads for the present." At a meeting February 18, 1740-1, " voted to build a good Sufficient bridge over Suncook river as soon as may be done." Noah Johnson, Joseph Baker, and Joseph Wood were chosen " to take the care and oversight of building a good and Sufficient bridge." It appears that, by some means, the bridge built a few years before had been carried awa}', or destroyed suddenly, from the fact that a meeting was called at this inclement season with no other business, except to provide for building the bridge. After calling the meeting to order and choosing a moderator, they immediately adjourned to the house of Caleb Lovejoy, who lived on the opposite side of the street from the meeting-house, a few rods north from where Charles Whitte- more's house now is. On February 26, 1740-1, John Coffrin gave the proprietors of Sun- cook a deed of land for a road. The consideration was as follows : " For divers good causes and considerations, more especially for, and in consideration of, the privileges and advantages that I suppose that it will be to me, to have the proprietors of s* Suncook build a bridge across Suncook river near my Mills." The boundaries and description were as follows : " Land lying and being in the township of Suncook aforesaid, being in width four rods and in length from the easterly end of the home lot or first division No 1 to the place where the old bridge stood over the Suncook river." " The northerly side of the land here granted is to begin at a stake at the easterly end of s"* lot No. 1, and runs south sixty five degrees west sixteen rods to a pine tree marked, thence west twenty degrees south eighteen rods to the mill yard thence south twenty five degress BOADS, BRIDGES, AND FEEBIBS. 99 east to the place where the old bridge stood, thence southwardly across said river to, the southwardly shore ; said land here granted is to be four rods wide from each and every part of the line here described, and to lie on the southwardly side of said line." The easterly line of lot No. 1, or mill lot, should correspond with Stephen A. Bates's westerly line. It was originally a due north and south line. It crosses Main street, in Suncook village, a short distance westerly from Stephen A. Bates's house, and if extended northerly from Main street, strikes a stone set in the ground on land of Augustus Austin. This stone is claimed to be the south-east corner of lot No. 27, once owned by Rev. Jacob Emery, afterward by his son Jacob, and later by his grandson Jacob, and the north-west corner of lot No. 1, or Mill lot, which was deeded to Cochran. This line, if extended southerly from Main street, passes through the stable built by D. S. Jones, and crosses G-lass street a little west of the large house built lately by the Huggins family, and strikes Sun- cook river a little north of the Factory company's dam. The deed referred to is still extant. It was dated February 26, 1740, " on the fourteenth year of his Majesty's reign." It is signed by John Coffrin, and witnessed by her John Fyffe and Jane .-~- Gaat. mark It was never acknowl- edged before a justice of the peace, nor recorded in the Middlesex County records at Cambridge, or the Rockingham County records at Exeter. John H. Sullivan, Esq., who made a careful survey and meas- urement according to the points and distances given in the deed, found the northerly side of the mill yard, near the store door next south of the Osgood house, and taking from there the point given in the deed, struck the place where the old bridge stood a few feet westerly from the easterly end of the Factory company's cloth room. We think this deed establishes certain facts which have been heretofore in doubt ; that the bridge built in 1741 was not the first bridge built over Suncook river ; that the first bridge built over Suncook river was not built at, or near, the Factory company's dam, but across the river near, or a few feet west from, the Webster mill, and that Cochran's mills were first built in that immediate vicinity. At the annual meeting, March 23, 1740-1, twenty-six days after the foregoing deed was given, and thirty-four days after the vote to build the bridge, the proprietors voted " that the committee now chosen be empowered to lay out a road from the west end of lot No 29 to the lot No 1 to the bridge and from s* bridge southerly as the path now goeth to the town line." This road was undoubtedly laid out agreea- bly to the vote, and so far as we know, was practically where is the 100 HISTORY OP PEMBBOKE. present travelled road from Suneook village to Manchester. The town line referred to in the vote was probably 150 rods below, or southerly from the present Hooksett line. October 19, 1741, they voted " to clear out a cart road between house lots Nos. 33 and 34." This is the road that now leads easterly from the main street near the Congregational meeting-house. The foregoing are all the roads, bridges, and ferries that were laid out and built by the proprietors of Suneook of which there is any mention in their records, except where rangeways were left for high- ways, when the lots were laid out, and some roads laid out to the inter- vale lots. These last mentioned were a sort of private ways, to enable owners of intervale lots to get to them. From 1741 to 1759, when Pembroke was incorporated, the principal business transacted was to take measures to defend the titles to their lands, and to raise money to pay the salary of their settled minister, the Rev. Aaron Whittemore. Between 1741 and 1748, for some reason, many of the settlers of Sun- cook left the plantation. CHAPTER X. Annals, 1760-1769. 1760. To satisfy the curiosity of those interested to know, it is proper here to say, that the name Pembroke was given to the newly- incorporated township by Gov. Benning Wentworth, as is supposed, in honor of the Earl of Pembroke, then a prominent member of the Court of St. James. The word is from the Welsh, penbroch, signifying head of the foam. Nor will it be out of place, at the beginning of this new era in their history, to give a brief description of the changes wrought by the in- dustry of the people, in their homes, pursuits, diet, manner of life, and character. The fogs of doubt and uncertainty as to titles, so long hanging over their homes and lands, having been cleared away to their great joy by favoring winds of influence, the inhabitants began with lighter hearts and stronger purpose, to enlarge the area of their clearings, with axe and fire subduing the wild lands and making them ready for cultivation. The ashes furnished the best of dressing for the sown grain, and large crops were gathered in the harvest-time, paying a handsome recompense for their persevering labor. Thus the forests slowly, but steadily, vanished, and in their places broad fields and pasture lands appeared as the silent witnesses of their industry. ANNALS. 101 Also, one by one, the log-houses, with their floors of thick hewn plank, began to give way to framed structures for the better comfort and shelter of the family. The rough foot-paths and bridle-paths gradually were superseded by highways, as laid out by the surveyor, over which, when finished, wheeled vehicles could safely journey. The old-fashioned wagon, and the two-wheeled chaise, however, did not come into common use till a score or more of years after. Travelling was generally on foot or horseback. The saddle, with its pillion, made room for two on the same horse, and such double riding was a common practice. The clothing of the early settlers was home-made. Sheep furnished them with wool. This was generally carded, spun, woven, cut, and made into garments in the home. The loom, now so rare, was an indispensable part of the home furnishing, save as sometimes one was owned and used in common, or there was an exchange in work, one doing the spinning, and another the weaving. Flax, also, was grown, which, after suitable rotting in the field, with the aid of the " swingle," "hatchel," and cards, was fitted for the large spinning-wheel, and the smaller linen-wheel, — now so often seen in the parlor as a valuable relic of the days of old, — and woven into lighter garments for summer wear, or into cloth for sheets, " pillow-cases,'' and table-spreads. All articles of their manufacture were made upon honor, and for durability. If coarse in texture, there was no lack in quality. The days of shoddy were then far in the future. Of necessity they were a frugal people. Their daily fare was plain but substantial, and usually abundant to satisfy all their need. The luxuries and dainties of the modern table were unknown. Most of their articles of diet were of home production. Wild game from the forests, fish from the streams, and beef, pork, mutton, and poultry, of their own raising, with the fruits of garden and field, well supplied their daily wants and satisfied them. Tea and coffee were little used. Water from well or spring, cider from the cellar, and more or less of West India rum, were ample for their thirst. In the late autumn or early winter, it was no unusual thing for some one to go to Portsmouth, or Newbury port, Mass., with a load of pork for himself and neighbors to exchange for sugar, molasses, and salt, for the coming year's supply. Every neighborhood had its tannery for the tanning of all the hides within its limits. It was the custom for the shoe-maker to take his " kit of tools," and go into the different homes to manufacture the boots and shoes necessary for the family's supply for the season. The tailor also went the rounds to make the needed garments for the family's use. This became a notable episode in the family history, breaking, as it did, the usual monotony of the home life. 102 HISTORY OP PEMBROKE. It would be exceedingly interesting to enter their humble homes on a round of inspection, and witness the daily manner of life of the family. Three or four rooms were ordinarily, save as a rapidly in- creasing family rendered more a necessity, ample for their need. Even large families were often cared for in close quarters. The furnishings of the homes were scant ; no carpets on the floors, no pictures on the walls. The straight-backed chairs, the arm chairs, the table, pewter platters and plates, the cupboard, open, or with doors, the " dressers," with their brass-handled drawers, sometimes reaching almost to the ceiling, a " settle," a cradle for the children, and the low-posted, corded bedstead, about completed the list of articles of furniture. The kitchen was the usual living room. In that the work of the family was mainly done, daily meals served, neighborly visits made. In the winter, around its huge fire-places filled with blazing logs, the family gathered in the evening for social enjoyment, rehearsing the experiences of the day, planning for the morrow, story-telling, and discussing the meagre news of the day, the children, meanwhile, playing their simple games, or popping corn in the ashes. Books and newspapers were exceedingly rare, if found at all, in them. The Bible was about the only book in common use. In most of the families this was read morning and evening at the family altar, and became the inspiratioH of their prayers and labors. Thus, though inured to hardship and wearying and wearing toil, they ran their narrow round, and lived, as compared with the bustle and hurry of the present day, a quiet, even restful life. They were a simple, frugal, industrious, and hospitable people in the main, good citizens and neighbors, sympathetic, and in times of trouble and sick- ness, ready to render any assistance in their power. They had few holidays. School privileges for the children were meagre, the range of studies few. The Sabbath was a holy day, and, as a rule, all the people, who were able, wended their way to the House of God, many going long distances to avail themselves of its offered privileges. The fact that this furnished almost their only opportunity for seeing and hearing from their more distant neighbors, and gaining general in- formation, may have had something to do in influencing such attend- ance on the worship of the sanctuary, but, without doubt, love for it and appreciation of its value to them spiritually, had greater weight in shaping their action. Moreover, they had been trained to it from early childhood, and deemed it the only proper thing to do. Even to-day it might be made a blessing to all. During this year the Presbyterian meeting-house, on the west side of Pembroke street, was probably built, and, December 3, Rev. Daniel Mitchell ordained pastor of the church. ANNALS. ■ 103 It also witnessed the virtual ending of the last French and Indian War, and the return of the soldiers to their families and farms. 1761. During the summer a severe drought prevailed throughout New England, cutting off the crops and rendering outside assistance necessary. This occasioned great distress to the poorer class, not- withstanding the help received. The township, however, was saved the ravages of forest fires, which did so much damage in the eastern and western sections of the state, till extinguished by copious August rains. 1762. This year, also, the settlers suffered from a drought. The other most important event of the year was a town-meeting held November 15, with Thomas Lucas moderator, at which, by a majority vote, Rev. Aaron Whittemore was forbidden any longer to occupy his pulpit, and a committee of three was appointed to communicate the fact.i 1763. By a special act of the General Assembly, December 17, the Presbyterians, who had for some time reluctantly paid for the support of a Congregational minister, were incorporated into a distinct parish, including all persons then living in Pembroke who " belonged, or might thereafter belong," to their congregation, and Lieut. Thomas McLucas was authorized to call the first meeting. 1764. With this year the town entered on a new era of progress and material prosperity. A petition dated July 13, and extensively signed by the inhabitants of Londonderry, Chester, Derryfield, Bedford, Goffstown, Starkstown, Pembroke, and Penacook, was sent to the governor, council, and house of representatives, in reference to the use of scoop and dip nets in the Merrimack river and its tributaries in taking salmon, praying them not to restrain, but to appoint fish wardens to supervise and regulate. This was in remonstrance to one which had previously been sent in asking that fishing with dip and scoop be restrained for three days in the week at the falls, ^ the same as with " seanes,'' which had lately been for- bidden by legislative enactment. Their reason was, that the former method had not been attended with any perceptible diminution of the fish, while the reverse had been seen to be true by the latter. Assured that if the catching of salmon were " wholy stoped" from the first of July to January, and that two or more persons, from each town joining on the river were annually chosen and sworn to see that the laws re- lating to fishing were properly observed, all would have equal advantage and no injury be done to any, " Wherefore your petitioners pray that 1 For particulars see Congregational Church, chapter XXII. ' Amoskeag. 104 HISTOEY OF PEMBROKE. their said fishing at the Falls may not be Restrained and your Petitioners as in duty bound shall ever pray."i It may be proper here to say, that a committee from Londonderry had sent in the petition December 22, 1759, which resulted in the passage of the act restraining from the use of seines three days in the week. Hence there had been four and a half years of opportunity to observe the effect of the prohibition on the number of fish in the Merri- mack and its tributaries.^ This petition had 99 signatures, though not all of persons living in the town. 1765. This year was memorable for the growing restlessness of the colonies under the rule of the mother country, manifesting itself in a spirit of antagonism destined in due time to ripen into open opposition and final independence. Coming, as many of the settlers did, from the eastern section of Massachusetts not very remote from Boston, it is almost certain the disturbing elements in the political atmosphere were felt by them. When in later years the storm burst forth in its fury, the men of Pembroke were found ready to risk life and fortune to throw off the yoke of thraldom that had become too heavy to be borne. 1766. The repealing by parliament of the odious Stamp Act* had no power to arrest, or lessen, the rising tide of hostility to Great Britain. The passage of the days only added to its volume and intensity. The iron hand of despotism had gone too far in the use of its power to leave any ground to hope for a peaceful submission to its authority. The challenge having been thrust upon the people in so many ways, their own self-respect and loyalty to the right rendered impossible any back- ward step. In all the towns the kindled fires were growing to a whiter heat. The surface calm was no assurance of safety from the gather- ing storm. 1767. At the annual town-meeting, held at the Presbyterian meeting- house March 30, money was raised to pay for a parish book,* and the loss of pease consumed with the house of the parish clerk, accepted.^ Four school-houses, if not built by the respective districts by July 1st, were ordered to be built by the selectmen at the expense of the parish. On account of the ill feeling between the Congregationalists and Presbyterians rendering any satisfactory adjustment among themselves impossible, Messrs. Samuel Emerson, John Webster, and Matthew Forsythe, of Chester, by special act of the General Assembly, were appointed a committee to assess equitably the tax-payers of the town 1 N. H. Town Papers, Vol. IX, pp. 621-524. 2 Ibid., pp. 519, 520. ' See list of important events. « The records from 1759-'67 liad been burned in the house of Thomas Robertson, parish clerk, li Taxes were often paid in the products of the farm. See rote 1768 below. ANNALS. 105 for the amount due Rev. Aaron Whittemore at the time the Presbyter- ians were made a distinct parish for the support of their own minister. In September the following petition for a justice of the peace was sent in to the General Assembly.^ Petition for a Justice of the Peace. Province of ) To His Excellency John Wentworth Esq"^ Capt. General New Hamp™ \ Governour and Commander in chief in and over his Majestys Province of New Hampshire and the Hono*"'^ His Majesty's Council of said Province. Humbly Shews the Inhabitants of Pembrooli In said Province, Whereas your Excellency and Hono™ are furnishing the Several Parts of your Government with Officers of Justice for the Preserving the Economy of Civil authority throughout Your Government We therfore Humbly Conceive Your Excellency and Hono™ will not think us Impertinent or acting more than our Duty in offering This our Humble Request That we your Petitioners in the Parish of Pembrook aforesaid may have a Person assigned them to Keep the peace Throughout this Province and Considering your Excellency & Hon™ have very Little personal acquaintance with our Parishioners, We further Beg Leave to recommend to Your Excellency and Hon" Mr. John Bryent of said Parish of Pembrook as a suitable & capable person to be Intrusted with such Office, which is of Great Importance as it is Relative to the Honour of the Government & to the Peace and safety of Your Excellency & Hon" Most dutiful and Loyal Subjects the Petitioners who as in Duty Bound shall Ever pray &c. Pembroke Sep' 3* 1767 John Noyes Benja Norris James Conner John Conner Samuel Jenes David Gilman Thomas McLucas Daniel McLucas James McLucas Benja Jenkins Joseph Sinkler John Sinkler Nathaniel Piper sen. Nathaniel Piper Willm Cochran James Cochran Junr James Cochran Nathaniel Martin Pomfrett Whithouse Robert McDaniel John CuUimore Francis McCoy Solomon Whitehouse Nehemiah McDaniel Robert McDaniel John Cochran Josiah AUen Ichabod Clark Saml M'Conel James Fife Moses McConel John Man James Man John Man Jun. Nathaniel Walker Decon James Moor Robert Moor William Moor Jacob Doyne John Moor Ambros Goold [?] William Robertson Andw Robertson Thos Robertson Samuel Connor James Martin Andrew Bunten Daniel Moor James Cunningham David Connor Saml Noyes Benja Noyes John Noyes Jun. Saml Karr Eliphalet Connor Willm Knox James Knox Joseph Cochran John Cochran Jr. John McDaniel James Garey [?] Peter Gilman Moses Mem - - [?] During this year the first recorded census of the town was taken with the following result : 49 unmarried and 85 married men between 16 and 60 years of age ; 16 men over 60 ; 134 boys under 16 ; 97 married and 169 unmarried females ; 5 widows, and 2 slaves, — making a total population of 557. > N. H. Town Papers, Vol. IX, pp. 660, 661. 106 HISTORY OP PEMBROKE. 1768. The legal voters of the parish of Pembroke assembled in the Presbyterian meeting-house for their annual town-meeting the 28th of March. Fifteen pounds " LawfuU money, to be paid in Corn, Rye and peas at the market price," was voted for the support of a school for the year. A vote was also passed enjoining on the selectmen the division of the parish into " four quarters " for schools, and dividing the money raised accordingly. The town's proportion of the province tax this year was twelve shillings one penny on every thousand pounds raised, and its ratable property £5,054. As a matter of interest to some, the following record is copied : Pembroke April ye 9th 1768 The measures that are procured for the Parish and now Comited to Andrew Robertson as he is the sealler of weights and measures for this Parish is one halfe Bushel one peck and one halfe peck marked P N H and the marking Iron to seall measures tryed By said standard and aproven is marked P H Pr Tho Robertson Parish Clerk. 1769. Agreeably to a warrant posted March 11, the freeholders and inhabitants of the town met at the Presbyterian meeting-house March 27 for their annual meeting. The town voted to raise three hundred pounds, old tenor, for the benefit of a school for the year, "to be paid in species." CHAPTER XI. Annals, 1770-1779. We now enter upon a decade made memorable by the throwing off of the English yoke which had grown too heavy to be longer borne patiently, and by becoming an independent nation. Everj' community in the land was interested in the long struggle to attain such supremacy. Pembroke stood ready to assume all the risks of the venture that might fall to her lot. The spirit of her citizens in those troublous times will be shown in the chapter entitled "Pembroke in the Revolution." Meanwhile the affairs of the town went on after the usual routine. As will be seen by the record of transactions, but little was done of a public nature, outside of the necessary business of the town. 1770. Agreeably to the warning of the selectmen, the annual town- meeting was held at the Presbyterian meeting-house, March 26. Four hundred pounds, old tenor, were voted for school purposes, to ANNALS. 107 be paid in "species." It was voted also to release Abram Annisse from all his town and province tax, and Captain Lukes and Ensign Sinkler from their school rate, but " to withstand them in the Law " if they refuse to pay their province rate to Constable Moore. 1771. The annual meeting was held, as usual, at the Presbyterian meeting-house, March 25, when it was voted to raise twenty-five pounds, lawful money, for the benefit of a school. 1772. " The freeholders and inhabitants of the Parish of Pem- broke," according to notification, assembled at the Presbyterian meet- ing-house, March 30, for their annual town-meeting, and voted one hundred dollars for the benefit of a school. 1773. At the annual meeting, held at the usual place, Monday, March 29, it was voted to raise $100 for school purposes. The smallness of the sum annually raised for schools in these early times — though then the wages of teachers, like all other wages, were small — indicates very clearly the inferior advantages of the young in securing an education, compared with those enjoyed at the present day. An article in the warrant to see if the town would grant an allow- ance to jurymen for their time, " in past or futhure service," failed to pass. By a census taken this year, there were found in the town 12 men over 60 ; 110 married, and 45 unmarried, men between 16 and 60 ; 176 boys under 16 ; 119 married, and 186 unmarried, women, including young girls ; 12 widows ; 5 male and 1 female slaves, — 666 in all. 1 774. The need for better facilities in crossing the Merrimack for the interchange of neighborly civilities among the people, and greater convenience in business transactions, led to the following petition : Petition of Jonathan Dix for a Ferry; addressed to the Governor and Council, 1774. Humbly shews — That your Petitioner is desirous of improving a certain Place in Merrimack River for a Publick Perry about three Miles below Merrills Ferry so called, at which Place Your Petitioner humbly begs leaves to represent unto Your Ex- cellency and Honoiirs that there will be the great passing Roads from the Towns of Hillsborough Heneker Dunbarton and many other Towns even so far Westward as Charlestown, That it will not only Accomodate those Towns with Conveniency of passing but lessen their Distance some Miles in the travelling to Portsmouth the Metropolis of this Province — Your Petitioner also humbly begs Leave to assure y'' Excellency and Hon- ours that if he is indulged in this his Petition, he will be very solicitous to provide a proper Boat or Boats to accommodate every Traveller in his passing and repassing s* River and Otherways Oblige himself to fulfill and perform all such Restrictions and Regulations as Your Excellency and Honours may think proper to lay upon him And Your Petitioner as in Duty bound shall ever pray — Jonathan Dix Portsmouth Jan^ 21=t 1774— 108 HISTORY OF PBMBEOKE. Manuscript Vol. 11, p. 229, in the office of the secretary of state, giving an elaborate plan of the river, from a point above Horseshoe pond to a point below Hooksett falls, accompanied this petition. The action of Jonathan Dix was seconded by the following indorse- ment^: We the Subscribers Inhabitants of Concord, Bow and Pembroke do appre- hend it necssary to have a Ferry Established across Merrimack River between Pembroke and Bow at a place called the old Ferry place about a Mile below Garvins Falls ; And do think that M' Jonathan Dix is a very fit person to keep a Ferrv there, and will keep a good one. March the 22°'i 1774 Peter Green Sam'' Noyes And" McMillan Samuel Connor David Gilman Peter Robinson Jn° Bryent Benja Norris The following document gives measurements relative to the ferry : February y= 3'^ 1774— We the Subscribers by Jonathan Dix' Desire have Measured a part of Merrymack River Beginning att Garvins Falls So Called Down the River on the Ice to the mouth of Soucook River So Called and find it to be 192 Rods from thence to the old Ferry place So Called 128 Rods from thence to the Mouth of the Meeting House Brook So Called 60 Rods from thence to a Large white pine tree Standing on the westerly side of the River on Land of M"' Alex- anders 260 Rods Being in the whole two Miles which is an Exact Measure by the Chain on the Ice — Benjamin Norris Surveyor Stephen Bartlett As no record of the establishment of a ferry at this date is found in the office of the secretary of state, it is evident that the prayer of the petition was not granted. Agreeably to the call of the selectmen, the annual town-meeting was held at the Congregational meeting-house, March 28. The article in the warrant to see " how much money the town will raise for the benefit of a school for the ensuing year," was left to the dis- cretion of the selectmen. It was voted to raise two hundred dollars for the support of high- ways, and that two shillings a day " shall be allowed for men's work and a yoke of oxen, one shilling for a cart, and sixpence for a plow." Hitherto Pembroke had been without representation in the general assembly. It had been settled forty years, and was a prosperous and growing town. Its population was nearly 700. In view of this fact and the sure promise of increase, its citizens felt that they were entitled to some voice in shaping the laws of the province, which they were expected to obey. Accordingly they drew up and sent in a petition to be allowed the privilege of representation. We append the document. I N. H. Town Papers, Vol. XIII, pp. 158-160. ANNALS. 109 Petition to send a Representative.^ To His Excellency John Weatworth Esq' Capt. General Governour & Com- mander in chief in and over His Majesty's Province of New Hampshire. The Petition of the Freeholders and Others Inhabitants of the Town of Pembroke in the County of Koekinghara, Humbly Sheweth That your Petitioners in the aforesaid Town Sensible of the right inherent to English Men to be represented in General Assembly according to the British Constitution and the many Inconveniences attending the want Thereof Pem- broke being one of the oldest and best settled Towns within This Province Humbly Pray that your Excellency would be Pleased to grant a Precept to Enable them to send a proper person to represent them in General Assembly as They Can by no means Think Taxation and Representation Can be Sever'd without Committing a Palpable Breach in that Inestimable Paladium of Eng- lish Liberty, Magna Charter And your Petitioners as in Duty Bound will Ever Pray. Dated at Pembroke April 12"' 1774 Saml McConnel James Head Thomas [?] Moses Tyler ^ Joseph Baker Ephraim Blunt Benja Holt John Mann Joseph Emery Jun. Pomphret Whitehouse Benjamin ISTorris Joshua Tyler Juo Bi-yent David Connor David Gilman Jonathan Dix Richard Bartlett Nathan Waite Samuel Conner Saml Noyes Ebenezer Frye Nathl Martiii ' Ichabod Robie Aaron Whittemore Danieal Lucas Robert Hastings John Connor Samuel Jennes John Carlton John Clark John Ayer Benja Piper Joseph Emery James Knox Nathaniel Piper Nathaniel Pyper Willm Cochran James Cochran James Cochran Jun. William Martin James Martien Nehemiah McDaniel Robt McDaniel John Cochran Solomon Whitehouse Peter Robinson Robert Cochran Stephen Bartlett Caleb Lovejoy Joseph Swett Joshua Kimball Samuel Follet Mickel Kimball David Kimball Caleb Foster Moses Foster Nathan Holt Willm Knox Zebulon Robinson William Marston Junr. James Fife David Farnum Lemuel Stickney James Cunningham John Whittemore John Fife William Fife James Robinson William Mann Isaac White John Moore Jun Robert Moore Moses McConnell Jonathan Eliot Andw Robertson Samuel Daniell 1775. On the 27th of March occurred the annual town-meeting at the Congregational meeting-house, and two hundred dollars were voted for school purposes for the year. It was also voted to pay David Connor four pounds and nineteen shillings for care and medical attend- ance for John Powell. The third recorded census of the town was returned on September 30, of this year. It footed up 33 men over 60 ; 114 between 16 and 50 ; 1 N. H. Town Papers, Vol. IX, pp. 66i)-6(i4. ' Probably Moses Tyler, .Ir. 110 HISTORY OF PEMBEOKB. 179 boys ; 23 men absent in the army ; 378 females ; 7 negro slaves, — making a total of 744. In the latter part of the year the number absent in the army was considerably increased. 1776. The annual town-meeting was held March 25, at the Presby- terian meeting-house. It was voted to raise $100 for the use of schools, " Each Quarter to have the Benefit of their own money," and the same sum to be expended on the highways. A special meeting was called for November 26 at the Congregational meeting-house at which Rev. Jacob Emery was chosen representative to the General Court. The meeting was then adjourned to December 23. On reassembling according to adjournment, William Carlton, Nathan- iel Head, John Carlton, Jacob Doyen, and Samuel Daniels, were elected " a Committee of Inspection," whose duty was to be watchful for the public safety. Thirty-two dollars were voted to hire preaching until the March meeting. To show the change time has wrought in prevailing customs, it may interest some to know that Rev. Daniel Mitchell died on December 16, and Richard Bartlett was paid two pounds ten shillings and eight pence for 7-um and gloves for the funeral. David Gilman, of Pembroke, was made justice of the peace for Rock- ingham county July 4, 1776. We give the accompanying certificate ^ of Chief-Justice Meshech Weare to show that raising bank notes was not an unknown art in these early times. Exeter Novem"- 29"^ 1776 This certifies that John Ayer of Pembroke complained to Wysemaii Clagett Esq against one James Ryan for passing Money Emitted by this state Altered to higher Sums than Originally made And Said Ayer appeared careful & very Industrious in prosecuting said AfPair for the publiok Good. In Consequence of which Comp' Said Ryan was Apprehended & convicted before the Superior Court of the Fact M Weare Chief Justice of a'^ Court 1777. At the annual meeting March 31, the town voted to raise $125 to repair the highways, $100 for school purposes, and $100 " for to hire the Gospel Preached." On the death of Rev. Jacob Emery, who represented the town in the legislature, early in the year 1777, the house of representatives,' March 29, 1777, Voted, That a Precept Issue from the Speaker of this house to the Select- men of Pembrook to send some person Qualified by Law to represent said town in the General Assembly in the room & stead of Mr. Jacob Emery, who is Deceased. 1 N. H. Town Papers, Vol. IX, p. 686. 2 N. H. State Papers, Vol. VIII, p. 528. ANNALS. Ill We may note in passing tliat Mr. Emery, who was cliairman of a committee of the house of representatives to draw up a proclamation for a day of general fasting, humiliation, and prayer throughout the state, in view of the public exigency, shortly after his return from Exeter in the early part of January, after a brief illness, but much suffering, had died. On the last Tuesday of April a special meeting was called to meet at the Presbyterian meeting-house and " elect one person suitable, having a Real Estate of two hundred pounds to Represent this town in general assembly at Exeter in the Room of the Rev. Jacob Emery Dec* and to Impower said Representative to transact publicli Business & for the term of time agreeable to and Expressed in the writ Directed to the selectmen of s* Pembroke for that Purpose." This meet- ing was adjourned to the 28th of May. Coming together again at the appointed time, Capt. Samuel McConnell was chosen representative to fill the vacancy. But barely, and after a very stormy session, as the following statement of the moderator goes to show ' : Pembroke December S"" 1777 The Proceedings of the Inhabitants of Pembroke at a Meeting to Chuse a Representative on the Above Said day it was Almost Night when the Select men Came to the meeting house and After the Moderator was Chosen it was so Dark in the Meeting house he Could not Read the warrant till he Changed Places with the (Clk) to have the light of a window after he had Read the warrant Richard Bartlet Esq' Motion'd Against Sending any Representative and was Seconded by Some but he Insisted upon it So much that Although it was against my own mind I put it to Vote to se if they would Chuse a man to Send to Cort there Seemed to be Some more hands ag' it than was for it but Several men Came forward and said it was no Vote for Some men held up both hands then Col" Gilman made a Speech and advised to Send a man and then they Seemed in General to be of a mind to Send a man then I Desired them to bring in their Votes for a Representative and Accordingly they did there was 44 Votes for Col° Gilman although Some of them I thought had no Right to Vote one of them is not of age Alth" his father would not tell me when Asked the Question Some Others that Never paid a Tax in the Town Neither were they free holders which I thought had no Right to Vote for a Representative and there was 45 Votes for Cap' m'Connell and one for L' Head the Clerk Spoke and said it was a Tye and I Spoke So after him and Some of the men Said there was a man Comeing that would untie it So both Parties waited with Patience till the man Came in but Clk Bartlet went out of the meeting house to get the man to Vote for Col" Gilman as I was afterwards In- formed alth" he Did not make out So I waited for the Clerk till he Came in and Asked him If he had Voted and he Told me he had & I told I had not yet So I Voted for Cap' m<=Connell which made 47 Votes for him with the man's Vote that Came in and Then I Told them that they had made Choice of Cap' m°Connell for their Representative and Imediately after that was Proclaimed Both by the Moderator and the Town Clerk — Several men went away and Seeing that Nath" Head Came forward and Said he was Dissatisfied with the Choice and then they began In a Confused manner to Talk of haveing a Pole Others Said it was not fair to Ask a pole when part of the men was gone home Others Said they had no Right to ask a pole when >N. H. Town Papers, Vol. XIII, pp. 161-163. 112 HISTORY OF PEMBROKE. Three men was Voted for So they began to get Very warm in Disputing it Soon grew Dark Cap' m^Connell Spoke and Said he was willing to Throw up his Choice and let the Meeting be Adjourned till the next Day and let the Town Try if they Could Choose Some man that would Please them all : Col" Oilman Spoke and Said it was little Satisfaction to Represent a Town and but little more than half the people for him but he was for the Meeting going on and Spoke of haveing a Candle and Instantly there was a lited Candle brought into the meeting house and Then Insisted on their haveing a pole Athough a great many of the men were gone home which I thought was not proper at that time of Night but Intended they Should have a pole the next Day and as there was two Other Articles in the warrant and in the Confusion the Clerk left the meeting although I Desired him to Stay a little longer ; so I Advised to have the meeting Adjournd Some Appeared warm for it Others Against it So as the Clk: had left the meeting I thought best to Adjourn till the next day at one OClock afternoon at the Same place but the Clerk Could not be found Neither Could there be Enterance into that meeting house for the man that had the key refused Giveing it up So I went to the Other meeting house & Called the meeting and. Adjourned it to the Other meeting house and then Opened the meeting again & Some of them Desired a pole which was granted and there was fifty Legal Voters that pol'd for Cap" M"=Connell to be Repre- sentative then I proceeded on the Other Articles & then Desolved so Iraediately Aplication was made to Col Oilman he being one of the Selectmen and haveing the Precept that it might be Sent but he uterly Refused Signing or Giveing it up to any man So I Shall leave It to your Honours whether Cap' m'Connell was legaly Chosen to Set as a Representative or whether your Honours will Send a precept for a New Choice William Cochran Moderator Pembroke January 2* 1778 The Occation of the foregoing Proceedings not been Sent Sooner was be- cause Some Persons gave out word that they Determined to Break the meeting As this statement was signed by William Cochran, moderator, it would seem that at the adjourned meeting a new moderator was chosen. This appears all the more probable from the fact that Col. Gilman, who had previously been chosen, was himself a candidate for the oflflee of representative, and the friends of the two were so evenly divided, the opposing party, doubtless, objected to his serving, lest some undue advantage might be taken, and to take away all occasion for after charges of unfairness, he resigned, necessitating a new election. The very atmosphere of the meeting would naturally lead to such inference. As the records show that a new warrant was issued calling a meeting at the same hour to which the previous one had adjourned, proba- bly because new business was to be introduced, it is possible they deemed it expedient to choose a new moderator, and the choice fell on William Cochran. Even then the fact that Colonel Gilman was a candi- date for such important office may have influenced the choice of a new man. The new business to come before it was " to Chose a Committee & to quallify them agreeable to the Law of this state to affix and settle the Price of goods and all other articles for the said town agreeable to an act of this state in that case made and provided." Samuel Daniels, ANNALS. 113 Jacob Doyen, David Connor, Nathaniel Head, and James Robertson were chosen this committee. In the warrants of the selectmen previous to 1777, New Hampshire was designated as a "Province" or "Colony," afterwards as " State." It was called colony only in 1776. 1778. An act of the General Assembly of New Hampshire made it a duty of the several towns of the state to make provision for such families within their borders as needed help, " where the head of s* families are ingaged in the Continental army for the Term of Three years or During the war as non-Commissioned ofl5cers or private soldiers so that they may be supplied with Provisions at a reasonable rate." Accordingly a special town-meeting was called for February 2, at the Presbyterian meeting-house, and a vote passed to supply said families at the stated prices, and William Knox, Jacob Doyen, and Aaron Whittemore were chosen a committee to carry the vote into effect. By such acts as this the disposition of the citizens towards their absent soldiers to relieve them from all anxiety for the comfort of their loved ones at home, was manifest. On March 30 the Congregationalists of the town met in special session at their house of worship, " at eight of the clock in the fore- noon," to see how much money they will raise for the support of preaching for "the present year." Sixty pounds were so voted, Joshua Kimball made collector, and Aaron Whittemore', Samuel Kimball, and William Carlton a committee for pulpit supply. The same day the legal voters of the town agreeably to warrant assembled for their annual meeting, and voted to raise $200 for school purposes, and 8300 for the highways. Also that the support of the poor of the town should be given to the lowest bidder. An article in the warrant to see if the town would vote to average the cost of hiring soldiers for the army passed in the negative. At a special meeting of the town. May 25, Samuel Daniels and Richard Bartlett were chosen delegates to attend a convention to meet " at Concord in said State on the lOth day of June next for the sole Purpose of Forming and Laying a Permanent plan or System of Government." This was in accordance with the vote of the General Assembly. Another special meeting was called for November 30, in obedience to the following precept : STATE OF NEW HAMPSHIRE. The Government and People of Said State. To the SELECTMEN of Pembroke in the County of Rockingham in said State, Greeting : YOU are hereby required to notify the legal Inhabitants paying taxes in the said Pembroke (giving them fifteen Days Notice) to meet at some convenient 114 HISTORY OF PEMBROKE. Place in your Town, to elect one Person, having a real Estate of the Value of Two Hundred Pounds Lawful Money in this State, to represent them in the General Assembly, to be holden at Exeter in said State, on the third Wednes- day in December next, at three o'Clock in the Afternoon, and to empower such Representative for the Term of one Year from their first Meeting, to transact such Business, and pursue such Measures as they may judge necessary for the public Good ; and particularly to empower such Representative to vote in the choice of DELEGATES for the CONTINENTAL CONGRESS. And the Person who shall be elected, you are to notify to attend at Time and Place above mentioned. And at said Meeting each Voter as aforesaid, on one Paper, is to bring in Votes for five Persons, being reputable Freeholders and In- habitants in your County, having a real Estate of Two Hundred Pounds, to serve as Members of the Council for the Year ensuing, and the Clerk of your Town is hereby directed to seal up all such Votes under Cover, and send them to Exeter in your County, by the second Wednesday in December next, directed to Josh" Wentworth, Joseph Gilman & Sam' Emerson a Committee appointed to receive them. And it is resolv'd, That no Person be allowed a Seat in Council or Assembly, who shall by himself, or any Person for him, before said Choice, treat with Liquor, any Elector, with an apparent View of gaining their Votes, or afterwards on that Account. And make Return of this Writ, with your Doings thereon into the Secretary's Office at Exeter, by the third Wednesday in December next. Exeter, Octo. '3d, 1778. M. Weare, President. John Langdon, Speaker. By Order of the Council and Assembly, E. Thompson, Sec'ry. Assembling at the Presbyterian meeting-house in response to the call of the selectmen, Ricjiard Bartlett, Esq., was chosen representative for the current year. 1779. The annual meeting of the town was held this year on March 29, at the Presbyterian meeting-house. It was voted to raise $600 for schooling, and 81,500 for the high- ways. The price of labor was fixed at So a day, which indicates great depreciation of the face value of the currency of the times. A vote to give the wife of Captain Frye the benefit of the act " Equal to non commission officers or Soldiers wives " was lost. The Congregationalists held their annual meeting April 19, and 150 pounds were voted " to hire the gospel preached." Richard Bartlett, David Kimball, and Joshua Kimball were chosen a committee " to lay out said money." At this time they had no settled pastor. Samuel Kimball was elected collector of the money thus voted, and as well, of compounds voted the year before. It was also voted that this 60 pounds should be assessed on the previous year's invoice. At a special meeting held at the Congregational meeting-house June 14, 800 pounds were voted " for the Expense of the Current year for supplying the soldiers familys and other Expence, and if that sum is not sufficient the selectmen are Impowered to raise such other sum as they find necessary." At another meeting held at the same place, August 19, and adjourned ANNALS. 115 to August 24, and again adjourned to September 8, it was voted not " to approbate the bill of Rights and plan of Government for the state as it was Composed by the Convention at Concord " June 5. Thirty-six pounds were voted the constable, and £60 to Captain Samuel McConnell, grand juror, for services " the present year." The meeting, Sep'tember 8, was also a special meeting called by warrant of the selectmen, for the transaction of business not previously specified. Captain Samuel McConnell was chosen "to set in Con- vention at Concord on Wednesday the 22* of Sep' next agreable to the Eecommendation of the town of Portsmouth." This convention was called to regulate prices. At a meeting held in the Congregational meeting-house, November 30, for the election of " one person having a real Estate of the Value of two hundred pounds lawfuU money in this State to Represent them in the assembly to be held at Exeter the third Wednesday in December next," Richard Bartlett Esq. was chosen Representative. He was empowered for " one year from the first meeting to transact such Busi- ness and propose such measures as they may Judge necessary for the publick good, and particular to Vote for members to Represent this State in the Continental Congress." The vote to raise money " to give Joseph Swett for Serving Constable in the year 1778," was lost. The Congregationalists also held a parish meeting at noon the same day, and voted to raise two hundred pounds " Lawf all money" for preaching. CHAPTER XII. Pembroke in the Revolution. The dissatisfaction of the colonists was the natural outcome of the treatment they received from the mother country. It grew in intensity as the years went on, leavening public thought, and raising a barrier finally to result in entire separation. That the citizens of Pembroke shared in this wide-spreading feeling of hostility, is rendered certain by the singular unanimity with which they espoused the common cause. That no indication of it is found spread upon their records prior to 1774, is simply due to the fact that the time had not come to render imperative any legal action as a town. Without doubt they were watchful of the signs of the times, discussed the situation freely in their neighborly intercourse, and, if unconsciously to themselves, were nursing the spirit of patriotism which should eventually make them brave and determined soldiers in the coming 116 HISTORY OP PEMBEOKE. warfare for freedom and independence ! Their very endurance of hardship, inevitable in battling with the wilderness to convert it into fruitful fields, and long exposure to peril from the menacing incursions of hostile Indians, had been developing in them those heroic qualities eminently fitting them for good soldiers, when the call for their service should come. The record of their doings in the Ee Volution is emphatic witness to their valor, and patriotic devotion to the interests of tlie colonies in their struggle for freedom. In the fulness of time, they were found ready to spring into the breach of need, and show them- selves equal to the occasion in soldierly endurance and daring, under their willing pledge of loyalty at the risk of "lives and fortunes," as will be seen later. Notwithstanding the general prevalence of this hostile feeling in view of increasing grievances, some among the colonists were still loyal to the crown and ready, as they had occasion, to betray, and, if possible, frustrate, any plans of the people looking to their resistance of British rule. As this fact, more and more, became known, it gave rise to a system of public and private espionage. Suspicions were rife in the air. The interests of the dissatisfied colonists seemed to call for some concerted action to counteract any antagonistic efforts calculated to work to their harm. It was deemed of sufficient importance to call for action to be taken by the Continental Congress. Accordingly an act was passed making it a duty of every town to take means to look after the public interest in such a way as to ensure protection. On this becoming known, the selectmen, in response, issued the following warrant for a special meeting to take such action as circumstances seemed to require : Province of ) In Complyance with the Proceedings of the grand New Hamp' > American Continental Congress at Philadelphia September Rockingham ss ) y" 5"" 1774. We notify and warn all Persons of the Parish of Pembroke that are Qualified to Vote for Representatives to meet at the Congregational Meeting House in said Pembroke on moiiday the Twenty Eighth day of this Ins. November at Two of the Clock in the afternoon — Firstly when met to Choose a moderator to Regulate said meeting 2'*'5' to Choose a Committee to Carefully observe and Look to the Behavier of all Persons within their Limits & when it appears to the majority of said Committee that any Person or Persons has Violated the Results of the aforesaid Congress then said Committee is to Cause to be Published in the Gazette to the End that all such may be Known &c Dated at Pembroke November y li) 1774 Beniamin Norris ) c. i i. Samuel m'Connell r^l«'=*'"^° At the meeting held in response to this notification, it was voted " to adhere strictly to the Rules of the Congress and Chose Mess" David Gilman Joseph Baker James Head Samuel Connor & Aaron Whittemore a Committee." PEMBROKE IN THE REVOLUTION. 117 This action, doubtless, had the effect, not only to lead the committee, but also loyal citizens generally, to exercise a careful scrutiny of the action of all suspected persons, and, as well, incite the disloyal to greater secrecy. More than a century and a half had now passed away since the land- ing of the Pilgrims and the beginning of the settlement of New England. During this time they had been under the rule of the mother country, and in all important cases at issue were obliged to appeal to the higher tribunals in London. This was attended with a great deal of inconvenience, and often long delays before final decision. Doubtless this had something to do in intensifying the growing rest- lessness of the people. Meanwhile the spirit of freedom, love of country, and an increasing consciousness of their right to self-govern- ment and ability to better their condition, was more and more assert- ing itself and ripening in them that temper which was so soon to nerve them to action. There was no difficulty in discerning the " signs of the times." The citizens of Pembroke were wide awake to the meaning of the hastening contest, and not wanting in endeavors to be found ready. The atmosphere was full of the first faint mutterings of the gathering tempest. Every ear was bent low to hear, and every heart on the alert to spring to the conflict. The dismantling of Fort William and Mary, at the mouth of the Piscataqua, December, 1774, was the first open act in the great drama of the Revolution. It brought to a culmination the latent purpose to resist British invasion, and banish a foreign soldiery from their shores. It cemented together more firmly the intrepid hearts of the patriots, and nerved them to high and holy endeavor to achieve their freedom from the iron hand of oppression so long resting upon them. They felt their cause was a sacred one, that life, liberty, and happiness, in the future, was at stake, and that their success in the strife of arms was the only guaranty of prosperity. The brave Stark had lifted up his standard, and valiant soldiers, who had seen service in the French war, rallied round it eager for the fray. The 800 British soldiers who started out from Boston for the purpose of destroying the stores of the patriots, were met at Lexing- ton, Mass., April 19, by 70 brave spirits, who received their fire, and spilt the first blood of the Revolution. As the tidings went out, others speedily rallied to their aid, successfully opposed their enemies, and forced them to retreat, greatly harassing them on their way, and in- flicting a loss of 273, with a loss to themselves of only 103. The tidings of this first battle and triumphal issue spread rapidly through the towns of New England. Pembroke heard, and soon made response with her offer of brave men for the need of the times, to press 118 HISTORY OP PEMBROKE. their advantage. Not very long after, Capt. Daniel Moore reported to Col. Stark with a company raised in Pembroke and surrounding towns. At the Battle of Bunker Hill, which was fought on the 17th of the following June, Pembroke had no occasion to be ashamed of the valor of her soldiers. The gravity of the public exigency as it impressed the citizens of the town may be inferred from the fact of the calling of a special town- meeting as early as the fifteenth of May, 1775, to take such action as seemed to be demanded. At this meeting the special business calling for action was taken up. Ens. David Gilman was chosen to attend Congress at Exeter, as often as there was occasion, aud given full power to act in behalf of the parish. They also voted to raise money to defray all expenses of the same, past or future, and to " raise their Equal Proportion of men to be in Eeadiness for an Expected Expedition, and allow them pay for Exercising Two half days in a week for any Term of Time which shall then be thought Proper," and " Eaise flour and Pork to the Value of one half of our Proportion of the Province Tax the last year for the support of said men when Called to go into said service." The meeting was then adjourned to May 29. On reassembling, it was voted " that the Town School be Dismissed for the Present year and the money Raised for that use be Converted to the use of the Common Cause and that the Town Clear the select- men from any harm that shall arise on that account." David Gilman, who had been chosen delegate, attended the fourth congress at its meeting May 17th, and the fifth congress meeting De- cember 21st. In response to the appeal of Gen. Sullivan to the citizens of New Hampshire for recruits for his forces on Winter Hill, Pembroke raised two companies, one commanded by Capt. Andrew Bunten, with Samuel McConnell, first, and Peter Robinson, second, lieutenant ; and the othei under Capt. Samuel Connor, with Matthew Pettingill, first, and Nathaniel Head, afterwards general of the militia, second, lieutenant. As time passed there was a growing disposition ou the part of the people in New Hampshire, as well as in other parts of the country, to resist the rule of the British. Some, as might have been expected, continued to favor British interests, and it became desirable to know who could be trusted to help forward any movement that might be made looking to the independence of the American colonies. Accordingly, in Congress, on March 14, 1776, the following resolve was passed : Resolved, That it be recommended to the Several Assemblies, Conventions, Councils, or Committees of Safety of the United Colonies, immediately to cause all persons to be disarmed, within their Respective Colonies, who are notori- PEMBROKE IN THE EBVOLITTION. 119 ously disaffected to the cause of AMERICA, or who have not associated, and refuse to associate, to defend by ARMS, the United Colonies, against the Hostile attempts of the British Fleet and Armies. (Copy) Extract from the Minutes, Charles Thompson, Seo^. The colony of New Hampshire, in view of this resolution, issued the following request : Colony of New Hampshire, IN COMMITTEE OF SAFETY, April 12'>' 1776. In order to carry the foregoing RESOLVE of the Hon'ble Continental Con- gress into Execution, you are requested to desire all Males above Twenty one years of age (Lunaticks, Idiots, and Negroes excepted) to sign the DECLARA- TION on this Paper ; and when so done, to make Return thereof, together with the Name or Names of all who shall refuse to sign the same, to the GENERAL ASSEMBLY or Committee of Safety of this Colony. M. WE ARE, Chairman. "We here give the pledge which the voters were requested to sign. In Consequence of the above Resolution of the Hon. Continental CON- GRESS, and to show our Determination in joining our American Brethren, in defending the Lives, Liberties, and Properties of the inhabitants of the United Colonies : WE, THE SUBSCRIBERS, DO HEREBY SOLEMNLY ENGAGE, AND PROMISE, THAT WE WILL, TO THE UTMOST OF OUR POWER, AT THE RISQUE OF OUR LIVES AND FORTUNES, WITH ARMS, OPPOSE THE HOSTILE PROCEEDINGS OF THE BRITISH FLEETS AND ARMIES AGAINST THE UNITED AMERICAN COLO- NIES. This was what is known as the "Association Test," and as signed by the people, was a "Declaration of Independence" of New Hamp- shire, similar to that of the patriots who signed the national declaration, July 4, 1776. Preceding that event, it seems to have been a sugges- tion, or encouragement, to those who were contemplating similar action for the nation. Bold and hazardous was the step thus to resist the authority of one of the most powerful sovereigns in the world. Had the cause to which these men pledged their lives and fortunes failed, " it would have subjected every individual who signed it to the pains and penalties of treason ; to a cruel and Ignominious death." We give below the names of the signers in Pembroke, as returned by the selectmen. Will™ Cochran James Head Francis Doyen Sam' Daiiiell Nath. Head John Fife David Abbot Richard Head Robt Simpson William Carlton Samuel Lakeman Joseph Simpson 120 HISTOEY OF PEMBEOKE. Job Abbot Nathi Ambrose Thomas Cunningham David Lovejoy Chandler Lovejoy , Sam' Abbot Jr Benj' Whittemore Benjamin Holt Elias Whittemore Samuel Abbot Moses Tyler Nathan Holt Mikel Kimball Jereh. Wardwell Joshua Tyler James Robinson David Frye William Martin Edward Smith John Carlton John Knox Lemuel Stickney Asa Foster Joseph Svpett Samuel Kimball Caleb Foster Moses Foster John Ayer Stephen Bartlet Sam" Jennes Joseph Parker Jeremiah Morgan Nath' Gil man Peter Gilman, Jr Benj" Piper Aaron Whittemore Daniel Noyes Asa Foster David Kimball Nathaniel Lakeman Nathaniel Lakeman, Jr Josiah Hagget Joshua Phelps Samuel Smith John Lad John Cochran, Jr William Fife Richard Bartlet Joseph Emery, Jr Ambrose Goold John Moor Dean Merrill Thomas Morse Joshua Kim.ball Isaac White William Kimball Jonathan Eliot Thos. Robertson James Knox John Sanders Moses M^Connell Robert Stinson Robert Moor Jacob Doyne Ichabod Robie James Robertson Sam" Kelley Will™ Frier James Cochran, Jr Jonathan Bartlet Nehemiah M^Daniel Robert Mi^Daniel James Martin John Cochran John M<:Daniel Peter Robenson Ezek'iel Oilman Lieut. James Coffrin James Fife Nathi Head John Head Lovewell Baker Joseph Baker Thomas Baker John White William Bard John Moore Will™ Knox Solomon Whitehouse Penprat^ Whitehouse Joseph Cochran Caleb Lovejoy, jr Caleb Lovejoy William Man Nathan Waite Samuel Man John Man Samuel Noyes James Cochran 3* Richard Bryant William Martin Jun Samuel Connor Frye Holt John Knox, Jr James Man Samuel Gault Phedris M-^Cuthe ' Andrevir Gault Joseph Hemphill John Cullimore Jacob Emery Levi Cater John Connor David Connor Danieal M^Lucas Gideon Piper Timothy Knox 129. We append the ofiScial report of the selectmen, giving names of those who failed to sign the Association Test. Colony of New Hampshire, Sept. IS* 1776. To Honorable Committee of Safety. In Compliance with the within order we have Requested all the males as Directed, and the names under written are all within our Precincts that have Neglected to subscribe the within Declaration viz : Rev'd Daniel Mitchell Will™ Robertson Capt Benj. Norris Andw Robertson Capt Sam^ Af" Connel James Cunningham D"a. John Man Zebelon Robinson SarrO- Parker DAVID ABBOT ) will™ COCHRAN )■ Select men^ SAMi DANIELL ) ' Pomphret. " McCutclieon. •" N. H. State Papers, Vol. VIII, pp. 263-264. PEMBKOKE IN THE KBVOLTJTION. 121 Thus were the lines sharply drawn. No suspicion of disloyalty could rest on the signers. If on any, on those who refused to make the pledge. It must not be inferred, however, that all who withheld their names were hostile to the cause in such sense as to betray, or openly, or secretly, oppose the action of the patriots. Among them was Rev. Daniel Mitchell, who certainly was no traitor to the common cause, but was not then ready in good conscience to renounce his allegiance to the British crown, and openly array himself against it. The same may have been true of others. This needs to be remembered to prevent the doing of injustice to the memory of any. We know of no record of suspicion resting upon only one of the nine. There was one decided advantage in this drawing of lines. Those interested knew where to look for aid in the furtherance of patriotic interests in any sudden emergency. They knew where they could find such sympathy as would, on occasion, crystalize into, helpful action. The "Test" bound them by strongest ties to stand shoulder to shoulder for the success of their cause. Common pledges, hopes, and aims held them steadfastly loyal. In Company Nine of a New Hampshire regiment raised in July and August of this year, for service on the northern frontier, and in Canada, commanded by Col. Joshua Wright, Stephen Bartlett of Pembroke was second lieutenant. Thirty Pembroke soldiers were also in the company. This year was remarkable for the Declaration of Independence on the Fourth of July, which marks the birth-date of the American nation. It did not, however, come into peaceable possession of its right to be a nation, and its rights as such, till some years after. We give the following particulars rela:ting to the action of Pembroke in the Revolution, as nearly in chronological order as possible, gathered from the Revolutionary Rolls in N. H. State Papers, and other sources. Among those in Stark's Regiment wounded at Bunker Hill, June 17, 1775, were Nathan Holt and J. Robinson of Pembroke.^ James Robinson of Pembroke enlisted July 3, 1775, from Capt. Moore's Company, in Col. Richard Gridley's regiment of artillery, stationed at Winter Hill. On the pay-roll of Capt. Daniel Moore's company, Col. John Stark's regiment, August Ist, 1775, were the following well-known names of Pembroke men : Names. Date op Joining. Time of Service. Pat Daniel Moore, Capt. Apr. 23 3 m. 16 d. 21. 8. 7 James Moore, Fifer May 1 3 " 8 " 7. 4. 7 Ebenezer Frye, 1st Lt. Apr. 23 3 " 16 " 14. 5. 8 John Moore, 2nd Lt. May 1 3 " 8 « 11. 10. Moses McConnell, 8gt. Apr. 23 3 " 18 " 8. 11. 5 Thomas Baker, Sgt. tt u t£ ti ii a it il tt 1 Left at expiration of term of service without being regularly discharged. 122 HISTOKY OY PEMBKOKB. Benjamin Norris, May 1 3 m. 8 d. Samuel Kelley, " " Nathan Holt, " " Obadiah Lovejoy, Drummer " " " Herbert Stinson, « " Andrew Wiggin, " " " James Robinson, Train, " " 2 Nathaniel Martin, Apr. 23 3 " 16 Jacob Siaolair, " " ' Lemuel Sticknev, " Jeptha Tyler, ' .> >■ < Eliphalet Connor, " 1 ' Noah Emery, " " ' On Capt. Parker's company muster-roll, August 2, 1775, of men engaged in an expedition to Canada, were the following from Pembroke : 6. 11. 5 (( il il (( H il 7. 4. 7 6. 11. 5 it it n i. it il 7. 2. 10 ii 11 (( ii il i» ii tl (C 6. 11. 5 (( (( il Names. Time of Enlistment. Time of Reachino Home Samuel Parker, Fifer, July 12 Dec. 28 Andrew M^Allester, il Oct. 131 William Simpson, ' Ii Dec. 31 Samuel Gait, 11 Dec. 6 Matthew Gait, ii Oct. 131 Thomas Cox, 17 Dec. 17 Thomas Robinson, 11 Dec. 6 The following from Suncook and Pembroke belonged to Capt. Henry Dearborn's company, in Col. B. Arnold's detachment, serving from July 18 to September 18, 1775, and receiving therefor four pounds each : John Kobinson, Charles McCoy, Thomas Stickney, Josiah Allen, John McCullum. In September, 1775, Frederick McCutcheon volunteered to go for three months as a substitute for Moses Merrill, in Capt. Daniel Moore's company, of Col. John Stark's regiment, and was ' stationed at "Winter Hill for the siege of Boston. In Col. Burnham's report of ''Winter Hill" companies, December, 1775, recruited in New Hampshire, are the names of Capt. Andrew Bunten, Lieut. Samuel McConnell and Second Lieut. Peter Robinson, and Capt. Samuel Connor, Lieut. Matthew Pettingill, and Second Lieut. Nathaniel Head, from Pembroke, as officers of two companies. A call of the Provincial Congress on the different towns of the Province of New Hampshire to take a census of the inhabitants, and make return, met with the following response from Pembroke : The number of inhabitants of Pembroke in the County of Rockingham Province of New Hampshire. Males under 16 years of Age 179 Males from 16 years of Age to 50 not in the Army 114 All males above 50 years of Age 33 1 Left at expiration of term of service without being regularly discharged. PEMBROKE IN THE REVOLUTION. 123 Persons gone in the Army 23 All Females 388 Negroes and Slaves for Life 7 Total 744 The above Taken by us the Subscribers Sept y= 30"" 1775 Richard Bartlett f David Abbot > Selectmen David Gilman ) Province of New Hamp" ) October the 16"^ 1776 then Richard Bartlett Rockingham Ss j Esq' David Gilman Gent, and David Abbot aforenamed Selectmen of Pembroke in said County Severally made Solemn Oath (that Pursuant to the Resolve of the Provincial Congress of the 25"' of August 1775) that the afore goin Return by them subscribed is an Exact ac- count & number of all the Inhabitance of said Pembroke in manner as above Discribed as taken Severally by them with fidelity and without partiality. Coram Walter Bryant Jus^ Pacis In 1775 an abatement of the poll-tax of soldiers in the town of Pembroke to the amount of 10 shillings and 3 pence was made. October 6, 1775, Jeremiah Wardwell of Pembroke was reported as a member of Capt. Benjamin Ames's company, Col. Frye's regiment, doing service in Massachusetts. From January, 1776, Frederick MeCuteheon served four months under Capt. John Lane in Col. Shirley's regiment at "Winter Hill, and was probably there to witness the evacuation of Boston, March 17, 1776. He became a pensioner in 1832. The following statement of the selectmen is inserted : Pembroke March y" 21" 1776. Sir agreeable to the Inclosed Precept we would inform you that there was four men who served in the Continental army last summer, which has Ingaged for the Present year (a) 3-5 0. 13. 8 Sdibtr'}««^-*— To Nicholas Gilman Esq — Colony Treasurer the above named David Abbot made oath to the Truth of the above ace' Before Rich* Bartlett Justice Peace We here give a petition of the selectmen for ammunition : To the Honourable Provential Congi-ess now Setting at Exeter, — Grentlemen — We being the Select men of Pembroke and haveing been frequently Impor- tuned to get a Store of Powder of which at Present we have none and There being a number of Men Willing to go in Order to Stop the British Troops and Canadians from Penetrating into the back Settlements of New England Pray Procure Some Powder & lead for us if Possible viz About One hundred w' of gun Powder & About Half H* W' of Lead and About Two Hundred Flints or as Much as Will Answer for the Present Nesesity on Any Terms and Send p' favour of m' Aaron Whittemore we have no Store amongst us and men 124 HISTORY OP PEMBROKE. Would make but a Poor hand of Fiteing an Enemy with out Ammunition pray don't fail of Sending if it Can be Procured, we are Gentlemen Your Most Humble Serv'"i Pembroke July 2« 1776— Will™ Cochran ) Select men of David Abbot j Pembroke July 15, 1776, Asa Foster, Jr., gave to Jeremiah Morgan, Joseph Swett, and Daniel Holt a receipt for six pounds for serving in their stead four and one-half months at Crown Point. Among the absentees belonging to Col. Bedel's regiment, Ticon- deroga, N. Y., returned July 22, 1776, was James Robinson of Pem- broke. He left March 12, 1776. His age was 28. The alarm following the retreat of the army from Canada, led to the raising of a regiment to check the advance of the enemy. On July 4, 1776, Joshua Wingate of Stratham was appointed colonel, and Samuel Connor of Pembroke, lieutenant-colonel. On July 17, the committee of safety directed them to " repair to Charles Town on Connecticut River," take charge of such companies as they might find there, and pro- ceed to join the northern army wherever it might be found. On the muster and pay-roll of Capt. William Barron's company, raised for Canada out of Col. Daniel Moore's regiment, are found the following names of Pembroke men, all mustered in July 22, 1776, and receiving for one month's pay and bounty — five shillings — ten pounds and three shillings. Second Lieutenant Bartlett received eighteen shillings more. This company was attached to Col. Joshua Wingate's regiment, as authorized above : 2nd Lieut. Stephen Bart- lett David Frye Asa Foster Jun' Ephraim Garvin Jeremiah Abbott Eliphalet Connor John Quinby John Knox James Knox James Martin John Jenness Samuel Kimball Benjamin Hagget James Head Samuel Kelley William Knox Samuel M'=Connell Jolm Cook Phedrias M^Cutten" Joshua Cochran John Beten Nathaniel Lakeman Levi Carter Jonathan Elliot Thomas Stickuey Nathaniel Smith John Lawder Eliphalet Norris John Cochran Nathaniel Martin Benjamin Norrise On the muster and pay-roll of Capt. Samuel McConnell's company, belonging to Col. Daniel Moore's regiment, mustered in September 26, 1776, with six pounds advance pay and bounty, are the familiar names of men who were doubtless from Pembroke, as was the captain. James Maim Nathaniel Head Amos Whittemore Job Abbot Timothy Ladd ' N. H. Town Papers, Vol. XIII, p. 160 Nathaniel Ambrose Samuel Piper Samuel Webster Daniel Hackett Joseph Simpson Joshua Tylor Robert Moore Aaron Whittemore Ephraim Moors. ' McCutoheon. PEMBROKE IN THE REVOLUTION. 125 ' In response to a call from Gen. Washington, the legislature, Decem- ber 4, 1776, "Voted, That five hundred men be Draughted from the several Regiments in this State as soon as possible, and officered & sent to New York." The next day David Gilman of Pembroke was appointed colonel. The object of this call was to furnish troops for the garrison at Forts George and Ticonderoga, to take the place of the soldiers whose term of service expired December 31, and prevent these posts from falling into the hands of Gen. Sir Guy Carlton. Of the men raised to fill up the three Continental regiments, March, 1777, Pembroke furnished 137 men for Col. Daniel Moore's regiment. In the list of officers of the First Battalion of New Hampshire troops in the Continental service, are the names of Capt. Elbenezer Frye and First Lieutenant .John Moore of Pembroke, whose commis- sions were dated November 7, 1776. The roll was dated April, 1777. The company of Capt. Ebenezer Frj'e, of Pembroke, belonged to the First New Hampshire Regiment, commanded by Col. Joseph Cilley. The muster-roll, according to Capt. Frye's return, April 7, 1777, con- tained the names of First Lieutenant John Moore, and Jacob Doyen,, of Pembroke. Of the three years' men, enlisted from Col. McClary's regiment of militia, 1777, for the Continental service, were Joseph Norris, Benja- min Genness (Jenness), Daniel West, Francis Ames, and Hugh Turner, from Pembroke. They were mustered into Capt. Frye's regiment and served for the town of Deerfleld.' In May, 1777, Lieut. Emery made the following return of the men enlisted by him in the First New Hampshire regiment : To Major James Head Six agreeable to my orders I Return you the Names of the men Inlisted and also Drafted out of the Company formerly Commanded by you to Serve in the Continental army for the Term of three years Thomas Stiokney James muchemore (Jan. 23, 1777 to Jan. 23, 1780) Samuel Phelpsi (Jan. 1, 1777 to Nov. 16, 1779) Noah Emery (Apr. 10, 1777 to Jan. 1, 1778) i juUgted 2 Edward Smith William Frazier, hired by Lov" Baker John Cook James Robinson The following men were " Drafted to make out one man but they have joyned Cap' mcConnells Company & so Refuses " Caleb Foster Zebulon Robinson Cap' Benj" Norris Trueworthy Dudley Samuel Jenness Jonathan Elliot Lieut Peter Robinson John Connor Nathaniel Piper J' Frye Holt Pembroke may i"- 1777 Joseph Emery Lieu' 1 Wounded; ' N. H. Town Papers, Vol. XIV., p. 588. 126 HI8T0KY OP PEMBROKE. That the Committee of Safety for New Hampshire were loyal to the American cause, and their duty, will be seen by the following letter : Pembroke, May 25"', 1777. Sir — I would inform you that Capt. Eben' Frye has Publicly asserted (as I am told by Mr. Aaron Whittemore) that our Court is asleep and he is deter- mined not to go into the service untill they pay him his money. Likewise he has no Estate to depend and will joyn the strongest side if our Court don't do better. If you think proper you may inform the Court, for I think a man so indifEerent ought not to be trusted with so weighty a matter.^ This from your H'hw serv' To Coll. David Gilman now at Exeter. Richard Bartlett. A considerable number of the citizens of the town having, as they thought, good reasons for suspecting the loyalty of Capt. Samuel McConnell, addressed the following petition to the Council and House of Representatives, relative to the matter: Humbly Sheweth that whereas Cap' Samuel McConnell on the 28 of May 1777 Did by a small majority of Votes obtain a Vote for to Represent S* town in General assembly and as we are Conscious to our Selves that he is an Enemy to the Glorious Cause we are now Engaged in and that Such Persons being Introduced into our Publick assemblies will be Atended with the Most Dangerous and Fatal Consequences — therefore pray that your Honnours will take the Subject Matter of this our Petition into Consideration and Grant us a Day of Hearing as Soon as may be Conveniently had and Dismiss said m'=Connell from your hous and your Petitioners as in Duty bound Shall Ever Pray.2 Pembroke June 2^ 1777 James Head Asa Foster Peter Gilman Lovell Baker Joseph Baker Peter Gilman Jr Jere'' Wardwell Job Abbott John Carlton John head Nath" Head Nathnel Lakman Thomas Baker Nath" Ambrose William Carlton Joseph Swett Jonathan Bartlet Asa Foster Jr David Abbott Benjamin Holt These stories put in circulation reflecting upon the patriotism and loyalty of Capt. Samuel McConnell, led to the following document : Pembrook June y' S"- 1777— Whereas it appears that Some 111 minded Persons have a Design to Injure the Chorector of Cap' Samuel McConnell — we the Subscribers Committee of Safety and Inspection for the town of Pembrook, Do hereby Certify to all whom it may Concearn that he has ap- peared to be a friend to his Country and has all ways Been Ready both in Person and Estate to asist and Contrebute in Defance of the Common Cause of America — ' Jacob Doyne James Robertson David Connor 1 N. H. state Papers, Vol. VIII, p. 665. ' N. H. Town Papers, Vol. XIII, p. 161. 'Ditto, J). 160. PEMBROKE IN THE REVOLUTION. 127 By this action of the Committee of Safety he was fully exonerated from the charge of disloyalty, and as far as any record shows, no " Ill- minded Persons" afterwards opened their lips in accusation. As Captains McConnell and Frye (as noted above) were the only citizens of the town publicly accused of hostility to the cause of American liberty, and the after silence of the records respecting Capt. Ebenezer Frye, we think we can truthfully assert that no citizen of Pembroke was recreant to the interests of the colonies in the exigencies of the conflict for emancipation from British oppression. John Mitchell of Pembroke enlisted July 20, 1777, in Col. Henry Jackson's regiment, for three years, for service in Massachusetts. A certified copy of settlement with him and other New Hampshire men was made at Boston, August 21, 1783. On the roll of officers of Col. Thomas Stickney's regiment. Gen. Stark's brigade, to whom rations were due July, 1777, we find the name of Maj. James Head, with £4 8s. 8d., due him for 133 rations, and of Capt. Samuel McConnell, with £5 5s. 4d., due for 158 rations. Both were from Pembroke. Eations were rated at 8d. each. On the pay-roll of Col. Thomas Stickney's regiment of G-en. Stark's brigade is the name of Second Maj. James Head, who served from July 23 to August 31, 1777, Eichard Head, his executor, receiving therefor £19 lOs. July 24, 1777, Nathaniel Head, Jr., gave to Jeremiah Morgan a receipt for £4 10s. " for doing a part of a turn for two months servis in the Armey." On the pay-roll of Capt. McConnell's company, Col. Thomas Stickney's regiment, raised out of the N. H. militia, which marched from Pembroke, July, 1777, to join the Northern Continental Army at Bennington and Stillwater, are to be found the following Pembroke men, with date of service, and amount of wages : Kames. Time of Amount Balance Service. OP Wages. Due. Capt. Samuel McConnell July 18 Sept. 26 27 12 27 12 Sergt Jeptha Tyler " 19 tf 11 2 1 8 17 11 Corpl. James Knox " 10 13 1 8 8 11 Drumr. Matthew Gault li 10 13 1 8 8 11 Samuel Ames it 10 4 7 19 10 John Moore 18 9 0. 6 5 10 Samuel Piper ii 9 6 5 10 Fi-ye Holt 26 10 4 7 19 10 Solomon Whitehouse 18 9 6 5 10 William Moore 26 10 4 7 19 10 Capt. McConnell took oath to the accuracy of the roll, in the House of Eepresentatives, Exeter, November 27, 1777. The account was paid December 26, 1777. 128 HISTORY OF PBMBKOKE. Thomas Bartlett, muster and pay master, mustered in and paid a bounty of £4 10s. each to the following Pembroke men July 15, 1777. The dates are those of beginning of service : Eliphalet O'Conner July 1 Joseph Simpson Aug. 4 Ephraim Moor July 1 James Moor July 1 Moses Haekett July 13 James Oterson July 1 Robert Martin July 1 NatW Martin Aug. 4 Moses Tyler July 1 Ensign James Martin June 26 Ephraim Moor Jun' July 1 They were enlisted by Capt. Simon Marston, Lt. Jeremiah Abbot, and Ensign James Martin, after June 26, for Capt. Marston's com- pany, as one of the four sent by New Hampshire for the defence of Rhode Island. These men were paid for bounty, wages, and travel, £20 16s. each, with the exception of Robert Martin, enlisting July 1, drummer, who received £22 lid., and Nath' Martin, enlisting August 4, who was paid £18 128. They were all discharged January 7, 1778. The following were volunteers, who marched from Pembroke and joined the army under Gen. Gates at Saratoga. They enlisted September 29, 1777, were paid 3d. per mile for 160 miles to Saratoga, and 2d. per mile home, and discharged October 18. Their wages were at the rate of £4 10s. per month. Lieu' Col. Sam' Connor L' Stephen Bartlett Charles M°Coy Ensign John Ayers Moody Morse These all served as privates. Connor died of wounds October 9, 1777. An order on the treasury for their pay was received February 20, 1778. "We give here the petition of a militia company to be annexed to Col. Stickney's regiment. To the Hon''''' Council & House of Representatives setting at Exeter — The petition of us the subscribers as well the alarm List as the training Band of the first Company of Melitia in Pembroke, it being the Second Company in Col" Daniel Moors Regiment humbly sheweth — That your Petitioners live at a distance from the body of the Regiment and at a greater distance from their Colonel which renders the situation disagreeable in many respects— as we lay bordering on Col" Stickney's Regiment we think it would much move commode us as well as being more convenient to the public to be annexed to Col" Stickney's Regiment— We therefore desire your Honours will grant Com- plyance or psint out some other Method that your Petitioners may be remidied and as your Petitioners are in duty bound shall ever prav — Decem': 30* 1777—1 Asa Foster Jn" Parker Sam' Phelps Asa Foster Jr Joseph Parker Nathan Holt Fred'' Foster Lemuel Stickney Jerem^ Abbott Joseph Swett W-" Carlton Samuel Abbott Jr Eliph' Swett Benja Mills Nath' Gilman 1 N. H. Town Papers, Vol. XIII, pp. 163-4. PEMBEOKE IN THE BEVOLUTION. 129 Ben]'" Whittemore Thorns Baker Nath' Lakeman Jr Sam' Lakeman Sam' Abbott David Love joy Dan' Holt Nath Head Jn" Head Elias Whittemore Joseph Baker Lovewell Baker Jer"" Wardwell Levi Carter Benj" Hall Rich* Head Sam' Kimball Dean Merrill Nathan Noyes Aaron Whittemore Peter Whittemore David Kimball Benj" Jennis John Carlton Jer"! Morgan Moses Forster Mitchel Kimball James Head Frye Holt Josiah Haggett Peter Gilman Jr Zeb" Gilman Job Abbott Joseph Emery Sam' Piper Benj" Piper Daniel Noyes Joshua Kimball Chandler Lovejoy Caleb Lovejoy Nath' Lakeman Nath' Ambrose Jon" Bartlett In response to this petition, the house of representatives ordered a hearing for the next session ; and meanwhile Colonels Moore and Stickney were to be notified. On November 13, 1778, the house of representatives passed the fol- lowing resolution, — Resolved, That the first company of militia in Pembroke commoijly called the English Company, be separated and disjoined from the Regiment com- manded by the said Col" Daniel Moore, and be annexed to the regiment com- manded by Col" Thomas Stickney. On the muster and pay-roll of Capt. Isaac Farwell's company. Col. John Stark's regiment, at Walpole, February, 1778, are the names of James Russ and Sam' Phelps, privates, from Pembroke, receiving from Thomes Sparhawk, muster master, £20 bounty, and 8s. 4d. for 60 miles travel. Meanwhile the contest with the hostile British forces was still going on. Pembroke was not indifferent to the need of the times, and was always represented by brave and intrepid men in active'service. They were ever ready to listen to new calls for recruits, and to vote aid to the dependent families of her absent soldiers. According to the pledge of the "Association Test" every signer held himself in readiness to go to the front, whenever the public exigency demanded. This was generally understood, and those in authority had no hesitation in issuing orders, knowing that they would be met with a cheerful and prompt response. If the language of an order seemed compulsory, with its imposition of penalty for disobedience, those, to whom addressed, felt little compulsion, save that of their own hearts to render any service possible to the cause they loved so well. So, then, the following order, we may be sure, was not unwelcome, nor in vain : State of New Hampshire, Concord, July 2d, 1779. To Captain John Noyes commanding a Company of Militia, in the Thirteenth Regiment, in said State. Pursuant to orders this day received from the Hon'''* Major-General Nath' Folsom, I am directed to order you to proceed forthwith to raise the Men 9 130 HISTORY OF PEMBEOKB. required of you to fill up the Continental Battalions according to the order from the Committee of Safety of April last, or in case that cannot be done that the same be raised by Draught or otherwise for one year. And the Select Men are required to be aiding the Militia Officers in raising said Men. — The Hon''i« General Court have voted, That every Soldier draughted for one year shall proceed in the service or pay a Fine of Fifty Pounds, — That every Soldier enlisted or Draughted for a year, and going into the service for one year shall receive a Bounty the Select Men of the respective Towns are re- quested to advance and the same shall be allowed them out of the State Tax the current year — That every Soldier going into the Continental Service shall have the Depreciation of Money made good according to a resolve of the General Court. — And that every Town not complying with this Act shall be fined at the discretion of the General Court for every Man they are deficient, which fine shall be added to their State Tax — And that every Town raising men for one year only shall replace them at the end of the year and so from Time to Time to the end of the war. You are likewise immediately to raise and properly equip fit for service one good able bodied effective Man to serve for the defence of Rhode Island Six Months, from the time he joins the army, which Man is to be under the com- mand of the Officer appointed by the General Court to take the Command of them. The Hon'''"' Court have voted that each non-commissioned Officer & Private raised as aforesaid shall receive a Bounty of Thirty Pounds and two shillings per Mile -for Travel from their Homes to Providence, for which Money the Militia Officers are to call upon the Select Men of their respective Towns who are requested to advance the same, all which advance shall be allowed them out of their State Tax the current year — That the Serjeants be paid Fourteen Pounds eight shillings per Month, That the Corporals, Drummers & Fifers be paid Thirteen Pounds four shillings per Month and Private Soldiers Twelve Pounds per Month — and you are to take that the Men raised as aforesaid appear at the House of Cap' Aaron Kinsman Innholder in Concord on Wed- nesday the Fourteenth Day of July current at Ten o'clock in the Forenoon, compleat in arms, in order to pass muster and proceed immediately for Provi- dence aforesaid. You are likewise to make return to me as soon as may be of the Number of Men in the Train Band and the number of Men in the Alarm List in your Company. And you are to see that they are properly equipped and ready to march at a Moment's warning. THO'S STICKNEY, Colonel. The train band of which mention has been made, included all able- bodied males between 16 and 50, save persons in certain specified posi- tions and employments, negroes, Indians, and mulattoes. The alarm list included all others between 16 and 66, organized in a separate corps. Each county had its own militia, organized into companies and regiments, each company consisting of 68 privates, and choosing its own officers. The field officers were selected by the council and house of representatives. We insert here sundry documents and items : State of New Hampshire to the Selectmen of Pembroke D' 1779 ) Paid Thomas Harvey a Soldier inlisted in one of the New Hamp- June \ shire Regiments Continental Service during the war — Continental Bounty £60. State do £90. £150.— Errors Excepted in behalf of the Selectmen of Pembroke Richard Bartlet PEMBROKE IJf THE REVOLUTION. 131 Concord July 14, 1779 Rec* of Cap' Joseph Emery Thirty Pounds as a Bounty & Twelve Pounds for travail Money advanced by the Town of Pembroke, being engaged in the Rhode Island Expedition — his Test. Tim° Walker Jr. Benjamin X Jennis mark Received of Kimbel Colby the sum of ninety seven pounds ten shillings it being for my going into the Continental sarvis three months for him — I say received pr me Dated July 20, A. D. 1779 — Nathaniel Martin Received from Arkeles Colby the sum of ninety seven pounds ten shUliags it being for my going into the Continental sarves three months for him — I say received pr me Dated July y» 20 A. D. 1779 Nathaniel Martin State of New Hampshire to the Selectmen of Pembroke D"' 1779 Paid 3 Soldiers inlisted in Col° Mooneys Regiment for the defence of Rhode Island — July 14 Benj" Jennes Bounty £30. travel to Providence £12 pr Rec' to Cap' Emery 42. 0. July 31. John Moore Bounty £30 Travel £12 42. 0. Aug. 4. John Robertson " 30 " 12 42. 0. by Receipts to Cap' M^Connell £126. 0. Errors Excepted in behalf of the Selectmen of Pembroke pr. Richard Bartlet In Committee on Claims, Exeter March 2, 1780. The above Soldiers were mustered & the account is well vouched Exam* pr Josiah Gilman Jun' Rec* an order on the Treasury for one hundred & twenty six pounds for the above ace' Richard Bartlet In Committee on Claims, Exeter Mar. 2, 1780. Col" Stickney mustered Thomas Harvy for Pembroke — the receipt is lodged in this office — Josiah Gilman Jun' Rec* an order on the Treasury for one hundred & fifty Pounds on the above account Richard Bartlet. On the " size roll" of absentees belonging to the First N. H. regi- ment, Col. Joseph Cilley, drawn up at Valley Forge, January 10, 1778, are found the following names of Pembroke men : Serg' Tho' Stickney, sick at Albany, W™ Frazier, deserted, and Sam' Phelps, left at Schenectady, wounded. The first two belonged to Captain Frye's com- pany, the last, to Captain Farwell's. June, 1779, Thomas Harvey, of Nottingham, enlisted in Col. Stick- ney's regiment for the war, for the town of Pembroke. Benjamin Jenness of Pembroke enlisted in Col. Stickney's regiment July 5, 1779, to serve for six months in the army at Providence, R. I. July 12, 1779, John Moor and John Robertson, of Bow, enlisted in Col. Kelley's regiment, for service in Rhode Island, for the town of Pembroke. July 20, 1779, Col. Moses Kelley reports Pembroke as delinquent by three men in its quota for his regiment. 132 HISTOBX OP PEMBROKE. Nathaniel Martin served one year in Col. Moses Kelley's regiment, for the town of Dunbarton, and received £60 bounty. Was mustered in July 20, 1779. Nov. y' 16'", 1779, Col. Moses Kelley reported the return of the men raised for Portsmouth, among whom were Eliphalet Connor and Samuel Martin of Pembroke. Maj. James Norris making return from Camp Danbury, Decembers, 1779, gave the name of Lt. Col. Thorn' Shaw, of the Third N. H. regiment, as enlisting for the war for the town of Pembroke. Noah Emory Debtor to the Parish of Pembroke April 1779 [Items amounting to] total 7. 7. 6 — 174 3. Pembroke Jean'y the 31 y= 1780 — the first collom is set at the stipulating price, the second is the extrordenary price ^ Aaron Whittemore > o i i Nathi Head \ Selectmen James Robertson Debtor to the Parish of Pembroke April 1779 [Items amounting to] 7. 7. 3—188. 9. 6 April, November & Dec. Received Cash — 7. 10. the first Collom is sot at the stipulating price, the second is the extrordenary price ^ Aaron Whittemore 7 o i i. Nath'Head | Selectmen The following articles were Delivered to James Robertsons wife while he was in the Continental servis for the year 1778 — [Items amounting to] £10. 10. 4 — Part of the foregoing was "For Paid Maj' M'Connell for Boarding Mrs. Robertson and Three Children seven weeks begun the 20* of February at 8 shillings pr week." Delivered the wife of James Muchimore when in the Continental service — £1. 9. 3 Delivered the wife of Noah Emory when he was in the Continental service — £0. 14. Samuel Noyes > Selectmen for Will"" Cochran \ the year 1778 Rec* of Mrs. Robinson in June 1778 eight Dollers, in August twelve Dollers, of himself in Feb" 1779 eight Doll", in March six Dol», the whole amount in Continental Bills is Twelve pounds — £12. 0. Rec'i of James Muchimore wife Twelve pounds in the Month of February 1779 12. 0. Rec'i of Noah Emerys wife in the Month of March 1779 Twelve pounds 12. 0. £36. 0. Sworn to by Noyes and Cochran, April 18, 1780, before Richard Bartlett.— James Muchermore Debtor to the Parish of Pembroke April 1779 [Items amounting to] 13. 19. 3—373. 14. 3 April & July Cash Received 15. 0. the first Collom is sot at the stipulating price — the second is the ex- trordenary price^ Aaron Whittemore > o i i Nath' Head \ Selectmen 1 The difference between the " stipulating " and " extrordenary " price is due to depreciation of the currency. PBMBBOKB IN THE REVOLUTION. Pembroke February 8, 1780— this may testify that five Bushels of Rye and five of Bushels of Corn was taken from William Porter of Boxford and delivered to the Soldiers Famalies By Vartue of an act of the general cort for which two actions have been brought a gainst us — and our cost in defending said suits is for time and ex- pence to the a mount of £272. 8. and still remains in the Law — Aaron Whittemore ) o i i— Nath'Head [Selectmen Sworn to February 8, 1780, before Richard Bartlett. It may interest some to note the form of a soldier's discharge in the olden time : Smith Soldier in the first N. Hampshire Reg' formerly an Inhabitant of Pembrook County of Rockingham and state of N. Hampshire having honourably and faithfully served in the service of the United States Three years being the term of his Inliatment is hereby Discharged from the Army and is permitted to return to the state of N. Hampshire^ To whom it may Concern Jo* Cilley Col" West Point April 20"' 3780 On June 16, 1780, the legislature passed an act to raise a new levy of 600 men. Among the men so raised, as shown by the pay-roll, were Andrew Norrls, Ichabod Robie, Benjamin Jenness, and Jeremiah Abbott, of Pembroke, enlisting respectively June 26, July 5, June 27, and July 1, 1780, and were discharged Dec. 5, Dec. 6, Dec. 5, 1780, and Jan. 1, 1781. The whole amount of their wages and allowances were respectively, £1,149 4s., £1,134 4s., £1,149 4s., and £1,247 9s. These recruits were mustered in camp by Maj. William Scott, and also included the name of Charles McCoy, whose residence is given in one place at AUenstown, and in another at Pembroke. Capt. Head as recuiiting oflBcer for the continental service made the following return : a return of my orders July the 1 y' 1780 I have inlisted four men to serve in the Continental Servis at Head Quarters for three months viz moses Tyler John Parker Amos Lakeman Frederick foster all of Pembroke also Levy Carter for Coos Campain also of Pembroke Said Carter is ordered to Pass muster July the 10 the other four at Amherst July 12*1 Nath' Head Cap' Pembroke July lO"- y^ 1780 The next year he made the following return : Pursuant to my orders I have Raised two men one by inlistment and the other by Draft, Viz Aaron Kimball by inlistment and Gideon Piper by Draft. Pembroke Sept 22'" 1781 Nath' Head Cap' To Col" Tho» Stickney State of New Hampshire to the Slectmen of Pembroke D' to Cash paid Joseph Man and William Ganlt two Soldiers for Coos, as ordered by Court for travel money from Pembroke to said Coos being 85 miles 12 pr mile £102. 0. Pembroke July 26'^ 1780. ^?iKoS' } Selectmen 1 N. H. Town Papers, Vol. XIII, p. 164. 134 HISTORY OK PEMBEOKB. In Committee of Claims, Exeter Mar. 27, 1781. — This account is well vouched and amounts to Fifty one shillings, new Currency — Cap' Runnels by mistake has not allowed them so many miles travel — Josiah Gilman Jun' Said Soldiers Belonged to Col" Kelleys Regim'. Exeter March 27, 1781 — Received an order on the Treas' to Discount the above sum of one hundred & two pounds in behalf of the Selectmen of Pem- broke - John Whittier Capt. Jonas Kidder, in his list of men belonging to his company, gives the names of John Simpson and Samuel Doying of Pembroke. His list is dated at Camp Highlands, September 27, 1780. Capt. David McGregore, of the 4th company, 2nd N. H. regiment, in his return of the oflScers and privates of his company dated January 16, 1781, gives the name of Thomas Shaw, private, of Pembroke for the war. The muster roll of soldiers raised by the state of New Hampshire to fill up the Continental Army in 1781, as returned by Moses Nichols, muster master, contains the name of Samuel Phelps, Joshua Phelps, Peter Whittemore, and Benjamin Jennins, of Pembroke, the first three going for Pembroke, and the last for Bow. Also John Erwiu of Chester, going for Pembroke. Four were mustered in July 27, and Benj" Jennins, August 11. Their time of service expired in December, 1781. Joshua Phelps, December 11, and Peter Whittemore, December 12. Samuel Phelps and Joshua Erwin were discharged December 21. On the roll of six months' men, raised the same year to serve at West Point, were the names of Jere"" Abbot and Eliph' Connor of Pembroke, who served for Chichester. They were mustered in July 23. Abbot was discharged December 12, and Connor', December 21, 1781. State of New Hampshire to the Select Men of Pembroke D' 1781 To Cash paid to Aaron Kimball Benj" Sargent & John Kim- ball, it being for traveling money to march them to Springfield 3. 12.— To do paid Gideon Piper to march to Charlestown in sd. State 18. £4. 10.— Exeter Feb'y 27, 1783— Retf^ an order on the Treasurer for the above sum of four Pounds ten shillings Rich* Bartlett State of New Hampshire > Rockingham ss. J Pembroke 27* may, 1781 — The following Names are the List of the men in the Continental army which men Belonged to the Company in Pembroke that is in Col" Kelleys Regiment which Company is Commanded by Cap' James Cochran who are now in the army enlisted For three years or During the war— viz — William Simpson Jacob Doyne John Lander John Cook Thomas Shaw & John Merrill which men did Properly Belong before and since the war commenced to said Company and we Humbly Conceive we have an undoubted right to Return and hold said men and as it is a vote of the Town at a Legal Meeting Called for PEMBROKE IN THE REVOLUTION. 135 that Purpose that each Company Raise Their own men and Chose a Committee to apportion to each Company their Quota of the men Called for from Pem- broke by an act of the General Court which was Done according to Pole and Estate according to which apportionment we were to Raise or Return Six Men and as the men are Raised by each Company apart it was Thought Proper that the Officers of each Company make their Return Instead of the Selectmen as Proposed by s* act — James Cochran Cap' Samuel Noyes \j- ,, Sam'Daniell ; ^i^ut To The HonW^ The Committee To Receive & Examine the Returns from the Several Towns in s* State of the Men in the army for three year or Dureing the War — [On the back is] Rec'd June IV^ 1781—11 o'clock A Return of the Names of the Continental Soldiers which Inlisted During the war and now in the field and is expected will answer for Pembroke — viz — Thomas Harvey, John Cook, Thomas Shaw, Jacob Doyen Jun' Pembroke June y« 1", 1781.— To Joseph Oilman Esq one of the Committee on Claims Richard Bartlet ) r, , . Caleb Foster [Selectmen To all it may concern, these may certify that whereas an act was Rec'd from the General Court Requiring the Parish of Pembroke to Raise Eliveu men for the Continental army whereupon a Legal Meeting was held in said parish on Monday the Twenty sixth Day of February last when the parish Voted that each Company Raise their own men and whereas on the aforesaid day a com- mittee was chosen to divide the Rateable and poles in said parish in manner as directed in said act and give to each Company their proportion of men to raise and said Committee Reported that Cap' James Cochranes Company must raise six of the eleven required by said act. Pembroke June 6"^ A D. 1781 — A true Copy of the Records Attest Sam' Daniell parish Clerk It seems that Nathan Waits had sent in a claim for the service of John Cook in the army, and sought to establish its validity by the following affidavits : Pembroke New Hamp' Sep' 12"' 1781—1 Nathan Waite Testifieth and saith that John Cook a Lad about Nineteen years of age was a Servant to me your deponant who I brought from the State of Massachusetts bay and he lived with me in Pembroke on or about two years and went into the Continental army for the parish of Pembroke for the Company then Commanded by Cap' Sam' M"=Connell he was a West India Lad he first enlisted for Ticontarogue and there engaged for three years or during the war I furnished him with everything Necessary for each Compain and never Disposed of him to No per- son Living Nathan Waite Sworn before Richard Bartlett, Sept. 14, 1781. Andrew Robertson & Jonathan Elliot of Pembroke, of Lawf nil age Testifies and saith that one John Cook Lived with M.' Nathan Waite of Pembroke, more than one year before said Cook Inlisted to go to ticonderbga in the year 1776 — " And" Robertson Pembroke Sept' IS"" 1781 Jonathan Eliot Sworn before Richard Bartlett the same day On the muster roll of Capt. Nath' Head's Company, Col. Reyland's regiment of N. H. militia, are the following names of Pembroke men, 136 HISTORY OF PEMBEOKB. with time of service : Capt. Nathaniel Head, July 14 to September 27, Aaron Kimball and David Kimball, September 17 to November 25, Corporal Benjamin Sargent and John Kimball, September 22 to November 25. Capt. Frye sent in the following report of his doings : Sir — As I was appointed Muster Master for to Muster at Amherst agree- able to my Directions I herein enclose the whole of the mens Names and the Town and Term they go for that were mustered till the fifteenth of this Instant I am Yours &c To M' Ebenezer Thompson Esq Eben' Frve Cap' Pembroke 19* July 1782— In Committee on Claims, Exeter Feb'y 27, 1783. The amount of supplies paid by Pembroke which has been deducted from the Soldiers depreciation is Thirty six Pounds four shillings & two Pence — Ex'* pr Josiah Gilman Jun' Exeter Feb'y 27, 1783 Received an order for the within sum Richard Bartlet Col. Thomas Stickney's return dated Concord, November 17, 1781, gives the names of Aaron Kimball and Gideon Piper of Pembroke. Among the records of town returns, is the following from Pembroke : " William Simpson in the forage department, Tho' Harvey, John Cook, Jacob Doyne, John Lander," and of recruits for six months, "Sam' Phelps, John Erwin, Joshua Phelps, and Peter Whittemore, were mustered in by Capt. Ebenezer Frye. Aug. 10, 1782, Ezekiel Flanders ; Jun. Aug. 14, 1782, Enoch Swett, Orphin French, Rob' Cochran ; Sept. 4, 1782, Moses Rowel. Capt. Frye certifies to the following : I have this day mustered Isaac Head to serve as a soldier 3 years in the N. H. Line and to serve for the Town of Holderness Pembroke July 26 1782 E. Frye Cap m ma The following is a complete list, as far as known, of soldiers in the service of the Revolution who were citizens of Pembroke, or were credited to Pembroke. PEMBROKE SOLDIERS IN THE REVOLUTION. Abbott, Jeremiah, Abbott, Job, Abbott, Samuel, Allen, Josiah, Ambrose, Nathaniel, Ames, Frances, Ames, Samuel, Ames, Spofford, Ayers, John, Baker, Joseph, Baker, Lovewell, Baker, Thomas, Bartlett, Jonathan, Bartlett, Stephen, Beten, John, Buntin, Andrew, Carlton, John, Carter, Levi, Carter, Levi, Jr., Cochran, James, Cochran, John, Cochran, Joseph, Cochran, Robert, Connor, Eliphalet, Connor, John, Connor, Samuel, Cook, John, Cox, Thomas, Doyen, Daniel, Doyen, Jacob, Dudley, Trueworthy, Elliott, Jonathan, Emery, Joseph, Emery, Noah, Erwin, John, Flanders, Ezekiel, Foster, Asa, Foster, Asa, Jr., Foster, Caleb, Foster, Frederick, Foster, Moses, Frazier, William, French, Orphin, Frye, David, Frye, Ebenezer, ANNALS. 137 Garvin, Ephraim, Gault, Matthew, Gault, Samuel, Gault, William, Gilman, David, Gilman, Nathaniel, Gilman, Peter, Gilman, Zebulon, Hackett, Daniel, Hackett, Moses, Haggett, Benjamin, Haggett, Josiah, Hale, Benjamin, Hall, Timothy, Harvey, Thomas, Head, Isaac, Head, James, Head, John, Head, Nathaniel, Head, Richard, Holt, Daniel, Holt, Frye, Holt, Nathan, Jenness, Benjamin, Jenness, John, Jenness, Samuel, Kimball, Aaron, Kimball, David, Kimball, John, Kimball, Joshua, Kimball, Mitchel, Kimball, Samuel, Kelley, Samuel, Knox, John, Knox, William, Ladd, Trueworthy, Lakeman, Amos, Lakeman, Nathaniel, Lakeman, Nathaniel, Jr., Lakeman, Samuel, Lander, John, Lawdor, John, Lovejoy, Caleb, Lovejoy, Chandler, Lovejoy, David, Lovejoy, Obadiah, Mann, James, Mann, Joseph, Martin, James, Martin, Nathaniel, Martin, Robert, Martin, Samuel, McAllister, Andrew, McCoUum, John, McConnell, Moses, McConnell, Samuel, McCoy, Charles, McCutcheon, Frederik,i McCutcheon, Phedris,^ Merrill, Dean, Merrill, John, Mills, Benjamin, Mitchell, John, Moore, Daniel, Moore, Ephraim, Jr., Moore, James, Moore, John, Moore, Robert, Moore, William, Morgan, Jeremiah, Morse, Moody, Muchmore, James, Norris, Andrew, Norris, Benjamin, Norris, Eliphalet, Norris, Joseph, Noyes, Daniel, Otterson, James, Parker, John, Parker, Joshua, Parker, Samuel, Pettengill, Matthew, Phelps, Joshua, Phelps, Samuel, Piper, Benjamin, Piper, Gideon, Piper, Nathaniel, Piper, Samuel, Quimby, John, Robie, Ichabod, Robinson, James, Robinson, John, Robinson, J. Robinson, Peter, Robinson, Thomas, Robinson, Zebulon, Rowell, Mos es, Russ, James' Sargent, Benjamin, Shaw, Thomas, Simpson, John, Simpson, Joseph, Simpson, William, Sinclair, Jacob, Smith, Edward, Smith, Nathaniel. Stickney, Lemuel, Stickney, Thomas, Stimson, Herbert, Swett, Eliphalet, Swett, Enoch, Swett, Joseph, Turner, Hugh, Tyler, jeptha, Tyler, Joshua, Tyler, Moses, Wardwell, Jeremiah, Webster, Samuel, Whittemore, Aaron, Whittemore, Amos, Whittemore, Benjamin, Whittemore, Elias, Whittemore, Peter, Whitehouse, Solomon Wiggin, Andrew. CHAPTER XIII. Annals, 1780-1789. 1780. The new decade opens with the conflict still raging. The times had been dark and stormy, and the cause of the patriots some- times seemingly desperate, but never for a moment did they lose heart. They believed their cause to be holy, and their purpose was invincible. The older soldiers had grown to be veterans, and the people had be- > Probably the same person. 138 HISTORY OF PEMBEOKE. come innured to the inevitable hardships of the times. But while hoping and watching for a better day, they adjusted themselves, as best they could, to the need of the times, and faithfully, as usual, attended to the ordinary'affairs of the town. On March 27 occurred the annual meeting at the Congregational meeting-house. It was voted not to raise money for school purposes, but to raise $9,000 for the highways, fixing nine pounds as the price of labor per day. This year Jacob Doyen received of James Knox 150 pounds " as hire to serve in his Room," as constable. At the request of a number of legal voters, a special town-meeting was held October 9, at which Capt. Benjamin Norris, Maj. S. McConnell and Ensign Benjamin Holt, were chosen a committee to settle with the selectmen for the years 1778 and 1779. The meeting then adjourned to November 1. Reassembling, the committee reported that they had settled with the selectmen for 1778, and found due the town, £7 lis. 3d. Report accepted. They also stated that the select- men for 1779 refused to settle with them. 1781. Early this year Pembroke was called upon for its quota of men to fill up the Continental army, by act of the General Court. This led to the calling of a special meeting for February 1, to see what action the town would take in the matter. It was voted "that Each Company in said Pembroke Raise their own men according to pole and Estate." As George Atkinson, councillor for Rockingham county, had resigned, necessitating the election of another to fill the vacancy, and other business touching army matters called for speedy action, another meet- ing was held at the Congregational meeting-house, February 26. Votes were brought in " for one suitable Person having an Estate as the Law Directs," for councillor. Afterwards Maj. McConnell was chosen agent for the purchase of the beef required of the town, " as soon as the money was obtained of the Treasurer Due for last year's Beef," and Maj. McConnell, Lt. Samuel Daniell, and Lt. Samuel Noyes, a committee to divide the town, and give to each company their quota of men to raise to fill up the Continental army, as required by the General Court, agreeable to a vote passed at the last meeting. On March 14, this committee reported eleven men as the quota of the town, of which Capt. J. Cochran's company should furnish six, and Capt. N. Head's company, five. As usual, the men were furnished without a draft. France was now giving aid, and prospects were brightening. The annual meeting for the choice of oflScers to transact the town's business for the current year, was held at the Congregational meeting- house, March 26. ANNALS. 139 It was voted not to raise money for school purposes, but $20,000 for the repair of highways, fixing the price of labor at $50 per day, and $3,000 for parish charges. The selectmen were appointed a com- mittee to hire the contingent men required by the General Court. Voted to allow Constable Doyen $30 for services, and Constable Kimball three pence per pound for collecting. Agreeable to the warrant of the selectmen, a special meeting was held May 14. It was voted not to choose a committee to purchase beef for the army. Joshua Kimball was chosen to attend the conven- tion to meet in Concord in June; and Col. John Whittier and Maj. Samuel McConnell to oppose in the General Court the petition " signed by Jon" Hale in behalf of himself and others." An article to see what method should be taiten to raise the town's quota of " Continen- tal Soldiers" not obtainable by the committee chosen for the purpose, was omitted. The Continental money had by this time become so depreciated that the amount which had been assessed was insufficient for " any valuable purpose." Accordingly another special meeting was called for July 16, at the Presbyterian meeting-house, at which the selectmen were instructed to make an " assessment in new emission" to purchase the required beef for the army. The amount was limited only "to the best of their Judgment," as to what was necessary. The "new emission " bills, however, did not meet the need, for they depreciated so rapidly they " almost lost their credit," and beef could not be purchased with them. This state of affairs rendered another meeting imperative. Accordingly, September 3, another meeting was held at the Congre- gational meeting-house, and a vote passed instructing the selectmen to make " an assessment in silver money at three pence per pound to Raise the Beef for the Contin' Army, and add a column in their list designating each man's proportion of the beef to be raised." The last meeting of the year was held at the Congregational meeting- house, December 10, at which Maj. Samuel McConnell was chosen representative. After voting for councillor, the meeting was adjourned to January 2, 1782. 1782. At the adjourned meeting, January 2, the town voted not to accept the plan of government which had been agreed upon at the con- vention held in Concord in September, 1781, and then adjourned to January 14. It appears that at this time wolves infested the town and gave trouble, for at the adjourned meeting, January 14, a vote was passed to give a bounty of $10 for every head of a "grown wolf" killed within the bounds of Pembroke. This was the only business done. It will be remembered that in 1781, after the failure of the " new 140 HISTOEY OP PBMBBOKE. emission" currency to purchase the required proportion of beef for the Continental Army, a vote was passed to assess the inhabitants " in silver money at three pence per pound." As it was now found that this was insufficient for their purpose, a meeting was called for January 14, to see if the town would raise the necessary amount. The attempt to raise money failed. The annual meeting was held at the Congregational meeting-house, March 25. Three pence per pound was voted for collecting. For the repair of the highways, " one day on a poll Tax '* was voted, fixing the price of work at " four shillings per day." Then adjourned to April 4. Accordingly re-assembling, thirty pounds were voted for town charges, and adjourned again to April 9. On April 9, Capt. Joseph Emery was chosen constable, and refusing to serve, was fined, paying by note. In the absence of any record of a vacancy calling for the election of constable at this meeting, it is probable that William Knox, who had been chosen at the previous meeting, had for good reasons been excused from serving. Several meetings were held during April and May before any constable chosen consented to serve. Those not excused, doubtless, paid the usual fine. After voting to the constable $5 in addition to the three pence per pound, the long-drawn-out meeting was "Dissolved." On December 3, a meeting was held at the Presbyterian meeting- house, and adjourned to December 9. Meeting according to adjournment, Richard Bartlett was chosen to represent the town in the General Court. After voting for a councillor, Samuel Daniell, Richard Bartlett, Samuel McConnell, Capt. Nathaniel Head, and Ens. Aaron Whittemore, were chosen a committee to report on the plan of government proposed at the last convention. At an adjourned meeting, December 12, the report of the committee was received, and at another, December 19, better attended, accepted. An article in the warrant to see if the town would allow Maj. Samuel McConnell's claim, or any part of it, for sending, as " he says," John Lander into the Continental service, was negatived. In March of this year a petition was sent to the G-eneral Court asking for the appointment of Samuel Daniell, justice of the peace, but in consequence of an active opposition springing up, action was post- poned to the next session. At that time a joint petition of the inhab- itants of Allenstown and Pembroke was sent in. This also failing because of the opposition, the following remonstrance and petition was addressed to the General Court, to influence, if possible, the desired appointment. Humbly sheweth that whereas your Remonstrancers did present to your Hon''''' Court at their session in March last a petition praying that Leu« Sam' ANNALS. 141 Daniell Might be appointed to the Office of a Justice of the peace but by being then Opposed was postponed to their Next session when a Joint petition from the Inhabitants of Allenstown was presented Upon both which the Committees of your Hon'^'^ Court Reported the prayer should be granted Yet Nevertheless the same was opposed which prevented the Report being Accepted ; though we Humbly conceive the argument adduced against said petition did no ways prove any Disqualiffication in said Daniell to be appointed as above but it appears to us your Remonstrancers that the opposition proceeded Cheifly from a motive of private prejudice or self Interest : therefore Depending upon it your Hon*"'" Court Aimes to Act from Nobler Motives than those — we your Remonstrancers pray & Petition that your Hon'« Court will Recon- sider or Reassume the consideration of the Repeated Reports of your com- mittees of the HonW Court ; on the foresaid Petitions and will Accept & Re- ceive the same as we Humbly conceive the same to be but Equitable Reason- able & Just and we again Recommend said Daniell as being Qualified to a competent degree for said Office and Your Petitioners as in Duty bound shall always pray ^ Pembroke June 17* 1782 William Cochran Nehemiah M^Daniel John m^Daniel Rob' Martin Samuel Gault William Martin Sam" Martin Thomas Cochran Nathan Piper Nathaniel Piper John Connor Daniel lucas David Robinson David Connor Gideon Piper Frederick Worthen James man James Knox Joseph Cochran William Knox John Knox Jur Daniel Knox Biley Smith Trueworthy Dudley will™ Knox James Cunningham William Fife John White James Fife John Fife Moses M'Connell John Moor Jun' John man Samuel Man William Man William merten Juner Robert moor Samuel Parker John Knox Jacob Doyne Francis Doyne Samuel Gault Matthew Gault And'' Robertson William Robertson And" Gault William gault Samuel Noyes Andrew Norris John CuUimore Ezekiel Morril Jacob Gray William Knox, William Knox, David Knox Starling Sargent Simeon Sargent Philap Sargent John Linord John Linord David Webster Samuel webster John Webster James Cochran James Cochran Ju'' Richard Wait David wells Som' M^Connell Nathan Holt Nathan Holt 1783. The annual meeting of the town was held at the Presbyterian meeting-house March 31. After voting that the present form of government be continued, adjourned to April 8. Meeting according to adjournment, Thomas Brickett was, by vote, accepted as constable in place of William Knox, said Knox having hired him to act as his substitute. Samuel McConnell, Lt. Job Abbot, and Daniel Noyes, were appointed a committee "to reckon" with Joshua Kimball. It was voted to repair the pound, and " provide ground to set it on." The town refused to build a school-house in the centre of the parish, large enough "to hold as Many Scholars as will be likely to attend School > N. H. Town Papers, Vol. XIII, pp. 165-166. 142 HTSTOEY OP PEMBROKE. at a time." A vote was passed to build a fence "Round the grave yard." The amount raised for the highways was one day's labor per poll, and " so in proportion." Forty-five pounds were voted for " Parish Charges the Current Year." Nathan Waite having brought an action against the town for 180 pounds for " John Cook's Entering the Continental service," a special meeting was called for February 3, at the Congregational meeting- house, at which Capt. Benjamin Norris was chosen agent of the town to defend the suit, and the meeting was adjourned to March 31, when Capt. Norris was chosen " to Defend the case to final Judgment & Execution." The reason for the previous special meeting, was that the case was to be heard at the term of court to convene at Exeter, February 4. Agreeable to warrant, " the legal Inhabitants paying Taxes in the Parish of Pembroke," met for election purposes December 5. Samuel Daniel was chosen to represent the town " Untill the first Wednesday in June next." It was voted not to sell the " Town Stock of Gun- powder." Under the following act of the legislature, Pembroke was entitled to one representative : State of ) New Hamp' J In House of Representatives Dec' 30* 1783 — Voted that Precepts be Issued to the Several Towns & places in this State for the Purpose of Calling Representatives Agreeably to the New Constitution. This year was memorable for the treaty of peace between the mother country and the colonies, which was consummated at Paris, France, on the 3d of September, having been duly signed by David Hartley, for the British crown, and Benjamin Franklin, John Adams, and John Jay, for the United States, which now became an independent nation. Such an ending of the long war, with all its vicissitudes and hardships, establishing, as it did, a free republic for the great continent awaiting development and settlement, was the occasion of hearty rejoicing on the part of the veteran soldiery, their families, and all who had held themselves ready to go to the front, if there was need, and furnish their brethren in the field and those dependent upon them, with neces- sary supplies. At the outset, the first step towards freedom in their open resistance of British tyranny had been a bold one. Had their patriotism been less strong, and their hearts less resolute, they would have shrunk from the undertaking. But their love of liberty and invin- cible purpose nerved them to the contest, and steadied them, in the face of every peril and disaster, during all the long, dark days of the struggle, in the display of a patient heroism such as the world rarely ANNALS. 143 sees. Not that there was to be found any intrinsic pleasure in the inevitable sacrifices they were called to make ; not that they sought conquest for its own sake ; not that they were ambitious to win personal honor ; not that they might have glory among the nations ; but that they might be free, as the winds of heaven, to enjoy the inalienable rights which they felt were their God-given birth-right. They never faltered in the conflict, were never cowards in the presence of the enemy, never swerved from the straight path of duty in the accomplishment of their sacred purpose. In their union was their strength, and the hand of God guided ! But they were ready and glad, as they could well be, when they emerged at last out of the darkness that had hung over all those long years of brave daring, into the full sunlight of peace, free- dom, and independence ! This was deemed a sufficient recompense for all endeavors and endurance. How little they realized then, what a great country and future were confronting the infant nation ! All their perils, however, were not yet over ; the days of sacrifice had not yet ended ; the possible future was yet to be made. The cur- rency of the times had become worthless, and there was left them only their fertile lands, and the waiting wealth of brawny brain and muscle. But the hearts that had not quailed in heroic struggle and endurance, were still equal to the strain to which they might be subjected in en- joying and making the most of their new inheritance. The good citizens of Pembroke had not been, and were not to be, found- wanting in any new emergency. They lived, did their work, and bequeathed the priceless legacy of their example to those who came after them. There are not wanting those, in nearly every state in the Union, who are able to trace their ancestry back to the sturdy yeomen who, in these early times, played the little drama of their life in this goodly town. 1784. At the annual meeting, the first under the new State Constitu- tion, held at the Congregational meeting-house, March 29, it was voted that the pound be kept where it was; that Maj. Samuel McConnell, Capt. Benjamin Norris, and Lt. Job Abbot, be a committee to settle with the selectmen for 1779 in any way they may think proper ; that one day's work per poll, and in that proportion, be raised for repair of the highways ; that no money be raised for schools, or to defray " Parish Charges;" and that the selectmen "lot out" the land received of Francis Doyen, Jr. Then adjourned to April 5. When met according to adjournment, it was voted to give the constable three pence on the pound for collecting. Caleb Poster was the first treasurer in the history of the town. Early in the meeting votes were brought in for "President" and senator. 144 HISTORY OP PEMBROKE. 1785. The annual town-meeting occurred March 28, at the Congre- gational meeting-house, at which it was voted for repairs on the high- ways, " to Raise three days work on the single pole, & so in proportion on all Ratable Estate," allowing " those who worked on Bridges over Sowcook & Suncook Rivers last fall Credit out of the foresaid Tax for what work they then did." The price of labor was fixed at three shillings per day. Thirty pounds were voted for school purposes, " to be Equally divided to Each District." A bounty of three pounds was voted for the head of every grown wolf, and thirty shillings for " Each wolves whelp," that should be killed in town during the year. The selectmen were empowered to assess as large a sum as should be deemed necessary, with arrearages " in the hands of former constables & selectmen," to defray current town charges. A petition having been sent in to the General Court, praying that a number of towns, including Pembroke, be dissevered from the county of Rockingham, and annexed to that of Hillsboro, a special meeting of the legal voters was called at the Congregational meeting-house, May 31, to see if the town would give assent to such proposition. The assent of the town was refused. Their representative was instructed to cast his vote accordingly. Lt. Stephen Bartlett and John Knox were added to the committee to settle with the selectmen for 1779, and "other Parish affairs." Adjourning to June 9, they met and again adjourned the meeting. A special meeting was held at the Congregational meeting-house, October 31, at which the town voted to build a stone wall around the "grave-yard," and raise $115 for that purpose. Capt. Head, James Mann, and John Knox, Jr., were appointed a committee to see the work done. Permission was given to the "Seventh & Eighth Range people," to have their proportion of the school money " laid out amongst them." 1786. The annual town-meeting was held at the Congregational meeting-house, March 27. Thirty pounds were voted for school pur- poses ; one and a half days' work on the single pole, and in that pro- portion on all ratable estate, with labor at three shillings per day ; twelve pounds to defray town charges ; to accept the land Dea. William Cochran took of Francis Doyen, Jr., in lieu of money due the parish ; to give four pence as a bounty on crows' heads, and none for wolves ; and to purchase a record-book for selectmen's accounts. Dr. Thomas Adams was appointed to record therein the " Committees settlement & the selectmen's accounts." Adjourned to April 7, and afterwards several times, till August 24, when Andrew Robertson was sworn in to serve as constable for the current year, and the meeting dissolved. ANNALS. 145 The office of constable seems to have given much trouble to the citizens. It was hard to find one willing to fill it. As his principal business was the collection of taxes, it naturally seems strange in these later times, when so many are ready for such opportunity, that the office should then so often " go a-begging." The probable reason is, the people were scattered, had but little ready money, were not required to bring their taxes to the collector, necessitating much travel in going after it, and the commission, three pence per pound, was so small it did not pay. Hence the disposition, well nigh universal, to shirk it. The population of the town this year was 994, including three negroes. A special town-meeting was held at the Congregational meeting-house, July 17. The town voted to choose two constables ; and not to give " any on the pound" for collecting. Joseph Simpson was chosen one of the constables for the year, and the meeting adjourned to July 24. Ke-assembling, Daniel Lucas was chosen constable, and then ad- journed to August 7. Meeting at the latter date, the vote, previously passed, not to pay for collecting t^es, was reconsidered, and three pence on the pound allowed for that purpose. An adjournment was then made to August 21, and then to August 24, as above. A little confusion arises from the records touching these several adjournments mentioned. One record gives the impression that the annual meeting was adjourned from time to time till August 24. Another states that a new warrant was issued for the meeting held July 17, which was adjourned from time to time till August 24. The probable solution is, that it was found that new business needed to come before the citizens for their action, necessitating another warrant, and the time for the adjourned and special meeting was made to coincide. Or, possibly, the clerk may have erred in his record, the annual meeting having been dissolved, and the special one having been called Jn the regular way. By request of a number of the citizens, a special town-meeting was held at the Congregational meeting-house, August 14, to see if the town would choose a committee to meet with committees from other towns at Chester, August 20, to consult on the expediency of petitioning the General Court " on the making a Bank of paper money, as much as will Eedeem all this States Securities, and also of making another Bank of paper money for the purpose of Building Ships & loading them with our Produce in order for payment of our Foreign Debts." Capt. Benjamin Norris and Dr. John Cochran were chosen such com- mittee, and the assent of the town given to such petition. The reason for such petition was the extreme poverty of the people. Fifty thousand dollars were finally issued, but this did not satisfy, and a determination was formed to coerce the authorities. Runners were 10 146 HISTORY OP PEMBROKE. accordingly sent into the most disaffected towns, calling upon the people to arm, go to Exeter, and demand an emission of paper money, and other enactments to suit their views. On September 20, about 200 young insurgents entered Exeter, some on foot, some mounted, armed with every variety of weapon from a musket to a staff. Maj. James and Capt. James Cochran, and Lt. Asa Robinson, of Pembroke, were among the military men in this insurrection. Probably a large part of their following were from the young men of this town. The dispersion of the mob, the arrest of Maj. Cochran by Gen. Cilley with his own hands, the bringing to trial at Exeter of the rash men, the plea of guilt, and discharge with a reprimand, is a matter of history. The officers were cashiered, but Maj. Cochran was restored on account of former good conduct. Capt. Cochran and Lt. Robinson, however, lost their military rank.' 1787. The annual town-meeting was held at the Congregational meeting-house March 26. Voted to raise money " after the rate of one Days work upon a single Poll at four shillings per day " to repair the highways, and six pounds to defray parish charges ; not to clear Nathan Waite of the execution against him in favor of the parish ; not to pay Nathan Waite for Cook's service ; that the selectmen be empowered to recover all demands in favor of the parish by a course of law, if necessary, and pay all lawful demands against the parish. Then adjourned the meeting to April 3. This vote in reference to Nathan Waite needs some explanation. As previously intimated, Waite had sent John Cook, his servant, into the army for the town, and presented a claim for £180 for his service. This the town refused to pay, and he, in 1783, brought action against it to press his claim. The town won the suit, and procured an execu- tion against him for costs. Now, by an article in the warrant, Waite had asked the town to release him from payment of the same, and also to pay him something for procuring Cook for the army. This, as stated above, the town not only refused to do, but instead instructed the selectmen to recover what was due the town, " if necessary, by a course of law." Joshua Kimball, who was one of the selectmen in 1779, and had received moneys of the town, and now sought for an abatement of some part, at least, of his indebtedness to the town, was also refused his request, and included in such instruction to the selectmen. At the adjourned meeting, the votes choosing Nathaniel Ambrose and Samuel Abbot constables ; not to set up the office of constable " at vendue ;" and not to choose a representative, were reconsidered. James Cochran was chosen representative, and Andrew Robinson " bid off the 1 Potter's Manchester. ANNALS. 147 Constableship at publick vendue." The constable was voted for his service a discount at the end of the year of six pounds and two shillings from the taxes committed to him to collect. The meeting was then adjourned to the first Monday in July. There is no record of the holding of this adjourned meeting. At a special meeting held, agreeable to warrant, May 28, thirty pounds were voted for school purposes. At another meeting, November 5, the town voted not to choose a committee to assist the selectmen in making a proper statement of all the bounties paid to hire soldiers during " the late war." Also voted that the selectmen agree with Martha McNeal for the support of her mother till the March meeting, " as cheap as they can." 1788. At a special meeting held at the Congregational meeting- house, January 14, Samuel Daniell was chosen delegate to attend the convention to be held at Exeter, February 15, "to take under con- sideration the Constitution of the Federal Convention, and act on the same as he shall think best for the publick good of the United States." It was voted to allow Samuel Daniell for a twenty dollar certificate "that proved counterfeit ;" and not to petition for a new county. At the annual town-meeting held at the Congregational meeting- house, March 31, the town voted to unite with Concord and other towns, in petitioning for a new county, and Samuel Daniell and Richard Bartlett were chosen delegates to meet in convention in Concord, on the first Tuesday in May, to agree on a petition to the General Court for such purpose. James Cunningham, Maj. Samuel McConnell and Capt. Nathaniel Head were appointed a committee to examine into the actions of former constables and report later, and Lt. Thomas Robinson, Richard Bartlett, Capt. Benjamin Norris, John Ladd and Maj. Samuel McConnell, a committee to divide the parish into school districts. The town voted not to raise money for school purposes. A day's work on a single poll was raised to repair the highways. At an adjourned meeting, May 28, the report of the committee chosen to examine the doings of former constables was accepted, and twenty pounds voted to defray parish charges. At a special meeting. May 5, the town voted for " union in ministerial affairs ;" and to pay Rev. Zaccheus Colby according to poll and estate. Also to invite Rev. Mr. Morrison of Londonderry, Rev. Mr. Merrill of Plaistow, Rev. Mr. Upham of Deerfield, and Rev. Mr. Wood of Boscawen, to form a plan for such union. Capt. Joseph Emery, William Knox, David Kimball and Solomon Whitehouse, were appointed a committee to meet and entertain said ministers, together with Rev. Mr. Colby, June 4. In the exigency relative to the time of electing a representative the 148 HISTORY OP PEMBROKE. following petition was addressed by tiie selectmen to the senate and house of representatives : Humbly shews — That the Annual meeting of said Inhabitants for the purpose of Choosing Town Officers by the Incorporation is fixed on the last Monday of March Annually that it has been a Custom heretofore to Choose our Kepresentative for said Town on that day that Article was in our last Warning but it happen- ing to be the last day of said Month and having many Articles to Act upon could not Choose a Representative, but adjourned the same meeting to Monday the 9* Instant, on which day we Humbly pray we may have the Liberty to Choose s* Kepresentative or that your Honors would relieve us in such manner as you in your great Wisdom shall think fit — ^ Concord June 6* 1788 John Knox J' f Stephen Bartlet > Selectmen Isaac Morrison ) An'other special meeting was held September 8. An article to see what measure the selectmen should adopt in reference to schools for the current year, was passed over. Adjourned to October 6. Then it was voted to have one month's schooling in each district, and that the selectmen provide the teachers required ; that the parish " pay Robert Moore for pasturing the Parish Cow ^ 8 weeks ;" to give Martha McNeal a load of hay ; and that the selectmen provide a lock for the " burying yard," and repair the wall. At a meeting called by warrant, October 27, the town refused to raise money to build school-houses in each district, but voted to allow the majority in each district to locate, and fix the plan for such house. On December 15, occurred the first meeting under the Constitution of the United States, for the election of officers. Votes were brought in for county treasurer, representative to Congress, and presidential electors. No less than 16 were voted for for representative to Congress, Abial Foster leading the list with 27 votes, several receiving only one. Twenty-five received votes as candidates for electors, Abial Foster leading with 16. Pembroke votes aided in electing Samuel Livermore and Abial Foster for representatives to Congress, but the people failed to elect presidential electors, and they were accordingly chosen by the legisla- ture the following January, consisting of Benjamin Bellows, John Pickering, Ebeaezer Thompson, John Sullivan and John Parker, who cast their votes for George Washington. " Continental Senators, Representatives, or any holding any office of Profit under the United States," were ineligible to the office of elector. 1789. Agreeable to warrant, a special meeting was held February 1 N. H. Town Papers, Vol, XIII. p. 166. 2 The " Parish Cow " was a cow owned by the town, and loaned to its poor for such time as seemed best, as a help toward their support. ANNALS. 149 2, to vote for representatives to Congress, the regular candidates being Samuel Livermore, Benjamin West and Abial Foster, who received respectively, 26, 27, and 27 votes. The annual town-meeting was held at the Congregational meeting- house, March 30. The committee's division of the school districts was accepted. The request for a "middle" school district was denied. A vote was passed authorizing the selectmen to build the school-houses ; also to allow Andrew Robertson three pence per pound for collecting 30 pounds " more than he expected," and Joseph Simpson for a . " counterfeit dollar." It was voted to raise 50 pounds " in produce" for schooling : a day's work " on a single pole " for repairing the high- ways ; and the balance " in hard money " in the hands of the constable for 1788, to defray parish charges for the current year. Also voted to Martha McNeal " the use of the Parish Cow next summer ;" and to hold the annual town-meetings in future on tbe first Monday in March. Eichard Bartlett bid off the constableship for 7 pounds and 10 shillings, and took the customary oath. At a legal meeting held June 22, votes were cast for a representative to Congress, Joshua Atherton and Abial Foster being candidates, and receiving respectively 18, and 16. At another meeting held October 27, it was voted that the selectmen employ Edward Livermore, Esq., to carry on the action commenced by the parish of Pembroke against John Parker, Esq., of Portsmouth. At still another meeting, November 30, Maj. Samuel McConnell was •chosen a delegate to attend the convention meeting in Concord, Decem- ber 14, " to consider and agree upon petitioning the General Court for a new County." CHAPTER XIV. Annals, 1790-1799. 1790. In those early days when the towns were poor, and unable to furnish facilities for crossing the larger streams without distressing the people with too heavy a burden of taxes, it was not an uncommon thing for private individuals, who had the necessary means at their disposal, to secure the exclusive right to build a bridge in some locality which would best accommodate the public, as an investment, and charge a toll for passing over it. January 11, John Bryent of Bow and Richard Bartlett of Pembroke sent a petition to the General Court, for the exclusive right to erect a toll-bridge across the Merrimack, near Turkey River Falls, between the towns of Bow and Pembroke. 150 HISTORY OF PEMBBOKE. The following memorial addressed to the committee on the erection of a bridge, is without date, but probably was issued during the year 1790: Humbly sheweth That they Joined Issue in the petitions preferred to the Honorable Court concerning Erecting a Bridge over Merimac River they pray the Hon'''' Com- mittee to report on the first petition as to Securing the priviledge to their heirs & assigns if agreeable to Your Honors Jacob Green Dan' Livermore Enoch Noyes William Duncan The annual town-meeting was held at the Congregational meeting- house March 1. Samuel Phelps bid off the constableship at six pounds. It was voted to raise one day's work on a single poll for re- pairing the highways, and 15 pounds to defray parish charges. Martha McNeal was again granted the use of the "Parish Cow" for taking care of her mother. The town also voted that the children of any district must attend their own school. A special meeting of the legal voters of the town was held August 30. Votes were brought in for three representatives to Congress. The only other item of business was the following: "Voted that the ' middle district ' have their school money divided to each school- house as the year previous." It seems that at the August election there was a failure to elect representatives to Congress, for a special meeting was held December 13, to vote for two persons out of four " which had received the highest number of votes." Abial Foster and Jeremiah Smith received re- spectively 59 and 43 votes. John S. Sherburne also received 17. The census taken this year gave the town a population of 956. This was the first United States census. 1791. The annual meeting was held at the Congregational meeting- house, March 7, when the town voted to raise six pounds, additional to the eight already raised, to defray parish charges ; and one and a half days' work on a single poll for the repair of the highways. It refused to divide and lay out the school money in the future " according to the report of the committee," but voted to establish the " middle district," according to request. As the existing districting of the parish for school purposes was unsatisfactory, a special meeting was called for April 18, when it was voted to " disannuU all the former proceedings of s* Parish respecting the Division of s'' Parish into Districts for keeping school," and to fix the bounds of the districts as follows : first, beginning at Joshua Clements including Sol" Whitehouse, Rev. Z Colby Cap' Benj Norris and the main road to the meeting-house brook so ANNALS. 151 called ; second, beginning at s* meeting-house brook including James Head Wid'' Sarah Hemphill Sam' Parker with the main Road to Cap' Asa Fosters ; third, to begin at Sam' Manns then to Dea. D. Lovejoys then to Benj" Whitte- mores and Jer"" Wardwells David Richardsons W"" Fifes Jn" Mann to Sam' Mann including all within s* compass ; fourth, beginning at And'' Farmers to Nathan Holt Jr. then to Nathan Holt sen"' Nathan. Pipers Fed' M'Cuchins and to s* Farmers including all within s'' limits ; fifth, beginning at Jn. M<=Daniells on Buckstreet road to Dr. Jn° Cochrans ; sixth, beginning at Trueworthy Dudleys then to Zeb. Kobinson Josiah Haggets Noah Emerys Tim Chandlers Locks Tho. Hardys and to W Dudleys again including aU within s* limits ; seventh. From M'' Joseph Simpsons to M" Knowles.^ Choice was given to those who lived on the road leading to Chiches- ter, now called the " Borough road," to have their money or " belong to the Hill Quarter still. "^ It was voted that each district shall have the benefit of their money ; locate by vote the place for the school house, the selectmen appointing time and place for such meeting and "acting as moderator ;" that the selectmen be empowered to assess each district in a sum sufficient to build, or repair, suitable school-houses ; and that the Buckstreet district " shall have the school money which was five pounds ten shillings which was due to them in the year 1782 as they paid their school tax and had no schooling." A committee consisting of Maj. Samuel McConnell and Daniel Knox was chosen, and at an adjourned session, Eichard Bartlett and Capt. Nathaniel Head added to it, " to petition the Gen' Court for the benefit of a Lottery for building a Bridge over Merrimack River." The town refused the request of John Cook, asking pay for " Con- tinental service as one of Pembroke Quota of men." The meeting was "then adjourned to July 4, then to August 15, and finally to March 5, 1792. Early this year sundry petitions were sent in to the General Court. 1 1. Joshua Clement lived where William Haseltine afterwards lived . The house stood near where Pellows's store now stands; Solomon Whitehouse where J. H. Dearborn lives, and Eev. Z. Colby where Sidney Ford lately lived. 2. James Head lived where the late John Ham lived; Widow Hemphill near the Thompson bridge; Asa Foster near where Head's mills were, and the Elliots afterwards lived. 3. Samuel Mann lived on the second range road near the McConnell place; Dea. D. Lovejoy lived where the George Norris house stood, which was burned a few years ago; Benjamin Whlttemore where J. K. Bobinson lives; Jeremiah Wardwell on the Timothy Hall place, now owned by heirs of William Fife; John Mann on what was afterwards the Natt Mann place, now occupied by Labonte. 4. Andrew Farmer lived on the hill southeast of where C. S. Adams now lives; Nathan Holt, Jr., where B. B. Hagget lives; Nathan Holt where Mrs. B. J. Holt lives; Nathan Piper on the southerly, or south-easterly part of Winthrop Fowler's place; and Feds MoCutcheon where his son James afterwards lived. 5. John McDaniel lived near where Bliss Charles lives; Dr. John Cochran a little west of where A. B. Foss lives. 6. Trueworthy Dudley lived south-easterly from where Norris C. Stevens lives; Zebulon Robinson where Daniel Holt afterwards lived on the westerly side of the third range road ; Josiah Hagget on the Hagget place now owned by William Goss; Noah Emery on what is known as the Plagg place now owned by Winthrop Fowler and Thomas B. Holt; and Thomas Hardy on the Fuller place now owned by A. B. Foss. 7. Joseph Simpson lived near where William Worth now lives; and Mr. Knowles near Chichester line and Hiram Stanyan's. 2 They were Joseph Simpson, Andrew French, Simon Haines, and Simon Knowles. Simpson and Knowles were the extremes of the new district, and these four men were given their choice whether to have their money, or to belong to the Hill district still. 152 HISTORY OF PEMBROKE. January 7, 1791, Jacob Green and Enoch Noyes sent in a petition' to the legislature asking for the exclusive right to build and maintain a toll-bridge across the Merrimack, " somewhere between the Right of Ferriage, lately belonging to Samuel Butters, and one mile below the Isle-Hooksett, so called, in the same River." The same month a second petition was sent in by William Duncan and Daniel Livermore, asking also the exclusive right of building a toll-bridge across the Merrimack below Concord, " at any place within ten miles below Butters privilege of ferry." Accordingly an act was passed, February 17, 1791, granting to the signers of the two petitions the exclusive right to erect a toll-bridge over Merrimack river " between one mile below Isle Hookset Falls and one mile above said falls." The following petition of the selectmen of Pembroke and Bow, ad- dressed to the senate and house of representatives, for authority to raise money to build a bridge across the Merrimack, is interesting for the glimpse it gives us of the prevailing sentiment of a hundred years ago touching the lottery question. Humbly Sheweth — Whereas a Bridge a Cross Merrimack River at some Convenient place would be of great Service to the State, and your Humble Petitioners beg leave to acquaint the Hon^''' Court, that there is a place on Said River a little below Garvens falls (so call'd) known by the name of -the little Falls, which we are Conscious to be the Best place upon the River, to Build a Bridge, upon all accounts, firstly Nature has form'd the place so well with good high Rocky Banks, that it is never overflowed, and the River Very narrow, and a good Rocky Bottom, and So Shoal that Men may work in the Water with Conveniency, generaly the Summer Season, and likewise seems to be the most Centeral for Roads, leading from the Exterior parts of the State, through Pembroke to Portsmouth and Exeter and Very little farther to Haverhill or Newburyport, than to Cross below the other falls, (which we think would not be so much for the Public Benefit of the State as to Cross higher on the River) Therefore our Prayer is that the Hon"'' Court would take this under their wise Consideration (and if they Should think the above Named place most Convenent) and Grant to the Parish of Pembroke and the Town of Bow the Privilege of a Lottery for the Sole purpose of Building a free Bridge for the Benefit of the Public ; a Cross Merrimack River at the aforesaid place, And that the s* Towns shall have the Exclusive Right upon Said River for Building Said Bridge from garvens falls Down S'd River to the mouth of Moors Brook So Call'd, and Your Petitioners as in Duty Bound Shall ever pray.^ Pembroke Jan'S" y= 19* 1791 Stephen Bartlet ) Select Men James Cunningham f of Pembroke James Robertson ) Select Men Sam' Gault j of Bow The following is the petition of the committee, chosen April 18, for a lottery to aid in building a bridge across the Merrimack, addressed to the General Court, convening June 7, 1791 : 1 N. H. Town Papers, Vol. XIII, pp. 168-169. 2 N. H. Town Papers, Vol. XIII, pp 167-168. ANNALS. 153 Humbly shews The subscribers a Committee appointed by the Parish of Pembroke in said state — that being very desirous of a Bridge across merrimac Kiver at or near Garvens falls & that the same may be a free bridge, and it appearing to your Petitioners that it would be of very great utility to the Public at large, and as there is no probability of any bridge being erected in consequence of the liberty granted by an act of the General Court of this state at theii' last session, therefore pray that your Honours would grant the liberty of raising by Lottery the sum of Nine hundred pounds for the sole purpose of erecting a bridge at said falls or within one mile & a half of said falls either above or below the same as may be Judged most Convenient for the public good, which sum we suppose would be absolutely necessary for Compleating the same (but if said sum should exceed, the surplus to be placed in the Treasury of this state) or reserved for repairs as to your Honours may appear most Convenient, your Petitioners are of opinion that if a Lottery should be granted it would not be injurious to the public but only prevent those who wish to try their fortunes in lotteries from Carrying the money out of this state into the neighbouring states, fully Confident that it will appear to your Honours that a free & safe passage over said river would be very advantageous to the public and that it is your desire to promote the public good, we trust that your honours will grant our Request under such restrictions as may seem meet — and that you will grant liberty to bring in a Bill accordingly, and your Petitioners as in duty bound will ever pray ^ Richard Bartlett ) Nathi Head 1 James Cochran V Committee Daniel Knox Sam" McConnell . The Committee on petition for Lottery Report that the prayer of the within petitioners be granted & that they have leave to bring in a bill accordingly Daniel Emerson Jr for the Committee The bill, if brought in, failed of a passage. "When Pembroke and the Deigbboring towns were in Rockingham County, many of the inhabitants felt that they were subjected to a con- siderable inconvenience and unnecessary expense by their distance from the county courts. As early as February 5, 1788, Timothy "Walker, in behalf of the citizens of Concord, petitioned the legislature to form a new county. This petition probably led to the appointment of a com- mittee, who made report to the legislature in 1790. This report was considered in the house of representatives June 16, 1790, and a vote passed requesting the secretary to furnish the several newspapers of the state with a copy for publication, and its further consideration be postponed till the next session. '^ For fear no action might then be taken, or because of dissatisfaction with the towns proposed to be included, Samuel McConnell of Pembroke united with representatives of other towns, in a petition dated January 24, 1791, praying "in behalf and by authority of their several and respective towns," certain specified towns may be " erected into a new County." ^ 1 N. H. Town Papers, Vol. XIII, pp. 169-170. 2 ProvinclaL Papers, Vol. XVIII, pp. 819-821. s Ditto, p. 826. 154 HISTOEY OF PEMBEOKB. Merrimack county was not incorporated till July 1, 1823. 1792. At the annual town-meeting held at the Congregational meeting-house, March 5, it was voted to raise one day's work on a single poll for the repair of the highways, and twelve pounds to defray parish charges. Richard Bartlett, Isaac Morrison, Capt. John Cochran, Capt. John Head, Dea. James Mann, Robert Martin, Lt. David Kimball, William Knox, Jr., and Maj. Samuel McConnell, were\!hosen a committee to meet sundry persons of Allenstown and Chester, who had signified a desire to be joined to Pembroke, and confer with them in the matter. Agreeable to warrant, a special meeting was held May 7. Richard Bartlett, Maj. Samuel McConnell, Daniel Knox, Dr. Thomas Adams, Lt. Stephen Bartlett, Dea. William Cochran, John Knox, Jr., Capt. John Cochran, Isaac Morrison, Ens. Aaron Whittemore, Robert Martin, and Capt. Joseph Emery, were chosen a committee to take into consid- eration the new state constitution, as revised by the convention lately assembled for that purpose, and report as to the expediency of accept- ing it. Adjourned to May 28. Re-assembling, favorable action was taken on the above committee's report. The town also voted to build a new meeting-house within forty rods of the pound. August 27 occurred the national election for the choice of presidential electors and four representatives to Congress. At this meeting also a committee, consisting of Dea. William Cochran, Richard Bartlett, Ens. Aaron Whittemore, Maj. Samuel McConnell, Dea. David Kimball, Nathaniel Lakeman, James Cunning- ham, Dr. Thomas Adams, and Capt. Joseph Emery, with the selectmen, was appointed to consider the proposed amendments to the constitution, and report. At an adjourned meeting, September 3, the committee made their report, which was accepted, and the town voted almost unanimously in favor of said amendments, only two voting in the negative. Another special meeting was held November 12, and votes were brought in for "vacant" presidential electors, and "vacant" repre- sentatives to Congress. Only 23 of the legal voters of the town brought in their ballots, showing a great lack of enthusiasm, or a strong feeling of security touching the welfare of the country in view of a possible change of administration. We find this year for the first time record of the " approbations " of the selectmen given to certain persons, licensing them as tavern-keepers. We give the names of those receiving such license : Joseph Davis, Caleb Bartlett, Lt. Thomas Robinson, Dr. John Cochran, Richard Bartlett, and Frederick Foster. ANNALS. 155 1793. A special town-meeting was held at the Congregational meet- ing-house, February 4, to locate the new meeting-house. The town voted to build it on land of Nathaniel Lakeman " forty rods from the corner of the road opposite the Pound on the westerly side of the third Range Road," and adjourned to the first Monday in May. Coming together on May 6, it was voted that the meeting-house be built by the sale of the pews. The annual town-meeting occurred March 4, at which a vote was passed instructing the selectmen to call to account all the constables of previous years, " so that there may be a full settlement." After voting for county treasurer, the meeting was adjourned to May 6. Meeting accordingly, Frye Holt was voted nine shillings for the loss of a chain, while building Buckstreet bridge after it was carried away by a freshet. A special meeting was called by warrant for May 6, at which three pence on a single poll was voted for the repair of the highways, and ten pounds for parish charges. Also voted to build the new meeting- house 60x45 feet, and chose Nathaniel Lakeman, Col. Nathaniel Head, Daniel Knox, John Chickering, Josiah Hagget, Lt. Stephen Bartlett, and John Knox, a committee to draft the plan of said house, and " pew-ground," and report for the acceptance of the town. Stephen Holt was exempted from paying a poll-tax, on account of his " being a cripple." At an adjourned meeting, October 1 , the plan of the committee was accepted. Because of the long distances the people of the town were obliged to travel to attend courts of judicature, as they were held in the extreme end of the county, and for other consequent inconveniences, we find David Kimball, John Bryent, and Richard Bartlett, of Pembroke, uniting with others, of Canterbury, Loudon, Northfield, Bow, and Concord, in a petition to the General Court, June, 1793, for redress by establishing more and nearer courts.' 1794. Agreeable to warrant, a special meeting was held February 10, at which it was voted that " Rev. Zaccheus Colby shall be the town minister," and Dea. James Mann, Capt. David Kimball, and Lt. Daniel Knox were chosen a committee to wait upon him, receive his answer, and report to the town. It was also voted that the union of the societies continue as it now stands. John Chickering, Dea. James Mann, Lt. Daniel Knox, John Knox, and Nathaniel Lakeman were chosen a committee to number the pews according to the plan pre- sented by the committee of the previous year ; and Isaac Morrison, John Knox, Jr., Dr. Thomas Adams, Col. Nathaniel Head, and Capt. Simon Morrill, a committee empowered to sell the pews at public IN. H. Provincial Papers, Vol. XVIII, p. 862. 156 HISTOKY OP PEMBROKE. auction and take security for tiie same. The meeting was then adjourned to March 3, and again to March 31, when Capt. David Kimball, Col. Nathaniel Head, and Robert Martin, were chosen a com- mittee " to Notify and wait on the Committee Chosen to fix the Place for the New meeting-house," and adjourned to May 26, then to September 8, then to December 1, again to December 8, and finally to the annual meeting, March 2, 1795. Dr. Thomas Adams, town-clerk, entered his protest against the pro- ceedings of this meeting, presumably because opposed to the call of Eev. Mr. Colby, or dissatisfied with action touching the new meeting- house. The annual town-meeting was held at the Congregational meeting- house, March 3. It was voted to raise one day's work on a single poll for the repair of the highways, and nine pounds lawful money to defray parish charges. Capt. David Kimball, Jonathan Elliot, and Richard Bartlett, were chosen a committee to examine into the demands of sundry persons for recovering an action against John Bryent, and report to the town. Capt. Reuben Kimball, Esquire Blanchai-d, and Esquire Eastman, were chosen a committee to see " if they can find a more suitable place to set the new meeting-house than the one pro- posed." At an adjourned meeting. May 26, the lot chosen for the meeting- house by the new committee was accepted. Then adjourned to September 8, and again to the first Tuesday of December. A meeting for the election of representatives to the Continental Congress occurred August 25. No other business was transacted. A special meeting was held October 20, to see what provision the town would make for twenty-five " minute men" which the authorities of the state had called for. A bounty of one dollar was voted to each man enlisting, and an additional two dollars when entering on active service, and money enough additional to what is otherwise given them to assure them seven dollars per month for service. One representative to congress failing of an election in August, a special meeting was held December 8, to bring in votes for the two candidates who had received the largest number at the previous election. Sixty votes were polled for Abial Foster. October 1, public notice was given of a weekly line of stages from Concord to Boston, running through Pembroke, Allenstown, Chester, and Haverhill. The schedule time was two days for carrying the mail between the two places. Present facilities are in marked contrast. In November, this line made connection at Haverhill with stages for Exeter and Portsmouth. Fourteen pounds of baggage free were allowed each passenger. ANNALS. 167 George Lewis, painter, from Liverpool, England, established his head-quarters, this year, at Andrew Robertson's, opposite the lower (Presbyterian) meeting-house, ready to serve the public as opportunity offered. 1795. The annual town-meeting was held March 2. At an adjourned meeting, April 6, it was voted to raise £12, in addition to what was in the bank, to defray town charges and " 4/6 " on the poll to repair the highways, and £5 to fence the grave-yard on Buckstreet. 1796. The annual meeting occurred March 7. At a special meeting held June 6, Col. Nathaniel Head, Dea. William Cochran, and Jonathan Elliot, were chosen a committee to investigate "Noah Emery's Matter" concerning money his wife put into the selectmen's hands. Then adjourned to June 27, when the town voted to empower the selectmen to assess each school district such a sum as shall be sufficient to build, or repair, their school-houses, where found to be necessary. The meeting for the election of representatives to Congress occurred August 29. As previously, there was a failure to elect, so that it was necessary to hold a special meeting November 7, to vote for the two candidates receiving at the August election the highest number of votes. The non-election seems to have been due to the large number of scattering votes, judging from the records of Pembroke, or from the stay-at-homes, showing the lack of enthusiasm in the canvass. At this meeting only 36 votes were polled, Jonathan Freeman receiving 33. Votes were also brought in for presidential electors. 1797. It was found, as it would seem, a very difficult matter to select a satisfactory spot on which to erect the new meeting-house that had been voted, and also to agree on a plan acceptable to the citizens, for we find in the warrant for a special meeting to settle upon place and plan, the following articles : 2'y to see if the town will Proceed by Vote to Build a new Meeting house agreeable to vote of said town and upon the Plan that hath Been Exhibited to said town by their Committee and If not Voted S'y to see if they will agree upon a New Plan to better suit the good People of said town By Building said new Meeting house on the South Easterly Corner of L' James Heads Land where it Best Conveins for said house to stand south of M' Nath' Ambroses House ; and If not agreed upon by Vote 4'y to see if they will agree By Vote upon any spot of Ground in Pembroke to build said Meeting house on ; and If aney spot be agreed upon then 5'^ to see what other Method they will take Relative to Building said Meeting bouse. The design was to accommodate the people better. This meeting was held at the Congregational meeting-house, January 23. The town refused to accept the place previously selected, but did 158 HISTOKT OK PEMBROKE. accept the plan that had been exhibited. It was then voted to build the house on the south-easterly corner of Lt. James Head's home lot, " or as near that Place as Convenience will admit of." A committee consisting of Solomon Whitehouse, Maj. Samuel McConnell, Capt. David Kimball, Col. Nathaniel Head, and Dea. James Mann, was chosen to buy the land, and another, consisting of Capt. Nathaniel Whittemore, Richard Bartlett, Daniel Knox, Dea. Nathaniel Lakeman, and John Knox, Jr., to sell the pews. The annual meeting was held March 6. Thirty-six pounds were voted to defray town charges, and three shillings on a single poll, " and so in proportion for a greater or smaller sum," for the repair of the highways. Dea. Nathaniel Lakeman, John Knox, Jr., Josiah Hagget, and Stephen Hagget, were set off in a district " for schooling," and their proportion of school money voted them. A meeting was held August 28, for the election of a representative to Congress. Failure so to elect, led to the calling of another meeting, October 30, " to vote for two who had then the Highest number of votes for that office." 1798. At a meeting held February 5, to see what method the town will adopt to raise their quota of soldiers, it was voted to give one dol- lar bounty to each " at the time of Passing muster," and ten dollars per month, the selectmen to pay the cost of enlistment. The annual town-meeting was held March 5. It was voted to raise £15 to defray town charges, and three shillings on a single poll for repair of the highways. Also "to Divide money and travel of all those who paid according to pole and Estate, to find a place to set the new Meeting house and Report Back to said Meeting." Dea. William Cochran, Maj. Samuel McConnell, Daniel Knox, Col. Nathaniel Head, Thomas Adams, Lt. Stephen Bartlett, Caleb Foster, Isaac Morrison, Samuel Noyes, Nathaniel Head, Robert Martin, Dea. James Mann, and Samuel Daniell, were chosen a committee to carry out the vote. The selectmen were instructed to repair the pound. At an adjourned meeting, March 19, the town voted to accept the report of the committee, " that the Center of money and Travle is on the south Line of Dea. Lovejoys home Lot 40 Rods East of the second Range Road ;" that the meeting-house shall stand on Lt. James Head's home lot as near the south-easterly corner as convenience will admit, and that Maj. Samuel McConnell, John Head, and Samuel Daniell, be a committee to buy two acres of land to build it on, and report at the next meeting. Andrew Robertson was allowed six pounds thirteen shillings and six pence additional, for carrying on a law suit against John Bryent. ANNALS. 159 A special meeting was held at the Presbyterian meeting-house, August 27, to bring in votes for a representative to Congress. Maj. Samuel McConnell, Dea. William Cochran, and Capt. Benjamin Norris were chosen a committee to attend the general court and assist Daniel Knox in defending the town against the petition of Allenstown " pray- ing for a part of this town to be annexed to them." 1799. The annual town-meeting was held at the Congregational meeting-house, March 4, and 25 pounds were voted to defray town charges, and one day's work on a single poll for the repair of the high- ways. The town voted to receive portions of Allenstown and Chester, if annexed by the general court. , At a special meeting held November 18, votes were cast for a representative to Congress. CHAPTER XV. Annals, 1800-1809. 1800. The annual town-meeting was held March 3. The matter of the revision of the constitution coming before the town for its action, eighty votes were polled against it. At an adjourned meeting, March 11, 77 voted for, and 48 against, receiving a part of Chester and Allenstown. Twenty pounds were voted to defray town charges, and three shillings on a single poll for the highways. A meeting to bring in votes for a representative to Congress was held August 25. Again October 27, votes were brought in for the two candidates re- ceiving the highest number at the previous election, to fill the vacancy occasioned by the resignation of Hon. William Gordon. The census this year gave 956 as the population of the town. 1801. The annual meeting occurred March 2, and an adjourned one, March 9. It was voted to raise three shillings on a single poll for highway repairs ; to raise $50 to defray town charges ; and to wall in one half acre on the eighth range for a " burying ground." A meeting relative to roads was held October 5, when Capt. Solomon Whitehouse, Maj. Samuel McConnell, and Capt. Asa Robinson, were chosen a committee to meet with committees from Concord and Bow for conference. At the beginning of this new century, Richard Bartlett, Dr. Thomas Adams, and Nathaniel Head were justices of the peace; Anthony S. Stickney, coroner; Nathaniel Martin, deputy-sheriff, and Nathaniel 160 HISTOEY OF PEMBROKE. Head, colonel of the Eleventh regiment of militia, Timothy Chandler, first major, and David McCrillis, second major. 1802. The annual town-meeting was held at the Presbyterian meet- ing-house March 1, when it was voted to raise $75 for town charges, and one day's work on a single poll for repair of the highways, but none for building a bridge below Osgood's Mills. A meeting was held August 30, to ballot for a representative to Congress to fill the vacancy occasioned by the resignation of the in- cumbent, and for one to serve two years from March 4, 1803. The town also authorized the selectmen to settle with the attorney employed " in the indictment against s^ town." 1803. The annual meeting was held March 7, and an adjourned meeting, March 15, when it was voted to raise $100 to defray town charges ; and one day's work on a poll to repair the highways, fixing the price of a day's work at one dollar. At this date thistles abounded, and the selectmen were ordered to cut them twice during the season. The following citizens of Pembroke, May 21, united in a request to Daniel Knox, justice of the peace, to call a meeting of the legal voters, " to see if the town will vote to abide by & fulfill their vote that was passed in May 1788 ralitive to union in Ministerial affairs and support- ing Rev* M' Colbey according to pole & Estate or pas any other vote or votes ralitive to said contract in May 1788." Joseph Gail, Caleb Foster, Joseph Swett, John Osgood, Jonathan Elliot, Joseph Swett, Jr., Solomon Whitehouse, Jacob Emery, Thomas Adams, John Carlton, David Kimball, William Kimball, Andrew Robertson, Jr., John Knox, Jr., John Whitehouse, Thomas Cochran, Samuel Cochran, Jeremiah Morgan, Jr., Daniel Cochran, Richard Bartlett, Robert Moore, Christopher Osgood, Andrew Robertson, Nathaniel Ambrose, John Knox, Peter Carlton, William Cochran, Jeremiah Morgan, William Knox, John McDaniel, Jeremiah Wardwell, Anthony S. Stickney, Samuel McConnell, Chandler Lovejoy. The meeting was called April 11, but no action was taken. Rev. Mr. Colby gave up his ministerial work May 11, and probably soon commenced a suit against the town for arrearages in salary, serving the writ on Ens. Aaron Whittemore, " as one of the principle inhabitants of said Pembroke," for a meeting was held August 8, to choose an agent to defend the town in the suit. Mr. Whittemore was chosen such agent. This vote, however, was not passed without open opposition, for the following "members of the Presbyterian Parish," entered "this ANNALS. 161 our Protest against said vote as being illegal, unjust, and Contrary to the Constitution : " Samuel McConnell, Caleb Foster, Jeremiah Morgan, Daniel Knox, Thomas Kimball, David Kimball, David Lovejoy, Jr., Joseph Cochran, William Knox, Chandler Lovejoy, Solomon Whitehouse, John Carlton, Joseph Blauchard, Nathaniel Ambrose, Jeremiah Wardwell. John Knox, Jr., Jeremiah Morgan, Jr., A special town meeting was held October 17, and Solomon Wheeler chosen agent of the town to attend the next session of the general court, " to show Cause why part of Bow should not be set onto Pembroke." At this date the population of the town was 982. 1804. The annual town-meeting was held March 5. At an adjourned meeting March 13, $150 was voted for town charges ; and one day's work, at $1 per day, on a poll, for repair of the highways. Votes were brought in for a representative to Congress, August 27. The meeting for the choice of presidential electors occurred November 5. At this meeting the selectmen were authorized to wall in the "grave yard in Buckstreet," payment to be made in 1805. The agitation for a new meeting-house culminated in calling a special meeting, December 24. It was voted to purchase one acre of land for the purpose, and John Ladd, Samuel McConnell, Christopher Osgood, Nathaniel Head, James Cunningham, Isaac Morrison, Samuel Emery, John Knox, Jr., and Daniel Knox, were chosen a committee " to Center the money & Travel in the town of Pembroke," to find the proper location. At an adjourned meeting, December 30, this com- mittee reported the centre " at or near the pound." The town accepted this report, and also Dea. Nathaniel Lakeman's offer of one acre on the southeast corner of his lot, near the pound. Isaac Morrison, Samuel Emery, Christopher Osgood, John Ladd, Samuel McConnell, Daniel Knox, and Aaron Whittemore, were chosen a committee to draw a plan of a meeting-house, and " vendue the pews." At a meeting held December 3, it was voted to call Kev. Samuel Walker to settle with them in the ministry, at a salary of $400 yearly, but so many of the citizens, "being of a diferant persuasion," entered so strongly their protest, the vote was reconsidered. The boundary line between Pembroke and Concord was fixed, December 13, in the middle of Soucook river. During the year the selectmen "approbated" Nehemiah Ordway, Timothy Barnard, Benjamin Gushing, Josiah Sturtevant, Capt. Asa Robinson, Samuel Cochran, Jr., and Benjamin Fisk, tavern-keepers and retailers of spirituous liquors, and Joseph Blanchard and John 162 HISTORY OF PEMBROKE. Calfe, tavern-keepers. The " approbation " held good for a year from date. As cattle were not then confined to the owner's pasture, as now, the mixing of herds or flocks was inevitable. To prevent dispute as to ownership, and facilitate separation, it was the custom of the people to have their stock-mark recorded in the town's books. We give a specimen : Stephen Morrill Kimball Stock Mark a slanting Crop on the uper side of the ofi Ear & on the under side of the near ear Record'! March 15"> 1804. Aaron Whittemore Jun"^ Town Clerk 1805. The annual town-meeting was held at the Presbyterian meet- ing-house March 4. The town voted to raise one dollar on a poll, and in that proportion for other property ; also $100 to defray town charges. At a meeting, March 12, to bring in votes for state and county offi- cers, Joseph Blanchard was chosen constable, and Ens. Aaron "Whitte- more representative. By vote the selectmen were authorized to procure two new books for future town records, and index the present book. The time for the annual meeting was changed to the second Tuesday of March. The building of a bridge over Soucook river was left discretionary with the selectmen. At a meeting held September 2, the town voted to meet Concord at the middle of Soucook river and build their part of the bridge, and also the road laid out by a committee of the court, and authorized the selectmen to assess sucii sum as may be necessary for this purpose. At another meeting, December 9, Aaron Whittemore, Jr., and Joseph Emery, Jr., were chosen constables. This year the list of tax-payers was first put on record, and we give it below, as a matter of interest indicating the property holders of the town at the beginning of the century. It is copied seriatim. John Knox, Jr., Nathaniel Lakeman. Samuel Lakeman, Samuel Lakeman, Jr., Samuel Kimball, Edward Kimball, Amos Carlton, Benjamin Holt, David Holt, Col. Ebenezer Newell, Chauncey Newell, Ebenezer Newell, Jr., Isaac Morrison, Capt. John Head, TAX-PAYERS, 1805. Thomas Kimball, John Kimball, Josiah Hagget, Stephen Hagget, Timothy Hall, David Richardson, Moses Richardson, David Richardson, Jr., Parker Richardson, Joseph W. Sargent, William Fife, Robert Fife, David Simpson, Joseph Simpson, 1 Non-resident. John Parker, Jr., Joshua Phelps, Samuel Abbot, Ebenezer Abbot, Amos Abbot,! William Abbot, Ens. James Cochran, Nathan Holt, Nathan Holt, Jr., William Holt, Stephen Holt, Frye Holt, Simon Lull, James M. Fife, ANNALS. 163 Asa Head, Moses Head, Haynes Farnum, James Fife, Widow Lettice Mann, James Mann, Jr., Samuel Mann, Maj. Samuel McConnell, Ens. Samuel McConnell, Joseph Baker, Solomon Wheeler, James Cunningham, Nathaniel Ambrose, Chandler LoYejoy, David Lovejoy, Jr., Nathaniel Moore, Reuben Head, minor, James Parker, Thomas Brickett, Jonathan Brickett, Thomas Brickett, Francis Doyen,' Jonathan Hutchinson, Jacob Emery, Joseph Blanchard, John Knox, John Knox, 3d, Samuel Prescott, Daniel Kimball, David Kimball, 3d, Richard Bartlett, Lt. Caleb Bartlett, Widow Anna Kimball, Isaac Head, David Robinson, Timothy Barnard, Joseph Gale, Capt. James Head, Moses Haseltine, Jeremiah Doe, Thomas Whittemore, Anthony S. Stickney, Ens. Aaron Whittemore, Lt. Aaron Whittemore, Timothy Ayer, L. Ambrose, Joseph Emery, Jr., Joseph Emery, Samuel Emery, Jacob Emery, Benjamin Palmer, Mark French, William Cochran, Maj. James Cochran, Capt. Samuel Cochran, Dr. John Cochran, Thomas Cochran, Arthur Rogers, Samuel Simpson, James Simpson, John Simpson, Andrew French, William S. French, Simon Hanes, Simon Knowles, Andrew Farmer, Obadiah Shattuck, Benjamin Fowler, Robert Martin, William Martin, John Parker, John Ladd, Caleb Parker, Peter Carlton, David Pinkerton, Thomas Adams, Moses Foster,' Caleb Foster, Caleb Foster, Jr., David Kimball, Jr., Ens. David Norris, Benjamin Jenness, Jr., David Noyes, Nehemiah Osgood, John Mann, Timothy Pratt,' John Bryent,' Capt. John Thompson,' John McDaniel, Caleb Lovejoy, Caleb Lovejoy, Jr., Zebadiah Lovejoy, Nehemiah Cochran, Daniel Doe, Caleb Whitney, Thomas Kimball, Jr., Samuel Cochran, Jr., John Ayer, Nathan Goss, Thomas Sargent, Ens. Nehemiah Ordway, Joseph Jenness, James Mann, John Mann, Jr., Thomas Baker, Seth Baker, Samuel Kelley, John Kelley, Samuel Phelps, Thomas Hardy, Stephen Hardy, Benjamin Jenness, Frederick A. McCutchen, John McCutchen, John Connor, Ebenezer Hare,' 1 Non-resident. Jeremiah Fife, Eliphalet Connor, Col. Nathaniel Head, Lt. Joshua Clement, Jonathan Elliot, Peltiah Elliot, John H. Nickson, Daniel Moore, Dea. John Chickering, Daniel Mann, Lt. Nathaniel Martin, Robert Moore, Jr., Matthew Hemphill, Robert Moore, Daniel M. Moore, Capt.Solomon Whitehouse, John Whitehouse, Capt. David Kimball, John Jenness, Jeremiah Morgan, Jeremiah Morgan, Jr., William Kimball, Ens. Nathaniel Head, Levi Hutchinson, Solomon Hutchinson, Christopher Osgood, John Osgood, Charles Flanders, William Haseltine, Edward Fuller, Charles Fuller, John Lewis, Timothy Lewis, Carlton Ward, Daniel Holt, Stephen Holt, Richard Holt, Daniel Knox, Trueworthy Dudley, Daniel Baker, William Knox, Daniel Knox, Jr., Joseph Cochran, James Knox, Richard Whittemore, John Head, Jr., Andrew Robertson, Andrew Robertson, Jr., Lt. Joseph Swett, Benjamin Fisk, Daniel Noyes, Lt. Samuel Noyes, Benjamin F. Stickney, Benjamin Gushing, Josiah Sturtevant, Capt. Asa Robinson, John Carlton. 164 HISTORY OF PEMBEOKE. 1806. At the annual meeting, March 11, it was voted to raise one day's work, at one dollar, on a poll for repairing the highways ; and $200 for town charges. At a special meeting. May 26, an ineffectual attempt was made to authorize the selectmen to make out the ministerial tax, and allow "every person to have the benefit of his own money agreeable to his professions ;" and to annex to Pembroke a part of Allenstown, and of Chester. A meeting was held August 25 to ballot for representatives to Congress. A post-ofHee was established in Pembroke this year, in the care of Benj. F. Stickney, and was, doubtless, a great convenience to the inhabitants. 1807. The annual town meeting occurred March 10. The account of Ens. Aaron Whittemore for carrying on a lawsuit begun by Rev. Zaccheus Colby, was accepted. It was voted to raise one dollar on a poll to repair the highways, with labor at one dollar per day ; that the selectmen shall repair the " graveyard fence " near the Congregational meeting-house, and bring in their bill; and that highway surveyors shall " destroy the thistles in their Destricts and in the graveyards joining them." A vote was also passed on the revision of the constitution, resulting in 4 for, and 67 against it. At an adjourned meeting, March 16, it was voted to raise |100 to defray town charges. Another meeting was held September 14, when the town voted to pay two dollars bounty to the minute-men that had been called for, and $10 per month for rendered service. At a meeting held December 21, it was voted to raise $100 to defray town charges ; and to leave to the discretion of the selectmen the support of Eliphalet Connor^ and wife. 1808. The annual town-meeting was held March 8. The town voted to raise one dollar on a poll for highway repairs ; to allow 12^ cents per hour and eight hours for a day, for work ; and raise $150 for town charges. Daniel Holt, Richard Holt, John Holt, Daniel Knox, and others, were set oS to Buckstreet district. The selectmen were given discretionary power regarding the support of the widow of Eliphalet Connor. At an adjourned meeting, August 29, Solomon "Wheeler bid off the support of Richard Wait till the next annual meeting, at $1 .50 per week. The same day, agreeable to warrant, votes were brought in for representatives to Congress, 177 voting. 1 A Revolutionary soldier. ANNALS. 165 Oa November 4, 183 votes were polled for presidential electors. As to the matter of furnishing powder, balls, and flints, in accord- ance with an act of the legislature, it was left to the " wisdom of the selectmen." Rev. A. Burnham was ordained pastor of the Congregational church, March 2. This year $304.25 were assessed on the inhabitants of Buckstreet school district, to build a new school-house ; S44.14 on property-holders in the "upper" school district on Pembroke street to repair school- house ; and $221.21 on those living in the Hill school district to build a new school-house. 1809. The annual town-meeting occurred March 14, and March 27. Joseph Baker bid off the board of Elizabeth Frye, town pauper, at 23 cents per week, and Solomon Wheeler, that of Richard Wait, at $1.58 per week, the price in each case to include paying for clothing and " doctoring." One dollar on a poll was voted for repairing highways and one dollar for a day's work of eight hours. Three hundred dollars were voted for town expenses. The support of Eliphalet Connor's widow was again left to the " wisdom of the selectmen." This was the last meeting held in the Congregational meeting-house. At a special meeting held July 19, Col. Asa Robinson was chosen agent of the town to attend the superior court to look after an indictment against the town. At this date the Merrimack was used as a highway, by the Bow canal, built between "Isle of Hooksett" and Garvin's Falls. The boat-house stood a little north of the mouth of Suncook river. James Tallant was post-rider through the town, and his coming, as a bearer of news from the outside world, was an event of no small importance. CHAPTER XVI. Annals, 1810-1819. 1810. The annual town-meeting was held March 13, and 20. It was voted to raise $600 for current expenses, and one day's work on a poll for repair of highways ; to pay 25 cents bounty on each crow killed — repealed August 6 ; and to allow Thomas Whittemore $18 for collecting taxes for 1808. 166 HISTOBY OF PEMBROKE. The board of the town's poor was bid off at auction, at prices ranging from 33 cents to $1.92 per week.^ At a meeting August 27, ballots were brought in for five representa- tives to Congress in accordance with the act of June 21, 1792. A vote was passed uniting the "Pound" and "Middle" school districts. The different districts were also numbered as follows : Lower district on Pembroke street, No. 1 ; upper, on Pembroke street. No. 2; Buckstreet, No. 3; "Hill," No. 4; "Pound" and "Middle," No. 5 ; eighth range, No. 6 ; and " Burrough," No. 7. The " Cold Friday " occurred January 11. Few ventured outside of their homes, the cold was so intense. The census of this year gave a population of 1,153. 1811. The annual meeting was held at the north meeting-house, March 12. It was voted to raise $400 to defray current expenses ; and one day's work on a poll for repair of highways. Isaac Morrison, John Knox, Jr., Jacob Emery, Jr., Robert Martin, James Cochran, Asa Robinson, and Timothy Barnard, were chosen a committee "to centre money and travel," and procure a lot for a town- house. At an adjourned meeting, April 9, it was voted to build a town-house " on or near where the pound now stands," 45 feet long, 35 feet wide, with 13 feet posts. John Knox, Jr., Samuel Cochran, Jr., and Robert Martin, were chosen a committee to superintend the building, and $400 raised for the purpose. At a meeting held April 29, SlOO additional were voted. On June 3, an attempt to raise $200 to repair the north meeting- house, provided that the proprietors grant the town the privilege of holding its public meetings there, failed. At a meeting held October 28, at the town-house, $80 in money, and $250 in labor, at 12-|- cents per hour, were voted to repair the bridges in town, and Gen. Nathaniel Head was chosen to superintend the work. 1812. At the annual town meeting, March 10, Aaron Whittemore, Aaron Mansur, and John H. Merrill, were chosen a committee to settle with the town-house building committee. It was voted to raise $400 to defray town charges ; and one and one quarter days' work on a poll to repair the highways, one fifth to be laid out in winter, if wanted, and if not, not at all. Joseph Gale was allowed $3.75 for counterfeit money taken for taxes, and $1.20 for funeral charges of David Robinson ; and David Holt $8 additional for collecting taxes. 'This was the usual custom at this time, though sometimes their support was lef discretionary with the selectmen. The difference in price was doubtless owing to the degree of their ability for labor, the town not purposing to support any in idleness, when able to labor. This note is given to save repetition of the town's action for the support of it.s poor. 168 HISTOKY OF PEMBROKE. At another meeting, August 31, the town refused to vote additional pay to Pembroke soldiers belonging to the militia detached for service, agreeable to an act of Congress. Moody Dustin, Edla Foster, and William Abbot, were members of a company sent in July for the defence of Portsmouth. Votes were brought in for presidential electors November 2. At this date Asa Robinson was brigadier-general in the State Militia; Samuel Cofran, lieut. -colonel of the 11th regiment; David Norris, major, 1st, and Asa Foster, 2d battalion. 1813. The annual town meeting was held March 9. The town voted to raise $500 for current expenses ; and one day's work on a poll, at one dollar per day, for repair of the highways. Aaron Whittemore was chosen agent to settle the town line between Chichester and Pembroke. At a meeting held July 6, the town voted to build a " pound" of stone at " the corner of Mr. Lakeman's Pasture by the town-house," and raise $147.50 for that purpose. Christopher Osgood bid off the contract to build it at $135. It would seem that the Congregational society found it difficult to pay Rev. Abraham Burnham the $500 promised him for a yearly salary at the time of his settlement, and for the purpose of securing outside help, we find in the warrant for a town-meeting, October 4, the follow- ing article: "To see if the town will vote to pay the Rev. Abraham Burnham Salery that he was to have Yearly by the society during his ministry that settled him according to pole and estate with the help that the adjacent towns are pleased to make likewise with the intention to exempt all those persons from taxation that the constitution of the state would exempt ; with this provision that the Rev. Abraham Burnham preaches one half of the time in the North Meetinghouse^ in said Pembroke and the other half in the South Meetinghouse." The town " Voted that Rev. Abraham Burnham be Minister for the town of Pembroke." " Voted his salery be Five Hundred Dollars pr year." " Voted that the meetings be held one half of the time in the south meeting house and the other half in the North Meeting house in said Pembroke." 1814. At a meeting held January 3, the town voted to raise $550 for current expenses ; and one day's work on a poll for highway repairs. At a meeting called for March 14, the warrant was dismissed. 'This was afterwards known as the Ambrose meetins-liouse, from the (act that Dea. Nathaniel Ambrose lived near it on the easterly side of the second range road, and also because he was very active in having it located there, and, as some have said, was flnanciallj' ruined by the amount of his investment in it. The land on which it stood was deeded December 7, 1802. It was not completed till some years after, for in the warrant for a meeting, June 3, 1811, was an article "to see if the town would vote to raise money to repair or finish the north meeting house provided the proprietors will allow the town to hold their town meetings in it." Nothing was done, and it is uncertain when, if ever, it was finished. AlffNALS. 169 At a special meeting, August 29, votes were brought in to fill a vacancy in Congress caused by resignation, and to elect representatives for the 14th Congress. It was voted to raise $100, and one quarter day's work on a poll, to be worked out on bridges. Nehemiah Cochran, David Kimball Jr., and Gen. Nathaniel Head, were appointed a committee to see the work done. At a meeting held October 17, the town refused to act on articles looking to the compensation of Pembroke soldiers on duty at Ports- mouth, and the enlistment of soldiers for service by offering a bounty, or otherwise ; but authorized the selectmen to procure for the town 200 pounds of powder, 400 pounds of lead, 500 flints, and 10 stands of At another meeting held December 19, the vote for the purchase of powder, lead, and flints was reconsidered, and an allowance of four dollars a month more than " Government wages" was granted soldiers in active service, and 117 for the transportation of the baggage of Capt. Fuller's company to and from Portsmouth. Samuel Ames, Samuel Evans, Joseph Emery, Edmund Holt, and Richard Morse of Pembroke, in Capt. William Marshall's company, were called into active service during the summer and fall. Capt. Edward Fuller with his company was called to Portsmouth for garrison duty for sixty days, September 26. The following belonged to the company, and were all, or nearly all, from Pembroke : Capt. Edward Fuller, Sergt. Abel Read, Corp. Reuben Osgood, Lt. Asa Head, Sergt. William Knox, Ens. Samuel Whitehouse, Corp. Aaron Martin. PRIVATES. Samuel S. Moulton, Stephen Hayes, John Connor, Jeremiah Edmunds, George Wheeler, Samuel Kelly, John Davis, Robert Moore, Jr., Isaac Knox, John Nickson, Seth Baker, Stephen Chickering, William Fife, David Brown, Robert Knox, Hillary Knox, John Morrison, Thomas Knox, Charles Rowell, Levi Baker, Thomas Martin, Chase Prescott, George French, Richard Welch, Joseph Knox. Nathaniel Lakeman, William Roach, Daniel Kimball, Samuel Robinson. The following Pembroke men were on the pay-roll of Lt. Head's company, as preserved, who were probably on. detached service : 2nd Lt. Asa Head, Sergt. William Knox, Ens. Samuel Whitehouse, Corp. Aaron Martin, Sergt. John Palmer, Jr., Sergt. William Ham. Musician, Peter Tucker, Musician, Andrew Gault, 170 HISTORY OF PEMBEOKB. PRIVATES. Prescotfc Kendall, Joseph Knox, Samuel Robinson, Seth Baker, Nathaniel Lakeman, Isaac C. Swan, Levi Baker, Robert Moore, Jr., Joseph Seavey, John Connor, John Morrison, John Phillips, Stephen Chickering, Isaac Knox, Edmund Whitcher, Jeremiah Edmunds, John Nickson, John Sargent Jr., George French, Charles Rowell, Tim Lyndstone, waiter. Samuel Kelly, 1815. At the annual town-meeting March 14, the town voted to raise $1,000 for current expenses, and one and one fourth days' work on a poll to repair the highways. Also voted to allow Thomas Knox $20 " for his loss in his Hardy suit concerning Eichard Wait." On June 15, the exclusive right to navigate the Merrimack river with steamboats was granted John L. Sullivan by the legislature. On June 26, the Congregational society of the town was incorporated. In September, the town was swept from the east by the memorable " September gale," unroofing barns and sheds, and doing other damage. At this time Dr. Abel Blanchard was physician ; Benjamin Gushing, post-master ; Nathaniel Dearborn and Boswell Stevens, lawyers ; Daniel Knox, justice of the peace and quorum; James Knox, Jr., deputy sheriff; Nathaniel Head, Asa Eobinson, Aaron Whittemore, Jr., Abel Blanchard, Boswell Stevens, and Nathaniel Dearborn, justices of the peace. The moral condition of the town at this time may be inferred from the formation, March 7, of the " Society for the Reformation of Morals" resulting from a conference of leading citizens " on the state of morals and to adopt measures for the suppression of vice and the encouragement of virtue." The officers were : Rev. Abraham Burnham, president ; Benjamin Gushing, secretary ; Dr. Abel Blanchard, treasur- er ; and Ghristopher Osgood, Richard Whittemore, Moses Haseltine, David Kimball, Jr., Nathaniel Blood, Joseph Gale, executive committee. Besides the officers, the following were original members of the society : Anthony S. Stickney, Boswell Stevens, Thomas Brickett, Jr., Daniel Moore, William Haseltine, John H. Moi-rill, David Ambrose, Leonard Pratt, William Kimball, Jesse Kimball, William Abbot, Jr., Mesheoh Gate, John C. Kimball, Charles Gilman, Benjamin Gushing, Jr. Timothy Gale, Wakefield Gale, The constitution adopted declared its object to be " the suppression of immorality of every description, particularly sabbath-breaking, in- temperance, profanity and falsehood, and the correction of any customs or practices which have an immoral tendency," and enjoined upon the members the duty "to exert their influence to suppress" all immoral- ANKALS. 171 ities ; " to endeavor to reclaim the immoral by friendly admonitions ; to aid and support tything-meu and all civil officers in the faithful ex- ecution of the law ; and finally to encourage the rising generation in a constant attendance on public worship, and in habits of sobriety, morality, and industry." On July 3, the following resolutions were adopted : Resolved, That it is indecorous for people to stand out of doors about the house of God, after the public solemnities are commenced. Resolved, That the falling of seats at the close of public prayer is an un- necessary disturbance, and highly unbecoming the sanctuary of the Lord. On January 8, 1816, the following additional resolutions were adopted : Resolved, That the sacred observation of the Lord's Day is preeminently adapted to promote the best interests of mankind by averting the judgments and procuring the blessings of Heaven. Resolved, That we will, by our example and all the influence we possess, endeavor to promote the Sanctification of the Sabbath-day. Resolved, That those town and county oflRcers who faithfully execute the Sabbath Day Act deserve the approbation and support of their fellow-citizens, and are to be considered the faithful guardians of public sentiments and morals. Resolved, That the free and common use of ardent spirits is, both in a temporal and spiritual view, a very destructive evil. Resolved, That for store-keepers to retail ardent spirits to be drunken in their stores or taverns, to townsmen, in ordinary cases, is injurious to the health and interest of individuals, to the peace and comfort of families, and to the morals of the community. Resolved, That taverners and retailers' shops are objects on which the faith- ful guardians of public sentiment and morals will ever keep a watchful eye. Resolved, That we will use our influence that our public houses and stores may be regulated according to the good and wholesome laws of this state. Resolved, That the public use of ardent spirits at funerals, in ordinary cases, is a useless expense and totally unbecoming the solemnity of the occasion. Resolved, That we view as justly reprehensible the too frequent practice of urging people to drink from motives of friendship (as though nothing short of intemperance would be satisfactory), and that giving a person on any occasion more than one polite invitation, we consider a great want of civility. Resolved, That we will endeavor to exert our influence against an open profanation of the Lord's Day; against the shameful vice of intemperance, against falsehood, and the sins of the tongue generally, against vanity and idleness, night revelling and dissipation, as provoking to the Almighty and ruinous to the bodies and souls of men. For " Godliness is profitable unto all things, having the promise of the life that now is, and of that which is to come." Resolved, That the public worship of God and a preached Gospel, are ordinances of divine appointment, and eminently productive of the good order, improvement and prosperity of human society, and are means of salvation to the souls of men, and that therefore we will exert all the influence we may be able to command to have these precious ordinances preserved among us and handed down to our posterity. That the society commended itself to the moral sentiment of the community, is manifest from its growth, the following persons joining from time to time : 172 HISTORY OF PEMBROKE. John Osgood, David Kimball, John Ladd, John Ladd Parker, Nathaniel Ambrose, Jonathan Hutchinson, Willis Aldar Thompson, Mark Baker, William Robertson, B. G. Boardman, Daniel Knox, Timothy Hall, Joseph Swett, Aaren Martin, William Kimball, Jr., Charles Rowell, Josiah Kittredge, Moses Chamberlain, Moses Head, Seth B. Newell, Robert Fife, Timothy Barnard, Asa Head, Jacob Elliot, Timothy Ayer, Jacob Emery, Jr., John Thompson, Jesse G-ault, John Lewis, Isaac A. Porter. During the years of its active existence, an annual public meeting was held in its interest, and an appropriate discourse delivered by its president. The character of its members was a guarantee of its influence for good in the community. This society was finally merged, November 14, 1825, into the Sabbath-school organization connected with the Congregational church, clearly indicating the idea of its members, as to the legitimate work of the Sabbath-school. 1816. At the annual town meeting, occurring March 12, it was voted to raise $600 for town expenses ; one day's work on a poll, for the highways ; to procure a " burying cloth " to be kept at the house of John Knox, Jr. ; to give each soldier who went to Portsmouth for its defence in 1812, $1.50. It was made the " duty of the selectmen annually soon after they are sworn into office to call on all Justices of the peace Tythingmen and other officers who may be authorized, or known, to have received fines compromises or mulcts for any quitam cases whereof one moiety accrues to the town and to demand said towns share of all such fines and appropriate the sums so rec* to the use of the town according to law." The meeting for the choice of members to Congress and presidential electors occurred November 4. 1817. The annual town-meeting was held March 11. The town voted to raise S500 to defray current expenses ; and a day's work on a poll to repair the highways ; but dismissed an article to see if the town will " pay the soldiers the money on muster Days which the law allows them in lieu of finding them meats and drinks." At a meeting held April 21, school district No. 1 was divided into two, Solomon Whitehouse and John Whitehouse, with their home farms, and all the inhabitants of the district living north of them, constituting school district No. 1 ; and James Wallace, Jeremiah Morgan, and Jeremiah Morgan, Jr., with their home farms, and all in the district living south of them, constituting school district No. 8. It seems that this division was unsatisfactory, and at a meeting held June 30, it was voted " to disannuU all former votes," and restore district No. 1 to its original limits. ANNALS. 173 1818. At the annual town-meeting, March 10, it was voted to raise $500 for current expenses, and one day's work on a poll for repairing the highways ; to " set off & annex " to school district No. 8, Solomon "Whitehouse, John Whitehouse, and Sarauel Whitehouse, and to consti- tute Samuel Cochran, Jr., and David Kimball, " a committee to search and find out the defaulters of the town's money for six years past & to take measures for recovering the same." Such a committee reported later, but instead of Messrs. Cochran and Kimball, the report was signed by Benjamin Cushing and Boswell Stevens. It does not appear from any record how such a change came about. The report does not show that the town had sustained any financial loss, but the seeming discrepancy arose from " a great want of system " in keeping the accounts of the town, and that this was largely occasioned from the fact that the duties of selectmen and treasurer had been per- formed by " one & the same set of men." The committee advised that hereafter the two offices be kept distinct. 1819. At the annual town meeting, March 9, it was voted to raise $800 to defray town charges ; and one day's work on a poll for highways. The selectmen were authorized to agree with the selectmen of Chi- chester in electing a committee to settle the lines between the two towns, and if in this way it cannot be amicably accomplished, to apply to the legislature to appoint a committee " to scan & settle " such line. The following is the full text of the agreement finally concluded, and bounds established. We the subscribers Selectmen of Chichester on the one part and the Select- men of Pembroke on the other part have agreed on behalf of our respected Towns to have the line & bounds established between said towns and agreed to leave it to Hon. John Harvey of Northwood Nathaniel Martin Esqr of Loudon & John Gould Esqr of Dunbarton to establish said line & bounds and the report of whom we agree to abide by Joshua Lane ) Selectmen Moses Seavey > of Enoch Tilton ) Chichester Richard Whittemore [ Selectmen Oct 18 1819 ^°^'^'^ Richardson ^ pe^i^broke Pursuant to the above agreement we the Subscribers after hearing the parties and their Several allegations and viewing the premises have agreed to report that the lines between the above mentioned towns be and run as follows (to wit) Beginning at a stake and stones now standing on Epsom line at the southerly corner of said Chichester and Easterly corner of Pembroke thence north 46J° west to the westerly corner of said Chichester to a stake and stones near a small pitch pine at a corner of said Pembroke. Thence north 42^° east to the southerly corner of Loudon to a stone erected by the Selectmen of said Chichester and Loudon. John Harvey ) Nath' Martin >• Committee Pembroke October 19th 1819 John Gould ) 174 HISTORY OP PEMBROKE. During January and February it was so warm there was but little snow, and wheels were in constant use. The year was made memorable by the dedication, on May 25, of the new building for Pembrolte Academy, which had been incorporated on June 25 of the previous year, and by the successful opening of the school. CHAPTER XVII. Annals, 1820-1829. 1820. At the annual town meeting held March 14, the town voted to raise one dollar on a poll to repair the highways ; and $750 for current expenses. It voted against the formation of a new count}', 41 to 28. Votes were brought in for members of Congress and presidential electors November 6. According to the census taken this year, Pembrolse had a population of 1,256. 1821. At the annual town-meeting, March 13, the usual one dollar on a poll was voted for the repair of the highways ; and $700 to defray town charges. At a special meeting held September 4, Boswell Stevens was chosen agent of the town to defend an action brought by the town of Chichester against Pembrolce for the support of the Benson family ; also to compromise, or defend, the town against two indictments for not build- ing and repairing the highways. A tax of one half of one per cent, was this year imposed on the banks of the state for a " literary fund " for the benefit of the public schools. 1822. At the annual town meeting, March 12, one dollar was raised on a poll for highway repairs ; and $600 for current expenses. Timothy Hall was severed from school district No. 4, and annexed to No. 5. Another vote was taken this year respecting the expediency of forming a new county, which resulted in favor, 142 to 53. The prescribed meeting to vote for representatives to Congress occurred September 16. 1823. In the choice of officers at the annual town-meeting, March 11, for the first time in the history of the town, no tithing-men were chosen. Five hundred dollars were voted for town charges for the current ANNALS. 175 year ; and one dollar on a poll, and " in proportion upon the estates," for highway repairs. At this date, according to John Farmer, there were in town " many water-privileges, four paper-mills, the cotton factory of Major Stark, and several mills, together with a flourishing village. The main street extends nearly on a parallel with Merrimack river in a straight course about three miles, and is very pleasant. On this are situated the academy, one of the meeting-houses, and the principal village." 1824. At the annual meeting of the town, March 9, it was voted to raise $1.25 on a poll for repair of the highways ; and $500 for current expenses ; that the selectmen procure a hearse for the use of the town, and provide a suitable place for keeping it ; that Richard Holt and Daniel Holt be severed from school district No. 3, and annexed to No. 5. James Haseltine, "William Knox, and Daniel Knox, were chosen a committee to take into consideration the propriety of purchasing a home for the town's poor, and make report at some future meeting. Votes were cast,' November 1, for presidential electors, and represent- atives to Congress. But little interest was shown, however, as only 73 voters availed themselves of the privilege. In February of this year, from the rapid melting of the large body of show covering the ground, and a heavy rain-fall, the Merrimack river was visited by a freshet, breaking up the ice and sweeping it furiously down stream, thereby completely demolishing all bridges in its pathway. 1825. At the annual town-meeting, March 8, the town voted to raise one dollar on a ratable poll for the repair of highways and bridges ; to pass over the article to see what sum should be assessed for current expenses ; and to dismiss the one asking the town to raise money for the re-casting of the bell of the " South meeting-house." In June of this year. General Lafayette, while making a tour of the country, visited by invitation the state capital. Col. A. A. Parker, one of the staff of Gov. D. L. Morrill, met him at the state line, Methuen, Mass., and became his escort. In the party were Gen. Lafayette, the Marquis Gilbert Motier de Lafayette, George Washing- ton Lafayette, his son, Emile Lavosier, his private secretary, his servant, the driver, Nathaniel Walker, and Col. Parker. The equipage consisted of three carriages, a barouche drawn by four horses with flags in their head-stalls, a four horse stage-coach, and a two-horse covered carriage for baggage. The fame of the general as a friend of the American people, as was natural, had caused his journey through the state to be diligently heralded, and his entire journey was an ovation. Multitudes assembled at hotels, stores, villages, and cross-roads, and showed the cordiality 176 HISTORY OP PEMBROKE. of their greetings, and good-will, with gifts of flowers, so ample as to become encumbrances. The route lay through Suncook village. Here lived Maj. Caleb Stark, son of Maj. -Gen. John Stark. Having had a slight acquaintance with the general in the Revolutionary war, he had written him to call at his house, as he wished to see him and introduce him to his family. The invitation was accepted, and after his Introduction, Maj. Stark seized his hand and began a long speech about revolutionary times, utterly forgetting his family who were standing near awaiting an introduction. In this dilemma, his spirited daughter. Miss Harriet Stark, no longer able to brook delay, came forward, and seizing the general's hand, said, "Permit me to introduce myself to you as the eldest daughter of Maj. Caleb Stark, with whom you are talking, and the grand-daughter of Major-ften. John Stark, the hero of Bennington, and now permit me to introduce you to my mother, brothers, and sisters," which she accordingly did. After their departure, the general paid her the compliment of possessing the fire and spirit of her grandfather, and making a heroine, if she had lived in those exciting times. As the party passed along Pembroke street at the close of that summer day, they found the people wide awake, and Lafayette received from them as enthusiastic a welcome as anywhere on the route. They had been waiting for their approach, and the signal musket, or bugle- blast, brought them speedily into sight. The general shook hands and spake a few words to those near by, irrespective of age. The halt and lame were sitting in easy chairs before the cottage doors. At one cottage an invalid old lady was brought by two men in her arm-chair, to the carriage, and seizing the general's hand in both of hers, exclaimed with tearful eyes, " Bless the Lord ! " They rested for the night at Fisk's hotel, five miles from Concord. Here the general received a hearty welcome from a large concourse of people, shook hands with them, and made a short speech. Afterwards, learning of the general's weariness, they quietly withdrew. The evening was spent in an agreeable conversation with his escort. The next day, June 22, a committee of the legislature consisting of Hon. Stephen P. Webster, senator, and four members of the house, came down from Concord to escort him there. The general and Mr. Webster occupied a barouche drawn by six white horses, and were followed by a long procession of carriages. Twenty companies of the New Hampshire militia, under General Bradbury Bartlett, met them at the Concord line. Extensive arrangements had been made by the legislature and citizens of Concord, to give them a grand reception, and the programme was ANNALS. 177 enthusiastically carried out, with a national salute, music, dinner, levee, and illumination, making the day a memorable one.^ 1826. At the annual town-meeting, March 14, it was voted to raise a sum of money equal to one day's work on a poll for repairing the highways ; and that the selectmen cause the fences around the grave- yards of the town be put in repair. One hundred and eighty-four votes were polled for governor this year, the Democrats leading by a large majority. Heavy rains in August caused a great freshet in the Merrimack. It was the same storm that occasioned the landslide in the Notch of the White Mountains, by which the Willey family perished. 1827. The annual town-meeting occurred March 13, when the town voted to raise such su m on a single poll for the repair of the high- ways as is equivalent to one and a half days' work ; and $350 for current expenses. The treasurer was authorized to dispose of the uneurrent money in the treasury, which consisted, according to the article in the warrant, of " several depreciated & counterfeit bank bills,'.' and charge the loss to the town. Chauncey Cochran, Samuel Robinson, John Knox, David Kimball, and Samuel Whitehouse, were chosen to assist the selectmen in regulating the invoice of taxable property. As compensation for collecting the taxes of the year $23.50 were voted. The new school law of the state, enacted this year, provided for a superintending committee, whose duty it was to examine and license teachers, select text-books, inspect schools, and present a written report of their condition to the town at its annual meeting. They were also given authority to withdraw certificates, and dismiss teachers and scholars, on occasion, and receive pay for service rendered. Prudential committees were to hire and procure board for teachers, furnish fuel, care for and repair school-houses. School districts were given authority to assess taxes for building and repairing school-houses. November was unusually cold, from 9 to 11, the coldest within " the memory of the oldest inhabitant," for the season, freezing over the rivers. Fifteen successive days of unpleasant weather, and north-west winds. 1828. At the annual meeting March 11, the town voted to raise $350 for current expenses ; and such sum as is equivalent to one day's work on a poll, for the highways. In accordance with the new school law, the town empowered the several school districts to choose their respective prudential committees. ' In substance condensed from Colonel Parker's account, witli additions. 12 178 HISTORY OF PEMBROKE. James Mann, John Mann, and John C. Kimball, were set off from district No. 5, and annexed to No. 3. Two hundred and seventy-three votes were cast for governor, and at the presidential election, November 3, 264. At the latter meeting John Vose was chosen representative to fill the vacancy occasioned by the resignation of Hon. Boswell Stevens to become judge of probate. 1829. At the annual town-meeting, March 10, it was voted to raise for the highways one dollar on a poll, " to be expended in labour at 1 dollar per day ;" and for current expenses $200. The selectmen were made a committee " to determine what provision the town will make for the accommodation and support of the poor " of Pembroke, and report at some future meeting. The selectmen were directed to appropriate S70 of the "Literary Fund " for the benefit of the schools, in addition to other school money. Four constables were chosen this year. A special meeting was held March 20, to see if the town would pur- chase a " poor-farm." Instead it was voted " to put up the mainten- ance of the poor at auction to the lowest bidder, on the following condition, viz ; To support all who now are or hereafter may be chargeable to the town for one year from this day ; except Ailn Mann and the widow Knowles, whose support is already contracted for ; And to free the town from any cost or charge for the support of the poor, or for their funeral charges if any should arise. Their clothing to be left at the end of said term as good as it now is." Norris Cochran was the successful bidder at $234. The amount expended for schooling this year was $557.05, distributed among the several districts as follows : No. 1, $98.04 ; No. 2, $63.06 ; No. 3, $106.40 ; No. 4, $65.80 ; No. 5, $38.32 ; No. 6, $65.39 ; No. 7, $34.98; No. 8, $85.06. Mark Fisk, Joseph Emery, Jr., David Ambrose, John, Jr., and Bailey Parker paid $2 each for "a tavern license," and Philip Jones & Co., and Jeremiah H. Wilkins $20 each, for a retailer's license. Lewis B. Titus paid $4 " for license to exhibit wild animals." The state tax was $237.60. As a matter of interest to some, we subjoin for the year 1829, the name of every tax-payer, with the amount of his tax, which includes state, county, town, school, and highway tax, simply remarking that the highway tax was more than half of the whole, and the school nearly one fifth of the whole. LIST OF TAX-PAYERS. Ebenezer Abbot, $10.21 David Ambrose, $22.69 William Abbot, 16.90 Nathaniel Ambrose, 5.20 William Abbot, Jr., 9.32 Daniel Ames, 5.39 ANNALS. 179 Frederick Ames, $ .66 Samuel Dearborn, $10.21 Samuel Ames, 12.75 Benjamin Doe, 6.57 Robert Annan, 6.87 Dolly Doe, 3.65 Benjamin Austin, 3.38 George Doe, 8.05 Josiah Austin, .88 Franklin Doyen, 2.02 Josiah Bailey, 6.70 Stephen Drew, 5.91 Josiah Bailey, Jr., 1.69 Cogswell Dudley, 11.77 William Bailey, 4.40 Gilman Dudley, 23.79 Joseph Baker, 13.26 Rice Dudley, 12.29 Joseph Baker, Jr., 8..57 Trueworthy Dudley, Jr., 9.28 Joseph Baker, 3d, 1.69 Ebenezer Eastman, 8.96 Josiah Baker, 1.69 John Edes, 1.69 Levi Baker, 2.17 Samuel Edgerly, 7.10 Seth Baker, 1.96 Jacob Elliot, 16.18 Stephen Baker, 3.25 Pelatiah Elliot, 7.03 Stephen Bates, 15.68 Seth Emerson, 1.69 Newell Blake, 5.27 Jacob Emery, 9.87 Stephen Blake, 1.96 Jacob Emery, Jr., 16.86 Nathaniel Blood, 4.15 Joseph Emery, 1.69 Benjamin G. Boardman, 26.39 Joseph Emery, Jr., 8.51 Thomas Brickett, 23.85 Nicholas Emery's heirs. 7.03 Abraham Burnham, 8.32 Sarah Emery, 10.93 Amos Carlton, 11.11 Herman Fife, 1.69 John Carlton, 3.65 Jeremiah Fife, 3.22 Rodney Carlton, 2.73 Joel Fife, 4.29 James Carr, 13.22 Nathan Fife, 1.69 Parker Cass, 1.69 Philip Fife, 8.60 Lucy Cate, 1.44 Robert Fife, 11.84 Moses Chamberlain, 12.30 Robert Fife, Jr., 3.99 Relief Chase, .98 Thomas Fife, 8.60 Stephen Chickering, 12.68 William Fife, 2.28 William D. Childs, 2.99 Hiram Fisk, 1.69 David Clark, 15.22 Mark Fisk, 18.07 James N. Clark, 1.69 Daniel Flagg, 6.89 Joseph Cliiford, 16.68 Jeremiah Foss, 1.69 Chauncey Cochran, 13.85 Caleb Foster, 1.69 James Cochran, 8.13 Ira Foster, 5.69 James Cochran, Jr., 4.98 Joseph F. Foster, 1.69 John Cochran, 3.23 Benjamin Fowler, 14.56 Moses Cochran, 18.13 G'n Bethinia Jenness, 2.01 Nehemiah Cochran, 16.83 G'n Jacob Jenness, 5.86 Norris Cochran, 12.36 Benjamin Fowler, Jr., 6.92 Robert Cochran, 1.69 John L. Fowler, 11.77 Samuel Cochran, Jr., 19.26 Samuel Fowler, 2.71 Thomas Cochran, 21.90 Samuel Fowler,i .68 Noah M. Cofran, 2.99 Winthrop Fowler,^ 2.26 Samuel Cofran, 18.83 Andrew French, 10.73 Sargent Colby, 6.57 George French, 4.88 Wid. Sarah Cotton, 14.14 Mark French, 6.51 Samuel Curtis, 1.69 Thomas French, 2.68 Benjamin Cushing, 4.96 William French, 8.65 Benjamin Cushing, Jr., 1.69 Edward Fuller, 4.22 Samuel Damon, 10.73 Joseph Gale, 10.47 Samuel Darrah, 1.96 Hubbard Garvin, 3.05 Ebenezer Dearborn, 6.81 James Garvin,^ Jeremiah Garvin,^ ' 8.27 Edwin Dearborn, 1.69 John Dearborn, 1.69 Samuel Garvin, 3.05 Reuben L. Dearborn, 8.46 Andrew Gault, 13.03 iBp 3om. 2 Coneord. 180 HISTOEY OP PEMBKOKB. Mary Gault, $13.34 Thomas Kimball, $13.43 George R. Gilbert, 2.99 Thomas Kimball, Jr., 9.79 Joshua B. Gilbert, 5.60 William Kimball, 19.27 Timothy Gile, 14.08 Josiah Kittredge, 6.72 John Giover,^ 3.27 Samuel L. Knowles, 1.80 Benjamin Griffin. 2.07 Hillary Knox, 6.88 James Griffin, 1.69 Hiram Knox, 12.15 Benjamin Haggett, 1.69 James Knox, 1.96 JohnHaggett, 1.69 John Knox, .91 Nathan Haggett, 1.69 Joseph Knox, 8.38 Stephen Haggett, 13.20 Nehemiah Knox, 19.11 Benjamin Hall, 1.96 Thomas Knox, 11.35 George Hall, 1.69 William Knox, 19.95 Timothy Hall, 7.78 Daniel Knox, 17.87 James Haseltine, 29.50 Nathaniel Lakeman, 14.05 Moses Haseltine, 22.24 Richard Lakeman, 13.67 William Haseltine, 28.17 Ebenezer Lane, Jr.,^ 1.57 Alvan Head, 1.69 George Lewis, 1.69 Elizabeth Head, 2.29 John Lewis, 23.96 Joseph Head, 2.93 Bennet Libbey, 1.96 Moses Head, 9.16 David Lovejoy, 7.67 Head & Otterson, 2.77 Daniel Mann, 15.21 Betsey Holt, 1.37 Daniel Mann, Jr., 1.69 Chauncey Holt, 1.89 Hall B. Mann, 1.95 Daniel Holt, 8.51 James Mann, 23.85 Edmund Holt, 1.96 John Mann, 24.84 Enoch Holt, 1.96 Nathaniel Mann, 15.47 Frye Holt, 1.96 Samuel Mann, 1.96 Jesse Holt, 1.69 James Martin,' 1.96 John Holt, 15.73 Samuel Martin, 5.27 Moses Holt, 6.97 Thomas Martin,' 3.05 Nathan Holt, 2.93 Samuel McConnell, 18.85 Nathaniel Holt, 3.17 James McCutchen, 7.41 Richard Holt, 13.26 John McDaniel, 1.69 Stephen Holt, 7.50 Elizabeth Merrill, 4.62 Stephen Holt, Jr., 13.21 Daniel Moore, 14.83 Wi liam Holt, 15.26 Daniel M. Moore, 22.30 Jonathan Hutchinson, Jr. 1.69 Herbert Moore, 1.69 Nathaniel P. Hutchinson, 4.87 Hubbard Moore, 1.69 John Jenness, 2.99 James Moore, 8.38 Peter Jenness, 19.22 John K. Moore, 1.69 Solomon Jenness, 4.56 Mary Moore, 2.93 Philip Jones & Co., 3.91 Jeremiah Morgan, 18.45 Alvah Kelley, 2.38 Nathaniel Morgan, 4.29 David Kelley, 1.16 Nathaniel Morrill,^ 1.62 lioratio Kelley, 1.69 Isaac Morrison, 9.65 Jason Kelley, 1.55 James Morrison, 4.29 John Kelley, 10.65 John W. Morrison, 8.43 Samuel Kelley, 1.96 Jacob Morse, 1.69 Prescott V. Kendall, 6.43 John Niekson, 1.96 David Kimball, 19.27 Thomas Niekson, 1.69 Edwin Kimball, 1.69 Abigail Noyes, 1.75 Elizabeth Kimball, 8.19 Eunice Noyes, 8.06 Hazen Kimball,^ .67 George Noyes, 9.47 John Kimball, 3.18 Joseph Noyes, 8.47 John Kimball, Jr., 1.96 Micajah Noyes, 5.31 John C. Kimball, 5.53 Christopher Osgood, 32.51 Mehitable Kimball, 2.36 Herman A. Osgood, 1.69 I Concord. ^ Chichester. ' Epsom. * Epping. ANNALS. 181 Ira B. Osgood, $1.69 John H. Osgood, 1.69 Nathan B. Osgood, 7.07 John B. Paine, 2.35 Asa Parker, 13.89 Asa Parker, Jr., 6.96 Bailey Parker, 11.76 John Parker, Jr., 19.43 Edwin Payson, 3.64 John Pillsbury, 6.59 Leonard Pratt, 1.96 George Proctor, 1.69 John Rand, 7.06 Caleb Reynolds, 21.50 David Richardson, 8.96 John T. Richardson, 1.69 Josiah Richardson, 9.38 Mark Richardson, 8.90 Moses Richardson, 23.40 Moses Richardson, Jr., 1.69 Parker Richardson, 1.69 Richard B. Richardson, 15.99 Benjamin Robinson,^ .72 Ephraim C. Robinson, ^ 2.01 Harriet Robinson, 3.91 Nathaniel C. Robinson, 20.87 Samuel Robinson, 13.36 Amos F. Rowell, 2.87 Joseph Seavey, 1.69 Calvin Simpson, 1.69 Charles Simpson, 1.97 Cotton K. Simpson, 2.27 David Simpson, 11.31 David Simpson, Jr., 2.02 John Stanyan,8 6.07 John Stanyan,* $2.21 Jonathan Stanyan, 11.77 Caleb Stark, 6.65 Caleb Stark, Jr., 9.49 Harriet Stark, 13.00 Boswell Stevens, 32.21 Theophilus Stevens, 6.67 Ruth Stickney, 1.96 Elizabeth Story, .66 Samuel B. Straw, 2.85 Suucook Cotton Mills, 36.93 James Taylor, 1.69 John Thompson,^ 1.76 Henry Todd, 5.07 Samuel Trickey, 1.69 Ephraim Upham, 1.69 John Vose, 8.64 Charles Walker,« 6.07 Daniel Watson, > Francis H. Watson, ^ 9.20 David Webster, 9.65 John Whitehouse, 21.98 Mary Whitehouse, 9.76 Samuel Whitehouse, 33.87 Aaron Whittemore, 23.01 James Whittemore, 3.67 Peggy Whittemore, 4.63 Richard Whittemore, 13.33 Thomas Whittemore, 2.60 Jeremiah H. Wilkins, 16.61 Moses T. Willard, 1.69 Charles K. Williams, 12.80 William Williams, 6.02 Benjamin Willis," 1.31 James Wilson, 9.11 CHAPTER XVIII. Annals, 1830-1849. 1830. At the annual town-meeting, March 11, it was voted to raise one dollar on a poll for the highways, with labor at one dollar per day ; $450 for current expenses ; and appropriate $100 of the literary fund for the support of schools. Aaron Whittemore was appointed agent to act for the town to recover moneys expended for the support' of Scott C. Trickey, and the relief of the Grant family. By vote cattle were prohibited from running at large in the highways 1 Epsom, ' 2 AUenstown. * Andover, Mass. * Cliichester. " Concord. « Boston, Mass. 'This was the occasion of a long and expensive law suit between Pembroke and AUenstown, ending in Pembroke's favor. 182 HISTORY OP PEMBROKE. between May 10 and Octobei- 20. Swine still had their liberty as long as no complaint was entered against them. 1831. The annual town-meeting occurred March 8. Five hundred dollars were raised for current expenses ; and one day's work, at the price of one dollar, for repairing the highways. The selectmen were authorized to pay out of the treasury, if found to be lawful, to Nathan Holt and Nathaniel Holt,^ their proportion of the school money, to be laid out where it shall be most convenient for them. This year the town voted that " no horses or neat cattle," from May 1 to October 31, shall be allowed to run at large " in any street or highway within the jurisdiction of the town," under a penalty of one dollar to the owner for each offence. 1832. At the annual meeting, March 13, it was voted to assess such sum for repair of the highways " as shall be equal to one dollar on one dollar & thirty cents the ratable per day ; " and $500 for other expenses. Seventy-five dollars were appropriated from the literary fund for the different schools. The petition of .James Martin and others for the annexation of a part of Epsom to Pembroke, was granted. "By polling the house,' Thomas Cochran was set off from school district No. 3, and annexed to No. 8. The presidential election occurred November 5, and resulted in a tie vote of the two parties. 1833. At the annual town-meeting, March 12, |1,200 were voted for repairing the highways, with price of labor at one dollar per day ; $400 for current expenses; and $78 of the literary fund for schools, to be divided equally among tlie eight districts. The selectmen were instructed to investigate the claim of Christopher Osgood for damage to a horse on the public highway, and pay him such sum, if any, as may justly be due him. By invitation of the legislature. Gen. Andrew Jackson, President of tlie United States, visited Concord, June 28. The occasion drew together a large concourse of people from all the region around, many of the citizens of Pembroke availing themselves of the rare privilege. The festivities of the occasion made the day a memorable one. On Sunday, June 23, Pembroke was the scene of a shocking murder. Abraham Prescott, who lived in the family of Chauneey Cochran, with the assurance of an abundance of ripe strawberries in a certain field, enticed the wife, Mrs. Sally Cochran, to accompany him there to pick them. On reaching the field, in a secluded spot, without motive, as far as known, he struck her a fatal blow with a fence stake, dragged 1 They lived in the extreme north of the town. ANNALS. 183 her several rods, and left her to die. Soon after, Prescott returned to the house and informed Mr. Cochran of what he had done. He was eighteen years old, not very strong-minded, and by some not believed morally responsible. His indifference after the deed was done gave plausibility to the idea. However, he was arrested, lodged in the jail at Hopkinton, allowed able counsel, accorded two trials, by both found guilty, and sentenced to be hung. The sentence was carried out, January 6, 1836, witnessed by a vast crowd. As was natural, the murder created intense feeling in Pembroke and vicinity. Mrs. Cochran was an estimable woman, of attractive person, and the mother of children. Her death was a great affliction to her family, and neighborhood. The spot of the murder is marked by a granite block about a foot square and three feet high, inscribed " 1833." She was buried in the cemetery at North Pembroke, and a marble slab standing at the head, gives name, age, manner and date of her death. The following year Mr. Cochran sold his farm and went to Maine. 1834. At the annual town-meeting, March 11, $1,200 were voted for repairing the highways " at one dollar per day ; " and $1,000 for other expenses. Seventy-five dollars of the literary fund were appropriated for the benefit of the schools of the town. A special meeting was appointed for March 15, to be held at the house of Joseph Fisk, to auction off the poor of the town to the lowest bidder. At a special meeting held May 29, the town voted to accept the portion of Epsom, for which James Martin and others had petitioned,' but refused to grant the petition of others to be constituted into a new school district. At this date there were in town 18 highway districts. 1835. At the annual town-meeting, March 10, the town voted to raise $1,200 for the highways, with labor at one dollar per day ; an*d $800 for other current expenses. The care of the poor was left discretionary with the selectmen. 1836. At the annual meeting, March 8, the usual $1,200 were voted for repair of the highways ; and $600 for current expenses ; also $150 of the literary fund for the support of schools. The care of the town's poor was again left to the selectmen. The town balloted for presidential electors November 7. 1837. At the annual meeting, March 14, $800 were voted for current expenses; and $1,200 for the highways, with the usual proviso. One » As a matter of fact no part of Epsom was ever annexed to Pembroke. 184 HISTOKY OP PEMBROKE. hundred dollars of the literary fund were appropriated to the several school districts in equal divisions. The town voted to receive the moneys directed to be deposited with the town, by virtue of an act of the State of New Haaipshire, entitled " an act to provide for the disposition of the public money of the United States, which shall be deposited with the state " approved January 13, 1837; and to pledge the faith of the town for the safe- keeping and re-payment of the same. Jeremiah H. Wilkins was chosen as agent to carry out the provisions of this vote, and " receive the money in specie." The amount received was $3,285.75, of which 82,500 were loaned to the town to purchase a town farm for the poor. 1838. The annual town-meeting was held March 13, and $1,200 were voted for the repair of the highways ; and $700 for other current expenses ; also $100 were appropriated from the literary fund for equal distribution among the several school districts. The selectmen were instructed to repair the fences around the several " grave-yards" of the town, according to their discretion ; also to hire a farm for the support of the poor, if they think best ; and likewise, to see how they can purchase one, and report at some future meeting, calling a special one for that purpose, if they so choose. The town also voted to divide school district No. 3 into two, "the dividing line to be the brook near where the present school-house now stands. The part of said district westward of said bound & northward of Buckstreet road except Capt. Fuller, to be formed into a separate district to be numbered 9 ; " and that '' each district shall have their proportion of the present school-house, and the money now assessed upon the inhabitants of the original district." At a special meeting held September 10, the town voted to purchase a " poor-farm " at a price not exceeding $2,500, and appropriate the " deposite money" of the United States for this purpose. Aaron Whittemore, John L. Fowler, and Jeremiah H. Wilkins, were chosen a committee to make the purchase. The farm was to be situated in Pembroke, and purchased before February 15, 1839. 1839. At the annual town-meeting, March 12, it was voted to raise $1,200 for "building and repairing" highways, with the price of labor at one dollar per day ; and $1,000 for current expenses of the town; also to appropriate $100 of the literary fund, in equal proportions, for the benefit of the schools. The town also voted to purchase William Abbot's farm for the benefit of the poor; and appropriated $500 more of the "surplus money" to pay for the same. The selectmen were authorized to take a deed, and secure an agent to carry on the farm. The remainder of the surplus money was ordered to be paid into the treasury for the purchase of stock and utensils for said farm. ANKALS. 186 The town voted to raise $4,000 "to be well and truly paid" by the selectmen to the agent, trustees, or directors of the "Insane Hospital" when $1,000 shall be subscribed in addition by " good and responsible names ; " provided that the hospital be located in Pembroke, but not otherwise. If the conditions were met, the selectmen were authorized to borrow the $4,000, and pay in yearly installments of $500 with accruing interest, till all was paid. A committee of nine was chosen to communicate with said officers of the hospital, and secure the sub- scription of $1,000. As said "Hospital" was located in Concord, this vote was never carried out. The town also voted a fine of 62 " for letting horses, or horse kind, mules, jacks, neat cattle, sheep and swine run in any street, highway, or common, or in any public place within the jurisdiction of the town for the ensuing year." Heretofore from the beginning, swine, if " properly ringed," were allowed to run at large, till " complaint" was made. 1840. At the annual town-meeting, March 10, the usual $1,200 for the highways were voted ; and $1,300 for other current expenses. One hundred dollars of the literary fund were appropriated for equal dis- tribution among the districts for the benefit of the schools. The selectmen were instructed to use their discretion in securing " a new & complete set of scales, beams, weights & measures, and of what materials, as standards for the use of said town." It was also made the duty of the selectmen to furnish 200 printed copies of their report by the first of March each year. The records fail to show any printing of reports earlier. The town voted that the " Poor-House in said Pembroke, be made and considered a House of Correction, and that two dungeons be pre- pared, one for the males and one for the females as places for punish- ment in case that punishment be necessary to preserve good order among the inmates." It was also voted "that all persons that may be found drunk in the streets or Highways in said town, may be carried to the House of Correction, by any person on his own expense, and at his own risk and responsibility." It will be seen that the town was not yet ready to assume expense for any such police duty. The amount expended for schooling in each district, this year, including the $100 of the literary fund, was as follows : District No. 1, $107.34 ; No. 2, $64.12 ; No. 3, $53.35 ; No. 4, $59.76 ; No. 5, $40.03 ; No. 6, #63.94 ; No. 7, $40.41 ; No. 8, $97.24 ; No. 9, $47.97. Two hundred and eighty-five votes were polled for presidential electors, November 2. The vote relative to the "Insane Hospital" 186 HISTORY OP PEMBROKE. was renewed, and $5.57 voted to Benjamin Jenness for services in 1829 and 1830. 1841. At ttie annual meeting, Marcli 9, tiie town voted to raise $1,200 for tiie highways, with labor at 12J cents per hour ; and 81,200 for other current expenses ; and to appropriate the usual 8100 of the literary fund for schools, to be divided equally among the several districts. The town authorized the selectmen to deed to William Abbot about three fourths of an acre of the town farm, at $25 per acre. John C. Kimball was set off from school district No. 5, and annexed to No. 3 ; and Timothy D. Robinson, Jonathan Stanyan, John Rich- ardson, John B. Cutler, Nathaniel Holt, and Richard Worth, of school district No. 7, were constituted a new district, to be known as No. 10. Benjamin Fowler, William Knox, and William French, were chosen a committee to appraise the property at the town farm during the present March, and again before the next annual meeting, and report at said meeting. At a special meeting held August 30, the town voted to unite school districts Nos. 10 and 7. 1842. The annual town-meeting occurred March 8, and resulted in the passage of the following votes : To raise $1,200 for highway repairs; $1,400 for current expenses; and $100 of the literary fund, in equal divisions to the several districts, for the support of schools. The selectmen were authorized to borrow, if needed, $200 in addition to the $1,400 for current expenses. Joshua B. Gilbert was set off from school district No. 1, and annexed to No. 8. The Concord railroad was opened this year, diverting travel from Pembroke street, eventually closing taverns, and, for a time at least, seeming to injure the town by lessening her importance. 1843. The annual town-meeting was held March 14, and the usual routine of business transacted. Twelve hundred dollars were voted for the highways ; $400 for other current expenses ; and $100 of the literary fund, as usual, for schools. The hearse, and house for its safe keeping on Main street, were accepted by the town, and the selectmen instructed to put the same in proper repair . The state tax this year was $292.80 ; county, $118.45. The amount of the literary fund at the end of the year was $300.69. 1844. At the annual town-meeting, March 12, it was voted to raise for current expenses ; and $1,600 for repair of the highways, three ANNALS. 18T fourths to be laid out in summer, and the remainder in winter. The customary $100 of the literary fund were appropriated, to be distributed equally among the several school districts. The selectmen were instructed to re-district the town for school purposes, distinguishing the districts by " suitable bounds, and so as ta include all the territory of the town." The town refused to consider an article to instruct the selectmen " not to grant any license to sell ardent spirit in said town." On November 4, 201 votes were polled for presidential electors. Forty dollars and fifty cents were paid for rations for 81 soldiers. Asa McFarland of Concord was paid $8.75 for 275 copies of the town's accounts. 1845. The annual town meeting was held March 11, and $900 were voted for the highways, with the price of labor at 75 cents per day ; and $500 to defray town charges. Seveuty-five dollars were appropri- ated from the literary fund, to be divided equally among the districts for the benefit of the schools. The division of the town into school districts as made by the select- men, was accepted, and a vote passed to divide the money among the districts according to property in them. A meeting was held September 23, to bring in ballots for a repre- sentative to Congress ; also November 29. The town voted by a large majority, " polling the house," to receive, agreable to a late act of Congress, the state's proportion of the sales of the public lands. 1846. At the annual town-meeting held March 10, 246 votes were polled for representative to Congress. The town voted to raise $900 for repair of highways ; and $250 for other charges ; also to appropriate $75 of the literary fund to be divided equally among the several school districts. By vote, the appointment of the superintending school committee was left with the selectmen. A severe shock of earthquake occurred August 25. 1847. At the annual town-meeting, March 9, 283 were present and voted for state and county oflScers. Three "fire wards" were chosen this year, instead of the usual two of several years previous. The town voted to raise $1,200 for highways, with labor at one dollar per day ; $250 for other current expenses ; and $75 of the literary fund for the schools. The town unanimously voted it inexpedient to purchase a farm for county paupers. 1848. The annual townrmeeting was held March 14, when $250 were voted for current expenses ; $1,200 for repair of highways, with 188 HISTORY OF PEMBROKE. labor at one dollar per day ; and $75 of the literary fund for the benefit of the schools. It was voted to include in the printed reports of the towTi hereafter, the report of the superintending school committee ; also to sever certain territory between the sixth and seventh range roads from school district No. 9, and annex to No. 3. A poll of the house was taken on the question, "Is it expedient that a law be enacted by the general court, prohibiting the sale of wines and spirituous liquors except for chemical, medicinal and mechanical pur- poses ? " resulting in 34 for, and 8 against. At the presidential election, November 7, only 192 votes were polled. The Portsmouth, Manchester and Concord railroad, chartered July 1, 1845, and given the right to connect with the Concord railroad at Hooksett, July 10, 1846, was this year granted the right to connect at Candia with Manchester. 1849. At the annual meeting, March 13, the town voted to raise $500 for current expenses; $1,200, with the price of labor one dol- lar per day, for the repair of the highways ; and to appropriate 175 of the literary fund and $50 of the proceeds of the sale of public lands, for the benefit of the schools, to be divided equally among the several districts. The selectmen were authorized to use their discretion relative to the suit against Allenstown for the support of Timothy Ayer ; and the settling of the claim of Nathaniel Lakeman for damages ; also as to the propriety of enlarging the " graveyard" on Pembroke street, ascertain the probable expense, and report at the nest town-meeting. John Richardson and others living nofth of Chichester line, were set off for school purposes from district No. 7, and annexed to Concord, and their proportion of school money assessed on the property of non- residents allowed them. State tax this year was $306, and county, 321.87. Forty-six soldiers received $46 for the performance of military duty. CHAPTER XIX. Annals, 1850-1869. 1850. At the annual town-meeting, March 12, $500 were voted to ■defray town charges; $1,200 for repairing the highways; and $125 of the literary fund for the benefit of the schools, to be divided as usual. The claim of Epsom, and that of Pembroke against Allenstown, for the support of the " Sargent family," was left to the discretion of the selectmen. ANNALS. 189 For the benefit of those who may wish to know who were the legal voters at this date, we append a copy of the check-list for 1850. LEGAL VOTERS OF PEMBROKE. Ben]'amin Abbot, Christopher C. Abbot, Ebenezer Abbot, Nathaniel B. Adams, Zenas Adams, Asa Ames, Frederick Ames, John W. Ames, Rollins B. Annis, David Austin, John Bachelder, Benjamin C. Badger, Charles Bailey, David Baker, John I. Baker, Joseph Baker, Joseph Baker, Jr., Joseph Baker, 3rd, Josiah Baker, Stephen Baker, Stephen Bates, George Beard, Newell Blake, Benjamin Bowers, Reuben C. Bowers, Joseph R. Bowles, David Boynton, Abbot Brickett, Barnard Brickett, Charles Brickett, Josiah K. Brickett, Thomas Brickett, Thomas W. Brickett, Jonathan Brown, Joseph Brown, Stephen Brown, Abraham Burnham, John Carlton, Rodney Carlton, James W. Carr, Francis R. Cass, James Chandler, George E. Chase, Stephen Chiokering, Joseph Clifiord, WilUam K. Clifford, Thomas S. Clogstan, Joseph S. Clough, Charles L. Cochran, James Cochran, John Cochran, John Cochran, Jr., Martin H. Cochran, Noan M. Cochran, Norris Cochran, Robert Cochran, Samuel Cochran, Thomas Cochran, Samuel Connor, Ruel L. Cram, Amos K. Davis, Retyre M. Davis, Edwin Dearborn, Henry C. Dearborn, John Dearborn, John Dearborn, Jr., Robert Deering, Isaac Dimon, Benjamin Doe, George W. Doe, Benjamin R. Dow, Franklin Doyen, Chase F. Drew, Cogswell Drew, Samuel Drew, Jr., Simon F. Drew, Stephen Drew, Timothy Drew, Cogswell Dudley, Rice Dudley, David G. Dustin, David Dyer, Charles C. Eastman, Ebenezer Eastman, Caleb Edmunds, William Edmunds, Aaron Elliot, Samuel Elliot, Benjamin N. Emerv, Hall B. Emery, Jacob Emery, Jacob Emery, Jr., Jacob Emery, 3rd, Joseph Emery, Isaac Fife, Joel Fife, Philip Fife, Robert Fife, Robert Fife, Jr., William Fife, Abraham Folsom, Benjamin Fowler, David Fowler, John L. Fowler, Samuel Fowler, Trueworthy L. Fowler, Winthrop Fowler, Winthrop Fowler, Jr., Andrew French, Andrew J. French, George French, Irvin French, John S. French, Nathaniel B. French, Thomas French, Thomas M. French, Edward Fuller, John C. Fuller, Phineas Fuller, Andrew Gault, Andrew Gault, Jr., Samuel Gault, Samuel E. Gault, Trueworthy D. Gault, Ephraim George, Hiram George, John George, George W. Gilbert, John F. Gilbert, Joshua B. Gilbert, Richard Gilbert, Brainerd Gile, Timothy Gile, Smith Glidden, Charles Glover, Joseph Q. Gordon, Samuel Gould, James GriflRn, Benjamin Haggett, Daniel H. Haggett, John Haggett, Stephen Haggett, Timothy Hall, Andrew Hartford, John Hartford, Nicholas Hartford, Daniel Haseltine, Sewell Haseltine, William Haseltine, William Haseltine, Jr., Charles P. Hayward, Harrison Head, Moses Head, Moses K. Head, Nathaniel A. Heath, Reuben Heath, Stephen Heath, Nathaniel Hills, Albert Holt, Albion Holt, Alfred Holt, Daniel Holt, 190 HISTORY OF PEMBROKE. Daniel Holt 2d, David L. Holt, Enoch Holt, John Holt, Nathaniel Holt, Philip F. Holt, Thomas K. Holt, -Stephen Holt, Wilson Holt, Alba Hurd, David Hurd, Hiram Hutchinson, Nathaniel P. Hutchinson Aaron Jackson, Greeuleaf Jenness, Jacob Jenness, Charles H. Kelley, Jason Kelley, John Kelley, Moody Kent, Edward Kimball, Edwin Kimball, Gustavus Kimball, Jesse K. Kimball, John C. Kimball, John E. Kimball, John M. Kimball, Jonathan Kimball, Thomas Kimball, Crosby Knox, Daniel Knox, Hiram Knox, Joseph Knox, John C. ICnox, Oliver P. Knox, Scott C. Knox, William Knox, William Knox, Jr., Albert Ladd, Andrew Ladd, George W. Ladd, Josiah K. Lakeman, Nathaniel Lakeman, Nathaniel Lakeman, Jr., Richard Lakeman, Hiram Lancey, Joseph Lane, Bickford Lang, John Langley, Abraham R. Libbey, Walter Libbey, Silas W. Little, Josiah K. Locke, Asa Mallard, Daniel Mann, Hall B. Mann, John Mann, David Harden, Moses Martin, Moses Martin, Jr., John K. McConnell, Samuel McConnell, James McCutcheon, Asa Moore, Hubbard Moore, James Moore, Joseph H. Moore, McConnell Moore, Samuel E. Moore, Nathaniel Morgan, Asa Morrill, James Morrison, ,John W. Morrison, William L. Morse, Ihomas Much, George Noyes, Matthias Nutter, John H. Osgood, Herman A. Osgood, Jeremiah F. Page, John B. Paine, Alpha O. Parker, Bailey Parker, John Parker, John F. Parker, Oliver Parker, Thomas Parker, Thomas O. Parker, William Parker, William Parker, Jr., Jonathan Payson, Albert G. Pearson, Levi Pettengill, Jonathan Phil brick, Butler H. Phillips, John Pillsbury, Gordon K. Piper, Frederick Potter, Benjamin Prescott, Jr., Enos Prescott, Ira N. Prescott, James C. Prescott, Otis J. Prescott, John G. Price, John S. Purington, Charles W. Richardson, Jonathan B. Richardson, John Richardson, Josiah Kichardson, Mark Richardson, Moses Richardson, Moses Richardson, Jr., Moses Richardson, 3rd, Oliver Richardson, Osborn T. Richardson, Parker Richardson, Richard B. Richardson, John K. Robinson, Jonathan Robinson, Levi Robinson, Thomas Robinson, Timothy D. Robinson, Henry Roby, Franklin B. Rowell, Jesse Rowell, Henry B. Sanborn, John Sanborn, Lyford Sanbom, WiUiam Sanborn, Isaac C. Sargent, Thomas L. Sargent, Jacob Sawyer, Joshua F. Sawyer, Frederick Seavey, Mortimer D. Senter, Nathan Severance, John Shackford, Charles Simpson, Cotton K. Simpson, Earl S. Smith, Jonathan Stauyan, Jonathan Stanyan, 2nd, Henry Stevens, James Stevens, John W. Stevens, Philip Stevens, King D. Stewart, Ebenezer Swan, Charles M. Swan, Henry Swan, Hugh Tallant, George W. Tennant, William Tennant, Samuel Thompson, William Thompson, Horace H. Towns, Thomas Tuttle, Francis Vose, Charles Webster, David Webster, John H. Webster, Stephen Webster, Stephen Webster 2nd, Rodney Wells, Benjamin White, Samuel Whitehouse, Solomon Whitehouse, Aaron Whittemore, Aaron Whittemore, Jr., James Whittemore, Francis Wilkins, Jeremiah H. Wilkins, Charles Williams, Charles K. Williams, Eleazer M. Wilson, James Wilson, Benjamin Woods, Richard T. Worth, Uriah Wright, William Zanes. ANNALS. 191 At a special meeting held October 8, Aaron Whittemore was elected a delegate to the convention for the revision of the constitution of the state. 1851. At the annual town-meeting, March 11, the town voted to raise $1,000 to pay current expenses ; and $1,200 for repair of highways, fix- ing the price at 12^ cents per hour ; also to appropriate " all the lit- erary fund now on hand and all that may be received this year" to be equally divided among the several districts for the use of the schools. A vote was passed to make necessary repairs on the town-house, giving the contract to the lowest bidder ; also instructing the selectmen to find out, if possible, " who has broken the glass in the town-house," and, if found, to compel him " to put in four squares for every one broken ;" and " to contract with some suitable person to carry on the town farm one year in advance of the expiration of their terra of ofHce." By vote, all the land lying north and east of the academy road was severed from school district No. 8, and annexed to No. 9. By a very large majority, the town rejected the fifteen alterations and amendments proposed by the Constitutional Convention. August 12, hail stones as large as hen's eggs fell in Suncook vil- lage, breaking many panes of glass. 1852. The annual town-meeting occurred March 9,' and the follow- ing votes were passed : — To raise $700 for current expenses ; $1,200 for highway repairs, with labor at ten cents per hour; $130 in addition to what the law requires, together with the literary fund, for the support of schools, to be divided equally among the districts ; and $400 for the repair of the buildings on the town farm, to be expended under the supervision of the selectmen. Two hundred and forty-one votes were polled November 2, for pres- idential electors. At this meeting the selectmen were authorized to borrow on the credit of the town, a sum not exceeding $600, at not more than six per cent, interest, to defray town charges and highway repairs. The easterly and northerly lines of land of Alva Hurd were made the bounds dividing school districts Nos. 2 and 4. The selectmen were instructed to ascertain the cost of land for enlarging " the burying ground on the street," and report at the next March meeting. A vote on the question. Is it expedient that the bill entitled "An act for the suppression of drinking houses and tippling shops " be enacted into a law, resulted 95 yeas, and 107 nays. Nathaniel Lakeman won his suit against the town for damages, re- ceiving $250, with a total cost to the town of $415. 192 HISTORY OP PEMBROKE. The greatest rise in Suncook river known for years occurred April 21. The Factory bridge, the bridge at Osgood's mills, and Bombay bridge, were swept away. August was very warm and dry. Fields and pastures dried up, and stock had to be fed from the barn, and driven, in some cases three miles, to the river for water. 1853. At the annual town-meeting, March 8, it was voted to raise 11,300 to defray town charges ; |1,200 for repair of the highways, with labor at ten cents per hour ; and only what the law allows for schools, in addition to the literary fund. It was also voted to raise three per cent, on the amount required to be raised for the support of schools, and pay the same to the commis- sioner of common schools, for a Teachers' Institute, " if the law re- quires it." The selectmen were instructed to ascertain the cost of land for enlarging " the graveyard on the street," expense of fencing the same, and how many lots can be sold, and report at the next annual meeting. They were also authorized to accept the offer of Norris Cochran to give land for enlarging the Buckstreet " burying ground," take a deed of the same, and fence it. The town voted to adopt " an act providing for the establishment of justice courts, and the appointment of police justices in certain cases," passed January 8, 1853 ; that " the dwelling-house on the town farm be established as the house of correction for this town ; that the overseer, for the time being, be the keeper of the house of correction? and have all powers of such office until otherwise ordered ; that the following by-laws and regulations be adopted for the government of the inmates ; and that the keeper see that they are enforced :" I. Every inmate of the house of correction, when able to labor, shall be kept diligently employed under the direction of the keeper. II. If any inmate shall refuse to obey, he shall be punished by the keeper, but in no case shall the punishment inflicted exceed hard labor, and such reasonable correction as the parent may lawfully inflict on a refractory child, or solitary imprisonment not exceeding forty-eight hours at one time. The town also passed the following resolutions r — Resolved, that the public good requires the removal of Hon. Jacob A Potter from the office of county Justice of the county of Merrimack. Resolved, that our Representative be instructed to oppose all endeavors to tear down the present court building, and build a new court room either sep- arately, or in connection with the town of Concord. The state tax this year was $316.40; county, $372.08 ; and town's indebtedness, $735.78. ANNALS. 193 1854. At the annual town-meeting, March 14, $700 were voted for current expenses ; $1,300 for repairing the highways, with labor at ten cents per hour; and $150 to purchase land of Mrs. Francis Vose for " enlarging the burying ground." The literary fund was appropriated for the use of the several schools as usual. The selectmen were instructed to lay out in suitable family lots a portion, not exceeding one half, of the land purchased for the enlarge- ment of a burying ground, fix a price at the first cost per square foot, and sell the choice of lots at public auction ; and to require the highway surveyors to settle their lists by the first of May in each year, and pay the balance not worked out, if any, in money to the selectmen. At a special meeting September 27, the town refused, by a large majority, to purchase a fire engine. The selectmen were authorized to borrow money to pay the balance of the cost of the " Turnpike" or " Osgood" bridge, with interest not exceeding six per cent. 1855. At the annual meeting, March 13, $1,400 were voted for cur- rent expenses ; and $1,300 for repairing the highways, with labor at ten cents per hour, and " one sixth less in money." The literary fund was appropriated as usual, to be distributed equally among the school districts. The selectmen were authorized, if " the report of the Road Commis- sioners shall be accepted at the next term of Court," to borrow money to pay damages " for the new highway leading from Buckstreet to Suncook village." It was voted that hereafter " the three selectmen be voted for on one ticket" using the check-list, and an article to this effect be inserted in the warrant : that truant children and absentees from school shall be dealt with according to the law of the state, and "any justice shall have the authority to put the law in force by the complaint of the school committee." That the selectmen shall sell at public auction lots in the Buckstreet "burying ground," not exceeding one half of the new addition thereto, and that all the unsold lots in this half may be sold by the selectmen at private sale " at an average price of said auc- tion sales ;" and that any provision made by the selectmen relative to burying-grounds shall be binding on the town. The statute law relative to cattle, horses, etc., running in the high- ways, was accepted by the town. John F. Vose was paid $234.88 for land to enlarge the burying- ground on Pembroke street. 1856. The annual town-meeting was held March 11, and adjourned to March 15. At the latter date the town voted to raise $600 for cur- 194 HISTORY OF PEMBROKE. rent expenses ; and $1,300 for the repair of the highways, the amount to be reserved for winter to be left to the discretion of the selectmen. One dollar was allowed on a dollar either in money or labor. It was voted to divide the literary fund equally among the several school districts. In accordance with the provision of an " act for the suppression of intemperance," passed by the legislature, and approved July 14, 1855, Amos C. Dow was appointed agent of the town for the purchase and sale of spirituous liquors November 1. On November 4, votes were brought in for presidential electors. 1857. At the annual town-meeting, March 10, it was voted to raise $1,500 to defray town charges ; and $1,400 for repairing the highways, the price of labor and team to be ten cents per hour, and a shilling on the dollar discount to be allowed those who pay in money. The literary fund was devoted as usual, to the use of the schools. The selectmen were authorized to sell one or more lots in the bury- ing ground on Pembroke Street, " for a sum not less than the average of those sold." They were instructed also to repair windows and door of the town-house " before another meeting." The state tax this j'ear was $371, and county $740.13. 1858. The annual town-meeting was held March 9, at which $800 were voted "to defray town charges and pay existing debts," in addition to the money then in the treasury. The usual appropriation was made for the support of schools. The town also voted to instruct the selectmen, if able counsel so advise in view of all the facts, to commence suit against the town of Allenstown, for the support of Mrs. Holt and family, if pay for the same is refused. It was also voted that " no horse, mule, ass, neat cattle, sheep, or swine, be allowed to go at large, in any street, highway, or common, or in any public place in this town, from the first day of April to the ■ first day of December in each year hereafter, with the knowledge of the owner thereof, under penalty of three dollars for every such animal thus trespassing," and such animals were liable to be impounded. The penalty was to be forfeited to the use of any legal voter, and no other, who should lawfully " take up and impound such animal." Edwin Kimball, David L. Holt, and John C. Campbell were granted permission to remove the stone wall on the south side of the burying ground on Pembroke Street, so as to inclose the land purchased by them of John F. Vose, on condition that they build and maintain a fence on the southerly and westerly side of said land. At a meeting held April 6, the town voted to raise $1,300 to repair the highways, fixing the price of labor at ten cents per hour per man, ANNALS. 195 and for a yoke of oxen, and accepting five shillings on a dollar for payment in money. 1859. At the annual town-meeting, March 8, the town voted to raise $1,000 to pay town charges and existing debts ; and $1,400 to repair highways, with price of labor, and discount for money payments, the same as the year previous. The literary fund was to be divided as usual. The selectmen were instructed to compromise with the city of Con- cord in the settlement of the award of the county commissioners in favor of the city of Concord, provided they could settle the same by paying one eleventh part, " and to take such other measures as they may deem expedient for the interest of the town." Also to borrow $1,500 at a rate of interest not exceeding six per cent, to pay current expenses and existing liabilities. By vote the selectmen were forbidden to appoint an agent for the purchase and sale of spirituous liquors, as had been the custom for several previous years. The report of the town agent was referred to the selectmen with instructions to settle with said agent, and turn the money received into the treasury. 1860. At the annual town-meeting, March 13, it was voted to raise $1,000 for current expenses; and $1,400 for highways, with the usual conditions. Land of John F. Drew and Scott C. Knox was severed from School district No. 2, and annexed to No. 5. The regular quadrennial meeting for the choice of presidential electors, occurred November 6, at which 260 votes were polled. 1861. At the annual town-meeting March 12, an ineffectual attempt was made to buy the Gymnasium for a town-house. A vote as to the expediency of calling a convention to revise the Constitution of the State, stood 8 in favor, and 175 against. $1,000 was voted to pay current expenses. The selectmen were instructed to procure " a good, new hearse" for the use of the town, " locate at the burying-ground on Pembroke Street, and dispose of the old one as they think best." The town voted $1,400 for highway repairs, a part to be reserved for winter, with conditions of expenditure as heretofore.^ 1862. At the annual town-meeting, March 11, the town voted to raise $1,200 to defray town charges; $1,400 for repairing highways, " to be paid in labor at ten cents per hour ; " and to divide the liter- ary fund equally among the several school districts. At a special meeting held July 23, it was voted to exempt the Web- 'The action of the town having reference to the Rebellion will be found in the chapter on Pembroke in the Rebellion. 196 HISTORY or PEMBROKE. ster Manufacturing Company from taxation for ten years, from July 3, 1860, "on all manufacturing buildings and machinery for the same, and all capital employed in operating the same,'' provided that if there be any additional state or county tax, or United States tax, in con- sequence of such increased capital, said company shall pay such addi- tional tax. 1863. The annual town-meeting was held March 10, and $1,800 were voted for current expenses ; and $1,200 for the highways, with price of labor at 10 cents per hour, and 80 cents on the dollar for money payments. The representative to the General Court was instructed to oppose the purchase of a county farm; and the selectmen, "to put up a Lobby in Suncook Village." 1864. The annual town-meeting occurred, March 8, when the town voted to raise $3,000 for town charges ; $1,200 for repairing highways, with labor at 12 1-2 cents per hour, and 90 cents on a dollar in money. The selectmen were instructed to fit up a building, if a suitable one could be procured, " to be used for a Bridewell in Suncook ; " also to investigate the claim of John L. Fowler against the town, for injuries alleged to have been received, and adjust the same, "if they think proper." On November 8, votes were brought in for presidential electors, and other business transacted as follows : — On the question, "Is it expedient that a convention be called to amend the constitution?" the vote stood 40 in favor and 55 against. The selectmen were authorized to bid off certain woodland of Mrs. McCutcheon, if sold at auction at a satisfactory price, and borrow money on the credit of the town to pay for the same. This was for the accommodation of the town farm. 1865. At the annual town-meeting, March 14, it was voted that 86,000 " be raised by assessment upon the polls and ratable estates, and appropriated to defray town charges and pay existing liabilities of the town, and that the selectmen be authorized and empowered to raise by borrowing upon the credit of the town, and give the notes of the town therefor, such additional sum, or sums, as may be necessary, to pay such outstanding notes of the town as may be called for." SI, 500 were also voted for the repair of the highways, with price of labor 15 cents per hour, and no discount for money payments. The selectmen " were authorized and instructed to purchase the Gymnasium and the land connected with it ; provided they can obtain the same for a sum not exceeding twelve hundred dollars." The town, by a unanimous vote, opposed the purchase of a " county poor-house," and instructed the town's representative to vote against it. ANNALS. 197 The town voted to dismiss an article in relation to the appropriation of money for the support of a teachers' institute. 1866. At the annual town-meeting, March 13, it was voted to raise 83,000 " to defray town charges, and pay existing liabilities ; " " and 81,400 to support highways, with labor at 12 1-2 cents per hour; and to borrow on the credit of the town $35,000 " in such sums as may be necessary to pay outstanding notes against the town," at a rate of in- terest not exceeding six per cent per annum. This year again the town refused to license an agent to sell liquors ; and fixed the salary of the police judge at $100 per annum. The selectmen were instructed to remove all the town paupers to the town farm to be supported in the future. The town voted "to establish the building built by the selectmen the past year, as a Bridewell.'' The Gymnasium having been purchased in accordance with a vote passed the previous year, the town voted to authorize the selectmen "to paint the town hall on the outside, and to make such repairs on, or in, the Town house as they may deem necessary, and also to fit up a room in the south corner of the basement of said building for a Selectmen's OflSce, where town business may be transacted, and where the town records may be kept ; and that hereafter said building shall be known as the Town Hall ; and also that they be instructed to repair the fence around the lot." Also that the selectmen " make such rules and regulations as they may deem expedient in regard to the occupancy of the Town Hall in the future ; and also that they appoint an agent to keep the keys, and take care of the same." They were also authorized, after three weeks' notice, to sell the old town house at public auction. At a special meeting held April 17, the town dismissed an article with reference to the appointment of one or more night watchmen for Suncook village ; but voted to adopt chapter 120 of the Compiled Statutes, with the exceptions of sections 9 and 10; — "provided that the police officers shall not make any charge against the town for their services during the ensuing year." The town voted to divide the literary fund equally among the school districts receiving less than $100 in school money, "giving to Union district its proportion ;" but refused to purchase a safe for the select- men's office. The claim of Katie Cook for damage for injury received through de- fect in the highway, was left with the selectmen to investigate and ad- just, as deemed proper. Total indebtedness of the town, $34,982. 1867. The annual town-meeting occurred March 12, and March 14, 198 HISTOEY OF PEMBROKE. at which $4,000 were voted for current expenses, $1,000 to be expended on the highways, and the selectmen were instructed to borrow $20,000 on the credit of the town to pay outstanding notes against the town. It was voted that the literarj' fund, and 1200 of the savings-bank and railroad tax be divided equally among the several school districts having less than $200 of school money ; and that $125 of the savings- bank and railroad tax be appropriated towards purchasing maps and charts for all the school districts not now having them, except the Union district, and those having them can have their portion for the purchase of other articles needed. Also that a large globe be pur- chased for the use of the several schools, and it be made the duty of the superintending school committee "to demonstrate geographical problems therefrom to the several schools in town, and when not in use to be loaned to the academy." The town voted to accept the land to enlarge the Buckstreet grave- yard, and instruct the selectmen to put in a suitable split stone fence in front, and on the remaining sides, "stone posts and braids," also to divide said land iuto lots, appraise, and sell the same as wanted. A committee of three was appointed to take into consideration the matter of constructing a reservoir in, or near the village, and report at the next annual meeting. By unanimous vote, John M. Kimball, Aaron Whittemore, and Trueworthy L. Fowler, were appointed a committee to use their influence towards securing the establishment of a Normal school, or a branch thereof, in the town, provided the legislature should create such an institution. A large majority voted against throwing the entire support of pau- pers upon counties. 1868. At the annual town-meeting, March 10, it was voted to raise by taxation $4,000 for current expenses ; $1,000 to be used in repair- ing the highways ; to borrow oa the credit of the town $20,000 to pay outstanding notes against the town ; and to divide equally among the several school districts having "less than $200," the literary fund and enough of the savings-bank and railroad tax, to make up the sum of $100. The selectmen were authorized to procure an estimate of the expense of connecting a pipe and hose with the force pump of the Pembroke Mills, and report at the next meeting. Daniel Holt's farm and taxable property were severed from school-district No. 5, and annexed to No. 9. The town unanimously voted " to petition Congress to levy a tax on all the bonds of the United States not exceeding one per cent, semi- annually, and make the same a lien upon the coupons and interest of said bonds, and set the same apart as a sinking fund to be applied in the purchase of the debts of the United States in such manner as Con- gress may direct." ANNALS. 199 At the presidential election November 3, the town voted, 3 to 1, against calling a convention to revise the state constitution. The selectmen were instructed to see if they can procure land for a reservoir in Suncook village, at what cost, and the estimate of some suitable engineer, as to the cost of building, of furnishing pipes and hydrants, and of connecting with the company's force pump, and re- port the same at the next meeting. Policemen were voted the same fees as constables in all cases where costs do not come out of the county, and there is no conviction in the police court. "William Swain's claim for damages to himself and horse was left for settlement to the discretion of the selectmen. The selectmen were empowered to hire such sums of money as they deem necessary for the aforesaid purposes ; and 830,000 to pay out- standing notes against the town, in either case not paying over six per cent, interest. 1869. At the annual town-meeting, March 9, it was voted to raise $4,000 to defray current town charges and existing liabilities; $1,700 for highway repairs, with labor at fifteen cents per hour ; and to appro- priate $300 of the literary fund, savings-bank and railroad tax, for equal distribution among the school districts, giving Union district its share. The selectmen were authorized to raise a sum not exceeding $30,000 to pay outstanding notes and claims against the town. An attempt to pass a vote to fund the debt of the town was unsuccessful. Charles Williams, Natt B. Emery, and John G. Bartlett, were ap- pointed a committee to see upon what terms land could be procured for a reservoir in or near Suncook village, and secure an estimate from some suitable engineer of the cost of building, furnishing pipes and hy- drants, and connecting with the company's force pumps, and report to the selectmen, to be laid before the town at such time as the committee shall request the calling of a meeting for this purpose. Such meeting was called, and held April 6, when the report was made. The town voted to accept the motion of Aaron Whittemore in rela- tion to the formation of a fire district in the village of Suncook, which was as follows : That the town recommend to the inhabitants of said town residing in Sun- cook Village to organize and establish under the laws of this State a Village fire precinct district, that when such fire district shall have been established and measures adopted by such fire district for the extinguishment of fires and to defray the necessary charges and expenses of the same, the selectmen on application shall call a meeting of the town to see if the town will aid and as- sist such Village fire district to procure cisterns, sources of water, and apparar tus for the extinguishment of fires, and raise or borrow and appropriate money therefor. 200 HISTORY OP PBMBEOKE. At a special meeting held November 9, the town by vote opposed the establishment in certain cases of a state police, as also selling the stock, produce, and farming tools of the town farm at auction. The selectmen were authorized to borrow, giving notes of the town therefor, $750 to purchase hose and fixtures to connect with the pipe laid in Suncook village for the extinguishment of fires, to be kept and used under the direction of the selectmen, or fire wardens of the town, or some one by them appointed. It was also voted that the settees in the town hall be collected, re- paired, and " not lent except under the direction of the town." This year the Suncook Valley railroad was completed. The state tax this year was $3,493.75, and county, $1,431.35. CHAPTER XX. Pembeokb and Soncook in the Rebellion. The first gun fired on Fort Sumter fired the Northern heart as nothing else had ever done. Every one who had the least spark of manly patriotism in his soul, was deeply stirred to resent this outrage on the flag of his country. There was a thorough arousing, and arising for this. The Granite Hills heard the call to arms, and many offered themselves for this gap of need to save their homes and native land from the menacing supremacy of the slave oligarchy, at whose instigation the cloud of civil war had gathered and was breaking in its fury upon this inheritance of the fathers. Pembroke heard, and responded nobly in her offering of brave and stalwart young men, if such were the need, to be laid in sacrifice on the altars of her country. At the outset rose-colored prophecies of the speedy crushing of the rebellion were many, and may have had something to do with the readiness with which they left the pursuits of peace and loved ones in their homes to go to the front. All eyes seemed to be blinded to? the full and far-reaching significance of this uplifting of the red hands of treason, and that in the face of the preparation that was going on so actively during the previous winter. The deep-seated and intense venom of rebel hatred and design was little understood. Only the brave Anderson, the hero of Sumter, and his little garrison had felt the menacing power of their conspiracy against free government. The loyal North had not yet measured swords with them on any fair field, to become acquainted with their stubborn and uucompromising spirit, which was greatly emboldened by their success in the surrender of Fort Sumter, and a little later in the victory at Bull Run. PEMBEOKB AND SDNCOOK IN THE REBELLION. 201 But rebel successes, while they opened the eyes to the magnitude of the work in hand, and became prophetic of a prolonged struggle, only intensified the loyal feeling, and united the people for any endurance and sacrifice necessary, to meet gun with gun, and sword with sword, till the armed rebellion was utterly crushed out forever, and the flag of the free once more waved in unsullied glory over a united and free republic. The few who were in sympathy with "state rights" and "secession," who "would like to wade knee-deep in Yankee blood," thereby showing that it was the great misfortune of their life to be born on Northern soil, soon learned it was not best to be too out- spoken, nor to go too far in demonstrations of joy over rebel victories. The logic of public sentiment was a stern rebuke. In some instances it required a hardihood little short of desperation to face it. But con- fronted with the greatest discouragements in the field, and opposition at home, Pembroke, in common with almost every town and city in the North, endeavored to show herself equal to the occasion, and do her duty. Public meetings for keeping alive and strengthening a healthy public sentiment, and town meetings, from time to time, to provide ways and means for the pushing forward of the common cause to final and overwhelming victory, were held as the exigency seemed to de- mand. The oflScers of the town, whose duty it was, were faithful and strenuous in their endeavors to promote enlistments, and promptly respond to the call for men to the measure of her quota. Nor were the patriotic women of the town less untiring in doing what they could to minister to the comfort and courage of the brave men who had gone forth to fight their battles for them. Lint and bandages for the wounded in the hospitals, cordials for the sick, and many an other token of their thoughtfulness, found a way to tent and field, as a witness to continued home remembrance and home desire for their courage and good cheer. But the whole history of that memorable civil war, the like of which we trust will never come again, is still well known, though nearly \ thirty years have passed away since the fall of Richmond, the uncon- #ditional surrender of Lee's army to G-eneral Grant, and the winding up of the great rebellion. It is too well known to need, if it were pertinent, enlargement here. The causes of it, also, are well understood. The growing feeling at the North of the wrong of human slavery, and the consequent stain and stigma upon the fair name of a free government, resulting largely from the agitation occasioned by the outspoken and ringing words of such men as Garrison and Wendell Phillips, aroused, as was inevitable, the resentment of the South. They looked upon it as a menace to the cherished institution "by which they had their wealth ; " and the arrogant and intolerant spirit which it had long 202 HISTORY OP PEMBROKE. fostpred, was at last so wrought up as to lead them to appeal to the arbitrament of war and run the risk of its overthrow,, in an endeavor to perpetuate it indefinitely by founding a Confederacy with slavery for it chief corner stone. The election of Abraham Lincoln to the presidency furnished them with the opportunity, for which they were waiting, to throw off their allegiance to the Union, and make the ven- ture. They signally failed, as we have seen, to cross the Rubicon of their hope ; and we are still a united, stronger, freer, greater, and more glorious nation for the emancipation thereby accomplished. With such an outcome, the dark shadows of those four long, weary, dreary years seemed illumined with the smile of God. The details of Pembroke's relation to the Eebellion are a proper matter of record, and we hasten to give them. It will be remembered that the bombardment of Fort Sumter, in Charleston Harbor, began on April 12, 1861, and that Lincoln's proc- lamation for 75,000 volunteers, for three months, was issued on April 15. The response was immediate. On April 19, the Massachusetts Sixth, on its way to Washington, was met, in its passage through Baltimore, by au armed mob, and two of its number killed— the first bloody sacrifice of the war. In due time the New Hampshire Second followed. In this regiment were fourteen Pembroke soldiers, as will presently be seen. They naturally became the centre of interest, and awakened in the minds of the people a desire for their own and their families' welfare. Accordingly we find that a town-meeting was held June 8, to take the matter into consideration. At this meeting Aaron Whittemore, Norris Cochran, Moses Martin, Cogswell Dudley, and Solomon Whitehouse, were chosen a committee to draw up a bill and submit to the meeting. The following was presented and passed : That there shall be furnished to each person, resident of the town, who has, or shall enlist, or be drafted into the service of the United States in the present war for the preservation of the government thereof, and shall actually serve therein, in clothing, or articles necessary for such service not exceeding in amount to each three dollars, and there shall also be paid for the benefit of the wife and children, if any, of said persons during said service, a sum not exceeding in amount twenty dollars to each family, — Provided that the fore- going payments and provisions shall not be in force or extend beyond the next annual meeting of said town, and provided further, that if the Legislature of this state shall at its present session make provisions for the same or similar purposes the foregoing shall be void and of no effect thereafter. That a sum not exceeding one hundred and fifty dollars be appropriated for the purposes aforesaid, out of any money in the treasury not otherwise ap- propriated, and paid by the Selectmen in such smas and at such times as the Selectmen may judge best for the interests of the town, and the benefit of the persons and families aforesaid, if required as aforesaid. The selectmen were appointed a committee to take charge of the funds, or articles furnished, make distribution of the same as seemed propel', and report at the next annual meeting. PEMBROKE AND STTNCOOK IN THE EEBBLLION. 203 The legislature, July 4, having passed an act empowering towns to furnish aid to the families of soldiers, a legal meeting was held Sep- tember 14, and the following report submitted by Aaron Whittemore, Martin H. Cochran, and John H. Osgood, committee, was accepted : — First, That the Selectmen are authorized to render aid and assistance to indigent families of those that have enlisted, or may enlist, and be mustered into the service of the United States, that are inhabitants of the town, a sum, at the discretion of the Selectmen, not exceeding one dollar per week for ■wife, and one dollar per week for each child, or parent of such inhabitant, ■who, at the time he was called into the service of the United States, was dependent on him for support, provided the whole sum expended shall not exceed twelve dollars per month for all the persons dependent on any one of such inhabitants enlisted and in service as aforesaid. Second, That the Selectmen shall make full report, certified and sworn to by a majority of them, containing a statement of the names and services of the inhabitants of the town ■whose families are dependent, have been enlisted, and the relation of such person to such inhabitants respectively, and the sums paid to or for the support of each person shall be made to the state Treasurer on or before the first Wednesday of June annually of the full amount due the town for aid furnished in accordance with the provisions of an act approved July 4, 1861, entitled an act authorizing cities and towns to aid the families of volunteers, and for other purposes ; and the Selectmen shall at the annual meetings of the town in March make a similar report and statement to said town. Third, The selectmen are authorized to draw an order for the payment of the same out of any money in the treasury not otherwise appropriated, and all money received by them from the State Treasurer, as aforesaid, shall be paid into the town Treasury. The foregoing may be reconsidered or rescind- ed by said town at any meeting of the town called for that purpose, and the same shall be thereafter void. On August 4, 1862, President Lincoln called for 300,000 men to serve for nine months. To meet this call, a town-meeting was held August 22, and the selectmen were " authorized and directed to pay to each person residing in this town who has or shall voluntarily enlist, be accepted, and mustered into the service of the United States as a part of the quota required from this town, pursuant to the recent requisi- tion from the President of the United States, and Governor of this State, the sum of two hundred dollars, to each of said volunteers for three years, or during the war, and one hundred and fifty dollars to each pf said volunteers for nine months, to be paid to each of said volunteers, or order, on demand after being mustered into said service as aforesaid." The selectmen, to meet the demand, were authorized to borrow a sum not exceeding $13,000, at a rate of interest not exceeding six per cent, per annum, for the payment of enlisting volunteers. At another meeting held September 17, the selectmen were instructed to pay a bounty of $200 to each of the full quota of volunteers includ- ing the nine months' men, provided that each of them " shall enlist for three years, or during the war," and also, to pay " any surplus men 204 HISTORY OF PEMBEOKE. more than the town's quota that have enlisted, the same bounty hereto- fore voted by the town, to be paid after being mustered into the service.'' At a special meeting held September 10, 1863, the town voted That a bounty of $300 be paid by the town to each man being an inhabitant of this town, and a member of the enrolled militia from said town, who has been drafted or conscripted, or may be drafted or conscripted, from said town before the next annual meeting of said town under the laws of the United States to send in the army of the United States, or to each substitute for such drafted or conscripted man, to be paid to such drafted or conscripted man, or substitute, or his order, ten days after he shall have been duly nmstered into the service of the United States. The selectmen were authorized to borrow such sum as might be necessary to pay such bounties, and any outstanding notes or claims against the town, at a rate of interest not exceeding six per cent, per annum. At another special meeting held November 12, 1863, the town indefi- nitely postponed an article in the warrant to see about equalizing the bounties of all the soldiers, wherever enlisted, for three years, who had seen service, died, or been honorably discharged. But it was voted, — That the Selectmen of this town be authorized to borrow on the credit and for the use of the town, and give notes therefor in the name and credit of the town, at a rate of interest not exceeding six per cent, per annum, from time to time as the same may be needed, such sums of money not exceeding in the whole 110,000, as may be necessary to secure the enlistment of the number of volunteer soldiers for three years required to fill the quota of said town under the recent call of the President of the United States, dated October 17, 1863, for 300,000 volunteers, and that the sums thus borrowed be appropriated and expended under the direction of said Selectmen to encourage and secure the voluntary enlistment of a sufficient number of men to fill up the said quota of said town, and that the Selectmen of this town be further authorized and em- powered as a means of encouraging said enlistment in behalf of said town, if they shall deem it expedient so to do, to purchase and take an assignment to said town of the claims of the several men, or any number thereof, who may voluntarily enlist and be mustered into the service of the United States for three years to fill the quota of said town under the President's call of October 17, 1863, to the bounties to which they are, or to which they may become en- titled by virtue of their enlistment and service from the government of the United States and the State of New Hampshire, and to advance to said several men thus entitled and mustered, the amount of such claims in cash, and to take such other measures that said Selectmen may deem expedient and neces- sary to secure said enlistment to fill said quota. At the annual town-meeting, March 8, after a new call February 1, 1864, for 600,000 three years' men, the town voted to dismiss the article in the warrant "To see what bounty the town will pay to per- sons who may enlist, or have enlisted, or be drafted and conscripted, or the substitute of any drafted or conscripted person, into the military service of the United States to fill any quota assigned this town under PEMBROKE AND SUNCOOK IN THE REBELLION. 205 the late call of the President of the United States, February 1, 1864, and raise money therefor and make appropriation of the same." The reason of such action at this time is not apparent. The call for 200,000 more men, March 14, 1864, led to the holding of a special meeting, April 14, at which the following votes were passed : That the town pay a bounty of $100 to such persons as have enlisted, or re- enlisted, into the military service of the United States for three years, or dur- ing the war, since the first day of June, 1863, and have been allowed, or may be allowed, on the quota of Pembroke under the call of the President March 14, 1864, for 200,000 men for the array, navy, and marine corps of the United States, and have received no bounty from said town therefor ; to be paid to such person by the Selectmen in ten days after having received certificates that such persons have been mustered into the service of the United States, and allowed on said quota. That the Selectmen be authorized to secure the enlistment of a sufiicient number of men for three years to fill the quota of Pembroke under the call of the President of March 14, 1864, for 200,000 men, and pay a bounty therefor, provided however that said quota is not now filled. That the Selectmen borrow a sufficient sum of money on the credit of the town, at a rate of interest not exceeding six per cent., for the purpose of paying the bounties to the enlisted or re-enlisted persons according to the votes passed on previous page. The town dismissed an article of the warrant to see if the selectmen shall be authorized to raise money to pay bounties under future calls, if any, of the President. On June 23, a meeting was held to see what action the town would take with reference to drafted men, or their substitutes, and adjourned to July 2. Then, no special business being brought before it, the meeting was dissolved. In view of a call of the president, issued July 18, 1864, for 500,000 additional men, a meeting was called for August 9, at which the fol- lowing votes were passed : — That the selectmen be authorized to borrow on the credit, and for the use of the town, such sums of money not exceeding f 20,000, and that the sum be appropriated to pay bounties to volunteeis, substitutes, and drafted men, under tne law of the state, to fill the quota of the town under any call of the president for troops, or in anticipation of any call, previous to the next annual town meeting. That the selectmen be authorized to pay to each volunteer and drafted man, who may be mustered into the military service of the United States, the bounties authorized by the laws of the state. That the selectmen be instructed to procure volunteers and substitutes to fill the quota of this town under the recent call of the president, and to take such other measures as they may deem expedient and necessary to fill the quota. Such action was taken under the law of the legislature approved July 16, 1864, which authorized towns to pay, in addition to the state bounty, $100 for every man enlisting for one year, $200 for two years, and $300 for three years, and to every drafted man a sum not ex- ceeding 8200. 206 HISTORY OF PEMBEOKB. In consequence of another act of the legislature approved August 19, 1864, offering state bounties to volunteers, or their substitutes, to fill the state's quota, another town-meeting was held August 27, when it was voted, — To raise the sum of $18,000 and appropriate the same to pay bounties accord- ing to the act of the legislature of August 19, 1864, to facilitate the raising of troops, as follows : To each person, except those enlisted in, or from, the insurgent states, and such as have heretofore received bounties from this town, who shall be mustered into the military, naval, or marine service of the United States, or since the call of the president of March 14, 1864, and prior to August 19, 1864, have been mustered into said service to fill the quota of this town, under the call of the president of July 18, 1864, whether volunteer enlisted man, or volunteer substitute for a drafted, or enrolled man, a bounty according to the term of his enlistment, of |100 for one year, of $200 for two years, and of $300 for three years' enlistment, and of the same proportionate amount for any other term of enlistment. To each person who may be drafted for one year from this town, and be mustered into the service of the United States as part of the quota of this town under the aforesaid call of the president, a bounty of $200. To each inhabitant of this town for three months preceding enlisting on the quota of this town, and actually mustered into the military, naval, or marine service of the United States, under the call of the president aforesaid, a bounty according to the term of his enlistment, of $500 for one year, of $600 for two years, and of $700 for three years. The passage of an act by Congress providing for agents to recruit soldiers for the Union army in the insurgent states, led to the acts of the legislature of July 16, and of August 19. In view of it, the town voted not to send an agent, or agents, to the insurgent states, to recruit soldiers for the town, but afterwards this vote was reconsidered, and the whole matter left in the hands of the selectmen. It was then voted, that the selectmen be authorized to borrow such portions of the aforesaid sum of $18,000 as they may, from time to time, think proper, on the credit of the town, and give the notes of the town therefor, and that they be authorized and directed to pay the bounties according to the preceding vote, and take any other measure to fill their quota. At another meeting November 15, the town voted, — That the selectmen be authorized to put in men in anticipation of any call for troops, to fill the Eighteenth regiment and heavy artillery, if needed, under the proclamation of the governor, and pay the bounties, according to the law of the state, to wit : $100 for one year, $200 for two years, and $300 for three years' service, and also that they pay the same bounties to any substitute for any enrolled man in said town, provided such men may be allowed on the quota of the town, and that the sum of $5,000 be raised"^and appropriated for that purpose. That the selectmen be authorized to borrow money on the credit of the town, not exceeding $5,000, and give the notes of the town therefor. The last call of the president for soldiers to put down the rebellion was issued December 19, 1864, for 300,000 men, and at the annual PEMBROKE AND SUNCOOK IN THE REBELLION. 207 town-meeting, March 14, 1865, the town took final action in reference to soldiers in the following vote : That the selectmeu be authorized to put into the service of the United States such number of men as they may deem expedient in anticipation of any call, as to fill any call that may be made on this town for troops, and pay the bounties according to the law of the state, to wit : $100 for one year's service, $200 for two years' service, and $300 for three years' service, and also that they pay the same bounties to any substitute for any enrolled man in said town, and be authorized to raise money on the credit of the town for that purpose a sum not exceeding $5,000. It will be noticed in reference to the foregoing transactions of the town concerning soldiers, that the "draft" and "drafted" men are mentioned. While the frequency of " calls " and the number of men called for from time to time, seemed prophetic of the probable need of " drafting " to fill the required quotas, it is a note- worthy fact that very few were actually drafted, as will be seen from the following record of the men sent by the town into the army. The fear of being drafted may possibly have led some voluntarily to send substitutes. We give below, first the Pembroke men who belonged to the different regiments of the state, and served for longer or shorter periods during the progress of the war, and afterwards the different men, with details of their service. Roll of the second company of infantry in the Eleventh regiment. Fourth brigade, and Second division of the New Hampshire Militia, as corrected in April, 1860, and in April, 1861. Names on the roll of 1860 not found on that of 1861 are marked with a star. Those on the roll of 1861 not found on that of 1860, with a dagger. Christopher C. Abbott, James Abbott, Nathaniel B. Adams, ♦Evans Anderson, Jr., George P. Appleton, Horace C. Ayers, * Benjamin Baker, Hazen O. Baker, ■* John T. Baker, Joseph Baker, Jr., * Leone Bamford, Stephen A. Bates, John G. Bartlett, *Simou A. Beard, f Thomas J. Bond, * Josiah K. Brickett, * Thomas W. Brickett, Benjamin F. Brown, Jonathan Brown, f Samuel Brown, Jr., t Thomas G. Barney, -f Samuel O. Burnham, Gain Burpee, Bliss Charles, Edwin Chickering, * Jacob E. Chickering, f George Clarke, William K. Clifford, f James D. Coates, * Norris Cochran, Jr., Charles N. Cofran, George P. Cofran, Robert Cofran, Jr., Weston Cofran, * John Colby, Joseph B. Connor, Ruel L. Cram, Daniel Crowley, James Crowley, * Enoch Currier, ■* Israel P. Cutler, t William Y. Davis, . George H. Doe, Albert T. Dolby, Peter O. Donahue, Amos C. Dow, John Q. Dow, Benjamin Drew, * Chase F. Drew, John F. Drew, Ransom S. Drew, Timothy Drew, William F. Drew, Henry Drewker, f Charles E. Eaton, Andrew J. Edgerly, Calvin E. Edgerly, James E. Edgerly, * Edmund Elliot, Samuel Elliot, t Charles B. Emerson, fChai'les Emery, Hall B. Emery, Joseph M. Emery, Natt B. Emery, t Thomas Emery, George C. Farnham, David A. Farrington, Henry C. Fife, Isaac Fife, John Fife, *Noah Fife, Reuben S. Fife, Thomas H. Fife, t Patrick Flenegan, 208 HISTORY OP PEMBKOKE. t William Ford, Joseph C. Fowle, Robert Fowle, Albert P. Fowler, t David Fowler, * James Fowler, * John Fowler, Winthrop Fowler, Jr., Benjamin French, Chauncey C. French, David B. French, Phineas H. Fuller, Salmon G. Gale, Freeman R. Gardner, Andrew Gault, Jr., Trueworthy D. Gault, t William Gay, Brainerd Gile, t Ivor R. Gilbert, Richard K. Gilbert, * Smith Glidden, * Joel S. Goddard, George W. Gordon, Joseph Q. Gordon, f George W. Green, Nathaniel W. Green, Benjamin B. Haggett, Daniel H. Haggett, Jeremiah F. Haggett, John Hartford, John B. Hartford, Charles P. Hayward, * James R. Harvey, Harrison Head, John Heath, f Lucian Heath , Clifton B. Hildreth, *AsaR. Holt, Cyrus Holt, ]>avid L. Holt, t Daniel S. Holt, Jesse Holt, * Nathaniel Holt, Philip F. Holt, Thomas R. Holt, * William A. Holt, Thomas Hook, Alva Hurd, Augustus P. Hutchinson, * Hiram Hutchinson, Lyman C. Hutchinson, * George M. Johnson, t Harry Kasson, Trueworthy F. Kelley, Duncan Kennedy, * Edward Kimball, John E. Kimball, Crosby Knox, * George Knox, Scott C. Knox, Solomon W. Knox, William Knox, Jr., Isaac Lakeman, Nathaniel Lakeman, Jr., Moses W. Lancey, f Herbert Lee, t Daniel M. Leighton, f William D. Leighton, t James Leonard, Joseph Lewis, Daniel Linch, James Linch, George O. Locke, * Theodore Lougee, Daniel W. Mann, Henry A. Mann, * George W. Marden, Warren Martin, * George W. McConneU, * John K. McConnell, * Daniel L. McCurdv, Daniel T. Merrill, William H. Merrill, * Benjamin F. Messer, James H. Mills, Joseph H. Moore, George P. Morgan, John H. Morgan, Henry W. Morrison, Charles P. Morse, John W. Nelson, George W. Nickson, Henry Nickson, Joseph Nickson, Jacob Noyes, Abbot M. Osgood, Alonzo Osgood, James H. Osgood, Rufus H. Paine, Henry E. Payson, Isaac PhUbrick, t Butler H. Phillips, t Kimball Pollard, * Frederick Potter, t John M. Prentiss, Benjamin Prescott, Jr., Ira N. Prescott, John M. Prescott, t Ephraim Price, Samuel P. Putnam, Henry Quimby, * Joseph W. Rand, t George Raymond, t Frank P. Heed, Daniel Richardson, David B. Richardson, George W. Richardson, Henry L. Richardson, James Richardson, t Jonathan B. Richardson, Moses Richardson, 3d., Oliver Richardson, Silas P. Richardson, f John K. Robinson, f William Ruggles, Isaac G. Russ, Jeremy W. Salter, *Josiah Sargent, f Philip Sargent, Henry T. Simpson, John Simpson, William Simpson, George Smith, Jeremiah Smith, Thomas Solon, * Charles H. Stanley, Henry Stevens, James Stockdale, George W. Stone, Sylvester Sullivan, Daniel L. Sweetser, William Thompson, * Alfred Towns, Joseph S. True, t Albert Truesdell, George T. Vose, Hugh T. Warren, * John S. Wattles, * Charles Webster, John H. Webster, t John M. Weeks, t Simon A. Weeks, t Samuel Weston, t John Whitehouse, Solomon Whitehouse, t John Whitney, JMilo Whitney, IJaniel A. Wiggin, Alan son Wilkins, Charles Williams, Moody K. Wilson, Charles R. Woods, Hiram Worth, William Worth, t John G. Yeaton, t William Yeaton. Hall B. Emery, ) Selectmen, Crosby Knox, J 1860. Solomon Whitehouse, ) Selectmen, John M. Kimball, ( 1861. PEMBROKE AND SUNCOOK IN THE REBELLION. 209 We give below an enrolment of every free white male citizen resi- dent in the town of Pembroke, in the county of Merrimack, and state of New Hampshire, of the age of eighteen years, and under the age of foriy-five years, not by law exempt from doing military duty, as made by the selectmen of said town, April, 1863. Andrew J. Abbott, James M. Abbott, Nathaniel B. Adams, t Greorge Anderson, George P. Appleton, George A. Austin, Horace C. Ayer, John T. Baker, John G. Bartlett, Philip E. Bartlett, Stephen A. Bates, Simeon A. Beard, t Abraham Biokford, Gilford Brickett, Addison P. Brooks, * Jonathan Brown, Samuel Brown, Jr., Sidney Brown, Gain Burpee, Samuel Burpee, Augustus W. Burt, Nathan Call, Francis E. Carter, Patrick Castles, Bliss Charles, George E. Chase, Edwin Chickeririg, t Jabez Chickering, Charles H. Clifford, William K. ClifEord, Martin H. Cochran, Norris Cochran, Jr., Charles L. Cofran, Lauriston Cofran, Robert Cofran, Weston Cofran, t John Colby, Edwin Crosby, Alfred R. Dearborn, George H. Doe, * John L. Dow, Andrew J. Drew, Benjamin Drew, John F. Drew, Simon F. Drew, Timothy Drew, * William F. Drew, Andrew J. Edgerly, * Calvin E. Edgerly, George Edmunds, Daniel M. Elliot, Charles R. Emerson, * Charles Emery, Hall B. Emery, Joseph M. Emery, Lewis F. Emery, Thomas Emery, George C. Farnham, Lucius Fife, Noah Fife, Reuben S. Fife, William D. Foss, Albert P. Fowler, David Fowler, WiUiam H. Fowler, Winthrop Fowler, Chauncey C. French, David B" French, Thomas J. French, Freeman B. Gardner, Thomas R. Gardner, Timothy D. Gault, Richard K. Gilbert, Brainerd Gile, t Thomas Gorman, Edwin B. Gould, George W. Greer, William H. Hadfield, Jeremiah F. Haggett, Jeremiah Haines, George A. Hall, Joseph Hall, David Hayes, Jeremiah L. Hayes, John H. Hayes, Charles P. Hayward, Harrison Head, John Heath, Francis Henshaw, David L. Holt, Jesse Holt, Philip F. Holt, Thomas R. Holt, Thomas Hook, Samuel O. Huggins, Charles H. Hutchins, Augustus P. Hutchinson, Lyman C. Hutchinson, Benjamin Jenness, Nathaniel Johnson, Mark Keelty, Carpenter S. Kelley, Ellery C. Kelley, * Trueworthy F. Kelley, John Kennedy, Amory N. Kimball, Edward P. Kimball, William F. Kimball, Crosby Knox, George Knox, Solomon W. Knox, William Knox, Jr., Henry Lake, Isaac N. Lakeman, Nathaniel Lakeman, Moses W. Lancey, John A. Lang, Donald Linehan, George O. Locke, Daniel W. Mann, John R. Mann, Warren Martin, Frank Mason, Charles McCauley, James McCauley, George W..McConnel], David T. Merrill, William H. Merrill, James H. Mills, Joseph H. Moore, George P. Morgan, John H. Morgan, Henry C. Morrison, Joseph Nickson, Jacob Noyes, t James H. Osgood, Randall Page, t Rufus H. Paine, Henry E. Payson, John R. Perkins, Isaac Philbrick, George G. Prescott, Frank P. Reed, Daniel Richardson, * David B. Richardson, David D. Richardson, Henry Richardson, Henry L. Richardson, James M. Richardson, Jonathan B. Richardson, * Drafted and sent substitute. 14 t Enlisted after May 10, 1863. 210 HISTOBY OF PEMBBOKE. Moses RichardsoD, Nathaniel P. Richardson, Silas P. Richardson, John K. Robinson, Samuel D. Robinson, Isaac G. Russ, Jeremy W. Salter, Alonzo E. Seavey, John Severance, Charles H. Shackford, Henry T. Simpson, John Simpson, Henry Stewart, * John H. Sullivan, * Daniel L. Sweetser, Calvin S. Sykes, Robert L. Tilton, Albert Truesdell, George T. Vose, Robert Wainwright, Isaac Walker, *Hugh T. Warren, Simon A. H. Weeks, John Whitehouse, Hall Wilkias, Alfred Willey, Charles Williams, Moody K. Wilson, John G. Yeaton. Truevrorthy L. Fowler, ) Selectmen of Martin H. Cochran, ) Pembroke. PEMBROKE SOLDIERS, 1861-1865. The following, as far as known, is a complete list of Pembroke sol- diers serving iu the rebellion, with name of regiment or other branch of the service to which they belonged, and also three months' men serving in the state : Second Regiment. Woodbury Brooks, Samuel O. Burnham, Edwin Chickering, Edward Clark, Frank Daniels, Martin V. B. Davis, Lewis H. Dearborn, James E. Edgerly, John Fife, Heni-y C. Fife, Pierre Francois, John Fredericks, Charles L. French, Thomas Gardiner, John J. Jackson, Edward C. Locke, Charles A. Moore, George W. Nickson, Frank Oscar Robinson, Alvin H. Stevens, John Sweeney, Carl Weisman. —22 Third Regiment. George Barney, Michael Hall, John Batchelder, John Harrington, William Benson, Daniel W. Knox, Henry Brown, Edward Levy, James Campbell, William Lynch, John Donovan, John D. Wolfe. John G. Gillis, _13 Fourth Regiment. William M. Edmunds, Henry A. Mann. Daniel W. Knox, 3 Fifth Regiment. John Gibbons, Duncan Kennedy, Thomas A. Gorman, Charles Mansfield, Albion Holt, James Toben. Sixth Regiment. Robert Latimer, George W. Smith. — 2 PEMBROKE AND STJNCOOK IN THE REBELLION. 211 Eighth Jtegiment. William Bachar, Louis Colbert, Joseph Howland, John Hart, George W. Smith, Samuel P. Putnam, Samuel Weston. — 5 Ninth Regiment. John Sullivan. Tenth Regiment. Benjamin F. Brown, George H. Cilley, Joseph B. Connor, James Crowley, William Gay, Thomas Haslin, Benjamin F. Messer, Henry Miller, Henry Quimby, George F. Smith, Thomas Solen, Alfred Towns, Hanson Zanes, William Zanes. —14 Eleventh Regiment. Daniel M. Leighton, Frank P. Lewis, Joseph Lewis, Madison C. Richardson, Lucius B. Smith. — 5 Twelfth Regiment. John Fredericks, Henry Hashoff, Charles Kohlman. — 3 Fourteenth Regiment. Benjamin Baker, Hazen O. Baker, Henry F. Blake, Heman Blood, James Boyd, James Brady, Charles N. Cofran, George B. Cofran, Albert T. Dolby, Simon Drew, Henry Drewfcer, Marshall Field, Thomas H. Fife, Trueworthy Fovfler, Augustus L. Gale, Salmon G. Gale, George M. Glidden, Warren A. Glidden, Benjamin B. Haggett, Lorenzo D. Haggett, Stephen N. Haggett, Ellery C. Kelley, John W. Nelson, John M. Prentiss, Frank P. Robinson, Samuel D. Robinson, William Shehan, William Simpson, Jason D. Snell, George W. Stone, Timothy Sullivan, Benjamin White. —32 Eighteenth Regiment. Gain Burpee, Edward P. Kimball, William F. Mann, William F. Moses, Henry H. Sargent, Peter C. Seavey. Abraham Bickford, Henry Johns, Charles H. Kelley, First Cavalry. Richard Shannon, Barney Spelman. 212 HISTOBY OF PEMBROKE. First Heavy Artillery. Andrew J. Abbott, Charles P. Morse, James M. Abbott, Heraan Prescott, Jabez Chickering, " Daniel K. Richardson, John Colby, William L. Robinson. George E. Gay, — 9 First U. S. Sharpshooters. John G. Yeaton, — 1 Second U. S. Sharpshooters. Leone Bamford, Thomas A. Gorman, Andrew J. Drew, Albion Holt, Calvin E. Edgerly, Danial Vanvalin. William Edmunds, — 7 Veteran Reserve Corps. Charles A. Brickett, Francis Hehshaw. — 2 u. S. Colored Infantry. Alex Shandon. — 1 U. S. Marine Service. James Collins, Richard Condon, James Coyle, Bernard Dolan, George C. Edmunds, Frank Gilt, Daniel LaBelle, Riimi LaBlane, Charles Lewis, William Morrissey, James Ogle, George W. Oliver, David Shillard. —13 Organization Unknown. John Wallson. — 1 Serving in Other States. Levi L. Aldrich, Moses M. Quiniby, Edward Clark, Augustus T. Robinson, John Lamprey, Isaac Walker, George H. Larabee, Joseph Wilkins, James H. Osgood, Francis N. Woods. —10 Three Months' Men in State Service. James K. Barber, Robert Hume, Henry S. Batchelder, George F. McCabe, William A. Clifford, Charles A. Moore, Charles E. Danforth, Thomas J. Morrison, Lewis Emery, Charles O. Moulton, Harley Goodrich, David H. Newton, Charles H. Gorman, William Vogel, Eben Gove, William G. Wetherill, George W. Hackett, William S. Wheeler. —18 Total 181 PBMBKOKE AND SUNCOOK IN THE EEBELLION. 213 DETAILS OF THE SERVICE OP PEMBROKE SOLDIERS. The Second Regiment. This regiment -was in twenty-three pitched battles, including the first Bull Run, Malvern Hill, Chancellorville, Fredericksburg, Gettysburg, Cold Harbor, Petersburg, and Richmond, besides numerous skirmishes. Woodbury Brooks, private, Co. E ; enlisted April 22, 1861, for three months, but not mustered in ;- re-enlisted May 21, 1861 ; mustered in June 3, 1861 ; deserted, Fredericksburg, Va., December 16, 1862. Samuel O. Burnham, enlisted May 9, 1861; commissioned 2d Lt. Co. B, and mustered in June 4, 1861 ; severely wounded, Williamsburg, Va., May 5, 1862 ; app. Capt., Co. K, Aug. 25, 1862 ; discharge to date June 17, 1863 ; transferred to the Veterans' Reserve Corps, Sept., 1863. Edwin Chickering, private, Co. B ; enlisted Aug. 8, and mustered in Aug. 12, 1862; discharged for disability May IB, 1863. Edward Clark, private, Co. C ; enlisted May 10, and mustered in June 1, 1861 ; app. Corporal, Jan. 1, 1863, Sergt. July 2, 1863, Sergt. Maj., July 1, 1864, 1st Lt. Co. H, Nov. 3, 1864, and Capt. Co. A, July 11, 1865 ; mustered out Dec. 19, 1865 ; credited to Hooksett ;- died at Ceutralia, 111., Feb. 2, 1887. Frank Daniels, private, Co. D ; enlisted and mustered in Nov. 16, 1863 ; mustered out Dec. 19, 1865. Martin V. B. Davis, private, Co. C ; enlisted May 9, and mustered in June 1, 1861 ; discharged for disability at Washington, Aug. 28, 1861 ; re-enlisted 1st Regt. Cavalry, troop L ; mustered in Sept. 16, 1862 ; mustered out April 28, 1865. Lewis H. Dearborn, private, Co. C ; enlisted May 9, and mustered in June 1, 1861 ; wounded at Williamsburg, Va., May 5, 1862 ; discharged on this aocouat Sept. 25, 1862, at Falmouth, Va. James E. Edgerly, private, Co. B ; enlisted Aug. 8, and mustered in Aug. 12, 1862 ; killed at 2d Bull Run, Va., Aug. 29, 1862. Henry C. Fife, private Co. C ; enlisted May 13, and mustered in June 1, 1861 ; discharged for disability July 29, 1861. John Fife, private, Co. C ; enlisted Aug. 8, and mustered in Aug. 9, 1862 ; severely wounded, 2d Bull Bun, Va., Aug. 29, 1862 ; died in hospital. Ft. Lyon, Va., Dec. 24, 1862. Pierre Francois, private, Co. A ; enlisted and mustered in Nov. 23, 1863 ; mustered out Dec. 19, 1865. John Fredericks, private, Co. E ; mustered in Dec. 10, 1863 ; transferred to Co. C, 12th N. H. Vols., June 21, 1865 ; mustered out Dec. 19, 1866. Charles L. French, private, Co. C ; enlisted May 10, and mustered in June 1, 1861; taken prisoner,. White Oak Swamp, Va., June 30, 1862; paroled, Aug. 5, 1862 ; re-enlisted and mustered in Feb. 19, 1864 ; discharged for disability Aug. 25, 1866; credited to Portsmouth. Thomas Gardiner, private, Co. E ; enlisted and mustered in Nov. 17, 1863 ; sick and absent after May 20, 1864 ; no discharge furnished. John J. Jackson, private, Co. H ; enlisted and mustered in Nov. 14, 1863 ; app. Sergt., Oct. 1, 1865; mastered out Dec. 19, 1865. Charles A. Moore, private, Co. C; enlisted and mustered in Aug. 9, 1862; killed, Gettysburg, Pa., July 2, 1863; grave No. 2, section A, N. H. Lot, Gettysburg Cemetery. George W. Nickson, private, Co. C ; enlisted May 10, and mustered in June 1, 1861 ; app. Corporal, Jan 1, 1863, and Sergt., May 1, 1863 ; re-enlisted Feb. 19, 1864; app. 1st Lt. Co. D, June 24, 1864; dismissed Jan. 7, 1866. Frank Oscar Robinson, Sergt., Co. E ; enlisted May 9, and mustered in June 1, 1861 ; app. Sergt. Oct. 9, 1861 ; killed, 2d Bull Run, Va., Aug. 29, 1862. Alvin H. Stevens, private, Co. A ; enlisted and mustered in Nov. 23, 1863 ; mustered out Dec. 19, 1865. 214 HISTORY OP PEMBROKE. John Sweeney, recruit, private, Co. K; enlisted and mustered in Nov. 16, 1863 ; transferred to navy April 30, 1864 ; served on U. S. ships Calypso and Ft. Jackson ; discharged Aug. 7, 1865. Carl Weisman, private, Co. H ; enlisted and mustered in Nov. 18, 1863 ; mustered out at Ft. Monroe, Va., June 25, 1865. The Third Regiment. . This regiment was in twenty-four engagements, including Port Royal, Fort Wagner, two assaults. Siege of Fort Sumter, Drewry^s Bluff, Cold Harbor, Bermuda Hundred, Siege of Petersburg, and Fort Fisher. John Batchelder, Suncook, private, Co. H ; enlisted Aug. 5, and mustered in Aug. 22, 1861 ; discharged for disability at Edisto Island, S. C, May 9, 1862. George Barney, private, Co. C; enlisted and mustered in Dec. 27, 1864; mustered out July 20, 1865 ; died Jan. 28, 1875, at Maiden, Mass. . Henry Brown, alias Henry Baxter, private, Co. A ; enlisted and mustered in Nov. 21, 1863; taken prisoner at Laurel Hill, Va., Oct. 7, 1864; died at Salisbury, N. C, Dec. 20, 1864. William Benson, private, Co. A ; substitute ; enlisted and mustered in Nov. 24, 1863 ; sent to Department of the South Dec. 4, and is supposed to have deserted on the route. James Campbell, private; substitute; enlisted and mustered in Aug. 20, 1863 ; wounded at Laurel Hill, Va., Oct. 7, 1864 ; died of wounds at Point of Kocks, Va., Oct. 24, 1864. John Donovan, private, Co. I; substitute; enlisted and mustered in Dec. 12, 1864; deserted at Wilmington, N. C, March 1, 1865. John G-. Gillis, private, Co. B; enlisted and mustered in Nov. 21, 1863; wounded at Petersburg, Va., Sept. 22, 1864; died of wounds Sept. 24, 1864. Michael Hall, private, Co. I; enlisted and mustered in Dec. 12, 1864; dis- charge to date July 20, 1865. John Harrington, private, Co. A ; recruit ; enlisted and mustered in Nov. 17, 1863; deserted Sept. 3, 1864; apprehended March 16, 1865; sentenced to three years of hard labor, with loss of pay and allowances. Edward Levy, private, Co. F; enlisted and mustered in Nov. 21, 1863; taken prisoner at Drewry's Bluff, Va., May 13, 1864; confined as " Yankee deserter," June 15, 1864; as prisoner of war, June 17, 1864; furloughedat Camp Parole, Md., Dee. 15, 1864. William Lynch, private, Co. A; enlisted and mustered in Nov. 24, 1863; wounded slightly at Drewry's Bluff, Va , May 13, 1864 ; discharged for disabil- ity at David's Island, N. Y. harbor, June 16, 1865. John D. Wolfe, private, Co. F; enlisted and mustered in Nov. 21, 1863; taken prisoner at Drewry's Bluff, Va., May 16, 1864; died of disease at Ander- sonville, Ga. Daniel W. EJiox, private, Co. C ; enlisted Sept. 17, and mustered in Sept. 18, 1861 ; re-enlisted, 4th Regt., Feb. 28, 1864; appointed corporal; killed at Deep Bottom, Va., Aug. 16, 1864. The Fourth Regiment. This regiment had part in sixteen engagements, including Port Royal, Siege of Fort Wagner, Siege of Fort Sumter, Drewry's Bluff, Cold Harbor, Mine Explosion, Petersburg, and Fort Fisher. William M. Edmunds, private, Co. H; enlisted and mustered in Sept. 18 > 1861; re-enlisted Jan. 1, 1864; wounded July 5, 1864; died of wounds, Peters" burg, Va., July 6, 1864. Henry A. Mann, private, Co. I; enlisted Sept. 2, and mustered in Sept. 18, 1861 ; appointed Sergt. ; re-enlisted Feb. 15, and mustered in Feb. 29, 1864 ; PEMBKOKE AND SUNCOOK IK THE EBBELLION. 215 wounded at Drewry's Bluff, Va., May 16, 1864, and at Deep Bottom, Va., Aug. 16, 1864; appointed 2d Lt., Co. D, March 1, 1865; 1st Lt., June 2, 1865; mus- tered out Aug. 23, 1865. The Fifth Regiment. This regiment participated in twenty-three engagements, among which were Fair Oaks, Malvern Hill, Antietam, Chancellorville, Gettysburg, and Cold Harbor. John Gibbons, private, Co. K ; enlisted and mustered in Aug. 20, 1863 ; mis- sing at Cold Harbor, Va., June 8, 1864 ; no further record. Thomas A. Gorman, private, Co. B; enlisted Feb. 2, and mustered in Feb. 20, 1864 ; transferred from Second U. S. Sharpshooters Jan. 80, 1865 ; mustered out June 28, 1865. Albion Holt, private, Co. G, Second U. S. Sharpshooters ; mustered in Dec. 12, 1861 ; re-enlisted Feb. 25, 1864, private, Co. F ; mustered in March 26, 1864 ; transferred from Second U. S. Sharpshooters, Jan. 30, 1865; mustered out June 26, 1865. Duncan Kennedy, private, Co. A; enlisted and mustered in Aug. 11, 1862 ; wounded at Fredericksburg, Va., Dec. 18, 1862; appointed corporal; killed at Cold Harbor, Va., June 3, 1864. Charles Mansfield, private, Co. K ; substitute; enlisted and mustered in Sept. 2, 1863; deserted at Point Lookout, Md., Dec. 12, 1863. James Toben, private, Co. H; enlisted and mustered in Sept. 2, 1864; mus- tered out June 28, 1866. The Sixth Regiment. This regiment was in twenty-one engagements, including second Bull Run, Antietam, Fredericksburg, Wilderness, Spottsylvania, Cold Harbor, Mine Ex- plosion, and Petersburg. Robert Latimer, musician, Co. B ; enlisted and mustered in Feb. 10, 1864 ; mustered out July 17, 1865. George W. Smith, private, Co. I; enlisted and mustered in Nov. 14, 1863; deserted and apprehended ; transferred from Co. I, 9th N. H. Vols., to 6th N. H. Vols., June 1, 1865; absent in confinement July 17, 1865; no discharge furnished. The Eighth Regiment. This regiment was in twenty-one engagements, among which were Port Hudson, Siege of Port Hudson, Sabine Pass, Sabine Cross Roads, Alexandria, and Bayou de Glaize — all in Louisiana. William Bachar, private, Co. G; recruit; enlisted and mustered in Aug. 20 j 1863 ; deserted at New Orleans, La., March 2, 1864. Louis Colbert, private, Co. K ; substitute ; enlisted and mustered in Aug. 20, 1863 ; deserted at Franklin, La., Dec. 19, 1863. Joseph Howland, private, Co. A; enlisted and mustered in Nov. 17, 1863; deserted at Concord, Nov. 21, 1863. Samuel P. Putnam, private, Co. H ; enlisted Dec. 2, and mustered in Dec. 20, 1861 ; deserted at Manchester, Dec. 24, 1861. Samuel Weston, private, Co. K; enlisted April 27, and mustered in May 7, 1861 ; mustered out Aug. 9, 1861 ; re-enlisted, Oct. 21, and mustered in Dec. 20, 1861 ; re-enlisted and mustered in Jan. 4, 1864 ; appointed corporal ; trans- ferred to 8th Regt. Veterans' Battalion, Jan. 1, 1865 ; mustered out Oct. 28, 1865 ; credited to Manchester. 216 HISTOKY OP PEMBROKE. The Ninth Regiment. This regiment had nineteen engagements, including Antietam, Fredericks- burg, Siege of Vicksburg, Wilderness, Spottsylvania, Cold Harbor, Mine Ex- plosion, Weldon Railroad, and Petersburg. John Hart, private, Co. C ; substitute ; enlisted Aug. 20, and mustered in Aug. 26, 1864 ; deserted at City Point, Va., on his way to his regiment, Sept., 1864. John Sullivan, private, Co. F ; substitute ; enlisted and mustered in Aug. 26, 1864 ; deserted on his way to his regiment. The Tenth Regiment. This regiment was in eighteen engagements, among which were Fredericks- burg, Drewry's Bluff, Cold Harbor, Mine Explosion, Fair Oaks, and Rich- mond. Benjamin F. Brown, private, Co. D ; enlisted Aug. 13, and mustered in Sept. 1, 1862; discharged July 5, 1866 ; died at Allenstown, Aug. 14, 1868. George H. Cilley, private, Co. C ; enlisted and mustered in Sept. 1, 1862 ; died of disease at Suffolk, Va., April 2, 1863. Joseph B. Conner, private, Co. D ; enlisted Aug. 16, and mustered in Sept. 1, 1862; wounded slightly near Petersburg, Va., Aug. 28, 1864; discharged June 10, 1865. James Crowley, private, Co. K ; enlisted Aug. 4, and mustered in Sept. 5, 1862; killed. Cold Harbor, Va., June 8, 1864. William Gay, private, Co. F ; enlisted Aug. 8, and mustered in Sept. 1, 1862 ; deserted at Washington, D. C, Sept. 25, 1862. Thomas Haslin, private, Co. K; enlisted Aug. 13, and mustered in Sept. 5, 1862 ; deserted at Manchester, Sept. 20, 1862. Benjamin F. Messer, private, Co. D; enlisted Aug. 19, and mustered in Sept. 1, 1862 ; died of disease at Suffolk, Va., March 20, 1863. Henry Miller, private, Co. D; enlisted and mustered in Nov. 23, 1863; transferred to the 14th N. H. Vols. ; deserted at Washington, D. C, Dec. 21, 1863. Henry Quimby, private, Co. D ; enlisted Aug. 12, and mustered in Sept. 1, 1862 ; mustered out June 21, 1865. George F. Smith, private, Co. C ; enlisted Aug. 26, and mustered in Sept. 1, 1862 ; appointed corporal, Feb. 18, 1865 ; mustered out June 21, 1865. Thomas Solen, private, Co. K; enlisted Aug. 13, and mustered in Sept. 12, 1862; wounded at Cold Harbor, Va., June 2, 1864, and severely at the Mine Explosion, Petersburg, Va., July 30, 1864; mustered out June 21, 1865; credit- ed to Allenstown. Alfred Towns, private. Go. D ; enlisted Aug. 15, and mustered in Sept. 1, 1862; wounded severely at Drewry's Bluff, Va., May 16, 1864; discharged for disability, Jan. 25, I860. Hanson Zanes, private, Co. D ; enlisted Aug. 18, and mustered in Sept. 1, 1862 ; died of disease at Alexandria, Va., April 28, 1863. William Zanes, private, Co. D ; enlisted Aug. 13, and mustered in Sept. 1, 1862 ; discharged for disability Jan. 18, 1863 ; died at Pembroke, July 15, 1869. The Eleventh Regiment. This regiment was in nineteen engagements, including Fredericksburg, Siege of Vicksburg, Wilderness, Spottsylvania, Cold Harbor, Siege of Peters- burg, Mine Explosion, and Richmond. Daniel M. Leighton, private, Co. C ; enlisted Aug. 13, and mustered in Aug. 29, 1862 ; wounded slightly near Petersburg, Va., June 27, 1864 ; taken prisoner PEMBROKE A2ST) SUNCOOK IN THE REBELLION. 217 at Poplar Springs Church, Va., Sept. 30, 1864 ; paroled ; discharged May 19, 1865. Frank P. Lewis, private, Co. E ; enlisted and mustered iu Jan. 28, 1864 ; wounded at Spottsylvania, Va., May 12, 1864, and Mine Explosion, Peters- burg, Va., July SO, 1864; died of wounds Aug. 19, 1864; credited to Gilford. Joseph Lewis, private, Co. E ; enlisted Sept. 5, and mustered in Sept. 10, 1862 ; mustered out June 4, 1865 ; died at Suncook, Feb. 22, 1875. Madison C. Richardson, private, Co. E ; enlisted Aug. 26, and mustered in Aug. 29, 1862 ; killed. Wilderness, Va., May 6, 1864. Lucius B. Smith, private, Co. E ; enlisted Aug. 21, and mustered in Aug. 29, 1862; died of disease, Hampton, Va., March 17, 1863. The Twelfth Regiment. This regiment participated in thirteen engagements, including Fredericks- burg, Chancellorville, Gettysburg, Drewry's Bluff, Cold Harbor, Siege of Petersburg, Mine Explosion, and Richmond. John Frederick, private, Co. C; enlisted and mustered in Dec. 10, 1863; transferred to Co. E, 2d N. H. Vols., June 21, 1866 ; mustered out Dec. 19, 1865. Henry Hashoff, private, Co. C ; enlisted and mustered in Deo. 9, 1863 ; de- serted at Cold Harbor, Va., June 1, 1864. Charles Kohlman, private, Co. I; enlisted and mustered in Dec. 10, 1863; killed at Cold Harbor, Va., June 3, 1864. The Fourteenth Regiment. This regiment had part in ten engagements, among which were Deep Bot- tom, Winchester, Opequan, Fisher's Hill, and Cedar Creek. Benjamin Baker, private, Co. K ; enlisted Aug. 13, and mustered in Sept. 26, 1862 ; mustered out July 8, 1865 ; died in Pembroke, Oct. 1, 1886. Hazen O. Baker, private, Co. K ; enlisted Aug. 13, and mustered in Sept. 26, 1862 ; killed at Opequan, Va., Sept. 19, 1864. Henry F. Blake, private, Co. K ; enlisted Aug. 13, and mustered in Sept. 26, 1862 ; died of disease at Pembroke, March 9, 1864. Heman Blood, private, Co. K ; enlisted Aug. 22, and mustered in Sept. 26, 1862 ; mustered out July 8, 1865 ; credited to Bow. James Boyd, private, Co. C ; substitute ; enlisted Aug. 20, and mustered in ■Aug. 30, 1863; deserted at Washington, D. C, Nov. 27, 1863. James Brady, private, Co. K ; substitute ; enlisted and mustered in Aug. 2, 1864 ; not officially accounted for. Charles N. Cofran, private, Co. K ; enlisted Aug. 13, and mustered in Sept. 26, 1862; appointed corporal Dec. 1, 1864 ; mustered out July 8, 1865; died at North Pembroke, July 6, 1868. George B. Cofran, private, Co. K; enlisted Aug. 13, and mustered in Sept. 26, 1862; wounded at Opequan, Va., Sept. 19, and died Sept. 27, 1864. Albert T. Dolby, private, Co. K ; enlisted Aug. IS, and mustered in Sept. 26, 1864; mustered out June 12, 1865. Simon Drew, private, Co. K ; enlisted Aug. 14, and mustered in Oct. 3, 1862 ; died of disease at Washington, D. C, Oct. 2, 1863. Henry Drucker, private, Co. K ; enlisted Aug. 22, and mustered in Sept. 26, 1862 ; transferred to the U. S. Navy, July 1, 1864 ; served as a seaman on U. S. ship, Virginia; discharged from U. S. receiving ship. New York harbor, for disability, Oct. 22, 1864; died at Amherst, March 6, 1882. Marshall Field, private, Co. F; substitute; enlisted and mustered in July 29, 1864 ; mustered out July 8, 1865. Thomas H. Fife, private, Co. K; enlisted Aug. 13, and mustered in Sept. 218 HISTORY OF PEMBROKE. 26, 1862 ; appointed corporal ; died of disease at Offutt's Cross Roads, Md., Dec. 26, 1862. Trueworthy Fowler, private, Co. K; enlisted Aug. 13, and mustered in Sept. 26, 1862 ; appointed corporal Dec. 31, 1862 ; reduced to the ranks at his own request June 2.5, 1864 ; again appointed corporal Nov. 1, 1864 ; mustered out July 8, 1865. Augustus L. Gale, private, Co. H ; enlisted Aug. 15, and mustered in Sept. 24, 1862 ; appointed corporal Dec. 1, 1864 ; at his own request returned to the ranks Dec. 1, 1864 ; mustered out July 8, 1865. Salmon G. Gale, private, Co. H ; enlisted Aug. 15, and mustered in Sept. 24, 1862 ; appointed sergeant Jan. 20, 1864 ; died of disease at Washington, D. C, Sept. 28, 1864. George M. Glidden, private, Co. K; enlisted Aug. 15, and mustered in Sept. 26, 1862 ; died of disease at Pembroke, Oct. 18, 1864. Warren A. Glidden, private. Go. K; enlisted Aug. 15, and mustered in Sept. 26, 1862; mustered out July 8, 1865. Benjamin B. Haggett, private, Co. K; enlisted Aug. 14, and mustered in Sept. 26, 1862; wounded at Opequan, Va., Sept. 19, 1864; discharged for dis- ability at Concord, May 20, 1865. Lorenzo D. Haggett, private, Co. K ; enlisted Aug. 14, and mustered in Sept. 26, 1862 ; died of disease at OfEut's Cross Roads, Md., Nov. 29, 1862. Stephen N. Haggett, private, Co. K ; enlisted Aug. 22, and mustered in Sept. 26, 1862; discharged for disability at Philadelphia, Pa., Feb. 9, 1868: died at Newton, Jan. 19, 1882. Ellery C. Kelley, private, Co. K; enlisted Aug. 14, and mustered in Sept. 26, 1862 ; discharged for disability at Concord Oct. 7, 1863 ; died at Epsom, Feb 13, 1878. Henry Miller, private, Co. F; enlisted and mustered in Nov. 23, 1863 deserted at Washington, D. C, Dec. 21, 1863. John W. Nelson, private, Co. K; enlisted Aug. 22, and mustered in Sept 26, 1862 ; wounded at Opequan, Va., Sept. 19, 1864 ; discharged Mav 12, 1865 died at Concord July 20, 1879. John M. Prentiss, private, Co. K ; enlisted Aug. 13, and mustered in Sept 24, 1862 ; app. Sergt., Sept. 2-1, 1862 ; reduced to the ranks Dec. 1, 1864; dis- charged May 16, 1865. Frank P. Robinson, private, Co. K ; enlisted Aug. 13, and mustered in Sept. 26, 1862; app. corporal May 1, 1865; mustered out July 8, 1865. Samuel D. Robinson, private, Co. K; enlisted for one year and mustered in Aug. 10, 1864; wounded severely at Opequan, Va., Sept. 19, 1864; discharged for disability at Manchester, Feb. 8, 1865. William Shehan, private, Co. H ; substitute ; enlisted and mustered in Aug. ' 20, 1863 ; deserted in New York city, March 17, 1864. Jason D. Snell, private, Co. K; enlisted Aug. 14, and mustered in to date Sept. 26. 1862, as 1st Lt. ; commissioned Oct. 9, 1862; died of disease at Car- rolton, La., April 26, 1864. William Simpson, private, Co. K; enlisted Aug. 28, and mustered in Sept. 26, 1862 ; mustered out July 8, 1865. George W. Stone, private, Co. K ; enlisted Aug. 13, and mustered in Sept. 26, 1862 ; app. corporal, Co. I, Nov. 1, 1863 ; at his own request reduced to the ranks June 25, 1865 ; mustered out July 8, 1865. Timothy Sullivan, private, Co. K ; substitute ; enlisted and mustered in Aug. 1, 1864; not officially accounted for. Benjamin White, private, Co. K ; enlisted Aug. 29, and mustered in Sept. 26, 1862 ; mustered out July 8, 1866 ; died at Dunbarton, May 18, 1892. The Eighteenth Regiment. This regiment participated in only two engagements, at Fort Steadman, and at Petersburg. PEMBROKE AND SUNCOOK IN THE REBELLION. 2lD Gain Burpee, private, Co. D; enlisted and mustered in Sept. 19, 1864; mustered out June 10, 1865. Edward P. Kimball, private, Co. D ; enlisted and mustered in Sept. 19, 1864 ; mustered out Jime 10, 1865. William F. Moses, private, Co. A ; enlisted Sept. 12, and mustered in Sept. 13, 1864 ; transferred to Co. H, June 10, 1865 ; mustered out July 29, 1865. Henry H. Sargent, private, Co. B ; enlisted Aug. 31, and mustered in Sept. 13, 1864; transferred to Co. I, June 10, 1865 ; mustered out July 29, 1865. First Regiment of Cavalry. This regiment was in twenty-seven engagements, including Cold Harboi", White Oak Swamp, Stony Creek, Winchester, Opequan, Waynesborough, Cedar Creek, and Shenandoah. Abraham Bickford, private, troop I; enlisted and mustered in Feb. 11, 1864; ■wounded slightly Aug. 25, 1864 ; mustered out July 15, 1865. Henry Jones, private, troop H; enlisted July 26, and mustered in July 29, 1864; app. corporal June 80, 1865; mustered out July 10, 1865. Charles H. Kelley, private, troop M ; drafted and mustered in Aug. 20, 1863 ; app. 2d Lt. Aug. 11, 1864; resigned Jan. 19, 1865. Richard Shannon, private, troop H ; enlisted July 26, and mustered in July 29, 1864; appointed corporal March 1, 1865; mustered out July 15, 1865. Barney Spelman, private ; substitute ; enlisted and mustered in Nov. 14, 1863 ; supposed to have deserted on his way to his regiment. First Regiment of Heavy Artillery. This regiment was attached to the first brigade, Hardin's Division, Depart- ment of Washington, Twenty-second Army Corps. Andrew J. Abbot, private, Co. C ; enlisted Aug. 29, and mustered in Sept. 2, 1864 ; mustered out May 26, 1865. James M. Abbot, private, Co. C ; enlisted Aug. 22, and mustered in Sept. 2, 1864; mustered out June 15, 1865. Jabez Chiokering, private, Co. A ; enlisted July 21, and mustered in July 22, 1863; mustered out Sept. 11, 1865. John Colby, private, Co. B; enlisted Aug. 14, and mustered in Aug. 18, 1863; discharged for disability at Concord, Feb. 24, 1866. Greorge E. Gay, private, Co. C ; enlisted Aug. 29, and mustered in Sept. 2, 1864 ; mustered out June 15, 1866. Charles P. Morse, private, Co. A ; enlisted July 26, and mustered in July 22, 1863; credited to AUenstown; mustered out Sept. 11, 1865. Ilufus H. Paine, private, Co. A; enlisted July 17, and mustered in July 18, 1863 ; mustered out Sept. 11, 1865. Heman Prescott, private, Co. E ; enlisted Sept. 2, and mustered in Sept. 5, 1864; died of disease at Washington, D. C, Feb. 1, 1865. Daniel K. Richardson, private, Co. E ; enlisted Aug. 29, and mustered in Sept. 5, 1864 ; mustered out June 15, 1866. William L. Robinson, private, Co. E ; enlisted Aug. 31, and mustered in Sept. 5, 1864 ; mustered out June 16, 1865. First Regiment of U. S. Sharpshooters. John G. Yeaton, private, Co. E ; enlisted Sept. 4, and mustered in Sept. 9, 1861 ; discharged for disability at Washington, D. C, Jan. 20, 1862. 220 HISTORY OF PEMBEOKE. Second Regiment of U. S. Sharpshooters. Leone Bamford, private, Co. F ; enlisted iTov. 4, and mustered in Nov. 26, 1861; re-enlisted Dec. 21, and mustered in Dec. 25, 1863; killed in the Battle of the Wilderness, May 6, 1864. Andrew J. Drew, private, Co. G; enlisted Oct. 3, and mustered in Dec. 12, 1861 ; discharged for disability at Falls Church, Va., May 5, 1862 ; re-enlisted and mustered in the Veteran Reserve Corps July 25, 1864 ; died at Concord, Dec. 17, 1884. Calvin E. Edgerly, private, Co. G. ; enlisted Oct. 10, and mustered in Dec. 12, 1861 ; discharged for disability at Washington, D. C, July 26, 1862 ; died in Pembroke, Nov. 26, 1878. William Edmunds, private, Co. G. ; enlisted Nov. 8, and mustered in Dec. 12, 1861 ; discharged for disability at Washington, D. C, July 30, 1862; died July 6, 1864. John F. Kennedy, private, Co. F; enlisted and mustered in Feb. 2, 1864; wounded at Potomac River, Va., May 11, 1864 ; died of wounds at Washington, D. C, May 16, 1864. Daniel Vanvalin, private, Co. F ; enlisted Nov. 2, and mustered in Nov. 26, 1861 ; transferred to the Invalid Corps July 1, 1863 ; discharged at Washington, D. C, Nov. 26, 1864. U. S. Colored Infantry. Alex Shannon, private, Co. K ; substitute ; enlisted and mustered in Sept. 7, 1863 ; mustered out Oct. 81, 1865. The Veteran Reserve Corps. Charles A. Brickett, private ; enlisted and mustered in July 29, 1864 ; dis- charged at Concord Nov. 12, 1865. Francis Henshaw, private ; enlisted and mustered in Aug. 11, 1864 ; dis- charged for disability at Washington, D. C, Feb. 10, 1865. U. S. Marine Corps. The following soldiers in the marine corps were credited to Pembroke : James Coile, private ; enlisted Oct. 5, 1864 ; deserted at Brooklyn. N. Y., Nov. 14, 1864. James Collins, private ; enlisted Sept. 28, 1874 ; served on ships San Jacinto and Proteus ; deserted at Brooklyn, N. Y., May 11, 1865. Bernard Dolan, private ; substitute ; enlisted Sept. 14, 1864 ; deserted at Portsmouth, Sept. 29, 1864. Daniel LaBelle, private; substitute; enlisted Sept. 24, 1864; deserted at Portsmouth, Feb. 24, 1865. William Morrisey, private ; enlisted Sept. 19, 1864 ; deserted March 10, 1865. Thomas Ogle, private; enlisted Sept. 24, 1864; served on ships San Jacinto and Dale; discharged at Norfolk, Va., Sept. 26, 1868. George W. Oliver, private ; enlisted Sept. 14, 1864 ; served on ships St. Mary's and Jamestown; discharged at Mare Island, Cal., Sept. 17, 1868. David Spillard, private; enlisted Sept. 19, 1864; served on ships San Jacinto and Powhattan ; discharged for disability at Boston, Mass., Aug. 16, 1865. United States Navy. Richard Condon, private ; enlisted Dec. 8, 1864 ; served on the ship Vahdalia ; transferred to the receiving ship, Philadelphia, Pa., Sept. 30, 1865; never reported on that vessel ; no further record. George C. Edmunds, private; drafted and mustered in Sept. 3, 1864; served on the ship Vandalia ; discharged Sept. 1, 1865. PEMBEOKE AND SUNCOOK IN THE BBBELLION. 221 Frank Gilt, private ; substitute ; enlisted Jan. 4, 1865 ; served on ships Vandalia, Merrimac, Macedonia, and Marion ; deserted Deo. 7, 1866. Rumi LaBlanc, private; substitute; enlisted Dec. 7, 1864; served on the ships Vandalia, Ohio, and Guard ; deserted Sept. 80, 1866. Charles Levpis, private; substitute; enlisted Sept. 14, 1864; served on the ships Vandalia and Colorado; discharged from the Colorado Sept. 7, 1867. John Wallson, private ; enlisted Sept. 28, 1863 ; organization unknovpn. The following served in other states : Levi L. Aldrich, app. 2d Lt. Co. D, 56th Mass. Infantry. Jan. 21, 1864; mustered in March 12, 1864; discharged for disability June 17, 1864; private, Co. A, 13th Veteran Reserve Corps.; credited to Rochester ; mustered in Jan. 5, 1864 ; discharged Feb. 27, 1864. George H. Larrabee, assistant surgeon, 1st Mass. Heavy Artillery ; mustered in March 14, 1864 ; discharged for disability March 14, 1865 ; credited to Edgartown, Mass. Augustus T. Robinson, private, Co. G, 21st Mass. Vols. ; enlisted Aug. 21, 1861, at Worcester, Mass.; discharged Dec. 81, 1863, having re-enlisted in the Veterans' Battalion which was consolidated with the 56th Mass. Vols. Oct. 21, 1864 ; afterwards transferred to the 56th Mass. Vols. ; mustered out July 12, 1865. In 19 out of 23 battles, and came out without a wound. Isaac Walter, private, Co. B, 7th squadron R. I. Cavalry, also known as Dartmouth Cavalry ; enrolled June 14, 1862 ; term expiring, mustered out Oct. 3, 1862. Edward Clark, private, Co. E, 2d N. H. ; enlisted May 10, and mustered in June 1, 1861 ; app. corporal Jan. 1, 1863, and Sergt. July 2, 1863 ; re- enlisted and mustered in Jan. 1, 1864; credited to Hooksett; app. Sergt. Maj. July 1, 1864, 1st Lt., Co. H, Nov. 3, 1864, and Capt., Co. A, July 11, 1866 ; mustered out Dec. 19, 1865 ; died, Ceutralia, 111., Feb. 2, 1887. James H. Osgood enlisted at Portsmouth as landsman, U. S. Navy, Aug. 3, 1863; served on the Ohio and Circassian; his term having expired, discharged from the receiving ship, Boston, Mass., Aug. 6, 1864. Moses M. Quimby, private, Co. F, U. S. Sharpshooters; enlisted Nov. 7, and mustered in Nov. 26, 1861 ; discharged for disability June 17, 1862, at Washington, D. C; re-enlisted Sept. 12, 1862; mustered in as private, Co. F, U. S. Vols. ; mustered out June 21, 1865 ; credited to Concord. John Lamprey, private, Co. E, 2d N. H.; enlisted at Concord, April 25, 1861, for three months; not mustered in; re-eulisted May 21, and mustered in June 3, 1861 ; promoted corporal, June 1, 1862 ; mustered out June 21, 1864. Francis N. Woods, private, Co. E, 3d N. H. ; enlisted at Nashua, July 27, and mustered in Aug. 23, 1861 ; wounded May 13, 1864, at Drewry's Bluff, Va. ; discharged Nov. 7, 1864 ; died at Suncook, 1893. Joseph Wilkins, private, Co. F, 132d 111. Vols. ; mustered in at Chicago, 111., May 11, 1864; discharged there Oct. 17, 1864, term of service having expired ; credited to Suncook. t We append a list of men from Pembroke and Suncook who were never mustered into the service of the United States, but enlisted for three months for service in New Hampshire, and were paid by the state. A few of them, after their term expired, re-enlisted, and served in different regiments, as will be seen below : James K. Barber, private ; enlisted in the Manchester and Mechanics' Phalanx, April 24, 1861; served in Capt. Jonathan R. Bagley's Co., at Fort Constitution ; discharged July 12, 1861. Henry S. Batchelder, private ; enlisted in the Manchester and Mechanics' 222 HISTORY OP PEMBROKE. Phalanx, April 24, 1861; served in Capt. Jonathan R. Bagley's Co., at Fort Constitution; discharged July 12, 1861. William A. ClifEord, private; enlisted in the Manchester and Mechanics' Phalanx, April 24, 1861 ; by order of the governor, discharged at Portsmouth, June 10, 1861. Charles E. Danforth, private; enlisted in the Manchester and Mechanics' Phalanx, April 24, 1861; re-enlisted for two years May 23, 1861; no further record. Went from Sunoook. Lewis Emery, private ; enlisted in the Manchester and Mechanics' Phalanx, April 24, 1861; discharged by order of the governor at Portsmouth, June 10, 1861. Harley Goodrich, private ; enlisted in the Manchester and Mechanics' Pha- lanx, April 24, 1861 ; served in Capt. Jonathan R. Bagley's Co., at Fort Consti- tution ; discharged July 12, 1861. Charles H. Gorman, private ; enlisted in the Manchester and Mechanics' Phalanx, April 24, 1861 ; re-enlisted for three years, May 23, 1861 ; discharged for disability at Portsmouth, June 8, 1861. Probably identical with Charles H. Gorman, of Co. K, 8th N. H. Vols. Went from Suncook. Eben Gove, private ; enlisted in the Manchester and Mechanics' Phalanx, April 24, 1861 ; served in Capt. Jonathan E. Bagley's Co., at Fort Constitution ; discharged July 12, 1861. See 1st N. H. Vols. George W. Hackett, private; enlisted in the Manchester and Mechanics' Phalanx, April 24, 1861 ; served in Capt. Jonathan R. Bagley's Co., at Fort Constitution ; discharged July 12, 1861. Probably identical with George W. Hackett, of Co. K, 4th N. H. Vols. Robert Hume, private ; enlisted in the Manchester and Mechanics' Phalanx, April 24, 1861 ; served in Capt. Jonathan R. Bagley's Co., at Fort Constitu- tion ; discharged July 12, 1861. Probably identical with Robert Hume of Co. E, 4th N. H. Vols. George F. McCabe, private ; enlisted in the Manchester and Mechanics' Phalanx, April 24, 1861; served in Capt. Bagley's Co., at Fort Constitution; discharged July 12, 1861. Probably identical with George F. MoCabe, of Co. A, 7th N. H. Vols. Charles A. Moore, private; enlisted in the Concord Volunteers, April 19, 1861 ; discharged for disability May 31, 1861. See 2d N. H. Vols. Thomas J. Morrison, private ; enlisted in the Manchester and Mechanics' Phalanx, April 24, 1861 ; served in Capt. Jonathan R. Bagley's Co., at Fort Constitution ; discharged July 12, 1861. Charles O. Moulton, private ; enlisted in the Abbott Guards, April 22, 1861 ; served in Capt. Jonathan R. Bagley's Co., at Fort Constitution ; discharged July 12, 1861. David H. Newton, private ; enlisted in the Manchester and Mechanics' Phar lanx, April 24, 1861 ; discharged by order of the governor, June 10, 1861. See 3d N. H. Vols. William Vogel, private ; enlisted in the Manchester and Mechanics' Phalanx, April 24, 1861 ; served in Capt. Jonathan R. Bagley's Co., at Fort Constitu- tion; discharged July 12, 1861. William G. Wetherill, private ; enlisted in the Manchester and Mechanics' Phalanx, April 24, 1861 ; discharged by order of the governor, at Portsmouth, June 10, 1861. William S. Wheeler, private ; enlisted in the Manchester and Mechanics' Phalanx, April 24, 1861 ; discharged by order of the governor, at Portsmouth, June 10, 1861. LIST or DEATHS IN THE ARMY. Hazen O. Baker, Sept. 19, 1864. George H. Cilley, April 2, 1864. Leone Bamford, May 6, 1864. George B. Cofran, Sept. 27, 1864. Henry F. Blake, March 9, 1864. James Crowley, June 3, 1864. Henry Brown, Dec. 20, 1864. Simon Drew, Oct. 2, 1863. James Campbell, Oct. 24, 1864. James E. Edgerly, Aug. 29, 1862. ANNALS. 223 William M. Edmunds, July 6, 1864. Charles Kohlman, June 3, 1864. John Fife, Dec. 24, 1862. Frank P. Lewis, Aug. 19, 1864. Thomas H. Fife, Dec. 26, 1862. Benjamin F. Messer, March 20, 1868. Salmon G. Gale, Sept. 28, 1864. Charles A. Moore, July 2, 1863. John G. Gillis, Sept. 24, 1864. Herman Prescott, Feb. 1, 1865. George M. Glidden, Oct. 18, 1864. Madison C. Richardson, May 6, 1864. Capt. Geo. W. Gordon, June 8, 1864. Frank O. Robinson, Aug. 29, 1868. Lorenzo D. Haggett, Nov. 29, 1862. Lucius B. Smith, March 17, 1863. Duncan Kennedy, June 8, 1864. Jason D. Suell, April 26, 1864. John F. Kennedy, May 16, 1864. John D. Wolfe, Andersonville, Ga. Daniel W. Knox, Aug. 16, 1864. Hanson Zanes, April 28, 1868. In accordance with a prevailing custom, the George W. Gordon post, No. 39, Department of New Hampshire, of the Grand Army, was or- ganized out of the veteran soldiers in town and vicinity. In 1883 it had a membership of thirty-six, Joseph Wilkins, quartermaster. After a few years it disbanded. From the foregoing, it will be seen that a few men making up the quota of Pembroke, deserted ; but to the credit of the town, nearly all were substitutes, " hirelings" in the truest sense, who, without doubt, purposed so to do when enlisting, as some did it on their way to the assigned regiment. Coming as they did in the fall of the year previous to the close of the war, there was not the urgent need of the poor ser- vice they would probably have rendered had they accepted the opportu- nity. The adjutant-general's report for 1865, gives 119 men as Pembroke's enrollment. The United States credits the town with 100, as shown by statement, April 30, 1865. Her quota, under calls from July, 1863, to the end of the war, was 78. There were furnished by enlistments and draft, 84, leaving a surplus of 6, thus going far to offset deserters. From the narrative of the action of the town during those "times that tried men's souls," as related above, it is manifest that Pembroke was fully alive to the imperilled interests of the nation, and was ready to stand in her lot and place and do her whole duty, till there was no longer occasion. She is certainly entitled to high honor for prompt- ness, perseverance, and efficiency in furnishing soldiers to go to the front for the saving of the nation and winning a great victory for free- dom, and as well, in her care for the dependent families left at home. CHAPTER XXI. Annals, 1870-1894. 1870. At the annual town meeting, March 8 and 9, $4,000 were voted to pay current expenses and existing liabilities; 81,700 for repair of the highways, with labor fifteen cents per hour ; $300 were 224 HISTORY OP PEMBROKE. appropriated from the railroad and savings-banlt tax, to be equally di- vided among the several school districts, Union district, as always, having its share. Only two voted in favor of calling a convention to revise the Consti- tution, and 80 against it. The town voted to dismiss an article relative to the removal of the town-house to Suncook village ; also to instruct the selectmen to build an addition to the Bridewell suitable for a police station and court room, or if the present Bridewell is not suitable to receive such addi- tion, that they build a building suitable for a police station, court room, and Bridewell, and appropriate for such purpose such sum as they may deem necessary ; also " to establish the Dwelling House on the Town Farm as a house of correction for the Town." The selectmen were empowered to borrow on the credit of the town, money not exceeding $30,000 to pay outstanding accounts and notes against the town. Measures were also taken to provide a suitable public cemetery with- in the limits of the town, at or near Suncook. C. B. Hildreth and B. N. Emery were appointed a committee to act with the selectmen in as- certaining the best location and cost. 1871. At the annual meeting, March 14, the town voted to raise $4,000 to puy current expenses, interest on notes, and so much of the town debt as practicable ; and $1 ,500 for repair of the highways ; also to divide the literary fund, and $100 of the railroad and savings-bank tax, equally among the school districts having less than $500 appro- priated. Union district sharing according to valuation. Aaron Whittemore, Moses Martin, and John G. Bartlett, were chosen a committee to act with the selectmen in carrying out the vote of the town to provide for a suitable public cemetery near Suncook village, before the first day of April following. The selectmen were authorized to borrow, if necessary, money not exceeding $30,000, at not over six per cent, interest, to pay existing liabilities against the town ; also to purchase a hand fire-engine, at a cost, in addition to the old one, not exceeding $500. At a special meeting, May 6, the selectmen were instructed to pur- chase a fire-engine for the use of Suncook village, and appropriate a sum therefor not exceeding $500, provided that the people of Suncook village will operate said engine without further expense to the town ; also to provide a watering trough near the house of Charles P. Morse, at an expense not exceeding 8100, and also obtain a lease of the spring of S. A. H. "Weeks ; also to sell at auction within their official year, the town farm, and property on the farm, in lots, or altogether, as they deem best, and use the proceeds to pay outstanding notes against the town. ANJSALS. 225 1872. At the annual meeting, March 12, 395 voies were polled for state and county oflScers. Four thousand dollars were voted for current expenses, Interest, and reduction of debt ; $1,500 in money for repair of the highways; and $300 of the school money, in addition to the literary fund, to be divi- ded equally among school districts receiving less than $400, and the balance according to valuation. The town authorized the selectmen to borrow on the credit of the town, not paying over six per cent, interest, $20,000 or less, to pay ex- isting liabilities ; also voted to exempt from taxation for ten years, any mill that may be erected or put in operation, for the manufacture of cotton or woolen goods on the privilege owned by Sarah E. Carbin in Pembroke at Buckstreet. The presidential election occurred November 5, at which the town voted to accept such donations of money as may be made by any person, or persons, for the purpose of keeping cemeteries, or lots in cemeteries-, in. repair, and that the interest of the same shall be expended for that purpose in such manner as the donor shall direct, and that it shall be the duty of the selectmen annually to inspect the several cemeteries of the town, and direct the necessary repairs, or appoint an agent, or agents, for that purpose. 1873. At the annual town-meeting, March 11 and 13, it was voted to raise $4,000 to cover expenses of the town; $1,500 for repair of the highways ; and to devote $300 of the railroad and savings-bank tax, in addition to the literary fund, for the benefit of the schools receiving less than $300, and to turn the rest of said tax into the treasury to be used as other moneys. The selectmen were instructed to borrow on the credit of the town a sum not to exceed $15,000 to pay outstanding notes and claims of the town. The town voted to exempt from taxation the buildings and machin- ery of any company that may locate in town, doing business to the amount of $10,000 per annum, not including dwelling houses. The selectmen were instructed to make certain repairs on the chim- ney flues of the town-house to prevent smoking. Winthrop. Fowler, the moderator, was honored with a vote of thanks for his "fair and Impartial" action. Suncook village was visited with a serious fire December 5. State tax, $1,668, and county, $1,946.52. 1874. At the annual town-meeting, March 10, $3,000 were voted to defray current expenses ; $1,500 for repair of the highways ; and $300 from the literary fund and savings-bank tax to be divided equally among schools in districts having less than $300. The selectmen were instructed to borrow such sum of money not ex- 15 226 HISTOKY OF PEMBROKE. ceeding $5,000 as might be necessary to pay outstanding notes of the town ; also to confer with the "agent or owners of the factory compa- nies" and fix terms npon which apparatus to extinguish fires can be used, if they can do so legally, otherwise to call a town-meeting forth- with, to take such action as may be deemed necessary ; also to furnish coats and caps, not to exceed twenty, for the firemen, to be left at the counting room in care of the agent of the mills, provided the needful arrangements can be made for the use of the apparatus. 1875. At the annual meeting, March 9, $2,000 were voted for town expenses ; $1,500 for repair of highways ; and $300 from the savings- bank and railroad tax, and literary fund, to be divided equally among school districts receiving less than $300. The selectmen were authorized to " hire a sura of money not exceed- ing $10,000," to pay notes and claims against the town. On Monday morning, October 4, Backstreet was the scene of one of the most atrocious murders of the times. Miss Josie A. Langmaid, daughter of James F. Langmaid living on Buckstreet about a mile and a half from the academy, on her way to school, when within a quarter of a mile of the academy, was waylaid by an assassin, dragged into the woods,, about ten rods, outraged, and her head severed from her body. As her brother, who went earlier to school, supposed she had decided to stay at home, and her parents, that she was at school, she was not missed till her brother returned home. Then naturally there was anxiety, neighbors were notified, and search made with lanterns, resulting about 8 :30 in the discovery of the headless trunk. The agony of the father and brother, as they caught sight of the mutilated form, can only be imagined. On a renewal of the search the next morning, the missing head was found under some small trees, about 70 rods away in a north-west- erly direction. Her school books were found by the roadside, only a few ■ feet from the place where she was dragged into the bushes. Also a red oak club. If inches square and 3 feet, 8 inches long, with which the fatal blow was struck. One end had been freshly cut off, and the other had the corners whittled off to enable the assassin to hold it more firmly. It was broken in three pieces, witnessing to the strength of the blow. The post mortem examination, among other bruises, disclosed the print of a heel on her right cheek, and a cast of it was taken as a means of identifying the assassin. The murder caused great excitement in Pembroke and neighboring townSi and hundreds of people for days, visited the scene of the ti'agic deed,' and the home of the victim. Meanwhile the selectmen, ofHeer Hildreth, and a couple of detectives from Boston, were untiring in their endeavors to find and bring to justice the murderer. ANNALS. 227 The funeral, which took place at 11 a. m., Wednesday, October 6, ■drew together a large assemblage, the students of the academy attend- ing in a body, wearing crape on the left arm. The services were con- •ducted by Rev. H. Dorr, and Rev. T. H. Goodwin, clergymen of Sun- cook. The burial was at Chichester. On the following Saturdaj' evening, a largely attended citizens' meet- ing was held at Suncook, at which the following resolution, offered by ■Geo. P. Little, was adopted : Resolved, That as citizens of the town of Pembroke, we heai-tily approve the action of the selectmen thus far in the investigation of the Josie A. Langmaid murder case, and we would instruct and support such selectmen in the contin- uance of their efforts, calling to their aid such counsel as in their judgment they may need, offering such reward for the capture of the murderer as they may deem liberal; also recommending that they call at an early day, a meeting of the voters of said town for the purpose of legalizing such action as they may have taken, and for raising money to pay the expenses of the reward and in- vestigation. Efforts to capture the murderer were successful. October 13, Joseph LePage, a French wood-chopper, was arrested and lodged in jail at Concord. On searching his house, evidences tending to criminate him were found, and facts of his history learned furnishing additional con- firmation of his probable guilt. After two trials, he was convicted and sentenced to be hung. Accordingly on March 15, 1878, he thus suf- fered the just penalty of his awful crime. His victim was nearly eighteen years of age, ladylike, a good scholar and beloved by everybody. The scene of the murder was the most secluded of the entire road, and without doubt, purposely chosen. A fluted granite shaft sur- mounted by an Egyptian capital, on its base, fifteen feet in height, marks the spot, which by legislative enactment was cleared of under- brush to prevent, as far as possible, a like recurrence. The plinth bears the name " LANGMAID," and the south face the following in- scription : ERECTED BY THE CITIZENS OF PEMBBOKE AND VICINITY, TO COMMEMOEATE THE PLACE OF THE TBAGIC DEATH, AND MEMOKY OP JOSIE A. LANGMAID, A STUDENT OF PEMBBOKE ACADEMY, WHO WAS MUKDEBBD ON HBB WAY TO SCHOOL, ON THE 4TH DAY OF OCTOBEB, 1875, AGED. 17 YBAES, 10 MONTHS, AND 27 DAYS. 228 HISTORY OF PEMBKOKB. 1876. At the annual meeting, March 14, the town voted to raise f 1,000 for current expenses ; $2,500 for highway repairs ; and to ap- propriate S300 from the literary fund, railroad and savings-banic tax, to be divided equally among the several school districts, " giving Union district its proportion." At the presidential election, November 7, 409 votes were polled. Aaron Whittemore and Trueworthy L. Fowler were elected delegate* to the Constitutional Convention. 1877. At a special meeting held January 30, the selectmen were in- structed to prosecute at the expense of the town, all persons guilty of any violations in said town, of any of the provisions of the law, of which they can obtain reasonable proof, relating to the sale of spiritu- ous liquors, or appoint an agent for this purpose. At the annual town-meeting, March 13, |1,500 were voted for town expenses; f 2,000 for repair of the highways; and $300 from the lit- erary fund and savings-bank tax for equal distribution among the schools. In April the following petition was sent in to the selectmen : To the Selectmen of the town of Pembroke: The subscribers, legal voters in said Pembroke, and inhabitants of Suncook, a village in said town, request you to fix by suitable boundaries a village fire district which shall embrace such portions of said town as they may deem ex- pedient and to make a record thereof, and to do all things which may be re- quisite to be done by said Selectmen in order to establish said fire district. G. H. Larabee, Stephen Hook, M. H. Knox, R. H. Paine, S. A. H. Weeks, James Holmes, A. B. Sanborn, William H. McCoy, B. I. Poor, Jacob Noyes, Edwin K. Stanley, J. E. Chickering, John Welch, Geo. O. Locke, Frank S. Enos. A. Colby, Geo. H. Moore, J. R. Kimball, Charles P. Morse, We give the response of the selectmen. Pursuant to the foregoing application, ten or more legal voters of the village of Suncook, in the town of Pembroke, we hereby fix by suitable boundaries a village fire district including said village, to be known as the Suncook Village Fire District, and to be bounded as follows : Beginning on the westerly side of Main St. in Pembroke at the south easterly corner of land of Nathaniel Morgan ; thence westerly by the southerly line of said Morgan's land to Mer- rimack river ; thence down by said river to the boundary line between said Pembroke & Allenstown; thence by said boundary line and Suncook river to a point on the boundary line opposite the line between the lands of Martin H. Cochran & John E. Lyon; thence by said line between said Cochran & Lyon's land to the highway, and across the same to land of James Welch; thence by the northerly side of said highway to land of said Cochran ; thence by the line between the lands of said Welch & Cochran to land of M. & N. B. Emery; thence by the line between the lands of said Cochran & Emery to land of Betsey Whitehouse ; thence by said Whitehouse land the width of said Emery's land ; thence by the land between said Whitehouse and Emery's ANNALS. 229 land to Main Street and across the same ; thence by the north easterly side of said street to the bound first mentioned. Witness oar hands this 24th day of April, 1877. Henry T. Simpson, ) Selectmen George P. Morgan, > of Moody K. Wilson, ) Pembroke. A meeting of the inhabitants of Suncook within the limits deflned above, was called for May 9, to ratify the action of the selectmen, and adjourned to May 18. If held, and action taken, no record was made. 1878. At the annual meeting, March 12, the town voted to raise -$2,000 for current expenses and repairing highways ; and to divide the literary fund and dog tax among the several districts according to the number of scholars, " giving to Union District according to its valua- tion." Also to allow the First Congregational society to fit up and occupy the middle and eastern rooms on the north side of the town -house, for "the purpose of holding social and religious meetings therein, the town reserving the right to terminate such occupancy at any time. The selectmen were instructed to appoint some person to provide and care for suitable lights for the two bridges in Suncook village as the law requires ; also to require the proprietors of the Concord & Portsmouth railroad to establish a proper stopping place for the public accommodation in Pembroke, opposite or near Robinson's ferry. At a special meeting, April 8, on motion of Hon. Aaron Whittemore, the town voted in favor of a return to the support of paupers by towns and cities, instead of the present system by counties ; and not in favor ■of re-building the county buildings lately burned ; also to instruct the selectmen to investigate and ascertain what number of paupers tte town can take care of, and what accommodations can be provided, "and report to the oflBcers of the Convention." Aaron Whittemore, James Dodge, and Isaac G. Russ, were chosen a committee to act with the selectmen in ascertaining what farm, or farms and buildings, can be purchased for the accommodation of the poor, and at what cost, and report at a meeting to be called for the purpose. The representatives of the town were instructed to act in the county convention and legislature in accordance with the above votes. At a special meeting, August 22, the town voted not to adopt the law passed by the legislature in regard to the sale of lager beer, on and after September 15 ; and to postpone till the next meeting the article to see if the town will prohibit the sale of cider. At a meeting, September 17, the town voted to enforce the law re- garding the sale of lager beer by a large majority. 230 HISTORY OF PEMBROKE. The selectmen were instructed to appoint two night police. Votes were brought in for congressmen, November 5, and a vote was passed appropriating $6,000 to purchase 'a steam fire-pump and all other necessary apparatus, and set up the same ready for use, and authorizing the selectmen to borrow such sura as may be necessary . on the credit of the town. Daniel S. Jones, William Wainwright, and James G. Fellows, were chosen a committee. to act with the selectmen in carrying out the above vote. A condition was imposed forbidding the payment of any money till satisfactory arrangement had been made with the manufacturing company to run and operate the engine and pump free of expense to the town, except coal used for the same dur- ing fires. At a special meeting, December 24, the town voted to re- scind all votes relating to a steam fire-pump, and to dismiss an article relating to the purchase of fire apparatus. 1879. At the annual meeting, March 11, $2,250 were voted for current expenses, and repair of the highways ; and $300 from the literary fund, dog tax, and railroad tax to make up the balance, appropriated for schools, to be divided equally among districts having- less than $200. On motion of William Wainwright, a vote was passed giving the selectmen authority to purchase a steam fire-pump, with all necessary appurtenances, put the same in working order, contract with the Webster Manufacturing Company for steam power for operating the- same, and borrow on the credit of the town such sum as may be needed for the purpose, on condition that no money be paid out till arrange- ment should be made with said company for operating said, fire- apparatus. Martin H. Cochran, William Wainwright, and George P. Little, were chosen a committee to act with the selectmen in carrying out the above vote. The matter of appointing a night watchman for Suncook village was- left discretionary with the selectmen. 1880. At the annual town-meeting, March 9, an article to see if the town will hold its future meetings in Suncook village, was dismissed, by a small majoritj'. Four thousand dollars were voted to defray town charges, pay exist- ing liabilities and repair highways. The literary fund and dog tax were appropriated for equal distribution among the school districts. Eight hundred dollars were voted to be used by the selectmen in purchasing hydrants and laying water pipes in Suncook village ; and $50 to the G. A. R. Post of Suncook, to defray expenses of Decoration Day. The meeting for bringing in votes for presidential electors, state and county ofl[icers, occurred November 2, and 463 votes were poUied. ANNALS. 231 To show the tax-payers of 1880 we give the followLng list as made bv the selectmen : Abbott, Andrew J., $2.68 Boucher, Mason, .11.07 Abbott, Christopher C, 1.07 Boucher, Peter, 1.07 Abbott, Daniel C, 1.07 Brickett, Abbot, heirs of. 64.21 Abbott, ICdward E., 1.07 Bridgman, Charles, 1.07 Abbott, Frank P., 1.07 Brimmer, Jefferson L., 1.07 Abbott, James M., 1.07 Brissiere, Frank, 1.07 Abbott, Vesta M., 5.67 Brow, Benjamin F., 1.07 Abbott, Warren S., 1.07 Brow, Calista, 1.0^ Adams, Charles S., 2.14 Brow, Peter, , 1.07 Adams, Nathaniel B., 14.82 Brow, Mrs. Zoe, dog Adams, Sylvanus, 1.07 Brown, Charles A., 1.07 Ames, Frederick, 13.37 Brown, George A., 18.19 Andrew, Samuel, 1.07 Brown, Jonathan, 35.52 Annel, Joseph, 1.07 Brown, Riiss & Co., .96 Appleton, Clifton R., 1.07 Brown, William M., i.oV Appletou, Mrs. Clifton R., 10.17 Bunton, George C, 11.77 Appleton, George P., 1.50 Burt, Frank M., } Warren, Hugh T., J 2.46 Appleton, George P. & Co., 17.12 Appleton, Samuel, dog Byron, Lewis, 9.84 Appleton, Sarah E., 18.19 Byron, Lewis, 1.39 Appleton, William H., 1.07 Cadarett, Sylvester, 1.07 Armstrong, Joseph, 1.07 Call, Nathan, heirs of, 4.28 Austin, David, 109.14 Call, Norman, 19.26 Austin, George A., 212.47 Callahan, Edward, 1.07 Austin, Jeremiah, 21.6,1 Callahan, John F., 1.07 Austin, Sarah W., 96.30 Campbell, Peter, 1.07 Austin, Seth H., 1.07 Carbin, Joel M., 2.53 Ayer, Horace C, 121.30 Carbin, Sarah E., 23.54 Badger, Edward F., 1.07 Carey, John, 1.07 Baker, Benjamin, 1.33 Carney, Michael, 1.07 Baker, Eleazer, 20.18 Carpenter, Sarah, 10.70 Baker, Josiah, 1.82 Carroll, Edward S., 9.63 Baker & Fellows, 77.58 Carter, Hiram, .60 Barron, Ebenezer, 1.61 Cass, William W., 1.07 Bartlett, Benjamin, 1.07 Caswell, Alden, 1.07 Bartlett, John G., Colby &. Co. ,, 50.29 Caswell, Lewis A., 1.07 Bartlett, John G., 46..54 Charland, Octavo, 1.07 Bartlett. Joseph W., 24.72 Charles, Bliss, 6.93 Bartlett & Hoit, 14.66 Charron, Charles, 21.61 Bates, Hannah E., 6.42 Cheney, Charles, 1.07 Bates, Stephen A., 115.67 Chevenert, Joseph, 1.07 Bean, Charles, 1.07 Chickering, Jabez, 27.29 Bean, Henry, 1.07 Chickering, Jacob E., 40.66 Beaudro, Dial, 1.07 Chickering, Sarah H., 10.70 Belisle, George C. 1.07 China Mills Co., 211.40 Belisle, Joseph, 1.07 Christian, James A., 1.07 Bennett, Edward, 1.07 Cilley, William P., 20.44 Bennett, Joseph M., 1.07 Clarke, Edward, 1.07 Bennett, Moses, 1.07 Clarke, Rebecca, 14.44 Berroit, George E., 1.07 Clarke, William, 1.28 Bickford, John T., 1.07 Cleveland, Charles L., 1.07 Bishop, William, 1.07 Cleveland, Lucy N., 1.07 Plake, Almira, 27.29 Clifford, Alfred S., 1.07 Blake, Jedediah, 1.07 Clough, Oilman, 49.22 -Blanch ard, George S., 18.19 Clukey, Moses, 1.07 Bodreau, Simon, 1.07 Cochran, Irad, 2.68 232 HISTOEX OF PEMBEOKE. Cochran, Martin H., $43.72 Dodge, James, $79.29 Cochran, Norris, 65.58 Dodge, James, 19.26 Cofran, Almanzo, 3.21 Doe, Benjamin, 8.67 Cofran, Asa, 1.07 Doe, George W., 2.57 Cofran, Charles L., 43.23 Doe, George H., ) Doe, James F., ^ 11.56 Cofran, Clarence Q., 1.07 Cofran, James S., 1.07 Doe, John B., 3.21 Cofran, John, 24.05 Dow, Charles L., 18.98 Cofran, Lauriston, 1.07 Dow, William H., - 1.07 Cofran, Mary A., 8.03 Dozois, Tillis, 1.07 Cofran, Phebe, 3.85 Drength, Catharine, 8.66 Cofran, Robert, heirs of. 32.31 Drew, Calvin E., 8.66 Cogswell, Esther's., 5.88 Drew, Chase F., 26.71 Colby, Alonzo, 19.79 Drew, Fred, 1.07 Colby, George B., 27.33 Drew, John A., 1.07 Colby, John H., 1.82 Drew, John F., 7.22 Coleman, Jeremiah, 1.07 Drew, Mary A., 4.28 Coleman, Timothy, 1.07 Drew, Ransom S., 15.88 Collier, George G., 1.07 Drew, Timothy, 20.39 Commings, Joseph, 1.07 Drew, William F., 1.07 Commings, Lewis, 1.07 Duby, Lewis, 1.07 Concord R. R. Co., 37.99 Duckworth, Leonard, 10.70 Connors, Edward 0., 1.07 Dudevoier, Edward N., 1.07 Connors, John, 1.07 Dudley, Nancy, heirs of. 17.12 Cononoyer, Joseph, 1.07 Dugdale, James, 1.07 Conroy, Joseph, 1.07 Dunbar, Lewis, 1.07 Conway, Thomas C, 1.07 Duperon, Antoin, 1.07 Cotee, John, 1.07 Duperon, Peter, 1.07 Countois, George, 1.07 Durgin, George N., 1.07 Cox, Edward, 1.07 Duval, Joseph, 1.07 Cram, Ruel L., 18.90 Eastman, Otis S., 11.77 Crane, Solomon J., 1.07 Eaton, George W., 9.63 Crowley, Catherine, 2.58 Edes, John, 1.50 CuUen, James, 1.07 Edmunds, Jonathan, 1.07 Cullen, Sylvester, 1.07 Ela, George H., 1.07 Culver, Benjamin L., 11.77 Ela, William H., 1.07 Curry, Jeremiah E., 1.39 Elkins, Freeman F., 1.07 Curtis, Timothy C, 1.07 Elliott, Betsey F., 12.84 Cushing, John B., 4.28 Elliott, Edmund, 41.47 Cyr, John N., 1.07 Elliott, Edwin D., 2.14 Dam, Alva M., 8.03 Emery, Ann, Emery, Mary B., ' 9.63 Daniels, Joseph, 1.07 Davis, Frank P., 1.07 Emery, Charles, 1.07 Davis, James M., 2.14 Emery, Joseph, ) Emery, Natt B., f 166.17 Davis, Retyre M., 10.87 Dearborn, John, 16.56 Emery, Natt B., 16.05 Dearborn, Lettice C, 11.56 Emery, Thomas, 41.28 Demarass, Joseph, 1.07 Enos, Frank S., 5.89 Demars, Henry, 1.07 Evans, Fred G., 1.07 Demars, John, 1.07 Fagan, Patrick, 1.07 Demas, Antoine, 1.07 Farcier, Mitchel, 1.07 Demick, Asa, 1.28 Farnsworth, John, 1.07 Derrosier, George, 1.07 Farnum, Dewitt C, 1.07 Dewche, Octavo, 1.07 Farrington, David A., 21.18 Dewhurst, William, 1.07 Farrington, Edward T., 3.74 Dickey, David, 1.07 Fellows, James G., 21.93 Dickey, Moses, 1.07 Fellows, Sarah C, 64.20 Dimond, Morris, 1.07 Finley, Michael, 1.07 Dixon, Samuel, 1.07 Finney, Frank, 1.07 Dodge, David D., 24.55 Fife, Hannah, 8.56 Fife, Isaac, Fife, James B., Fife, Lucius, Fife, Noah, Fife, Eeuben S., Fife, William W., First Cong. Society, Flanders, Samuel B., Flanders, Stephen H., Flemming, James W., Fookes, Thomas G., Ford, Horace, Ford, Stephen S., Forrest, George S., Foss, Warren D., Fountain, Ernest, Fountain, Frank, Fountain, Joseph, Fountain, Xavier, Fowle, Joseph C, Fowle, Joseph C., Fowler, Adin G., Fowler, Albert P., Fowler, Charles B., Fowler, David, Fowler, Henry T., Fowler, John, Fowler, Lavinia, Fowler, Mehitable, Fowler, Trueworthy L., Ex.1 Celina M. Kimball, Ex.1 John M. Kimball, Ex.1 Hannah Fowler, G'n2 Thomas N. Fife, G'n2 Metta-Gault, G'n= Susie Gault, Fowler, Mrs. Trueworthy L., Fowler, William, heirs of. Fowler, William H., Fowler, Winthrop, French, Arthur C., French, Chauncey C, French, Chauncey C, French, Irvin, French, Nathaniel R., French, Sylvander, French, Thomas, French, Thomas J., Frost, Frank R., Fuller, Edward N., Fuller, William, Fullington, Frank J., Gage, Enoch F., Garden, Freeman L., Gardon, Lum D., Garvin, William, Gault, Jesse, Gault, Dr. Timothy, 1 Executor of estate of. ANNALS. 233 $1.36 Grenonant, Clement, $1.07 1.07 Genonant, Thomas, 1.07 11.13 Geoffrain, Theophilus, 1.07 1.84 George, Ira L., 1.07 21.68 George, Rufus K., 1.07 4.02 Gibbons, John, 1.07 5.35 Gilbert, Alonzo, 1.07 1.07 Gilbert, John F., 1.07 2.78 Gilbert, Leander, 1.07 1.07 Gilbert, Richard K., 13.16 1.07 Gilbert, Victor, 22.26 34 30 Gile, Brainard, 28.50 18.93 Glazier, James, 1.07 19.69 Glidden, Arthur W., 1.07 47.96 Glidden, Charles W., 1.07 2.67 Glidden, Frank P., 1.37 1.07 GUdden, Smith, 88.01 1.07 Glines, Fred S., 1.07 1.07 Goddard, Mrs. Aurilia, 13.91 8.84 Goodhue, Daniel, 29.42 1.07 Goodness, John, 1.07 2.35 Goodness, William, 1.07 8.60 Gordon, Eugene Q., 1.07 32.61 Gould, Jennie, 8.67 8.66 Gould, William A., 1.07 2.67 Goward, Charles M., 1.07 2.16 Grayham, William, 1.07 44.04 Green, Charles, 1.07 16.90 Green, Frank, 1.07 97.59 Green, Mitchell, 1.07 2.14 Green, Patrick C., 1.07 28.89 Green, Thomas, 1.07 6.42 Greenwood, John, 1.07 10.38 Greenwood, Oliver, 1.07 27.82 Greenwood, Victor, 1.07 27.82 Gugnon, Philip, 1.07 6.42 Hadley, Charles B., 1.07 14.44 Hadley, Henry M., 1.07 17.46 Haggett, Benjamin B., 32.08 110.14 Haines, Jeremiah P., 4.28 1.07 Haley, James, 1.07 29.98 Haley, Michael, 36.74 8.21 Haley, Robert, 1.07 1.07 Hall, William H., 4.28 12.37 Hammond, Daniel A., 1.07 20.39 Hammond, David G., 1.07 19.58 Hammond, William J., 1.07 11.94 Hardy, Joseph, 1.07 1.07 Hargraves, Thomas, 1.07 1.07 Hartford, Nicholas, 1.65 1.07 Hartwell, Henry M., 11.23 1.07 Hartwell, Henry M., 38.52 1.07 Hartwell, Henry M., 4.28 1.07 Haseltine, William, 16.05 1.07 Hayes, John M., 1.07 14.47 Hayward, Charles P., 17.27 3.21 Hay ward, Charles P., Jr., 37.75 43.87 Hayward, Mrs. Charles P., 2 Guardian of. 1.07 234 HISTORY OP PEMBROKE. Head, Harrison, Heath, Frank E., Heath, John, Henault, Lewis, Henry, John, Herriu, Elery O., Hickey, James, Hildreth, Charles P., Hildreth, Clifton B., Hill, Frank, Hill, John, Hill, Patrick, Hirsch, William E., Hobbs, Ellen E., Hobbs, Isaac W., Hodkiss, Levi, Hoffman, Charles E., Hoffman, James W., Hogan, John, Hogan, Patrick, Hogan, Peter, Hoitt, Joseph O., Holt, Mrs. Abbie, Holt, Albert Holt, Mrs. Betsey, Holt, Charles E., Holt, David L., Holt, Frank A., Holt, Jesse, Holt, Thomas R., Hondon, Peter, Hook, James, Hook, Stephen, Hook, Stephen, Hook, Thomas, Hope, Joseph, Hopkins, Isaac, Hopwood, James A., Hosmer, Joseph L., Howe, Charles, Hoyt, Eben, Hoyt, Dr. John, Hoyt, Ruthvine S., Huggins, David O., Huggins, Prank S., Huggins, Matthew, Jr., Hughs, Frank, Hughs, John, Hughs, John, 2d, Hughs, Thomas, Hurburt, Daniel, Hurd, Alva, Hurd, John, Hurd. Ozem, Hutchins, Charles H., Hutchins, Edgar C, Hyatt, Lewis A., Jacobs, Timothy S., $3.76 Jayall, Antoine, $1.07 1.07 Jayall, Lewis, 1.07 19.69 Jefferson, Charles G., 1.07 1.07 Jenness, Benjamin, 19.26 1.07 Jenness, Prank B., 1.07 3.21 Jenness, Jacob, 23.00 1.07 Jenness, Mrs. Matilda P., 91.40 42.80 Jenness, Windsor A , 1.07 13.91 Jodoin, Napoleon, 1.07 1.07 Johnson, Augustus B., 1.07 1.07 Johnson, Augustus B., , Johnson, John P., ' ] 88.06 1.07 1.07 Johnson, John P., 1.07 41.94 Johnson & Truesdell, 21.40 1.07 Jones, Daniel S., 90.31 1.07 Joynt, Richard, 1.07 1.07 Judd, James, 1.07 1.07 Jutras, Eugene, 1.07 11.77 Jutras, George, 1.07 1..39 Kimball, Edward P., 8.66 1.07 Kimball, James A., 1.07 1.07 Kimball, John E., 95.96 3.21 G'ni Hall Wilkins, 115.56 34.24 Kimball, John J., 40.77 2.14 Kimball, John R., 2.14 1.07 Kimball, Jonathan, heirs of, 2.89 24.97 Kimball, Mrs. Jonathan, 3.21 1.07 Knox, Charles W., 21.36 Knox, Crosby, 41.88 32.08 Knox, Elizabeth, 25.67 1.07 Knox, M. Henry, 1.07 .75 Knox, M. Henry St Co., 10.70 19.26 Knox, Sarah P., 37.98 3.50 Knox, Scott C, 1.07 10.01 Knox, Solomon, 35.69 1.07 Knox, William, 95.40 14.98 Labelle, Lewis, 1.07 1.07 Labontee, Francis C, 24.72 17.12 Labontee, John, 1.07 1.07 Labontee, Lewis, 1.07 .64 Labrador, Joseph, 1.07 1.07 Lacasse, Charles J., 1.07 11.77 Laclare, Joseph, 1.07 1.07 Ladd, George E., 1.07 11.13 Laducer, Lewis, 1.07 22.47 Laducer, Napoleon, 1.07 1.07 Lafayette, Edward, 1.07 1.07 Lafayette, Joseph, 1.15 1.07 Lafayette, Lawrence, 1.07 1.07 Lafayette, Mitchell, 1.07 1.07 Laflame, Peter, 1.07 1.28 Laflot, Joseph, 1.07 1.07 Lake, Moses R., 42.01 3.61 Lakeman, Isaac N., 15.47 8.56 Lakeman. Nathaniel, 22.15 1.07 Lamere, Thomas W., 1.07 6.38 Lamprey, Isaac, 1.07 22.47 Lancey, Hiram, 1.07 1 Guardian of. ANNALS. 235 Lancey, Moses W., , Langeven, Edmiell, Langmaid, Albert, Langmaid, James F., Langmaid, John P., Laplaut, William, Larabee, George H., , Laroon, John, Langhliii, John, Lavally, Anthony, Lear, Harriet M., Lear, Thomas M., Legendre, Charles N., Legendre, Edward H., Lemire, Adolphus, Lemlin, John. , Lemon, Joseph, Lemon, Nelson, Lemutte, Joseph, Letendre, Peter, Lewis, John H., . Lewis, Mary J., '. Libbey, Keuben, ' Liberty, Abraham, Lindsey, Sarah E., Lindsey, Thomas, Linehan, Patrick, Little, Clarence P., Little, George P., Livingston, Harrison H., Locke, Edward P., Locke, George O., ■ Lougee, Edward, Lovejoy, Charles E., Lovejoy, Hurbert, Lovely, Joseph, Lowe, Daniel, -Lowe, William, Lull, Henry, Lynch, James, Lynch, Timothy, Lydn, John E., Mack, George W., Mahair, Adolphus, Mahair, Charles J., Mann, Daniel W., Mann, Hall B., Mann, John fi.., Marden, Abraham, Marden, Alonzo, Marden, John, Marden, Rolfe, J Mead, Bertie, f Marin, Ledger, Marsh, Louisa, Martin, John, Martin, Samuel, Martin, Warren, Martin, Warren, Mathon, Morris, $43.48 dog 77.38 1.07 143.81 1.07 43.40 1.07 1.71 1.07 4.28 1.45 1.07 1.07 1.07 1.07 1.07 1.07 22.25 1.07 1.07 7.70 1.60 1.07 7.70 l.W 1.07 1.07 110.10 1.07 34.90 53.58 1.07 2.67 1.60 1.07 1.07 1.07 6.40 1.28 4.92 53.50 1.07 1.07 1.07 30.77 20.18 1.07 1.07 1.07 17.44 1.07 16.41 1.07 39.05 3.64 2.93 1.43 Maynard, Joseph, $1.07 McConnell, George, 1.07 McConnell, George W., 4.45 M-cConnell, John K., 58.40 McConnell, Thomas, 1.07 McGuire, James, 1.07 McGuire, John, 12.84 McGuire, John S., 1.07 Mclvoor, Hector, 1.07 McLane, Robert, 1.07 McLaughlin, John, 1.07 Meally, Miss Lou, 5.35 Merriam, Edward, 1.07 Merrill, Charles 0., 1.07 Merrill, Daniel T., 40.32 Merrill, John T., 1.07 Meth. Epis. Society, 5.35 Mettrer, Peter, 1.07 Michaud, Lewis, 1.07 Millard, Charles S., 1.07 Millard, Fred M., 9.31 Millard, William A., 1.07 Miller, Johnson & Cyr, 45.47 Mills, Dennis, 1.07 Mills, John, Jr., 1.80 Miville, Charles S., 1.07 Mongeau, Christopher, 1.28 Moody, Alphonzo, 1.07 Moore, Daniel McC, 1.07 Moore, George H., 2.14 Moore, Henry M., 25.76 Moore, McConnell, heirs of, 82.07 Moore, Samuel E., 122 92 Morgan, Greorge P., 37.64 Morgan, Ira N., 1.07 Morgan, John H., 21.93 Morgan, Nathaniel, 40.93 Morrison, Henry C, 41.28 Morrison, Mary W., 3.21 Morse, Charles P., 21.93 Morse, George, 1.07 Morse, Mary F., 26.76 Morse, William L., 1.07 Morse, William L. & Co., 9,09 Moses, Daniel F., 1.07 Moulton, Charles 0., 1.07 Moulton, Reuben C, 1.82 Mulligan, Barnard, 1.07 Mulligan, Edward, 1.07 Nadeau, Calixt, 1.07 Nickerson, James F., 1.07 Nixon, George N., 4.49 Noland, John, 1.07 Norris, George S., 7.28 Norton, John, 1.07 Now, Mary, 8.56 .Now, Nelson, 1.07 Noyes, Charles H., Noyes, Elizabeth C., 9.63 Noyes, Jacob, 73.08 236 HISTORY OP PEMBKOKE. Oatley, Nathan D., $1.07 Ober, Everett Q., 1.07 Oblair, Charles, 1.07 Ordway, Samuel J., 23.75 Osgood, Addison N., 92.02 Osgood, Addison N., 2.67 Osgood, Alonzo, 2.29 Osgood, A. L., 2.67 Osgood, James H., 1.07 Osgood, John H., heirs of, 57.78 ■Osgood, William A., 1.07 ■Osgood & Sargent, 19.26 Paige, Ed-ward F., 2.03 Paine, Charles H., 1.07 Paine, John B., 25.25 Paine, John B., 10.70 Paine, Rufus H., 43.87 Palmer, George S., 1.07 Palmer, Madison A., 1.07 Palmer, William H., 1.07 Palmer, William S. & Co., 8.56 Parker, Charles W., 1.07 Parker, Mrs. Rebecca, 9.63 Parker, Samuel T., heirs of, 4.60 Payson, Henry E., 1.07 Payson, Jonathan, 8.00 Pembroke Mills, 1,206.96 Peppin, Joseph, 1.07 Perkins, John L., 1.07 Perrier, Joseph, 1.07 Perry, Silas C, 1.07 Pettengill, I'rue M., 4.60 Parker, Joseph T., 1.07 Paro, Abraham, 1.07 Pare, James, 1.07 Paron, John, 1.07 Parrant, Peter, 1.07 Pickering, Lucien, 19-51 Pierre, Israel, 1.07 Pinco, Joseph, 1.07 Pinco, Zoe, 1.07 Pingree, Nathan, 1.50 Piper, Maria H., 13.90 Piper, James W., 1.07 Piper, William H., 32.21 Phelps, Susan, 4.81 Philips, Butler H., 57.54 Potter, Mrs. Calista, 17.12 Potter, Fred E., 27.82 Potter, Grace A., 10.70 Potter, Mary, heirs of, 3.74 Praux, Charles, 1.07 Prentiss, John M., 4.86 Prescott, Ira, 18.68 Prescott, John M., heirs of, 15.83 Putnam, Orrin, 1.07 Rafferty, Thomas, 1.07 Rainville, Peter S., 1.07 Rainny, Thomas, 1.82 Reed, Frank P., 22.32 Regan, John, Reynolds, Timothy, Richards, Adolphus, Richards, Joseph, Richardson, David B., Richardson, David C, Richardson, David D., Richardson, George, Richardson, George H., Richardson, Henry L., Richardson, James H., Richardson, John J., Richardson, Jonathan B., Richardson, Mark, Richardson, Martha J., Richardson, Moses, Richardson, Oliver, Richardson-, Parker, Rivers, Nelson, Rivers, William, Roach, John J., Robey, Lewis, Robey, Luther A., Robider, Henry, Robinson, Alfred W., Robinson, Augustus T., Robinson, Elihu B., Robinson, Frank P., Robinson, Horace, Robinson, John K., Robinson, John K., j James Dodge, Robinson, Mary A., Robinson, Samuel I)., Robinson, William L., Ross, Albion, Ruggles, Charles H., Russ, Isaac G., Russ, Isaac G., \ James Dodge, f Russ, Isaac G., ) James Dodge, J Russ, Isaac G., ) John H. Sullivan, J Russ, Isaac G., John H. Sullivan Samuel B. Cofran Russ, Isaac G., f John H. Sullivan, f Russ, Isaac G., 1^ John H. Sullivan, Russ, Isaac G., John H. Sullivan, Russ, Isaac G., ) John H. Sullivan, j Russ, Isaac G., \ John H. Sullivan, [ Salois, Moses, Salter, Harrison W., Salter, Jeremy W., ;,} $1.07 1.07 1.07 1.07 24.09 1.07 1.07 1.07 8.03 23.97 24.40 5.67 1.07 8.87 9.89 38.05 8.03 61.93 1.07 12.84 1.07 1.46 4.28 1.07 2.35 22.47 8.62 16.76 14.98 58.10 11.77 9.64 22.68 12.35 2.03 1.07 65.53 3.21 11.77 25.68 32.10 8.56 7,49 3.74 3.21 2.67 1.07 2.14 38.24 Sampson, Cassander C, Sanborn, Mrs. Alvira, Sanborn, John W., Sanborn, Moses, Sargent, Philip, Sargent, Solomon Y., Saunders, Oliver E., Sawyer, Daniel J., Sawyer, Jacob, Sawyer, John M., Sawyer, Martin B.., Scribner, Elbridge G., Soribner, Elbridge L., Seavey, Charles H., Severance, John, Sewel!, William, Sharon, Joseph, Sharon, Justin, Sharp, Morris, Shortsleeve, Alphonzo, Shortsleeve, George, Shortsleeve, John, Shortsleeve, Joseph, Simpson, George N., Simpson, Henry T., Simpson, John, Simpson, Mary J., Simpson, Walter C, Simpson, William, Sleeper, Frank W., Sleeper, Lafayette, Smith, Earl S., Smith, Frank L., Smith, Jeremiah, Smith, Owen, Snell, Darius, Spaulding, Leonard G., Spaulding, Miles L., Stanley, Edwin R., Stearns, James L., Stevens, Frank W., Stevens, Orelia J., Stevens, Sophronia, Stewart, William H., Stone, George W., Stone, Horace, Stone, Octave, St. John, Cisco, St. John, Frank, St. John, Joseph, Straw, William H., Sullivan Brothers, Sullivan, John, Sullivan, John H., Sullivan, Sylvester, Sweeney, John W., Sweetzer, Daniel L., Sylvester, Albert, ANNALS. 237 $1.07 Taffe, Laurence, $1.07 3.21 Tate, Henry W., Tebo, Frank, 1.07 1.07 1.07 1.07 Thompson, Alfred D., 1.07 64.57 Thompson, Charles B., 1.07 1.07 Thompson, George P., 6.42 23.93 Thompson, Mary W., 16.05 1.07 Thompson, Samuel, 3.85 25.57 Thompson, William H., 17.12 1.07 Thorn, William B., 29.96 1.07 Toben, Michael J., 1.07 1.07 Towle, Hiram. 1.07 1.07 Truesdell, Edmund E., 20.33 1.07 Tucker, Henry M., 1.07 6.85 Valgean, Duffy, 1.07 1.07 Valley, Joseph, 1.07 1.07 Valley, Joseph, 1.07 1.07 Villers, Edward, 5.88 1.07 Vose, George W., 12.52 1.07 Wade, Albert, 1.97 1.07 Wainwright, William, 17.12 1.07 Walker, Isaac, 10.16 1.07 Wall, Isaac, 1.07 31.03 Warren, Hugh M., 23.20 109.01 Warren, Hugh T., 36.29 6.5'9 Warren, Joseph, 4.10 6.08 Webster Manuf. Co., 1,936.45 14.12 Webster, Orris, 3.21 2.14 Weeks, Simon A. H., 21.93 1.07 Welch, Rufus M., 2.25 1.07 Welch, James, 17.44 35.52 Welch, John, 10.06 1.07 Welch, John, Welch, William, : 21.40 8.56 2.14 Welch, Michael, 1.07 3.02 Welch, Morris, 1.07 S.56 Welch, William, 1.07 38.52 White, Peter, 1.07 2.67 Whitehouse, Betsey, estate of, 63.50 1.07 Whitehouse, Frank S., 1.07 1.07 Whitehouse, Solomon, 109.10 8.56 Whittemore, Aaron, 42.05 10.70 G'hi Nora G. Hartford, 3.21 24.61 Whittemore, Charles B., 6.03 28.21 Whittemore, Fred B., 1.43 1.07 Whitehead, 1.07 1.07 Wiggin, David, 1.07 1.07 Wiggin, Silas S., 9.74 1.07 Wilkius, Joseph, 68.48 1.07 Wilkinson, Henry, 1.07 1.07 Williams, Charles, 24.61 29.17 Williams, Charles, Joseph L. Hosmer, ' ] 74.90 1.07 37.45 Willey, Albert C, 19.26 51.25 Willey, Albert S., 1.07 1.07 Willey, Isaac, 14.98 3.21 Willey, Isaac, Jr., 1.07 1.50 Williston, Heber, 1.07 ' Guardian of. 238 HISTORY OV PEMBROKE. Williston, Henry, $8.02 Wilson, Charles E., 16.07 Wilson, Eleazer M., 64.25 Wilson, Mrs. Frances 0., 3.21 Wilson, John C, 1.07 Wilson, Moody K., 48.94 Wood, Charles E., 1.07 Wood, Frank, 1.07 Wood, Nehemiah, 16.05 Wood, Nelson, 1.07 Woodward, Golford A., 6.74 Worth, Richard T., 1.60 Yeaton, Albert H., 51.05 Yeaton, Edson L., 1.07 Zanes, Abby, 6.96 Zanes, Charles H., 1.07 Zanes, James, 13.37 Zanes, Noah M., 1.07 Non-resident. Alexander, Enoch, $15.41 Ambrose, Thomas A., 9.63 Ames, Asa, heirs of. 9.63 Amoskeag Manuf. Co., 82.10 Badger, Stephen C, heirs of, 2 67 Boardman, Benjamin B., 1.60 Brown, Moses, 1.60 Burnham, Frank W., 1.07 Carter, William B., 8.56 Clough, Charles C, 1.07 Crowley, Lydia L., 2.67 Dana, Sylvester, ) Edsoii Hill, [ S. Seavey, ) 6.42 Davis, Abbie, Davis, Benjamin G., " 2.14 Davis, Ben amin G., 6.36 Davis, Benjamin G., 4.07 Davis, Benjamin G., 2.14 Doyen, Edward N., .81 Dudley, Nancy, heirs of. 4.28 Edmondson, Ann M., Ellis, Joseph, heirs of, Ellis, Joseph, heirs of, Emery, Hall B., Fowler, Benjamin, Robert Brown, Fowler, William,^ Fowler, Charles M., ' Fowler, David, > Thomas Stewart, f Haines, Malachi, heirs of. Hall, Mrs. Sarah E., Hartwell, James M., heirs of. Hook, Hiram, Hutchinson, Hiram, Jenness, Samuel, & wife, Kempton, Ira P., Little, Henry C, Lund, Joseph S., Lyons, Patrick W., Merrill, Calvin, lilorrill, Elisha, J Morrill, Thiopolis, f Norton, Charles H., Richardson, Daniel K., Richardson, Nathaniel, Staniels, Charles H., Stanyan, Hiram, Stauyan, Samuel, Stewart, Thomas, > David Fowler, f Thompson, Charles, > J. E. Pickney, J Thompson, C. E., ) Thompson, James, y Thompson, James, Webster, Daniel S., White, David G., heirs of. White, Nathaniel, White, Nathaniel, White, Nathaniel, $1.93 1.60 1.39 49.22 10.70 1.60 1.07 10.70 9.68 .76 25.15 2.56 1.93 5.88 2.57 1.60 3.21 3.74 10.75 2.14 11.77 5.86 7.49 7.49 1.07 4.28 4.28 17.12 .53 3.21 7.49 3.74 3.21 1881. The annual town-meeting occurred March 8, when it was voted to raise by taxation $2,500 for town charges and repair of the highways, the selectmen apportioning to the several districts such sums as may seem necessary ; also that all of the literary fund, and $200 of the savings-bank tax, be distributed equally to the several school dis- tricts having less than $200, giving Union district as usual, its share. Five hundred dollars were voted to improve Pembroke Street and sidewalks from Moody K. Wilson's to the brook near Joseph C. Fowle's ; also $500 to lower the grade of Broadway St. in front of John H. Morgan's dwelling. 1882. At the annual meeting, March 14, the town voted to raise $3,500 for current expenses and repair of highways ; and appropriated the literary fund, and $200 of the savings-bank tax for the benefit of ANNALS. 239 school districts having less than $200 ; and $300 additional were voted for highway repairs in districts Nos. 12 and 16 ; $50 to dig a well and put in a pump in the town-hall yard ; and $50 to the Geo. W. Gordon Post, for the suitable observance of Decoration Day. Five hundred dollars were also appropriated for the repair of Glass street from Dr. G. H. Larabee's to the grist-mill ; and $100 to grade the hill near Chase F. Drew's. The attention of some having been called to the importance of a town history, an article was inserted in the warrant to bring the matter before the town, and see what action would be taken. It resulted in the passage of the following vote : Voted that the early history of the town be prepared and published, that a committee of three be appointed by the selectmen to collect facts relating to such early history, and ascertain the expense of publishing said history when prepared, the number of volumes to be published, and fix upon the price of ■each volume when sold, and the manner of selling the same, and that the se- lectmen be authorized to contract with some person, or persons, to prepare and publish such early history as approved by said committee, and that the sum of one thousand dollars be appropriated for that purpose, and that the proceeds of such sale be paid into the town treasury. In accordance with this vote, Hon. Aaron Whittemore, Trueworthy L. Fowler, and Dr. John E. Kimball, were appointed such committee. Balloting for congressman and state and county officers occurred November 7. 1883. At the annual meeting, March 13, $1,000 were voted for town expenses, and repair of the highways ; and $300 additional for the high- ways in districts Nos. 5, 7, and 13, one third in each. The purchase of a piece of land for a cemetery in the vicinity of Suncook was left with the selectmen. The town voted to accept $100 left by the will of Mrs. E. W. Up- ham, for the perpetual care of her " beloved father's lot in the ceme- tery in said town." The selectmen were instructed to purchase street lamps, not exceed- ing fifteen for Suncook village, and " hire a suitable person " to light and care for the same. 1884. At the annual meeting, March 11, the town voted to raise $1,000 for current expenses; $300 to grade Buckstreet hill between land of A. B. Foss and of the late David Austin, and $300 for grading hill between the house of Warren D. Foss and Windsor Jenness ; and appropriated $50 to the Geo. W. Gordon Post for the observance of Memorial Day. Voted to purchase a road machine at a price not exceeding $250 ; also land for a burying ground. The selectmen were instructed to provide for the accommodation of 240 HISTORY OF PEMBROKE. the public as many suitable places for " good drinking water for man and beast," as they may think necessary, within the limits of the town. At the presidential election, November 4, after votes were brought in for national and state officers, " the sense of the qualified voters " as to the expediency of calling a convention for revising the constitution was taken, resulting in a vote, 4 to 1, in favor. 1885. At the annual meeting, March 10, the town voted $1,000 for defraying town charges ; and appropriated $300 of the literary fund, dog, railroad, and savings-bank tax for the benefit of schools having less than $200 of school money ; and $50 to the G. A. R. Post for Me- morial Day. The selectmen were instructed to employ some suitable man to wind,, regulate, and keep in order the town clock. 1886. At the annual town-meeting, March 9, $1,500 were voted for current expenses ; the amount required by law for schools ; and $50 for the Geo. W. Gordon Post towards the proper observance of Memorial Day. On the article, "Is it expedient that a convention be called to revise- the constitution?" the town voted yea by twenty majority. The town voted to accept the report of the committee on town his- tory, and instructed the selectmen and committee to make the best set- tlement possible with the historian McClintock, and in such manner as they, in their discretion, think proper. The meeting for the election of members of congress, state, and county officers, occurred November 2. 1887. At the annual meeting, March 8, it was voted to raise $1,500- for town charges, and repair of highways ; and $300 for a sewer in Sun- cook village, beginning on the corner of Main and Broadway streets near the BaptiSrt church, running southerly, and connecting with the one on Front street, near the counting-room of the Pembroke mills ; also a sum not exceeding $600, for supplying scholars in the common schools with suitable text-books free of charge, and " establish suit- able regulations in respect thereto, agreeable to the laws of 1883." The selectmen were instructed to raise and appropriate $500 for the purchase of " a chemical fire-engine, or such other apparatus as they may think best, for the purpose of extinguishing fires, and form an or- ganization of six or more men, at their discretion, in Suncook village, to care for and operate the same in case of fire ; " also to purchase hose to connect with the hydrants in Suncook village, making such changes in hydrants and pipes as may be necessary ; also rubber coats for the firemen, and pay them for their services in times of fire, and raise and appropriate $500, or any part of the same, for that purpose. The following resolution was passed : " Resolved, That the town ac- ANNALS. 241 cepts the $500 offered by Miss Sarah P. Knox, ' ia accordance with the wishes of the late Elizabeth A. Knox, deceased,' the income to be used to keep the "William Knox burial lot and monument within, in the Buckstreet cemetery in suitable repair and condition, and any excess thereof, for the improvement of said cemetery." 1888. The annual meeting was held March 13, when the town voted to raise and appropriate such sum of money as might be necessary for the support of schools ; $2,500 for highways and bridges, and to defray town charges ; and $1 ,000 to pay outstanding liabilities. It also voted to instruct the selectmen "to raise and appropriate 8700 to purchase or build a suitable place to keep the Chemical Fire Engine, and other Are apparatus belonging to the town ;" also a sum sufficient " to purchase fifty feet of rubber hose for the Chemical Engine ; also five hundred feet of hose, or any part of same, to connect with the hydrants in Suncook Village." The selectmen were also instructed to hire 81,000 "to be expended in erecting a suitable monument in memory of the Soldiers and Sailors of the late war. Said monupient to be erected and located in the lot in front of the town hall," and to do it within twelve months. On petition of Martin H. Cochran, Trueworthy L. Fowler, John R. Kimball, B. H. Phillips, C. B. Whittemore, A. Whittemore, George H. Larabee, R. M. Weeks, Eleazer Baker, Eleazer F. Baker, Chas. P. Morse, F. W. Morse, F. G. Evans, R. M. Davis, A. N. Osgood, Alonzo Osgood, Noah M. Cofran, a special meeting was held September 18, and after hearing the report of the committee on the town history, it was voted to instruct the committee to go on and see what can be done for its completion, and report at some future meeting. Two new mem- bers, George W. Fowler and Martin H. Cochran, were added to this committee of three, and they were instructed to proceed with the origi- nal authority given by the town. After voting, November 6, for presidential electors, two representa- tives, and two delegates to the Constitutional Convention, an article relating to the town history was dismissed. 1889. The annual meeting was held March 12, and 83,000 were voted for repairing highways and defraying current expenses ; and $25 for the proper observance of Memorial Day ; also $600 towards completing the sewer on Front and Main streets in Suncook village. It was also voted that the committee on town history be instructed to proceed without delay to the performance of their duties ; and the selectmen, in the name and behalf of the town, to contract with some person, or persons, who shall be recommended by the committee, to col- lect facts, prepare for the press, print and bind a history of the town of Pembroke, and to hire when needed, in addition to the money al- 15 242 HISTORY OP PEMBROKE. ready appropriated for the same purpose, such sum on the credit of the town, giving the note of the town therefor, as shall be necessary to meet the expenses of preparing, issuing, and selling said history. All moneys received from the sale of said history shall be paid to the town treasurer to be applied towards liquidating the debts thus contracted. The selectmen were instructed to place lamps on Pembroke Street as follows : One post and lamp near the residence of M. K. Wilson, one near Pembroke Academy, one near the post-office, one near the black- smith shop of .J. C. Fowle, and one at the corner of the meeting-house road, and to appoint some suitable person to care for them. The town by a large vote approved of the several amendments to the Constitution proposed by the Constitutional Convention. On petition of twenty-nine legal voters, a special meeting was held August 31, when the committee on the town history handed in the fol- lowing letter of resignation : We, the undersigned, members of the Town History Committee of Pem- broke, N. H., duly appointed by the selectmen of said town, do hereby tender our resignation at the request of a voter and tax-payer of said town. A. Whittemore, J. R. Kimball, Trueworthy L. Fowler. George W. Fowler, Martin H. Cochran, Their resignation was accepted, and the town voted to revoke and annul all votes heretofore passed in relation to the town history. 1890. At the annual meeting, March 11, $2,500 were voted for the support of highways and bridges, and to defray all other town charges. The salary of the justice of the police court was fixed at $100 per annum. The selectmen were instructed to sell for $50, or less, the paper and material bought for the town history, and turn over the manuscript for the same to the following committee : T. L. Fowler, M. H. Cochran, A. N. Osgood, Winthrop Fowler, I. G. Russ, Geo. P. Little, J. H. Dearborn, B. H. Phillips, C. P. Morse, Geo. P. Morgan, Eugene Lane, J. R. Kimball. Ten lamp posts and lamps were voted for Pembroke Street between " the carriage shed of G. P. Morgan on Broadway, and as far north as the buildings of Isaac W. Hobbs ; " and an equal number for Buck- street to be left discretionary with the selectmen. The selectmen were authorized to allow a caterer to occupy the lower town hall on election days. The selectmen were instructed to extend the sewer on Front street to Main street, and raise and appropriate $500 for the same. The biennial meeting for the election of state and county officers oc- curred November 4. 1891. At the annual meeting, March 10, the town voted to raise ANNALS. 243 $2,000 to defray town charges ; and to appropriate $20 for the observ- ance of Memorial Daj-. Also voted to extend the water pipes for hydrants in Suneook village from Main street to Church street, and from Main street up Broadway, and raise and appropriate money for the same, and " to exempt from taxation for ten years an establishment proposed to be erected and put in operation by F. E. Blodgett and others, and the capital used in op- erating the same for the manufacturing of shirts." 1892. At the annual meeting, March 8, it was voted to raise $1,500 to defray town charges ; and appropriate $500 for extending or laying out new sewers in Suneook village ; also $25 for Decoration Day. At the election for presidential electors, state and county officers, November 8, 505 votes were polled. 1893. At the annual meeting, March 14, the town voted to raise one dollar for current expenses ; to appropriate $1,500 for the comple- tion and extension of sewers in Suneook village ; $300 for the purchase of fire apparatus ; and $25 for Decoration Day. The selectmen were instructed to extend the hydrant pipe on Glass street to a point near the blacksmith shop now occupied by Tillis Do- zois, and appropriate $500 for the same. The town voted to pass over the article relating to the repair of the police court room, at an estimated expenditure of $200. The pay of every worker on the highways was made the same throughout the town, and when furnishing his own tools, he was to be allowed compensation for the same. The electric current for lighting the stores of Suneook village was first turned on, December 22, furnished by the Garvin's Falls Power Company. 1894. At the annual meeting, March 8, after voting to raise the sum of one dollar to defray current charges, 825 were appropriated for Dec- oration Day ; $300 for building sewers ; $600 for lighting the streets with electricity ; and $100 to put in a public watering trough at some suitable place on the North Pembroke road, so called. The selectmen were authorized to contract with such person or cor- poration as they may consider advisable, for a terra of years not exceed- ing five, for supplying hydrants with water to be used in the extinguish- ment of fires, provided that said contract can, in the judgment of the selectmen, be made at a reasonable price, and that said person or cor- poration shall introduce water to Suneook village in sufficient quanti- ties, and from a reservoir of sufficient elevation to insure a working hy- drant pressure of not less than sixty pounds to the square inch, in the business portion of said village, and that the selectmen be authorized to appropriate from time to time, such sum of money as may be neces- sary to carry out the terms of such contract. 244 HISTORY OF PEMBROKE. CHAPTER XXII. Ecclesiastical — Congregational, Peesbtterian, Methodist, Baptist, Independent. The early proprietors of the plantation did not overlook the religious needs of the settlers. One of their first acts was to provide for the es- tablishment of permanent religions services amon'g them. In fact, the conditions of the charter necessitated the building of a house of wor- ship and settling " a learned and orthodox minister" within five years. Within three years, or a little more, a house was built. The contract was dated April 10, 1733, and the building was to be completed by the first of the following June. It was to be made " of good hewn logs, thirty feet long and twenty-four feet wide, and ten or eleven feet high. The roof to be covered with good, long shingles, well laid on and nailed. One door made and hung. The sides to be covered with good clap- boards." When done the builder was to receive fifty-five pounds. It was situated near the northeast corner of the cemetery on Pembroke Street. The brook running across the street near it, for this reason, received the name of Meeting-house Brook. Two years later, this house was enlarged, raised in height, a desk built, and some seats and glass windows put in. A picture of the house as improved may be found on page 32. Here part of the time services were held for several years by such ministers as could be secured. On February 8, 1738, as will be seen by referring to the record of the meeting for that year, the proprietors extended a call to Mr. Aaron Whittemore of Concord, Mass., to settle in the ministry. Provisions for his support were made as follows : It had been previously arranged by the proprietors, that the first settled minister of the plantation should have an equal share with them in the lands of the town. As the lots of the proprietors, including the parsonage lot, numbered sixty- three, he was entitled to one sixty fourth part. He was also to receive three hundred pounds for a settlement, in accordance with the custom- ary usage of the times, and an annual salary of one hundred pounds for two years ; afterward three additional pounds a year till the whole amount was one hundred and forty pounds a year ; and, after the num- ber of families in town numbered sixty-one, twenty shillings a year for every additional family till the number reached seventy. At the same meeting, several presented a formal protest, duly signed, against the settlement of Mr. Whittemore, appending their reasons for so doing. Notwithstanding this protest, Mr. Whittemore was ordained to the ECCLESIASTICAL. 245 ministry, March 1, 1738, but not without the following remonstrance from the Presbyterians who were of Scotch-Irish descent and strongly attached to their own denomination : REMONSTRANCE. To Mr. Whittemore, preacher of the Gospel, and to those members of the church of the Congregational persuasion in Suncook: Brethren, — We the subscribers, being inhabitants of Suncook, and of the Presbyterian persuasion, understanding that you are about to settle Mr. Whittemore as your minister, judge it necessary to let you know that as we have been bap- tized and educated under Presbyterian church government, we feel ourselves conscientiously obliged to the utmost of our power to maintain the same, & being that constitution we experimentally find to tend much to our souls' edi- fication. If, therefore, Mr. Whittemore, and you brethren, will mutually agree to fall in with the Presbyterian scheme in the points of church government, disci- pline and administration of the word and sacrament, we will cheerfully go hand in hand with you in his ordination and settlement as our minister ; nor do we think that this our proposal can be look'd upon as unreasonable, since we are the major number of church members in the town, who, agreeable to your own principles, are the only persons who have a right to be concerned in the calling and settlement of ministers. If this proposal is complied with, it is well; i£ not, we do unanimously dissent joining in this call and do hereby protest against his being settled as our minister, seeing we design as soon as God in his providence shall give us sufficient ability and opportunity to settle a minister of our own persuasion. We are your well-wishers and brethren in our common Lord. Andrew McFarland, Robert White, Hugh Young, William Dinsmore, William Laghane, James Moore, James Mann, Patrick Garvin, James White, Timothy Knox, James Neil, Tho's Cunningham. From the foregoing document it will be seen that there were twelve male Presbyterian church members, two thirds of whom were certainly legal voters. It is supposed that the church was organized at the time of Mr. Wliittemore's ordination, with the following male members, including the pastor : Aaron Whittemore, pastor, '' Benjamin Chandler, Elias Whittemore, deacon, David Chandler, Noah Johnson, deacon, Stephen Holt, Abner Gordon, Richard Eastman, David Lovejoy, Dudley Bradstreet. Tiie female members would probably increase the number to twenty or more. AVe give herewith the covenant into which they entered : We whose names are hereafter subscribed, being inhabitants of the plantar tion called Suncook, in New Hampshire, knowing that we are very prone to offend and provoke God, the Most High, both in heart and life (through the 246 HISTOBY OF PEMBROKE. prevalence of sin that dwelleth in us and manifest temptations from -without us) do, in the name of our Lord Jesus, tlie glorious Mediator of the new cove- nant, vrith dependence on the gracious assistance of His Holy Spirit, Solemnly pnter into covenant with God and one another as foUoweth : I. That having taken the Lord Jehovah to be our God we will fear Him and cleave to Him in love, and serve Him in truth with all our hearts, giving up ourselves and our seed to be His people, in all things to be at His direction and sovereign disposal, that we may have and hold communion with Him as members of Christ's mystical body according to His revealed will. n. We bind ourselves to bring up our children and servants in the knowl- edge and fear of God acoordiug to our best abilities and especially by the use of Orthodox catechisms; that the true religion may be maintained in om- fam- ilies while we live, yea, and among such as shall live when we are dead and gone. III. We furthermore promise to keep close to the truth of Christ, and en- deavor (with affection in our hearts) to defend it against all oppressors, as God shall call us at any time thereunto, which that we may do, we resolve to use the Holy Scriptures as our platform, whereby we may discern the mind of Christ, and not the new-formed inventions of men. IV. We also engage that we will have a careful inspection over our own hearts so as to endeavor, by the value of the death of Christ, to mortify all our sinful passions, worldly frames, and disorderly affections whereby we may be withdrawn from the living God. V. We moreover oblige ourselves, according to our best abilities and oppor- tunities, to worship God according to all the institutions of Christ for His church under the gospel administration, to give reverend attention to the word of God, to pray to Him, to sing His praises, and hold communion with each other in the use of both the Seals, Baptism and the Lord's Supper. VI. We likewise promise that we will peaceably submit to the holy disci- pline appointed by Christ in His church for offenders, obeying them that have the rule over us in the Lord. VII. We also bind ourselves to walk in love toward one another, endeavor- ing by mutual edifying, visiting, exhorting, and comforting one another as there shall be occasion, and warning every brother and sister which shall of- fend, not divulging private offences, but cheerfully following the sacred pre- cepts laid down by Christ for church-dealing in Matt. 18 : 15, 16, 17, willingly forgiving all that manifest to the judgment of charity, true repentance for all misdemeanors. And now the God of peace that brought again from the dead our Lord Jesus, that great Shepherd of the sheep, through the blood of the everlasting cove- nant, make us perfect in every good work to do His will, working in us that which is well pleasing in His sight, through Jesus Christ ; to whom be glory forever and ever. Amen. The church thus formed under such obligations, began a career of usefulness which has continued with the usual varied experiences to the present time. It has embraced a large portion of the best people in town. With all its imperfections, it has been a nursery of piety, a school for the heavenly life. One after another in the long succession has passed away by the will of God, and left his place for others. Able and good men Lave died when seemingly they could not well be spared. But by the sparing mercy of God, the church still lives, and will live until " Zion shall arise and shine, the glory of God having risen upon her." A new framed meeting-house on the ground of the old one, was built ECCLESIASTICAL. 247 probably between 1759 and 1762. Loss of records prevents verifica- tion. At the settlement of Rev. Mr. Whittemore, with the exception of the one at Concord, there was no other minister in the vicinity. He had an extensive parish, and faced hardship and peril enough to test thoroughly his zeal and courage. But here was a wide field of useful- ness, and he was equal to the emergency. He was strongly evangeli- cal in his religious belief, and wholly devoted to his work. For thirty years he continued his faithful labors, though not always with the hearty eoaperation of the people. The few last years of his work seem to have been fraught with bitter trials, in the way of unpaid salary and active and stormy opposition, as the following record shows : Town meeting relating to Rev. A. Whittemore, &c. Notice is hereby given to all the freholders and Inhabitance of the Parish of Pembrook to meet at the New Meeting house in s* parish on Monday the fif- teenth Day of November next at ten of the Clock in the forenoon then and there when met, firstly to Chuse a Moderator to Regelat s* meeting. Secondly, to see if the Selectmen shall be Impowered by a Vote to ses and Rais the money according to Law that the Rev* Mr. Aaron Whittemore Re- covered by Judgment of Court of the parish of Pembrook if Not then thirdly to see if they will vote to Rais any money to revew the action and further withstand the Rev. Mr. Whittemore. Fourthly to see if they will vote that the Rev. Aaron Whittemore shall be forbidden to Do any servise for the futter as a gospel minister for the Parish of Pembrook by a Committee Chosen for that Purpose. fifthly to chose a Committee to forbid the Rev"" Mr. Aaron Whittemore to Do any service for the futter as a gospel minister for the parish of Pembrook and to make a Return of their Doings to the parish Clark to be Recorded. Dated at Pembrook in the province of New hampshire October y= 30 Day 1762 A true copy per. me John Coffrin Parish Clark. Thoms McLucas ) Will™ Knox > Selectmen David Conor ) At a Legual meeting held at Pembrook November y" 15, 1762. firstly voted Thomas Lucas Moderatore the second Artickel in the warrent Past in the Nagittive. the third Artickel in the warent Past in the Nagitive. Fourthly voted that the Rev* Mr. Aaron Whittemore Shall be forbiden to Do any Service for the f utture as a gospel minister for the Parish of Pembrook by a Comittee chosen for that Purpose. fifthly to chuse a Committee to forbid the Rev* Mr. Aaron Whittemore to Do any Servise for the futter as a gospel minister for the Parish of Pembrook and to make A Return of their Doings to the Parish Clark to be Recorded A true copy pr. me John Coffrin Parish dark We the Subscribers Being a Committee chosen by the Parish of Pembrook to forbid the Rev* Mr. Aaron Whittemore to Do any service as a gospel minis- 248 HisTOKv: of Pembroke. ter for s* Parish of Pembrook for the futter and accordingly we have forbid the said Aaron Whittemore to Do any servise for the futter as a gospel minis- ter for said parish. Dated at Pembrook November y« 16, 1762.^ A true coppy pr. me John Coffrin Parish dark Robert White Eleazer Allen James Cochran An act having been passed by the General Assembly exempting Presbyterians from paying for Congregational preaching after they had a settled minister of their own, gave rise to some difficulty in the as- sessment of taxes to pay the sum recovered by Rev. Aaron Whitte- more from the inhabitants of Pembrook. As a way out of the diffi- culty, Isaac White petitioned the General Assembly to appoint a com- mittee to make the assessment. This was entertained by the House as the following quotation from the Journal's records of the date of No- vember 6, 1766, shows : The petition of Isaac White of Pembrook in this Province representing that the Rev. Mr. Aaron Whittemore recovered Judgment against the Inhabitants of said Pembrooke, and that the greatest part of the Inhabitants are Presby- terians, & Mr. Whittemore was of the Congregational order, that the Presby- terians were by act of Governm' exempted from paying any taxes to Mr. Whittemore after they had settled a Minister, that the Taxes can't at present be equally Levied, therefore Prays some suitable persons may be chosen from some other Town to Levy the said taxes, &c. Aug. 27, 1767, the House took the petition into consideration, and Voted That the Prayer of the Petition be granted and that the Petitioner have liberty to Bring in a Bill accordingly. On Sept. 3, 1767, an act was dulj^ passed in his favor. ^ Rev. Jacob Emery succeeded Mr. Whittemore and continued pastor for seven years, poor health leading to the dissolution of the pastoral relation. Prospects at his settlement could not have been very prom- ising. His church was small, and the Revolutionary struggle was ap- proaching. Evidently he shared in the spirit of the stirring times, and must have had much to do in stimulating and inciting the men of the town in making ready for the great conflict. The confidence reposed in him is shown by his selection in 1775 as a delegate to attend the state convention at Exeter, to consider the state of the country. He died soon after, leaving a family whose descendants still live in town. After the death of Mr. Emery, the church was pastorless for five years, but had preaching part of the time. January 17, 1780, how- ever. Rev. Zaccheus Colby was called at an annual salary of £75 and twenty cords of wood. 1 N. H. Town Papers, Vol. IX, pp. 659-60. 2N. H. State Papers, Vol. VII, pp. 115, 134, 137. ECCLESIASTICAL. 249 As a matter of interest we insert his letters of acceptance : To the Congregational Society in Pembroke, J)ear Gentlemen, my heart's Desire and prayer to God is that you may all be saved and when I Consider the good Disposition you have shewed towards the truth of the Gospel I am encouraged to hope that your best Interest will be promoted and your Eternal salvation Effected I rejoice that you are so unan- imously agreed and forward to settle and support the gospel and ordinances of our blessed and exalted Redeemer 1 humbly acknowledge myself much in debt to you for the respect and love you have manifested to me as an Imbass- ador of Christ, tho unworthy, in inviting me to settle with you in so great arduous & honorable a work as the work of a gospel minister. I feel of a wil- ling mind to promote the honor of God to spend and be spent for the salvation of souls and having Considered your situation and that of your neighboi'S and what it is likely to be while you Remain Destitute of the stated means of Grace. I must according to present appearances Conclude that God in his providence and by his Spirit is calling me to Labour in this part of his vine- yard, from which Consideration I Cheerfully accept the invitation thereto which you gave me on the 17th of January 1780. Now I Commit myself & you to the Care of the great shepherd and bishop of souls praying that he would own and bless us and give us his Holy Spirit, whereby we may not only be taught but enabled also to do our Duty toward him and one another, that at last we may give up our account with joy — if it is not the will of God that I should now settle with you and most for the Interest of the Redeemer's king- dom I pray God so to over Rule in his providence that something may turn up whereby it may be prevented, the Compensation which you have offered me for my labours with you is Doubtless as great as can be without injury to yourselves but you are the best Judges of what you are able to do. I am Con- tent with your offers, and think you are willing by generous yet in my .Judg- ment of Gentlemen well acquainted with the necessary expenses of a family the sum offered is as small as with which I Could with prudence live Comfort- able and in Character — therefore in my settlement with you I shall expect the sum as Voted year by year and none of it to be taken by Constraint from the poor who are Dependent on others for sustenance you are sensible that he who would do the work of the Lord faithfully must have such support as to be free as possible from the Care of this world and give himself wholly to study — if any are Dissatisfied upon their further Consideration with anything that was transacted at your meeting, they are Desired to make it manifest, at least be- fore I am fixed in this place — should it be the will of God to bring about my settlement with you — I a-sk one thing of you to wit that on the Day which may be appointed for ordination or in the evening of said Day, there may be no meriment or frolicking Countenanced or alowed of by any member of your society — but that all things may be Done as the solemnities of such an occar tion Require — and being willing to promote your Eternal Interest according to extent of my abilities I subscribe myself your affectionate friend and ser- vant in the gospel — Zaccheus Colbey Pembroke New Hampshire February ye 8"> 1780 To the Congregational Church of Christ in Pembroke, Honoured and beloved, it having pleased the great head of the Church yyho has the Disposal of all things and governs the hearts of men as he pleases to- call me to labour with you in word and Jtoctrine for some months past, to unite your hearts one to another to me and mine to you and he having in- clined" the hearts of the Congregation to give attendance to the word preached and to offer willingly to the support of him that labours in holy things, gives me a prospect of being useful in this place, from which I must conclude tis my 250 HISTOEY OF PEMBROKE. Duty to settle with yoa according to the invitation you have given me, I pray that brotherly love may Continue and Increase that we may may keep the unity of the spirit in the bonds of peace and that the Effusion of the Holy Ghost may be upon you and the Congregation — I earnestly ask your fervent Constant prayers for me who am most unworthy of so sacred an office as that to which you have called me, — well may it be asked who is sufficient — I must expect to reap great advantage from your prayers for me and the Congregation for when Zion travils she brings forth Children, but if the Church pray not for the minister he becomes useless & barren, and the people become hardened — without Christ we Can do Nothing, therefore I Commend myself and you to the grace of our Lord Jesus Christ who is able to do more than we can ask or think — may he give us grace so to Conduct in all things as to save our own souls and the souls of others — I now Conclude myself yours in the faith fellow- ship & labours of the gospel of our ascended Lord and Master. Zaccheus Colbey Pembroke February y= 8"' 1780 As nothing happened "to turn up" to prevent, Mr. Colby was ordained March 22. The situation at the time, as described by an- other, i was, in many respects, discouraging. " There was a want of harmony between the two societies in the place. The burdens of the war weighed heavily upon the people. Paper money, which had flooded the country, had become almost worthless. The expectation of national aid from France had been disappointed. The army was distressed beyond measure. ' Four months' pay of a soldier would hardly buy a bushel of wheat for his family ! ' The elements themselves combined to add to the gloominess of the times. On the 19th of May, 1780, occurred the 'dark day,' in which, in many places, it was necessary to light candles in mid-day. Birds ceased to sing, and fowls went to their roost. The following night, we are told, was intensely dark. By this event, it is said, many persons were awakened to seek divine protection. " But God had not forsaken his people in this place. The first year of Mr. Colby's ministry there was a revival of religion, and thirty were added to the church. The people of the Presbyterian society became interested in his preaching.^ Arrangements were made for him to preach in the Presbyterian house of worship and Congregational house alternately, four Sabbaths in each house, and brighter days appeared. By the advice of a committee of four ministers, two of the Presbyte- rian and two of the Congregational eiiurch, mutually chosen, the respective societies agreed to worship together, and support the minis- ter according to poll and estate." The final union into one church, however, did not bring the harmony anticipated, as the arrangement did not prove satisfactory to all, fully one half of the church, with the two deacons, not uniting with the " consociated" church, and withholding their support. Mr. Colby's iRev. Isaac WiUey, in Hist. Cong. Ch., Pembroke, pp. 14-6. 2 See Presbyterian Church, p. 260. BCCLESrASTICAL. 251 ministry was, however, qaiet and useful, till the diflflculties arose lead- ing to his dismission. The weighty advice of a council, called for the purpose, failed to reconcile and restore harmony, and in three years after, the public disquiet and withdrawal of support led to the dissolu- tion of the pastoral relation. During his ministry, ninety-nine were received into the church, twenty died, and eighteen left town, leaving a membership of one hundred and one. After Mr. Colby's departure, no effective efforts to secure a settled ministry appear to have been made for several years. Meanwhile various men supplied the pulpit more or less of the time. In 1805 a church was built on the street on the present site ; also the North Congregational, or Ambrose, meeting-house on the hill. The location of these houses occasioned much difference of opinion, and some strong feeling. Many, however, became tired of controversy, and out of regard for their families, sought to secure a faithful minister. In June, 1797, the Congregationalists and Presbyterians had voted to unite, and sixty-one signed a confession of faith prepared for tliem by neighboring ministers. About 1807, or 1808, a society was organized in the south part of the town, including some from adjoining towns, pledging to each other aid, according to ability, in the support of a minister. Ninety-eight thus pledged themselves as follows : Solomon Whitehouse, James Robertson, Nathaniel Head, Christopher Osgood, Joha Leonard, Edward Fuller, Robert Buntin, Anthony S. Stickney, Joseph Emery, Jr., William Kimball, Solomon Hutchinson, Joseph L. Foster, Benjamin Fiske, David Kimball, Jr., John Osgood, John Evans, Thomas Adams, Aaron Mansur, Joseph Emery, John Robertson, Jr., Moses F. ftile, Amos Gile, William Robertson, Jr., Rob'm Cochran, Simeon Carr, Samuel Head. Nathaniel Head, Jr., John Lewis, John Knox, 3d, Joseph Swett, Joseph Gale, Jacob Emery, Jr., Boswell Stevens, Nathaniel Dearborn, Thomas Shackford, Benjamin Jenness, Jr., Charles Fuller, Abel Reed, Joel Fox. Samuel Prescott, Nathaniel Emerson, Daniel Noyes, John Pillsbury, Timothy Ayer, Jeremiah Morgan, Jr., Thomas Emery, James Bunten, John Bowen, Daniel Swan, Andrew Bunten, Eliphalet Kimball, Benjamin Noyes, Benning Noyes, Enoch Holt, William Holt, Benjamin Holt, Enoch Noyes, William Brown, William Kimball, Jr., Charles Flanders, Moses Haseltine, John Baker, Samuel Noyes, Nathaniel Head, Jr., Jacob Emery, Matthew Gault, Philip Sargent, John H. Merrill, John Thompson, Timothy Barnard, Robert Moore, Asa Robinson, Trueworthy Dudley, John Carleton, John Farnura, Nathan Flanders, David Farnuni, John Favour, Richard Welch, Stephen Noyes, Josiah Rowell, Timothy Hall, John Man, Robert Trickey, 252 HISTOEY OF PEMBROKE. Reuben Head, Benjamin Gushing, James Brown, Andrew Robertson, Andrew Robertson, Jr., John Jennes, David Kimball, Samuel Emery, Thomas Kimball, Jr., William Haseltine, Joseph Seavey, Jonathan Hutchinson, Daniel Baker, Richard Foster. This was an important movement, and productive of good. Shortly after a call was given to Mr. Abraham Burnham to settle with them, at a salary of $500 per annum, and $200 as a settlement, according to the custom of the times. Mr. Burnham accepted, and was duly ordained pastor of the church, March 2, 1808. It was understood that he should occupy the south meeting-house, but the people in other parts of the town proposing to unite with them in his support, asked to have him preach a part of the time in their house. This he did for many years. Pembroke, Concord, Bow, Hooksett, Chester, and Allenstown fur- nished supporters and an audience. His church numbered flfty-four. We give a list of names, from the records, of those belonging to the parish in 1799, though some were residents of adjoining towns : James Cunningham, Maj. Samuel McConnell, Samuel McConnell, Jr., Ezra Kimball, James Fife, Jr., Samuel Mann, John Mann, James Fife, Isaac Morrison, Jeremiah Wardwell, Isaac Wardwell, Abial Wardwell, William Fife, Robert Fife, James Robertson, Nathaniel Ambrose, David Lovejoy, Chandler Lovejoy, John Knox, Jr., David Simpson, Joseph Simpson, John Simp.son, David Simpson, Jr., Andrew Farmer, Andrew French, Nathaniel Holt, James M. Fife, Jonathan Simpson, Capt. S. Whitehouse, Arthur Rogers, Thomas Cochran, Xehemiah MoDaniel, Widow Lid'a McDaniel, Nathaniel Martin, Lt. Samuel Cochran, Daniel Cochran, William Cochran, Samuel Cochran, Jr., Jacob Edes, Benjamin Piper, Dea. Joseph Emery, Samuel Emery, Joseph Emery, Jr., Ensign John Ayer, Timothy Ayer, Widow Joan Lucas, Samuel Daniel, Caleb Whitney, Jacob Emery, Jr., Widow Mary McDaniel, David Kimball, Jr., Thomas Kimball, Daniel Knox, Trueworthy Dudley, William Knox, James Knox, Joseph Cochran, Dea. James Mann, Frederick McCutchen, Daniel Robinson, Charles Flanders, David Cross, Christopher Osgood, William Morgan, Daniel Baker, Jeremiah Morgan, John Jenness, Dea. David Kimball, William Kimball, Caleb Foster, Caleb Foster, Jr., Thomas Adams, Capt. Asa Robinson, John Carlton, Lt. Samuel Noyes, Benjamin Fisk, Jonathan McCoy, Andrew Robertson, Lt. Joseph Swett, Anthony Stickney, John Johnston, Richard Bartlett, Sher'ah Eraei-y, John Knox, Jonathan Hutchinson, Francis Doyen, Nathaniel Doyen, John H. Nickson, Robert Moore, Mitchell Moore, Daniel Moore, Daniel Mann, Enoch Moore, Johathan Elliot, Jr., Jonathan Elliot, Matthew Hemphill, Jeremiah Doe, Cullemore, William Brown, Jr., James Brown, Nathaniel Head, Lt. Matthew Gault, Congregational Chukcii, Pembkoke Stkeet. ECCLESIASTICAL. 25a Joseph Rowel], Theodore Shackford, Samuel Webster, Capt. Robert Bunten, Lt. James Bunten, Lt. Philip Sargent, Lt. John Leonard, Jr., John Leonard, Robert Davis, Benjamin Noyes, Lt. Enoch Noyes, Enoch Noyes, Jr., Abner Noyes, Enoch Alexander, Lt. David Farnura, Elisha Hutchinson, Dea. Isaac White, John Carter. Capt. John Thompson, John Garven, Jr., William Garven, John Robertson, Jr., James White, John Robertson, James Robertson, Eben Robertson, William Robertson, Lt. William Robertson, Joseph Baker, James Baker, Amos Swett, Lt. Samuel Gault, David Morgan, Dea. James Robertson, John Robertson, William Robertson, Lt. John Baker, Hacket. May 5, 1806, a committee was chosen by the proprietors of the Congregational meeting-house to frame a constitution, consisting of Nathaniel Head of Chester, Lieut. Enoch Noyes of Bow, Dr. Thomas Adams, Capt. Asa Robinson, Capt. David Kimball, Capt. Samuel Cochran, Capt. Solomon Whitehouse, Ens. David Norris, and Joseph Emery. Jr. The result of their labors was the following constitution, accepted June 2 : Article 1st — It shall be a Congregational meeting-house, and the Presbyte- rians are to have equal privilege in every respect with the Congregationalists. Article 2nd — We agree to be in fellowship with all denominations of Chris- tians in regular standing. Article 3rd — Every proprietor that now is or shall be a proprietor shall have equal privilege in said house agreeably to the Constitution of the State of New Hampshire. Surely no one could reasonably find fault with the fairness and lib- erality embodied in such expression. In 1815, on petition, they became a legal body by the passage of the following act of incorporation by tlie General Court : State of New Hampshire. In the year of our Lord one thousand eight hundred and iifteen. An Act to incorporate a Congregational Society in Pembroke. Section I. Be it enacted by the Senate and House of Represent- atives in General Court convened, That Boswell Stevens, Daniel Knox, Timothy Barnard, Matthew Gault, Isaac Morrison, Nathan- iel Ambrose, Jacob Emery, Jr., Thomas Kimball, Abel Blanchard, Jeremiah Morgan, Jr., John H. Merrill, James Fife, John Knox, Anthony S. Stickney, Thomas Kimball, Jr., -John Noyes, Richard Whittemore, Beniamin Fisk, Samuel Shaw, Jr., Samuel Shaw, Joseph Swett, Reuben Head, Samuel McConnell, Benjamin G. Boardman, Christopher Osgood, William Robertson, David Kimball, Benjamin Cushing, Moses Haseltine, John Thomp- son, Joseph Gale, Daniel Ames, Joseph Emery, David Kimball, Jr., Nathaniel Blood, Timothy Hall, Stephen Fife, William Holt, Nathan Holt, James M. Fife, John Parker, Jr., John Ladd, John Parker, Obadiah Shattuck, Benjamin Parker, Bailey Parker, Jeremiah Fife, William Fife, Robert Fife, Edmund Holt, David Holt, Seth B. Newell, Benjamin Holt, Richard Lakeman, Nathan- ] Seal I 254 HISTORY OP PEMBEOKE. ieL Lakeman, Richard Holt, David Ambrose, Daniel Holt, Henry Knox, Thomas Knox, James Mann, John Mann, John Knox, Jr., Josiah Hackett, Jacob Cochran, David Lovejoy, John Austin, Samuel Gawen, Samuel McCon- nell, Jr., Daniel M. Moore, Robert Moore, Thomas Brickett, Jr., Jonathan Hutchinson, David Webster, Solomon Whitehouse, William Abbot, Jr., Ed- ward Kimball, John Simpson, Moses Head, John Kimball, John Holt, Nathan Holt, Jr., Stephen Holt, Jr., Jonathan Elliot, Stephen Hacket, Dudley Clifford, JacolD Elliot, Stephen Chickering, Trueworthy Dudley, Clement Noyes, Eli- phalet Kimball, William Haseltine, John Leonard, William Simpson, Timothy Ayer, Stephen Holt, Timothy Gile, John C. Kimball, Samuel Whitehouse, Jacob Emery, John Osgood, Leonard Pratt, William Kimball, Elliot Payson, Phebe Bartlett, Jesse Gault, Nathaniel Head, Benjamjn Moore, Pelatiah El- liot, James Robertson, Haynes Farnum, Robert Moore, Jr., Daniel Moore, Hugh K. Moore, Jeremiah Edmunds, Edward Fuller, James Brown, and Sarah Adams, inhabitants of the towns of Pembroke, Chester, Allenstown, and Bow, with such other inhabitants of either of said towns as may hereafter become members of said Society, be, and they hereby are made and erected into a body politic and corporate, to have continuance and succession forever, by the name and style of " The Congregational Society in Pembroke " and by that name may sue and be sued, plead and be impleaded, prosecute and defend to final judgment and execution, and hereby are vested with all the powers and privileges incident to corporations of a similar nature; and may enjoin penalties of disfranchisement, make, have and use a common seal, and the same at pleasure may break, alter and renew; may make, purchase and receive subscriptions, grants and donations of real and personal estate, not exceeding four thousand dollars, for the use and benefit of said association ; and may or- dain and enforce such by-laws and ordinances as to them shall appear proper for the regulation and government of said Society: provided such by-laws and ordinances are not repugnant to the constitution and laws of said State. Section II. And be it further enacted. That the meetings of said Society for public and religious worship shall be holden one half of the time at the south, and the other half of the time at the north meeting house in said Pem- broke, until three fourths of the members of said Society shall otherwise direct. Section III. And be it further enacted. That said corporation be, and they hereby are authorized and empowered to keep in repair the two Congregational meeting houses now standing and being in said Pembroke, and to erect, build, finish and keep in repair at any future period, a house or houses for public and religious worship; and may assess, and collect taxes for said purpose, and for the support and maintenance of the gospel ministry. Section IV. And be it further enacted. That the first meeting 'of said Soci- ety shall be holden in said Pembroke on the first Monday of August next, at two o'clock in the afternoon, and warning thereof shall be given by a notifica- tion to be posted up at the aforesaid two meeting houses in said Pembroke under the hands of Boswell Stevens, Daniel Knox and Isaac Morrison, Es- quires, or either two of them, at least fifteen days prior to said meeting, who shall preside in said meeting until a moderator shall be chosen ; at which or any subsequent meeting duly notified and warned, said Society may choose by ballot a clerk, treasurer, three assessors and a collector, with such other oflScers as may be thought necessary for managing the concerns of the corporation ; all of which officers shall be duly sworn, and continue in office until others are elected and sworn in their steads ; and fill up such vacancies as may happen in said offices, and transact any other business, except the raising of money which shall always be done at the annual meeting of said Society, and at no other time; at which annual meeting thejr shall vote to assess and collect all sums of money proper for carrying tiie designs of the corporation into execution, and for defraying the contingent expenses of the same. Section V. And be it further enacted. That no person shall be considered as a member of said Society unless he or she .shall sign his or her name in a book containing a copy of this act, to be kept by the clerk of said Society for ECCLESIASTICAL. 255 that purpose, and any person who may, at any time, desire to withdraw from the Society, and who shall give notice to the clerk thereof of such his desire in writing by him subscribed, and shall actually join some other Parish, Society or Denomination of. Christians, shall be discharged and exempt from all the expenses and liabilities incurred by becoming a member of the corporation granted by this act: Provided nevertheless, that such person shall not be dis- charged from the payment of any monies which shall be assessed at the time ■of his giving notice as aforesaid. Section VI. And be it further enacted. That the annual meeting of said Society shall be holden on the Monday following the second Tuesday of March. Section VII. Provided nevertheless, and be it further enacted. That noth- ing contained in this act shall be so construed as to aiiect theiproperty of pro- prietors of either of said meeting houses who are not members of said Society. This act was approved by J. T. G-ilman, governor, June 26, 1815. During Dr. Burnham's ministry of forty-three years, 303 on confes- sion, and 120 by letter, were added to the church. He baptized 654, officiated at 650 funerals, and solemnized 604 marriages. Revivals occurred in 1814, 1816, 1819, 1826, 1831, 1832, 1834, and 1835, in- creasing the number of the church to 240. He was deeply interested in everything concerning the intellectual, moral, and spiritual welfare of the people, and wielded an influence not yet outgrown. He was dismissed November 20, 1850. The same day Rev. John H. Merrill was installed pastor, and dis- missed August 7, 1853. Rev. Robert Crossett followed, beginning labor July, 1853. He was installed March 16, 1854, and health fail- ing, closed service October 8, 1855. Rev. Lewis Goodrich began labor May 24, 1856. He was installed May 13, 1857, and continued pastor till 1865. During his ministry upwards of 100 professed conversion, and some fifty united with his church. After him, Rev. N. F. Carter supplied the church one year, from August 1, 1865, during which time there was special religious interest, with several conversions among the young. Rev. Benjamin Merrill began labor November 25, 1866, and contin- ued for three and a half years. A revival followed his earnest and faithful service, and fifty-three were received to the church. Rev. Lyman White was acting pastor from April, 1871, to Septem- ber, 1876. He multiplied his labors throughout the town, and secured the genera,l confidence of the people. Rev. Edward P. Stone followed as acting pastor from 1875 to 1877. Rev. Cyrus M. Perry succeeded hiro, laboring from 1877 to 1879. Rev. Cassander C. Sampson began labor October, 1879. He was ordained pastor May 18, 1881, and dismissed February 24, 1885. He gained a warm place in the affections of his people, and his departure to a new field of labor was deeply regretted. Rev. Franklin P. Wood was acting pastor one year from April, 1885. 256 HISTORY OF PEMBROKE. Eev. James Edwin Odlin succeeded him, laboring one year, from April, 1886. Following him, Eev. Arthur N. Ward was acting pastor from April, 1887, to 1889. Rev. Edward P. Tenney, from June, 1891, to April, 1893. Rev. Paul E. Bourne followed him, beginning service August 1, 1893, and has so continued to the present time, with the promise of a fruitful pastorate. This church, whatever have been its imperfections, has done much to shape the public sentiment of the town, and the character of its citi- zens. It has raised up many able and worthy men, who have gone out from its fold to impress themselves for good upon the world. We are not able to give a full list of those who have served it as deacons, but the following are known to have held the office, some of them for many years : Noah Johnson, Elias Whittemore, Joseph Baker, Nathaniel Lakeman, Chandler, David Lovejoy, John Chickering, Joseph Emery, David Kimball, Jacob Emery, Moses Haseltine, Joseph Gale, Nathan- iel Blood, Dr. Josiah Kittridge, Francis Vose, Dr. Parsons Whidden, Edward Kimball, William L. Morse, Brainerd Gile, and Isaac Walker, the last two now in office. A Sunday-school was established in the early part of Rev. Mr. Burnliam's ministry, the society for the improvement of the morals of the town, which had a vigorous existence for some years, having been merged into it, — and has continued with commendable success till the present. A Young People's Society of Christian Endeavor was organized May 22, 1889, with the following officers: President, Isaac Walker; vice- president, Charles Gile ; recording secretary, Blanche Walker ; corre- sponding secretary, Millie K. Gile; treasurer, Arthur Walker; lookout committee, Charles A. Gile, Charles Holt, H. A. Boomhewer ; prayer- meeting committee, W. H. Thompson, Millie K. Gile, Abbie B. Lang- maid ; social committee, Vesta G. Fowler, Blanche Walker, Sue E. Morgan ; flower committee, Lucy Little, Lottie Gile, Mrs. Alice Mor- gan. The original membership was thirty-two, with subsequent increase. The present churoh edifice was erected in 1836, on the same spot as the old one, at a cost of $3,568.33. In 1871, it was improved at an ex- pense of $1,757.22, and dedicated September 1. The same year a new library and new singing books for the Sabbath school were obtained. In 1881 the church edifice was still further improved at a cost of $1,525.04. Early in the century, a bell was hung in the tower, but proving un- ECCLESIASTICAL. 257 satisfactory, when the new church was built in 1837 the present one was put in its place. The first church organ was secured largely through the endeavors of James Wilson. The present one was purchased in 1883, at a cost of $1,154.22, and proves very satisfactory. The following have remembered the church in the way of benefaj^ tion : Mrs. Mary A. Holt, Mrs. Betsey Whitehouse, and McConnell Moore, of Pembroke, Justin S. Ambrose, and Mrs. Emily P. Eayrs, of Boston, Mass. The North, or Ambrose, meeting-house on the hill was constructed of the timber of the Presbyterian edifice, and afterwards used in the erec- tion of the Gymnasium. The building of every one of the three Con- gregational meeting-houses, and also the Presbyterian, was the result of controversy. Some of the people of Pembroke from its earliest settlement were of Scotch Irish descent, and strongly attached to the Presbyterian pol- ity. Religious persecutions in Ireland led them to leave their native land for America, that they might here enjoy in peace the faith and worship of their fathers. This, in some measure, accounts for their tenacious adherence to their denominational forms. Some of them first settled in Londonderry, about a dozen years before their removal to Pembroke, and some in other places. With such strong denom- inational preferences, their remonstrance against the settlement of Rev. Mr.Whittemore as minister of the town, as before stated, was only the natural outcome. As their own forms of worship were very dear to them, and Mr. Whittemore was supported by a tax of the town, they were not satisfied to pay for a minister not of their own church. For this reason, they decided to have a minister of their own faith, as soon as their number was large enough to warrant it. In accordance with this decision, the way opening, in 1760, they called Rev. Daniel Mitchell to be their pastor, and he was ordained as such in December, 1760, at a salary of £37, 10s., and paid by a tax upon nearly one hun- dred persons. A little more than two years after. Rev. Mr. Whittemore having sued the town for a heavy arrearage of salary and recovered judgment in his favor, they, taxing themselves to pay their own minister, and only enjoying his services, were unwilling to be assessed, as legally obligated, to pay their share, and through their agents petitioned the General Assembly to be relieved from so doing, as follows : Petition of David Connor and Thomas McLucas relative to Ministerial Affairs .- addressed to the General Assembly, Jan. 14, 1 763. Shews, That the Rev* M'' Aaron Whittemore as Minister of said Parish by the Con- sideration of the Justice of his Majesty's Super' Court of Judicature, lately 17 258 HISTOKY OP PEMBROKE. recovered judgment against the Inhabitants of said Parish for the Sum of near three thousand pounds of old Tenor, as an Arrearage of Salary for about twenty months from the time of bringing his Action, due to [words torn off]. That at the time said Parish was Incorporated, many of the Inhabitants were Presbyterians bred up according to the form of the Kirk of Scotland, who the' they joined with the Congregationalists, when they coud not obtain and Support a Minister of their Own Sentiments in these matters, yet always Intended as soon as a sufficient number of that Denomination were settled in jthe Parish to settle a minister of their own, One who was Educated in and professed the Principles of the said Kirk, and accordingly for more than Seven Eighth's of the said time, they had such a Minister, who has continued with them ever since, and is Ordained according to the form aforesaid — That it has been Resolved by the Legislative Authority of this Prov'> and often Deter- mined by the Executive Courts, that the Presbyterians living in any Parish where the Settled Minister is a Congregationalist, attending Divine worship according to their own way, (either in their own Parish or Elsewhere,) are by the Law of the Province, exempted from paying towards the Support of such Minister, as well as the Members of the Church of England or the Quakers — That the sum Recovered as aforesaid is Intirely for the Ministers Service of which the Presbyterians in Pembroke had not the benefit, excepting about two Months, and Many of them who have settled there since, not so much as that but having a Minister of their own, all the Rest of said time, are Clearly within the Exemption and Saving of the Law aforesaid ; and tho" the Judg- ment aforesaid, was recovered agt the Inhabitants in General, (it not being the Pla'' business to Distinguish those Exempted from the rest, for if there had been fifty Quakers there tho Action and Judgment would have been in the same form against the Inhabitants, and yet in that Case nobody woud have tho't such Quakers Liable to pay towards Satisfying the Judgment,) yet the said, Presbyterians conceive they Ought not to pay, for any more than that proportion of time, while they attended M"' Whittemore's Ministry, which they are willing to do, and for more they humbly Conceive they should not be Subjected by Law — but as many trials in that way, would tend to the Ruin of the Parish, they desire to prevent it by some Amicable and Summary Method — and tho Such an Equitable assessment might be made, by the Select men, yet being parties and Interested, as it woud be extremely Difficult for them to be Impartial, so few woud be satisfied and acquiesce, with what they shoud do in that matter — ^^Wherefoie your petition" in behalf of their principals. Humbly pray, that some suitable disinterested Persons, of some other Town or Parish, may be Authorized to Assess said Sum, (which is yet to be Raised,) on the Polls and Estates of the Inhabitants aforesaid, and to adjust and Assess the proportion of the said Presbyterians in Equity, according to the time they Respectively sat under M' Whittemore's Ministry, after the Incor- poration aforesaid, or the time of his Settlement after it — and that each Society may for the future be Considered as a Distinct Parish, and Independ' of One Another, as to the Support of the Gospel Ministry And that your Petition'^ may have leave to bring in a bill accordingly and they will as Duty bound Ever Pray &c — ^ David Connor ) „.„„t,, Thomas "-"Lucas \ ^§®°'^'' This petition was duly presented to the House of Kepresentatives, and on June 2, 1763, the petitioners were granted the privilege of bringing in a biU. The Council concurred with the following amend- ment : In Council June 3* 1763. Read and Concurred with this Amendment that the Presbiterian party pay their Proportion of Judgment Recovered by M"' IN. H, Town Papers, Vol. XIII, pp. 156-8. ECCLESIASTICAL. 259 Whittemore till they had a Minister Settled by the Presbytery, which is three months and whereas the Parish have Voted to Raise by Tax a Sum of Money to oppose the Prosecution of these affairs, which was as it appears in favour of the Presbiterians, that what ever sum this may amount to, the Congrega- tional party to be exonerated from — , In response to a petition sent to the General Court by certain inter- ested persons, "a Bill to exempt y" Inhabitants of the Parish of Pembroke who are Presbyterians from paying towards the support of y^ Congregational minister there & to give them power to raise money to supp' their own minister," was passed December 17, 1763.^ The following is the full text of the enactment : Anno Regni Regis Georgii Tertii magnea Brittanicea, Franciea Hiberniea Quarto. an act to exempt the Inhabitants of the Parish of Pembrook who are Pres- byterians from paying towards the Suport of the Congregational minister there and to give them power to Raise Money to Suport their own minister Whereas there are a number of the Inhabitants of said Parish who where Bred up in the principals of the Kirk of Scotland that have petitioned the General Assembly Representing that they had settled a ministei' of the Gospel in their own way and praying that they might be exempted from paying to the Suport of the Congregational minister their and Be Invested with author- ity to Rais taxes on their own party for the Suport of their own minister of which Due notise has Been given and the partys heard theron and it appearing to tend to the peace of said Parish that said Partys should Be Destinct with Respect to their Ecclesiastical affairs & Therefore Be it enacted by the Governour Counoile and Assembly that all persons Living in said Parish of pembrook who Belong to the Presbyterian Congre- gation and asembly there or Shall be Joyned to that Society touching the maters aforesaid shall be and hereby are Exempted and Exonerated from pay- ing towards the Suport of the Congregational minister of Said Parish exsept- ing only for three months which is the time of setleing said Congregational minister before said Presbyterian minister was settled for which time the said Presbyterians are to pay their proportion according to their Estats and ability as in other Publick Charges — and the said Presbyterian Society is hereby Incorporated into a separate Parish as to their Ch nrch affairs and what Con- serns the Suport and maintainance of the Gospel ministry in their own form with all Circumstances and Incidents Relative to that matters and are Invested with the same power of any other Parish for that Purpose and Lieut. Thomas mcLukes is hereby authorised to call the first meeting of Said Society Giving the Customary Nottise in such Cases and whereas it appears that a sume of money was voted in said Parish of Pembrook to Defray a suit at Law Brought by the said Congregational minis- ter for his Sallary which Defence was principly made and Carryed on by said Presbyterians therefore it is hereby enacted that the said sume amounting to twelve hundred pounds old tenner be paid by said Presbyterians only and in all other Respects not Particularly mentioned in this act the said Parish of Pembrook shall be and Remain as before the Passing thereof — The act was signed by Theodore Atkinson " Junier Sec'"^" and ap- proved by Benning Wentworth, Governor. In carrying out the provisions of the above act, a difl9culty arose as to the just apportionment of the sum to be assessed. This led Isaac White, for the Congregationalists, to petition, as before stated, the 1 N. H. Provincial Papers, Vol. VI, p. 884. 260 HISTOKY OF PEMBROKE. General Assembly to appoint a committee from some other town to make the assessment. An act was passed in his favor September 3, 1767. This was not satisfactory to the Presbyterians, from the fact that they had paid, as they claimed, all their just dues, and had no one of their number present, at the time of the passage of the act, "to contradict and disprove the Capital facts therein alledged." This was the occasion of the following petition : Petition of Jn° Bryent agent for the Presbyterians of Pembroke. Province of > To His Excellency John Wentworth Esq' Governor New Hampshire ) and Commander in cheif in & over said Province, The hon^s His Majesty's Council and The House of Representatives in General Assembly Conven'd Aug' 2-i* 1768. The Humble Petition of John Bryent of Pembroke in said Province Esq' agent for the Presbyterean Society in said Pembroke Shewetk That by An act of the General assembly of said Province in the 4"' year of His Majestys Reign George the third among other things it was enacted " that all Persons then living in Pembroke belonging to the Presbyterian Congi-egation there or that should be joined to that Society hereafter Shou'd be exempted & exonerated from paying towards the Support of the Congregational Minister, of said Pembroke;" excepting only for three months, which was the Time of settling the Congregational Minister before any Presbyterean Minister was settled there ; for which time the said Presbyterean Society were to pay their Proportion according to their Estate & ability, as in other public charges. — And it was further Enacted by the authority afores"* that the said Presbyte- rean Society Shou'd pay the sum of Twelve hundred Pounds old Ten' being a Sum voted in said Pembroke to defray the charges of a Suit at Law bro'ght by the Congregational Minister there for his Salary before due — And said Presbyterean Society were then in & by the same act incorporated into a Separate Parish as to their Church affairs and as to the Support and main- taining the Ministry in their own form as in and by said act it will more fully appear. And your Petitioner's Constituents Afterwards by an Assessment made upon them for the Residue of said Twelve hundi'ed Pounds which they , had not paid before the Passing said Act (the Major Part thereof being before paid) under the hands and Seals of William Moore and Isaac White Select- men of and for said Pembroke for the year A. D. 1765 had the residue of said Sum collected from them for the Payment of said Law Suit, And by Another Assessment under the hands and seals of Ephraim Blunt Will'° Moore and Isaac White Selectmen of said Pembroke for the year 1764 y Pef' Constitu- ents were obliged to pay the other Sum ordered in said act to be paid by said Constituents to the Congregational Ministry of said Pembroke for said three months' Preaching That Isaac White in the Name of the Congregationals of Pembroke after the Payment of said Sums by the said Presbyterean Society to the said Congregationals in Manner afores* did Petition the said General Assembly; setting forth among other things contain'd said Petition, "That the said Sums above mentioned were then unpaid and that Particular Persons had given their Security for Paytnent of the Same with Interest which Sev- eral Sums amounted to one hundred and twenty Pounds lawful money besides several years Interest, which ought to be assessed on Part of the Inhabitants of said Pembroke only" Meaning your Petition" Constituents. Your Peti- tioners Constituents As Soon as they were served with a Copy of said last mentioned Petition they chose Capt. Thomas Lucas as their Agent to appear in their Name and oppose the Prayer of said Petition; who attended two Sessions of the said General Assembly and said Petition not being acted upon at either return'd home at the third Session of said Assembly the said Lucas was accidentally or Providentially hindered from Attending at which Session ECCLESrASTICAL. 261 the Petition passed in favor of the Petitioners without any of said Constitu- ents being present to contradict and disprove the Capital facts therein alledged — In Consequence of which an Act was passed thei-ejupon to levy and collect of the said Constituents the same sum of money they had before paid in Manner afore mentioned. The Committee impowered by said Act to Assess said Sums have assessed said Constituents for the Same. Wherefore your Pet' Humbly prays in behalf of his said Constituents, That your Excel- lency and Honors would in your great Wisdom exempt and exonerate them from the Payment of any Part of the Several and respective sums assessed on them by said Committee. — That you would order y' the Collection of said Tax might be suspended in the mean Time, or in any other Way relieve said Constituents from the grievous and insupportable Burden they labor under. And your Petit' in Duty bound shall ever pray.i Aug. 25"' 1768 JN" BRYENT, Agent for the Presbyterean Society Whether or not this prayer of the petitioner was granted, we are un- able to state definitely, but probably it was. Mr. Mitchell continued his labors till his death in 1776. He is sup- posed to have been an able and faithful minister of the gospel. His house of worship stood on an eminence south of the house of Mr. Trueworthy D. Gault on the west side of the street, nearly opposite the house of Frank T. Cheney. Religious services were probably held in the house for nearly, or quite, twenty years, with more or less reg- ularity. Many attempts made to unite with the Congregationalists in the support of a minister were unsuccessful, till June 1, 1797, when the respective churches, after long consideration, voted themselves into one "consociated church." This was brought about during the ministry of Rev. Zaccheus Colby of the Congregational church. He so succeeded in interesting tbem, tiiat they soon became warmly attached to him, and were ready to acknowledge him as their pastor, and con- tribute to his support. Rev. Mr. Mitchell was the only settled pastor of the Presbyterians. He was one of nine, out of 102, who could not violate his allegiance to the King of England and pledge himself " at the risk of life and fortune, to oppose with arms the hostile fleets and armies of England." The following served as deacons in the Presbyterian church : James Moore, Thomas Robinson, John Mann, James Robertson, Samuel Webster, Isaac White, and William Cochran. Of these, James Robert- son served the "consociated church." He was associated with Dea. David Kimball and Dea. Joseph Emery of the Congregational church. The following account of the beginning of Methodism in Pembroke is mainly from a manuscript wliose authorship is unknown to the writer : The first Methodi.st preaching in Pembroke was by Rev. James Cochran, a local preacher from Vienna, Me. In 180i he sent word to his brother, Col . IN. H. Town Papers, Vol. IX, pp. 661-3. 262 HISTORY OF PEMBEOKB. Cochran of Backstreet, that he was coming to Pembroke, and would preach to' the people if he would cause a notice to be given. Col. Cochran remarked to his family that hs would have the meeting at his own house, and then if his brother should prove to be one of the " bawling Methodists " that he had heard of, he could bawl as loud as he chose, and it would be nobody's business. The preacher came, the house was filled, he preached with power, and several were convicted and converted. Among them was Robert Martin. Mr. Coch- ran soon left for home, but Mr. Martin went to Poplin, now Fremont, to a quarterly meeting for the purpose of requesting Rev. George Pickering, the presiding elder, to send a minister to Pembroke the next year, which was close at hand. His request was granted and Rev. David Batchelder being appointed to the Poplin Circuit, made Pembroke one of his three preaching places, Pop- lin and Sandown being the other two. Mr. Batchelder formed the first class in Pembroke in the northeast part of the town, consisting of the following persons: Robert Martin, Mehitable Fowler, Lydia Abbott, Abigail Martin, John Kelley, Joshua Phelps, Nancy Sargent, Benjamin Fowler, Rachel Kelley, Hannah Phelps, Elizabeth Frye. The class was formed in 1804, and Robert Martin chosen leader. In 1805 Pembroke was connected with the Northfield Circuit, and Rev. Caleb Dustin appointed preacher. The same year the first quarterly meeting ever held in the town occurred at the old Presbyterian Meeting House on the main street, with Rev. John Broadhead, presiding elder. The old church at this time was unoccupied, as Congregationalism had now about completed its triumph over Presbyterianism. Consent had been obtained for holding the meeting there, and the appointment extensively circulated through the surrounding country, but on Saturday night notice came from the elder of the church, that the meeting could not be held there, as they wished to have a prayer meeting on the Sabbath. Rev. Mr. Broadhead replied that as the notice was extensively circulated, it could not be recalled and that they must go to the church on Sabbath morning, and, if there were insuperable objections, they would ad- journ to some grove near by, as he had preached the gospel to thousands in the open air and he could do it again, although it was then November. Ac- cordingly they went to the church on Sabbath morning, and what should they find there but one of the old deacons and several of his friends holding a prayer meeting; Some of the Methodists going quietly into the house found the poor deacon in tears. Mr. Martin, class-leader, said to him, " Why, Dea. R., what is the matter?" The deacon i-eplied, "It is hard for us to be turned out of our own house." Said Mr. Martin, " We do not wish to turn you out of your house, and we will give it up if it is really necessary, but as our arrange- ments are all made, it would accommodate us much to remain, and we shall be happy to have you remain, and we will worship God in peace together." Whereupon the deacon caught up the first hat he could get hold of, which proved to be not his own, and left the house upon a run, saying, '■ All who are on the Lord's side follow me." Some half a dozen followed suit, and went, it was said, to the Congregational Church, which was near, to hear a young col- legiate read a sermon, while the great congregation remained to hear Rev. Mr. Broadhead. The house was thronged, and it was a time of power and glory. The little society made considerable progress this year. Eev. Abner Clark was the first preacber that visited Suneook village, then called Pembroke village. He formed a small class there in 1810, with Nathaniel Nutting, leader. After a time it was discontinued, and not revived till 1840, under the inspiration of Eev. A. Folsom, who held the first meeting in the school house. This meeting was followed by one hundred others in succession, and resulted in a large number of conversions. What ma}' be called the formative period of Methodism in Pembroke MeTUODIST ChUBCII, SujifCOOK. ECCLESIASTICAL. 263 closed in 1837, when the church on the Hill was erected, and became the centre of its influence in the town. It will be of historic interest to the denomination to know that the hall of the "Gymnasium" which was built in 1840, was occupied for nine years as a preaching place. In 1841, Pembroke became a separate station of the Conference, and enjoyed the entire service of the pastor. Up to this time meetings were held in school houses in the north part of the town, and at Buckstreet. From 1837 to 1849, Methodism may be said to have passed tlie sec- ond period of its history in town. During this time it came to have "a local habitation and a name." It had two places of worship, a sta- tioned preacher, and a school recognized as under its patronage, giving it stability, and making evident it was nothing ephemeral. In 1849, a still further advance was made. Suncook became a regu- lar station, and a pleasant and commodious church edifice was built and dedicated September 13, under the pastorate of Rev. A. Folsora. In 1869, under the pastorate of Rev. A. C. Manson, it was enlarged to make room for twenty additional pews. This was followed by an ex- tensive revival, bringing into the church nearly one hundred new mem- bers. In 1870, a parsonage and vestry were built a few feet south of the church. These together with the churcii were burned on the night of October 10, 1882. It stood on Church street where now is the tene- ment house of Addison N. Osgood. The society immediately set about the building of a new church edi- fice on land successively owned by John Cochran, James Cochran, 3d, Christopher Osgood, Herman Osgood, and Matthew G. Emery, and later occupied by Daniel S. Jones, for a hotel. This in due time was completed, and dedicated July 6, 1884. The cost was about $15,000. A bell was placed in the tower. Rev. J. L. Felt is the present pastor. From another source we glean the following facts : A house and two acres of land where George W. Nixon now lives, was bought and owned as a Methodist parsonage. In 1793, Trueworthy Dudley deeded the same to Jacob Edes, and Mr. Edes, in 1800, to Mark French. As Mr. French bought another farm at Buckstreet in 1810, the inference is, he sold the above about the same time to an associa- tion of Methodists for a parsonage, and it was so occupied, a part of the time, at least, for ten, and perhaps twenty years, by the minister in charge. Afterwards it came into the possession of Cogswell Dud- ley, who deeded it in 1835 to Joanna Cofran. The one furnishing this information remembers when a Mr. Norris lived there, and when Rev. J. Templeton (1823) lived at North Pembroke. There were frequent changes of ministers, and meetings were oftener held in the school 264 HISTORY OF PEMBKOKB. house at North Pembroke than in any other part of the town. From 1830 to 1837, but few were held anywhere else. Meetings had been held at Backstreet a part of the time. Several attempts had been made to build a meeting house, but failed because those interested could not agree upon a satisfactory location. Finally in 1837, Stephen and Levi Baker agreed to give land for the purpose, and Joseph Baker, an unmarried brother, promised to sub- scribe $500 towards erecting the building. Joshua Baker, another brother, also made a subscription. Thus these four brothers furnished the lot and nearly, or quite, one fourth of the money needed to build the meeting house. Presumably but for them there never would have been a Methodist meeting house on the Hill. With propriety it might have been called the Baker Meeting house, as the old North church was called the " Ambrose Meeting house." After the regular place for holding meetings was changed to Pem- broke Street, and later, to Suncook, meetings were still held at the North Pembroke school house for several years, sometimes every Sab- bath, and sometimes only every other Sabbath, preachers coming from the Biblical Institute at Ooncord. We give below a complete list of the pastors from the beginning of Methodism in Pembroke, with years of service of each respectively, commencing in each case with the conference year. Where two and sometimes three are mentioned for a single year it is to be understood that in the earlier days the field was divided into circuits, and two or more were appointed to the same one, who followed each other in regular succession to the different preaching places : David Batchelder, 1804 ; Caleb Dustin, 1805 ; James Young, 1806 ; Hezekiah Field, 1807-8 and 1811 ; Lewis Bates, 1809 ; Abner Clark, 1810 ; Joseph Peck and Jacob Sanborn, 1812; Eichard Emery, 1813; Aaron Lummis, 1814; James Jacques, 1815 ; Noah Bigelow, 1816 ; Benjamin Bnrnham, 1817-18 ; John Lord and Elijah Spear, 1819 ; Damon Young and Ezra Goodwin, 1820; James P. Harvey, 1821 ; Jotham Horton and Ezekiel W. Stickney, 1822 ; J. Sanborn, H. Bullfinch, J. Templeton, and P. Ball, 1823 ; Ezekiel W. Stickney and David Culver, 1824 ; Moses Sanderson and William R. Stone, 1825 ; James B. H. Norris and Matthew Newhall, 1826; Nathan Howe, 1827-8; Joel W. M'Kee, 1820 ; James G-. Smith and Ezekiel W. Stickney, 1830 ; Orlando Hinds and Caleb Beede, 1831 ; Orlando Hinds, Eussell H. Spaulding, and Caleb Beede, 1832; R. H. Spaulding, John Wooster, and O. Hinds, 1833; Leonard Bennett, 1834 ; Caleb Fales, 1835 ; J. C. Cromack, 1836 ; W. J. Kidder and D. Jones, 1837 ; B. D. Brewster and J. C. Cromack, 1838; Samuel Norris, 1839; A. Folsom, 1840 and 1848-9; Lewis Howard, 1841 ; A. H. Worthing, 1842; James Pike, 1843-4; Warren ECCLESIASTICAL. 265 F. Evans, 1845-6 ; A. H. Fullerton, 1847 ; James Thurston, 1850-1 ; |. Elijah Mason, 1852 ; William Hewes, 1853-4; 0. H. Jasper, 1855-6 ; f George S. Barnes, 1857-8; Cadford M. Dinsmore, 1859-60: Nelson Green, 1861-2; Lewis Howard, 1863; Charles H. Chase, 1864-5; N. Culver, 1856-7 ; George W. Gurnsey, 1868 ; A. C. Manson, 1869- 70-1 ; James Noyes, 1872-3 ; C. W. Millen, 1874 ; Henry Dorr, 1875-6 ; S. C. Keeler, 1877-8-9 ; George W. Euland, 1880-1 ; Otis Cole, 1882-3-4 ; James Cairns, 1885-6-7 ; W. H. Turkington, 1888- 9-90 ; W. R. "Webster, 1891-2 ; Joseph L. Felt, 1893-4-. In 1863, the Baptist State convention, through its prudential com- mittee, instructed Rev. David Gage, its State missionary and financial agent, to establish services at Suncook. Accordingly a meeting was held in Suncook Hall, December 20, 1863. January 24, 1864, a Sun- day school was organized in connection with the regular service. Rev. David Gage supplied the pulpit personally, or by exchange, till a per- manent organization was effected. The meeting for organization was held at the house of J. W. Salter on May 11, 1865. There were present Jeremiah Austin and Mrs. Mary Austin, from the church in Bow ; Mrs. Angeline Robinson, from the Merrimack Street church, Manchester ; Mrs. Emeline B. French, from the church in Hopkinton ; Wyatt B. Knowles, from the Free Baptist church in Pittsfield ; and Mrs. Fanny Salter, joining on confession. After prayer by Rev. David Gage, the permanent organization was effected by the choice of W. B. Knowles, clerk. It was then voted to take the name of the Baptist Church of Suncook, and to adopt the Baptist Church Manual as its declaration of faith. After the organization, the religious experience of Henry Batchelder, I Miss Fanny B. Phillips, and Miss Annie L. Rand was heard, and they were accepted as suitable persons for the ordinance of baptism. At another meeting, May 27, at the same place, Lydia Webster was examined and accepted as a candidate for church membership. The following day the four were baptized according to the established usage i of the denomination. The church also voted the same day to call a council, June 14, 1865, .? to give public recognition to the new organization. The churches invited were the First and Pleasant Street Churches of Concord, the First and Second in Manchester, the churches in Nashua, Bow, Goffs- Iv town, and Hopkinton. At the assembling of the council for the formal recognition of the church, after organization and the usual preliminaries, the following order of service was observed : 1. Voluntary by the choir. 2. Reading the minutes of the council. i- 3. Reading of the Scriptures by Rev. C. W. Burnham of Hopkinton. 264 HISTORY OP PEMBEOKE. house at North Pembroke than in any other part of the town. From 1880 to 1837, but few were held anywhere else. Meetings had been held at Backstreet a part of the time. Several attempts had been made to build a meeting house, but failed because those interested could not agree upon a satisfactory location. Finally in 1837, Stephen and Levi Baker agreed to give land for the purpose, and Joseph Baker, an unmarried brother, promised to sub- scribe $500 towards erecting the building. Joshua Baker, another brother, also made a subscription. Thus these four brothers furnished the lot and nearly, or quite, one fourtli of the money needed to build the meeting bouse. Presumably but for them there never would have been a Methodist meeting house on the Hill. With propriety it might have been called the Baker Meeting house, as the old North church was called the "Ambrose Meeting house." After the regular place for holding meetings was changed to Pem- broke Street, and later, to Suncook, meetings were still held at the North Pembroke school house for several years, sometimes every Sab- bath, and sometimes only every other Sabbath, preachers coming from the Biblical Institute at Ooncord. We give below a complete list of the pastors from the beginning of Methodism in Pembroke, with years of service of each respectively, commencing in each case with the conference year. Where two and sometimes three are mentioned for a single year it is to be understood that in the earlier days the field was divided into circuits, and two or more were appointed to the same one, who followed each other in regular succession to the different preaching places : David Batchelder, 1804 ; Caleb Dustin, 1805 ; James Young, 1806 ; Hezekiah Field, 1807-8 and 1811; Lewis Bates, 1809; Abner Clark, 1810 ; Joseph Peck and Jacob Sanborn, 1812 ; Richard Emery, 1818 ; Aaron Lummis, 1814 ; James Jacques, 1815 ; Noah Bigelow, 1816 ; Benjamin Burnham, 1817-18 ; .John Lord and Elijah Spear, 1819 ; Damon Young and Ezra Goodwin, 1820 ; James P. Harvey, 1821 ; Jotham Horton and Ezekiel W. Stickney, 1822 ; J. Sanborn, H. Bullfinch, J. Templeton, and P. Ball, 1823; Ezekiel W. Stickney and David Culver, 1824; Moses Sanderson and William R. Stone, 1825 ; James B. H. Norris and Matthew Newhall, 1826 ; Nathan Howe, 1827-8 ; Joel W. M'Kee, 1820 ; James G-. Smith and Ezekiel W. Stickney, 1830 ; Orlando Hinds and Caleb Beede, 1831 ; Orlando Hinds, Russell H. Spaulding, and Caleb Beede, 1832; R. H. Spaulding, John Wooster, and O. Hinds, 1883; Leonard Bennett, 1834 ; Caleb Fales, 1835 ; J. C. Cromack, 1836 ; W. J. Kidder and D. Jones, 1837; B. D. Brewster and J. C. Cromack, 1838; Samuel Norris, 1839; A. Folsom, 1840 and 1848-9; Lewis Howard, 1841 ; A. H. Worthing, 1842; James Pike, 1843-4; Warren ECCLESIASTICAL. 265 F. Evans, 1845-6 ; A. H. Fullerton, 1847 ; James Thurston, 1850-1 ; Elijah Mason, 1852 ; William Hewes, 1853-4 ; 0. H. Jasper, 185i-6 ; George S. Barnes, 1857-8 ; Cadford M. Dinsmore, 1859-60 ; Nelson Green, 1861-2 ; Lewis Howard, 1863 ; Charles H. Chase, 1864-5 ; N. Culver, 1856-7; George W. Gurnsey, 1868; A. C. Manson, 1869- 70-1 ; James Noyes, 1872-3 ; C. W. Millen, 1874 ; Henry Dorr, 1875-6; S. C. Keeler, 1877-8-9; George W. Ruland, 1880-1; Otis Cole, 1882-3-4 ; James Cairns, 1885-6-7 ; W. H. Turkington, 1888- 9-90 ; W. R. Webster, 1891-2 ; Joseph L. Felt, 1893-4-. In 1863, the Baptist State convention, through its prudential com- mittee, instructed Rev. David Gage, its State missionary and financial- agent, to establish services at Suncook. Accordingly a meeting was held in Suncook Hall, December 20, 1863. January 24, 1864, a Sun- day school was organized in connection with the regular service. Rev. David Gage supplied the pulpit personally, or by exchange, till a per- manent organization was effected. The meeting for organization was held at the house of J. W. Salter on May 11, 1865. There were present .Jeremiah Austin and Mrs. Mary Austin, from the church in Bow ; Mrs. Angelina Robinson, from the Merrimack Street church, Manchester ; Mrs. Emeline B. French, from the church in Hopkinton ; Wyatt B. Knowles, from the Free Baptist church in Pittsfleld ; and Mrs. Fanny Salter, joining on confession. After prayer by Rev. David Gage, the permanent organization was effected by the choice of W. B. Knowles, clerk. It was then voted to take the name of the Baptist Church of Suncook, and to adopt the Baptist Church Manual as its declaration of faith. After the organization, the religious experience of Henry Batchelder, Miss Fanny B. Phillips, and Miss Annie L. Rand was heard, and they were accepted as suitable persons for the ordinance of baptism. At another meeting. May 27, at the same place, Lydia Webster was examined and accepted as a candidate for church membership. The following day the four were baptized according to the established usage of the denomination. The chnrch also voted the same day to call a council, June 14, 1865, to give public recognition to the new organization. The churches invited were the First and Pleasant Street Churches of Concord, the First and Second in Manchester, the churches in Nashua, Bow, Goffs- town, and Hopkinton. At the assembling of the council for the formal recognition of the church, after organization and the usual preliminaries, the following order of service was observed : 1. Voluntary by the choir. 2. Reading the minutes of the council. 3. Reading of the Scriptures by Rev. C. W. Burnham of Hopkinton. 266 HISTOKT OF PEMBROKE. 4. Introductory prayer by Rev. John Peacock of Goffstown. 5. Hymn. 6. Sermon by Rev. W. H. Eaton of Nashua. 7. Hymn. 8. Prayer of recognition by Rev. C. W. Flanders, D. D., of Concord. 9. Right Hand of fellowship to the church by Rev. George Pierce of Nashua. 10. Address to the church by Rev. A. W. Chaffin of Merrimack Street Church, Manchester. 11. Concluding prayer by Rev. D. Gage. 12. Voluntary by the choir. Later iu the day another service was held, at which Rev. W. H. Eaton preached from Ephesians 2 : 20. The services of the day were "formally closed with the benediction pronounced by Kev. L. Hayden of New London. At this time meetings were held in Suncook Hall. On the 13th of the following August, the Lord's Supper was admin- istered to the church for the first time. The same day, the church voted to apply for admission to the Salisbury Association. J. Austin, C. Dudley, and W. B. Knowles were chosen a committee to carry the vote into effect. July 1, 1866, George W. Smith was chosen deacon. Rev. J. M. Coburn succeeded Rev. D. Gage as acting pastor from September 13, 1868, to January 30, 1870. After him Rev. E. E. Cummings, D. D., acted as pastor from September 17, 1871, to June 16, 1872 ; Thomas H. Goodwin from December 1, 1872, to March 30, 1877; Henry W. Tate from August 8, 1877, to October 29, 1880; Rev. N. D. Curtis from Nov. 28, 1880, to June 28, 1885 ; Rev. H. A. Stetson from September 1, 188.5, to 1890. Rev. Thomas C. Russell, the present pastor, began service December 1, 1891. At the corner of Main and Cross streets, where now stands the block occupied by Joseph Wilkins, a church edifice was erected in 1870, at a cost of $3,719.91. With the exception of $500, this amount was secured from generous donors abroad, through the solicitation of Rev. Dr. E. E. Cummings, and the house of worship was dedicated, April 20, 1871, free of debt. Rev. Dr. Cummings preached the sermon, and Rev. Messrs. Faunce, Safford, Gage, and Burnham had the remaining parts. From this time the church began a career of marked prosperity and usefulness. The pews were all rented, and more called for. The house was filled with a young and vigorous congregation, the Sun- day school grew in numbers, and the prayer meetings were well attended. The church edifice was burned August 14, 1878, the lot sold, a new one purchased, and the present house of worship immediately built, Baptist Chukch, Suncook. BIOGRAPHICAL. 267 and dedicated May 27, 1879, at a cost of $4,249.40. In 1890 it was extensively repaired and frescoed, and a pipe organ placed in it. April 21, 1869, nearly five years after the organization of the church, George W. Smith, Stephen Hook, Albert Truesdell, James C. Wing, and J. W. Salter united together in forming the "First Suncook Bap- tist Society." The organization was perfected by the choice of J. C. Wing, president ; Stephen Hook, clerk ; and Enoch Alexander^ treas- urer. In 1885, Enoch Alexander generously gave the society a convenient parsonage. In 1893, fifty were added to the church, thirty-eight by baptism, making this the jubilee year of its history thus far. A bell has been put in its place as a memorial. The society is out of debt, and united, and the outlook is promising for a long era of prosperity and useful- ness. June 17, 1880, the "First Independent Society of Suncook" was organized at the drug store of Charles F. Hildreth, Rev. Henry F. Campbell calling the meeting to order. Charles F. Hildreth was chosen moderator, and the following officers elected: — Otis S. East- man, clerk ; Charles F. Hildreth, treasurer ; Jacob Noyes, David Hayes, Clifton B. Hildreth, executive committee ; and Rev. Henry F. Campbell, pastor. Samuel B. Cofran, Moses R. Lake, Clifton B. Hildreth, James Glazier, Jacob Noyes, Clifton B. Hildreth, Jr., David Hayes, Henry Knox, Otis S. Eastman, Mrs. James Glazier, Mrs. Jacob Noyes, Mrs. C. B. Hildreth, Mrs. David Noyes, and others, signed the written compact of the organization, which seems to have been simply a declaration of the existence of the society as a fact. It does not appear to have had any confession of faith, and its active career was brief. CHAPTER XXIII. Biographical — Clergymen . * Congregational. Paul Ewer Bourne, son of Barnabas Ewer and Lydia Billings (Long) Bourne, was born at Waquoit, Mass., April 21, 1856. He was licensed to preach by the Merrimack Association, at Concord, November 21, 1877, and ordained at Hillsborough Centre, June 26, 1883. He was 1 For additional information of the families of many of the persons noticed in this and the t^o following chapters consult genealogies. 268 HISTORY OF PEMBROKE. acting pastor at Hillsborough Centre, 1887-93. He began labor at Pembroke, August 1, 1893. He married Eliza Ellen, daughter of Rev. Israel and Mary Ann (Pike) Downing, at Kennebunkport, Me., September 10, 1883. Abraham Burnham, A. M., D. D., son of Dea. Samuel and Mary (Perkins) Burnham, was born November 18, 1773, in Dunbarton. He graduated at Dartmouth college, 1804 ; studied theology with Rev. Elijah Parish, D. D., of Byfield, Mass. ; and was ordained pastor, Pem- broke, March 2, 1808, and dismissed November 30, 1850. He was a clear thinker, strong and vigorous preacher, direct and practical in his enforcement of truth, deeply interested in the promotion of all social and religious matters, and came to wield an extensive influence in the churches. Several marked seasons of revival interest occurred during his ministry. He was secretary of the N. H. Home Missionary Society, 1822-37, and afterwards president till shortly before his death. He died at Pembroke, September 12, 1852. He married (1) Anna, daughter of Benjamin Perley of Rowley, Mass., May 16, 1808 ; (2) Mary Calef White of Plaistow, January 23, 1810; (3) Martha Barnard of Sterling, Mass., November 15, 1814; and (4) Elizabeth, daughter of Ephraim and Deborah (Giddings) Rob- inson, of Exeter, November 19, 1816. Zaccheus Colby, son of Zaccheus and Mary (Eastman) Colby, was born in Newton, 1749. He fitted for college at Dummer academy, Byfield, Mass., and graduated at Dartmouth college, 1777. After studying theology, he was ordained pastor at Pembroke, March 22, 1780. Early in his ministry the Presbyterians became interested in his preaching, and arrangements followed which resulted in the union of the two societies. His ministry was fruitful in increase to the church. During the latter years of his ministry, however, dissension arose which led to the sundering of the pastoral relation. He was dis- missed May 11, 1803, and the same year installed over the Presbyte- rian church in that part of Chester now Auburn. Health failing, he was dismissed in 1809. He died August 10, 1822. He married Mary, daughter of Col. John Calef, of Kingston. Robert Crossett was born in New Salem, Mass., December 19, 1799. He graduated at Bangor Theological Seminary, 1829 ; was licensed to preach by the Penobscot (Me.) Association, 1828; ordained pastor at Dennysville, Me., November 3, 1830, and dismissed October 6, 1842. He supplied at Pembroke, Me., 1837-8; was installed, Alstead, May 3, 1843, and dismissed May 2, 1850; installed, Pembroke, March 16, 1854, and dismissed October 8, 1855. He lived afterwards in New BIOGKAPHICAL. 269 Jersey, Pennsylvania, and Ohio, dying at College Hill, Cincinnati, 0., June 24, 1872. Jacob Emery, son of Joseph and Abigail (Merrill) Emery, was born December 22, 1737. He graduated at Harvard college, 1761. He was ordained pastor at Pembroke, August 3, 1768, and on account of fail- ing health dismissed March 23, 1775. In 1776 he was chosen delegate to a convention meeting in Exeter to consider the state of the country, and appointed by the convention one of a committee to prepare and issue a proclamation for a day of fasting and prayer. He was repre- sentative in the legislature for the session beginning December 18, 1776. In returning home from Exeter he was taken ill, and died at Pembroke, March 16, 1777. He married Elizabeth, daughter of Rev. James Cushing of Haver- bill, Mass. Rev. Lewis Goodrich, son of John and Susan (Bosworth) Goodrich, was born in Bingham, Me., January 20, 1817; graduated at Bowdoin college, 1845, and Bangor Theological Seminary, 1848 ; was licensed to preach by the Penobscot (Me.) Association, December 14, 1847, and ordained an evangelist at Dedham, Me., January 1, 1850. He was acting pastor, Dedham, Me., 1848-53, and Sedgwick, Me., 1853-6 ; installed pastor, Pembroke, May 13, 1857, closed labor, 1865 ; afterwards acting pastor Stratham, February, 1865-8 ; AVells, Me., 1868-72; West Auburn, Me., 1872-5; Warren, Me., 1875-8; Lovell and Sweden, Me., 1878-83, and Danbury, 1884-7. Without charge, Manchester, since 1887, meanwhile supplying for a time at East Con- cord. He married Lucy Ann, daughter of Allen and Lucy (Russell) Baker, at Bingham, Me., November 26, 1848. Benjamin Merrill, son of Abel Kimball and Mary (Leverett) Mer- rill, was born in Haverhill, March 25, 1833. He fitted for college at Kimball Union academy ; graduated at Dartmouth college. Scientific Department, 1858, and Princeton Theological Seminary, 1864. He was ordained as an evangelist by the Presbytery of Carlisle, Pa., June 7, 1864 ; and supplied at Barton, Md., and Piedmont, W. Va., 1864-6. He was acting pastor, Pembroke, November, 1866-70 ; Ausable Forks, N. Y., 1870-82 ; and Swanzey, 1882-8. He died there November 16, 1888. He married Joanna Walker Merrill at Princeton, N. J., April 28, 1834. John Haskell Merrill was born in Falmouth, Me., February 22, 1817, and graduated at Bowdoin college, 1844. He was acting pastor, Sedg- 270 HISTORY OP PEMBROKE. wick, Me., 1847-50, and was ordained as an evangelist there May 16, 1849. He was installed at Pembroke, November 20, 1850, and dis- missed June 1, 1853. Afterwards he was installed at Tamworth, August 17, 1853, and dismissed August 15, 1860. He died in Hollis, May 13, 1861. Cassander Gary Sampson, son of Thomas Eoby and Harriet (Gary) Sampson, was born in Harrison, Me., September 2, 1850. He fitted for college at North Bridgton (Me.) academy ; and graduated at Bowdoin college, 1873, and Andover Theological Seminary, 1878. Licensed to preach by the Andover Association, at Andover, Mass., June 12, 1877. He was acting pastor, Pembroke, October, 1879-81 ; ordained pastor, May 18, 1881, and dismissed February 24, 1885. Since, he has been pastor at Tilton. Unmarried. Edward Payson Tenney, son of Eev. Asa Peaslee and Mary (Ten- ney) Tenney, was born September 29, 1835, at West Goncord. Fitted for college at Pembroke academy ; for a time student in Dartmouth college ; graduated at Bangor Theological Seminary, 1858 ; and was ordained an evangelist at West Goncord, October 19, 1859. After several years of service East and West, he was for nine years president of Golorado college, Golorado Springs, Gol. Since then he has been largely engaged in literary and pioneer work, supplying at different places for longer or shorter periods. He was acting pastor at Pembroke from June, 1891, to April, 1893. He married (1) Sarah Jennie Holden of West Goncord, December 1, 1860 ; and (2)Ellen Maria Weeks of Lowell, Mass., December 8, 1862. Arthur Norman Ward, son of Arthur and Hannah Stevens (Dudley) Ward, was born at Plymouth, October 20, 1849. He fitted for college at Kimball Union academy ; graduated at Dartmouth college, 1872, and Andover Theological Seminary, 1878. He was licensed to preach by the Worcester (Mass.) Central Association, June 12, 1877; ordained pastor at Falmouth, Me., February 25, 1879, and dismissed October 23, 1883 ; installed Gentre Harbor, May 22, 1884, and dis- missed December 6, 1886. He was acting pastor, Pembroke, April, 1887-91. He has been acting pastor at Wenham, Mass., since October, 1891. He married Ellen Shaw of Portland, Me., February 17, 1880. Lyman White, son of John and Esther (Wheeler) White, was born in Roxbury, July 23, 1818. He graduated, at Kimball Union academy, 1842, Dartmouth college, 1846, and Andover Theological Seminary, 1849. He was ordained an evangelist at Epping, October 23, 1849 ; BIOGKAPHICAIi. 271 acting pastor there, 1849-54 ; and pastor, January 4, 1854-5. He was pastor, Easton, Mass., October, 1855; and Phillipston, Mass., June, 1863-71 ; acting pastor, Pembroke, April, 1871-5. Since he was acting pastor, Deerfield, 1875-82 ; Gilrnanton Iron Worirs, 1882 -7; and Waltefield, 1887-9. He died in Portland, Me., May 30, 1889. He married (1) Pamelia Graham of Acworth, Januarys, 1850; (2) Mary Chase Hurd of Fryeburg, Me., November 30, 1859. His first wife died August 22, 1858. Aaron Whittemore, son of Benjamin and Esther (Brooks) Whitte- more, was born December 13, 1711, in Concord, Mass. He graduated at Harvard college, 1734, and lived in Groton, Mass., till called to become the first settled minister of Pembroke. He was ordained pas- tor, March 2, 1738. During the French and Indian war his was a gar- rison house, and he held a lieutenant's commission from the provin- cial authorities of New Hampshire, and was in command of the post. He was a scholarly and able divine, and with varying and sometimes trying experiences, spent his life in Pembroke, dying November 16, 1767. He married Abigail CofHn of Newbury, Mass., February 2, 1743. Presbyterian. Daniel Mitchell, A. M., was born in the north of Ireland, 1697, and educated at Edinburgh, Scotland, receiving bis A. M. from King James College February 6, 1730. He came to America, and was licensed to preach by the Boston Presbytery, 1746. He was ordained pastor at Pembroke, December 3, 1760, and so continued till his death, December 15, 1766. He was the first and only minister settled over the Presbyterian church in Pembroke. He married Martha White, and had two children, Ruhamah, who married Robert Moore of Pembroke, December 5, 1765, and died Jan- uary 16, 1836 ; and Martha, who married James Parker of Bow. Baptist. Jesse Milton Coburn, son of Jesse Milton and Lusetta (Lowell) Coburn, was born in Braintree, Vt., January 9, 1815. His prepara- tory studies were at New Hampton Institution. He was ordained at Effingham February 22, 1839, and continued pastor there till 1845. He was also .pastor at Pittsfield, 1846-52 ; Brunwick, Me., 1852-3 ; Second Church, Manchester, 1853-9 ; supplied various churches, 1859 -68 ; Suncook, 1868 to January 30, 1870 ; New Boston, 1871-2 ; 272 HISTORY OF PEMBROKE. Efflngham, 1872-3; Pittsfleld, 1873-8; and Greenville, October, 1878 -88. He died at Greenville February 27, 1888. He married (1) Zaphira Owen at Hanover, February 16, 1840, who died in June, 1841 ; (2) Alraira Morse of Effingham, July 20, 1842, who died at Pittsfield in April, 1851 ; (3) Lydia Owen of Hanover, who died in Suncook ; (4) Jennie Gregg, daughter of Benjamin and Lucy (Adams) Mixer, at New Boston, June 18, 1871. Ebenezer Edson Cummings, D. D., son of Dea. Joseph and Hannah (Edson) Cummings, was born in Claremont, November 9, 1800. He graduated at Colby university, 1828 ; was ordained pastor at Salisbury September 17, 1828, and so continued till 1832. He was pastor of the First Church, Concord, 1832-50; Pittsfield, 1852-4; Pleasant Street Church, Concord, 1854-68. He supplied at Suncook from September 17, 1871, to June 16, 1872, and died in Concord, February 22, 1886. He married Chloe Brown Humphrey of Orwell, Vt., April 20, 1828. She died in Concord, July 26, 1871. Nehemiah Davis Curtis, son of Seth and Sally (Davis) Curtis, was born in Woodstock, Me., September 17, 1826. He was ordained at Han- cock, Me., March 21, 1878, but for several years previous did missionary and evangelistic work in the state. He was pastor at Hancock, Me., 1878-80 ; Suncook, from November 28, 1880, to June 28, 1885 ; and Fairfield, Me.. 1885-91. He died there June 20, 1891. He married Anna Mary, daughter of Daniel and Mary Elizabeth (Hill) Haseltine, at Portland, Me., June 27, 1852. Thomas Clarkson Eussell, son of Philemon Robbins and Martha (Robinson) Russell, was born at West Boylston, Mass., August 3, 1834. His preparatory studies were at Colgate (N. Y.) and Harvard universities. Studied for the ministry, briefly, at Newton Theological Institution, 1857. He was ordained at Barnstable, Mass., November 17, 1858, and pastor there, 1858-60; Billerica, Mass., 1860-3; New Boston, 1863-6; South Braintree, Mass., 1866-8; Leominster, Mass., 1868-74 ; Mansfield, Mass., 1874-7 ; Palmer, Mass., 1878-81 ; Spring- vale, Me., 1881-3; Swampscot, Mass., 1883-5; and Suncook, since December 1, 1891. He married (1) Helena Augusta Taylor of Chatham, Mass., April 24, 1861, who died April 4, 1871 ; (2) Louise Webb of Mansfield, Me., January 31, 1877. MetJiodist. Charles Henry Chase, son of Abner and Mary (Goss) Chase, was born in Lempster, December 12, 1814. Preparatory studies at New- BIOGRAPHICAL. 273 bury (Vt.) Seminary, and Henniker Academy. Admitted on trial to the N. H. Conference in 1839. Ordained deacon at Dover, June 27, 1841 ; and elder at Claremont, June 25, 1843. Appointments : — Amlierst, Amoskeag, Hooksett, and Bow, 1839 ; Hudson, 1840; Peterborough, 1841; Deering and Hillsborough, 1842-3; Haverhill, Mass., 1844; Methuen, Mass., 1845; Hampton, 1846; Newmarket, 1847; Amesbury, Mass., 1848; Epping, 1849-50; Unity and Acworth, 1851; Acworth, 1852; North Charlestown, 1853-4; Hinsdale, 1855-6; Rindge, 1857-8; Plymouth, 1869-60; Haverhill, 1861-2 ; Haverhill with East Haverhill, and Piermont, 1863 ;, Suncook,' 1864-5 ; Brookline, 1866-7-8 ; East Canaan, 1869-70; Enfield, 1871-2-3; South Newmarket, 1874-5-6; Kingston, 1877-8-9; Merri- mack, Mass.. 1880-1-2 ; East Kingston, 1883-4. Since, supernumer- ary, Lake View, 111. He married Alma Huse, daughter of Jacob and Sarah (Wellman) Wellman, at Hudson, June 6, 1841. She died at East Kingston, April 25, 1884. Otis Cole, son of Joshua and Amanda (Hinds) Cole, was born in Stark, December 25, 1833. Preparatory studies at Westminster and Wilbraham (Mass.) academies. Graduated at the Concord Biblical Institute, 1866. Admitted on trial to the New Hampshire Conference, 1864. Ordained deacon at Manchester, April 14, 1867 ; and elder at Lisbon, April 11, 1869. Appointments : — Antrim, 1864 ; Henniker, 1865-6-7 ; Hudson, 1868- 9-70 ; Lancaster, 1871-2-3 ; Plymouth, 1874 ; South Newmarket, 1880-1 ; Suncook, 1882-3-4; Haverhill, Mass., 1885-6 ; Bristol, 1887- 8-9 ; Bristol and Alexandria, 1890 ; Portsmouth, 1891-2-3-4-. He married Lucie Jane, daughter of Henry and Harriet (Brown) Kennar, of Boston, Mass., September 22, 1858. Cadford Mellen Diusmore, son of John Taylor Gilman and Mehitable (Mellen) Dinsmore, was born in Windham, August 20, 1827. Pre- paratory studies at Pinkerton Academy, Derry, and Tilton Conference Seminary. Graduated at Weslyan University in 1851. Studied for the ministry at Concord Biblical Institute, 1851-3. Admitted on trial to the New Hampshire Conference in 1853. Ordained deacon at New- port, May 15, 1863 ; and elder at Littleton, June 22, 1856. Appointments : — Peterborough, 1863 ; Rindge, 1854-5 ; Newmarket, 1856-7-8; Suncook, 1869-60; Lawrence, Mass., 1861; Great Falls, 1862-3 ; Newport, 1864-5-6 ; Keene, 1867-8-9 ; Portsmouth, 1870- 11-2 ; Amesbury, Mass., 1873-4 ; Merrimacport, Mass., 1875-6-7 ; Kalem, 1878-9-80 ; Jefferson, 1881-2-3 ; South Newmarket, 1884-5-6 ; 'without charge at Exeter since 1887. 18 274 HISTORY OF PKMBEOKE. He married Cornelia Pomeroy, daughter of Pomeroy and Emeline (Bulkley) Hall of Colchester, Conn., November 23, 1852. She died at Exeter, January 3, 1892. John Leander Felt, son of Leander and Almira (Callester) Felt, was born in Sullivan, June 11, 1837. Bred a mechanic. Preparatory studies at a select school, Nelson. Licensed as an exhorter May 29, 1862, and local preacher February 18, 1865. Ordained a local preacher by Bishop Simpson, at Lebanon, April 16, 1876 ; and elder by Bishop Warren, at Lawrence, Mass., April 23, 1882. Admitted to- the New Hampshire Conference in 1878. Appointments :— Antrim, 1876-7-8; Franklin Falls, 1879-80-1; Hinsdale, 1882-3-4; Amesbury, Mass., 1885-6-7; Lisbon, 1888-9- 90-1-2 ; Suncook, 1893-4-. He married (1) Lucy Melvina, daughter of Uriah and Amanda (Partridge) Moore of Templeton, Mass., who died there October 6, 1864 ; (2) Juliette, daughter of Alexander Cheney, of Templeton, Mass., February 19, 1870, who died in Antrim, May 23, 1877; (3) Mrs. Sarah Jane Robertson, daughter of John and Sarah Jane (Wilder) Amsden, of Hinsdale, April 14, 1885. She died in Suncook, Septem- ber 2, 1893. Orlando Hinds, son of Amherst Hinds, was born in Sandwich, April 4, 1782. Admitted on trial to the New England Conference, 1809. Ordained deacon at Lynn, Mass., June 21, 1812; and elder at Dur- ham, Me., June 5, 1814. Appointments : — Portsmouth and Greenland, 1810 ; Poplin and Salem, 1811-12; Needham, Mass., 1813-14; Providence, R. I., and Mansfield, Coun., 1815 ; Needham, Mass., 1816; Lynn and Marble- head, Mass., 1817-18; Maiden, Mass., 1819-20; Poplin and Salem, 1823-4; Epping, 1825-6-7-8; Amoskeag Falls and Bow, 1829-30; Pembroke, 1831-2 ; Bow and Hoksett, 1834 ; Bow, 1835 ; Sandown, 1837; superannuate, Chichester, and died there, March 1, 1869. He married Mary Brackett at Portland, Me., April 5, 1808. She died at Short Falls, Me., April 26, 1872. James Noyes, son of Eleazer and Sophronia Noyes, was born in Columbia, July 2, 1835. Preparatory studies at Newbury (Vt.) Sem- inary. Graduated at Boston University, 1869. Admitted on trial to, the N. H. Conference, 1867. Ordained deacon at Lisbon, April 11/ 1869 ; and elder at Rochester, April 16, 1871. / Appointments : — Epping, 1867 ; Derry, 1868 ; Methuen and Dracul Mass., 1869; Methuen, Mass., 1870-1; Suncook, 1872-3; Lancaste^ 1874-5 ; Portsmouth, 1876-7 ; Amesbury, Mass., 1878-9 ; Milford and. BIOGRAPHICAL. 275 Amherst, 1880 ; Winchester and Richmond, 1881 ; "Winchester, 1882-3 ; Newport, 1884-5; Franklin Falls, 1886-7; and superintendent of the Orphans' Home, Franklin, since 1887. He married (1) Araie Eliza, daughter of Rev. Orange and Eliza (Dearborn) Scott, of Lowell, Mass., February 23, 1860, who died at Lancaster, December 4, 1875 ; and (2) Fannie, daughter of Benjamin and Clarissa (Corning) Barker, of Derry, September 5, 1876. William Reeve Webster, son of Rev. James and Jane (Wilson) Webster, was born in Bolton, England, April 22, 1837. His prepara- tory studies were at the Governmental and Wesleyan Institutions of England. He was ordained deacon in April, 1867, and elder in April, 1869. He filled appointments in the New York East conference twenty-six years. By appointment of the Bishop, he was twice finan- cial agent of the Freedman's Aid Society of Gilbert Seminary in Louisiana, and was instrumental in securing $60,000. He was trans- ferred to the New Hampshire Conference, and appointed to Suncook in 1891, serving two years. He married Charlotte Anna Reeve at Southampton, N. Y., Novem- ber 28, 1861. Native Ministers of Pembroke. James Cofran, Methodist, son of Lieut. Joseph and Margaret (Mur- ray) Cofrau, was born March 27, 1777. Itinerated. The first Metho- dist to preach in Pembroke, inaugurating the movement leading to the establishing of regular services which have continued to the present time. Was considered a powerful preacher, and his labors were fol- lowed by conversions. He lived in Vienna, Me., and died there March 27, 1817. He married Ruth Whittier about 1793, and had a large family. Benjamin Randall Dow, Baptist, son of Benjamin Randall and Frances (Moulton) Dow, was born September, 1854. Preparatory studies at Hamilton, N. Y. Graduated at Madison (N. Y.) Univer- sity and Theological School. Ordained at Fulton, N. Y. Pastor there and West Medway, Mass. Died at Manchester, July 28, 1888. He married Florence Morton, of Fulton, N. Y. Edward Southworth Fitz, A. M., M. D., Congregationalist, son of George W. and Catharine (Van Home) Fitz, was born September 6, 1842. Preparatory studies at Wilbraham and Monson (Mass.) acade- mies. Graduated at Amherst College, 1871. Studied divinity at An- dover Theological Seminary, 1871-2. Acting pastor, Derry, 1871-2 ; Park St. Church, West Springfield, Mass., 1872-3. Ordained pastor, 276 HISTQKY OP PEMBROKE. Southampton, Mass., May 20, 1874, and dismissed June 2, 1876. Graduated at Rush Medical College, Chicago, 111., 1881. Physician, Chicago, 1881-2. Pastor, Presbyterian church, Mason City, 111., since 1882. He married Sarah Elizabeth Coburn, of Monson, Mass., July 2, 1873. Wakefield Gale, A. M., Congregationalist, son of Joseph and Susan- nali (Frye) Gale, was born January 18, 1797. Preparatory studies at Phillips Andover academy. Graduated at Dartmouth College, 1822, and Andover Theological Seminary, 1825. Ordained at Salem, Mass., May 17, 1826. Acting pastor, Eastport, Me., October, 1825-9 ; in- stalled there, February 19, 1829, and dismissed November 24, 1835. Installed First church, Rockport, Mass., May 4, 1836, and dismissed February 10, 1864. Without charge, 1864-5, and at Easthampton, Mass., 1866-81, meanwhile supplying Granville, Mass., 1867-70. Died at Easthampton, Mass., October 3, 1881. Ho married (1) Mary Louisa, daughter of Asa and Lydia (Newton) Bigelow, of Colchester, Ct., September 18, 1826, who died April 12, 1861 ; (2) Mrs. Minerva Coleman, daughter of Elnathan and Lydia (Pomeroy) Graves, of Easthampton, Mass., August 5, 1863, who died November 10, 1878; and (3) Mrs. Marantha Hall, daughter of Bela and Deborah (White) Dyer, of Plainfield, Mass., August 31, 1879. Joseph Lull, Methodist, son of Simon Lull, was born January 2, 1788. He joined the N. H. Conference in 1810. He was ordained deacon by Bishops Asbury and McKendree, at Lynn, Mass., June 21, 1812 ; and elder by Bishop McKendree, at Durham, Me., June 5, 1814. Appointments : — Bridgewater and Canaan, 1810 ; Tuftonborough, 1811; Lunenburg, Vt., 1812; and in Maine, Norridgewock, 1813; Penobscot, 1814-15 and 1820; Orrington, 1816; Hampden, 1817; St. Croix, 1819; located 1818, and 1821-31 ; Houlton, 1833; Friend- ship, 1834; Prospect, etc., 1835-6; Otisfield, 1837-8; Fayette, 1839; Rumford, 1840 ; Lisbon, 1841 ; Vienna, 1842 ; Livermore, 1843 ; North Paris, 1844 ; Anson, 1845 ; Readfleld, 1846 ; superannuated, Casco, 1847-50. Died there, November 2, 1850. McDonald Martin, Baptist, was born December 22, 1782. Licensed to preach by the First church, Sanbornton, 1829. Died, Alexandria, September 9, 1878. He married Joanna Webber of Plymouth. James McCutcheon, Free Baptist, son of Phedris and Anne (Brown) McCutcheon, was born October 22, 1791. Went to Epsom about 1813, and engaged in trade. Returned to Pembroke about 1825 and ever BIOGRAPHICAL. 277 after had his residence there. Licensed to preach August, 1827. Ordained at Epsom, September 29, 1828. Preaciied there more or less regularly, 1828-46. A hard working man, and always preached with- out salary. Without charge, Pembroke, 1846-55. Died there Septem- ber 2, 1855. He married (1) Hannah, daughter of Richard Tripp of Epsom, 1813, who died November 28, 1841 ; (2) Mrs. Nancy (Peverly) Merrill, who died September 8, 1845 ; (3) Mrs. Elsie (Gault) Kimball. Wellington Newell, Congregationalist, son of Seth Bannister and Betsey (Kimball) Newell, was born June 11, 1816. In his early child- hood his parents moved to Bethel, Me. Graduated at Bridgewater (Mass.) Normal School, and Bangor Theological Seminary, 1855. Teacher for a time in Massachusetts. Licensed to preach at Bangor, Me., December 19, 1854. Acting pastor, Frankfort, Me., October, 1855-6. Ordained pastor, East Orrington, November 18, 1856, and closed labor, December, 1861. Installed, Brewer Village, Me., .January 1, 1862, and dismissed, July 28, 1865. Acting pastor there, and at East Orrington, 1865-9; Weld, Me., July-September, 1870; North Waterford, Me., November, 1870-3; Charlmont, Mass., 1873-7; First church, Greenfield, Mass., 1877-86. Without charge Birmingham, Ct., 1886-8, and Bethel, Me., 1888-9. Died there July 18, 1889. He married (1) Lucinda Dutton Bradford, July 6, 1847, who died June 3, 1851 ; and (2) L. Amanda, daughter of Rev. Charles and Lu- cinda (Smith) Frost, of Bethel, Me., February 28, 1856. Samuel Prescott, Methodist, son of Samuel and Betsey (Clement) Prescott, was born January 27, 1804. Licensed to preach at New- market, 1833. Joined the New Hampshire Conference, 1S34. He was ordained deacon by Bishop Hedding, at Montpelier, Vt., Septem- ber 4, 1836, and elder by Bishop Morris, at Danville, Vt., July 8, 1838. Appointments: Amoskeag, 1834 ; Chester, 1835; Sandown, 1836; Greenland, 1837 ; North Salem, 1838-9 ; Epping and Poplin, 1840-1 ; East Salisbury, 1842-3; Henniker, 1844-5; Gilmanton, 1847. Died at Laconia, April 7, 1849. He married Eliza, daughter of Benjamin Pierce, of South Berwick, Me. John Webster Wiggin, Baptist, son of Sherburne and Olive (Jones) Wiggin, was born January 27, 1814. Preparatory studies at Hampton Falls. Graduated at Colby University, 1841. Studied divinity at Newton Theological Institution. Principal Townshend (Vt.) Acad- emy, meanwhile supplying the church there, 1842-3. Ordained at Wilton, 1844. Pastor there, and Westfield, Mass., Benton, Manebes- 278 HISTORY OF PEMBROKE. ter, and Throopville, N. Y., 1844-62. Died at Syracuse, N. Y., November 14, 1862. He married Ann Ciiaraberlain of Syracuse, N. Y., May 6, 1846. CHAPTER XXIV. Biographical — Physicians. Alfred Wells Abbott, son of Alfred C. and Judith (Farnum) Abbott, was born in "West Concord, May 7, 1842. He fitted for college at Boscawen ; was a student in Dartmouth College, 1863-4; then began the study of medicine with Dr. A. E. Emery of Penacook ; and graduated at Dartmouth Medical College, 1867. He began practice in Kansas, December, 1867. Afterwards physician, Suncook, 18()9- 71 ; Sanbornton, 1871-81 ; and Laconia, since April, 1881. Was a delegate of the New Hampshire Medical Society to Dartmouth College, 1880. Dr. Edward Abbott of Sanbornton is his brother. He married Julia A. Clay of Manchester, December 30, 1869, and has three children born in Sanbornton : Clifton L., born January 16, 1871 ; Blanche N-, born April 10, 1872 ; and Karl B., born August 29, 1877. Thomas Adams practiced many years in town. He was a prom- inent man, and town-clerk, 1787-94. He was the son of John and Lucy (Hubbard) Adams, and was born at Princeton, Mass., March 22, 1761. He was a soldier of the Revolution, 1779-81. He married Sarah , had sis children, and died May 16, 1808. Henry Dow Banks lived in Pembroke as early as 1768, somewhere near the residence of the late John E. Kimball. We have no record of his residence prior to his coming into town, nor where he went after selling his place to Peter Green in 1772. Nothing is known of his family history, of his success as a physician, or of the reason of his leaving town so soon. Richard Bartlett came to Pembroke about 1760, and practised ten or twelve years, then became tavern keeper on the site of what is now known as the old Bartlett stand. He probably was store keeper also. He was among the most noted business men of the town, and honored by it with important offices. He served as moderator, 1785-6, 1789, and 1792-3 ; town-clerk, 1773-7, and 1779 ; selectman, 1770-1, 1775, 1780-1, 1783-4, and 1787; representative, 1778-9, 1782, 1790, BIOGRAPHICAL. 279 1792, and 1796. He was justice of the peace, 1779-1802. He died about 1808. Abel Blanchard was born in Wilton, October 10, 1782. Studied medicine, and began practice in Pittsfield. He located in Pembroke about 1808. He is represented as a tall, slim man, wearing green glasses. Never marrying, and wishing to do good with his money, he offered a certain sum to the town of Pittsfield for an academy. Tlie town in public meeting declining to accept it for the reason " that it would make the boys and girls proud and lazy," he afterwards made a similar proposition to Pembroke, which was accepted, and Blanchard Academy founded in 1818. He died in Pembroke, October 16, 1817, leaving a will in favor of the Academy. Nathan Call, son of Silas and Sarah (Eaton) Call, was born September 25, 1827, in Boscawen. Educated at Boscawen, Washing- ton, and Tilton. Began the study of medicine with Dr. E. K. Webster of Boscawen, February 20, 1851. Attended lectures at Dartmouth, Bowdoin, and New York Medical Colleges ; dissections with Dr. E. H. Parker of Concord ; and graduated at Dartmouth, 1854. Began prac- tice with Dr. E. K. Webster of Boscawen, 1854. Assistant physician. New Hampshire Insane Asylum, March, 1855-9. Physician, Bosca- wen, 1859-64; Suncook, 1864-75. He was secretary of the New Hampshire Medical Society, 1862-6. Also superintending school com- mittee of Pembroke. He was emiuenth' social, genial, constant in friendship, loyal to duty, eflScient, and deeply interested in the cause of education, science, and religion. He died in Suncook, June 15, 1875. He married Charlotte M., daughter of James and Hannah Colby of Hopkinton, September 4, 1855. John Cochran was not a regularly educated physician, but acquired considerable note in the practice of medicine and surgery. He was said to be the third male child born in town ; was twice mariied, had several children, and died in 1816. Samuel Connor was probably the first physician to locate in Pem- broke, coming from Exeter, and settling at Buckstreet about 1755, as he took a deed of the Masonian proprietors that year, of the farm on which the late Charles B. Fowler lived. In 1759 he moved to Pem- broke Street, occupying the place owned by the late Albert F. Lang- maid. He practised in town several years, was married, had several children, among whom was Col. Samuel, who was killed in the Battle of Bennington in 1777 ; and Eliphalet, who also served in the Revolii- 280 HISTOKY OP PEMBROKE. tion, and was afterwards a pensioner. October 1, 1781, he leased to his son Joseph the farm inherited from his son Col. Samuel, and. the same day deeded to his five children all his real and personal estate so inherited. He died about 1787. Hezekiah Eldredge, son of Dr. Micah and Sally (Buttrick) El- dredge, was born in Princeton, Mass., February 6, 1797. He taught school several years in New Hampshire and New York. Studied medicine with his father, and Dr. Cutter of Pepperell, Mass., and graduated at Brown Medical School, Brown University, 1825. Physi- cian, Dunstable, Mass., 1826-33; Pembroke, 1833-40; Amesbury, Mass., 1840-48; and Milford, 1848-70. "Was a member of the New Hampshire Medical Society. As a physician he was careful, prudent, and of good judgment. His unfailing humor added to his success in the sick room. For thirty-eight years he was a member of the Congregational church, a teacher in the Sabbath school, and for three years president of the Hillsborough County Bible Society. He died in Milford January 25, 1870. Twice married. John Robinson Kimball, son of Jonathan and Pamelia Knox (Holt) Kimball, was born December 28, 1844. He was educated at Hebron (Me.) Academy; began the study of medicine with Dr. B. H. Phillips of Pembroke, April, 1866 ; and graduated at Bowdoin (Me.) Medical College, 1869. Physician, Antrim, August, 1869-73; and Suucook, 1873-93. He was a member of the New Hampshire Historical Society ; New Hampshire Medical Society, serving on its executive committee ; and New Hampshire Centre District Medical Society, by which he was honored with various offices, serving as president, 1880-1. He was town clerk of Pembroke, and member of the school board several years, as previously in Antrim. He died at Suncook, January 8, 1893. He married Clai'a A., daughter of Dr. B. H. Phillips, June 12, 1872. Josiah Kittredge was born in Mont Vernon, October 15, 1793. He fitted for college at Phillips Andover Academy, but failing health prevented a collegiate course, and led him to begin his medical studies with Dr. Spauldiug of Amherst. Afterwards he attended lectures at Dartmouth Medical College, and in Boston, Mass , graduating at Dart- mouth, 1815. The Berkshire (Mass.) Medical College also gave him an honorary degree, 1858. He began practice with Dr. Blanchard of Pembroke about 1815, and Dr. Blanchard soon dying, became sole physician for fifteen years, and O-o-^.^i^^ BIOGRAPHICAL. iiSl was often called to adjoining towns. Was in practice in Boston, Mass., 1830-5; Concord, Mass, 1835-9; and Nashua, 1839-56. Res- ident physician, Mt. Holyoke Seminary, South Hadley, Mass., 1856- 60; Montclair, N. J., 1860-9 ; and consulting physician, Glastenbury, Conn., 1869-72. He was always an officer, or member, of some medical society, deeply interested in civil and educational affairs, and honored with offices of trust. He also took a deep interest in churcli matters and sacred music. " Gentleness, combined with firmness, was the crown- ing beauty of his character." With health always delicate, by his simple, temperate habits, not- withstanding several severe sicknesses, he- accomplished much. He died at South Glastenbnry, Conn., October 29, 1872. He married (1) Mary B., daughter of David and Susannah Stewart, of Amherst, May, 1825 ; (2) Sarali W. French of Bradford, April 3, 1833 ; (3) Susan Baylies Brigham of Graftpn, Mass., May 7, 1844. George H. Larabee, sou of Stephen C. and Cynthia (Sawyer) Larabee, was born in Bradford, Vt., September 15, 1840. He was educated at lidgartown, Mass., and taught a grammar school there six years, meanwhile studying medicine under the tuition of Drs. I. H. Lucas and Edwin Mayberry. He graduated at Harvard Medical, Gol- Fege, 1864 ; was commissioned assistant surgeon of the First Massachu- setts Heavy Artillery, fall of 1865 ; and after his discharge, located in Suncook, where he has since practiced his profession. He is a member of the New Hampshire Medical Society, New- Hampshire Centre Dis- trict Medical Society, Odd Fellows, Knights of Pythias, and Masons, having taken his 32d degree. He married Susie Elizabeth, daughter of Josiab Kittredge and Malinda (Chapman) Clifford, of Suncook, Febrtfary 25, 1889. Benjamin Page was one of the older physicians of Pembroke, coming into town as early as 1780, and establishing himself in the practice of his profession. After the death of Dr. Samuel Connor in 1787, he lived on the Connor place near where John G. Tallant now lives. He sold his place to Isaac Carlton, after a residence in town of eiglit or ten years, and probably left town. We find no record of his family. Butler Hubbard Phillips, son of Russell and Polly (Merrill) Phillips, was born in Gilmanton, August 17, 1815. He was-educated at Gilmanton Academy ; studied medicine with Dr. Nahum Wight of Gilmanton ; attended lectures at Dartmouth Medical College ; and grad- uated at the Brunswick (Me.) Medical School, 1841. Physician, Hillsborough, 1841-6. Attended medical lectures at Jefferson College, 282 HISTORY OF PEMBROKE. Philadelphia, 1846-7, and then located in Pembroke, where he had a successful and extensive practice, reaching out into the adjoining towns. In 1874 he changed his residence from Pembroke Street to Suncook. Increasing age led him to curtail his practice, only respond- ing as he was able to calls into families for many years claiming him as their physician. He died May 19, 1893. He married Huldah P. Woodward, of Tunbridge, Vt., November 6, 1848. John D. Pillsbury, son of Dr. John, and grandson of John and Judith (Dole) Pillsbury, was bora in Pembroke, April 16, 1805, and educated at Pembroke Academy. Studied medicine with his father in 1825, and the next year at the Berkshire (Mass.) Medical School. Afterwards he studied a year with Dr. Renton, a distinguished surgeon of Concord, and later with Dr. William Graves, of Lowell, Mass. He graduated at Bowdoin (Me.) Medical College in 1829, and began practice with his father. Desiring a wider field, he went to Lowell, Mass., and entered upon an increasing and lucrative practice of twent3'-five years continuance. He ranked high in his profession, and enjoyed the esteem and confidence of the people. The smile ever upon his face as he entered the sick room gained for him the soubri- quet of the " cheerful physician." His kindness to the poor was note- worthy. He moved to Eochester, N. Y., in 1854, and was warmly welcomed by his professional brethren, but suddenly died of a brain trouble, De- cember 21, 1855. Stephen Swett probably came to Pembroke prior to 1760, and lived somewhere south from the present residence of Joseph H. Dearborn. Nothing has been learned of the extent of his practice, but as he sold his place to Benjamin" Perkins in 1763, the presumption is that his expectations were not realized, and he sought a more lucrative practice elsewhere. We have not been able to learn anything of his family history. Parsons Whidden was born in Canterbury, May 22, 1801 ; stud- ied medicine with Dr. Enos Hoyt, of Northfield ; graduated at Dart- mouth Medical School, 1836, and began practice in Danbury. After- wards physician in Warner, Northfield, Pembroke, 1847-53, and from 1853-69 in Cuichester. Was deacon of the Congregational church, Northfield, now Tilton. He died, Chichester, March 29, 1869. He married Mary P., daughter of Jeremiah and Mehitable Haynes of Tilton, January 31, 1832. They had one son, George Parsons, born July 3, 1845. His wife was born December 13, 1802, and died Octo- ber 5, 1875. BIOGRAPHICAL. 283 William W. Wilcome, son of Charle"s L. and Harriet A. Wilcome, was born in Chester in 1864. He began the practice of his profession in Suncook in March, 1891, with good prospects of establishing him- self eventually in a large and lucrative practice. He died in December, 1892. CHAPTER XXV. Biographical — Authors, Lavtyers, and Others. Eichard Bartlett, son of Caleb and Ruthy (McClintock) Bartlett, and grandson of Richard and Abigail (Belknap) Bartlett, was born in Pem- broke January 8, 1792, in the house afterwards owned by Boswell Stevens, Esq., which stood on the site of the present residence of George P. Little. He graduated at Dartmouth College in 1815 ; read law with Colonel Carrigain, and began practice in Concord in 1818. He was deputy secretary of state, 1818-23 ; aide-de-camp and acting divi- sion inspector upon Major-General Timothy Upham's staff, 1820 ; aide to Gov. Samuel Bell, 1821-22 ; assistant clerk of the senate, 1821-22 ; secretary of state, 1825-28 ; and representative from Concord to the legislature, 1830-31. He was for a time editor and proprietor of the New Hampshire Journal, now Statesman. Went into practice in New York city in 1834. He was fond of historical research, and furnished articles for publication in the New Hampshire Historical Society's col- lections, and made valuable donations to its library. He died October 23, 1837, in New York city. Henry Chamberlain, son of Moses and Mary (Foster) Chamberlain, was born March 17, 1824. He was a student in the Pembroke "Gym- nasium " in 1841 ; clerk in his father's store. Concord, most of the time, August, 1836-43, save at Ashby, Mass.* awhile, 1840-1 ; went with his father's family to Michigan, 1843, and worked on his father's farm till 1850. He then went to Three Oaks, Mich., where he has since resided. There he cleared a large farm, dealt in general mer- chandise and real estate, laid out and named the village and township of Three Oaks ; has taken great interest in opening highways, building schoolhouses and churches, and the material improvement of the country ; held most oflRces in the school district, village, and township ; many years a member of the board of control of county affairs ; mem- ber of the legislature, 1849 ; and member of the state board of agri- culture, having control of the Michigan agricultural college, since 1883. He was grand master of the Masons in Michigan in 1872 ; and member of the Michigan semi-centennial commission, 1885. 284 HISTORY OF PEMBROKE. A Democrat in political affiliations, he has been the candidate of his party for state senator, member of the constitutional convention, three times for congress, three times for United States senator, and once for governor. He married (1) Surah Jane Nash, January 16, 1851 ; (2) Mrs. Rebecca (Ames) Vandevanter of Marion, Ind., November 19, 1856. Mellen Chamberlain, LL.D., son of Moses and Mary (Foster) Chamberlain, was bornin Pembroke, June 4, 1821. His early life was spent on the farm, in his father's store, and teaching district schools. He fitted for college at Pembroke Academy, and the Literary Institute ; graduated at Dartmouth College, 1844 ; was principal of the Brattle- borough (Vt.) high school, 1844-7; member of the Dane law school, Cambridge, Mass., and librarian, 1847-8; lawyer, Boston, Mass., January, 1849-66 ; judge of tlie municipal court, Boston, and several years chief justice, 1866-78 ; and librarian of the Boston public library, 1878-90. He represented the Thirteenth Suffolk district in the legislature, 1857-8, serving on the special committee for the revis- ion of the statutes ; state senator, 1863-4, the last year chairman of judiciary committee. He had previously served on the school commit- tee, as alderman, and city solicitor. He is a member of the Massa- chusetts Historical society ; corresponding member of the Royal Society of Northern Antiquaries, Copenhagen, Denmark, and other historical societies ; and Fellow of the American Academy of Arts and Sciences. He has now in preparation a history of Chelsea, Mass., of which he has been a resident since 1849. LL.D. from Dartmouth college, 1885. The following is a list of his publications : History of Winnisimmet, Rumney Marsh and Pullen Point, 1880 ; Daniel Webster as an Orator, 1882 ; John Adams, the Statesman of the Revolution, 1884 ; Samuel Maverick's Palisade House of 1630, 1885 ; The Authentication of the Declaration of Independence, 1881 ; Address at the Dedication of Wilson Hall, Dartmouth College, 1885 ; Notes to Sewall's Letter- Book, 188S ; The History of the United States : A Review of McMas- ter's History, 1886 ; Landscape in Life and Poetry, 1886 ; Remarks at the Dedication of the Statue of Daniel Webster, Concord, 1886-; Address at the Dedication of tlie Brooks Library Building, Brattle- borough, Vt., 1887; Constitutional Relations of the American Colon- ies to the English Government at the Commencement of the Revolution, 1887 ; The Revolution Impending : With a Critical Essay, 1888 ; Josiah Quincy, the Great Mayor, 1889 ; Remarks on the New Histori- cal School, 1890; Governor Winthrop's Estate, 1838-9, 1891; The Genesis of the Massachusetts Town and Town Government, 1892. He married Martha Ann, daughter of Col. Jesse Putnam, of Danvers, Mass., June 6, 1849. BIOGEAPHTCAL. 285 Moses Cliamberlain, son of Maj. Moses and Eebeeca (Abbott) Chamberlain, was born in Loudon, February 7, 1792. Till about twenty-one, his time was spent in the common schools, about his father's farm and mills, and as clerk for Hon. Stephen Ambrose, merchant of East Concord. About. 1815 he went to Pembroke, and engaged in trade " on the hill," as partner of Col. Jacob Elliott, and a year or two later, of Dr. Abel Blanchard till his death, the store stand- ing on the west side of the street, half way between the meeting house and Pembroke academy. He was executor of Dr. Blanchard's will, and on his suggestion the bequest which led to the establishment of the academy was made. Mr. Chamberlain was its treasurer till he left town. About 1819, having purchased the land, he had a store on the east side of the street south of the " Fisk tavern," till, after a few years, he built one on the opposite side of tiie street. Selling his house and store to Capt. Daniel Sawyer in 1835, and leaving his family in Pem- broke, he spent nearly a year'in Ohio and Michigan, purchasing in the latter state a large tract of unimproved lands. Returning he was in trade in Concord till the fall of 1843, when with most of his family he moved to Michigan to improve his estate, now in Three Oaks, where the rest of his life was spent. He was deeply interested in religion, schools, and reforms; like all traders of his time, sold liquors, till convinced of its wrong, and in 1829 gave it up, the first one in the state to do so, it is said, from principle ; with others, organized a Congregational church at Three Oaks, which is now the oldest, largest, and strongest of that denom- ination in southwestern Michigan. He died Feb. 12, 1866, at Three Oaks, Mich. He married Mary Foster of Canterbury, June 18, 1817. William Chamberlain, son of Moses and Mary (Foster) Chamberlain, was born in Pembroke, February 17, 1834. He went to Michigan with his father's family, and cultivated the homestead farm till 1864, when he moved to tlie village of Three Oaks, Mich., and engaged in mercan- tile business till 1892, but still carrying on his farm. He has been an active worker in church and Sabbath school, and deacon of the Congregational church many years ; has acceptably filled many local offices ; was many years one of the county superintendents of the poor, and later a member of the board of inspectors of Michi- gan state prison ; president of the Michigan State Agricultural society in 1888, and many years one of the executive committee ; member of house of representatives, 1871-3, and senate, 1879-81 ; member of the commission for revision of the state laws of taxation, 1883 ; and since April, 1893, warden of the Michigan state prison. He married Caroline S. Chamberlain at Canterbury, March 20, 1857. 286 HISTORY or Pembroke. John Milton Cochran, son of Martin Head and Miriam M. (Rowell) Cochran, was born April 11, 1849. He was educated at Pembroke Academy ; read law with Hon. Ira Eastman of Concord ; was admitted to the bar in 1870, and a partner with Hon. James G. Allen of Palmer, Mass., one year; then opened an office at Southbridge, Mass., where he has since remained, and acquired an extensive practice. He is counsel for half the manufacturing corporations of Southbridge, and handles many trust funds. He has served his town as moderator thirteen years ; as auditor, three years ; library committee, thirteen years ; as solicitor ; and representative to the legislature in 1880, where he was made a member of the committee on constitutional amendments, woman's suffrage, and dispatch of public business ; and chairman of the committee on elections. He was commissioner of insolvency for Worcester county nine years ; is a trustee of the South- bridge savings bank ; director of the Southbridge Gas and Electric company ; president and director of Edwards Hall company ; director of the Providence Extractor company ; and director and solicitor of the Southbridge, Sturbridge, & Brookfield Railroad company. He has been captain of Company K, Sixth Massachusetts Volunteer mili- tia ; district deputy grand master of the eighteenth and nineteenth Masonic districts of Massachusetts ; master of Quinebaug lodge, F. and A. M. ; high priest of Doric chapter, R. A. M. ; and district deputy grand high priest of Fourth Capitular district ; member of the Worcester County eommandery of Knights Templar ; has been regent of Phoenix council, Royal Arcanum, and an officer of the Grand council for the state. He married Mary Lizzie Whitehoiise of Pembroke, May 12, 1875. Asa Fowler, son of Benjamin and Mehitable (Ladd) Fowler, was born in Pembroke, February 23, 1811. He fitted for college at Pem- broke Academy, and graduated at Dartmouth College in 1833. After- wards he taught briefly the academy at Topsfleld, Mass., and later entered the law office of James Sullivan at Pembroke. In March, 1834, he entered the office of Hon. Charles H. Peaslee in Concord, and there completing his studies, was admitted to the Merrimack County bar in February, 1837. He was partner with Gen. Frank Pierce, 1838-45 ; clerk of the senate, 1835-40 ; United States commissioner for New Hampshire, 1846-71, and 1874-83 ; representative five years, and speaker of the house, 1872 ; associate justice of the supreme court, 1853-61 ; solicitor of Merrimack county, 1861-5 ; for twenty years prudential committee, or member of the board of education ; director of the State Capital and First National banks, and president of the latter ; and director, and several years president, of the Man- chester & Lawrence railroad. He was deeply interested in the estab- BIOGRAPHICAL. 287 lishment of the asylum for the insane, the high school, and public library of Concord. As cbairinan of the judiciary committee in the legislature, " he probably drafted more bills than any other man, living or dead." He died April 26, 1885, in San Eafael, Cal. He married Mary Dole Cilley, daughter of Kobert and Polly Dole (Cilley) Knox, July 13, 1837. Col. David Gilman, son of Israel and Deborah (Thing) Gilman, was born at Newmarket, June 9, 1735. He came to Pembroke prior to 1764, possibly some years earlier. While a citizen of the town he enjoyed the confidence of his fellow citizens, and was honored with various offices of trust. He served as moderator of the town meeting, selectman, member of the committee to publish the names of persons whose behavior, in the judgment of the majority, raised the suspicion of hostility to the cause of the patriotic colonists, and was delegate to the Continental Congress at Exeter. When General Washington called for a draft to raise troops to garrison Forts George and Ticon- deroga, July 4, 1776, the next day he was appointed colonel. His regiment was a body-guard to General Washington, and Washington gave him a sword. April 21, 1779, he deeded to David Dexter of Haverhill, Mass., sixty acres of land in Pembroke with the buildings thereon of lot No. 6, and seventy-eight acres in Alleustown, his mill built prior to 1767, also grist mill and privilege, and three fourths of a saw mill, mill yard, dam, and privileges. After leaving Pembroke in 1777, he located in Tamworth, and lived there till death. He represented the town of Tamworth several years between 1783 and 1805 in the legislature. One who knew him says he has no doubt that he was the most noble and talented man that ever lived in Tamworth. He married Sarah, daughter of Col. Joseph Smith, and widow of Lt. Winthrop Hilton, of Newmarket, July 21, 1778. Descendants are still living in Tamworth. Lt.-Col. Jeremiah Gilman was a brother of Col. David, and born December 14, 1740. He came to Pembroke prior to 1764, settling on what is known as the Hardy road. February 21, 1772, he deeded land on the east side of Pembroke Street to Jonathan Dix. He served in the Revolution as captain of one of the companies of the Fifth Massachusetts regiment. Col. John Nixon commanding, early in the campaign of 1775, and so continued till the close of 1776, when he was made captain in the First New Hampshire regiment, under Col. Joseph Cilley. April 2, 1777, he was appointed major of the same, joining the regiment at Ticonderoga and remaining till July 5, when 288 HISTORY OF PEMBKOKE. the retreat was made to Saratoga. On account of ill health he was sent to Albany, where he was confined by sickness for several weeks. September 20, 1777, he was appointed lieutenant-colonel in Colonel Cilley's regiment, and in the absence of the colonel, during the winter of 1777-8 had command at Valley Forge, also when pursuing the enemy on their evacuation of Philadelphia, and at the Battle of Monmouth. Afterwards he went with the army to White Plains, and later to Hart- ford. Continued ill health led to his return home in January, 1779, and his discharge March 24, 1780. He was the recipient of a horse from Thomas Jefferson. He was wounded in New Jersey, and became a pensioner. November 2, 1782, he petitioned to the General Assem- bly for the amount of his loss in wages, due to the depreciation of the currency, on the plea of his enfeebled condition. He was once elected to the New Hampshire legislature, but resigned to accept a govern- ment office. From Pembroke he probably went to Exeter, as March 25, 1778, he gave an order to Noah Emery on Colonel Stickney, for money due him "on the ration roll," dated at Exeter, then to Plaistow, and later to Tamworth, and died there March 24, 182.3. He married Abigail Johnson May, 16, 1762. Col. Asa Head, son John and Lydia (Merrill) Head, and grandson of John and Mehitable Head, of Bradford, Mass., was born in Pem- broke, July 24, 1783. He was appointed captain of the first company of light infantry in the Eleventh regiment, October 24, 1815 ; major of the Eleventh regiment. May 19, 1820 ; lieutenant-colonel of the same regiment, December 8, 1820; and colonel, June, 1821, which ofl3ce he resigned in 1824. He was a farmer, man of integrity, and much respec- ted in the town. He went to Portsmouth in 1814, at the head of a detachment of volunteers. His company was discharged November 11, 1814. He died in Goshen, June 8, 1839. He married Mehitable Lakeman of Pembroke. Col. John Head, son of Esquire Nathaniel and Anna (Knox) Head, and grandson of Maj. James and Sarah (Thurston) Head, who was mortally wounded at the Battle of Bennington in 1777, was born in Chester, now Hooksett, May 30, 1791, and always lived in that town. He was appointed captain of the Ninth company of the Seventeenth regiment, June 11, 1814; and lieutenant-colonel of the same regiment May 19, 1820, and resigned June 8, 1822. He was a prominent man in town and died August 7, 1835. He married Anna Brown of Chester, July 16, 1822. Gen. Nathaniel Head, son of John and Mehitable Head of Bradford, Mass., and grandson of James and Elizabeth (Atwood) Head of Brad- -^.^.^^L-^^^^ BIOGRAPHICAL. 289 ford, Mass., was born in Bradford, Mass., October 9, 1742. He came to Pembroke about 1768, and settled on the farm now owned by Isaac N. Lakeman. He was second-lieutenant in the Ninth company of vol- unteers from New Hampshire, at Winter Hill in the winter of 1775 and 1776. He was colonel of the Eleventh Regiment of Militia in 1801. Later he was appointed brigadier-general. He serveil as moderator of the annual town-meeting more times than any other man, past or present, and was honored also with nearly all the other offices in the gift of the town. He was a man of marked ability and commanding influence. He died October 14, 1823. He married Abigail Stickney, December 1, 1768. David Lyman Jewell, son of Bradbury and Lucinda (Chapman) Jewell, was born January 26, 1837, in Tamworth. He is a descendant of Mark Jewell, the first white man that settled in Tamworth in 1772. After a varied youthful experience with meagre school privileges, on the farm, in the mill and machine shop, he entered Wesleyan Academy, Wilbraham, Mass., in 1855. After graduating in 1857, he taught suc- cessfully in New Jersey and New York several years, meanwhile fit- ting himself for a civil engineer.. Soon after entering upon active work in that capacity, the rebellion broke out, and though very anxious to go to his country's defence, he was induced to accept the position of draughtsman for the owners of the Pembroke Mills, and prepared the working plans and drawings for the Webster Mill. Meanwhile the agent at Newton Upper Falls, Mass., died, and the immediate care of the mills there was given to Mr. Jewell. Conducting the affairs so satisfactorily in this position, the agency was tendered him, and after finishing his work at Suncook, he accep- ted. Under his management the production and quality of the goods manufactured was very much improved. When the erection of the China Mill at Suncook was determined upon, Mr. Jewell was again called to act as civil engineer and draughtsman, and for more than two years, at the request of the agent at Suncook who needed his time to attend to the construction of the new mill, he acted as agent at New- ton, and superintendent of the Pembroke and Webster Mills. The agent resigning in 1870, when the China Mill had fairly begun opera- tions, Mr. Jewell was appointed to fill the vacancy, and resigning at Newton, he assumed the management of the triumvirate corporation June 1, 1870. Under his management, various improvements have been consummated, more than doubling the production of the mills, with substantially the same machinery. Mr. Jewell is a member of the New England Cotton Manufacturers' Association ; was honored by being appointed aide-de-camp, with the rank of colonel, on Gov. Head's staff ; is an active member of the; 19 290 HISTORY OF PEMBROKE. Ancient and Honorable Artillery Company of Boston ; is a Mason, having taken all the Scottish Rites up to the 33d degree. The "Jew- ell " lodge of Suncook was named in his honor. Mr. Jewell is a man of great executive ability, public-spirited and affable, and has done much for the improvement of the village of Suncook. He married (1) Mary A., daughter of Ephraim Grover, of Newton, August, 1860, who died October 16, 1862 ; and (2) Ella Louise, daugh- ter of Lewis Sumner of Needham^ Mass., May 81, 1865. Col. Thomas W. Knox, as a journalist and traveller, is the most noted son of Pembroke, having been born there on a farm on Buck- street, now owned by Warren D. Foss, June 26, 1835. Educated in the common school, and Pembroke Academy, 'he was several years a teacher, till in 1860 he began his life of adventure by going to Colo- rado to dig gold. Not satisfied with his success, he soon drifted into journalism, a work more congenial, became city editor of the Denver Daily News, and afterwards war correspondent of the New York Her- ald. He was commissioned lieutenant-colonel on the staff of the gov- ernor of California, and was wounded .in Missouri. After the war, he joined the regular staff of the New York Herald, and under its auspices, iii 1866, began his first journey round the world, accompanying an expedition for the construction, in northern Asia, of a telegraph line. His route was by the way of the Pacific Ocean, Kamtchatka, Northeastern Siberia, Amoor River, Mongolia, Chinese Tartary, Russia, and to France, 3,500 miles by sledges, and 1,500 on wheels. In 1873, he represented several newspapers at the Vienna Exhibition, and afterwards visited the Crimea, Greece, Asia Minor, Palestine, Egypt, Nubia, Spain, Algeria and Morocco, Sweden, Nor- way, Denmark, and Holland. In 1877, he began his second journey round the world, going by way of Japan, China, Siam, Java, Ceylon, India, Egypt, to France, where he served on the international jury at the Paris Universal Exposition in 1878. Several volumes resulted from his varied travels. As a writer for young people in his peculiar line, he is unexcelled. In 1881, the King of Siam honored him with the decoration of " The Most Exalted Order of the White Elephant," the first ever given to an American, as his testimonial to the merit of his " Boy Travellers in Siam." Since 1878, Colonel Knox has resided in New York, engaged in literary work. He was one of the earliest members of the Lotos Club. The following is a list of his books : — Canip-Fire and Cotton Field ; Overland through Asia ; Backsheesh ; Undergroncd ; John, or our Chinese Relations; How to Travel; The Young Nimrods in North America '; The Boy Travellers in Japan and China ; The Boy Travellers ^^ ^mamim^m BIOGRAPHICAL. ii91 in Siam and Java ; The Boy Travellers in the Russian Empire ; The Boy Travellers In Ceylon and India ; Pocket Guide for Europe ; The Young Nimrods in Europe, Asia, and Africa ; The Boy Travellers in Egypt and the Holy Land ; Pocket Guide around the World ; The Boy Travellers in Africa; The Voyage of the "Vivian" to the North Pole and Beyond ; Lives of Blaine and Logan ; Marco Polo for Boys and Girls ; The Boy Travellers in South America ; Eobert Fulton and Steam Navigation ; Life of Henry Ward Beecher ; Decisive Battles since Waterloo ; Dog Stories and Dog Lore ; The Boy Travellers in Mexico ; The Boy Travellers in Australia ; The Boy Travellers on the Congo ; Horse Stories ; The Boy Travellers in Great Britain and Ireland ; The Boy Travellers in Northern Europe ; Boy Travellers in the Levant. Byron McCutcheon, son of Rev. Js^mes and Hannah (Tripp) McCutcheon, was born in Pembroke, May 11, 1826; fitted for col- lege at Pembroke Academy, and at Ypsilanti, Mich. ; and gradu- ated at the University of Michigan, 1861 ; July 15, 1862, he was commissioned second lieutenant. Twentieth Michigan Infantry ; pro- moted to captain, major, lieutenant-colonel, 1862-4 ; brevet-colonel, Twenty-seventh Michigan Infantry ; and brevet brigadier-general, "for conspicuous gallantry," 1864-5 ; twice wounded at Spottsylvania Court House ; was at the siege of Vicksburg ; battles of Blue Springs, Hough's Ferry, Lenoir Station, Campbell's Station, Wilderness, Wel- don Railroad, Bean's Station, Polar Spring Church, Pegram Fame, Boydton Plank Road, Hutchin's Run, and Petersburg. He graduated at the Michigan University law school, 1866, and went into practice at Manistee, Mich., 1867, and afterwards at Grand Rapids, Mich. He was postmaster, Manistee, 1877-83 ; member of the Board of Con- trol of railroads of Michigan, 1866-83 ; presidential elector, 1868 ; city attorney, 1870-1 ; county attorney, 1873-4 ; regent of Michigan University, 1875-83 ; and member of the Forty-eighth, Forty-ninth, and Fiftieth Congresses, 1882-8. He married Marie Annie Warner at Dexter, Mich., June 22, 1863. Sullivan McCutcheon, son of Rev. James and Hannah (Tripp) McCutcheon, was born in Pembroke, October 4, 1833. He fitted for college at the Gymnasium and Pembroke Academy, 1847-9, and grad- uated at Dartmouth College in 1856. After graduation he taught the Ypsilanti (Mich.) high school, and was superintendent of schools, Springfield, 111., 1858-60. He was admitted to the bar in July, 1860 ; and lawyer, Detroit, Mich., 1860; Ypsilanti, Mich., 1860-75; then in partnership with Judge Hiram J. Beakes, Detroit, Mich., 1875-83 ; then of the firm of Cutcheon, Crane, and Stellwagen, 1883-8 ; and since of the firm of Cutcheon, Stellwagen, and Fleming ; member of 292 HISTORY OP PEMBROKE. the Michigan House of Kepresentatives, 1860-4, and speaker, 1863-4 ; ehaii-man of the Michigan delegation to the National Republican con- vention, 1868 ; national banii examiner for Michigan, 1865-72 ; mem- ber of the State military board, 1868-72 ; president of the eighteen commissioners for the revision of the constitution of Michigan, 1873; United States district attorney for the Eastern district of Michigan, 1877-85 ; and since 1892, one of the commissioners for promoting uni- formity of the State laws, and now president of the board. In 1882, he was elected trustee of Olivet college, serving several years ; and in 1884, of Harper hospital, Detroit, and is now president of the board ; has raised nearly $200,000 towards its endowment. Since May, 1884, he has been president of the Dime Savings banli of Detroit, and since 1892, of the Ypsilanti Savings bank. He was for several years president of the J. E. Potts Salt and Lumber companj', and is now of the Moore Lumber company, and treasurer of the Moore & Whipple Lumber company. He was also president of the Y. M. C. A. of Detroit, 1884-90, and largely instrumental in securing one of the finest build- ings in the country. He is a member of the Presbyterian church ; was a delegate to the General assembly, Brooklyn, N. Y., 1876, and Wash- ington, D. C, 1893; and member of the Pan Presbyterian council, Toronto, 1892. He married Josephine M. Moore, at Ypsilanti, Mich., in December, 1859. Samuel Trask Parker, son of John, Jr., and Esther (Baker) Parker, was born in Pembroke, September 20, 1814. He was educated in the common schools and Pembroke Academy. When not in school he assisted in the store of his father and uncle, kept under the firm name of John & Bailey Parker. Before he was of age he went into business for himself at Concord. A few years later he went to Boston, Mass., and engaged in the grocery and commission business. He was suc- cessful as a merchant, established a reputation for honesty and fair dealing, and accumulated an ample competence. He resided for a time in Boston, but in 1850 purchased a place in South Eeading, now Wakefield, Mass., and there made for himself and family a permanent home. Though during the last few years of his life his health was impaired, with a steadfast persistency he continued his business, taking an occasional trip here and there for recreation and recupera- tion. In this way he visited England, France, Florida, and other places in the United States. While ascending the Hudson river in a steamboat on one of these trips, on his way to Albany, N. Y., he was suddenly stricken at the table, and died in a few hours, June 2, 1879, and was buried in Lakeside cemetery, Wakefield. He married Margaret, adopted daughter of Moses and Emma (Col- BIOGRAPHICAL. 293 vard) Patten, of Albany, N. Y., October 25, 1849. His wife died March 21, 1887.' Moses Richardson, son of David and Sally (Shackford) Richardson, was born April 29, 1775. He came to Pembroke with his father in 1789, and lived in town till his death. He was a farmer, member of the Methodist church, and, for a time, class leader ; a man of unblem- ished character, and highly respected. He married Lois K. Garvin of Concord, June 17, 1796, and died July 28, 1870. His wife died December 19, 1856. Moses Richardson, son of Moses and Lois K. (Garvin) Richardson, was born August 16, 1806. He spent his life on the homestead farm in Pembroke. He was industrious, financially successful, a member of the Methodist church, and an esteemed citizen. He married (1) Sally Parker of Pembroke, March 15, 1827, who died March 3, 1866 ; (2) Mrs. Martha Ann (Sargent) Dodge of Pem- broke, November 12, 1869 ; and died August 1, 1881. Hon. Boswell Stevens was born at Pomfret, Ct., Nov. 10, 1782; graduated at Dartmouth College in 1804 ; read law with Hon. Amos Kent of Chester, 1804-7; in practice, Pembroke, 1807-36. He repre- sented Pembroke in the legislature, 1814-16, and 1819-27; was inti- mately associated with Hon. Pvzekiel Webster, and with him was always found on the side of law and order. In 1823, he introduced the bill creating Merrimack county ; and later, one dividing the state into districts for electing representatives to Congress. He was judge of probate for Merrimack county, 1828-36. The late Judge Nesmith thus testifies to his ability and worth : " In all the stations or posi- tions in life, both private and public, he occupied, he acquitted him- self well. As a lawyer he was faithful to his clients, always ranking among our leading members, an ornament to our profession ; as a judge, upright and courteous ; as a citizen of his town, deserving the honors and trusts so often and so willingly bestowed." Hon. Moody Kent said of him in 1863 : " He was exceedingly acceptable as a judge, for his integrity, learning, and industry." He was one of the founders of Pembroke Academy, and benefactor, leaving it $1,000, trustee and secretary till his death in 1836, a valu- able citizen, and highly respected. He died Jan. 15, 1836. He married ;(1) Jane, daughter of Joseph Kent of Chester, May 19, 1810; and (2) Catharine Hale, daughter of Noah Emery of Exeter, May 9, 1814. His youngest son, Ivan, graduated at Dartmouth College in 1842, read law with Hon. James Bell, and Hon. Amos Tuck, of Exeter, and was in practice in Lawrence, Mass., till his death in 1880. 294 HISTOEY OP PEMBROKE. Charles Emer}' Stevens, son of Hon. Boswell Stevens, was bom m Pembroke March 29, 1816 ; fitted for college at Pembroke Academy ; graduated at Dartmouth College, 1835 ; studied tv»"o years at Andover Theological Seminary ; teacher, Hinsdale and Barre (Mass.) high schools, and Worthington Academy ; editor, N. H. Statesman, 1846 ; proprietor and editor, Barre (Mass.) Patriot, 1849-52 ; assistant editor, Colonial Records, secretary of state's office, Boston, 1853-4; assistant register of probate and insolvency for Worcester county^ Mass., 1859-69, and register, 1869-83. He has published the follow- ing : — Anthony Burns : A History, pp. 295, 1856 ; New Biographies of Illustrious Men, pp. 408, 1857; Speech and Poem, in Barre (Mass.) Centennial, 1874 ; Church and Parish : A Club Essay, 1877 ; Henry Chapin, as Judge of Probate, 1878; Worcester Churches, 1719-1889; Illustrated Worcester, 1890; The Company of the Mosell : a souvenir of travel; Illustrated, Cambridge, 1891. He died Dec. 13, 1893. He married Caroline Elizabeth, daughter of Seth Caldwell of Barre, Mass., Sept. 7, 1852. Edmund Erskine Truesdell, son of Thomas and Mary (Boyden) Truesdell, was born in Jewett City, Conn., March 3d, 1845. Sooa after his birth, his mother died at Newton Upper Falls, Mass. He was educated in the common schools, and Comers's Commercial College, Boston. After graduating he re-entered the cotton mill as second overseer of the carding department, and so continued two years, when he was promoted to overseer of the cloth room, and the additional duties of shipping clerk, and assistant superintendent. When the Webster mill at Suncook was started, he was teufdered a like positioa on a much larger scale at the Pembroke and Webster mills, and' accep- ting, entered upon his duties October 20, 1&66. When the China mill was started in 1869, his duties were greatly increased, but Mr. Truesdell was able to answer the demands. In 1870, he was appointed paymaster and superintendent of the three mills tO' fiiU an existing vacancy, aud so continues, faithfully and ably fulfilling the onerous duties of the position. Mr. Truesdell was town treasurer of Pembroke for four years, fron» 1878 to 1882 ; a member of the lower branch of the New Hampshire legislature in 1879 and 1880, and state senator in 18S7 and' 1888. He belongs to the Masonic fraternity, and is past master of Jewell I'odgev which he was instrumental in forming. He has taken al the degrees in the York and Scottish Rites up to the 33d degree. He is also a member of Aleppo Temple (Nobles of the Mystic- Shrine) ;. of The New England Cotton Manufacturers' Assoeiation ; and New Hampshire Club. He is a man of unquestioned ability and enterprise, a member of the Baptist church, deeplj' interested in all that pertains- to the -^"■jfij/AHHitchv- C^-^^^^-^:^ BIOGRAPHICAL. 295 moral welfare of the village in which he resides, and liberal in his charities. He married Mary Wilkins, daughter of David Austin, June 11, 1872? who is connected with one of the oldest families of the town. By this union they have one son, David E. Trnesdell. Hon. Aaron Whittemore, son of Hon. Aaron and Lydia (Fisk) Whittemore, and great grandson of Rev. Aaron Whittemore, first minis- ter of Pembroke, (then Suncook,) was born in Pembroke, Novem- ber 4, 1808. He was educated at Pembroke Academy. In early life he was interested in the state militia, and held positions of captain, lieutenant-colonel, colonel, and finally was promoted to brigadier- general of the Third brigade, June 1, 1851. He represented his native town in the legislature in 1849 and 1850, and was also a member of the Constitutional conventions of 1850 and 1876. He was appointed associate justice of the court of common pleas for Merrimack county, July 1, 1853, and held the position until the courts were changed. He was also interested in the establishment of the People's Literary Institute and Gymnasium, and was chosen secretary of its board of directors, and afterwards served as its president. He was elected trustee of Pembroke Academy in 1863. and held the position until his death. He served in every important office within the gift of the town. A high minded, honorable gentleman, dignified, courteous, and hospi- table, he was one of those men whose presence gives character and dig- nity to the community in which they live. Possessed of superior natu- ral intellectual powers, with a thorough acquaintance with men, his practical experience in the management of local and public affairs, al- ways laboring for judicious economy in public expenditures, his in- fluence was strongly felt, and the fact that Pembroke has so long been free from a public debt attests the result of his labors in her behalf, and no man who ever lived in Pembroke has a clearer right to the favorable remembrance of his fellow townsmen. His sound judgment and recognized integrity caused his advice and opinions to be sought not only by his own townsmen, but by those of neighboring towns. He died at Pembroke, March 26, 1890, at the ripe age of 82. He married Ariaunah S. Barstow of P]xeter, December 13, 1840. Hon. Aaron Whittemore, Jr., son of Hon. Aaron and Ariannah S. (Barstow) Whittemore, and the fifth in succession to bear the family name of Aaron, was born in Pembroke, January 18, 1849. He was educated at Pembroke Academy, and Harvard Law School ; studied law with Hon. John M. Shirley of Andover, and was admitted to the bar in 1870. Soon afterwards he established himself in PittsBeld. By fair dealing, strict integrity, and loyalty to hie clients, he soon se- 296 HlSTOfiY OF PEMBROKE. cured an extensive law practice, and with it tlie confidence and respect of the whole community in which he lived. In 1883, he was elected state senator from the Pittsfield district by a popular majority, and served on several of the most important senate committees. Son of a brigadier-general, he himself became active in the state National Guard. He was for five years captain of Company D, Weston Guards, of Pittsfield, of the Third Eegiment, and on May 28, 1884, was ap- pointed judge advocate on the staff of Brigadier-General White, with the rank of major. As a lawyer he was a sound and sensible adviser, and a loyal advocate in the interests of justice. As a citizen he was known as a man of broad and liberal habits of thought and expression, and was identified with all the public enterprises that concerned the welfare of his adopted town. He died May 4, 1885, at the age of 36, leaving a widow and three children. He married Achsah L. Cheney of Bradford, September 27, 1876. James Wilson, son of Joshua and Dolly Wilson, was born in An- dover, Mass., June 27, 1796. He came to Pembroke in 1825, and was trader on Pembroke Street, near the Whitehouse place, till 1841. He was administrator of many estates, and long a leading citizen of the town ; serving it as moderator of its annual meetings, selectman, and representative. He was secretary of the board of trustees of Pembroke Academy many years, and active in matters pertaining to education, in supporting religious worship, long did service in the choir of the Con- gregational church, and was largely influential in securing for it an organ. He was also secretary of the Merrimack Fire Insurance Company, and president of the First Congregational Society. He died in Pembroke, June 15, 1873. He married Sarah Jane, daughter of Hon. Boswell and Jane (Kent) Stevens, of Pembroke, January 5, 1832. CHAPTER XXVI. The North, or Ambrose Meeting House. Supplementary to what has been said in the Annals and Chapter XXII, in relation to the building of meeting-houses in Pembroke, and the intimation that every one, save the first and last, was the result of controversy, it seems proper to give in a brief separate chapter, more at length, the details concerning the building of the North, or Ambrose meeting-house, as, after the matter began to be agitated, more than a dozen years elapsed before its completion, during which time party THE NOBTH MEETING-HOUSE. 297 feeling, as will be seen, often ran high, occasioning the calling of meeting after meeting, when votes would be passed only to be after- wards rescinded, till at last, weary of controversy, or, the coming of an era of better feeling, a final vote to locate and build was secured. It is to be remembered that the first meeting-house in Suncook was built by the proprietors in 1733, near the north corner of the cemetery. The second, built on the same spot, which may be styled distinctively a Congregational house, was probably built about the same time as the Presbyterian house situated nearly opposite the house of Frank T. Cheney. These houses were built about 1760, after Pembroke was incorporated. It is not known whether one or botli of them were built by the town ; nor is anything known of the controversy between the opposing parties in relation thereto, since the parish records for that period were burned in 1767. As nothing appears on record showing that the town had anything to do with the final disposition of either, we infer that both were built by private individuals, and were private property. The location of these houses at the time they were built was probably as central as practicable, and undoubtedly satisfactory. As will be seen by map No. 1, about half the territory of Suncook was on the westerly side of the Merrimack river, while nearly all of the settlements up to 1759 were on the easterly side of the river, and that part extended from a line twenty or thirty rods above the old Son- cook, or Head's mills, southerly to a line somewhere near Martin Otterson's in Hooksett. When Pembroke was incorporated in 1759, only that part of Sun- cook on the easterly side of the Merrimack, and between the Suncook and Soucook rivers, was included. The remainder of the town was made up of Buckstreet, and the southeasterly part of ancient Bow. As, in time, the settlements were extended in the central and easterly parts of the town, the old meeting-houses could in no sense be consid- ered centrally located, and the people were dissatisfied with their accommodations. After the old meeting-houses had been built some thirty or more years, and perhaps needed repairs, the subject of build- ing a new one was agitated. At an adjourned town meeting holden May 28, 1792, the town voted to build a new meeting-house within forty rods of the pound. As might have been expected, this location, though near the centre of the town, was not satisfactory to those who had lived in the immediate vicinity of the meeting-houses, and places of holding town meetings. Nothing more appears to have been done during that year. February 4, 1793, a meeting was called "To vote the Spot of ground where the new Meeting house shall be built, and if cot agreed upon l)y vote to see if they will choose an impartial com- mittee to prefix the plan for said house to stand" and "To see what 298 HISTORY OP PEMBKOKE. method they will take to build said house." It was undoubtedly intended that the impartial committee referred to should come from outside the town. From the action taken it would seem the majority of the town were inclined to do their own work. At the meeting it was "Voted to set the meeting house on Mr. Nathaniel Lakeraau's land, forty rods from the corner of the road opposite the pound on the west- erly side of the third range road." At an adjournment of this meet- ing "Voted that the meeting house be built by sale of pews" "Voted to build the meeting house sixty feet by forty five " " Voted to choose a committee of seven to draw a draft of s* bouse and pew ground." The meeting was then adjourned to October 1, 1793. It was then " Voted to accept the plan exhibited by the committee for the floor of the meeting house." At a meeting February 4, 1794, "Voted and chose a committee of five to number the pews as presented in the plan by the committee last fall as then made" "Voted and chose a committee of seven to make Sail of the pews at publick auction and receive secu- rity for the same, for which s'' committee shall be accountable to the town." Dr. Thomas Adams, who was then town clerk, entered upon the town records his protest against the proceedings of this meeting. After several adjournments the town- met March 31, 1794, and chose a "committee of three to notify and wait upon the committee chosen to fix a place for the new Meeting house." It is not known what com- mittee is here referred to, but we judge it was a committee chosen by those who were opposed to building the meeting-house near the pound. At an adjourned meeting May 24, 1794, " Voted to accept the plan for the new meeting house agreeable to the recommendation of the committee." This vote seems quite vague, as it does not appear what plan is meant, or what committee recommended it. We have no knowledge that anything more was done during that year toward build- ing a meeting-house. In the warrant for a meeting March 3, 1795, was an article "To see if they will establish the place to set the new meetinghouse near Mr. Ambrose, or if not voted near Mr. Holman's, if not voted at the place formerly pitched upon near the pound and this shall be considered to superceed all former votes respecting build- ing s'' Meeting house." Under this article "Voted to set the new meeting house near the pound." No other action was taken by the town for nearly two years in relation to building a meeting-house. In the call for a meeting January 23, 1797, were the following articles: To see if they will vote to proceed by vote to build a new meeting house agi'eeable to a vote of said town and upon the plan that hath been exhibited to said town by the committee and if not voted 3'y to see if they will agiee upon a new plan to better suit the good people of said town by building said new meetinghouse on the southeasterly corner THE NOBTH MERTING-HOUSE. 299' of L' James Head's land where it best convenes for said house to stand south of Nathaniel Ambrose's house ; and if not agreed upon by vote 4'y to see if they will agree by vote upon any spot of ground in Pembroke to build said meeting house on and if any spot be agreed upon then 6'y to see what other method they will take relative to building said meeting- house The ifs of this warrant are significant as indicative of the public feeling on the subject. The meeting, January 23, was adjourned to February 6, when it was "voted to build the meetinghouse on the plan that has been exhib- ited." " Voted to build the new meeting house on the southeasterly corner of L' James Head's laud or as near that place as convenience will admit of." They voted also that Solomon Whitehouse, Maj. Samuel McConnell, Capt. David Kimball, Col. Nathaniel Head, andt Dea. James Mann be a committee to buy the land ; and that Capt. Nathaniel Whittemore, Richard Bartlett, Esq., Daniel Knox, Esq., Dea. Nathaniel Lakeman, and John Knox, Jr., be a committee to- make sale of the pews. Nothing more appears to have been done in relation to building the meeting-house till the annual meeting, March 5, 1798, when it was "voted to choose a committee of thirteen to- divide money and travel of all those that paid according to poll and estate to find a place to set the new meeting house and report back to- this meeting." Deacon Cochran, Major McConnell, Esquire Knox, Colonel Head, Esquire Adams, Lieutenant Bartlett, Caleb Foster, Isaac- Morrison, Esquire Noyes, Nathaniel Head, Robert Martin, Daniel Mann, and Esquire Daniels were chosen for that committee. The- meeting then adjourned to March 15, when they " voted to proceed to- find a place to set the new meeting house," and adjourned to March 19, when they "voted to accept the report of the committee." The- • committee reported that "the centre of money and travel is on the- south line of Dea. David Lovejoys home lot 40 rods east of the secondl range road." They then " voted that the meeting house stand on Lt. Head's home lot, as near the southeast corner as convenience will! admit," and " chose Maj. McConnell, Esq. Head, and Esq. Daniels, a. committee to buy the land and report at the next meeting." We find no further mention made of this meeting-house till a warrant was issued for a meeting, December 24, 1804. The reader will remember that the controversies in relation to the line between Pem- broke and AUenstown, and in relation to the bridges over Suncook river, as related in our chapter on bridges, commenced about 1798^ and were at their height during the interim between 1798 and 1804; hence the reason for cessation of internal hostilities. The line be- tween Pembroke and AUenstown having been established, the bridges. over the Suncook built, that part of Bow east of the Merrimack SOO HISTORY OF PEMBROKE. annexed to Concord, and the line established between Concord and Pembroke, the combatants were again ready for the strife. At a legal meeting, December 24, 1804, a committee was chosen " to deter- mine where money and travel will centre in the town for a spot to build a meeting house on." Then they adjourned to December 30, ■when the following report was made : We the subscribers being chosen a committee to centre the money and "travel in the town of Pembroke after due examination find it to centre at or near the pound. Signed Samuel M^Connell James Cunningham John Ladd John Knox Jr Isaac Morri- son Sami Emery Christopher Osgood. It was voted to accept the report. Nathaniel Lakeman agreed to give the town one acre of land on the southeast corner of his lot near the pound, if they would build a meeting-house there. The town voted to accept it. They then chose a committee of seven " to Draw a plan of the house and vendue the pews." It would seem by this time that & portion of the town were determined they would not help build a meeting-house near the pound, and that another portion were deter- mined they would help build no where else. The above, however, is the last mention in the records of building a meeting-house. By the records we find that, December 26, 1802, Nathaniel Ambrose, Chand- ler Lovejoy, John Knox, Jr., and Daniel Knox purchased of James Head one acre of land where the meeting-house was afterwards built. It is not known when it was built. The first town-meeting called in it •was for August 11, 1809. We think, however, the house was com- menced in 1805, and built by private enterprise, Dea. Nathaniel Ambrose being the largest contributor. The house was probably never properly finished, for, in 1811, there was a town-meeting called " to see if the town would raise two hundred dollars to repair or finish the house provided the proprietors would allow the town to hold their town meetings in it forever." It was not voted, and the town pro- ceeded to build a town-house, as they had previously voted to do. The Ambrose meeting-house was not distinctively denominational, but rather a union house. In regard to the Congregational meeting-houses, we have no hesita- tion in saying that the first house built where the present house on Pembroke street stands, was built in 1807, for the reason that the annual town meeting for 1808 was called to meet at the "oM Congre- gational meeting house," showing conclusively that there were then two Congregational meeting-houses, whereas before they were called to meet in "i/ie Congregational meeting house," showing that there was but one. SCHOOLS IN PEMBROKE. 301 CHAPTER XXVII. Schools in Pembroke — Higher Education. Filled with the spii-it and following in the footsteps of the Pilgrims, the early settlers of Pembroke, after making provisions for the regular preaching of the gospel, speedily adopted measures looking to the education of their children. The church and school, the meeting-house and school-house, were deemed indispensable to the public welfare, and given early prominence iu their associated action. Ignorance, as well as bad morals, was to be avoided. Though the best schools they were able to furnish under the disadvantages of their times and surround- ings, in most respects, would compare very unfavorably with those of the present with their ampler facilities and helpful appliances, and hardly be tolerated for a day, at the time they served well their pur- pose, and graduated many who rose to a commanding influence and made their mark upon the world. They were necessarily brief on account of the smallness of the general average of wealth in the com- munity, and the consequent demands made upon the children at an early age to render assistance to their parents for the gaining of a livelihood, continuing, at the most, no longer than two terms of a few weeks each for the year. During the Eevolution, owing to the extreme sacrifices inevitable in the struggle for independence, for some years no appropriations were made for them, and consequently the schools were suspended, the greatness of the need for supplies for the army, for the time becoming paramount in importance. Hence in tiie emer- gency the only instruction the children received was generally what parents could give them in the home. When the conflict was over, however, the schools were again resumed, and have continued with varying success to the present. The teachers of those primitive times would hardly come up to the present standard of requirements in the way of qualification for the important and responsible oflflce, but they served well their generation according to opportunity, and had much to do in moulding and shap- ing the character of those entrusted to their care. Possibly teachers of the present day, in their places, and with their advantages, might not do much better. The teachers and the schools were not to be despised, nor disparaged. They were surely the germs out of which the schools of to-day have been evolved. Gradually has the common school, where rich and poor have equal advantages, attained its present eminence in appliance and advantage for the successful prosecution of its normal work. Year by year under the growing pressure of demand for greater facilities and better teachers, there has been slow and 502 HISTORY OP PEMBROKE. steady growth and improvement, and the end is not yet ! They are the sure fruitage of the wisdom that maljeth wise, and are indispensable to the prosperity and perpetuity of our free republic. Palsied be the hand that would ruthlessly assail them for their destruction ! During those early times the people were so scattered, for the better accommodation of their children, it was necessary to divide the town into school districts or " quarters" as they were originally called, each having its own school-house and teacher. At the outset, the division was into four districts, which accounts for the name " quarters," then into seven, presumably because of increase of population, then succes- sively into eight, nine, and ten, and afterwards again into nine, a part •of one in the north part of the town having been set off to one in Con- cord, which was called "Union" district, so often mentioned in the annals, in the division of money annually appropriated for schools. This continued the prevailing custom for more than a hundred years. Each district was officered with a clerk whose duty it was to keep a record of the action of the district at its regular and special meetings, a.nd a prudential committee to look after the school-house, furnish fuel, procure and pay the teacher. Later a law was passed requiring a superintending committee to be chosen annually by the town, or be appointed by the selectmen, to have the care of all the schools of the town, examining the teachers to ascertain their qualifications, visiting regularly the schools to note their condition, suggesting improvements looking to their greater efficiency, and having authority, for sufficient <;ause, to suspend or expel refractory pupils, and dismiss teachers. This committee was required to make annual reports to the town of the condition of the various schools, and their needs. The earliest refer- ence to such report in the records of the town occurred in 1840, when the town voted to accept the report of the superintending school com- mittee, place it on file, and return thanks to them for their services. The names of the committee making this report appear, but are not given for the three following years. In 1848 this committee were first paid for their services. In the absence of any record, we have no evidence to determine whether or not this committee made report to the town prior to 1840. This was the established order till 1886, when by an act of the legis- lature the district system was abolished, and what is known as the town system created in its place. By this arrangement the whole town constitutes a single district, having graded schools, and under the care of a school board of three, one of whose members goes out of office each year to give place to a new one required to be chosen annually. This board has the entire control of the educational and financial interests of all the schools. This system, though by no means perfect, has SCHOOLS IN PEMBROKE. 303 decided advantages over the old, in that all may have equal privileges, save in the matter of distance, and a wise and liberal policy of admin- istration ought to be fruitful in better teachers and better and longer schools. The schools of to-day are themselves an assuring testimony. It veould be pleasant and instructive to give, if we were able, a com- plete history of the common schools of Pembroke from the beginning, but this is impossible, and we must content ourselves with this meagre outline, simply premising that the town's action in reference to them year by year will be found in its appropriate place in the annals, and turn to a discussion of the liigher education, the need of which early began to be felt. In 1789 every town of fifty householders, or upwards, was required to provide a school-master to teach children to read and write, and every town of one hundred householders, to have a grammar school, kept by " some discreet person of good conversation, well instructed in the tongues." About 1802 a movement was made to increase the educational interests of district No. 1, which then extended from the Meeting-house brook on the north, southerly to Allenstown line, there being then but one road through that part of the town where Suncook village now is. An association was formed, and June 22, 1802, Moses Foster deeded to the proprietors of the new school-house, land for a school-house con- taining 3,000 square feet, the bounds " beginning thirteen feet south- easterly from the southerly corner of the old school-house now stand- ing on the premises." During that year the Columbian school-house was built. We present the following document : We the subscribers being chosen a committee by the proprietors of the new School house standing near David Pinkertons on the Main road in Pembroke known by the name of the Columbian School house, to form a constitution by which said house shall be governed and the proprietors become subjects, do present the following articles 1st There shall be a meeting of said proprietors on the first monday in Oct- ober annually 2d A moderator shall be chosen to regulate said meeting 3d There shall be chosen annually a clerk and three Dii-ectors 4th The directors shall be authorized to lay out all the money committed to them either by the Selectmen or by the proprietors of said house for the benefit of the school as they shall think proper oth It shall be the duty of the clerk to keep a true record of all the proceedings that shall be thought proper 6th Any person that hath paid or that may pay according to pole and estate towards the building of said house as above shall be considered as a proprietor provided he or She live within this District. 7th All meetings shall be warned by the directors and a notification with the articles to be acted upon Specified therein, posted at the school house door eight days previous to s* meeting All moneys that shall be appropriated by the Selectmen for the use of a school in this Distiiot may freely be laid out in the school house belonging to the Proprietors provided the select men agree to the following articles 1st That the Directors shall procure a Master acording to the true intent and meaning of the laws of the State of New Hampshire. 2d All children or apprentices belonging to any family living in said district shall have an equal 304 HISTORY OF PEMBKOKE. right to the school house belonging to the proprietors so long as the public money lasts 3d Any person living in this district that pays taxes having neither children nor apprentice or apprentices suitable to send to the school shall have liberty to procure & send one scholar if he pleases and no more pro- vided he is a proprietor. Pembroke January 24 1803 Signed Asa Robinson Christopher Osgood Joseph Swett Anthony S Stickney Solomon Whitehouse, Committee The records do not inform us whether the working of this system was satisfactory or not, but it remained in full force till 1817, when the district was divided. At a legal town meeting held April 21, 1817, it was voted "That School District No. 1. be divided into two districts." "Voted that Solomon Whitehouse & John Whitehouse their homes fai-ms and all the inhab- itants living north of them constitute School District No. 1. and that James Wallace (who lived and kept store where James Wilson afterward traded) Jeremiah Morgan and Jeremiah Morgan Jr with their home farms and all the inhabitants of said district living South of them shall constitute School Dis- trict No 8. in said Pembroke " A meeting was called for May 13, 1817, "To see if the town will set off or annex Capt Solomon Whitehouse and Lt Samuel White- house to village or lower school District." At the meeting voted to dismiss the article. Another meeting was called for June 30 follow- ing, "To see if the town will vote to set off or annex Capt Solomon Whitehouse Lieut Samuel Whitehouse & Joseph Seavey or either of them to School Dist No 8 in said Pembroke and to pass any other vote or votes relative to School Districts No 1 and No 8 that shall be thought proper when met" At the meeting " voted to dismiss the second article." Then " voted to dis-annnul all former rotes which have passed respecting the division of School District No 1, and that School districts No 1 and No 8 be considered one district." This vote had no effect, as there was no article in the warrant to unite the two districts. It only showed the feeling of the town. However, at the annual meeting in March 1818, there being an article in tlie war- rant for the purpose, it was " voted that Solomon Whitehouse John Whitehouse and Samuel Whitehouse be set off and annexed to School District No 8 in Pembroke" This division of District No. 1 neces- sitated the building of two new school-houses, one to accommodate each district. Houses were built in each district where the present school-houses stand. We have no record which shows us what dis- position was made of the Columbian house. To show the amicable feeling which existed we introduce the following documents. Pembroke July 21 1817. Whereas a number of the proprietors of the Columbian School house, stand- ing in Dist No 1 in said Pembroke have agreed to have a meeting of the pro- prietors of said house on monday the 23 day of July, instant, at 5 o clock P M to determine whether and in what manner the said house shall be disposed of. SCHOOLS IN PEMBROKE. 305 "there fore we the subscribers, being proprietors in said house hereby signify our assent and consent, that the same may be disposed of in such way and manner as shall be agreed upon by a majority of those proprietors who shall attend said meeting and we hereby engage to ratify and confirm whatever shall be done by the majority of said meeting. (Signed) Aaron Whittemore David Kimball Asa Robinson Joseph Seavey John Noyes John H. Merrill William Kimball Solomon Whitehouse Rich* Whittemore Benj" Fisk We the subscribers proprietors of the School house in District No 1 in Pem- broke do hereby agree that said school house shall belong to said district and that the same house and land be sold at auction by Aaron Whittemore Bos- well Stevens & Benj° Fisk the committee for said District to build or repair a school house in said district and the proceeds of sale to be appropriated for the benefit of said District and those proprietors that live in School District No, 8 may have their proportion of the sale of said house according to their Interest in said house or if they think proper the proceeds of the sale be proportioned to each District according to their proportion of town school money in each of said Districts, and the said Aaron Whittemore Boswell Stevens and Benj» Fisk is hereby authorized to give a valid conveyance of said house & land to the purchaser of said house Pembroke Sept 22 1817 (Signed) John H Merrill Aaron Whittemore B G Boardman Dolly Doe Benja Gushing Joseph Swett Rich* Whittemore Benj" Fisk John Noyes Jun David Norris John C. Kimball Daniel Noyes. From the foregoing it will be seen that the Columbian school was a private enterprise and wholly controlled by the proprietors, or by their committee. They assumed responsibility for the necessary finances, but the selectmen were allowed to appropriate money for its benefit under certain restrictions, as specified above. The " Master," how- ever, was to be chosen by the " Directors." All children and appren- tices of the families living within the district could avail themselves of its offered privileges. Every tax-payer who was a proprietor, having no children or apprentice of his own to send, was given the right " to procure and send one scholar if he pleases." We have no means of knowing why the name "Columbian" was given the school, what advanced studies were included in its course of instruction, nor the length of its school year, only that it was continued as long as the public money lasted. It is to be noted that this school was given up, and the sale of the school-house authorized about the time the academy was projected as shown below. Though we are not certain that the matter had been thought of, or openly broached, previously, yet, if so, we can readily understand how the promise of larger and better facilities for instruc- tion to be thereby afforded, may possibly have led the proprietors of the Columbian school to such action. In such case the unanimity in- dicated such growing desire for greater educational advantages, as led them to acquiesce the more readily in the new movement, and give up the old for the new. If other reasons influenced such decision, we have no intimation of what they were. In 1807 the assessment for school purposes was increased, and the 20 306 HISTORY OP PEMBROKE. law requiring grammar schools to teach Latin and Greek was repealed > From that time laws have, with great frequency, been passed regulat- ing educational matters. The act repealing the law requiring towns to- have instruction given in Latin and Greek was probably owing to the fact that prior to this time nine academies had been incorpor- ated. But whatever the decisive cause, it is evident that the class of work attempted by the Grammar schools was now left to acad- emies. It appears that very early was felt the need of a classical education, and so the same spirit which had originated the previous enactments, led to the founding of institutions of a higher grade. In accordance with the law referred to above, the town had established a grammar school in a house located on land between the dwelling house of the late William Fife and the Ferry road, so called, one house then accommodating the people of Suncook and Pembroke street. Thus early in the history of Pembroke was evinced a desire to give to its youth a higher education. About this time (1807) three men came to Pembroke, Dr. Abel Blanchard, Rev. Abraham Burnham, and Boswell Stevens, Esq., who, doubtless, had the shaping of the academy. It was peculiarly fortunate for Pembroke that three such men should become identified with its interests. Dr. Blanchard did not possess a vigorous constitution, and his health began to fail about 1817. He died March 15, 1818. It appears that during his last illness he had a conversation with Rev. Mr. Burnham about the disposition of his pro- perty, and at his suggestion,' in his will dated January 15, 1818, Dr. Blanchard having no family of his own, after making bequests to his friends, left the residue of his property to found a " public school or academy in Pembroke." The school, although for many years called " Blanchard Academy," was incorporated June 25, 1818, as Pembroke Academy. The first board of trustees, appointed by Dr. Blanchard, consisted of Rev. Abraham Burnham, Boswell Stevens, Esq., Daniel Knox, Esq., John H. Merrill, Timotliy Barnard, Dea. Moses Haseltine, William Hasel- tine, Capt. Jacob Elliott and Rev. Jonathan Curtis. In his will Dr. Blanchard expressed the desire that the people of the town raise funds adequate for the erection of a suitable school building. With this end in view, on the Fast-day following Dr. Blanchard's death. Rev. Mr. Burnham preached a sermon from the text, " Behold I set before you an open door and no man can shut it," and a subscription of $800 was then taken for this purpose. The foundation was laid in October, 1818, and the building dedicated May 25, 1819, Rev. Jonathan Curtis of Epsom preaching the dedicatory »Suoli suggestion has been claimed by another. See p. 285. SCHOOLS IN PEMBROKE. 307 sei'tnoUi The building was clianged to its present external form in 1841. The interior was remodelled in 1866, and since has been re- paired from time to time. At present it is in fair condition. A new one, however, complete in all its appointments after our modern stan- dards, as a memorial gift of some prosperous graduate, or son of Pembroke, would be very timely and acceptable. The school was opened with 48 students, May 26, 1819, under the instruction of Amos W. Burnham, afterwards pastor of the Congrega- tional church at Rindge, and Miss Francis Newell. Thus was institu- ted a school which-, with varied success, has never failed to open its doors regularly to welcome those who have sought instruction. Its stated object is " for the purpose of improving the rising generation- in science, morality, and religion ; also for the education of youth in the English, Latin, and Greek languages, writing, arithmetic, and other branches of literature commonly taught in the public schools." The aim of the trustees and teachers has been to carry out the object of the founder. It ought to be said that Rev. Dr. Burnham ever looked up- on the institution as his child. He was president of the board of trustees from the establishment of the school until his death in 1852. We insert here a list of the trustees from the beginning, with date of term of service as far as now known. The year followed by a hyphen indicates that the person is still in ofl3ce. Kev. Abraham Burnham,D.D., 1818-52 Hon. Boswell Stevens, 1818-36 Kev. Jonathan Citrtis, M. A., 1818-26 Daoiel Knox, Esq., 1818-41 John H. Merrill, 1818-26 Timothy Barnard, 1818-20 William Haseltine, 181?-40 Dea. Moses Haseltine, 1818-41 Capt. Jacob Elliott, 1818-43 Rev. Walter Harris, 1820-24 Moses Chamberlain, 1826-35 Rev. Nathaniel BoUton, D. D., 1827-35 Samael Fletcher, Esq., 1824-35 Jeremiah H. Wilkins, Esq., 1835-63 Joseph Dow, M. A.,. 1835-37 Rev. Isaac Willey, 1836-38 Hermon A. Osgood, 1836-57 James Wilson, Esq., 1837-63 Francis Vose, M. A., 1839-51 Rev. Daniel J. Noyes, D. D., 1840-51 Rev. Asa P. Tennev, 1841-63 John C. Knox, 1841-63 Nathaniel C. Robinson, 1843-49 Rev. Joseph Lane, 1849-51 Moody Kent. Esq., 1850-51 Rev. John H. Merrill, 1851-63 Rev. Henry E. Parker, 1851-63 William Thompson, 1851-9-i Hon. George B. Chandler, 1853-63 Rev. Robert Crossett, 1854-56 Edwin Kimball, 1856-67 Eleazer M. -Wilson, 1868-63 Hon. William Haseltine, 1863- Hon. Aaron Whittemroe, 1863-89 Solomon Whitehouse, 1863-93 Martin H. Cochran, Esq., 1863- Moses Martin, Esq., 1863-72 Hon. Trueworthy L. Fowler 1863- Hall B. Emery, 1863-67 John M. Kimball, 1867-75 Henry T. Simpson, 1867- George P. Little, Esq., 1872- George O. Locke, 1876- Joseph H. Dearborn, 1889- Frank S. Whitehouse, 1893^ G«orge P. Thompson, 1894-^ We give below the names of the successive principals, with the year of their beginning service. 1819. Rev. Amos W. Burnham, D. D. 1820. Hon. John Vose. 1819. Rev. Thomas Jameson. 1831. Rev. E. D. Eldridge. 308 HISTOEY OF PEMBEOKB. 1833. Hon. Joseph Dow, A. M. 1859. 1837. Isaac Kinsman, A. M. 1860. 1840. Charles G. Burnham, A. M. 1861. 1844. Jonathan Tenney, Ph. D. 1862. 1849. Nathaniel Hills, A. M. 1863. 1851 Rev. Silas M. Blanchard. 1868. 1852. John W. Ray, A. M. 1869. 1853. Rev. John D. Emerson. 1870. 1855. Rev. Henry L. Boltwood. 1871. 1857. William K. Rowell, A. M. 1872. 1858. Rev. Silvaniis Hayward. 1873. Charles H. Stanley. Charles G. Burnham, A. Rev. S. L. Blake, D. D. James H. Mills. Isaac \A'alker, A. M. L. R. Leavitt, L. P. Blood, William H. Hubbard, Willikm M. Sawin, Martin W. Hoyt, A. B. Isaac Walker, A. M. M. The following have been preceptresses, the year Indicating the time of beginning service : 819. Miss Frances Newell. 821. Miss Elizabeth Q. Vose. 823. Miss Annie Cofran. 829. Miss Maria P. Vose. 831. Miss Isabella T. Hill. 833. Miss C. B. Emerson. 834. Miss Emily Haskell. 835. Miss Lucia W. Griswold. 836. Miss Hannah B. Haseltine. 840. Jliss Mary E. Ellison. 842. Miss Sarah W. Putnam. 844. Miss Elizabeth EuUer. 846. Miss Emily Pillsbury. 846. Miss Clara A. Brown. 849. Miss Lucretia Savage. 849. Miss Mary E. Kelley. 850. Miss IMartha J. Carr. 850. Miss Martha F. Rolfe. 852. Miss Mary R. Homer. 852. Miss Frances H. Chase. 854. Miss Sarah W. Emerson. 855. Miss Sarah E. Bradford. 856. Miss Frances H. Chase 867. Miss Clara S. Flint. 858. Miss Helen M. Tenney. 859. Miss Mary Ann Gault. 859. Miss Lois Ann Sartwell. 860. Miss VI. E. Goodwin. 861. Mrs. E. A. Blake. The following gentlemen were periods : 1823. Abiel Foster. 1824. Rev. Jonathan Ward. 1825. John C. Bartlett, M. D. 1825. Rev. Abram Marsh. 1826. John P. Doe, Esq., 18.S2. F. Augustus Eldridge. 1833. Arthur Fletcher, Esq. 1833. Hanover Dickey, M. D. 1834. Rev. Jeremy W. Tuck. 1834. Rev. Ezekiel H. Barstow. 1835. Hon. Amos Tuck. 1862. Miss Julia C. Martin. 1863. Miss I. R. Cameron. 1863. Miss Mary P. Smith. 1866. Mrs. Mary P. (Smith) Walker. 1868. Miss Mary E. Walker. 1868. Miss Mary E. Rows. 1869. Miss Emma E. Phelps. 1870. Miss Abby T. Knox. 1870. Miss S. P. Carpenter. 1872. Miss Lucene M. Bradley. 1872. Mrs. Addie E. Hoyt. 1873. Miss Sally P. Carpenter. 1873. Miss Mary E. Rowe. 1874. Miss Susan R. LeBosquet. 1875. Miss Lulu L. Pinkham. 1875. Miss Clara E. Holt. 1876. Miss Ida J. Bartlett. 1877. Miss Nellie A. Wilson. 1877. Miss Etta C. McLaren. 1879. Miss Alice M. Emerson. 1880. Miss Anna C. Mason. 1881. Miss Kate R. Sibley. 1882. Miss Mary E. Rowe. 1883. Miss Edna F. Connor. 1884. Miss Ella C. Abbot. 1886. Miss Mary E. Rowe. 1892. Miss Mary E. Barrell. 1893. Miss Mary E. Rowe. assistants for longer or shorter 1836. Frances C. Noyes. 1837-38-40. Rev. Eden B. Foster. 1837-41. Clark S. Brown, M. D. 1838. Rev. Jacob J. Abbott. 1838-39. Charles G. Burnham. 1840. Charles Foster. 1841. Rev. Daniel W. Poor. 1842. Rev. William H. Long. 1842. Rev. Luther Farnum. 1843. Charles Holt. 1846. Edward E. Sargent, Esq. SCHOOLS IN PEMBEOKE. 309 1846. Lyman D. Stevens, Esq. 1851. Rev. A. A. Baker. 1847. George B. Nutting. 1853. John B. Sanborn, Esq. 1847. Prof. James W. Patterson. 1855. D. W. Hoyt. 1848. George W. McKean. 1867. J. M. Flint. 1849. John D-. Emerson. 1860. S. O. Burnham. 1850. John Swett. 1862. James H. Mills. The following ladies have also been assistants for a time : 1855. Miss Lizzie R. Collier. 1869. Miss Mary E. Holt. 1860. Miss Rebecca S. Goodrich. 1887. Miss H. Augusta Boomhower. 1861. Miss Julia C. Martin. 1890. Miss Bessie M. Sampson. 1862. Miss Mary F.Mills. 1891. Miss Florence H. Abbott. 1864. Miss Mary E. Walker. 1892. Miss Mary E. Barrell. 1866. Miss Judith C. Walker. 1893. Miss Elizabeth H. Richards. 1868. Miss Addie G. Whittemore. In its long list of gentlemen and lady assistants, and as well, scholars, occur the names of many who have won a wide reputation. Its graduates have graced all the walks of life. The institution has received from time to time for a permanent en- dowment, the following legacies and donations : Legacy of Dr. Blan- chard, $2,300 ; of Hon. Boswell Stevens, in 1836, $1,000 ; donation of Mrs. Mary T. Wilkins, widow of Jeremiah H. Wilkins, former treasurer of the board of trustees, $1,000 ; legacy of John C. Knox of Pembroke, a former trustee, $2,544 ; donation of Mrs. Betsey Whitehouse of Pem- broke, in 1874, $1,000, and legacy in 1877, $2,000; legacy of Samuel P. Langmaid, Esq., of Somerville, Mass., a native of Chichester, in 1880, $5,000 ; of Hon. Asa Fowler, of Concord, a native of Pembroke, in 1885, $1,000 ; donation of Miss Sarah P. Knox of Pembroke, agree- able to the wishes expressed by her sister, Miss Elizabeth A. Knox, deceased, both former students of the academy, in 1887, $4,000, to be known as the "Elizabeth A. Knox Fund" ; legacy from the estate of Mrs. Sarah J. Moore of Pembroke, according to a provision of the will of her husband, McConnell Moore, dying in 1878, $500 ; legacy of Mrs. Emily P. Eayrs of Boston, Mass., in 1892, $500 ; and of Ephraim Locke of Allenstown, for the benefit of indigent young men of Kpsom> in 1892, $1,000. In 1885, Guy T. Little, of Bismarck, North Dakota, a former stu- dent, bequeathed to the academy several thousand dollars, but it has not yet come into possession. The academy has a library, which, though not as large as it should be, is constantly, by purchase or gift, receiving additions through the kindly remembrance of its friends. It was established in 1839. A room in the academy has been set apart for an art gallery, in which may be found already several photographs and portraits of the alumni. There is also a collection of curiosities, useful in illustrating the customs and manners of former days. 310 HISTORY OF PEMBROKE. The school has three courses of study, Classical, Academic, and English, fitting students for college as well as for a business life. Since 1877, classes have regularly graduated. April 6, 1884, a post-graduate association was formed, including all persons who have regularly graduated and received diplomas. Also in 1887, an alumni association. The board of trustees was so changed in 1863, as to include the friends of the People's Literary Institute and Gymnasium, an insti- tution founded in 1841, and for some years'a rival of the old school. Since this change there has been a union of sympathy and effort in the support of the academy. PEOPLE S LITERARY INSTITUTE AND GYMNASIDM. Owing to some misunderstanding or differences of opinion, the rela- tion of Isaac Kinsman, as principal of Pembroke Academy, in 1840, was dissolved, and he established a private school in rooms over the store of the late Jacob Sawyer. His friends rallying around him, formed an association, and erected the building now l y. Recorded pr John Knox Jun"' T Clerk Isaac Morison ) ^^ Caleb Bartlett then lived in the house afterward owned and occupied by Boswell Stevens, which stood where George P. Little's house stands. As the road then laid out, has never to our knowledge been discon- tinued, Mr. Little has a good right to pass from his house to the Main Road. The strip of land described in Bartlett's petition, as two and a half rods long and one and a half wide, was deeded to Jonathan Dix by Jeremiah Gilman in 1772 with a blacksmith shop on it, and in 1774, when Jonathan Dix deeded the house and land on the opposite side of the road, where Mr. Spaulding's house now stands, to his father, Jonathan Dix, of Littleton, Mass., he also deeded this strip of land and shop with it. The land spoken of as being land bought by Joseph Swett, Jr., of Dr. Benjamin Page, was one acre of land that Doctor Page, who owned the Doctor Connor place or part of it, sold Swett upon which to build a store, and when Swett, in 1804, sold the house and land on the opposite side of the street to Benjamin Cushing, he sold this acre of ROADS IN PEMBROKE. 317 land and store on it to Gushing. It afterward came into Asa Robin- son's hands, and was again united with what was afterward known as the Haseltine place, and later, as the Langmaid place, now owned by John G. Tallant. March 23, 1801, the range road northerly from near Mark Richard- son's house was laid out, and May 28, 1801, the southerly part of this range road was laid out. On the same day the road from the northerly end of the third range near where William Simpson now lives, was laid out to the old Concord road, near where John H. Nixon then lived on the easterly side of said road about 20 or 30 rods n'ortherly from where Emery Clough now lives. November 7, 1801, the road leading westerly from the old Concord road, at the foot of the hill where said road turned northerly, was laid out about 12 rods to the Pembroke line, " to meet a road laid out by a Committee appointed by the Court of Common Pleas, to lay out a road from Concord Bridge to Pembroke." At this time Pembroke claimed the southeasterly bank of Soueook river as its northwesterly boundary line, hence they say " Pembroke line," instead of " Soueook river," or " Bow line." After that part of Bow east of Merrimack river was annexed to Concord, and the line between Concord and Pembroke was fixed as a centre of Soueook river in 1804, the road was built by Pem- broke, and the bridge by the two towns jointly. The bridge was after- ward called the " Elliott Bridge" because near the Elliott homestead. The road has since been discontinued, and the bridge has been gone many years. January 5, 1802, a road was laid out " from a point opposite Richard Morse's house in a straight course across Suncook river below Osgood's saw-mill, to meet the road that comes down the hill from Chester and Allenstown a sufficient width for public travel." In consideration of said road crossing Mr. Osgood's land, the selectmen gave Mr. Osgood that part of the old road which was then improved, between the ditch which conveyed the water to Mr. Osgood's mills and the river, Mr. Osgood agreeing to the change. The return was signed by Christopher Osgood, with Caleb Foster and David Kimball, two of the selectmen. The validity of this trade was afterwards questioned. In 1813, how- ever, after the town had consented to accept the bridge built in 1802-3, the selectmen gave Mr. Osgood a deed of the land referred to, saying in the deed " it is part of the land conveyed to the Proprietors of Sun- cook for a road by John Coffrin by his deed bearing date, February 26, 1740, reference to which being had." We think this deed fully substan- tiates the position we have taken in relation to the location of the first bridge built over the Suncook river, the road leading to it, and the location of the first mills built at Suncook. Richard Morse's house 318 HISTOKY OP PEMBROKE. '^tiiij^jiu-'i^ RiCHAKD Morse's House. stood where Emery's store stands, Osgood's saw-mill near where now is the Factory Company's cloth-room, the grist-mill a little east of the saw-mill, and the old road and bridge a little east by south east of the grist-mill. The ditch spoken of conveyed the water from the pond, or- dam which was a considerable distance farther up river than the southt^ easterly end of the "Webster Mill, to carry Mr. Osgood's grist-mill, audi perhaps saw-mill. The road laid out was practically where the presentr, road is, and crossed the river at the site of the present " Factory- bridge." The road spoken of as coming down the hill from Chester (now Hooksett) and AUenstown, came down very nearly wheije the- road now does, till a point was reached near the river, where it turned i abruptly to the right, passed up river a short distance, and'i again > turned to the left, passed over the river across the old bridge to . the easterly side of the river, and then turned again to the lefitv. passing northerly by the grist-mill and saw-mill to the present Main, street. The first bridge built where the new road was laid out, was. built in the ■ winter of 1802-3 by private individuals.' April 5, 1801, a road was laid out for the second time from. a point , southwesterly from Winthrop Fowler's house northerly to a point near the school-house. It was done the first time in connection withi pieces > north and south of it. In 1802. there was a petition to the Cour.tito lay,- out a road from Buckstreet bridge to Soucook river, where the road i had been laid out in November, 1801, on the route from, Portsmouth to . Concord, as nearly straight as the land will permit. This was to be at new road almost the entire width of the town. As it would be little used i by people of the town, and would take travel from th'^ MaiUiStreet iand i Buckstreet, the town opposed it to the bitter end. Ttraugh never built, its history deserves notice. The town appointed Aqthany JS.-. Stickney 1 See chapter on Bridges. EOADS IN PEMBROKE. 319 an agent to oppose the sending of a committee to lay it out. It was laid ont, however, in 1803, but never huilt, and not discontinued till 1822. The town was indicted for not building, and in July, 1807, i Nathaniel Dearborn, a lawyer in town, was chosen agent to defend the town against the indictment. In December he was instructed "to pursue the discontinuance of the road." In April, 1808, the town, voted to lay out a road from Soucook Hill to the Hill road, near Joh^ Head's, where Charles Glidden now lives, then down the Hill road to. near the corner of the Lovejoy land, now owned by D. T. Merrill, thence to Buckstreet road, near Samuel Emery's, now William Goss', provided the new road be discontinued. In July after, the town in- structed Dearborn to petition the Court for a committee to alter the road, or lay out a new one. In August, 1809, the town chose Col. Asa Robinson as agent to attend to an indictment against the town for not opening the road. In September following, the town " voted to open the road laid out by the selectmen in 1807, and discontinue the road laid out by the committee, and ask the Court to discontinue said road." In August, 1810, the town chose Asa Robinson an agent, " to quash the proceedings of the Court's committee in laying out a road over the Hill in 1803." In 1811, Robinson was again ciiosen an agent " to oppose the indictment." In January, 1814, Boswell Stevens, a lawyer in town, was chosen an agent " to defend the town against the petitioq for a road over the Hill," and again September, 1821, "an agent against the indictment," also January, 1822, an agent "to defend the town," and at the same time " advised the selectmen, with Aaron Whittemore, to run lines and look out new routes as a substitute for this road." At the annual meeting in 1822, Mr. Stevens was chosen moderator, representative, and first selectman, in recognition of his executive ability and sound judgment. During that year the road over the hill was discontinued, and the Academy road laid out as a substitute. September 16, 1822, the town voted to raise $600, to build the Aca- demy road, and fifty cents on a poll ; also to raise |50 in addition, to defray the costs of the petition. The selectmen paid for costs 6154.^ 83, and land damages for the Academy road, $480. It is probable the road was not built until the next year, as no tax was assessed, and the selectmen did not pay anything for that purpose till the next year. In 1796, the first New Hampshire turnpike, extending from the Fed^ eral bridge in Concord to Piscataqua bridge in Portsmouth, was char- tered and built, running through the extreme northerly part of Pem^ broke crossing Soucook river about 50 rods northerly from what was then Morrill's Mills, afterwards owned by Enoch Dickerman. The bridge was built and the road kept i-n repair by the Corporation till the company surrendered their charter. 320 HISTORY OF PBMBEOKE. In June, 1804, the Chester turnpike was incorporated authorizing "the company to build a road from Chester street to Chester line in the direction of Pembroke. In December following the grant was extend- ed to Pembroke street, just northwest of George O. Locke's house, near the brick school house. During one of the hearings, it is said that a Pembroke man claimed that if the road was laid out and built, it would be all the way down hill from Pembroke to Chester. When asked by a by-stander how it would be the other way, said it would be about the same. We are inclined to think the traveler would reverse it, and think it was all the way up hill both ways. The road was built the following season where now travel-led. Simon Heath of Epsom built the first mile and a quarter from Pembroke Street, except the bridge, for $2.12^ per rod. Asa Eobinson contracted to build the bridge over Suncook river for $1,000. Samuel Cofran, Asa Robinson and David Kimball, all of Pembroke, contracted to build a tavern house at the upper gate in Hooksett, for $1,990, and a stable for $450. These buildings have been burned, and the land where they stood is now owned by heirs of Jesse Gault. That part of the turnpike within the limits of Pembroke was laid out for a public highway, November 19, 1838, the proprietors having surrendered their charter. March 19, 1805, the cross road was laid out leading from the main street, near the Brickett school-house, to the eighth range near the brick school-house. This road had previously, at different times, been laid out in pieces. December 28, 1808, the cross road was laid out leading easterly from the brick school-house at the eighth range to Chi- chester line, near Asa F. Hutchinson's house, and November 24, a piece of the sixth range was opened opposite Samuel Kelley's land, now owned by Brainard Gile. November 2, 1813, the sixth rangeway was laid out from near where William W. Fife lives, southerly to the crossroad leading to Winthrop Fowler's, but never much traveled. May 24, 1814, the road leading from Buckstreet, near D. S. Batchelder's house, northerly to the cross road leading by where Charles Fisher now lives, was laid out. October 17, 1814, the road was straightened near the Noah M. Cofran house, the new road running south of the buildings, while the old ran north of the same. The change was made with Samuel Cof- ran, who then owned the farm. August 9, 1816, the road leading from Concord line, a little south of Dickerman's, now Richardson's, mills, by Mailand Prescott's house, and near William L. Robinson's house, to the old road near the Darius Snell house, was laid out. December 10, 1806, a road was laid out from near Winthrop Fowler's to Epsom line, near the McCutcheon place. The road, however, was not built, nor the laying out recorded till 1816. August 15, 1814, the northerly end of the fourth range road was straightened. KOADS IK PEMBROKE. 321 December 13, 1817, Glass street, leading westerly from the turnpike bridge to Main street, near the Factory bridge, was laid out. Part of this street had been reserved for a road by Mr. Osgood, when he sold for building lots. August 30, 1819, the road now traveled, was laid out from the seventh range road, northwest of Timothy Drew's house, southerly to Epsom line, to meet the road laid out by the Court's committee, referred to in the former part of this chapter. October 22, 1822, the Academy road, so called, was laid out, leading from Buckstreet road, near Mrs. Jane Lake's, to Main street, near the academy. October 25, 1822, the road was laid out from Allenstown line, near Charles Lovejoy's house, to Buckstreet road, near Bliss Charles' house. November 19, 1838, the Main street was widened and straightened from near the brick school house in Suncook, northerly to near George P. Morgan's house, taking the land from Jeremiah Morgan for that purpose. Mr. Morgan was awarded $60 for damages, the town to remove the wall to the new line in a workman-like manner. November 8, 1839, the road from the seventh range road near the brick school house to Chichester line, was widened on the southerly side. November 8, 1839, a road was laid out from the "Borough" road near William Simpson's house, on the northerly side thereof, to the sheep road. It was never much travelled. October 10, 1853, High street, in Suncook village, was laid out from Front street, northerly 648 feet. September 22, 1859, the road leading northerly from the cross road, by where Charles Fisher lives, to the fifth range road, was laid out. September 27, 1861, the road was laid out, leading from Buckstreet road near the house of D. T. Merrill, northerly to the old road. October 14, 1861, the road leading by George B. Colby's was widened from the cross road north of said Colby's, southerly to near where Norris C. Stevens lives, and also the road from there to Buck- street road. October 24, 1863, Glass street was widened from the turnpike westerly. November 7, 1864, Depot, or Front, street and Exchange street were laid out. May 26, 1866, the Academy road was widened on the northerly side, beginning at Main street, and extending easterly. October 6, 1866, Kimball street, in Suncook village, was laid out from Main to Glass street. October 6, the road was laid out leading westerly from the " Borough " road, near Daniel Moses' house, to the "sheep bridge " so called. July 14, 1868, Glass street was widened from Main street easterly to the junction of Church and Glass streets. The selectmen awarded Joseph Emery, Joseph M. Emery, and Natt B. Emery $300 for land damages. They appealed, asking for an increase. The county commissioners awarded them ^549. 54. December 5, 1868, Broadway street in Suncook village was laid out. September 21, 1868, the Academy road was widened at the easterly end, near Buckstreet 322 HISTORY OP PBMBKOKE. road. February 17, 1870, the road leading westerly from the Loudon road, about forty-five rods northerly from Emery Clough's house, to the " Doyen road," so called, at the top of Soucook hill, was laid out. October 25, 1871, Pleasant street in Suncook village was laid out. June 22, 1874, the Main street and Broadway roads were widened and straightened at their junction near Natt B. Emery's house. October 22, 1874, Glass street was widened on the southerly side from Main street, easterly to a point near the house of Cynthia A. Osgood. June 4, 1875, the cross road leading easterly from the Congregational meet- ing-house to the second range road, was widened on the northerly side. December 18, 1875, Glass street, from Church to Kimball street, was ■widened on the northerly side, and Church street, on the easterly side, from Main to Glass street, on the westerly side, from Main street southerly eighteen feet. Also the road leading from North Pembroke to Buckstreet, on the westerly side, from a point near where the Epsom road, bj' the house of Samuel Martin, intersects said North Pembroke I'oad at the foot of Martin's hill, southerly and south-westerly, to a point near Hiram Batchelder's house. March 10, 1876, Main street in Suncook village was widened south of J. M. Emery's house. July 10, 1876, Maple street in Suncook village was laid out. July 10, 1876, Pine and Prospect streets in Suncook village were laid out. Also Union street leading from Main to Prospect street, south of the Methodist church. November 1, 1876, the road leading around Simpson's hill at the Borough was laid out. Also the road leading easterly from where Norris C. Stevens lives, was widened on the southerly side. Septem- ber 23, 1878, Main street in Suncook village was widened on the easterly side from near the house formerly owned by Mrs. Mary T, Wilkins, southerly to near R. H. Paine's store. July 24, 1882, the old Buckstreet road leading by the house of J. H. Dearborn was widened on the southerly side from a point nearly opposite where the second range road intersects said road, westerly to the northwest corner of the land then owned by David Austin. August 18, 1882, the road passing by the house of Warren Hall was widened from a point eighty-eight feet from the northeasterly corner of James Dodge's land, westerly about twenty rods. May 17, 1883, Union street, leading westerly from Main to Prospect streets, was widened on the northerly side. The selectmen awarded the Methodist church 8422.40 land damages. May 12, 1884, permission was given the "Webster Manufacturing Company to construct and maintain a railroad track across the highway in Suncook, "provided they will construct and maintain the same so that it shall not' obstruct said highway, or render it unsuitable for the travel thereon, and provided also that they will at their own expense provide,a flagman to be at the crossing of said highway at all times EOADS IN PEMBKOKE. 323 when cars and locomotives are passing across said highway, and pro- vided also they will give the town of Pembroke a bond of S8,000 to do and perform the things to be done and performed by them as aforesaid, and to indemnify said town and save it harmless from all losses, costs, expenses, and damages to which it may be subjected by reason of any defect, or insufflciency in said highway accruing from the construction and maintenance of said railroad track across the same." December 1, 1884, High street was extended northerly 429 feet. September 25, 1886, a road was laid out leading southerly from Glass street, near the house of Mrs. Ann Labontee to the Webster Manu- facturing Company's land, 223 feet. November 11, 1889, a road was laid out from the road leading by Buckstreet mills westerly to land of Retyer M. Davis. Early, when selectmen neglected, or refused, to lay out roads pe- titioned for, petitions might be presented to the county court to lay them out. The court appointed a committee of three to act upon such petitions, and report their action to the court. Such roads were said to be laid out by the " Court's Committee.'' Later, the oflBce of " Road Commissioner" was created, and still later, " County Commissioner." These boards consisted of three members, whose duty it was to act upon petitions for roads. The following roads were laid out either by "Court's Committee," "Road Commissioners," or "County Com- missioners." In 1825, the road leading from the old turnpike in Concord to Pembroke Street, on petition of Bradbury Tibbets and others, was laid out by " Court's Committee," and named, by those who opposed it, " Sheep Road," and the bridge over Soucook river, " Sheep Bridge," because, as they said, the principal use of it would be to enable its advocates, who were accustomed to drive their sheep on to the plains for summer pasturage, to have a better route for their sheep in going to and from their summer quarters, predicting that there would be very little other travel over it. This would have proved pretty accurate, had not a saw mill been erected soon after, just above the bridge, and other roads laid out to and from this road. In 1832, on petition of James McCutcheon and others, the road leading from the old road near the McCutcheon place, now owned by Winthrop Fowler, to the school house in Epsom, was also laid out by a " Court's Committee." We here digress to notice the erection of the Free, or Middle, bridge at Concord, the first free bridge ever built over Merrimack river, be- cause several of the roads to be mentioned hereafter were an outcome of the building of this bridge, and because of the important part Pem- broke people took in the matter. They contributed liberally towards raising the necessary funds, and one of the most active of the building committee was a Pembroke man. We also notice it, because building 324 HISTOKY OF PEMBROKE. this bridge was the primary cause of the decline and removal of the toll-bridge monopoly. The people of Merrimack county on the east- erly side of Merrimack river, and especially those in the immediate vicinity of Concord, had for a long time felt aggrieved that they should be obliged to pay toll when passing to and fro from their place of business. Concord had secured the state house, state prison, county court-house, and jail, which meant all the courts and county offices. The Asylum for the Insane was also located there, and in 1838, was secured the northern terminus of the principal railroad in the state, thus drawing all the public business, especialh' of the eastern part of Merrimack county, to that place. Hence the people were dissatisBed to be obliged to pay tribute every time business called them in that direction. It was useless to appeal to Concord. Many of the prin- cipal citizens owned stock in one or more of the toll-bridges, and opening a free passage into town would be, like a two-edged sword, cutting both ways. It would not only lessen their income, and in the end probably ruin their interest in the bridges, but increase their taxes in the same inverse ratio. In the fall and winter of 1838-9, these complaints materialized in the form of subscription papers, which were circulated through the towns of Loudon, Pittsfield, Chichester, pjpsora, Allenstown, and Pembroke, and perhaps others. A few of the people in the central part of Concord contributed liberally. The con- tributors met at Gass' Hotel in Concord, and chose John Gass and Nathan Call of Concord, Cyrus Tucker of Loudon, and Bailey Parker of Pembroke, a building committee. Nathan Call was master-builder. Four thousand three hundred and eighty dollars had been contributed. The next summer the bridge was built. After the contributed funds had been expended, the committee jointly advanced $1,300 of their own money to complete the bridge. In the fall of 1839, two petitions for roads were presented to the court, one by Ira Osgood of Loudon and others, for a road from Loudon to Concord street over the new bridge, and the other by E. M. Wilson of Pembroke and others, for a road from Pembroke street over the new bridge to Concord street. The court appointed Henry Y. Simpson of New Hampton, Jonathan Gove of Acworth, and John Woodbury of Salem, a committee to act upon both petitions. Concord opposed both routes to the last extremity. Both were laid out, the one to Loudon first. Damages were awarded to 415 persons, to each who contributed, half as much as he contributed, awarding to Messrs. Gass, Call, Tucker and Parker, jointly, $650 for the money they advanced to complete the bridge. The committee's bill of costs for the Loudon road was $354. Owing to a neglect to notify one of the land-owners, the return for the Pembroke road was not accepted till March, 1840. ROADS IN PEMBROKE. 325 The Pembroke road was laid out where is now the traveled road to Concord, across the Soucoolc to the top of Soucook Hill in Concord, from there in direct line to the head of the gully in Concord, and then down the gully and across the bridge to Concord street, as the Loudon road had been laid out. The road in Pembroke has been called the " Doyen road," and the bridge the " Doyen bridge," because P'ranklin Doyen lived near the junction of this road with the old road. In 1840, a road from North Pembroke, leaving the old road a little northwest of Frank P. Robinson's house, to the head of the gully in Concord, was petitioned for by Trueworthy L. Fowler and others. The court appointed Ira A. Eastman of Gilraanton, John Carr of Goflfstown, and Horace Chase of Hopkinton, a committee. Pembroke now took a hand in opposing the march of improvement. The select- men employed Deacon Fletcher, a lawyer of Concord, to oppose ihe road. The petitioners employed P'ranklin Pierce and Asa Fowler to act in its favor. A hearing was appointed at the North Pembroke school house. Witnesses were introduced by both parties, and counsel made arguments, Franklin Pierce majiing one of his ablest efforts. The road was laid out in 1840, and built in 1841. It was called the North Pembroke road, and the bridge, the Davis bridge. In January, 1841, the Free bridge was carried away by an extraor- dinary winter freshet. Although the road and bridge had been laid out for a public road more than a year, still Concord refused to pay the award and take possession. By some of the people the freshet was regarded a blessing, believing and hoping it would be the means of getting the road discontinued. Not so the builders. They pluckily contributed again, and the same committee rebuilt the bridge, prob- ably during the summer and fall of 1841. At a town meeting April 11, 1842, the following vote was passed: "Voted that in the opinion of the legal voters of the town of Concord the Free Bridge over Merrimack River, is in its conception, location and construction, impolitic, unequal and oppressive, and ought not to be continued at the expense of the town."* It is no wonder that this new bridge was considered an innovation, and a trespass upon the rights of the old bridges. It had been built about midway between them. The Con- cord bridge was first built in 1795, and the Federal bridge in 1796, each bridge to take the place of a ferry. They had enjoyed the mon- opoly nearly fifty years, and their owners felt that the outside public were bound, or should be bound, to support them for all time. The town was, however, indicted, and the matter carried before the court, with decision against the town. During 1842, the town paid the awards and assumed the ownership of the bridge and road, but were > Dr. Boutou's History of Concord. 326 HISTORY OF PEMBROKE. not satisfied. At the annual town meeting in 1843, the town chose a committee of ten men to procure the passage of a law by the legisla- ture to allow the town to own all the bridges over the Merrimack river in Concord, and charge toll enough to pay the interest on the cost and keep them in repair. It was, however, too late for such action. Public opinion was opposed to toll-bridges, and in favor of free bridges, so the project failed. The Federal bridge was made free in 1850, and the Concord bridge in 1857. The county commissioners made the award that Pembroke should pay 81,000 towards making it free. Pembroke people, though believing it to be an unjust decision, were obliged to submit. Had the question been submitted to an impartial tribunal, we think the decision would have been different. Xn 1844, the road leading from the old Buckstreet road, near the house of Hiram Batchelder, to Short Falls, was laid out by the " Road Commissioners," on petition of William Knox and others. The same year the road leading from Pittsfield to Concord line, at " Soucook Bridge," or " Turnpike Bridge," was laid out by " Road Commission- ers," on petition of William Treat and others. It comprised as much of the old turnpike as is included within the limits of Pembroke. We have not learned when the old turnpike was first made a public road. We find the town expended money on it as early as 18'24, from which we judge it may have been laid out as a public road before 1823, when Merrimack county was formed. In 1847, the New Dover road, so called, leading from the old turn- pike in Pembroke to the old " Canterbury Road,"* in Loudon, near the New Dover school-house, so called, was laid out by " Road Commis- sioners," on the petition of Andrew Seavey and others. In 1854, the road leading from tlie old Buckstreet road, near Martin H. Cochran's house, to Suncook Village, near the grist mill, was laid out by " County Commissioners," on petition of Norris Cochran and others. la 1859, the old Buckstreet road was widened and straightened from a point near the Hiram Batchelder house, to a point near the house of M. H. Cochran, by " County Commissioners," on petition of Rodney Carlton and others. The reader will remember that in the account of the journey of the committee of the General Court of Massachusetts from Haverhill to Penny Cook, in 1726, it is said they "traveled in a cart path from Nutfield to Amoskeag Falls, from Amoskeag Falls along by the Merri- mack river to Hooksett Falls and Garvin's Falls, fording the Suncook and Soucook rivers, then across the plains to Sugar Ball plains." iThe "Canterbury Road" led from Canterbury, which Included Loudon, through Chichester and Epsom, to Durham. In 1716, the Provincial Government voted £600 to build a bridge over Suncook river in connection with this road. Through Chichester it still retains the original name, " Canterbury Road." EOADS IN PEMBROKE. 327 This was then the only traveled route through this part of the state. The same year a road was cut through the wilderness, from Chester meeting-house to Penny Cook, the nearest and best way, which, it appears, passed through Pembroke. Several years after the Provincial Government of New Hampshire made provision for a road from Dur- ham, through Epsom and Chichester, to Canterbury. These were then the only roads leading northerly from Massachusetts and the southerly part of New Hampshire, through this part of the state. From this time roads were laid out as occasion required, and the ability of the people to support them increased. In time the country became more generally settled, and there was greater necessity for communication with the seaport towns for trade and other purposes. The people began to look about for better roads for travel, and easier methods for transportation. During the latter part of the last century the building of turnpikes for travel, and the navigation of the Merrimack river with boats for transporting goods, were agitated. In 1794, the legislature gave McGregor and Duncan the exclusive right to cut canals and navi- gate the Merrimack river " from the Isle of Hooksett to Winnepesoke pond." The time for completion was extended December 13, 1803, June 17, 1806, June 11, 1808, and June 3, 1810. " Blodgett's Canal Company," at Amoskeag, was incorporated December 24, 1798. The name was changed June 24, 1815, to " Amoskeag Canal Company." June 11, 1808, " Bow Canal," to go around Garvin's and Turkey river falls, was incorporated. The " Merrimack Boating Company " was incorporated June 18, 1812. June 16, 1815, John L. Sullivan was given the right to run steamboats on Merrimack river. June 27, 1817, the " Concord and Boston Boating Company" was incorporated. July 2, 1823, the "Boston and Concord Boating Company" was incorpo- rated. June 17, 1836, the right to run steamboats to Plymouth was granted. " The first boat, loaded with freight from Boston to Concord, through the Middlesex canal, arrived in Concord June 23, 1815." We are not sure when the citizens of Pembroke first availed them- selves of boat navigation on Merrimack river. In the deed by which Mr. Osgood conveyed land to the Pembroke Cotton Factory Company in 1811,. a landing near the mouth of Suncook river is mentioned, but not the boat or storehouse. There was afterwards a storehouse there, where the boating company could unload and store goods till the owners could take them away. The landing mentioned may not have referred to a boat landing, but a place where timber was drawn to be put into the river and floated to market, as was the custom in former times. After the advent of canals and locks, by means of which boats could be taken up and down the river by the falls, timber was 328 HISTORY OF PEMBKOKE. cut into logs of suitable length, sawed into boards, piled, and fastened together in cribs, as they were called. The cribs were fastened together in rafts, and the rafts were floated down the river to the head of the falls. Each crib was then put through the locks and canal, by the falls, and again put together in rafts, and floated to the head of the next falls. Sometimes when there was no canal around the falls, the cribs were made of such size that they could be loaded on wheels, by backing the wheels into the water and floating the crib upon the axle, and firmly binding it there. It was then drawn by oxen by the falls, and unloaded into the river again. This was done at Backstreet and Suncook. Boards were put into cribs at Buckstreet Mills, drawn by the falls, put into the river, floated to Suncook, again loaded on wheels, and drawn to the landing at the mouth of Suncook river, where the raft was to be formed. The people of Pembroke, in com- mon with others, enjoyed these increased facilities for travel and transportation of goods some thirty or forty years, till the advent of railroads towards the middle of the present century. PORTSMOUTH & CONCORD RAILROAD. The Portsmouth, Newmarket & Concord Railroad was chartered July 1, 1845. By an act of the legislature in 1846, Newmarket was dropped from the name, and it was called the Portsmouth & Concord Railroad, and chartered as such January 20, 1850. It was built from Concord, through Pembroke, AUenstown, Hooksett, Candia, Raymond, and Newmarket, to Portsmouth. It was completed in 1852, with a station at Suncook Village. The road was greatly embarassed with a large debt from the start, and issued a large amount of bonds. July 14, 1855, the Concord & Portsmouth Railroad was chartered, and in 1857, purchased the railroad from the trustees of the bondholders of the former corporation, and has owned it ever since. Soon after this purchase, the Concord & Portsmouth Corporation leased it to the Con- cord Railroad. This corporation and its successors, under contracts made from time to time, have since operated it. To accommodate the travel to Manchester, Nashua, Lowell, and Boston, a road was built from Suncook Village to Hooksett Village. In 1861, the rails were taken up between Suncook and Candia, thus compelling the travel from Suncook to Portsmouth to pass through Hooksett and Manchester to Candia. In 1875, the station at Suncook was burned, taking flre from the engine. The present larger and more convenient one was soon after built, by the company, some fifteen to twenty rods northerly from the old site. The Suncook Valley Railroad, though not passing through Pem- broke, greatly improved the railroad accommodation of the town. It BRIDGES IN PEMBROKE. 329 was chartered January 4, 1849, and, that charter expiring, again July 1, 1863. It was built from Pittsfleld through Chichester, Epsom, and AUenstown, to its junction with the Concord & Portsmouth Railroad, a little south of Suncook Village. It was completed in 1869, and a station established in AUenstown, near Buckstreet Mills and East Pembroke postoflSce. Regular trains to Pittsfleld began to run Decem- ber 6, 1869. The Suncook Valley Extension Railroad was chartered July 6, 1849, and now runs to Barnstead Centre, and ere long, it is hoped, will be extended to Alton Bay. CHAPTER XXIX. Bridges in Pembroke after its Incorporation. lu former chapters we have shown when the first bridge across the Suncook river, and the first two across the Soucook, were built, and also that in 1750 there was a contract made between the Masonian pro- prietors and persons proposing to settle at Buckstreet, that a bridge should be built over Suncook river there, within one year, and that said bridge was probablj' built before 1755. We will now proceed to give other facts in relation to these, and dates when others were built. As no mention of bridges is maile in the town records for the first twenty years after its incorporation, we infer that they were kept in re- pair by highway labor, and rebuilt, if ever, in the same way. In Sep- tember, 1779, the town voted to raise $1,000 to build a stone abutment at Suncook bridge. This was during the Revolutionary struggle. The money then in use was issued by the Provincial government, and in such quantities that the people had small faith in its ultimate redemp- tion, and so deemed it of little value. In March, 1780, the town " voted to raise nine thousand dollars to repair highways and labor to be nine pounds per day." In 1781, the town " voted to raise twenty thousand dollars to repair highways and labor at fifty dollars per day." ' • After the settlement of the Provinces currency was a, necessity for the transaction of business. In 1690, the Province of Massachusetts issued 7,000 pounds of paper currency in different amounts, In which New Hampshire shared the benefits. Between 1690 and 1741, there were eight other emissions of bills of credit, or flat money. In 1741, the Provisional government took measures to redeem all bills of credit that had been issued, and decreed that they should be valued at only one fourth of their original face value, and they were styled old tenor. In 1742, the government made another issue of bills of credit, wliich were styled new tenor. Hence it was necessary when making a contract, or selling property, to state whether the debt should be paid in old or new tenor money, one pound of the latter being worth four of the former. These bills grad- ually depreciated. In 1720, an ounce of silver was equal in value to seven shillings and six pence in currency; in 1740, to 120 shillings, or sixteen times as much. After the com- mencement of the Revolutionary war, the Provincial Congress at Exeter, in June, 1775, Issued 10,050 pounds of currency or bills of credit; and in the July following, 10,000 more; and in 1776, 2,000 more. In July, 1776, the Continental Congress at Philadelphia issued bills of credit to the amount of 2,000,000; and 40,000 pounds of this issue was as- signed to New Hampshire. In December following, 3,000,000 more of the same currency was issued. For some time this money passed readily at par, but, for various reasons. It gradually depreciated in value, till it became worthless. 330 HISTORY OP PEMBROKE. After the close of the war there was a change. In March, 1785, the town " voted to raise three days' work to a single poll and in that pro- portion on all ratable estate to repair highways," and also, " that those that worked at the bridges over Snncook and Soncook rivers last fall, have credit out of the aforesaid tax for what work they then did, said labor to be set at three shillings per day." Thus will be seen the great change in the value of money, from 1781 to 1785. It will also be remembered that at that time there were only two bridges over Suncook river, at Suucook and Backstreet, and two over the Soucook, one where is now the Thompson bridge, and the other near Head's mills. The records do not show upon which of these bridges the work had been done the fall before, nor the occasion of their requiring the labor, but we are led to believe they had been badly damaged by a freshet, and perhaps some of them were carried away, leading the people to volunteer work to repair, or rebuild them. Buck- street bridge stood, however, for we find in October, 1785, at a special meeting, it was voted to raise 150 days' work to repair it, and at an adjourned meeting, 150 days' work additional were voted for the same purpose. In the call for a meeting October 20, 1794, was an article " To see if the town will vote to repair Buckstreet great bridge, so called, for the future." The town, however, took no action. Such results seems to indicate that they were inclined to leave the care of this bridge to AUenstown, regarding them as not within the limits of Pembroke. August 3, 1795. Frederick Foster was chosen to attend court "to answer to the com- plaint against the bridges." It would appear from this that the town had been indicted for not repairing the bridges. In March, 1796, the same matter came before the town, but no action was taken. Another meeting was called in June, 1796, " to see what method the town wil' take other than has been taken in relation to the presentment of Bridges." No action was taken. In August, 1797, at a special meet- ing, Maj. Samuel McConnell and Ens. Aaron Whittemore were chosen to defend the town against this presentment. From the foregoing action and the circumstances following, it would seem that the town had been successful in warding off the support of the bridges over Suncook river, a decision giving them the right in point of law. The result of such action of the town, and decision of the court, led the inhabitants of AUenstown, in June, 1798, to present to the General Court the following petition : To the Hou'''^ The Senate and House of Representatives in (i«neral Court convened at Hopkinton on the first Wednesday of June A D 1708 BRIDGES IN PEMBROKE. 331 Plumbly Shows The inhabitants of AUenstown in the County of Rockingham, that in the year 1759 a township was incorporated in said County by the name of Pembroke bounded -westerly by Merrimac and Suncook rivers Nortlierly up- on Chichester and Epsom, Easterly and Southerly by Suncook river, that when said Pembroke was incorporated about one mile was taken oif from the west- erly part of AUenstown and included in Pembroke. That the inhabitants of Pembroke have unreasonably refused and still neglect and refuse to build or keep in repair any part of the bridges over Suncook river under pretense of their not being liable by law to build said bridges, nor any part of the same, said town being bounded by Suncook river in the act of incorporation, by reason whereof your petitioners are in danger of being compelled to build and keep in repair all the bridges across said Suncook river, a burden which your petitioners in their present situation are wholly unable to bear on account of the fewness of their number, and expense of maintaining and keeping in repair the other roads and bridges through their own town, that the public have a long time suiferred much inconvenience and danger for want of good bridges over Suncook river and that said bridges are now in a ruinous condition, the lives of passengers being daily endangered in passing the same. Your petitioners further show that if that part of Pembroke which was taken off from AUenstown with the inhabitants, was to be re-annexed to said Aliens- town it would not be more than their just proportion of the Highway tax of said town to build and keep in repair the bridges over Suncook river. Wherefore your petitioners Humbly pray that that part of AUenstown with the inhabitants thereof which is included within Pembroke by said act of incor- poration may be disannexed from Pembroke and Joined again to that tract of land known and called by the name of AUenstown ; That they may thereby be enabled to build and keep in repair the roads and bridges aforesaid or that such other relief in the premises may be afforded to your petitioners as your Honors shall think Just and proper. And they as in Duty bound will ever pray Allenstown June 6, 1798 Israel Harden Robert Bunton James Clark John Leonard John Leonard Jr Daniel Kenneson Samuel Webster Moses Leavitt Nathaniel Smith Samuel Fisk David Webster John Cate Philip Sargens George Evans Samuel Davis John Johnson John Hayes Nathaniel Smith Jr Theodore Shackford John Fisk Hall Burgin Theodore Shackford Jr James Bunten Samuel Wells Jr Simon Johnson John Hartford At the same time another petition from sundry inhabitants of Pem- broke was presented to the General Court, as follows : Humbly Shews, Certain of the inhabitants of that part of Pembroke which was taken off from Allenstown in the County of Rockingham, that they and the public have long laboured and still labour under many and great incon- veniences by reason of the badness of bridges over Suncook river. That the town of Pembroke have refused and still refuse to render any assistance towards building and repairing said Bridges, thereby in effect endeavoring to compell the town of Allenstown to build and keep in repair all the bridges across Suncook river which we conceive to be very unreasonable and unjust considering the fewness of the inhabitants and the expense of making and re- pairing their other roads and bridges. And being informed that the inhab- itants of Allenstown are about petitioning your Honors to have that part of Pembroke afores* which was formerly Allenstown re-annexed to Allenstown for the purpose of enabling them to build and repair the bridges over said river Your petitioners therefore humbly pray your Honors that the aforesaid petition of the inhabitants of Allenstown may be granted that they aud the 332 HISTORY OF PEMBROKE. k public may no longer suffer for the want of safe and convenient Bridges over said river. And as in duty bound they will ever pray Pembroke June 4th 1798. John Cochran James Cochran Jr Thomas Robinson Daniel Cochran Samuel Martin The next November, John and James Cochran, Jr., signed and pre- sented a petition of recantation in which they say they " would not have signed said petition had they rightly comprehended its mean- ing when presented them, they supposing the Petition had nothing further in view than only to request some assistance towards rebuilding and keeping in repair the bridge over Suncook river and for that in- tent only your petitioners put their names to said Petition without con- sidering with that attention they would have done had the}' had any suspicion of the true meaning of said Petition ; so they pray to be con- sidered as never having signed it with an intent so injurious to them- selves and the town of Pembroke at large." They were both prom- inent and influential men in town. They were Dr. John and Maj. James Cochran. At the fall session of the General Court for that year, the following petition was presented : Humbly shows The Inhabitants of that part of Pembroke in the County of Rockingham known by the name of Buckstreet, that the granting of two peti- tions presented to your Honors at the last session of the Honorable General Court held at Hopkinton on the first Wednesday of June last (the one by the Inhabitants of the town of Allenstown in the County aforesaid, humbly pray- ing to have annexed to said Allenstown a tract of land with the inhabitants thereof which they in their petition pretend to say was taken off from the west- erly part of Allenstown and included in Pembroke when said town was incor- porated, it being about one mile and the same tract of land which is called Buckstreet; the other by a few of the inhabitants living on said tract of land, praying that the aforesaid petition of Allenstown might be granted) would be greatly injurious and oppressive to your petitioners ; that yonr petitioners never understood that the above mentioned tract of land was ever at any time esteemed a part of Allenstown, or that the inhabitants thereof had ever at any period of time any claim upon the same, by any grant whatever, or that Allenstown has as yet ever been incorporated, that by annexing the above mentioned part of Pembroke to Allenstown, Pembroke would be greatly injured as the necesaary town charges would fall more heavily on the remain- ing inhabitants and they would be necessitated to class with some other town for the purpose of choosing a representative, as the number of inhabitants that would remain would be insufficient according to the constitution for the purpose, That the inhabitants of Allenstown can with far less inconvenience support the bridges over Suncook river than your petitioners having already a considerable extent of highway to maintain and by reason of the fewness of their number, find it exceedingly difficult to keep the same in proper repair for the accommodation of travelers and should the repairing and keeping in repair the biidges over Suncook river be added to what they already have to do in re- gard to the reparation of public roads they must inevitably sink under the bur- then and the public remain unaccommodated. That but two of the persons who signed the otlier petition said to be presented to your Honors by the inhabitants living on the before mentioned tract of land, were freeholders in said town of BRIDGES IN PEMBROKE. 333 Pembroke, that in their petition they have stated that the inhabitants of Pem- broke have refused and still do refuse to render any assistance toward building and repairing the Bridges over Suncook, which is altogether untrue; And it can evidently be made to appear, if necessary, by a number of respectable wit- nesses that the inhabitants of Pembroke, although obligated to do so, by no law whatever, the same being without the limits of their town, have invari- ably for the space of twenty years last past been at more than half the expense in keeping the aforesaid bridges in repair. That your petitioners together with the other inhabitants of Pembroke have ever heretofore approved themselves true friends and lovers of their Country in the most difficult times and have ever demeaned themselves as good citizens of the State and borne with cheerfulness their proportion of all public expenses and are still ready to sustain their part in whatever may conduce to the public good. Your petitioners therefore humbly pray your honors not to do them so incomparable an injury as to annex the above mentioned tract of land or any part thereof to Allenstown by granting the prayers of the aforesaid petition- ers, which can be of but little advantage to said parties or the public at large in comparison of the vast disadvantage it will be to your petitioners and the town of Pembroke. And your petitioners as in duty bound will ever pray. Pembroke November 21 1798 Solomon Whitehouse Jacob Edes Joseph P^mery Jun' Christopher Osgood Samuel Cochran Thomas Kimball Jur Robert Chase Will"" Cochran Joseph Emery Jacob Emery Trueworthy Dudley Benjamin Piper John M^Daniel John Ayer Nehe*" Cochran Thomas Cochran Caleb Lovejoy Sam' Emery i The foregoing petitions show so clearly the circumstances connected with the subject under consideration, the feeling and temper of all parties interested, for or against, the action which the General Court was asked to take, that further explanation is unnecessary. Although the General Court did not decide to grant the prayer of the petitioners directly, undoubtedly knowing that the grounds taken by the petition- ers in asserting that when Pembroke was incorporated a strip of land was taken from Allenstown to make up the town of Pembroke, was an erroneous statement, they did pass an act making the easterly and southerly bank of the Suncook river the easterly and southerly line of Pembroke, giving the following reasons: — " Tlie bridges across Sun- cook river adjoining said Allenstown are much out of repair and almost impassable ; that the town of Pembroke did not conceive them- selves under obligation by law to build said bridges or any part of the same ; that the inhabitants of said Allenstown were few in number and by no means able to build and keep in repair said Bridges afore- said." " Wherefore they prayed for relief by the establishment of sucli boundary line." This act was passed December 21, 1798. Whatever may be thought of the reasons for this action, it surely cannot be deemed strange that the people of Pembroke should be dis- satisfied when they knew that the inhabitants of Allenstown were > N. H. Town Papers, Vol. XIII, pp. 170-3. 334 HISTORY OF PEMBROKE. entirely relieved from all support of the bridges over Suncook river, and the whole burden thrown upon Pembroke. Had the decision made the centre of Suncook river the southeasterly line of Pembroke, as in 1804 the centre of the Soucook river was made the dividing line between Pembroke and Concord, throwing the support of the bridges equally upon the adjoining towns, Pembroke undoubtedly would have been satisfied ; but as it was, the people felt that a great wrong had been done them, and they resolved not to submit to it, hoping that in the future they would be relieved. This hope, however, proved futile, and in the end, quite expensive. We think subsequent events have con- clusively proved the decision wrong. At the present time Pembroke is supporting the whole of four bridges across the Suncook, and half of six over Soucook river, while Allenstown is supporting only one bridge of any account, that being the one over Bear brook, near the Ela place. It is sometimes argued in defense of this wrong, that Pembroke has the right to tax the mill privileges and mills on the southeast side of the river, which may in part be true, but of what account is it to Pem- broke, or has it been? At the time of the passage of the act, there was but one set of mills on that side of the river. Now there are two, but how do the taxes received from these mills compare with the thousands of dollars which the town has paid for building and repair- ing the four bridges over Suncook river? There is a well authenticated tradition that the representative to the General Court from Pembroke for 1798 was greatly alarmed on account of the petitions presented, fearing the prayers of the petitions would be granted, and Pembroke would lose that part of the town called Buckstreet, hence he voluntarily made the proposition that Pembroke would support the bridges over Suncook river, making the southerly bank the southerly bounding line of the town, averring that Pembroke would be satisfied with such action. If this tradition be true, less censure would attach to the General Court for its action ; and little blame could fall on Allenstown for accepting favor thrust upon it thus unexpectedly. Acting in accordance to the resolution referred to above, a meeting was called November 18, 1799, " to see if they will choose an agent to attend the General Court at its next session to act in behalf of the town in regard to the bridges over Suncook river, with such instructions as they shall think proper to vote for them." No action was then taken, but at an adjourned meeting, they chose Daniel Knox an agent to defend the town against the indictment of bridges, and instructed him to employ Jeremiah Mason, Esq., or any other of the best counsel that can be had. A meeting was called January 27, 1800, " to see what method thev will take in regard to the indictment served on each BRIDGES IN PEMBEOKE. 335 of the Selectmen in behalf of the town in regard to the bridges over Suncook river.'' Maj. Samuel McConnell was chosen " to answer the indictment against the bridges over Suncook river." Another meeting was called April 14, 1800, " to see what shall be done in regard to repairing or rebuilding the bridges over Suncook riv- er." It is inferred from this that the agents chosen for that purpose, had not been as successful in warding off the indictments of bridges as before the act of the legislature, fixing the southeasterly line of the town. At the meeting, Maj. Samuel McConnell, Maj. James Cochran, Capt. Solomon Whitehouse, James Cunningham, Robert Martin, Robert Moore, and Dea. Nathaniel Lakeman, were chosen a committee to find a place to build a bridge over Suncook river as they think proper, but at an adjourned meeting the town voted " that the Selectmen repair the lower bridge over Suncook river, as they think proper." This must have been the bridge at Suncook, near Osgood's mills. They also voted that the selectmen should " warn a meeting to prepare a way for getting clear of the bridges." The meeting was called May 26, 1800, " To see what method they will take in prosecuting a review before the General Court in June next in regard to our incorporation being enlarged over Suncook river." Also, " to see what they will vote in regard to build- ing a bridge over Suncook river and in appointing a place for said bridge and if voted and agreed upon, to see what method they will take to build said bridge whether by a committee for that purpose, or by vendue to the lowest bidder," and " to see how much money they will vote to build said bridge." At the meeting, Daniel Knox, Esq. was chosen " to regulate the business at the General Court." At an adjourned meeting June 25, 1800, the town " voted to build a bridge over Suncook river at the old place at Buckstreet Mills, by the mill owners finding the saw to saw the plank for covering both bridges, and likewise keeping the small bridge covering in good repair at their own expense, giving bonds to the town for the same." Joseph Swett, Jr., Samuel Emery, Ens. James Cochran, John Knox, and Maj. Samuel McConnell, were chosen a committee to build the bridge. They also voted to raise $50 in money, and $300 in labor, to build it. At another meeting held July 31, 1800, Isaac Morrison, Ens. Aaron Whittemore, Maj. James Cochran, Robert Martin, and Josiah Haggett, were chosen a committee " to view the river and find a place to build the bridge." At an adjourned meeting the committee reported, " That they had measured the river at three different places. That at the lower end of John Ayer's land — now owned by D. S. Batchelder — they found the river sixty eight feet wide and good banks. At the bridge between the island and AUenstown seventy feet, between the island and the bank this side, one hundred and seven feet, at the lower end 336 HISTORY OF PEMBROKE. of the island, judged one hundred and fifteen feet, and a little above the island, one hundred and two feet. They judged that a bridge could be built for one third of the money at the lower end of Mr Ayer's land, that it could at the old place ; that it could be built at either of the other places for three quarters of the money that it could at the old place ; and that in their opinion the lower place was the best." No action was taken. Notwithstanding the above report, the following August, Samuel Daniell and Thomas Kimball bound themselves in the sum of #400 " to find the saw and mill at Buckstreet to saw the plank for the bridges, to be erected near said mills, at the place where the old bridge stood and to keep the little bridge covered at their own expense, and secure the island where the great bridge stands so as to warrant the bridge shall not be lost." The bridges were probably built during the summer and fall, mostly by highway labor. The bond has a peculiar history, remaining in force from 1800 to 1824. Samuel Daniell, a prominent business man of the town twenty-five or thirty years, and holding nearly every important office, moved away and became poor. Thomas Kimball, with a perse- verance worthy a good cause, sought to be released from the bond by securing the insertion of an article in the warrant for the annual meet- ings in 1809, 1813, 1819, 1820, 1823, and 1824, and for special meetings August, 1810, April, June, September, October, 1811, and December, 1822. Not till March, 1824, was he unconditionally released. After providing for the building of the Buckstreet bridges, only the one above, and near Osgood's mills was a bone for contention to the town. In October, 1800, the selectmen issued a warrant for a meeting to act upon eight articles ; of such a character and so clearly showing the feeling of the town, we give them entire : " To see if they will vote to build a bridge below Osgood's Mills," " If voted To see if the town will choose a committee to agree with Mr Osgood for the road to pass through his land and perform said business of building said bridge " " To see if the town will raise any money to perform said business, and if voted To see how much." " To see if the town will vote to call on any part of the delinquent Surveyors to work out their list of taxes to build any part of said bridge this fall." "To see if the town will in- quire concerning a report in circulation that the selectmen gave un- limited orders to surveyors to work on a bridge without the limits of the town." "To pass any other vote respecting the building of said bridge." The town voted to pass over all the articles. At a meeting called in April, 1801, " To see if the town will vote to build a bridge over Suncook river near Osgood's Mills as the old bridge is condemned as not safe to pass on longer, and if voted To see whether BRIDGES IN PEMBEOKIS. 337 they will have it below the mills or where it now stands," both articles failed of a passage. In explanation, we add that Osgood's mills were what had been Cochran's mills, and stood where John Cochran' built the first mills in town. The saw mill stood near, or northwest of the factory company's present cloth room, and the grist mill a little farther east, or southeast, and the road and bridge still farther east, or south- east. In January, 1802, a complaint was made to the selectmen that the bridge near Osgood's mills was dangerous, and they called a meet- ing February 1, 1802, "To see if the town will vote to build a bridge over Suncook river at the foot of Osgoods Mills straight across to meet the road that comes from Chester and Allenstown down the Hill." " To see how much money and labor they will raise and to choose a com- mittee to see that the money and labor is laid out to the best advantage." This article also failed of a passage. By consulting the chapter on roads, it will be seen that the select- men laid out a road January 5, 1802, from a point opposite Eichard Morse's house straight across the river where it was then proposed to build a bridge. It will also be remembered that Richard Morse's house stood on the spot now occupied by Emery's store, and that the place at the foot of Osgood's mills, where it was proposed to build the new bridge, was where now stands the Factory bridge, and that the old bridge spoken of was up the river from Osgood's saw mill and grist mill. At the annual meeting March, 1802, it was voted " not to give any money to build a bridge below Osgood's Mills." At another meeting March 29, 1802, the town voted to repair the bridge near Osgood's mills, and raised flO in money, and $20 in work, but the following April another meeting was called "to see if the town would vote to build a new bridge at the foot of Osgoods Mills and to see how much money and labor they would raise for that purpose." The article failed to pass. At a meeting October 11, 1802, " to see if the town will vote to build a bridge over Suncook river below Osgoods Mills and to see what method the town will take in regard to the petition and order of notice thereon served on the Selectmen for the town not voting to lay out a road below Osgoods Mills," the town refused to build the bridge, and chose Isaac Morrison an agent to attend court and oppose an agent being sent to lay out a road below Osgood's mills. It appears that the town was determined neither to repair the old bridge, nor build a new one, for between October 11, 1802, and March. 7, 1803, private individuals built a bridge below Osgood's Mills, where- the present Factory bridge now stands. Among the old papers of Isaac Morrison is a statement showing the amount of labor and mate- 1 Originally spelt Coffrin. 22 338 HISTOKY OF PEMBKOKB. rials used, and by wliom contributed. We give the names of some of tlie largest contributors, with amount contributed by each : Days' labor. Lumber. Capt. Solomon Whitehouse, 61 81.85 Christopher Osgood, 56 18.00 and rum David Pinkerton, U .34 Capt. David Kimball, 32 1.00 Jeremiah Wardwell, 11 Maj. James Cochran, 28 1.00 Capt. Asa Robinson, 10 7.00 and rura Caleb Foster, 30 1.75 David Kimball, Jr., H Others contributed one day's labor and upward. Whole number days' labor contributed, 517. Materials contributed, $50.11. This shows a good degree of public spirit even now worthy of imitation. At the annual meeting March 7, 1803, the town refused to accept the above as a town bridge. At a meeting October 3, 1803, relative to accepting this bridge, and selling the old one, no definite action was taken. The records make no further mention of this bridge till October, 1811, when a meeting was called to see if the town will vote to repair the bridge below Osgood's Mills. Voted to pass over the article, yet empowered the selectmen to settle with Mr. Osgood, and the other proprietors of Osgood's bridge, so called, and make the exchange of land where the old bridge stood, and the new one is stand- ing. In February, 1812, Boswell Stevens, a lawyer in town, was chosen agent to defend the town against the indictment for not keeping the bridge below Osgood's Mills in repair. In August, 1812, a meeting was called to see if the town will accept and repair the bridge over Suncook river, near the factory where it now stands, or whether they will erect one in some other place. The article was dismissed. After- wards a committee was chosen to examine the several votes that had been passed. At a meeting held November 2, 1812, " to see if the town will direct the selectmen to lay out a public highway from Christopher Osgoods to Allenstown line in a direction to Philip Sargents as the road is now traveled across Suncook river, also to authorize the select- men to settle with claimants for building the bridge which is now standing over and across eaid river and for such part of the road as they shall find to be private property," and " to see if the town will authorize the selectmen to dispose of and transfer such part of the old road from Christopher Osgoods to Suncook river as is not now occu- BEIDGES IN PEMBROKE. 339 pied for a high way, in such manner as they shall think proper," the town voted to dismiss both articles. At the annual meeting in 1813, it was " voted that the selectmen be •empowered and directed to settle the whole business and make con- veyances and receive grants of land relative to the Osgood bridge and their report being recorded, to be final and conclusive." This would seem to be the most comprehensive and sensible vote passed by the town during all this bitter bridge war, lasting more than fifteen years. We find no report recorded, but the first charge in the selectmen's account that year was for paying Christopher Osgood for the bridge near the factory, and repairs on the same, $50. We judge there was little else to report, as the road had been laid out in 1802, and an ■exchange of land made at that time by Mr. Osgood and the selectmen, both parties, as will be seen in the chapter on roads, signing the report. In accordance with the report referred to above, we find on June 18, 1813, the selectmen deeded to Christopher Osgood "that piece or parcel of land that lies between the ditch that conveys water to the saw-mill now owned by the Pembroke Cotton Factory Company in said Pembroke, and Suncook river in said Pembroke, it being a part of the land that was conveyed to the original proprietors of Suncook, for a road, by John Cofrin by his deed bearing date the 26 day of February 1740, reference being had." This deed from the selectmen of Pem- broke fully substantiates the position we have taken in our chapter on " Roads, Bridges, and Ferries in Suncook before the Incorporation of Pembroke," viz., that the first and secortd bridges built over Suncook were a little southeast of the Factory company's cloth room, and that Cochran's mills, built in 1738, were in the immediate vicinity, a little north or northwest, of said bridge. The "Chester Turnpike" was chartered by the legislature in 1804. The "Turnpike Bridge," now sometimes called the "Osgood Bridge," was built for the "Turnpike Company," by Asa Robinson of Pem- broke in 1805, for $1,000. The company supported the bridge till 1838, when, by the action of the selectmen, it became the property of the town, and since has been supported by it. Pembroke built a bridge in 1823, near where Charles Lovejoy lives, known since as "Upper Backstreet," " Bombay," and "Lovejoy" bridge. This was carried away by a freshet in the spring of 1843, and a meeting was called "to see if the town will vote to discontinue the road," and also "to see if the town will vote to re-build the bridge." Both failed of a passage. The next fall the town was indicted for not rebuilding the bridge. In 1844, the town rebuilt the bridge, and has since supported one there. 340 HISTORY OF PEilBEOKE. As before shown, in 1737, the Siincook proprietors built a bridge over Soucook river, where the "Thompson Bridge" now is. After the incorporation of Pembroke, this bridge was left within the limits- of Bow. For nearly fifty years after, little is known about its sup- port. After the part of Bow east of the Merrimack was set off to- Concord, and the line between Concord and Pembroke was fixed, in 1804, at the centre of Soucook river, all the bridges over the Soucook were built and supported by the two towns jointly. In 1840, a road was laid out from the Free bridge in Concord t» Pembroke Street, and the " Doyen Bridge" built in 1841. This bridge was carried away by a freshet in 1855, and rebuilt in 1856, Pembroke putting in the permanent stone abutment now there, that on the other side having been put in by Concord since. The " Elliot Bridge," next above, was built in 1805, and discontinued in 1860. Very little is known of the two bridges next above the "Elliot." Neither is specifically mentioned in either the Suneook or Pembroke Records. The only reference is a vote passed in 1785, allowing " the men who worked upon the bridges over Suneook and Soucook rivers the fall before," credit on the taxes then raised. As then there were no bridges over the Soucook, except that where the Thompson bridge now is, and one of these, probably reference was made to the one near Head's Mills, and Pembroke people aided in building it. It is also very probable that the upper one, built by " Penny Cook" propri- etors in 1731, had passed away before, or soon after, Pembroke was incorporated. Nothing is known when or by whom the one near Head's Mills was built, though undoubtedly early, to take the travel over the old Penny Cook, or Concord road ; and that a road led from it directly to the old ferry over the Merrimack river, just above the Concord bridge. It was kept up more than twenty years after the building of the Elliot bridge. Mark Richardson, now deceased, said it was there in 1826, when he owned half of Head's Mills, or Soucook Mills, as they were then called ; and that the flume that carried the water to the grist mill, passed under the bridge. The first bridge, where "Sheep," or " McConnell's," or later, " Clough's," bridge now is, was built jointly by Concord and Pembroke in 1825, the year after the "Sheep" road was laid out, and has always been supported in the same way. The "Davis" bridge, next above, was so built in 1841, the year following the laying out of the North Pembroke road, and jointly supported since. " Dickerman " bridge, next after that, was built in 1817, after the laying out of the road to the eighth range road, so called, below what was then " Dickerman's" now " Richardson's " Mills. This bridge was carried away by a freshet in 1828, and during the summer and fall, a new one built above the BRIDGES IN PEMBROKE. 341 mills, where the bridge now is, and a road laid out to it from the old road, though we are unable to find the record of it. The next above, and last in Pembroke, is the "Turnpike" bridge. The "Turnpike Company" built the first bridge in this place in 1796 or 1797, and supported it many years. We find no record that the "Turnpike" was laid out as a public highway till 1844, when the county commissioners laid out a road from Pittsfield to Concord line at Soucook bridge, over the portion of the "Turnpike" road within the limits of Pembroke. Ever since the bridge has been supported in jjart by Pembroke. CHAPTER XXX. Merchants or Traders in Pembroke. Very little is known, or can be known now, of the early -merchants •or traders in Pembroke. The first of which we have any positive knowledge was John Cochran, afterwards known as Dr. John. He ■commenced trade before 1770, and was in trade till after 1790. We learn this from one of his account books which we have examined. From it we learn something of the nature and extent of his trade. He made potash, having two establishments for that purpose. He traded not only with his own townsmen, but with people from the adjoining towns of Bow, Allenstown, and Epsom ; and in some instances with people from a greater ■distance, buying ashes of them and paying in goods from his store. Nearly all the credits were for ashes, with occasionally a little butter, corn, rye, peas, flax seed, and flax. He kept a large assortment of goods, consisting of hardware. West India goods, crockery, and groceries, including rum, molasses, tea, coffee, and sugar. We find no charge for tobacco, but in one or two in- stances a tobacco bos was charged. From this we infer that when tobacco was used it was raised by the consumer. It will be remem- bered that at that time there were no railroads or boat navigation to bring goods into the country, no turnpike roads or horse teams to be used for that purpose; but that goods were drawn from the seaport towns of Portsmouth, Newburyport, Salem, and Boston by ox teams. Horses, when kept, were kept for horseback riding. These ox teams were loaded down with boards, oak lumber for ship building, hoops bound in bundles, shooke (staves fitted for casks and bound in bundles), and potash, with ooeasionally a little farm produce, inclnd-^ ing the housewife's domestic manufactures, such as stockings, or 342 HISTOKY OP PEMBROKE. feetings, stocking yarn, tow-cloth, and diaper, as it was called, that is^ cloth for towels, table covers, and other purposes. Mr. Cochran appears to have been a man of enterprise and capacity for business, though he made no pretensions to an education, having: been born and bred in a place, and at a time when schools were not in fashion, but rather Indian wars and hard work. Suncook was settled under the auspices of the " Suncook Proprietors." While they were careful to build a meeting-house, settle a minister, and provide for the payment of his salar}', schools, school houses, or school masters are not mentioned in their records. If there were any schools in Suncook before Pembroke was incorporated, they were private schools supported by private contribution. We have seen no mention of such schools, hence say he was bred where there was no common school to acquire the rudiments of an education, no academy or high school to perfect such education if he had acquired it, and no business college to fit him for business. We introduce some extracts from Mr. Cochran's account book to show the character of his business, and the habits and customs of the people at that early date. If the reader should find bad spelling, we ask him to consider the circumstances under which he had been reared^ and remember that this man, uneducated as he was, had the capacity to acquire knowledge which enabled him in after life to become a noted and skillful physician. The writer well remembers, when a boy, hear- ing aged people tell of Dr. Cochran's wonderful skill. SPECIMENS or DR. COCHRAN'S ACCOUNTS. Jenery 28 1770 Samuell Cinston. (Keniston) Dr to 2 gallen Melesses ^i 4 1771 and 1 gill rum 3 Sept 23 Samuell Cinston Dr to 1 gallen meleses 2 10 October 8th 1771 Samuell Cinston Dr to 2 galleues meleses 5 1771 October 16 Samuell Cinston Dr to 2 qartes of Rum 1 08 Feb 28 1772 Samuell Cinston Dr To 1 gellen Meleses 2 02 July 15 1772 Samuell Cinston Dr to 1 silk hencars (handkerchief) 6 15 agust 3 1772 Samuell Cinston to 1 gallen meleses 2 06 by Sery (Sarah) Cinston agust 13 Samuell Cinston Dr to 1 gellen meleses 2 06 by Sereh (Sarah) Cinston agust 19 Samuell Cinston Dr to 1 gallen meleses 2 06 1772 November 10 Samuell Cinston Dr to 2qartes of rum 1 16 1773 Jenery 27 Samuell Cinston Dr to 2 lb shuger by John Juel 1 04 1778 'This account is in pounds, shillings, and pence, old tenor, which was then worth only one fourth its face value in new tenor money ; hence if the price of an article was four pounds old tenor, it would be only one pound new tenor, or lawful money. The reason for this is explained in the chapter on bridges, page 329. MERCHANTS OR TRADERS IN PEMBROKE. 343 Febery 10 Samuell Oinston Dr to 2 Jack knives, 1 per garters 1 16 Dr to 6 long nedeles (needles) and 8 larg pines (pins) 04 Dr to 1 Ivery com (comb) all by Sery Cinston 1 00 1773 Febery 20 Samuell Cinston l)r. by Serey Cinston for 2 lb coffey 2 04 May 17 Samuell Cinston Dr to 6 puter pletes (pewter plates) and 4 yd teray 13 10 1773 July li Dr to 1 knife 10 Febery 16 day 1774 to 1 lb shuger by Serey 13 Dec 15 Dr by 1 qart of rum 14 Decemb 21 Dr by 1 gill of rum 4 Decmb 5 1784 Samuell Cinston Dr 52 9 for 2 oz indigo and 1 per garters and 1 oz of pepper by Samuell 3 14 Jenery 14 Dr for 1 Black silk hencorchey (handkerchief) and 1 seen (skein) soeng (sewing) silk By Samuel 24 Dr for 1-4 lb tae (tea) By Samuel febery 3 1785 To 1-4 lb tae Credit Samuel Cinston Credit to ashes 8 bushell March Samuell Cinston Credit to ashes 7 1-2 bushell 1772 September 4 Samuell Cinston aslies 6 bushell Febry 1773 26 Credit to ashes to Samuel Cinston 8 bushell Agust 19 yr 1773 By 4 bushell of ashes Febery 26 1775 Cr By 11 bushell ashes March ye 2* 1784 Credit to ten bushells of ashes March ye 10 Credit to 2 bushels of ashes March 10 1784 Credit for 7 1-2 bushels of ashes by John Robinson Febry ye 11 1785 Credit for 5 Bushells of Ashes September 15'' 1786 Cr for 15 bushells of ashes Febery l'^ 1786 Samuell Cinston to 4 visets to his boy and meds Brot from the other side 6 10 1 4 1 6 8 65 3 8 4 16 4 10 5 12 5 8 2 8 20 14 6 12 27 6 6 1 4 4 10- -0 3 42 9 51 00 7 65 3 8 72 3 Whether or not the balance was paid and the account settled, does not appear. Jenery 22 1772 Francis Car of Chester Dr to 3 gallenes Meleses 6 6 1772 Dec 29 Francis Car Dr to Cash 6 344 HISTORY OF PEMBROKE. 1773 Febery 6 Francis Car Dr to 1 y"^ and Qarter & 1-2 Qarter of Scarlet brood Cloth by his wife 22 Novemb 19 1774 Dr By 1 gallen meleses 2 8 Decemb"' 5 Dr By 1 yd and Qarter Surg and 1 per garters and 5 nedeles 7 10 6 The above account is of none effect. The above account is void and of none effect 44 4 6 Credit agust 29 1772 Francis Car Credit to Ashes 19 bushells 11 8 and to moog flip and rum 14 Agust 23 Cr By Cash by Ben Piper 4 Feb 26 1774 Cr By 48 Bushells of Ashes 25 16 Credit By Cash 2 6 6 44 4 6 March 22 1773 Josh Kimbell Dr to 1 pint of rum and 1-2 nioog Todey 18 Apriel 12 to 1 gill of rum 4 1773 September Dr By flipe and rum 4 Gilles 1610 September 20 Dr by 1 Quart of Hum 14 20 1 gill 4 Sept 23 dav By 1 pt of rum 14 Sept 29 day By 1 gill and 1-2 of rum 5 Oct 3 day By 1-2 gill of rum 2 Oct 23 day Dr B 2 Quarts of rum 18 Oct 29 day Dr By 1 Quart of rum 14 December 7th Dr By 2 gills and 1 glass of rum 8 December 15 Dr By 1 Quai't of rum 14 December 19 Dr By 1 gill of rum 4 December 21 Dr By 3 glasses 6 December 23 Dr By 1 quart rum 14 December 7 Dr By 1-2 bushell of salt 2 Jenery 19 1775 Dr Bv 3 qarteres of vd of Chensx 1 per sisere 1 yd teep ' 2 2 6 This day Keckend and seteld with Joshua Kimball and Balence Cler from the Begeneng of the woorld to this date Pembrook march 13"' 1775 witenes or hands Joshua Kimball John Cochran There is a tradition that Mr. Dix traded iu town before the Revolu- tion in what was afterwards called the Merrill house, taken down by M. L. Spanlding to make room for his new house. Tradition does not state how long he traded there, or who traded there before him. We know a store was kept there many years afterward by John H. Merrill. In 1776, Thomas Morse, trader, deeded to Dr. Richard Bartlett the farm where H. T. Simpsoii lives. Morse had not traded there long, because John Knox had sold the same farm to Ebenezer Frye in 1772. MERCHANTS OR TRADERS IN PEMBROKE. 345 Morse's store was on the east side, and Bartlett traded there many years afterwards. Timothy Barnard commenced trade in town as early as 1799. It is supposed he commenced in Bartlett's old store. In 1800, he bought land and built the house owned by Joseph Warren, and after- wards traded there. Richard and Aaron Whittemore commenced trade at the Vose place as early as 1797. Richard remained in trade there several years after Aaron built his house, and kept tavern. Caleb, son of Richard Bartlett, was in trade several years. He lived in the house afterwards owned by Boswell Stevens, which he is supposed to have built, as well as the store which stood in the corner, south of the Con- gregational meeting-house, Bartlett sold his place there, ten acres of land with the buildings, to Zaccheus Colby, and Colby, in 1802, sold the same to Asa Robinson, and Robinson, in 1814, sold the house, one acre and 110 rods of land, to Boswell Stevens. From 1802 to 1804, Asa Robinson was in trade, as is supposed, in the store he bought of Colby. Joseph Swett, Jr., was in trade from 1800 to 1804, and per- haps longer. It is supposed he traded at first in the Merrill house where he lived. In 1804, when he sold to Benjamin Cushing what was after- wards called the " Merrill House," he also sold one acre of land on the easterly side of Main street with a store thereon, which land he says he bought of Dr. Benjamin Page. From this fact we think Mr. Swett built and traded in the above mentioned store. In 1797, Ben- jamin Flsk kept store and tavern at the same time. As the old store which stood northwest of where the late G. S. Blanchard lived, was on Fisk's farm, it is reasonable to suppose he traded there. Benjamin Cush- ing and Josiah Sturtevant commenced trade in town in 1804, and traded till Sturtevant's death in 1806. Cushing traded one year or more after- wards. It is probable they traded in the store Cushing bought of J. Sveett, Jr., in 1804. In 1807, Mr. Cushing sold the house he bought of Swett to John H. Merrill who, it is supposed, built an addition to the house, fitted up a store in the same, and traded there many years. Barnard Brickett also traded in town in 1805-6. It is believed his store was near his father's house, where James Dodge now lives. David Pinkerton traded in 1800, but it is not known where. He lived near where Brainard Gile lives. As early as 1808, Aaron Mansur traded in the store which stood in the corner nearly opposite George P. Morgan's small house. Mansur's family lived in the house adjoining the store, as did Wallace's family afterwards. James Wallace traded there after- wards, and was followed by Isaac A. Porter. James Wilson traded in this store from 1825 till 1849. Moses Chamberlain traded in town from 1816 till 1835, when he sold out to Daniel Sawyer, Jacob Sawyer's father. Chamberlain traded one year with Jacob Elliott on the hill, and afterwards alone, first in the store at the corner south of the meet- 346 HISTORY OF PEMBROKE. ing-house, and later in the old store near where G. S. Blanchard lived, till he built a new store on the west side of the street. Joseph Noyes- moved the old store across the street, and fitted it for a dwelling house. It was occupied by his son-in-law, Ruel L. Cram. It stood a little- north of where the Sawyer family live, and was removed from there ta Suncook village many years ago. We think Joseph Farnum Foster kept the first store in Suncook village in 1813. The store in wliich he traded stood a little north of where Stephen A. Bates now lives. It was at one time used for a black- smith shop, and later, by Stephen Bates for a bakery, and burned when Mr. Bates's house was burned in 1832. Jeremiah H. Wilkins commenced trade in Suncook village in 1815, and continued till 1830. Those who have traded longest in Suncook village are, J. H. Wilkins, David Austin, M. B. Hazeltine, Eleazer Baker, William L. Morse, J. E. Chickering, R. H. Paine, and the Emery Brothers. The latter were in trade continuously from 1859 to- 1890, and have been since as Emery Brothers & Co. John and Bailey Parker commenced trade at North Pembroke in 1816, and continued till 1835, and Bailey till 1856. John Buss commenced business at Buckstreet in 1810. He traded in an old store on the southerly side of the road north of I. G. Euss's tenement lot. Buss deeded the store to Stephen Holt, Jr., in 1811. We are not sure he was the first to ti'ade there. He was followed by Stepheni Holt, Jr., David Ambrose, "William Knox, Albert G. Pearson,. J. C. and J. B. Cram, and Isaac G. Russ. Knox was in trade from 1817 till 1836, Pearson from 1834 till 1851, and Russ from 1860 to 1895 — 35 years, and so continues. Jacob Elliott commenced trade on the hill, in a store which stood in the corner east of the old meeting-house, about 1810. John Knox, 3d, was in company with him two years, and Moses Chamberlain one. He was followed by Seth B. Newell, Benjamin Holt, Jr., and John K. Moore. Below we give an alphabetical list of the several traders, and of firms who have engaged in legitimate trade since 1805, so far as we are able, with dates of time in trade. Where one date is given it indicates that the person, or firm, was in trade part, or all, of that year. If two dates are given it indicates that the person, or firm, was in trade part of both years with the intervening time. When this * mark precedes a name it indicates that the person traded outside of Suncook village. This t mark indicates that while the person probably traded outside of Suncook we are unable to fix with certainty the place. All others were in trade in Suncook. A dash following the figures indicates the person or firm as still in trade. MERCHANTS OE TEADEES IN PEMBEOKE. 34T TRADERS. ■ 1870-71. Adams, Nellie & Co., 1872. Aldrich, H. D., 1884. Ambrose, David, 1818-24. * Appleton Sisters, 1885-80. Austin, David, 1832^5. Austin, David, 1858-62. Austin & Wilkins, 1844. Baker, Eleazer, 1878. Baker, Eleazer, 1882-89. Baker, Eleazer & Co., 1887-95. Baker & Fellows, 1872-77. Baker & Fellovps, 1879-81. Bancroft, Franklin, 1833-4.f Barker, Harriet T., 1869. Barker, Harriet T., ] . Remington, Charlotte, \ ' Barnard, Timothy, 1799-816.* Bartlett, John F.^ 1872-75. Bartlett, John F., ) . „»„ .,, Baker, Eleazer, J i»'"-'^- Bartlett, George F., 1890-95- Bartlett, John G., 1856-72. Bartlett & Huntoon, 1867. Bartlett & Son, 1884.. Beard, George, 1850.* Boardman, Benjamin G., 1816-27. * Boardman, Moses B., 1836.* Bowles & Brown, 1866-67. Brickett, Barnard, 1805-06. * Buntin, George C, 1878-81. Buss, John, 1810-11.* Carr, James W., 1848^9.* Chamberlain, Moses, 1816-35. » Chickering, Jacob E., 1868-69. Chickering, Jacob E., 1876-94.- Churchill, J. H., 1847. Clement, Charles C, 1875.. Clifford, William K., 1863. Cofran, George P., 1883-87. Colburn, John L., 1854. Connor, William F., 1878. Cram, Joshua B., 1857-79. * Cram, J. C. & J. B., 18.52-66.* Culver, Benjamin L., 1872-81. Cushing, Benjamin, 1807.* Gushing, Benjamin, * ) 1804-06 Sturtevant, Josiah,* ) Cyr, John N., 1890. Dalton, Curtis E., 1837-94. Damien, Fleury, 1890. Davis, Roswell C, 1883-86. Dodge, Plumer W., 1827. * Dube, Louis, 1886. Dube & Lamprey, 1882-85. Dutton, Roger B., 1855. Eastman & Gile. 1860-65. Eaton, Charles E., 1861. Edmondson, Mary A., 1872. Elliott, Jacob, 1810-17. * Elliott, Jacob, lioio ,.> * Knox, John E. ; 1812-13. * Emery Brothers, 1859-90. Emery Brothers & Co., 1890-95 Emerson, Nathaniel, 1807. f Evans, John, 1807-11.* Farnham, Charles A., 1871-76. Fellows, Andrew J., 1872-77. Fellows, Bert J., 1888-9.5- Feilows, Emma B., 1879-79. Fellows, James G., 1878. Fellows & Johnson, 1883. Fisk, Betsey, 1846.* Fleury, Joseph, 1891-95- Folsom & Son, 1867. Fountain, Lewis, A., 1889-95- Ford, Horace, 1872-75, 1879-80. Ford, Horace & Co., 1877. Ford, Horace & Co., 1880-83. Foster, Joseph Farnum, 1813-18. Fowler, Benjamin, Jr., 1824-26.* Fowler, John L., 1823.* Fowler & Osgood, 1858. Gay & Spaulding, 1872. Gilbert, John F., 1856-68. Gilbert, Mason E., 1872. Goodman. Benjamin, 1891. Gordon, George E., 1889-91. Gordon, George E. & Co., 1892-95- Gould, Jennie T., 1870. Greenleaf, Daniel, 1812. f Hale, Stephen, 1823. t Hall, James W., 1867-74. Hardy, William P., 1837 * Haseltine, Moses B., 1842-51. Haseltine, Moses B., Hatch,«Marshall E., 1872. Hayes, David, 1864-66. Hay ward, Jonas R., 1854-66. Herrin, Mrs. Addie S., 1889-95- Herrin, Elery O., 1880-81. Hildreth, Clifton B., 1863. Hildreth, Clifton B., 1874. Hildreth, Charles F., 1880-81. Hildreth & Gordon, 1882-83. Hildreth & Hartwell, 1870. Hildreth & Runals, 1872-74. Holmes, Varney E., 1866-69. Holmes, William J., 1874-75. Holmes & Co:, 1873. Holt, Benjamin, Jr., 1823-25.* Holt, Stephen, Jr., 1813-16.* Jacobs, Timothy, 1879-80. Jones, Phillip, & Co., 1829. Johnson, A. B. & J. P., 1878-83. 348 HISTORY OP PEMBROKE. Johnson, A. B. & J. P. 188-i. Robinson, J. T. Johnson, George H., 1874, Johnson & Truesdell, 1880-81. Katz, Julian, 1890-95- Kimball, John J., 1878-79. Kimball, John M., 1855. Kimball & Spaulding, 1870-71. Kingsburv, Albert G , &Co., 1878-79. Knox, John 3rd, 1808.* Knox, M. Henry & Co., 1873-95- Knox, William, 1817-36. * Laducier, Lewis, 1892-95- Lund & Tennant, 1856. Mann, John S., 1808. f Mansur, Aaron, 1808-13. Millard, Fred M., 1888. -Merrill, John H., 1808-21.* Miller, Johnson & Cyr. 1879-82. Miller & Johnson, 1877-78. Morgan, Ira N., 1873-77. Moore, John K., 1824.* Moore & Johnson, 1877. Morse, Charles P., 1866-68. Morse, George W., 1854. Morse, William L., 1852-60. Morse, William L., Agent, 1880-82. Morse, William L., & Co., 1866-68. Morse, William L , & Co., 1872. Morse, William L., & Co., 1878. Morse & Hatch, 1870. Morse & Osgood, 1862-63. Morse & Sawyer, 1870-71. Morse & Wheat, 1868. Moulton, Holmes & Co., 1875. Moulton & Wilson, 1873. Moulton & Weeks, 1874. Newell, Seth B., 1818-22.* Noyes, Jacob, 1867-70. Noyes, Jacob, 1877. Noyes, George, 1850-52.* Noyes, Jeremiah S., ls30-32. Noyes & Martin, 1844. Otterson, Thomas J., 1850-51. Otterson, Thomas J., 1 856-59. Otterson, Thomas J.. 1873. Paine, Rufus H., 1867-69. Paine, Rufus H., 1876-95- Paine & Chickering, 1870-75. Paine, John K., 1853. Palmer, William S., & Co., 1878-95- Parker, Bailey, 1837-56.* Parker, J. & B., 1816-35. * Parker & Lane, 1836. Peabody, H. S., 1890-94. Peabody, H. S., & Co., 1884-89. Pearson, Albert G., 1834-51.* Philips, Pauline, 1880. Piper, William H., 1868-79. Pickering, Lucien, 1873-81. Porter, Issac A., 1819-22* Potter, Grace A., 1863-83. Pratt & Hoitt, 1876. Rainville, Peter S., 189.5- Remington, Charlotte, ) ,„„„ „. Wilcomb, Sarah, \ i»^^-o*- Richardson, Almon, } .„-,.-, Richardson Lucien, j Robinson & Rainville, 1885-93. Robie, Hattie, f .oao Appleton, Mary, ^ Russ, Isaac G., 1860-95-* Sanborn, Phebe C, 1864-68. Sawyer, Jacob, 1836-40.* Sawyer, Jacob, 1845-47.* Sawyer, Jacob, 1858-62.* Sawyer & Noyes, 1841-43.* Seavey, Frederick, 1850-53. Simpson, Henry T., 1885-89. Simpson, Miller & Co., 1890-95- Simpson, Walter C, 1880. Smith, Ozro M., 1853. Smith, Earl & Co., 1866. Smith & Johnson, 1867. Snow, Grace V., 1870-76. Spaulding, Abram & Co., 1852-54. Spaulding, Miles L., 1866-69. Spaulding, Miles L., 1872-73. Spaulding, Miles L., 1876-84. Spaulding, Miles L , & Co., 1867. Spaulding, Miles L., & Co., 1874-75. Stark, Caleb, 1817-28. Stewart, Philip, 1856-57. Sullivan Brothers. 1876-87. Sullivan, Lizzie, 1889. Sullivan, Maggie, 1884-95- Sullivan, Sylvester, 1888. Suncook Clcfthing Co.. 1878-82. Tennant, John, 1857-58. Tewksbury, George W., 1866. Tilton, George W., 1875. Titcomb & Gay, 1870. Truesdell & Blodgett, 1885-90. Truesdell & Blodgett, 1892-95- Truesdell, Blodgett & Bellisle, 1891. Truesdell & Co., 1882-84. Wallace, James, 1815-17.* Watts, Benjamin F., 1871. Watts & Dickerman, 1870. Webster, John H., 1866-67. Weeks, Simon A. H., 1865-69. Weeks & Pratt, 1875. Welch, John, 1880-82. Welch, John & Co., 1883-89. Whitteniore, Hirau], 1838.* AVhite & Farnsworth, 1867. Williams, Charles, 1853-62. Williams, Charles, 1864-68. MILLS, MILL PRIVILEGES, AND MAjSTUFACTOEIES. 349 Williams & Eaton, 1863. Wilkins, Jeremiah H., 1815-31. Williams & Hosmer, 1867. Wilkins, Joseph, 1873-95- Williams & Towle, 1866. Wilson, James, lt)25-49. Wilkins, Frank, 1878. Yeaton Brothers, 1870-77. CHAPTER XXXI. Mills, Mill Privileges, and Manufactokies. Mills on Suncook River : The first mills in ancient Suncook were built on the Suncook river a little north or northeast of where the factory bridge, so called, now is, by John Coffrin, or Cochran, as he afterwards spelt his name, in the year 1738, as appears by the following vote passed May 17, 1738. " Voted that this committee should have power to pass a deed of the " milt lot " or " lot No. 1 " with the stream according to agreement in case s* Coffrin Doth complete and finish his agreement with the committee of Suncook con- cerning Building Mills in s* Suncook and enter into obligation to saw for six- teen shillings per thousand to lay on logs and take off boards according to custom." The proprietors of Suncook gave him a lot of land called " Lot Na 1 " or the " Mill Lot." It was given him as an inducement for him- to build a saw-mill and grist-mill to accommodate the settlers. It extended on the northerly side of Suncook river, from a point a little north of the Webster dam, westerly to the Merrimack river, and contained 68 acres and 177 rods, as shown by the proprietors' plan and record. Within its bounds is now the most important part of Sun- cook village. In 1760, John Cochran, mill-wright, deeded to his son Thomas one half of his saw-mill and privilege. In 1768, Mr. Cochran deeded the " Mill Lot " to his two sons, Robert and James 3*, without reserving the half of the saw-mill which be had deeded to his son Thomas. In 1773, Samuel Daniell owned a fulling-mill^ with privilege there. We could find no deed recorded conveying the privilege to- him. In 1789, Daniell deeded his fulling-mill and privilege to Joshua Clement of Salem, Mass. In 1796, Clement deeded the fulling-mill and privilege, and one half the saw-mill and privilege, to Robert Chase of Haverhill, Mass. As we coujd find no deed recorded conveying any part of the saw-mill to Clement, vfe cannot tell whether he got his title from Thomas Cochran, or from Robert and James Cochran 3*. Chase deeded the same property to David Cross, and Cross, in 1799, deeded half the property to William Haseltiue, and in 1801, deeded the other half to him. Haseltine kept his half of the saw-mill till 1811, when he sold it to the Pembroke Cotton Factory Company. iThe fulling- mill stood southerly from the grist-mill, perhaps between the grist-mill: and the old bridge, or between the grist-mill and the river, so that to get Into it one had to cross the ditch that carried water to the grist-mill. S50 HISTOKY OF PEMBEOKE. He kept the fulling-mill, working at his trade as clothier, till 1838, when he sold it, with two carding machines in it, to Charles G. Prescott for ($1,800) eighteen hundred dollars. In 1860, Moses Martin, admin- istrator of the estate of Charles G-. Prescott, sold the fulling-mill and privilege to the Pembroke Mills Company. About 1792 or 1793, Rob- ert Cochran, one of the brothers to whom John Cochran had given the mill lot and mill property, died, leaving a widow and one son, Joseph Cochran, Jr., who afterwards settled in Plymouth. The property was divided by a committee between James 3'', and Joseph Cochran, Jr. In 1794, Joseph Cochran, Jr., sold to his uncle, James Cochran 3'', the part that had been set off to him. At the same time his mother, Anna, who had married James Knox, released her right of dower in the property. February 2, 1796, James Cochran 3'^ sold to Christopher Osgood all the real estate he owned in Pembroke, which included the grist-mill, half the saw-mill, and all the mill privileges on lot No. 1, except the fulling-mill privilege, and half the saw-mill privilege, both of which were owned by Joshua Clement. In 1801, Mr. Osgood sold to Charles Flanders the land where Flanders's blacksmith shop stood, with the privilege of taking water from the ditch that supplied water to Osgood's grist-mill sufficient to carry a trip hammer and blacksmith's bellows. This shop stood not far from where is now the centre of the Web- ster mill. In 1809, Flanders sold the shop, land, and privilege, to John Lewis and Leonard Pratt, of Weymouth, Mass. They made some addition to the shop, converted it into a paper mill, buying more land of Osgood and Foster, and manufactured paper in company several years. It was for many years called the Pratt paper mill. In 1805, Mr. Osgood sold to Joseph Farnum Foster, and William Kimball, both of Concord, land joining Flanders's land on the southeast side, for a tan yard, with the privilege of taking water from the ditch sufficient to grind bark. In 1809, Foster sold this land to Lewis and Pratt. In 1806, Osgood sold to Joel Fox land for a blacksmith shop, with a privilege of taking water from the ditch to carry a trip hammer and bellows. This land was north of and adjoining Flanders's land, and southeast of the old bridge, which was where the first bridge built over Suncook river stood. Fox built the shop, and in 1813, sold shop, land, and privilege to Caleb Stark, who, in 1814, deeded it to the Pembroke Cotton and Woolen Factory Company. In 1803, Mr. Osgood deeded to John Lewis, Edward Fuller, and, Enoch Wiswell, all of Waltham, Mass., about two acres of land ex- tending northerly and easterly to near, or above, where the Webster dam now is. Upon this land and the land before mentioned, were built all the paper mills afterwards in Suncook, except the " Guinea Mill," which MILLS, MILL PJBIVILEGES, AND MANUFACTORIES. 351 ■was on the southerly side of the river. Lewis, Fuller, andWiswall built «. paper mill, setting the mill, and putting a dam across the river near ■where the Webster dam now is. In 1805, Wiswall sold his share of the property to Fuller and Lewis, who carried on paper making in com- pany. Fuller was unfortunate, having been suspected of manufac- turing paper for counterfeit money, and the property passed into the bands of Mr. Lewis, who, in 1817, sold one half of the land, including the whole of the paper mill privilege and dam, to Charles K. Williams and ■Samuel G. Davis, the old paper mill having been burned. Williams and Davis built a paper mill where tlie old one stood. Davis was unfortu- ■nate, and in 1818 the property passed into Williams's hands. In 1828, Williams deeded to Stephen Bates one half of the paper mill and privi- lege. Bates and Williams then manufactured paper in company. The next year, 1829, Williams mortgaged the other half of the property to Bates, when the whole property passed into Bates's hands. The paper mill was burned soon after. About this time, or soon after, a contract was made, and Samuel Appleton built a mill on, or near, the same spot for manufacturing cotton batting or wadding, and perhaps both. Mr. Appleton was an ingenious mechanic, and is said to have manufactured the first glazed wadding ever made in this country. William Williams was for a time associated with him in the enterprise. The building, however, afterwards passed into Mr. Bates's hands, who in July, 1838, sold the land, mill privilege, dam, and Appleton building, to Joel Fife and John B. Paine. In December following, Fife sold out to Paine, who, in 1843, sold the whole property to Nichols and Brownell, when it was united with the other factory property. Nichols and Brownell put a planer into the building, the first one used in town. It was afterwards used by Joseph Wilson in which he manufactured knives and hammers. The building now stands between the Webster canal and the river, and is used as a boarding house. About 1830, Henry Todd built on, or moved upon, the Lewis paper mill lot, owned then by Jeremiah H. Wilkins, a building in which he manufactured lead pipe. In 1833, Todd sold it to John B. Paine, who used it for the same purpose till he purchased the Appleton building in 1838. It stood a little east of the Lewis paper mill. It is not now known when Mr. Lewis built the paper mill which bore his name as long as used for a paper mill. It was at one time, for some reason, called the " Old Combine." It stood southeast of the Pratt mill, some- where near where the southeast end of the Webster mill stands. Mr. Lewis sold the old paper mill privilege to Williams and Davis in 1817, and also the same year sold to Pratt his half of the Pratt mill, hence it is reasonable to suppose that he built this mill about the same time. The mill passed from Lewis by mortgage, or otherwise, to Jeremiah H- 352 HISTORY OF PEMBKOKE. Wilkins. Wilkins sold to John S. Baitlett, Bai-tlett sold to William Gordon, and Gordon, in 1848, sold it to Charles C. Nichols, who made the upper story into a public hall. He used the lower part several years as a dwelling house. After it came into the factory company's hands, it was moved to where the company's cloth room now is, and part of it used by Charles P. Morse for a tin shop. It has since been moved, and is now used by the company as a tenement house. The New Hampshire Gazetteer, published in 1815, says there was then a nail factory in Suncook village. We learn that about 1814^ Joseph Blanchard hired a portion of William Haseltine's fulling-mill, with water power, and manufactured nails there. We are not informed how extensive were his operations, or how long he continued in busi- ness. In 1811, Mr. Osgood sold to the Pembroke Cotton Factory Com- pany about thirteen acres of land on the northerh' side of the Suncook river, and extending westerly from the road to the landing near thft mouth of the river ; also his grist-mill, and his half of the saw-mill, with all the water privileges he then owned, or did own on the ninth day of March, 1809, below Fullers' and Lewis's paper mills. The com- pany built a brick factory building. The property soon passed into- the hands of Major Caleb Stark and his son Henry. Major Stark was the son of Gen. John Stark, who was noted for his patriotism and bravery during the Revolution. It appears that Major Stark and his^ son bought the stock of the Pembroke Cotton Factory Company, Caleb owning seventeen twentieths, and Henry, three twentieths. After the property came into the Starks' bauds, the companj' was called the Pembroke Cotton and Woollen Factory Company. Stark and his son operated the factory several years. They took away the old saw-mill. In 1830, they sold all the factory property, including the land bought of Osgood with the buildings on it, the grist-mill, the saw-mill privi- lege, and mill yard, and the shop bought of Fox, to Joseph Dykes for $8,000. Mr. Dykes, it appears, had not sufficient capital for the enterprise, hence was not successful. He mortgaged the property back to Stark. The same year he mortgaged the same property to William Whitney, and afterwards gave Whitney a deed of the property to secure him from loss. In 1831, Dykes deeded one half of the property to Benjamin Hall and Walter Greenough, and at the same time gave them a mortgage of the other half, to secure them against loss on account of the mortgage to Stark. In July, 1831, Dykes deeded one half of the property to Elbridge Gerry, subject to the mortgage lo^ Stark, and mortgaged to him the other half to secure the payment of the Stark note. The same day Gerry mortgaged one half of the prop- erty to Asa Ward, and assigned Dykes's mortgage to Ward. Gerry and Dykes undertook to operate the factory in company. In April,. MILLS, MILL PRIVILEGES, AND MANUPACTOEIES. 353 1832, Dykes mortgaged one half of the property to Samuel F. Cool- edge and Elisha Haskell, and at the same time gave them a bond to secure them from loss. In July, 1832, it appears, the company of Gerry & Dykes failed, and all their property, both real and personal, was attached. There was, however, an agreement made and signed July 20, 1832, between the parties interested, debtors and creditors, by which the property was put into the hands of Mark Healy of Boston, Mass. He was to operate the factory two years, working up the stock on hand for the benefit of the creditors. The persons who signed this agreement were, Elbridge Gerry, Mark Healy, Cooledge & Haskell, Joseph Dykes, Asa Ward, J. T. Austin, Thomas R. Gerry, Ann Gerry, Merchants bank, and C. P. Brooks. From the agreement we learn tiiat Cooledge & Haskell's claim was $17,525, but the amount of other claims is not given, nor do we know how much any of the creditors received. In 1834, Dykes released Healy from all claim for the property. Healy afterwards went into bankruptcy. May 26, 1843, Augustus H. Fiske, assignee of Mark Healy, deeded to Charles C. Nichols all Healy's right to the property of Joseph Dykes. The same day, Samuel D. Bell deeded to Nichols all the right he had acquired in the factory property by reason of the mortgage from Dykes to Stark. The same year, Charles C. Nichols and George Brownell bought Mr. Paine's building and privilege which he bought of Bates in 1838. They also bought William Haseltine's part of the Osgood saw-mill and also bought of John and Olive G. Lewis the oldl "Guinea Mill" privilege, with other real estate, not connected with water power. They became joint and equal owners of the factory and factory property, operating the factory in companj'. In 1844, they fore- closed the old mortgages of the factory property, to which they had acquired a right. They took away the old factory building and built a larger and more substantial one, which was burned in 1859, after the property came into possession of the Suncook Manufacturing Company. In 1845, Nichols & Brownell mortgaged the property to Jabez Howe, Samuel Johnson, and George O. Hovey. In 1847, Brownell quitclaimed his right to the factory property to John Mixer and Isaac Pitman. Nich- ols sold half his right to John L. Hadley. The same year, 1847, the Suncook Manufacturing Company was incorporated, and June 21, Mixer, Pitman, Hadley, and Nichols deeded to that company all the property that Dykes bought of Stark, and all that Nichols and Brow- nell had since bought, with machinery and stock on hand, for $72,000. The same year, the company bought of Edwin Kimball one fourth of the Osgood grist-mill, and of Edwin Kimball, Herman A. Osgood, and Ira B. Osgood, seven eighths of the Osgood saw-mill, and, in 1849, of 23 354 HISTORY or Pembroke. John H. Osgood, the other three fourths of the grist-mill. In Jane, 1855, the Pembroke Mills Company was incorporated, and in Septem- ber following, the Suncoolc Manufacturing Company, by trustees, con- veyed all its personal and real estate to the Pembroke Mills Company. In 1860, Stephen Bates deeded to the Pembroke mills one half of the Pratt paper-mill, which had come into iiis hands from Charles C. Nich- ols to whom it had been deeded, in 1848, by Matthew Sargent, and to Sargent bj- James T. Gerry, to James T. Gerry by Aon Gerry, to Ann Gerry by Elbridge Gerry, to Elbridge Gerry by Benjamin G. Boardman, in 1831. At the same time he deeded to the company the Lewis paper-mill, which had come into his hands from C. C. Nichols, to whom it had been deeded, in 1848, by William Gordon, and to Gor- don by John S. Bartlett, to Bartlett by Jeremiah H. Wilkins into whose hands it came by mortgage from John Lewis. In 1862, the Webster Mill Company was incorporated. Later, the Pembroke Mills Company quitclaimed to the Webster Mills Company certain real estate and water privileges which had been deeded to it, reserving the right to the exclusive control of the water in the Suncook river, except- ing the right of drawing whatever amount of water said Webster com- pany may have occasion to use through their canal for driving the machinery in their mill, or mills. The Webster company purchased other real estate, erected boarding-houses and a brick factory building. In 1867, the China Mills Company was incorporated. In 1870, the Pembroke Mills quitclaimed to the China Mills Company certain real estate, including mills, dams, water privileges and buildings which had been deeded to said Pembroke Mills, making the same reservation as was made in the deed to the Webster Mills. The China Company purchased other real estate and built extensive boarding houses with a substantial brick factory building, all on the south-east sidfe of the Sun- cook, within the town of AUenstowu, but taking the water to drive their water wheel in a canal from the Suncook river which is entirely within the limits of Pembroke. From these facts, and the fact that their dam and business office is in Pembroke, we think this mill deserves, and is entitled to, our notice. In 1876, the three companies purchased Augustus Lord's right to control the water of the little Sun- cook river in Epsom and Deerfield. The three companies, "Pembroke Mills," "Webster Manufac- turing," and " China Manufacturing," are distinct from each other, each owning one mill, with other necessary buildings and water power. All manufacture print cloth. They are under one management. B. K. Weld of Boston is treasurer, David L. Jewell, agent, and Edmund E. Truesdell, superintendent and paymaster. The Pembroke Mill was built in 1860, after the mill built by Nichols & Brownell was burned. It MILLS, MILL PRIVILEGES, AND MANUFACTORIES. 355 is 273 feet long, 72 feet wide. Has 20,000 spindles, and 422 looms, and is run by two turbine water wheels, aggregating 400 horse power, and for auxiliary power has two Corliss steam engines, aggregating 400 horse power. It employs 175 female and 80 male operatives, and the monthly pay roll is S6,000. It uses 1,000 tons of coal, 2,000 gallons ■of oil, and 1,200 pounds of starch per annum. It uses 24,000 pounds of cotton, and manufactures 110,000 yards of cloth per week. The Webster Mill was built in 1865. It is 310 feet long, 72 feet wide, and for power has two turbine water wheels, 800 horse power, and for auxiliary power, two Corliss steam engines, 800 horse power, and em- ploys 350 female and 150 male operatives, with a monthly pay roll of $12,000. It requires 2,000 tons of coal, 4,000 gallons of oil, and 24,000 pounds of starch per annum, and has 36,000 spindles, 900 looms, uses 35,000 pounds of cotton, and makes 225,000 yards of cloth per week. The China mill was built in 1868, and is 510 feet long and 72 feet wide. The power used is two turbine water wheels, 1,000 horse power, and two Corliss steam engines, 800 horse power. It requires 3,000 tons of coal, 6,000 gallons of oil, and 36,000 pounds of starch per annum. It uses 60,000 pounds of cotton, makes 330,000 yards of cloth per week, and employs 500 female and 300 male operatives, with a monthly pay roll of $17,000. It will be seen that the three mills when in full operation use 119,000 pounds of cotton, and make 665,000 yards of cloth per week, making an approximate total for a year of 6,218,000 pounds, or 3,119 tons, of cotton, and 34,580,000 yards of cloth. The three mills were built under the management of Micajah Pope, agent for the several companies. In 1800, Dr. John Cochran, James Buntin, and Benjamin Hall made and signed an agreement, which is now in existence, to build a " saw- mill and grist-mill on the south east side of the Suncook river on land the said Buntin sold the before mentioned Cochran and Hall." We find no deed recorded conveying land from Buntin to Cochran and Hall, but do find one, conveying from James Buntin to John Cochran, a " mill privilege with one acre of land on the south east side of Sun- cook river with a privilege to pass and repass to and from the main road," dated December 4, 1801. From this, we infer that the agree- ment was not put in force, and that Cochran built a saw-mill himself, and that no grist-mill was ever built there. John Cochran built the saw- mill and owned it till 1818, when " John Cochran physician " deeded to John Lewis " a saw-mill and mill privilege in Allenstown on the Suncook river bank, the land extending from where Osgood's Mill dam stood in 1801, to the upper end of the falls proceeding from the lower eddy, so called, with the privilege of a road, also one full acre of land, also the 356 HISTORY OP PEMBROKE. dam which said Cochran built across Suncook river a few rods east of the paper-mill dam, with the privilege of building another dam if the pres- ent one is carried away." On, or near, the site of the saw-mill, Mr. Lewis built a paper-mill which was afterwards called the " Guinea Mill." Mr. Lewis, becoming involved in debt, in 1828, mortgaged it to Benjamin G. Boardman. In 1829, he again mortgaged it to Boswell Stevens. The property afterward fell into the hands of Elijah Thayer and Joshua C. Bates, who, in 1839, deeded it to Olive G. Lewis. In 1843, Olive G. and John Lewis deeded the mill privilege, with the right of flowage and right to build a dam, to Charles C. Nichols, when It became merged with other factory property. Osgood's mills. The first saw-mill here was built on the southeast side of the river, in 1816, by William Kimball and his brother, Eliphalet, on William's land. In 1817, William Kimball deeded to Christopher Osgood three fourths of the saw-mill and privilege, and three fourths of the land and privilege for a grist-mill on the northerly side of the river. Mr. Kim- ball and Mr. Osgood built the grist-mill together, Mr. Kimball owning one fourth, and Mr. Osgood three fourths of it. In 1822, Eliphalet Kim- ball sold one eighth of the saw-mill and privilege to William Haseltine, and in 1843, Haseltine sold the same to Nichols & Brownell. In 1847, Edwin Kimball, Herman A. Osgood, and Ira B. Osgood sold the other seven eighths to the Suncook Manufacturing Company. In 1847, Edwin Kimball sold one fourth of the grist-mill to the same company, and in 1849, John H. Osgood sold the other three fourths to the same company. The saw-mill standing there now is owned by the Webster Manufacturing Company, and operated by Addison N. Osgood. The grist-mill there now (1895) is not in use. BDCKSTREET MILLS. It is not certain when, or by whom, the first mills at Buckstreet, on the southeast side of the river, were built. It is, however, probable that they were built by Jeremiah Oilman, or his brother, Col. David Oilman, prior to 1767, as at that time, in a deed from James to Thomas Lucas, " Gilmau's Mills" are referred to. We have not been able to find any deed recorded conveying the privilege to either of the Gil- mans. In 1779, David Oilman of Pembroke deeded to David Dexter of Haverhill, Mass., what is now known as the Kimball farm (owned by Sarah P. Knox), his grist-mill and privilege, and three quarters of the saw-mill, saying in the deed that he had sold one quarter of the saw- MILLS, MILL PRIVILEGES, AND MANUFACTORIES. 357 mill for twenty years, and that at the expiration of that time the privi- lege should revert to Dexter, but did not tell to whom he had sold it. In 1786, Dexter sold one quarter of the saw-mill and privilege to William Knox, .Jr., who lived where George B. Colby now resides. The same year, 1785, Dexter deeded one half of the grist-mill, one ■quarter of the saw-mill, with the farm which had been deeded to him, to Thomas Robinson of Epping, without saying what disposition he had made of the other half of the grist-mill and quarter of the saw- mill, but as we find that, in 1802, Samuel Daniell deeded to Nehe- miah Ordway, Jr., one half of tlie grist-mill and one eighth of the saw- mill, we infer that Dexter had deeded these to Daniell, though there is no such deed recorded. Ordway held his half of the grist-mill till his death, about 1807. In 1812, Moses Fitts of Candia, administrator of the estate of Nehe- miah Ordway, Jr., sold Ordway's half of the grist-mill and privilege to John Bagley of Candia. In 1816, John Bagley sold his half of the grist- mill to Joseph Cochran, who afterward settled in Plymouth. In 1818, Joseph Cochran sold the same to John Carlton. In 1798, Thomas Robinson deeded his half of the grist-mill and quarter of the saw-mill and privileges, with the farm, to Tliomas Kimball of Bradford, Mass., who kept his half of the grist-mill till 1827, when he sold it to John Carlton, who then owned the whole grist-mill and privilege. This old grist-mill stood on the northwest side of the old saw-mill adjoining it. To get into the grist-mill one had to pass through the saw-mill, and step down several steps. In May, 1835, Carlton sold the old grist-mill to William Knox, James Martin, and Norris Coch- ran. The same year, Knox, Martin, and Cochran bought of Thomas Kimball, John, Daniel, Nehemiah, and Hiram Knox their interest in the island at Buciistreet. They then built a saw-raill practically where the present saw-mill is, putting it on the westerly side of the little stream, using the island for a mill-yard. In 1837, John, Daniel, Hiram, and Nehemiah Knox, Josiah Rich- ardson, Thomas Kimball, Mark Tilton, Daniel Clifford, and Alexander Salter quitclaimed to Knox, Martin • & Cochran all their right and title to the mills and mill privileges in Pembroke and Allenstown, called Buckstreet Mills. The new saw-mill was burned, but was soon rebuilt by its enterprising owners. In 1871, Norris Cochran sold his third of the saw-mill and privilege to John Tennant. In 1874, William Haseltine, administrator of John Tennant's estate, sold Tennant's third of the mill and privilege to Samuel Martin and William Knox, into whose possession the other two thirds of the mill had come after the death of their fathers, James Martin and William Knox. 358 HISTORY OF PEMBROKE. In 1885, Elizabeth A. and Sarah P. Knox, who, after the death of their brother, William, owned half of the saw-mill and privilege, and a portion of the Robinson fulling-mill privilege, sold the same to Samuel Martin, who then owned all of the mill and privilege. In 1894, Martin sold the mill and privilege to Reuben C. Moulton, who has repaired the saw-mill and made large additions, removed his shop from the Corbin mill, and increased his business. We now revert to the old saw-mill. The fourths and eighths were divided into smaller parts and sold to different parties. Some of the deeds were recorded, and some were not. In 1815, John Knox, Jr., deeded to Josiah Richardson one-eighth part of the saw-mill and privi- lege, reserving the privilege for a blacksmith shop and trip hammer ; and the same year he deeded to Josiah Richardson and Samuel Wells another eighth part of the mill, making the same reservation as before, saying that the privilege for a blacksmith shop and trip hammer had been bargained and sold. The same year, 1815, James Clark deeded one eighth of the saw-mill to Alexander and Webster Salter, which he says he bought of Nathan Goss. In 1824, Frederick McCutcheon sold to Josiah Richardson one-twenty-fourth part of the saw-mill. It will be seen that this old saw-mill had a great number of owners, but in 1824, Daniel, Nehemiah, and Hiram Knox, Thomas Kimball, Jr., Josiah Richardson, Ephraim C. Robinson, Mark Tilton, David Clifford, Nehemiah Cochran, and Alexander Salter, into whose hands it had come, gave David Clark a warranty deed of the saw-mill " on the southeast side of Suncook river at Buckstreet with all the privi- leges belonging thereto." Clark not only kept a saw-mill there, but built a grist-mill a few feet south of the old saw-mill, taking the water to it in a flume. In 1829, Clark deeded both mills with the house where Retyre M. Davis lives, which Clark had built, to David Clark of Plaistow, John Clark of Chester, and Nathaniel Clark of Sandown. In 1831, John and David Clark deeded the same property to John Richardson of Haverhill, Mass. In August, 1835, Richardson deeded tlie same to Josiah Rogers, Josiah Rogers, Jr., and. Daniel M. Head. They mortgaged the same to the Concord Bank, and in due time it came into the posses- sion of the bank. In 1841, the Concord Bank deeded the property to Joseph Gregg of New Boston, who mortgaged it back to the bank. The mills were burned, and the privilege came back to the bank. In 1844, the Concord Bank gave Theodore French and Lewis Down- ing a quit-claim deed of the mill privilege, house, and land. In 1845, French and Downing deeded the same property to William L. Morse and Moses Martin. They built a building there which they used for a bedstead factory, and other purposes. MILLS, MILL PRIVILBGES, AND MANUFACTOKIES. 359 In 1851, Morse sold half his interest in the Robinson fulling-mill privilege, and the old saw-mill privilege and building on it, to Jacob D. Putnam. The same year he deeded the remainder of his right to Putnam. In 1852, Martin sold his interest in the same property to Putnam. The building was burned, and in 1856, Putnam sold the mill privilege to Charles L. Cofran and Asa Ames. In 1857, Ames sold hie interest in the property to Cofran. In 1865, Cofran sold the property to Samuel Martin and Norris Cochran, who built the building now there, which was for some time used by Thomas B. Wattles and Thomas Bond as a twine manufactory. It has since been used for a grist-mill and spoke manufactory. In 1880, the heirs of Norris Cochran's estate, sold said Cochran's half of the building and privilege to William Knox, and in 1885 Eliza- beth A. and Sarah P. Knox, sole heirs of William Knox, sold their interest in the property to Samuel Martin, and in 1891, Martin sold the entire property to Hiram M. Fisher, upon whose death in 1894, it came into the hands of his son, Charles Fisher, who is now operating the same. Robinson's fulling-mill. In 1809, Ephraim C. Eobinson bought of Daniel, William, and John Knox, Jr., and Thomas Kimball, Jr., four sixteenths of a privilege for a fulling-mill on the westerly side of the island at Buckstreet below the bridge. We are not sure he had any title from any of the other mill owners, as we found none recorded. He built the fulling-mill and occupied it, working at his trade as clothier for many years. In 1848, he deeded the mill and privilege to his son, Andrew J. Robinson. In 1849, William Knox, Norris Cochran, and James Martin bought one half of the mill and privilege, and Moses Martin and William L. Morse bought the other half. The mill has been gone many years. The privilege was owned, we think, mainly by Samuel Martin, but in the spring of 1894 it was sold to R. C. Moulton. MILLS on the north-west SIDE OF SDNCOOK RIVER AT BUCKSTREET. About 1786-87, John Ayer, Job Abbott, and James Cochran, Jr., built a saw-mill on the northwest side of Suncook river at Buckstreet, near where Joel M. Corbin's mill stands, occupied by R. C. Moulton. It was built upon Ayer's land, which he bought of Thomas Lucas in 1769. In 1788, Ayer deeded James Cochran, Jr., "one third of a mill- yard on the northwest side of Suncook river called the new mill." In December, 1788, John Ayer, James Cochran, Jr., and Job Abbott gave Thomas Robinson a bond for one hundred pounds, " that they would neither build a grist-mill nor suffer any other person to build one on any 360 HISTORY OP PEMBROKE. of their land so long as said Robinson or any of his heirs shall own or possess the grist-mill near the Backstreet bridge." We can only infer why this bond was given. As the old mill near the bridge had been built some twenty or thirty years it probably needed repairing, or re- building, and it is probable that Robinson hesitated to do it, fearing the persons who had built the new saw-mill, would also build a new grist-mill, hence the bond was given to induce Robinson to repair, or rebuild. In 1789, Job Abbott deeded one third of the saw-mill to Richard Bartlett. We have not found any deed recorded conveying the mill property from Bartlett, nor do we find any deed conveying the interest of James Cochran, Jr., but we find in 1803, Samuel Phelps deeded to Samuel Cochran, Jr., four ninths of the saw-mill on the northwest side of Suncook river, owned in partnership with Timothy Ayer. We find no deed conveying this property from Timothy Ayer, but we find a deed recorded from his brother, John Ayer, 2nd, dated December 29, 1807, by which he conveys to James Parker of Dorchester one quarter of a saw-mill, which he says he bought of Timothy Ayer. We find no deed recorded conveying any of this mill to Nathan Goss, but we find a deed dated January 6, 1808, by which Nathan Goss con- veys to James Parker of Dorchester, one quarter of a saw-mill on the west side of Suncook river. The same year, 1808, James Parker of Dorchester deeded to Jacob Norris of Dorchester, one half of a saw- mill and mill-yard on the westerly side of Suncook river at Buckstreet, with a blacksmith shop on the mill-yard, a house lot, and house frame on it. The blacksmith shop is the one now standing near the bridge, and the house lot with house frame is now owned by Isaac G. Russ, where his store is. In 1809, Jacob Norris deeded the same property that Parker deeded to him, to Nehemiah Cochran of Pembroke. We have not been able to find any deed recorded conveying any of this mill or privilege from Nehemiah Cochran, nor any deed conveying any part of the same to Samuel Cochran, Jr., except the four ninths conveyed by Phelps in 1803. There is a tradition that the saw-mill was burned and never rebuilt. We are not sure that Samuel Cochran, Jr., ever had any title to more than four ninths of the mill or mill privilege. About 1850, Mr. Cochran leased the privilege to Jeremiah F. Page for the purpose of erecting a spoke-mill. Mr. Page manufactured spokes there several years, taking water for that purpose. In 1868, Samuel Q. and Asa F. Cochran, executors of their father's will, sold the privilege and surrounding property to Joseph W. and Thomas B. Wattles. In 1871, Joseph W. Wattles sold the same property to Sarah E. Corbin. Joel S. Corbin built the building lately occupied by R. C. Moulton, and rented it to Mr. Doubleday for the purpose of manufacturing twine. Doubleday put in machinery, MILLS, MILL PRIVILEGES, AND MANUTACTOKIES. 361 and operated it for some time, but the enterprise not proving as profit- able as was expected, he tooli the machinery away, and the building was for several years occupied by R. C. Moulton for manufacturing doors, screens, boxes, trunks, and a variety of other wood work. MILLS ON THE SOUCOOK KIVER. But little is known of the early history of the old " Soucook Mills " which were designated at different times by different names as " Foster's Mills," "Clement's Mills," "Heads Mills," etc. Asa Foster bought . the land where these mills were afterwards built, of John Noyes in 1756. In 1765, Foster bought of Francis McCoy other land adjoining this, in describing which " Foster's Mills " are spoken of, showing that mills had been built there previous to that date. Foster sold two acres of the land he bought of Noyes to Samuel and Reuben Kimball, as a privilege for a saw-mill. It is not certain that they built a saw-mill, as no deed could be found recorded conveying the property from them. It is, however, evident that Asa Foster built the first grist-mill, and re- tained the ownership till 1791. "We have been able to find no other record in which this mill is mentioned till 1777. Major James Head, who was the father of Nathaniel Head, Jr., who settled in Chester, now Hooksett, and uncle of Gen. Nathaniel Head, came into Pembroke from Bradford, Mass., about 1770, and settled where John Ham, lately deceased, lived. He was mortally wounded at the Battle of Bennington, and died in camp there, August 31, 1777. Three days before his death he made a will, dated Camp Bennington, August 28, 1777. In this will he gave his son Nathaniel, five shillings, his oldest daughter, Betsey, who was married to Francis Kimball, one pound and five shill- ings, to his second daughter, Sarah, who married William Carlton, twenty pounds, to his youngest daughter and youngest child, Hannah, about fourteen years of age, eighty pounds, and all the rest of his property to his two sons, Richard and James. Among the property specified was " that one half of the saw-mill at Soucook by Asa Foster's with all the privileges appertaining thereto." We find no deed recorded conveying this property to James Head, or conveying it from his sons, Richard and James ; hence we get no information in relation to the builders of the saw-mill. In Asa Foster's deed to Frederick Foster in 1791, he conveyed all the land he bought of John Noyes and Francis McCoy, except two acres he sold to Samuel and Reuben Kimball for a privilege for a saw-mill, and included house, barn, and grist-mill. From these facts we conclude that at this time Asa Foster owned the grist- mill, and Frederick Foster owned the whole of the saw-mill. In 1796, Frederick Foster deeded the whole farm on both sides of the river, with all the mills and privileges, to Gen. Nathaniel Head. The 362 HISTOKY OP PEMBROKE. next year, 1797, Head deeded the whole propert\' back to Foster. Two years after, 1799, Frederick Foster deeded to Nathaniel Head twenty- six acres of land, with all mills and mill privileges, he having previous- ly deeded the principal part of the farm and farm buildings to Jonathan Elliot. In 1801, Gen. Head deeded the mills and land to his son-in- law, Joshua Clement. Clement was a clothier and built a fulling-mill, and worked at his trade there several years. In 1809, Clement deeded the land and mills to Oliver Blake of Bridgewater. Soon after Blake deeded the same property to Samuel Dane of New Boston. In 1814, Dane deeded the same property to Reuben Kidder of Bridgewater. The same year, 1814, Kidder deeded to Benjamin Moore the same property', except a privilege for a fulling-mill which had been deeded to Daniel Hadley. In 1815, Moore deeded, what had been deeded hira, to Eben- ezer and Amos Perry who mortgaged it back to Moore, and he, in 1819, again deeded it to Nathan and Frye Holt, Jr. In 1820, Nathan and Frye Holt, Jr., deeded the same property to Moses Black of Danvers, Mass. In 1824, Moses Black deeded the same land, mills, and privileges, to Moses Holt and Mark Richardson. In 1827, Holt and Richardson deeded the same property to Samuel and David Damon. The Damons mortgaged the property to the Concord Bank. In 1830, Samuel Damon quitclaimed the property to Natt Swain, of Ashby, Mass., for f 167. In 1831, Mr. Swain deeded the same property to Charles Hutchius of Concord. In 1832, Mr. Hutchins deeded the same to the Concord Man- ufacturing Company. Soon after, the Araoskeag Manufacturing Company became the owner of all the stock of the Concord Manufac- turing Company, and in that way became the owner of all said company's personal and real estate, the Soucook mills and privileges among the rest. The Amoskeag Company retained the ownership of the land and privileges till 1892, when the property was deeded to William A. Russell, trustee, and in 1893, Russell deeded the same with other property to the Garvins Falls Power Company, which now owns it. The next mill above '• McConnell's, or Clough's," though in Concord, was built to accommodate a portion of Pembroke people, and was owned for many years by a Pembroke man, hence deserves notice. The only saw-mill here was built in the fall and winter of 1832-3 by Joseph Lougee, Joseph Clifford, and Hiram Kimball, who purchased the privilege of Charles "Walker. In the spring of 1833, Lougee and Clifford sold their two thirds of the mill to Samuel McConnell, Jr., of Pembroke. In 1835, Kimball sold his part of the mill to McConnell, who retained the ownership and occupancy till his death about 1862. In 1863, John K. McConnell, administrator of Samuel McConnell's estate, sold the mill to Benjamin A. Noyes of Bow. The same year Noyes sold to Charles H. Clough of Concord. Mr. Clough built a spoke- MILLS, MILL PRIVILEGES, AND MANUFACTORIES. 363 mill and manufactured spokes several years. The dam was carried away by a freshet, and never rebuilt. No business was done here for several years before Mr. Clough's death. The privilege is now owned by Mr. Clough's heirs. The next above, and the last in Pembroke, on the Soucook, is now known as Richardson's mill. The first mill built here was built by John and Nathaniel Morrill of Chichester, and Benjamin Kimball of Concord. In 1792, John and Nathaniel Morrill bought of John Bryant of Bow fifty acres of land, "with the falls and the privilege for a rolling way on the west side of the river." In 1793, they deeded Benjamin Kimball of Concord, one quarter of the privilege for a saw-mill. The mills, both saw-mill and grist-mill, were built. In 1802, John and Na- thaniel Morrill and Hezekiah Young deeded to' Enoch Dickerman of Canton, Mass., the fifty acres of land, one quarter of a saw-mill, the whole of a grist-mill, and a privilege for a fulling-mill by the grist-mill. Mr. Dickerman was a clothier. He built a clothing-mill and occupied it, working at his trade as long as he remained on the place. In 1803^ Benjamin Kimball deeded his quarter of the saw-mill and privilege to his son Hazen. In 1809, Mr. Dickerman deeded to Samuel Tolman of Stoughton, Mass., the fifty acres of land, a grist-mill, fulling-mill, and one quarter of a saw-mill. In 1810, Mr. Tolman deeded one half of the same property to Moses Dickerman, Enoch's oldest son. In 1825, Ebenezer Tolman, into whose hands the property had falleii after the death of Samuel Tolman, mortgaged the fifty acres of land, three quarters of a saw-mill,' a grist-mill, and privilege for a fulling- mill, to Thomas Tolman of Boston, Mass., who assigned his claim to William D. Austin of Boston, Mass. In 1835, "William Austin, guar- dian of William D. Austin, deeded the same property to Caleb Beede and Hiram Chase of Chichester. The same year, Charles Hutchins of Concord deeded to Chase and Beede one quarter of the saw-mill and privilege, which he had bought of Richard Bradley, administrator of the estate of Hazen Kimball. In 1838, Chase and Beede deeded to John Richardson of Pembroke, the fifty acres of land with a saw-mill, a grist-mill, and a smut-mill, and the privileges. After Mr. Richardson purchased the property, he built a new grist-mill which was in use as long as he lived. In 1879, Edward Langmaid, administrator of the estate of John Richardson, deeded the mills and privileges to Nath- aniel P. Richardson. In 1880, Richardson deeded the same to Josiah Lake of Chichester. In 1882, Lake and Richardson deeded the same property to Alfred P. Bickford of Epsom, and George M. Munsey of Chichester. Bickford and Munsey took away the grist-mill and improv- lAs we And no deed of the half of a saw-mill recorded either to or from any of the parties interested, we conclude there must have been a mistake in deeds to and from Mr. Dickerman, and that they were intended to convey three quarters of the saw-mill instead of one quarter. 364 HISTORY OF PEMBKOKJS. ed the saw-mill, putting in a circular saw. In 1892, they deeded the saw-mill and privilege to Nathaniel P. Richardson. In 1893, Richard- son deeded it to George G. Jenness of Concord. Some time between 1775 and 1785, Thomas Baker built a saw-mill on what was then called Hampshire brook, since then known as the Baker brook. Martin H. Cochran now owns the land where it stood. After this saw-mill went down, Mr. Baker built a grist-mill at or near the same place, which was taxed to Thomas Baker, or his son Seth, as late as 1822. After Baker's saw-mill went down, Joseph Baker and Josiah Haggett built a saw-mill on the same stream, above, on land now known as the Haggett place, owned by William Goss. This mill was taxed one third to Baker, and two thirds to Haggett as late as 1810. About 1800, or before, 'Obediah Shattuck built a grist-mill on the Great Brook, so called, on land now owned by Trueworthy L. Fowler. The mill did not stand long there, probably on account of lack of water to operate it. About the same time, or a little later, Nathan Holt, then Nathan Holt, Jr., built a grist-mill on the same brook lower down the stream. Mrs. Louisa H. Fife now owns the land where it stood. This mill was not used many years. In 1785, Ebenezer Frye deeded to Ichabod Robie and Jonathan Elliott one half of a new saw-mill standing on Meeting-House brook near Merrimack river. As this deed furnishes all the knowledge we have of this mill, either traditional, or recorded, we are unable to say when, or by whom, it was built, or how long it stood. There is a well authenticated tradition that there was once a saw-mill on the south side of the Suncook river, near where the China mill is. The only other evidence we have of this mill is a copy of a letter found among the Masonian papers, a copy of which we give, believing it will interest the reader. Capt Moses Foster Portsm", January 18th 1758 Since our return home from Suncook we have communicated our proceed- ings to the Proprietors who sent us, and informed them that we had seen and conversed with you and that you neither proposed or offei'ed us any considera- tion for the use of their mill privilege you improve on Suncook river nor mentioned taking a lease for the same, whereupon it was resolved unanimously at a meeting that you be sued for the same and ejected the Premises at the next term of the Inferior Court of Common Please. We also communicated the inconsiderable terms which Mr Carr your son in law offered for the land he had improved in the Gore and what we offered it to him for per acre and he neglected to comply with the moderate terms offered by us, it was also resolv- ed that he be sued at the next term for the land. This is to inform you of the resolution of the proprietors respecting their affairs as they relate to you and Mr Carr that you may have the opportunity of accomodating the affairs between this and next term and that you will neither of you hear any further before suits will be commenced against both of you unless prevented by your speedy application of a settlement with us in behalf of the proprietors, to inform you thereof this is from your Most hum' Servts Nath" Meserve Geo Jaffrey SECRET ORGANIZATIONS. 365 Capt. Moses Foster lived near where Moody K. Wilson lives, and from an old plan made by Walter Bryant in 1758, wliich was also found among the Masonian papers, we learn there was then a road or path leading pretty directly from his place to where this old mill stood, and where there was then a bridge across Suncook river. From all these facts we conclude that Captain Foster built and owned the saw-mill. We are not able to say whether 'suit was commenced against him and he was ejected from the premises, or not, but think he might have been, and the mill was either torn down or allowed to fall into decay. The Chelmsford Glass Company was incorporated July 4, 1839, and soon commenced to manufacture window glass in Suncook village. William Parker, Esq., owned a controlling interest in the company, and was its agent. The company purchased land of Mr. Towns, and perhaps of others, on the south side of what is now Glass street, extending from the street to the river upon which a brick building was erected in which to manufacture glass. Other needed buildings were erected, and for several years the business was carried on successfully. A change of the tariff laws by which the duty on foreign glass was removed, rendered it impossible to manufacture glass at a profit. From this cause the company ceased operations, and closed up business. Id 1865, the Webster Manufacturing Company purchased all the glass- company's real estate in Pembroke, both land and buildings. The brick building has been converted into tenements and another block of tenements built between that and the river by the Factory company. The building occupied by the glass company for a store and counting room, is now used for a bakery. The Factory company has also built other tenement blocks on land purchased of the glass company. All the buildings mentioned stand on the south side of Glass street, which derives its name from the glass factory. CHAPTER XXXII. Secret Organizations — Nevtspapkrs. Following the prevailing custom of the times, Pembroke has fur- nished a constituency for the permanent establishment and growth of various secret organizations for the promotion of the social, intellect- ual, and general interests of their membership, as will be seen by the following record. They seem to meet a public need, and, wisely managed, can but be conducive to the general happiness and welfare. Their ready and efficient care of the sick of their number is deserving of the highest praise. S66 HISTORY OF PEMBROKE. ODD FELLOWS. Howard Lodge, No. 31, I. 0. O. F., was organized September 24, 1849, with the following charter members : — Jordan K. Piper, Asa Millard, Nathan F. Clarke, and M. H. Head. King D. Stewart, Silas S. Bnrlingame, Aaron Whittemore, Jr., Charles Williams, and Morti- mer D. Senter at the same date were elected and initiated. The organ- ization was perfected by the election and installation of the following oflflcers : — Jordan K. Piper, N. G. ; Asa Millard, V. Gr. ; Nathan F. Clark, S. ; M. H. Head, T. ; and October 1, 1849, King D. Stewart, W. ; W. Haseltine, Jr., C. ; S. M. Burlingame, O. G. ; C. Williams, I. O. ; C. S. Stevens, R. S. N. G. ; M. D. Senter, L. S. N. G. New members were added from time to time till May 6, 1859, when the results of a disastrous fire in Suncook led to a suspension of its activities for several years, but through the efforts of Stephen Hook of the White Mountain Lodge of Concord, and the petition of Charles Williams, King D. Stewart, S. M. Burlingame, Hall B. Emery, and Aaron Whittemore, it was revived January 21, 1869, and the fol- lowing officers elected and installed by C. H. Brown, G. M. : — Aaron Whittemore, N. G. ; Jacob Sawyer, V. G. ; William Fife, S. ; and Charles Williams, T. Twelve new members were initiated, and nine applications received. Since then it has been constant in endeavors to fulfill its mission, and paid out large sums in sick benefits. It contributed its share in the erection of the Odd Fellows' Home at Concord, and was repre- sented at its dedication. It also furnished a room. Its present membership is eighty-eight, and officered (1895) as fol- lows : Jacques Nerbonne, N. G ; Fred G. Evans, V. G. ; Fred M. Millard, S. ; Jacob Noyes, P. S. ; Fred H. Pratt, T. ; Jacob Noyes, Stephen Hook, Rufus H. Paine, trustees ; Arthur G. Ladd, S. P. G. ; John D. Sweat, W. ; Charles H. Zanes, C. ; Stephen Hook, R. S. to N. G. ; Rufus H. Paine, L. S. to N. G. ; George P. Appleton, R. S. to V. G. ; Amos B. Palmer, L. S. to V. G. ; Jesse R. Paine, R. S. S. ; John G. Bartlett, L. S. S. ; C. L. Baker, O. G. ; C. B. Hadley, I. G. ; Rev. J. L. Felt, chaplain ; C. B. Hadley, janitor ; Jacques Nerbonne, F. N. Evans, E. H. Pratt, L. P. Northrup, R. M. Davis, A. B. Palmer, C. E. Dalton, visiting committee ; Stephen Hook, C. H. Zanes, A. G. Ladd, finance committee. Friendship Lodge of Hooksett, and Evergreen Lodge of Short Falls, are an outgrowth. Hildreth Encampment, No. 17, I. 0. O. F., was instituted March 7, 1871, with seven charter members: — Stephen Hook, Lewis A. Hyatt, Addison N. Osgood, George H. Larabee, Albert H. Yeaton, Charles SECRBT ORGANIZATIONS. 367 P. Bridgman, and George P. Appleton. There were present to par- ticipate in the service : — James E. Hartshorn of Portsmouth, M. W. G. P. ; Joseph Kidder of Manchester, M. E. G. H. P. ; Charles P. Blanchard of Concord, R. W. G. S. W. ; N. E. Morrill of Manchester, R. W. G. S. ; L. K. Peacock of Concord, R. W. G. T. ; John W. Saul of Concord, R. W. G. J. W. It was duly officered as follows : — George H. Larabee, C. P. ; Stephen Hook, H. P. ; George P. Apple- ton, S. W. ; Addison N. Osgood, S. ; Charles P. Bridgman, T. ; Albert H. Yeaton, J. W. The following, on application, were received and exalted to the patriarchal degree : — B. L. Culver, George Gay, Charles O. Moulton, George A. Robie, King D. Stewart, Jacob Noyes, Charles W. Cilley, B. A. Ham, E. H. Holt, Simon A. H. Weeks, Harvey Denison, Charles L. Dow, "William Fife, A. C. Willey, and Natt Head. Messrs. Head, Cilley, Culver, Stewart, Moulton, Ham, Robie, and Gay were exalted to the Royal Patriarch degree ; and the following subordinate officers installed : — George Gay, S. ; Lewis A. Hyatt, G. ; Natt Head, 1st W. ; B. L. Culver, 2d "W. ; G. A. Robie, 3d W. ; C. W. Cilley, 4th W. ; B. A. Ham, 1st G. of T. ; C. 0. Moulton, 2d G. of T. It was named in honor of Charles F. Hildreth, P. G. P., has received ninety-eight, and has a present membership of sixty-two, ofl3cered as follows :— J. W. Prescott, C. P. ; A. G. Ladd, S. W. ; F. M. Millard, scribe ; Jacob Noyes, treasurer ; Dr. G. F. Munsey, J. W. ; Stephen Hock, H. P. ; A. N. Osgood, O. S. ; C. H. Zanes, I. S. ; Dr. G. H. Larabee, guide; G. P. Appleton, 1st watch; A. A. Blodgett, 2d watch; E. P. Northrup, 3d watch; J. D. Sweatt, 4th watch; E. M. Fowler, 1st guard of tent ; C. E. Dalton, 2d guard of tent. Canton General Stark, No. 9, Uniformed Patriarchs, I. O. of O. F., ■was instituted in Suncook, August 15, 1883, with the following mem- bers : George P. Appleton, Stephen Hook, C. F. Hildreth, A. N. Osgood, S. G. Walker, F. M. Millard, W. D. Foss, George A. Robie, Jacob Noyes ; officers were C. F. Hildreth, commander ; A. N. Osgood, vice commander; George P. Appleton, guard; Jacob Noyes, secretary ; Stephen Hook, treasurer. On October 20, 1885, it was voted to merge it into Canton General Stark, Patriarchs Militant, and the officers instructed to make the neces- sary arrangements. On February 11, 1886, the following members were mustered by Gen. J. H. Albin : Charles F. Hildreth, George A. Robie, Moses R. Lake, George W. Haseltine, Addison N. Osgood, A. B. Foss, Benjamin A. Ham, S. G. Walker, Curtis E. Dalton, John F. Bartlett, Fred M. Millard, W. R. Blackley, Charles P. Morse, George S. Blanchard. The officers were George P. Appleton, captain; Rufus H. Paine, lieutenant ; Charles H. Zanes, ensign ; Jacob Noyes, clerk ; 368 HISTORY OF PEMBROKE. Stephen Hook, accountant. The present officers (1895) are, Fred O. Sanborn, captain ; Edwin P. Northrnp, lieutenant ; Ellery Ring, ensign ; Rufus H. Paine, clerk ; Stephen Hook, accountant. Member- ship 61. KNIGHTS OF PYTHIAS. Orient Lodge, No. 12, Knights of Pythias, was organized at Suncook December 6, 1871, by G. C. Stillman and S. Davis, assisted by J. C. Dow, G. K. of R. & S. ; and Silas S. Chiter, G. B. Large delega- tions were present from Granite Lodge, No. 3, and Merrimack Lodge, No. 4, of Manchester. C. H. Sanborn, C. O. Moulton, G. P. Apple- ton, A. J. Fellows, W. H. Piper, W. B. Thayer, B. L. Culver, J. F. Bartlett, E. 0. Herrin, C. R. Appleton, C. L. Dow, J. W. Converse, A. N. Osgood, and C. 0. Smith became charter members, with the fol- lowing officers:— E. O. Moulton, P. C. ; G. P. Appleton, C. C. ; C. H. Sanborn, V. C. ; W. B. Thayer, K. of R. & S. ; W. H. Piper, M. of F. ; A. J. Fellows, M. of E. ; J. F. Bartlett, M. at A. ; E. O. Her- rin, I. G. ; C. R. Appleton, O. G. Since, one hundred and thirty- one have been admitted to membership and rank. Its fortunes have fluctuated somewhat, owing to the floating character of so much of Suncook's population. In 1875, twenty-seven of its members in uniform, accompanied by a band, took part in the parade at the celebration of the centennial of the Battle of Bunker Hill, the only Lodge of the order from New Hampshire represented. Present membership, thirty-two, with the following board of officers : Edwin F. Badger, C. C. ; John W. Hubbard, V. C. ; Fred G. Evans, K. of R. and S. ; Charles L. Cleveland, M. of F. ; Albert J. Ames, M. of E. ; George P. Appleton, P. ; Fred E. Cleveland, M. W. ; Peter S. Raiuville, M. at A. GKAND ARMY. The George W. Gordon Post, No. 39, G. A. R., was organized July 1, 1878, with the following members : — James H. Osgood, L. Pickering, N. A. Tuttle, J. A. Moses, R. H. Paine, W. O. Bean, S. T. Sargent, Benjamin Wallace, C. O. Moulton, E. P. Kimball, C. E. Johnson, M. J. Finley, C. R. Hunt, A. J. Abbott, John Lamprey, J. M. Abbott, S. Crane, William Fuller, T. Lynch, and Jabez Pickering, officered as follows :— Rufus H. Paine, C. ; C. O. Moulton, S. V. C. ; James H. Osgood, J. V. C. ; Lucius Pickering, A. ; Solomon T. Sargent, I. ; Charles F. Hildreth, S. ; Jabez Chickering, chaplain ; Edward P. Kim- ball, 0. D. ; Michael Finley, O. G. ; Nathan A. Tuttle, S. ; Nahum O. Bean, Q. M. S. In 1883, it had a membership of thirty-six. It included several SECRET OKGANIZATIONS. 369 never in the service of the town, nor enlisting from the town.. It dis- banded May 31, 1886, and the records were transferred to the State organization. PROVIDENT MUTUAL RELIEF ASSOCIATION. Subordinate Division, No. 29, of this association was organized at Suncook, August 3, 1878, with the following members : — Rev. Henry W. Tate, Alvah M. Dean, M. D., Ira N. Morgan, Martin H. Cochran, Rufus H. Paine, George E. Miller, Clarence D. Grout, and Lucius Pickering. Officers were chosen as follows: — Martin H. Cochran, Rufus H. Paine, Lucius Pickering, trustees ; Alva M. Dean, medical examiner ; Rev. Henry W. Tate, clerk. Its present membership is eighty-four. FREE MASONS. Jewell Lodge, No. 94, A. F. and A. M., was organized April 7, 1879. Its charter members were, Edmund E. Truesdell, Augustus B. Johnson, John P. Johnson, George P. Cofran, Nathaniel Head, Charles Williams, David L. Jewell, George H. Larabee, George P. Little, Oscar B. Truesdell, Enoch H. Holt, James M. Young, Frederick E. Northrop, Joel M. Corbin, Otis S. Eastman, William Wainwright. Lewis S. Dearborn, Henry M. Hadley, Martin R. Sawyer, John B, Haselton, Charles P. Bridgman, Josiah W. Dudley, Edwin P. North- rop, Retyte M. Davis, Benjamin L. Culver, Joseph L. Hosmer, Wil- liam F. Head, George A. Robie, Eben H. Nutting, Samuel S. Ordway, Charles P. Morse, Addison N. Osgood, Alonzo Osgood, Charles F. Hildreth, Clifton B. Hildreth, Charles A. Seavey. The following were elected officers : — George H. Larabee, M. W. ; Charles P. Bridgman, S. W. ; George P. Little, J. W. ; Charles, Williams, treasurer; John B. Haselton, secretary ; Oscar B. Truesdell, S. D. ; Enoch H. Holt. J. D. ; Frederick E. Northrop, S. S. ; Henry M. Hadley, J. S. ; George W. Ruland, chaplain ; William Wainwright, tyler. The present officers are, George E. Miller, W. M. ; Eugene S. Head, S. W. ; Thomas H. Bunney, J. W. ; Jacob E. Chickering, treas- urer ; Almon A. Blodgett, secretary ; Frank S. Blodgett, S. D. ; Walters. Cass, J. D. ; Henry A. Stetson, chaplain; Moses H. Knox, S. S. ; George W. Robinson, J. S. ; Fred H. Pratt, marshal; William W. Foss, tyler. George H. Larabee, Charles P. Bridgman, Edmund E. Truesdell, Enoch H. Holt, Rufus M. Weeks, George P. Cofran, are past masters. The lodge is in a flourishing condition. Present mem- bership, eighty-four. Hiram Chapter, No. 24, R. A- M., after working under a dispensa- tion from November, 1892, was chartered May 15, 1894, with the follow- ing members: Rufus M. Weeks, George H. Larabee, Charles H. 24 370 HISTOKY OF PEMBROKE. Smith, Edmund E. Truesdell, Thomas H. Bunney, Charles A. Bailey, Eugene S. Head, Nelson T. Marsh, George P. Cofran, Frank P. Reed, Benjamin L. Culver, Enoch H. Holt, George P. Little, Bert J. Fellows, Bela H. Emerson, Eleazer F. Baker, James B. Tennant, Warren Tripp, James F. Fowler, Addison N. Osgood, Edwin P. Northrup, and Joseph H. Dearborn. The necessary officers to complete the organization were chosen as follows : Ruf us M. Weeks, excellent high priest ; George H. Larabee, king ; Charles H. Smith, scribe ; Edmund E. Truesdell, treasurer ; Eleazer F. Baker, secretary ; George P. Cofran, captain of the host ; Edwin P. Northrup, principal sojourner ; Enoch H. Holt, royal arch captain ; Bela H. Emerson, master of the third veil ; Eugene S. Head, master of the second veil ; Thomas H. Bunney, master of the first veil ; Moses Henry Knox, chaplain ; William W. Foss, tyler. LB CERCLE DRAMATIQDE ET LITTERAIRE. On January 11, 1885, twenty-seven French Canadians formed an association with this designation for mutual instruction and amusement, A. A. C. Brien was chosen president ; Ernest Fontaine, vice president ; T. Dozois, secretary ; Joseph Fleury, assistant secretary ; John N. Cyr, F. Emond, P. S. Rainville, instigating committee. Additional mem- bers were as follows : Alfred Brien, A. Racine, F. X. Fontaine, Zoel Pinard, Dolphis Martel, Joseph Belisle, Charles Charron, C. G. Belisle, H. Brien, Zotigue Longpre, Moire Lefebore, Troole Lafayette. They first brought to the notice of the public the drama, "Felix Poutre," written by Louis Frechette, and later, "Le Cercle." Lec- tures have also been a feature for their entertainment. The society was represented at the general convention of French Canadians in the United States, at Rutland, Vt., June, 1886, Nashua, 1888, and Manchester, 1890, appearing at the latter places in uniform, and receiving the hearty applause of the spectators. For their greater improvement, with the aid of the ladies, on Sep- tember 9, 1888, a library, to include French and English works, was started, and now numbers about 600 volumes. The rapid increase of its membership led to the establishment of a benefit order April 7, 1889. Its present membership is over 200, and it has in its possession a fine hall nicely furnished, and besides other valuables, $3,000 in banks. Peter S. Rainville is now president. PEMBROKE GRANGE. Pembroke Grange, No. Ill, P. of H., was organized December 30, 1885, through the special effort of Joseph H. Dearborn, Martin H. Cochran, Joseph Warren, Crosby Knox, Rev. Daniel Goodhue, and SECRET ORGANIZATIONS. 371 George P. Little. In addition to these, the following were charter members : Moses R. Lake, Albert Langmaid, George W. Stone, Charles B. Whittemore, Charles A. Gile, Frank S. Whitehouse, Fred R. French, Stephen S. Ford, Mrs. J. H. Dearborn, Mrs. George P. Little, Mrs. Joseph Warren, Mrs. F. S. Whitehouse, and Mrs. C. B. Whittemore. It was officered as follows: Joseph H. Dearborn, master; George P. Little, overseer; Moses R. Lake, lecturer; Mrs. F. S. Whitehouse, assistant lecturer ; Charles A. Gile, steward ; Joseph Warren, assistant steward ; Rev. Daniel Goodhue, chaplain ; Frank S. Whitehouse, treasurer ; Stephen S. Ford, secretary ; George W. Stone, gate keeper ; Mrs. G. P. Little, Pomona ; Mrs. Joseph Warren, Flora ; Mrs. J. H. Dearborn, Ceres; Mrs. C. B. Whittemore, lady assistant steward. From the first, the grange has had a steady growth, and now num- bers 247, including farmers from Bow, Allenstown, and Hooksett. It is said to be only second to the largest organization of the Patrons of Husbandry in the state. ANCIENT ORDER OK FORESTERS OF AMERICA. Court Gen. Natt Head, No. 7846, of this Order, was organized April 22, 1890, with the following officers : M. L. Fowler, C. R. ; P. S. Rainville, S. C. R. ; F. W. Gilbert, F. S. ; W. S. Savent, R. S. ; E. Nault, S. W. ; J. Gilbert, J. W. ; George Gilbert, S. B. ; J. B. May, J. B. ; Dr. A. A. C. Brien, court physician ; John Welch, S. H. Flan- ders, Arthur Racine, trustees ; Dr. A. A. C. Brien, treasurer. Besides the above, additional charter members were, J. H. Rainville, James Gilbert, William Adams, Ferrin Narcarms, Francis Leavitt, A. Boisant, Edward May, Zoel Pinard, Tom McGuire, Joe Belisle, George Lerone, D. May, O. Narcarms. It has a membership of 53. ORDER OF THE FRATERNAL CIRCLE. Pembroke Lodge, No. 200, of this Order, was organized October 18, 1890, and after addresses in explanation of its object, by state deputy, Charles S. Flanders of Concord, and superintendent deputy, Peter Kerr, the necessary officers were elected and installed as follows : Edwin P. Northrup, past president ; Fred M. Millard, president ; William H. Hunt, vice president ; Fred C. Evans, secretary ; Jacob F. Robinson, treasurer ; Addie S. Herrin, chaplain ; Albert J. Ames, marshal ; Jeremy D. Salter, guard ; William H. Slater, sentinel ; Dr. G. H. Larabee, medical examiner ; Winfleld S. Head, Mary J. Sullivan, William H. Shaw, trustees. In addition, Henry M. Hadley, Edwin H. Colby, Grace E. Glidden, Charles H. Zanes, Peter S. Rainville, Joseph St. John, John Ahmuty, and James F. Buckley became members. 372 HISTORY OF PEMBROKE. GOLDEN CROSS. The Suncook Conamandery of the Order of the Golden Cross was instituted May 21, 1894. The following sir knights and ladies were elected as oflaeers, and installed : Rev. Paul E. Bourne, past noble commander ; Willie C. Rose, warder of outer gate ; Nellie G. Fowle, warder of inner gate ; James T. Bickford, noble treasurer ; William H. Mitchell, M. D., financial keeper of records ; Nellie W. Mann, noble keeper of records ; James W. Ahmuty, worthy herald ; Mary E. Gould, vice noble commander ; Rev. T. C. Russell, worthy prelate ; William A. Lamb, noble commander. THE SUNCOOK JOURNAL. This paper was started about 1874, by Otis S. Eastman, in an oflSce on the AUenstown side of the Suncook River. It was burned out in 1879, its headquarters transferred to William & Hosmer's block on the Pembroke side, where it remained till 1893, when it was removed to the Wilkins block. In April, 1883, Mr. Eugene Lane, the late proprietor, came into possession, and with commendable enter- prise and energy, endeavored to give the community a sprightly, newsy, weekly paper, and meet promptly the demands of the public for job work. To furnish greater facilities for increasing business, in June, 1884, he added to the equipment of his offlce a Potter cylinder printing press. Mr. Lane sold the paper to the Syndicate Publishing Company of Manchester in October, 1894, and ceased its publication with the issue of October 20, 1894. Since then no paper has been published in town. THE SDNCOOK BANNER. This paper was published for a brief period by J. J. Lane. The first issue appeared November 20, 1880, and the last, June 27, 1881. It was established to satisfy certain persons who wished for a paper, giv- ing greater, though not exclusive, prominence to the cause of temper- ance. The result showed there was not a sufficient local constituency for two papers. CHAPTER XXXIII. Officers of Ancient Suncook and Pembroke. We give below the list of officers of " Ancient Suncook " prior to the incorporation of the town of Pembroke in 1759. As best serving the purpose intended, they are given chronologically, rather than alphabetically. No meetings are found recorded during the years, 1753-59, hence the supposition is that officers previously elected nomi- nally continued in office during that period. OFFICERS OF ANCIENT SUNCOOK. 373 MODERATORS. David Melvin, 1729-30. John Kittredge, 1731. Benjamin Prescott, 1732. Abraham Adams, 1733-34. John Wood, 1735. Abraham Adams, 1736. Dudley Bradstreet, 1737-38. Benjamin Chandler, 1739-42. Kichard Eastman, 1743. Asa Foster, 1744-46. Moses Tyler, 1746. Benjamin Johnson, 1747-48. Capt. Peter Ayer, 1749. Ens. Stephen Holt, 1750-59. Joseph Mulliken", 1759. Benjamin Prescott, 1729-32. Josiah Chandler, 1733-36. CLERKS.' Noah Johnson, 1737-46. Benjamin Johnson, 1747-59. TREASURER. Benjamin Johnson, 1747-59. COMMITTEE TO MANAGE AFFAIRS. David Melvin, Eleazer Davis, [- 1729. Jonathan Hubbard, ] David Melvin, Dr. John Kittredge, ^ 1730. Jonathan Houghton, Dr. John Kittredge, Benjamin Parker, ^ 1731. Henry Lovejoy, Dr. John Kittredge, Benjamin Parker, ^ 1732. Josiah Chandler, ) Benjamin Parker, ) Josiah Chandler, V 1733. William Lovejoy, ) Benjamin Parker, S Josiah Chandler, ^ 1734. William Lovejoy, ) Josiah Chandler, William Lovejoy, ^ 1735. Nicholas Holt, Henry Lovejoy, Noah Johnson, j- 1736. James Moore, ) William Lovejoy, ) James Moore, > 1737. Benjamin Holt, ) Noah Johnson, f Benjamin Holt, V 1738. Richard Eastman, ) Noah Johnson, ) Benjamin Holt, [-1739. Richard Eastman. ) Noah Johnson, Joseph Baker, ^ 1740. Stephen Holt, ^173i Stephen Holt, ) Joseph Wood, [ 1741. Benjamin Chandler, } Richard Eastman, ') Benjamin Chandler, j- 1742. Capt. Moses Foster, ) Dea. Noah Johnson, ? ,-,, Capt. Moses Foster, <■ ^'**- Dea. Noah Johnson, Lt. Stephen Holt, )- 1744. Capt. Moses Foster, Dea. Noah Johnson, Capt. Moses Foster, V 1745. Ens. Joseph Holt, ) Stephen Holt, » Moses Tyler, [■ 1746. Ephraim Blunt, ) Josiah Chandler, ) Stephen Holt, [• 1747. Benjamin Johnson, ) Josiah Chandler, ) Stephen Holt, [ 1748. Benjamin Johnson, ) Josiah Chandler, > Stephen Holt, ^ 1749. Benjamin Johnson, ) Josiah Chandler, ) Stephen Holt, >■ 1750. Benjamin Johnson, ) Stephen Holt, ) Benjamin Johnson, >• 1751. Josiah Chandler, Jr., ) Stephen Holt, Benjamin Johnson, )- 1762-59. Josiah Chandler, Jr. 374 HISTORY OF PEMBROKE. COLLECTORS OF TAXES. Timothy Richardson, 1729-31. Ephraim Foster, 1 -„„„ Josiah Johnson, \ Josiah Parker, Jr., 1733. Thomas Hurd, 1734. Joseph Parker, 1734-36. Benjamin Holt, 1736-37. Stephen Holt, 1738. Joseph Wood, 1739. Richard Eastman, 1740. Joseph Wood, 1741. Moses Foster, 1742. Moses Foster, 1743. Ephraim Blunt, 1744-45. Thomas Russ, 1745. Joseph Baker, 1746. Lt. Nathan Adams, 1747-48. Lt. William Kittredge, 1749. Nathan Holt, 1749-50. Benjamin Johnson, 1750. John Pollard, 1751-69. OFFICEKS OF PEMBROKE. The following are the various oflflcers of the town of Pembroke, with the years of their service. The loss of records necessitates the omis- sion of some in the years immediately after the incorporation. In 1878, a law was passed creating biennial elections in November for repre- sentatives, state and county officers, which accounts for the choice of two sets of representatives for that year. MODERATORS. Thomas Lukes, 1762-67. John Bryant, 1768. Daniel Moore, 1769. David Oilman, 1770-72. Benjamin Norris, 1773-74. David Oilman, 1776-77. Samuel Daniell, 1778. David Oilman, 1779. Aaron Whittemore, 1780-81. William Cochran, 1782-84. Richard Bartlett, 1786-86. Nathaniel Head, 1787-88. Richard Bartlett, 1789. Nathaniel Head, 1790-91. Richard Bartlett, 1792-93. Nathaniel Head, 1794-95. Daniel Knox, 1796. Nathaniel Head, 1797. Daniel Knox, 1798-99. Daniel Knox, 1800-01. Nathaniel Head, 1802-16. Boswell Stevens, 1817. Caleb Stark, 1818. Boswell Stevens, 1819-25. Aaron Whittemore, 1826-27. John Vose, 1828. Boswell Stevens, 1829-31. Thomas Knox, 1832-33. James Wilson, 1834-39. George W. Doe, 1840. Isaac Kinsman, 1841-42. Aaron Whittemore, Jr., 1843. Charles O. Burnham, 1844. Aaron Whittemore, Jr., 1845-47. Oeorge W. Doe, 1848. Aaron Whittemore, Jr., 1849-50. Moses Martin, 1851. Albert G. Pearson, 1852-53. Moses Martin, 1864. Oeorge W. Doe, 1865-56. William Haseltine, 1857-69. John Webster, 1860. William Haseltine, 1861-64. Trueworthy L. Fowler, 1866-66. William Haseltine, 1867. Aaron Whittemore, Jr., 1868. Stephen Hook, 1869. Trueworthy L. Fowler, 1870. Winthrop Fowler, 1871-74. Addison N. Osgood, 1875-77. Trueworthy L. Fowler, 1878-81. Moses R. Lake, 1882-83. Winthrop Fowler, 1884. Charles P. Morse, 1886-88. Winthrop Fowler, 1889-92. Isaac O. Russ, 1893-94. OFFICERS OF PEMBROKE. 375 TOWN CLERKS. John Coffrin, 1762-66. Thomas Robertson, 1767-72. Richard Bartlett, 1773-77. Isaac White, 1778. Richard Bartlett, 1779. Samuel Daniell, 1780-86. Dr. Thomas Adams, 1787-94. John Knox, Jr., 1795-99. Joseph Swett, 1800. John Knox, Jr., 1801. Nathaniel Martin, 1802-03. Aaron Whittemore, Jr., 180i-05. Nathaniel Head, Jr., 1806-07. Robert Martin, 1808-09. John H. Merrill, 1810-21. Richard Whittemore, 1822. Benjamin Gushing, 1823-31. George W. Doe, 1832-34. Benjamin Gushing, 1835-38. Hezekiah Eldridge, 1839. Jacob Sawyer, 1840-43. George Noyes, 1844. George W. Doe, 1845-47. William Haseltine, 1848-55. John W. Ames, 1856. Joseph M. Emery, 1857-58. John Q. Dow, 1859. Alonzo Osgood, 1860. Moody K. Wilson, 1861. CUfton B. Hildreth, 1862-63. Moody K. Wilson, 1864-67. Edwin B. Gould, 1868-69. Rufus H. Paine, 1870. Gharles O. Moulton, 1871-72. George P. Appleton, 1873-74. John R. Kimball, 1875-76. Gharles P. Morse, 1877. Albert H. Yeaton, 1878-80. Walter C. Simpson, 1881. Thomas S. Sullivan, 1882. Gharles H. Noves, 1883-84. John H. Gyr, 1884. Eugene Lane, 1885-86. George E. Gordon, 1887-88- Jacob F. Robinson, 1889-90. Almon F. Burbank, 1891. Eleazer F. Baker, 1891. Edward M. Fowler, 1892. Charles A. Seavey, 1893. Peter S. Rainville, 1894. SELECTMEN. ueaa, ) 1762. 1765. Thomas McLueaa William Knox David Connor. No record }-1763 Ephraim Blunt, William Moore, )■ 1764. Isaac White, Ephraim Blunt, William Moore, Isaac White, David Connor, Thomas Robertson, Samuel McConnell, David Connor, Thomas Robertson, Samuel McConnell, David Connor, Thomas Robertson, Samuel McConnell, David Connor, Thomas Robertson, Samuel McConnell, Thomas Robertson, ■Samuel McConnell, Richard Bartlett, Richard Bartlett, Daniel Moore, David Gilman tlett,"^ n, ) 1766. 17C7. 1768. 1769. 1770. 1771. Thomas Robertson, f David Gilraan, [- 1772. James Head, ) Benjamin Norris, Aaron Whittemore, J- 1773. Joseph Emery, Jr., Samuel McConnell, ) Benjamin Norris, [- 1774. Joseph Emery, Jr.,) Richard Bartlett, \ David Gilman, y 1775. David Abbott, ) David Abbott, ) William Cochran, [-1776. Samuel Daniell, ) Samuel McConnell, ) David Gilman, y 1777. Joseph Emery, Jr., ) Samuel Daniell, ) ■ William Cochran, V 1778. Samuel Noyes, ) Aaron Whittemore, ) Joshua Kimball, ^ 1779. Nathaniel Head, ) Richard Bartlett, William Cochran, V 1780. Caleb Foster, =.|: 376 HISTORY OF PEMBROKE. 1781. Richard Bartlett, William Cochran, ] Caleb Foster, William Cochran, Samuel Daniell, i- 1782. John Knox, Jr., ) Richard Bartlett, ) William Cochran, V 1783. Joseph Emery, Jr., ) Richard Bartlett, 5 W^illiam Cochran, > 1784. Joseph Emery, Jr., ) John Knox, Jr., ) Stephen Bartlett, V 1785. James Mann, ) John Knox, Jr., i Stephen Bartlett, V 1786. James Mann, ) Stephen Bartlett, ) Nathaniel Head, y 1787. Richard Bartlett, ) Stephen Bartlett, ) Isaac Morrison, >■ 1788. John Knox, Jr., ) Stephen Bartlett, S Isaac Morrison, > 1789. John Knox, Jr., ) Stephen Bartlett, f William Cochran, V 1790. James Cunningham, ) Stephen Bartlett, ) William Cochran, V 1791. John Knox, Jr., ) Stephen Bartlett, ^ Isaac Morrison, i- 1792. John Knox, Jr., ) Stephen Bartlett, ) Isaac Morrison, > 1793. John Knox, Jr., ) Joseph Emery, Jr., ) Daniel Knox, [■ 1794. James Cochran, ) Stephen Bartlett, ') Isaac Morrison, >■ 1795. Caleb Foster, ) Stephen Bartlett, ) Isaac Morrison, > 1796. Caleb Foster, ) Stephen Bartlett, j Isaac Morrison, i- 1797. Caleb Foster, ) Stephen Bartlett, f Isaac Morrison, j- 1798. Caleb Foster, ) Stephen Bartlett, S Isaac Morrison, ^ 1799. Asa Robinson, ) Stephen Bartlett, Isaac Morrison, S" 1800 Asa Robinson, Caleb Foster, Samuel Whitehouse, David Kimball, Isaac Morrison, Robert Martin, }■ 1802. Samuel Emery. '■[ 1801. m, ') > ) 1804. :e, [■: at. ) \- Isaac Morrison, Samuel Emery, Joseph Swett, Isaac Morrison, ) Samuel Emery, v 1805. John Knox, Jr., ) Isaac Morrison, ) Samuel Emery, [■ 1806. John Knox, Jr., John Knox, 3rd., Joseph Cochran, )- 1807. Christopher Osgood, Samuel Emery, Aaron Whittemore, y 1808. Benjamin Cushing, Aaron Whittemore, Chauncey Newell, J- 1809. Trueworthy Dudley, Aaron Whittemore, John Knox, Jr., )~ 1810. Joseph Baker, John Knox, Jr., Isaac Morrison, ^ 1811. Jacob Emery, Isaac Morrison, Jacob Emery, )- 1812. Timothy Barnard, Isaac Morrison, Jacob Emery, ^1813. Timothy Barnard, Daniel Knox, Stephen Holt, J- 1815. Aaron Mansur, Isaac Morrison. Timothy Barnard, !- 1816. Samuel Whitehouse, Isaac Morrison, y Jacob Emery, > 1817. Seth B. Newell, ) Jacob Emery, ) Boswell Stevens, V 1818. Seth B. Newell, ) Seth B. Newell, ) Richard Whittemore, ^ 1819. Josiah Richardson, ) Seth B. Newell, ) Boswell Stevens, V 1820. David Ambrose, ) Boswell Stevens, David Ambrose, S-1821 John Parker, A- lUBC, J vens, ^ rose, j- : r, Jr., ) OFFICERS OF PEMBEOEE. 3T'7:, vens, ■) )rose, > r, Jr., ) 1822. Boswell Stevens, David Ambrose, John Parker, Boswell Stevens, ] Seth B. Newell, Y 1823. Jacob Emery, Boswell Stevens, Seth B. Newell, V. 1824. Jeremiah H. Wilkins, ) Boswell Stevens, S Jeremiah H. Wilkins, > 1825. Asa Parker, ) Boswell Stevens, Jeremiah H. Wilkins, )■ 1826. William French, Aaron Whittemore, Jacob Emery, ^ 1827. William French, j Jacob Emery, ") Boswell Stevens, S 1828. John Parker, Jr., j David Ambrose, J John Parker, Jr., [• 1829. Jacob Emery, ) Boswell Stevens, ) David Ambrose, !- 1830. Samuel Robinson, ) David Ambrose, Jeremiah H. Wilkins, }■ 1831. Moses Head, Josiah Richardson, ) Samuel Robinson, i- 1832. Jesse Holt, ) Samuel Robinson, ^ James McCutcheon, > 1833. George Noyes, ) James McCutcheon, ) George Noyes, >• 1834. Asa Sawyer, ) Jeremiah H. Wilkins,! Benjamin Fowler, > 1835. Samuel Robinson, ) William French, ) Noah M. Cofran, V 1836. William Abbott,) Josiah Richardson, Jeremiah H. Wilkins, J- 1837. Samuel Gault, Samuel Gault, ] James Wilson, j- 1838. Jacob Elliott, James Wilson, Jacob Elliott, ^ 1839. Norris Cochran, ) Benjamin Fowler, George W. Doe, !- 1840. Albert G. Peai-son, Norris Cochran, Albert G. Pearson, )- 1841. Joseph Emery, 1842. 1843. , Jr. 1844. 1845. 1847. ■ 1848. ■ 1849. 1850. Joseph Emery, Aaron Whittemore, Jr., John Richardson, Noah M. Cofran, John Richardson, John C. Knox, Aaron Whittemore, Trueworthy L. Fowler, Eleazer M. Wilson, Aaron Whittemore, Jr., Eleazer M. Wilson, > . Stephen Bates, ) Aaron Whittemore, Jr.,i Trueworthy L. Fowler, [■ 1846. Herman A. Osgood, ) Aaron Whittemore, Jr., Trueworthy L. Fowler, j Herman A. Osgood, Trueworthy L. Fowler, > Samuel Gault, J- ' John H. Osgood, ) Aaron Whittemore, Jr., ') Albert G. Pearson, [- Charles Bailey, ) Aaron Whittemore, Jr.. Albert G. Pearson, Charles Bailey, Aaron Whittemore, Jr., ' William Haseltine, Jr., S1851. Hall B. Emery, ) Aaron Whittemore, Jr.. Hall B. Emery, ' i- 1852. Moses Martin, Moses Martin, John H. Osgood, ^ 1853. Wilson Holt, Moses Martin, Wilson Holt, S 1854. Samuel Emery Moore, ) Joseph Emery, f Samuel E. Moore, V 1855. William K. Clifford, ) Trueworthv L. Fowler, ■) William K" ClifCord, S 1856. Martin H. Cochran, j Trueworthy L. Fowler, "^ Martin H. Cochran, S 1867. John K. Robinson, j Martin H. Cochran. John K. Robinson, ' ^ 1858. Solomon Whitehouse Martin H. Cochran, Solomon Whitehouse, S- 1859. Nathaniel Lakeman, ) Hall B. Emery, } John K. Robinson, [- 1860. Crosby Knox, ) Solomon Whitehouse, John M. KimbaU, !► 1861. David L. Holt, 378 HfcSTORY OP PEMBROKE. Solomon Whitehouse, John M. Kimball, ^86-2. David L. Holt, Aaron Whittemore, Jr Edmund Elliott, ^ 1863. Stephen A. Bates, ) Trueworthy L. Fowler Martin H. Cochran, ^ 1864. Jacob E. Chickering, Trueworthy L. Fowler, Martin II. Cochran, !- 1865. Jacob ,E. Chickering. Trueworthy L. Fowler, Martin H. Cochran, V 1866. Jacob E. Chickering, Jacob E. Chickering, John II. Morgan, J- 18B7. Thomas K. Holt, ) Aaron Whittemore, Jr Crosby Knox, Benjamin N. Emery, Aaron Whittemore, Jr Crosby Knox, Benjamin N. Emery, Martin H. Cochran, James F. Langmaid, }- 1870. Addison N. Osgood, James F. Langmaid, Addison N. Osgood, S 1871. John 11. Sullivan John II. Sullivan, Winthrop Fowler John Harden John 11. Sullivan, > Winthrop Fowler, ^ 1878. John Marden, ) Winthrop Fowler,") John Marden, > 1874. Isaac G. Russ, ) Trueworthy L. Fowlel-, 1 1868. 1869. 1872. Henry T. Simpson, George P. Morgan, Trueworthy L. Fowler, Henry T. Simpson, George P. Morgan Henry T. Simpson George P. Morgan, Moody K. Wilson Moody K. Wilson Moses W. Lancey. Charles P. Morse, 1875. 1876. LLl, ID,) 1877. 1878. Moody K. Wilson, > Moses W. Lancey, V 1879. Charles P. Morse, ) Martin H. Cochran, : Moses W. Lancey, }■ 1880. Charles P. Morse, Martin H. Cochran, Moses W. Lancey, i- 1881. Charles P. Morse, Charles P. Morse, ) John Marden, S- 1882. John Welch, ) Charles P. Morse, j John INIarden, ^ 1883. John Welch, Isaac G. Russ, John Welch, ^ 1884. David B. Richardson, ) Addison N. Osgood, ) George P. Little, V 1885. George P. Cofran, ) Addison N. Osgood, ) George P. Little, [■ 1886. George P. Cofran, ) George P. Little, ) George P. Cofran, V 1887. James G. Fellows, ) George P. Cofran, ) James G. Fellows, V 1888. Joseph tl. Dearborn, ) Isaac G. Russ, 1 James Dodge, V 1889. Victor Gilbert,) Isaac G. Russ, ) James Dodge, V 1890. Victor Gilbert, ) Isaac G. Russ. ) Charles P. Morse, [-1891. Jacob F. Robinson, ) Charles P. Morse, ) Jacob F. Robinson, > 1892. Almon F. Burbank, ) Isaac G. Russ, ) Almon F. Burbank, [■ 1893. Edward M. Fowler,) Almon F. Burbank, f Edward M. Fowler, V 1894. George N. Simpson, ) COLLECTORS OP TAXES. Nathaniel Ambrose, 1793. Nathaniel Martin, 1794. Nathaniel Ambrose, 179,'i. Asa Robinson, 1796-^7. Nathaniel Martin, 1798-99. Aaron Whittemore, 1800. Joseph Emery, 1801. Amos Carlton, 1802. Andrew Robertson, 1803. Daniel Baker, 1804. OFFICERS OF PEMBROKE. 379 Thomas Whittemore, 1805-08. Joseph Gale, 1809. Thomas Whittemore, 1810. David Holt, 1811. Jacob Cochran, 1812. Samuel Cofran, 1813. Aaron Whittemore, 1814. Amos Carlton, 1815. Richard Whittemore, 1816. Aaron Martin, 1817. Thomas Knox, 1818-19. Aaron Whittemore, 1820. Samuel Cofran, 1821-22. Josiah Richardson, 1823-24. Nehemiah Cochran, 1825. Jonathan Stanyan, 1826. Chauncey Cochran, 1827. Hiram Knox, 1828-29. John L. Fowler, lS30. Nehemiah Knox, 1831. Nehemiah Cochran, 1832-33. Joseph S. Colby, 1834. James Kimball, 1835. Aaron Whittemore, Jr., 1836. Jacob Sawyer, 1837. Joseph Emery, 1838. Charles P. Hayward, 1839. Trueworthy L. Fowler, 1840. Joseph Emery, 1841. Albert G. Pearson, 1842. George Noyes, 1843. True Dudley, 1844. Trueworthy L. Fowler, 1845. Albert G. Pearson, 1846-47. Winthrop Fowler, 1848. Albert G. Pearson, 1849. Jonathan Stanyan, 1850. Winthrop Fowler, 1851. Moses Martin, 1852. Trueworthy L. Fowler, 1853-54. George Noyes, 1855. William K. Clifford, 1856-57. Nathaniel Lakeman, 1868. David L. Holt, 1859. Jacob Sawyer, 1860. Ruel L. Cram, 1861. David L. Holt, 1862. Crosby Knox, 1863. Nathaniel Lakeman, 1864. Samuel D. Robinson, 1865-67. Charles P. Hayward, 1868. Crosbv Knox, 1869. True W. Fowler, 1870-71. Crosby Knox, 1872-74. David L. Holt, 1875-76. Daniel W. Mann, 1877-80. Lewis A. Hyatt, 1881. Jacob Noyes, 1882. James G. Fellows, 1883. Crosby Knox, 1884. Jacob Noyes, 1885. George O. Locke, 1886-88. Frank W. Stevens, 1889. Walter S. Cass, 1890-93. Moses W. Lancey, 1894. TREASURERS. Abel Blanchard, 1816-17. Benjamin Gushing, 1818-31. Aaron Whittemore, 1832-33. Benjamin Gushing, 1834-35. Samuel Robinson, 1836. Jeremiah H. Wilkins, 1837-38. David Austin, 1839-40. George Noyes, 1841-43. Jacob Sawyer, 1844. Aaron Whittemore, 1845. Jacob Sawyer, 1846-47. Brainerd Gile, 1848. Selectmen, 1849-60. Jacob Sawyer, 1851-52. William Ilaseltine, Jr., 1853. Josiah B. Cram, 1863. Brainerd Gile, 1864. Josiah B. Cram, 1865-57. David L. Holt, 1857-58. Moody K. Wilson, 1859. John E. Kimball, 1860. Nathaniel B. Emery, 1861-62. John E. Kimball, 1863. Trueworthv L. Fowler, 1864-66. Simon A. H. Weeks, 1867. John H. Sullivan, 1868-69. Warren Martin, 1870-71. Aaron Whittemore, 1872-73. John H. Sullivan, 1874. Moody K. Wilson, 1875-76. Edmund E. Truesdell, 1877-80. George P. Little, 1881-82. George P. Cofran, 1883. John E. Kimball, 1884. Henry S. Peabody, 1885-88. Jacob F. Robinson, 1889-91. Jacob E. Chickering, 1892-93. Frederick C. Lyford, 1894. 380 HISTOJIY OF PEMBROKE. SUPERVISORS. Martin H. Cochran, ) Addison N. Osgood, > 1878. Samuel D. Robinson, ) Addison N. Osgood, ) Samuel D. Robinson, V 1880. Solomon Whitehouse, ) Addison N. Osgood, "] Albert H. Yeaton, I looo i RuEus H. Paine, f^^""'- Henry T. Simpson, J Addison N". Osgood, ] Rufus H. Paine, i- 188i. Thomas R. Holt, Rufus H. Paine, ) Thomas R. Holt, i- 1886. Levi L. Aldrich, ) 1888. Rufus H. Paine, Thomas R. Holt, } Levi L. Aldrich, Levi L. Aldrich, Moses W. Lancey, !^ 1890. Almon F. Burbank, Levi L. Aldrich, ) Stephen H. Flanders, [ 1892. Daniel AV. Mann, ) Levi L. Aldrich, "f Stephen H. Flanders, [■ 1894. Daniel W. Mann, \ REPRESENTATIVES. David Gilman, 177.5. Jacob Emery, 1776. Samuel McConnell, 1777. Richard Bartlett, 1778-79. John Whittier, 1780-81. Samuel McConnell, 1781. Richard Bartlett, 1782. Samuel Daniell, 1783-86. James Cochran, 1787. None chosen, 1788. Samuel McConnell, 1789. Richard Bartlett, 1790. Daniel Knox, 1791. Richard Bartlett, 1792. Samuel McConnell, 1793. Nathaniel Head, 1794. Daniel Knox, 1795. Richard Bartlett, 1796. Samuel McConnell, 1797. Daniel Knox, 1798-99. Daniel Knox, 1800-01. Asa Robinson, 1802-03. Aaron Whittemore, 1804-05. Asa Robinson, 1806-07. Isaac Morrison, 1808-10. Daniel Knox, 1811. Isaac Morrison, 1812. Daniel Knox, 1813. Boswell Stevens, 1814-17. Isaac Morrison, 1818. Boswell Stevens, 1819-20. Leonard Pratt, 1821. Bos-well Stevens, 1822-25. Aaron Whittemore, 1828-27. Boswell Stevens, 1828. James Haseltine, 1829. Jeremiah H. Wilkins, 1830. James Haseltine, 1831. Jeremiah H. Wilkins, 1832. Thomas Knox, 1833. Jeremiah H. Wilkins, 1834. James Wilson, 1835. James McCutcheon, 1836. None chosen, 1837. James Wilson, 1 888-39. None chosen, 1840. George W. Doe, 1841-42. None chosen, 1843. Daniel Sawyer, 1844. Voted not to send, 1845. Eleazer M. Wilson, 1846-47. George W. Doe, 1848. Aaron Whittemore, Jr., 1849-50. Samuel E. Gault, 1851. Norris Cochran, 1852-53. William Haseltine, 1854-55. Samuel E. Gault, 1856-57. Trueworthy L. Fowler, 1858-59. William Knox, Jr., 1860. Martin H. Cochran, 1861-62. Solomon Whitehouse, 1863-64. George O. Locke, 1865-66. Voted not to send, 1867. Edmund Elliott, j , „„£, „„ John K. Robinson, \ IS^^-^^- None chosen, 1870. Isaac G. Russ, (isvi 70 Eleazer M. Wilson, f ^^"■-'^'■ Daniel S. Jones, ) , „_q 7^ Frank P. Reed, f '■^'"^'^^ John B. Haselton, 1875. George P. Little, 1876-77. Addison N. Osgood, } ■. f.^^ George P. Little, \^^<'- Addison N. Osgood, \ , oyo Henry T. Simpson, ) 1 Albert H. Yeaton left town during the year, and Henry T. Simpson was appointed to flU the vacancy. OFFICERS OF PEMBKOKB. 381 Henry T. Simpson, ) , (,_„ Edmund E. Truesdell, . \ ^^'•'■ Edmund E. Trnesdell, 1880. Charles P. Morse, > , „oo Moses W. Lancey, ; ^*°'^- Eleazer Baker, ) , ^04 James O. Fellows, \ ^*°*- George N. Simpson, 1886. ■ 1892. Eugene Lane, Moody K. Wilson, ) James H. Osgood, y 1894. John Maguire, ) STJPEKINTENDING SCHOOL COMMITTEE. No record has been found of superintending school committee for the years 1811-20, 1827-38, and 1840-42. Aaron Whittemore, Trueworthy Dudley, S- 1809. Chauncey Newell, Aaron Whittemore, John Knox, !- 1810. Joseph Baker, No record, 1811-20'. Abraham Burnham, Josiah Kittredge, Y 1821. Boswell Stevens, Abraham Burnham, John Chandler, )- 1822. John Pillsbury, Abraham Burnham, John Pillsbury, y 1823. Daniel Knox, Abraham Burnham, 1824. Daniel Knox, ~| Jeremiah H. Wilkins, ! ^g.,- Joseph Gale, f Jacob Elliott, J Thomas Kimball, 3d., ) Benjamin Fowler, V 1826. William French, ) No record, 1827-38. Francis Vose, ) Charles G. Burnham, [• 1839. William Haseltine, Jr., ) No record, 1840-42. Moody Kent, ) Aaron Whittemore, > 1843. Trueworthy L. Fowler, ) Moody Kent, "> Abraham Burnham, y 1844. James Pike, ) William Haseltine, Jr., Francis Vose, S- 1845. Joseph Kidder, Francis Vose, Warren F. Evans, K 1846. Jeremiah H. Wilkins, Francis Vose, ) Abraham Burnham, >■ 1847. Edward S. Morris, ) s, [•: kins, ) Francis Vose, ) ^ oj.s Moses B. Haseltine, J" ^''*''- Mortimer D. Senter, ) Brainerd Gile, [■ 1849. William Parker, ) Trueworthy L. Fowler, > Brainerd Gile, Y 1850. Mortimer D. Senter, ) John H. Merrill, ) James Thurston, >■ 1851. Albert G. Pearson, ) Trueworthy L. Fowler, ) Edward Kimball, [- 1852. Josiah K. Brickett, ) Trueworthy L. Fowler, 1853. Brainerd Gile, 1864. Brainerd Gile, ^ Robert Crossett, >- 1855. Trueworthy L. Fowler, ) Robert E. Merrill, ) Edward Kimball, [■ 1856. Aaron Whittemore,) Edward Kimball, ) Kufus A. Putnam. [ 1867. John M. Kimball,) George S. Barnes, 1858. Silvanus Hay ward, Daniel Mc Curdy, J- 1869. Aaron Whittemore, Daniel McCurdy, Edward Kimball, V 1860. Aaron Whittemore,) Brainerd Gile, 1861. Nelson Green, 1862. James H. Mills, ) James M. Richardson, > 1863. Crosby Knox, , ) John M. Kimball, 1864. John M. Kimball, 1865. John M. Kimball, 1866. John M. Kimball, 1867. Jesse M. Coburn, 1868. Jesse M. Coburn, 1869. John M. Kimball, 1870. LOUO. tl86S 882 HISTORY OF PEMBROKE. Trueworthy L. Fowler, John M. Kimball, Martin H. Cochran, Nathan Call, Lyman White, James Dodge, Nathan Call, Lyman White, James Dodge, Trueworthy L. Fowler, Ollin E. Saunders, Martin H. Cochran, Ollin E. Saunders, > 1875 John R. Kimball, Ollin E. Saunders, Martin H. Cochran, ^ 1876 John R. Kimball, 1871. 1872. 1873. IS, ran,"^ srs, > 1 1, ) 1874. Trueworthy L. Fowler, > , o,y Martin H. .Cochran, po"- Trueworthy L. Fowler, ) , „»„ Martin H. Cochran, p»'»- Martin H. Cochran, ?ib7q Trueworthy L. Fowler, ^ ^'"^■ Martin H. Cochran, 1880. Moses R. Lake, ) tqo. George W. Ruland, j ^"''^■ Moses R. Lake, 1882. Moses R. Lake, ) ^ oao Isaac W. Hobbs, ; ^**"^- Otis Cole, f , gg . Cassander C. Sampson, f Nehemiah D. Curtis, ) . Martin H. Cochran, J 1885. NEW LAW SCHOOL BOARD. Charles P. Morse, George W. Fowler, j^ 1886. Joseph H. Dearborn, Charles P. Morse, Joseph H. Dearborn, \- 1887. Frank W. Stevens, Charles P. Morse, Joseph H. Dearborn, }- 1888. Frank W. Stevens, Charles P. Morse, Frank W. Stevens, [- 1889. George W. Fowler, J Frank W. Stevens, ') Charles P. Morse, Isaac Walker, Edward M. Fovrler, Isaac Walker, ' 1 Edward M. Fowler, }■ 1892. Frank T. Cheney, ) Edward M. Fowler. Frank T. Cheney, ' Henry T. Fowler, Frank T. Cheney, Henry T. Fowler, Mrs. Joseph H. Dearborn 1891. 1893. 1891. Charles P. Morse, Isaac Walker, 1890. SHERIF,?S. Nathaniel Martin, 1799-180L Jacob Emery, Jr., 1806-10. James Knox, Jr , 1810-15. Robert Knox, 1816-17. S. G. Davis, 1818. Thomas Knox, 1819-34. Obadiah Hall, 1821-22. Hiram Knox, 1835-39. John S. Bryant, 1839-41. Aaron Whittemore, Jr., 1841-44. William K. Clifford, 1857-61. Martin H. Cochran, 1861-66. Clifton B. Hildreth, 1866-70. Martin H. Cochran, 1871-72. John H. Sullivan, 1872-76. James G. Fellows, 1876-82 Stephen H. Flanders, 1882-93. Levi L. Aldrich, 1893-95- JUSTICES OF THE PEACE. We have endeavored to secure exact dates of service, but possibly may have failed in some instances. Where a short dash follows a name it indicates the person as still in commission. John Bryant, 1767-79. Richard Bartlett, 1779-1802. Samuel McConnell, 1782-1801. Samuel Daniell, 1783-99. Daniel Knox, 1799-1843. Arthur Rogers, 1799-1801. Thomas Adams, 1799-1808. Anthonys. Stickney, 1799-1801. Nathaniel Head, 1801-20. Benjamin F. Stickney, 1806-1808. Nathaniel Martin, 1809. Asa Robinson, 1809-28. Aaron Whittemore, 1812-50. Abel Blanchard, 1813-17. OFFICERS OP PEMBRQKE. 383 Isaac Morrison, 1814-19. Boswell Stevens, 1815-36. Nathaniel Dearborn, 1809-15. Seth B. Newell, 1822-28. Leonard Pratt, 1822-28. John Vose, 1824-31. William French, 1828-46. Samuel Cochran, Jr., 1827-39. David Ambrose, 1830-35. Caleb Stark, 1830-35. Thomas Knox, 1830-35. Asa Sawyer, 1830-35. Jeremiah H. Wilkins, 1831-66. William Knox, 1831-64. Samuel Sargent, 188-2-37. Samuel Robinson, 1833-43. James Sullivan, 1834-40. James McCutcheon, 1837-47. Foster Towns, 1838-43. Aaron Whittemore, Jr., 1838-90. Hiram Knox, 1838-55. Noah M. Cochran, 1839-91. Norris Cochran, 1841-65. Moody Kent, 1842-64. James Wilson, 1842-74. Cogswell Dudley, 1844-54. Trueworthy L. Fowler, 1844^95- John E. Stanyan, 1845-46. Winthrop Fowler, 184.i-61. William Haseltioe, 1846-95- William Parker, 1846-53. Stephen Bates, 1847-54. Moses Martin, 1848-67. Albert G. Pearson, 1849-52. Josiah K. Locke, 1850-55. Jacob Sawyer, 1860-78. Robert E. Merrill, 1855-60. Charles P. Hayward. 1856-59. Hall B. Emery, 1865-65. John Richardson, 1856-58. Martin H.Cochran, 18.57-95- George Noves,, 1857-59. Josiah B. Cram, 1857-68. Josiah K. Locke, 1858-65. Samuel E. Moore, 1860-65. Moses Martin, 1860-72. Amos C. Dow, 1861-63. John M. Kimball, 1862-76. Nathaniel Lakeman. Jr., 1862-67. Clifton B. Hildreth.' Jr., 1863-72. Nathan Call, 1864-77. Cogswell Dudley, 1864-69. Asa Morrill, 1864-65. John E. Stanyan, 1866-70. John Q. Dow, 1865-70. Simon A. H. Weeks, 1867-81. Moody K. Wilson, 1867-95- Jacob E. Ohickering, 1868-95- Warren Martin, 1868-96- Edwin p. Gould, 1868-73. Winthrop Fowler, Jr., 1868-95- Henry H. Hartwell, 1870-72. John H. Sullivan, 1871-76. Samuel Yeaton, 1871-75. George H. Larabee, 1871-96- J. S. Dodge, 1872-73. Butler H. Phillips, 1872-73. Isaac G. Russ, 1872-73. Eleazer M. WilsQti, 1872-76. Crosby Knox, 1872-77. Charles O. Moulton, 1872-86. Stephen A. Bates, 1872-88. Addison N. Osgood, 1872-95- Daniel S. Jones, 1873-75. James F. Langmaid, 1873-76. Thomas J. Fiench, 1874-82. Samuel D. Robinson, 1870-95- John B. Hazelton, 1874-95- George P. Cofran, 1874-95- Daniel T. MeiTill, 1874-96- James Dodge, 1874-95- John K. Robinson, 1874-77. E. B. Hazzen, 1876-77. Charles A. Farnum, 1876-77. Edmund E. Truesdell, 1875-95- (:;feorge W. Fowler, 1876. James G. Fellows, 1877-81. Charles H. Sanborn, 1877-81. C. B. Little, 1877-85. John R. Kinjball. 1877-93. George S. Blanchard, 1877-94. George P. Little, 1877-95- John T. Merrill, 1877-95- Arthur G. WJiittemore, 1880-81. Charles P. Morse, 1881-95- Fred F. Elkins, 1882-85. H. G. Cole, 1885-88. Almon F. ^urbank, 1886-95- Stephen H. Flanders, 1888-95- Rufus H. Paine, 1888-95- Levi L. Aldrich, 1890-96- John N. Cyr, 1891. LAWYERS. John p. Doe, Arthur Rogers, 1804-09. Boawell Stevens, 1807-36. N. Dearborn, 1809-15. John H. Slack, 1822. John Parker, 1834. James Sullivan, 1834-36. John E. Stanyan, 1845. E. S. Morris, 1863. John B. Haselton, 1870-9.5- Edwin B. Goflld, 1865-73. E. B. Hazzen, 1876. Almon F. Burbank, 1881-86. Almor> F. Burbank, 1889-95- G. E. Srajth, 1877-78. Aaron Whittemore, Jr., 1870. 384 HISTORY OF PEMBEOKB. Samuel Connor, 1755-87. Stephen Swett, 1760-63. Richard Bartlett, 1764^1806. Henry Dow Banks, 1768-72. John Cochran, 1775-1800. Benjamin Page, 1786-88. Thomas Adams, 1795-1809. John Pillsburv, 1804-30. Samuel Sargent, 1831-37. John Chandler, Abel Blanchard, 1808-17. Josiah Kittredge, 1816-31. Daniel Dodge, 1824-28. John D. Pillsbury, 1829-30. Hezekiah Eldridge, 183.3-^0. James A. Tilton, 1843-49. Frederick Potter, 1845-62. Parsons Whidden, 1847-53. Butler H. Phillips, 1847-93. Mortimer D. Senter, 1848. J. Frank Cook, 1870-74. PHYSICIANS. R. E. Merrill, 1856. Nathan Call, 1863-75. George H. Larabee, 1866-95- Frank L. Mason, 1867-70. C. F. P. Hildreth, 1868. J. C. Wheel, 1868-69. Alfred W. Abbott, 1869-71. John R. Kimball, 1873-93. Theophile Belanger, 1874-77. A A. E. Brien, 1890. N. D. Keneson, 1890. Anthony A. Peppin, 1890-95- Carl R. Tuttle, 1891. WilUam W. Wilcomb, 1891-92. A. M. Lavalle, 1892-95- George F. Munsey, 1893-95- Edmund E. Hill, 1893-95- AVilliam H. Mitchell, 1893-95- Henry A. Fontaine, 1894-95- DENTISTS. Rufus M. Weeks, 1874-95- POSTMASTERS. PEMBROKE. Benjamin F. Stickney, 1805-08. Benjamin Cushing, 1808-28. Aaron Whittemore, Jr., 1828-42. George Noyes, 1842-44. Jacob Sawyer, 1844-50. Frederick Seavey, 1850-54. Jacob Sawyer, 1854-63. Jacob Woods. 1862-64. Clifton B. Hildreth, 1864r-75. Mrs. Benjamin N. Doe, 1875-84.^ John B. Doe, 1884r-95- SDNCOOK. Caleb Stark, 1828-30. Jeremiah S. Noyes, 1830-33. Nathan B. Osgood, 1833-47. Stephen Bates, 1847-49. Moses B. Haseltine, 1849-51. George Noyes, 1851-52. A. Spalding, 1852-55. John Tennant, 1855-60. Natt B. Emery, 1860-67. Simon A. H. Weeks, 1867-76. Miles A. Spalding, 1876-83. Lucius Fife, 1883-85. Curtis E. Dalton, 1885-89. George P. Cofran, 1889-94. John F. Bartlett, 1894- EAST PEMBROKE. Mrs. Ann (Dickey) Russ, 1875-95- Isaac G. Russ, 1869-71. Ann Dickey, 1871-75. VOTE FOR PRESIDENT OF THE STATE.'' 1784. Vote not given in the records. 1785. John Langdon, 54 1_Q„ < John Langdon, 35 ^''*°- J Josiah Bartlett, 6 1787 5 John Langdon, 64 ^"''•■J John Stevens, 10 1 Mrs. Benjamin N. Doe probably performed the duties o( the office during the appoint- ment of C. B. Hildreth, as she was in charge In 1865. 2 From 1784-92 the title given to the chief magistrate of the state was president. George Atkinson, John Sullivan, George Atkinson, Samuel Livermore, 8 36 2 5 VOTE FOR GOVEENOE. 385 1788. . 1789. 1790. 1791. 1792. John Langdon, 82 Peter Green, 1 John Pickering, 26 Abial Foster, 6 Joshua Wentworth, 61 Josiah Bartlett, 10.5 Josiah Bartlett, 72 Samuel Livermore, Abial Foster, Josiah Bartlett, Gen. Sullivan, John Pickering, VOTE FOR GOVERNOR. •1793. 1794. 1795. 1796. j 1797. ■] 1798. I 1799. 1800 1801 1802. 1803. 1804. 1805. ■1 1809. 1810. 1811. Josiah Bartlett, 51 Timothy Walker, 2 John T. Gilman, 24 Abial Foster, 25 Nathaniel Peabody, 1 John T. Gilman, 61 John T. Gilman, 56 Josiah Bartlett, 1 John T. Gilman, 73 Timothy Walker, 1 John T. Gilman, 24 Michael McClary, 36 Thomas T. Gilman, 68 Timothy Walker, 58 John T. Gilman, 24 John T. Gilman, 29 Timothy Walker, 55 John T. Gilman, 37 John T. Gilman, 85 John T. Gilman, 82 John Langdon, 100 John Langdon, 108 Oliver Peabody, 9 John Langdon, 68 Oliver Peabody, 3 John Langdon, 69 Nicholas Gilman, 1 John Langdon, 61 John Bradley, 1 Jeremiah Smith, 141 Jeremiah Smith, 147 John T. Gilman, 160 John Langdon, 5 Elijah Hall, 1 John T. Gilman, 170 Oliver Peabody, 1 John T. Gilman, 167 John Goddard, 1 John T. Gilman, 161 John Goddard, 1 James Sheafe, 148 John T. Gilman, 1 James Sheafe, 117 Oliver Peabody, 2 William Hale, 119 Samuel Bell, 13 William Hale, 112 Richard Bartlett, 1 Abial Foster, John Langdon, John Langdon, Timothy Walker, Timothy Walker, Michael McClary, Nathaniel Peabody, Dr. Goddard, Michael McClary, Michael McClary, Oliver Peabody, John Langdon, John Langdon, John Langdon, John Langdon, John T. Gilman, John T. Gilman, John T. Gilman, John T. Gilman, John Goddard, Jeremiah Smith, Michael McClary, John Langdon, John Langdon, William Plummer, Michael McClary, William Plumer, John Knox, William Plumer, William Plumer, William Plumer, Willia)n Plumer, Michael McClary, William Plumer, Samuel Bell, 6 1 22 20 39 4 1 17 3 45 1 16 94 88 76 90 11 1 1 137 1 63 67 58 2 62 1 77 77 96 91 1 90 70 386 HISTORY OF PEMBKOKB. 1820. Samuel Bell, 201 David L. Morrill, 14 'Samuel Bell, 174 Benjamin Fish, 7 Mark French, 4 Trueworthy Dudley, Jr., 2 1821.- John Harris, 2 Henry Stark, 1 Nathaniel Blood, 1 George Carlton, 1 David L. Morrill, 1 Joseph Walker, 1 1822. - ' Samuel Bell, 186 David L. Morrill, 1 Mark French, 1 1823. 1 Levi Woodbury, 139 Samuel Dinsmore, 71 William Knox, Jr., 1 " David L. Morrill, 158 Jeremiah Smith, 21 1824. . Levi Woodbury, 8 John L. Fowler, 2 Asa Head, 1 Moses Chamberlain, *1 Nathaniel Doyen, 1 182.5. •< " David L. Morrill, 175 Chauncey Cochran, 2 Levi Woodbury, 1 1826. ' Ben amin Pierce, 117 David L. Morrill, , 67 Wil iam Knox, 1 Benjamin Pierce, 125 David L. Morrill, 46 1827.- John Jenness, ' 7 Aaron Whittemore, 4 John Broadhead, 1 Samuel Bell, 1 Daniel Flagg, 1 Samuel Cochran, Jr., 1 1828. - John Bell, 160 Benjamin Pierce, 112 John Lewis, 1 1829. John Bell, 145 Benjamin Pierce, 109 1830. Timothy Upham, 133 Matthew Harvey, 126 1831. Ichabod Bartlett, 155 Samuel Dinsmore, 136 1832. Samuel Dinsmore, 148 Ichabod Bartlett, 123 1833. Samuel Dinsmore, 153 Arthur Livermore, 108 ■ William Badger, 213 Aaron Whittemore, Jr., 13 1834. - Samuel Robinson, William Knox, 2 1 Hon. Aaron Whittempre, 1 ■Joseph Healey, 128 William Badger, 75 George Hall, 1 John Broadhead, 3 1835. -i William Richardson, 2 William ICnox, 2 Abraham Prescott, 10 James Blake, 1 , Aaron Whittemore, Jr., 1 Isaac Hill, 107 Joseph Healey, 47 1836. - John Sullivan, William Knox, 8 2 Enoch W. Eastman, 17 Joseph Healey, 102 Isaac Hill, 97 1837. - Hiram Whittemore, 2 Joel Fife, 1 Levi Blake, 1 \ 1838. James Wilson, Jr., 164 Isaac Hill, 119 1839. James Wilson, Jr., 144 John Page, 127 1840. ! John Page, 132 Enos Stevens, 124 George Kent, 3 Enos Stevens, Daniel Holt, 135 John Page, 130 1841.. 2 A. P. Rogers, 1 Nathaniel Robinson, 1 David Austin, 1 1842. •< John H. White, 98 Enos Stevens, 67 Henry Hubbard, 58 Daniel Hoit, 6 1843. ■ Anthony Colby, 79 Henry Hubbard, 68 John H. White, 54 Daniel Hoit, 9 { Anthouv Colby, 97 John H. Steele, 87 1844. < Daniel tloit. 18 John H. White, 7 I William Knox, 1 Anthony Colby, 78 John H. Steele, 76 1845. - Daniel Hoit, 23 Rufus R. Woodbury, 6 Samuel Elliott, 1 John A. White, 1 VOTE FOR GOVERNOR. 387 1846, 1847. 1848, 1849, '■\ 1857. 1858. 1859. 1860. 1861. 1862. 1863. 1864. 1865. 1866. 186 1868, 1869. 1870. 1871. 1872. 1873. 1874. 1875. 1876. 1877. 1878. 5 Anthony Colby, l Jared W. Williams, 5 Nathaniel S. Berry, I Jared W. Williams, Nathaniel S. Berry, ( Samuel Dinsmore, I Levi Chamberlain, J Nathaniel S. Berry, I Samuel Dinsmore, < Samuel Dinsmore, "I John Atwood, j Noah Martin, I John Atwood, 5 Noah Martin, J John H.White, \ Nathaniel S. Berry, I Jared Perkins, { Ralph Metcalf, I James Bell, ] John S. Wells, I Ichabod Goodwin, j John S. Wells, ( Charles B. Haddock, William Haile, Ichabod Godwin, Asa P. Gate, Nathaniel S. Berry, < Nathaniel S. Berry, I Paul J. Wheeler, j Ira A. Eastman, I Walter Harriman, j Ira A. Eastman, ( Joseph A. Gilmore, i Onslow Stearns, I Edward W. Harrington, John G. Sinclair, John G. Sinclair, IChsha Adams, Walter Harriman, Onslow Stearns, 5 Lorenzo D. Barrows, ( Onslow Stearns, ( Albert Curamings, ( James Pike, 5 John Blackmar, I Ezekiel A. Straw, j Samuel K. Mason, I Ezekiel A. Straw, j John Blackmar, j James A. Weston, j Person C. Cheney, I Nathaniel White, SAsa S. Kendall, Person C. Cheney, ( Asa A. Kendall, i Benjamin F. Prescott, Benjamin F. Prescott, 85 9 6 Nathaniel S. Berry, 71 Anthony Colby, 101 122 169 Jared W. Williams, 131 120 80 34 Nathaniel S. Berry, 40 Levi Chamberlain, 96 122 Asa Moore, 1 108 Thomas E. Sawyer, 71 84 180 45 142 Thomas E. Sawyer, 101 James Bell, 98 89 140 James Bell, 104 58 161 Nathaniel S. Berry, 129 13 Asa Fowler, 10 154 Ralph Metcalf, 148 7 Nathaniel S. Berry, 1 147 1 167 William Haile, 163 Asa P. Gate, 148 163 Asa P. Gate, 142 165 Ichabod Goodwin, 161 165 George Stark, 136 157 1 142 George Stark, 126 Joseph A. Gilmore, 67 68 1 Edward W. Harrington, 138 178 1 Ira A. Eastman, 2 115 Frederick Smyth, 178 144 Frederick Smyth, 178 172 1 198 Walter Harriman, 199 John G. Sinclair, 243 172 John Bell, 203 14 Samuel Flint, 64 140 John Bedel, 123 1 Lemuel P. Cooper, 3 152 James A. Weston, 205 3 Lemuel P. Cooper, 4 185 James A. Weston, 203 4 John Blackmar, 7 147 James A. Weston, 167 18 Luther McCutcheon, 160 184 205 Hiram Roberts, 179 21 Luther McCutcheon, 1 8 Daniel Marcy, 192 242 8 Daniel Marcy, 140 250 246 Frank A. McKean, 199 130 221 388 HISTOKY OF PEMBEOKE. BIENNIAL ELECTIONS. 1 H7a i Natt Head, 259 Frank A. McKeati, '■^'°- ( Warren G. Brown, 35 1 can i George K. Dodge, 5 Frank Jones, ^"""- 1 Charles H Bell, 233 1 ea<5 I John P. Woodbury, 1 Josiah M. Fletcher, 5 ^^'^"- i Samuel W. Hale, 229 Martin V. B. Edgerly, 204 ^j5QA j Larkin D. Mason, 7 John M. Hill, 194 ^^°^- 1 Moody Currier, 261 1 aafi 5 Joseph Wentworth, 7 Thomas Cogswell, 169 ^°°'^- 1 Charles H. Sawyer, 259 jg„„ J Edgar L. Carr, 7 Charles H. Amsden, 234 David H. Goodell, 274 laoA i Josiah M. Fletcher, 3 Charles H. Amsden, 253 layu. -j jjji.^^ ^ Tuttle, 295 i„Q„ < John B. Smith 241 Luther F. McKinney, 251 i»y^- -j William O. Noyes, 2 Edgar L. Carr, 4 laoj. i Charles A. Bnsiel, 241 Henry O. Kent, 268 ^'^^'^- 1 Daniel C. Knowles, 10 George D. Epps, 1 The foregoing list of officers has been prepared with great pains-tak- ing from the proprietary and town records, and the series of New Hampshire Eegisters as far back as 1808, and is, we believe, in the main trustworthy. We have aimed to give a complete list of all who have served in the various oflflces, as far as possible, with full dates of service. The dates, however, may not, in all cases, cover the whole period of service, owing to the insufficiency of record from which the compilation has been made, as, for instance, in regard to some of the old-time physicians and justices of the peace, but they are supposed to have been in service during the time specified. We deem the record sufficiently accurate to subserve the end intended. As additional information of permanent value, we append the follow- ing table of receipts and expenditures of the town since 1829. We regret the incompleteness of the expenditure for schools. Absence of available record is the occasion. KECEIPTS AND EXPENDITUEBS . 389 A NEARLY COMPLETE TABLE OF RECEIPTS AND EXPENDI- TURES OF THE TOWN FROM 1829 TO 1894. Year. Expenditures. Schools. 1829 $1,721.94 1830 1,693.71 1831 1,438.32 1832 1,467.61 1833 1,554.26 1834 1,751.44 1835 2,490.68 1836 1,823.60 1837 1,737.72 1838 2,262.46 1839 2,234.63 1840 2,853.81 1841 2,649.24 1842 2,580.06 1843 2,968.82 1844 1,882.28 1845 2,190.44 1846 2,268.63 1847 2,453.45 1848 2,524.51 1849 2,082.20 1850 2,147.54 1851 2,019.84 1862 2,639.16 1858 3,672.69 1854 3,543.40 1855 4,849.95 1856 4,462.91 1857 6,283.02 1868 5,007.01 1869 4,762.35 1860 5,627.58 1861 6,850.11 1862 14,573.30 1868 23,445.60 1864 34,927.36 1865 28,538.66 1866 28,522.62 1867 25,298.12 1868 18,169.18 1869 23,100.70 1870 25,263.07 1871 23,820.52 1872 38,946.76 1873 37,626.76 1874 20,018.43 1875 14,101.73 1876 13,443.66 1877 17,3.62.26 1878 18,405.23 1879 19,200.99 $1,117.64 1,548.43 1,283.07 1,362.94 1,362.25 1,338.89 2,416.91 1,806.36 1,723.37 2,116.33 2,461.01 .3,215.25 2,618.26 2,772.89 2,866.41 1,812.34 2,067.22 1,879.58 2,151.59 2,362.13 2,146.66 2,039.92 1,970.13 2,620.51 3,808.47 3,634.38 4,901.37 3,616.53 6,068.62 4,319.71 4,486.11 5,044.86 6,679.06 14,330.50 23,172..o9 34,596.94 27,911.39 27,897.52 24,710.60 17,568.10 22,498.41 24,633.62 23,097.25 35,832.27 34,512.17 19,160.00 18,641.77 12,708.80 15,844.19 15,373.49 16,744.10 $567.05 573.86 588.00 586.00 585.00 667.42 754.34 794.50 1,877.41 1,019.76 1,174.80 1,128.20 1,123.92 1,131.79 1,142.01 1,130.64 1,099.12 1,128.41 1,167.70 1,154.15 1,178.45 1,881.15 1,762.00 1,690.01 1,797.60 2,230.26 2,330.25 2,184.52 2,168.49 2,011.60 2,264.60 2,739.60 2,754.60 390 HISTORY OF PEMBROKE. Year. Receipts. Expenditures. Schools. 1880 $20,501.99 $18,852.42 $2,731.00 1881 19,850.99 19,211.84 2,783.12 1882 19,053.42 17,986.28 2,730.00 1883 20,467.22 17,869.61 2,719.73 1884 20,420.86 18,044.86 2,677.37 1885 19,612.00 18,492.27 2,978.52 1886 17,223.29 15,185.57 2,983.87 1887 27,563.96 25,753.31 2,913.28 1888 26,305.96 24,319.86 3,002.50 1889 20,746.56 19,410.01 2,559.69 1890 20,360.72 18,080.57 2,535.25 1891 21,471.12 18,378.00 2,874.03 1892 23,456.33 20,576.74 2,801.50 1893 22,053.42 21,084.81 3,204.50 1894 24,829.06 f 23,401.11 3,200.00 CENSUS OP PEMBROKE. We append tlie census of Pembroke as first taken by the selectmen, and later by the United States. 1830 1,312 1840 1,836 1850 1,735 1860 1,313 1870 2,518 1880 •. . . . 2,797 1767 1773 1775 1790 1800 1810 1820 557 666 744 956 982 1,153 1,256 1890 3,172 CHAPTER XXXIV. Key to the Map of Suncook Village, 1894. The map of Suncook Village given herewith is designed to show the present and former site of every important building ever within the limits of the Pembroke side of Suncook Village, so far as known ; also of bridges. A square or rectangle with number affixed shows pres- ent location of buildings. A star with number aflfixed shows site of ancient buildings or other land mark. The name following a number in explanations is that of present or last owner or occupant, the next the name of the next preceding owner or occupant, and so on back, the last name being the name of the first owner or occupant, so far as known. This mark f after a name may be read, ■^t, M.'' KEY TO THE MAP OP STJNCOOK VILLAGE. 391 " who built the house or building." This mark |, "the first to build or settle here." EXPLANATIONS. No. 1. Present freight depot, built, 1887. 2. Osgood & Sargent's grist-mill, built, 1891. 3. Passenger depot, built, 1875. 4. Eleazer Baker, Mrs. Hall Wilkins, Hall Wilkins f t- 5. Mrs. Nelson Noe. 6. Miss Sarah Appleton, Samuel Appleton f {• 7. Mrs- Grace Hosmer, Di-. Potter, Mr. Bingham f X. 8. Pembroke Mills Company. 9. John McGuire f- 10. P. F. Lampre. 11. John McGuire. 12. John McGuire. 13. John Welch and James Welch f, site of house burned, 1877, owned by «ame parties. 14. Joseph Lamiette, Darius Philbrick, William K. Clifford f t- 15. John McGuire t %■ 16. James Welch, Daniel P. Locke f t- 17. Michael Haley t t- 18. Michael Haley f t- 19. Pembroke Mills Company. 20. Pembroke Mills Company. 21. Site of an old bridge across the river, and an old saw-mill on the, south :side of the river, both supposed to have been built by Moses Foster before 1760. 22. China mill. 23. Blodgett's coal and wood shed. 24. Blodgett's coal and wood office, and scales. 25. Mrs. Mary Haseltiue. 26. Pembroke Mills Company, two small houses. 27. Pembroke Mills Company, five tenement houses. 28. Storehouse. 29. Storehouse, or cloth room. 30. Pembroke mill, site of mill built by Nicholas & Brownell, burned 1859, site of mill built by Pembroke Cotton Factory Company, 1811, taken •down by Nicholas & Brownell. A little northeast and adjoining is the site of ^ mill, supposed to have been built by Caleb Stark. 31. Counting room or office of several factory companies. 32. Pembroke Mills Company, two storehouses. 33. Estate of Timothy Lynch. 34. Police station, built, 1870. 35. Estate of Timothy Lynch. 36. Pembroke Mills Company, five blocks of tenements. 37. Brick block, Williams & Hosmer f. 38. Brick block, Mrs. Helen Edwards, Thomas J. Otterson f . 39. Brick block, Osgood & Dearborn f. 40. Osgood & Dearborn f, " Osgood House," kept by Mr. J. M. Pearson. 41. Site of house occupied last by Daniel S. Jones for a hotel, burned in 1877, ■formerly owned and occupied by Herman A. Osgood, Christopher Osgood, James Cochran 3d, and supposed to have been built by him before 1768. 42. Methodist Church, built, 1884. A little north is site of house used for ■store by Leonard Pratt, afterward used for dwelling by Mrs. Anna Parker. 43. E. Frank Baker f t- 44. Edward Cox. Jeremy W. Salter f t- 45. Joseph M. Emery f- 392 . HISTORY OF PEMBROKE. 46. Site of house where Joseph Emery commenced to keep tavern, about 1829, purchased of Leonard Pratt, 1829, was built by Edward luller, and had been used for a tavern by Joseph Blanchard. 47. Natt B. Emery f t- 48. Joseph Wilkins f. 49. Joseph Wilkins \. 50. Site of the first Baptist church in Suncook, built, 1871, burned August 14, 1878. 51. Hall Wilkins, Mrs. Mary Wilkins, Jeremiah H. Wilkins f. 52. Silas Wiggin f t- 5-3. Silas Wiggin, George A. Brown, Meshech Gate, Nathan Harris, Martha Fuller t- 54. Stephen A. Bates, Mrs. Abby Zanes, Edwin Brant, 1870, Mrs. Mary Cochran, and Nathan Bailey Osgood, who was at one time postmaster, and kept the post-office here. He was a hatter and manufactured hats here. 55. Mrs. Mary Truesdell, David Austin, Prescott V. Kendall f t- 56. Stephen A. Bates, Stephen Bates f, site of house burned, 1833, Stephen Bates, Amos Wood, 1826, Stephen Bates, 1824, John Parker 3d. 57. Horace Kobinson. 58. Fred M. Millard. 60. Stephen Hook f t- 61. Mrs. Mary Truesdell f J. 62. Miss Mary Fowler, William Fowler, Henry Dowst f J. 63. Addison M. Osgood f. 64. Addison N. Osgood f. 65. Addison N. Osgood f. 66. Site of first Methodist church in Suncook, built, 1869, burned, 1882; also site of Methodist parsonage and vestry, burned, 1882. 67. Addison N. Osgood, two houses. 68. Estate of Thomas Green, stable built by Daniel S. Jones, now occupied by Lewis A. Hyatt. 69. Site of hotel built by Daniel S. Jones, burned, 1882, site of house used by Daniel S. Jones for hotel and burned, 1878, before he built the one first men- tioned. It was built by Charles K. Williams, sold to Foster Towns, and by him to Glass Company, and occupied several years by William Parker. Glass Company sold to Matthew G. Emery, and Emery to Daniel S. Jones. 70. Estate of Thomas Green, Daniel S. Jones, Charles Williams, Charles K. Williams, William Williams f J. 71. Estate of Thomas Green, Daniel S. Jones f J. 72. Ruthven S. Hoit, Mr. Noyes f t- 73. Ruthven S. Hoit, Mrs. Lettice IDearborn f J. 74. Andre P. Levine. 75. Peter Eriokson. 76. Mrs. Horace Ford, Horace Ford t t- 77. Mrs. Polly Allen. 78. Jacob Noyes, brick block, stores and tenements, f J. 79. Dr. George H. Larabee f. 80. Jacob Noyes, 1894 f. 81. Jacob Noyes f. 82. Jacob Noyes, two small houses. 83. Thomas B. Wattles, Mrs. Cynthia Osgood, John H. Osgood, f site of house, John H. Osgood, Joseph Emery, Jr., 1816, Jacob Rowell, Caleb Aldrich, 1815, Willis A. Thompson f J. Here Joseph Emery, Jr., kept tavern several years before he kept on Main, street. He built a large addition to the original house. 84. Francis C. Labontee. This once constituted partof the old house where John H. Osgood lived, and was moved to present location by him. 85. Eleazer Baker, brick block, first built by James F. Langmaid, partially burne i in 1886, and rebuilt, or repaired, by Mr. Baker. KEY TO THE MAP OP SUNCOOK VILLAGE. 393 86. Mrs. Betsey Sullivan, Sylvester SuUivanf , site of block built by Mrs. Snow, burned in 1877. 87. Eleazer Baker, tenement block. 88. James G. Fellows, brick block, site of fiouse, William Hazeltine, Robert Chase, Joshua Clement, Samuel Daniell f {. 89. Eleazer Baker's old store. 90. James G. Fellows, tenement block. 91. Ira Morgan's harness shop. 92. George P. Cofran, tenement block. 93. Site of old grist-mill first built, 1738. 94. Site of the old fulling-mill. 95. Site of old saw-mill first built, 1738. 96. Site of old bridge first built here in. 1735. 97. Site of Joel Fox's blacksmith shop, afterwards used for a machine shop by Factory Company. 98. Factory Company's cloth room. 99. Site of Pratt paper-mill, built or put in operation by John Lewis and Leonard Pratt, about 1810. 100. Site of the John Lewis paper-mill, supposed to have been built about 1818. 101. Site of Henry Todd's lead pipe manufactory, supposed to have been built about 1830. 102. Webster mill, built 1865. 103. Present Factory Bridge, so called. 104. Webster Mills Company, five tenement houses. 106. Webster Mills Company, boarding house. Formerly it was the Paine lead pipe manufactory, or earlier, the Appleton & Williams batting and wad- ding mill. 106. Site of the Appleton & Williams batting and wadding mill, where first built about 1830. 107. Site of paper-mill' built by Charles K. Williams and Samuel G. Davis, about 1818, burned. Earlier site of paper-mill, built by Lewis, Fuller & Wis- well about 1803, burned. 108. Present Webster dam. 109. Site of paper-mill, built by John Lewis about 1818, site of saw-mill built by Dr. John Cochran about 1802. 110. Site of dam built by Dr. Cochran when he built his saw-mill. 111. Webster Mills Company, four blocks of tenement houses. 112. George P. Cofran. 118. George P. Cofran. 114r. Francis C. Labontee, wheelwriaht shop. 115. Francis C. Labontee, blacksmith shop. 116. Francis C. Labontee, Fellows & Cofran, Albert H. Yeaton, Samuel Yeaton f t- 117. George P. Cofran, Fellows & Cofran, Albert H. Yeaton, Samuel Yeaton, John B. Paine 1 1- 118. George P. Cofran, stable. 119. 120. Didas Gilbert, house. 121. Didas Gilbert, block, and barber shop. 122. George P. Cofran, tenement block. 123. Joseph Sauntre. 126. Webster Mills Company, tenement house. 127. Webster Mills Company, tenements. 128. Frank S. Huggins. 129. Frank S. Huggins. 130. Joseph Cadotte, blacksmith shop. 131. Frank S. Huggins, two houses. 132. Webster Mills Company, two blocks of tenements. 133. Webster Mills Compaiu', four tenement houses. 394 HISTORY OP PEMBROKE. 134. Bakery, fo-mevly used by Glass Company for office and store. 135. Webster Mills Company, tenements, formerly Glass manufactory. 136. Webster Mills Company, block of tenements. 137. Mrs. Betsey Sullivan, three houies and three other buildings. 138. Mrs. Catherine Drought. 189. John McGuire. 140. Addison N. Osgood, three houses. 141. Thomas B. Wattles, Mrs. Cynthia Osgood, John H. Osgood. This house was built where Mr. Wattles now lives by Willis Thompson, and moved to its present location by John H. Osgood. 142. Eusebe Rainville f t- 143. Trueworthy L. Fowler f %. 144. Oscar Huggins, Trueworthy -L. Fowler f J. 145. Webster Mills Company. 146. Saw-mill first built, 1816, by William and Eliphalet Kimball, now owned by Webster Mills Company, operated by A. N. Osgood. 147. Grist-mill, first built, 1817, by Christopher Osgood and William Kim- ball, now owned by Webster Mills Company. IsTot in operation. 148. Henrj' H. Hartwell. 149. Snncook Painting Company, paint shop and store house. 150. Daniel T. Merrill f t- 151. John M. Guire, Thomas Green, William H. Stewart f %. 152. Estate of Thomas Green, blacksmith, wheelwright, and painter's shops. 153. Peter Vereno. 154. Jeremy Salter. 155. Rufus H. Paine, Hannah S. Paine, John B. Paine, Jesse M. Coburn, John E. Leavitt, Joseph F. Brown, Enoch Rowe f {. 156. Timothy C. Curtis f t- 157. George O. Locke, Thomas M. French, Bickford Lang, William Parker, Mary Annon, Robert Annon, John H. Osgood, John Greer, Obediah Hall, Daniel Baker f t- 158. Baker, Cofran, and Dearborn's reservoir, built in 1894. 159. Baker and Cofran's reservoirs and wind mill, built, 1893. 160. Rufus K. George, Silas Wiggin, Gain Burpee, George P. Morgan f if. 161. School house, built, 1872. 162. George P. Cofran, George P. Morgan f, site of house burned February 14, 1871, George P. Morgan f t- 163. John G. Bartlett, John H. Sullivan f t- 164. Joseph M. Dudley, Dea. William L. Morse f t- 165. Electa Orcut, Charles H. Paine, John B. Paine, Benjamin N. Emery f %. 166. Sarah B. Chickering, Ann Emery, Benjamin N. "Emery f. 167. Ira N.Morgan f t- 168. Stone erected to mark the southeast corner of lot No. 27 and the north- east corner of lot No. 1, or " Mill lot." Lot No. 27 Rev. Jacob Emery bought of Leonard Harriman in 1769. It was afterward owned by his son, Jacob, and later by his grandson, Jacob. Lot No. 1, or " Mill lot," was deeded to John Coffrin, or Cochran, by the proprietors of Suncook in 1738, as shown in a former chapter. 169. Site of Rev. Jacob Emery's house. It is not known whether this house was built by Mr. Emery, or by Mr. Harriman before Mr. Emery bought. 170. Rufus H. Paine. This is the house once owned and occupied by Mr. Paine's great grandfather. Rev. Jacob Emery. It is supposed to have been moved to its present location about 1800. 171. Site of Dr. Nathan Call's house, burned July 19, 1878. 172. William Wainwright f, site of Henry Merrill's house, burned July 19, 1878. 173. Site of house burned April 22, 1876, Jacob Emery 3d, Jacob Emery f %. 174. Baptist church, built 1879. 175. Rufus M. Weeks. KEY TO THE MAP OF SUNCOOK VILLAGE. 395 176. John G. Bartlett 1894, f t 177. Benjamin L. Culver f, 1894, :j:. 178. Mrs. Clara A. P. Kimball, Ur. Butler H. Phillips f t- 179. Dr. Alfred P. Munsey,Dr. John R. Kimball, Dr. Butler H. Phillips f t 180. Edmund E. Truesdell. 181. George A. Austin, David Austin f J. 182. Miles L. Spaulding t t- 183. Charles H. Hutchins f t- 184. Stephen A. Bates, Mrs. G. Piper f t- 185. Horace Batchelder, Albert C. Willey, Mrs. Lydia A. Weston f t- 186. Willie Fife, Weston, Albert G. Willey f t- 187. Frank Nickerson, Eleazer Baker, Clifton Appleton f {. 188. Mrs. John M. Knox, John M. Knox f t- 189. Henry H. Hartwell, Charles A. Farnham, Thomas Emerj'- f J. 190. John H. Morgan f t- 191. Mrs. Hannah Emery, Benjamin N. Emery f {. 192. Heirs of Capt. William Fife, Charles O. Moulton f t- 193. Mrs. Goddard and others, Mrs. Celina Kimball, John M. Kimball f t- 194. Baptist parsonage, Thomas H. Goodwin f J. 195. Joseph German, heirs of Mrs. John Clark, Clifton B. Hildreth f t- 196. Earl S. Smith f t- 197. Lorenzo Hoit, Norman Call. 198. George F. Batchelder f t 199. Simpson, Miller, & Co., storeliouse. 200. Horace C. Ayer f J. ■201. George F. Batchelder f t- 202. Charles P. Morse. 208. Charles P. Morse f t- 204. Henry S. Peabody. 205. George N. Simpson f |. 206. George E. Miller, Henry T. Simpson f $• 207. Orville Aldrich. 208. James H. Osgood. 209. James G. Fellows f t- 210. Mrs. Mary A. Heath. 211. Mrs. Elizabeth Parker. 212. Mrs. Mary Odlin. Edwin B. Gould f t- 213. Mrs. Sophronia Stevens, Jeremy W. Salter f t- 214. Eugene Lane, George W. Eaton f J. 216. Miss Flora Stevens, Frank N. Woods, George A. Austin f t- 216. Natt B. Emery, Mrs. Grace V. Snow f t- 217. Alonzo Colby ," Henry H. Hartwell t t- 218. Alonzo Colby, Horace C. Ayer f t- 219. Joseph M. Emery f J. 220. Natt B. Emery f t- 221. Charles P. Morse f t- 222. Charles P. Morse, William H. Piper f t- 223. Frank Jones, Samuel Ordwav t t- 224. Frank Jones, Samuel Ordway f t- 226. NattB. Emery f t- 226. Natt B. Emery t I- 227. Eleazer Baker, James M. Richardson f t- 228. Eleazer Baker f t- 229. J. Fred Baker f t- 230. Eleazer Baker f t- 231. Eleazer Baker f t- 232. J. Dayton Hoit's stable and tenement house. 233. Eleazer Baker f t- 234. Eleazer Baker t t- 396 HISTORY OF PEMBROKE. .235. Philip Douville, three small houses. 236. Joseph Gauthier, Edward Carroll f }. 236i Mrs. Elizabeth Duckworth f t- 237. Mrs. Elizabeth Duckworth. 238. Addison N. Of good t t- 239. M. F. G. Wood, machine shop, George P., and Samuel Appleton. 240. Natt B. and Joseph M. Emery f %, site of the Richard Morse house. 241. Jacob E. Chickering f t- 242. Rufus H. Paine f t 243. Henry S. Peabody, site of the Stark mansion house, built about 1812 by Caleb Stark. 244. Henry H. Hartwell, Philip Sargent, John Tennant f . 245. George E. Gordon, Charles F. Hildreth, and William H. Piper f. 246. Addison IT. Osgood f . 247. John G. Bartlett f- 248. Joseph H. Rainville, Thomas Green, Joseph Wilkins, James Hall f . 249. Julius Katz, Joseph Wilkins f J. 250. Miles L. Spaulding, John M. Kimball f t- 251. Webster Mills Company, house supposed to have been built by Leonard Pratt. 252. Webster Mills Company, boarding houses. 263. Webster Mills Company, boarding houses. 254. Joseph Wilkins. 255. Mrs. Tourget, John Tennant ■]• J. 256. James G. Fellows. 257. Mrs. Kate Cyr. 258. Joseph Letendre. 259. Levi L. Aldrioh. 260. Mrs. Mary J. Lewis. 261. Levi L. Aldrich, two houses. 262. Nelson Marsh, three houses. 263. John Marden. 264. Alonzo Osgood. 265. Addison IST. Osgood. 266. Addison N. Osgood, two tenement houses. 267. Joseph Wilkins. 268. Fred M. Millard f t- 269. Dr. O. B. Douglass, Mrs. O. G. Hill f t- 270. Dr. O. B. Douglass, Rev. Albert C. Munson, John H. Sullivan, John E. Lyon, Edwin Kimball, William Kimball f %. 271. Dr. O. B. Douglass, Amos Hoyt f t- 272. China dam. 273. Site of freight depot, burned, 1887. CHAPTER XXXV. Ket to the Map of Pembroke, 1894. The map of Pembroke herewith given is designed to show the location of every important house, mill, and bridge ever in Pembroke, outside of Suncook Village, either in the past or at the present time. We cannot be sure that in every case we are correct, for in some instances we have been obliged to rely upon traditionary evidence, which was some- Chichester Epsom ■'/.7A'. i Mh 4 ^• NNOfI s KEY TO THE MAP OF PEMBROKE. 397 times contradictory and perhaps, in a few instances, incorrect ; but in the main we have obtained our information from records. This mark r~l on the map with number affixed shows the location or site of a building or other point. The name first following a number in the explanations is the name of the present or last owner or occupant. The next is the name of the next preceding owner or occupant, and so on. The last is the name of first owner or occupant so far as known. Sometimes names of owners or occupants may be left out for lack of correct information, but we think such eases are rare. When this mark f follows a name it may be read, " who built the house or build- ing under consideration." When this mark J follows it may be read, " the first to build or settle here." When a date follows a name it shows the time when such person received a title to the property mentioned. EXPLANATIONS. No. 1. Site of the first bridge built over Soucook river. 2. Site of house built by Gen. Asa Robinson about 1820. 2i. Old valley road. 3. Site of old Soucook saw-mill, sometimes styled "Head's Mills." 4. Site of house owned and occupied by mill-owners. 5. Site of bridge built after the one built above ceased to be used. 6. Site of grist-mill first built by Asa Foster. 7. Site of house owned and occupied by mill-owners. 8. Site of house, Samuel Elliott, Peltiah Elliott, Jonathan Elliott, Fred- erick Foster, Asa Foster. This was the Foster tavern stand where Asa Foster early kept tavern. He was succeeded by Frederick Foster and Jona- than Elliott. 9. Site of Elliott bridge first built in 1805, road discontinued. 10. Bridge on road to Concord, first built in 1841. 11. Site of house of John H. Nixon, who manufactured linen wheels. 12. Emery Clough, John K. McConnell, Hubbard ^nd Daniel W. Moore, Dan- iel Moore. 13. Lester Richardson, Mrs. Hiram Carter, Hiram Carter, Abbott Brickett, Asa Moore f t- 14. Jacob Woods owner, Calvin Merrill f {. 15. Fred St. John, Calvin Merrill f, site of house, Franklin Doyen. 16. Henry Seamore, William R. Chamberlain f t- 17. Jabez Chickering, Stephen Chickering, John Chickering, 1787, Mrs. Wil- liam Mann, William Mann, land deeded to him by his father. Deacon James Mann, in 1756. 18. Joseph Languin, Henry M. Moore, Daniel W. Mann, Daniel Mann, Jr., Daniel Mann, Sr. 184. Site of house, Daniel Mann last owner, Frederick Foster, Benjamin Jenness, Jr., Daniel Kimball. It is supposed that it was built by Daniel McNeil, who, in 1763, owned half of this lot in company with William Mann, and lived on the lot. 19. Parker Richardson, William Garvin, John K. McConnell, Hugh T. Warren, Hugh Tallant, Mrs. Mary Moore, Asa Parker, James Parker, '■ — Moore f- 20. Frank Rogers, Hall B. Mann, Benjamin Moore f t- 21. Site of house, Joseph H. Moore, Joseph S. Colby, David Richardson, 398 HISTORY OF PEMBROKE. Jr., Thaddeus B. Pratt, 1812, Timothy Pratt, 1804, Ifathaniel Martiu, 1800,. Simon Merrill, 1791, William Martin, Jr., James Head, 1774, Daniel Moore,. John Bragg, 1760, John Robertson. This was Suncook lot No. 46 (see map- No. 2), and was drawn by Noah Johnson, and owned by him in 1748 (see page 63). It is not known when it came into Robertson's hands, but it is probable he was the first settler. John Bragg sold twenty-five acres from the easterly end of this lot to Stephen McConnell, and Stephen, in 1761, sold to his brother, Samuel (Major), the northerly half of the same, which remained in the hands of the McConnell family many years, and was known as the Bragg field. 22. Heirs of Samuel E. Moore, Samuel E. Moore, Daniel M. Moore, Robert Moore, James Moore. Tradition says that part of the house was part of a block house or fort, built by James Moore for protection against the Indians. 23. Charles Swain, Henry L. Richardson, Joseph H. Moore, James Moore, Daniel M. Moore f, site of house, Rev. Daniel Mitchell, 1761. This farm was, in 1761, deeded by Samuel Osgood to Rev. Daniel Mitchell, James Moore, Isaac and Robert White, John Coffrin, or Cochran, and John and William Knox. The farm all came into Mr. Mitchell's hands, and after his death, was divided between his two daughters, one of whom married Robert Moore, the other Samuel Parker of Bow. Tradition says Mr. Parker built a house on his wife's half very near where the school house now stands. 24. School house, site of house, Jonathan Hutchinson, John Ladd, Thomas Whittemore, 1805, James Parker, Samuel Parker f. 25. Site of house of Mrs. Hepzibath Head, James Head, Dea. Isaac White,. 1773, William Moore. The barn stood on the opposite side of Main street. 26. James Dodge, Thomas A. Ambrose, Samuel Brown, Thomas W., and Josiah K. Brickett, Thomas Brickett, Jr., Thomas Brickett, Sr., 1782, John Moore, Lieut. William Moore. The principal part of Mr. Dodge's home farm is made up of two Suncook lots. No. 44, on the east side of Main street,. and No. 12, on the west side (see map No. 2). In 1773, William Moore sold the northerly half of both lots divided lengthways, to Dea. Isaac White, with the buildings. In 1782, John Moore sold the southerly half of both lots to Thomas Brickett, with the buildings. In 1808, Reuben Head sold Thomas Brickett, Jr., the northerly half of lot No. 12; and in 1820, David Kimball sold Thomas Brickett the northerly half of lot No. 44. In this way the whole of both lots came into Mr. Brickett's hands. 27. James Dodge, Thomas A. Ambrose, George C. Aiken and Abba S. Aiken, Abba S. Egerton, John E. Kimball, Hubbard Garvin, Plummer W. Dodge and Harriet Dodge, Harriet Gilman, Phebe Bartlett, Thomas Brickett, Jr., 1818, Barnard Brickett, Thomas Brickett. The house was built before Thomas Brickett deeded to his son, Barnard. 28. "Dilkoosha," Andrew J. Smith, Henry Payson, Jonathan Payson, James H. Foster, Eunice Payson, Elliott Payson, 1814, James Knox, Jr., 1811, Asa Robinson, Jacob Doyen. We have no knowledge of the one who built the house. 29. Site of house of Francis Doyen, supposed to have been the first settler in town. He was one of the original grantees of Suncook, and drew this lot. No. 11. He was one of the only two original grantees who settled in Suncook. Noah Johnson was the other. 30. Site of house, Goin Hemphill. 30^. Site of house of Widow Sarah Hemphill. 31. Site of house, Charles H. Norton and Ira Foster, owners. 32. Isaac W. Hojjbs, McConnell Moore, John and David Kimball, Jr., 1813, Benjamin Fisk, 1811, Benjamin Gushing, 1809, Solomon and Levi Hutchin- son, Jonathan Hutchinson, 1797, Samuel Tenney. This was part of lot No. 43. In 1750, Peter Aver, of Haverhill, deeded the westerly half of this lot to Francis Doyen. In 1751, Nathan Mann deeded the easterly half to Moses Tyler. Tyler settled near the second range road, and was living there in 1781, when he sold one third of his farm to Thomas Brickett. KEY TO THE MAP OP PEMBROKE. 399 33. Lyman C. Hutchinson, site of house of Lyman C. Hutchinson, Nathan- iel P. Hutchinson, Solomon Hutchinson 1809, Jonathan Hutchinson, Ji-., 1799, Jonathan Hutchinson, Jr., 1797, Jonathan Elliott, James Moore, Thaddeus Gage. 34. James Dodge's cider mill, site of house burned, James Dodge, James Edgerly, John E. Kimball, Moses Kimball, Jeremiah Austin, and Thomas Brickett, 1818, Moses and James Hazeltine, Reuben Head, John Knox, John Knox 3d, John Knox, John Knox. 35. Site of house and tannery, L. C. Hutchinson now owning the land, Nathaniel P. Hutchinson, 1820, Moses Pitts, 1815, Stephen Holt, Jr., 1809, Samuel Prescott, 1803, Francis Kimball, 1794, Sherebiah Emery, Jonathan Elliott and Ebenezer Frye, David Farnuni, Jr., David Farnum, 1769, Nathan- iel Walker |. 36. Joseph German, owner f. 37. Crosby Knox, owner, Joseph Knox, Isaac Knox, David and Daniel Kimball, Michael Kimball. 38. Henry T. Simpson f, site of Bartlett tavern stand. Timothy Knox settled here in 1732-33, coming from Lancaster, Mass. About 1748, Timothy Knox died, leaving his farm in the hands of his heirs. In 1772, John Knox, either son or grand son of Timothy, sold the farm to Ebenezer Frye. In 1776, Thomas Morse, trader, sold the faim to Dr. Richard Bartlett, who was long in trade, and kept tavern here till his death, about 1806. After his death the farm came into Solomon Whitehouse's hands, and was rented for a tavern many years. Among the persons who occupied it ; s such were : Resolve Ses- sions, James West, David Ambrose, John Tilton, Rufus Woodbury, and Humphrey Carter. 39. Site of Richard Bartlett's store, afterward occupied by Caleb Bartlett, Richard's only son, for a dwelling house, and later used for a black.' mith fhop. 40. Joseph Warren, Calvin Drew, Samuel Gault, Chauncey C. French, James MoCutcheon, John M. Stanyan, John Stanyan, Timothy Barnard f %• Mr- Barnard kept store here njany years. 41. Moses W. Lancey, 1894, Charles Ayer, John Perkins, Sarah Barnes, 1852, Crosby Knox, 1848, William F. Sawyer, 1847, John Youran, 1836, Moses Haseltine and Asa Morrill, 1834, Joseph Head, who built the house about 1826. 42. Edmund Elliott, Charles P. Hayward, Jr., Charles P. Hayward, Charles P. Hayward, Jr. , 1853, Wakefield Gale, Dea. Joseph Gale, Richard Bartlett, 1797, Ebenezer Frye, Elizabeth Gould, Ambrose Gould. This farm was deeded to Elizabeth Gould in 1754, by Nathan Holt " of Andover but now of Cambridge." She, by will, gave it to her nephew, Ebenezer Frye, Jr., and he deeded it to Richard Bartlett, and he to Joseph Gale. 43. Mrs. Mary K. McConnell f %■ 44. Heirs of John Ham f, site of house, Albert Holt, Dea. Moses Haseltine, 1805, Capt. James Head, Richard Head, Maj. James Head, 1770, Ebenezer Frve. 44i. Site of barn once owned by Maj. James Head, probably built by Lieut. Benjamin Holt, who owned the lot or farm in 1764. 45. Blacksmith shop of Joseph C. Fowle. 46. David D. Dodge, James Dodge, Asa Moore, Matthias Nutter f %■ 47. Mrs. Rand, Capt. William Fife t t- Little west of the house is the site of the first school house in town, according to tradition. In 1785, Ebenezer Frye deeded to " Ichabod Robie and Jonathan Elliot, tanner and shoemaker, one-full half of a new saw-mill on meeting-house brook near Merrimack river," "Also a shoemakers shop on Aaron Whittemore's land near the house where I now live." " Also one full third of a new school house standing on Aaron Whittemore's land near Miss Gould's." From this deed we judge that the school house was not built, or owned, by the town, but was private property. 48. Henry T. Simpson's brick yard. 49. Site of first ferry established over Merrimack river in 1737. 50. Edmund Elliott's brick yard. 400 HISTORY OF PEMBROKE. 51. Site of Robinson's ferry, established in 1785. 52. Whittemore's brick yard. 53. Harry Head, Mrs. Harrison Head, Harrison Head, Albion Holt, Josoph C. Fowle, Nathaniel B. French, Mrs. Hannah Fowler, Alvah Colby f t- 64. Mrs. Vesta M. Abbott, owner, Joseph C. Fowle,01iver Richardson, Richard B. Richardson, owner, John A. Gale, Joseph W. Gale, Relief Chase, 1816, Thomas Whittemore, 1796, Mrs. Lucy Jewett, James Jewett, 1793, John Calef, 1793, Ichabod Robie, 1771, Nathaniel Thompson, 1764, Benjamin Thomp- son t %. This house is probably as old as any in town, if not the oldest one, hence deserves special notice. In 1764, Benjamin Thompson deeded to Nathaniel Thompson about one acre of land on the south side of "Meetinghouse brook," where Joseph C. Fowle now lives, which he bought of Lieut. Benja- min Holt, who then owned the lot where David D. Dodge lives. " Also a house standing on the northwest side of the brook." The consideration of the deed was " 500 pounds new tenor money." There was then no house on the land south of the brook but a ta.n yard, or tannery, near the brook. In 1771, Nathaniel Thompson deeded the same property to Ichabod Robie, say- ing of the house, that it was set there agreeable to a vote of the town. Since the town records for that period were burned, we are unable to verify the statement. Mr. Robie built a house on the south side of the brook near where Mr. Fowle's house is. In 1785, Robie bought of Richard Head, an acre of land north of the brook, where the house stands, and in 1790, deeded the land and house to John Calef. In 1791, Robie deeded the acre of land on the south side of the brook, with house and tannery, to James Jewett, and in 1793, Calef deeded the acre of land and house on the north side of the brook to Jewett, who then owned both places. After Mr. Jewett's death, the Calef house, with a portion of the land was set oif to Lucy Jewett, James Jewett's widow, for her dower, leaving the remainder of the land to go with the land on the south side. In 1796, Lucy Jewett sold her house and land to Thomas Whittemore, whose name was afterwards changed to " Happy Thomas." He deeded it to Relief Chase. Since that it has been owned in succession by Joseph W. Gale, John A. Gale, Richard B. Richardson, Oliver Richardson, Joseph C. Fowle, and Mrs. Vesta M. Abbott. In 1795, Lucy Jewett, adminis- tratrix of James Jewett's estate, sold the remainder of James Jewett's homestead not set off to her, to Jacob Cummings Jewett, and he, in 1796, deeded to Thomas Whittemore the land where Whittemore's shop stood, just north of the brook, and in 1799, deeded to Jeremiah Doe the remainder of the James Jewett property which had been deeded to him by Lucy Jewett. 54i. Site of Thomas Whittemore's shop. Mr. Whittemore manufactured the old fashioned eight day brass clocks here. 55. Joseph C. Fowle, Asa Morrill, site of house of Asa Morrill, 1831, Wil- liam Bailey, 1818, William Abbott, Jr., 1813, Timothy Darling, Jr., 1811, Timothy Darling, 1807, Jeremiah Doe, 1799, J. Cummings Jewett, 1795, James Jewett, 1791, Ichabod Robie, 1771 t t- 56. Fred C. Whittemore, Hon. Aaron Whittemore, Jr., Hon. Aaron Whit- temore t X- Here Mr. Whittemore kept tavern several years after he built the liouse. 57. Charles B. Whittemore, Albert Holt, Benjamin R. Dow, Aaron Whitte- more, Jr., t t- Little north of this house is site of house where Caleb Love- joy settled, and to which the Suncook proprietors adjourned their meeting in Feb. 1740-1. 58. Cemetery, near the north corner of which is site of first meeting-house built in town. This is the first cemetery established in town, and has been en- larged three times. 59. Augustus Greenleaf, J. R. Cogswell, Rev. Abraham Burnham, 1808, An- thony S. Stickney, 1790, William Carlton, 1789, Ebenezer Porter, Joseph Story, 1789, Ebenezer Frye, Benjamin Whittemore f t- Little south of this house is site of house built by Mr. Stickney after he sold to Mr. Burnham. KEY TO THE MAP OF PEMBROKE. 401 After Mr. Sticbney's death his widow, Ruth Stickney, in 1831, sold the house to Asa Morrill, who moved it to its present location where it is now occupied by Joseph C. Fowle. ■ 60. House of C. C. French, owner, M. Mitchell, occupant, Dea. Edward Kim- ball, Robert Fowle, John Vose, Jonas R. Hayward, Caleb Dow, Rev. Abel Manning, Thomas Kimball, Thomas Kent, Ezebiel Kelley, Richard Lakeman, Hugh K. Moore, Robert Moore. The house was formerly a store standing in the corner south of Congregational church. Moved to present location in 1826 by Robert Moore. 61. House owned by heirs of William Fife. Formerly owned by Francis "Vose and purchased by him of Richard Whitlemore, grandson of Rev. Aaron "Whittemore. The place is part of Suncook lot No. 3, which Suncook proprie- tors deeded to Rev. Aaron Whittemore as the first settled minister in town, agree- ■able to the provisions of their grant. Here is the site of Mr. Whittemore's house, and site of a garrison house built for protection against Indians. In the •old house which took the place of the garrison and which forms part of the present house, the minister's oldest son, Aaron, lived. He divided his farm between his two sons, Aaron and Richard, giving to Richard lot No. 3, which had been deeded to Rev. Aaron, and to Aaron, the parsonage, or lot No. 6, -which had been leased to Rev. Aaron so long as he should remain minister of the town. Aaron lived in the old house with Richard, where they were in trade together, till about 1800, when he built a house on the parsonage lot, and resided there till his death in 1864. He kept tavern there several years. Richard lived on the old homestead till he sold to Mr. Vose. 62. Edward P. Kimball, Mrs. Betsey Kimball t t- 63. Mrs. Isaac Willey, Rev. Isaac Willey, Duncan Kennedy, Mrs. Smith, Sawyer Blanchard, Charles P. Hayward, James McCutcheons, Daniel Flagg, David Webster. The house was originally a potash manufactory standing on land now owned by John G. Tallant, and moved to present location about 1820, by David Webster. 64. Trueworthy D. Gault, Andrew Gault, William Gault, Andrew Gault. This farm ia part of Suncook lot No. 4, which was deeded to Andrew Gault in 1754, by his father, Samuel Gault of Chester, now Hooksett. 644. Site of house on T. D. Gault's intervale. Mr. Gault has a tradition that a family of Bartletts once lived here. In 1770, Ebenezer Frye deeded Stephen Bartlett two pieces of land, the first being the whole of three inter- vale lots Nos. 21, 22, and 23, containing 40 acres with the buildings thereon. From the tradition and deed, we conclude that Stephen Bartlett once lived here, but we are unable to say who lived here before or after him. 65. Frank T. Cheney, Fred R. French, Charles L. Dow, (ieorge H. Eaton, Jacob Noyes, Jonathan Hamlett, Benjamin G. Boardman, Andrew Robertson, Jr., Andrew Robertson, William Robertson, Noah Johnson. Near the house is the site of the store where B. G. Boardman traded several years. After- wards his son Moses traded here. 65J. Site of Presbyterian meeting-house, built about 1760, taken down about 1805, and formed part of the Ambrose meeting-house which was taken down about 1840, and formed part of the gymnasium building, now town hall. 66. Ruel L. Cram f t- 67. Crosby Knox, Rev. Daniel Goodhue, Henry M. Moore, Samuel Colby, Charles P. Hayward, Jr., Charles P. Hayward, Jacob Sawyer, Isaac Kinsman. 68. Daniel W. Mann, Andrew Gault, Jr. f %. This farm constituted part of lot No. 4. 69. Mrs. Sarah C. Fellows, Rev. Rufus Putnam, Isaac N. Bodwell, Mrs. Betsey Cillev t t- 70. Charles P. Havward, Jr., Charles P. Hayward, 1866, Jeremy W. Salter, 1867, Wilson & Gault, 1867, Andrew Ladd, 1862, Mrs Betsey Fisk, Stark R. Fisk, Mark Fisk, 1839, Henry Moulton, 1837, Joseph Noyes f t- 71. Site of house known as the Swett house, owned for many years by Joseph Swett. 402 HISTORY OF PEMBROKE. 72. Heirs of Jacob Sawyer. This house was built by Moses Chamberlairt for a store and occupied by him as such. After Chamberlain sold to Daniel Sawyer in 1834, it was occupied by Jacob Sawyer, Sawyer and Noyes, Martin and Noyes, Frederick Seavey, Jonas R. Hayward, Clifton B. Hildreth, Mrs. Betsey Fisk, Jaraes Carr, and perhaps others. Just north of this store is th& site of house. It was formerly an old store standing on the easterly side of th& street. Moved across the street and finished for a dwelling house by Joseph Noyes. Afterward owned by Ruel L. Cram, Daniel Sawyer, Jacob Sawyer^ Frederick Seavey, and Jonas K. Hayward, and finally removed to Suncook. 73. Miss Mary Kimball, John E. Kimball f, site of Fisk tavern, site of house built on Thomas Robertson's land by Dr. Henry Dow Banks. Banks sold th& house to Nathan Waite. Robertson sold Waite the land where the house stood. Waite sold house and land to Peter Green, and Green in 1792, sold same to Asa, Robinson, and Robinson sold to Nathaniel Whittemore. The principal part of two farms now owned by Miss Mary Kimball and Frank T. Cheney, once- constituted Suncook lot No. 35. It was drawn by heirs of John Harwood but was purchased by Noah Johnson. It is supposed that Mr. Johnson settled and lived upon it as long as he lived in town. After the commencement of the first French and Indian War, Mr. Johnson left Suncook and returned to Dunstable,, where he had formerly lived. We do not learn that he lived in town after- ward. The lot was 160 rods long and 70 rods wide, containing 70 acres. In 1748, Mr. Johnson deeded it to William Robertson and he, in 1750, deeded SO acres from the southerly side of the lot to his son Thomas. He settled upon it, and lived here when his house was burned in 1767, and the parish records with it. Afterwards William Robertson deeded the remaining 40 acres to his son Andrew, and he again deeded it to his son Andrew, Jr., who, in 1812, deeded it to B. G. Boardman. Thomas Robertson, in 1777, deeded the remain- der of his thirty acres to Lemuel Stickney, and Stickney, in 1748, deeded the same to William Carlton, Carlton sold the westerly half, 15 acres, to Jonathan Springer, Springer, in 1793, sold the same to James Jewett, Jewett, in 1794, sold the westerly part of his purchase to Abijah Shedd. Feb. 20, 1794, Asa Rob- inson deeded the Dr. Banks house and land to Nathaniel Whittemore of New- buryport, Mass., and in May following, Jewett sold Whittemore what remained in his hands. In 1795, Carlton sold Whittemore what remained in his hands, 18 acres, and Shedd what he had bought. In this way the Thomas Robert- son farm all came into the hands of Mr. Whittemore, and in 1796, he deeded the farm to Benjamin Fisk of Newbury, Mass. It is not known whether Whittemore built the tavern, or whether it was built by Mr. Fisk after he purchased the farm. It is thought, however, that whoever built the tavern moved the Banks house from the southerly corner of the farm to the westerly corner, where it remained till the farm came into Mr. Kim- ball's hands. The Fisk tavern was noted in its time. Here Benjamin Fisk kept a tavern till his death about 1826, more than twenty-five years. Here General Lafayette passed the night when traveling from Boston to Concord, in 1826. After Mr. Fisk's death it was used many years for a tavern. Among the later occupants were Joseph Seavey, John L. Seavey, Mark Fisk, Joseph Fisk, Jonathan M. Jackman, and Stephen Webster. 74. Postotfice, John B. Doe, Benjamin N. Doe, Joseph Noyes f. Nearby is site of Daniel Noyes's house, where to him and his wife were born twelve children. If the reader will look at map No. 2, he will see that between lot No. 4, first division, and lot No. 62, second division, there is quite a large piece of com- mon or undivided land. He will also note that Daniel W. Mann's farm is the southerly half of lot No. 4, and that Solomon W. Knox's farm contains a part of lot No. 62, the line between No. 62 and the undivided land being just south of Miles L. Spaulding's house. The Suncook proprietors, in 1746, deeded John Noyes eighteen acres of this land adjoining lot No. 4, in consideration of his KEY TO THE MAP OF PEMBROKE. 403. settling in town as the first blacksmith. It is not known now whether John. Noyes first settled on these eighteen acres, or on lot No. 34, which was deeded him in 1749, three yea.s after, nor do we know how far south the eighteen acres extended on the road. John Noyes afterward lived on lot No. 34, the lot on which the meeting-house stands. Daniel Noyes, who lived ou the west side of the street, on the eighteen acres deeded to John, was one of John's sons. 75. Mrs. Sarah Blanohard, George S. Blanchard, William Phelp.s, Jonas R.. Hayward, Frederick Seavey, Jacob Sawyer, Daniel Sawyer, Moses Chamber- lain f J. Just north of this house, is the site of store occupied by different individuals. Moses Chamberlain was last occupant. This was the store- Joseph Noyes moved across the street and fitted for a dwelling house. It. stood just north of the Chamberlain store. 76. Mrs. Mary Adams, George W. Doe, Moses Martin, Eleazer M. Wilson, Peter Noyes f- 77. Town Hall, People's Literary Institute and Gymnasium, built in 1840,, and purchased by the town in 1865. 78. Congregational Parsonage, built in 1890. Rev. Paul E. Bourne, occupant, Rev. E. P. Tenney, Rev. Arthur N. Ward. 79. Mrs. Nancy Langmaid owner, William P. Cilley, Francis Killani, Caleb Reynolds, 1825, John Noyes, Jr., Samuel Noyes, 1768, John Noyes. In 1777,. Samuel Noyes kept tavern on this farm. It is not known whether he kept tavern in the house now there or not. 89. Congregational church, built in 1836, repaired and improved in 1881,, site of church built in 1807. 81. Schoolhouse, built in 1850, site of one built of brick which was taken down, site of one built of wool which was burned. 82. Charles P. Hayward, Dr. Butler H. Phillips, Rev. Joseph Lane, Dr. Par- sons Whidden, Charles G. Burnh^m, Dr. Josiah Kittredge, Dr. Abel Blanchard,. John Evans. Place was deeded to Dr. Blanchard by Joshua Skinner and Ben- jamin Hurd. 82J. Site of store, probably built by Caleb Bartlett and occupied by John. Evans, and others. 83. Site of potash manufactory occupied by Gen. Asa Robinson. 84. George P. Little f, site of house of Frederick Ames, Bradford Burnbam,. Boswell Stevens, Gen. Asa Robinson, owner. Rev. Zaccheus Colby, Caleb Bartlett f t- 84^. Site of Boswell Steyens's law office. 85. Miles L. Spaulding f, site of house of Miles L. Spaulding, Frederick Ames, 1868, David Trumbull, 1865, William Home, 1864, Jacob Woods, 1861,. Benjamin J. Willey, 1860, Abel Manning, 1842, Pembroke Academy, 1842,. Jacob Elliott, 1837, Pembroke Academy, 1835, Joseph Dow, 1834, Asa Sawyer, 1830, John H. Merrill, 1807, Benjamin Gushing, 1804, Joseph Swett, Jr., Wil- liam Nason, 1787, Eliphalet Swett, 1786, Amos Merrill, 1785, Eliphalet Norris, 1784,Wil]iam Carlton, 1783, Dean Merrill, 1779, Ebenezer Frye, Samuel McCon- nell and Benjamin Norris, 1777, Joseph Cochran, 1777, Jonathan Dix, 1774, Jonathan Dix, Jr., 1771, James Gay. We are not sure that James Gay was the first to own and live on the place, but we found no deed on record conveying, it to him. There was but half an acre of land with the house till after John H. Merrill came into possession. He bought of Eunice Carlton, widow John Carlton, four acres from the northerly side of lot No. 62, or John Carlton place., 854. John G. Tallant, Albert Langmaid t, site of house, Albert Langmaid^ Willliam Mills, James Hazeltine, 1819, Asa Robinson, 1799, Isaac Carlton, Dr. Benjamin Page, 1792, Asa Robinson, Peter Robinson, 1787, Dr. Samuel Con- nor, Col. Samuel Connor f, site of house, Samuel Connor, Jr., 1769, Francis- Carr + t. This farm has a history. In July, 1769, Francis Carr sold Samuel Connor, Jr., son of Dr. Samuel Connor, who first settled at Buck street, three fourths of Suncook lot No. 33. Andrew Gault then owned the other fourth part of the lot taken from the westerly corner. In January, 1760, Mr. Connor bought of Carr the northerly part of the lot next south. No. 32. Dr. Connor 404 HlSTOJiY OF PEMBROKE. came from Buekstreet and lived on the farm with his son. They built the tav- ern house afterward owned and occupied by General Robinson, and also by James Hazeltine. The son kept tavern here several years before the Revolu- tion. He had a colonel's commission in the Continental army, was mortally wounded in the service, and died in October, 1777. After his death the farm, except his widow's dower, came into his father's hands, who, in 1781, after leasing it to his son, Joseph, quitclaimed it to his five living children, viz. : Jer- emiah, Eliphalet, and Joseph Connor, Maria Dudley, and Molly Elliott. His daughter Maria had married Oilman Dudley, and then lived in Candia. She afterward lived and died in Sanbornton. Molly had married Jonathan Elliott and lived in Pembroke. After Dr. Connor's death the farm was divided, and for a time, owned by different individuals, but finally all came into Gen. Asa Robinson's hands, who kept tavern many years. The part of lot No. 33, owned by Andrew Gault in 1759, came into Caleb Bartlett's hands, who, it is supposed, built the house where Boswell Stevens lived. About 1800, Mr. Bart- lett sold the ten acres of land and buildings, with other property, to Rev. Zaccheus Colby, and he, in 1802, sold the same to Asa Robinson. Mr. Robin- son, in 1808, sold the place now owned by Charles P. Hayward, to John Evans, and in 1814, sold to Boswell Stevens the place where George P. Little lives, re- taining the remainder of the Gault land and the Connor farm, both of which he sold to James Hazeltine in 1819. 86. Isaac Willey, Daniel Knox. The house was built by Trueworthy Dud- ley, Jr., and stood on the north side of the Academy road, east of second range road. Moved to present location by Daniel Knox. 87. Pembroke Academy. (See chapter higher education.) 88. George P. Little, owner, Eleazer M. Wilson, Lucius Robinson f {. 89. James M. Davis t t- 90. Langmaid monument. (See annals 1875.) 91. Mrs. Mary A. Smith, owner, Ann and Mary B. Emery, Mrs. Mary Gault, 1828, Micajah Noyes, 1828, Thomas Knox, 1827, Joshua B. Gilbert f J. He bought the land of Thomas Knox in 1826. 92. Solomon W. Knox -j-, site of house, John C. Knox, Thomas Knox, Joseph Swett, Mrs. Eunice Carlton, John Carlton, 1768, Thomas Merrill. 93. Isaac Walker f, site of house, Mrs. Sarah C. Fellows, Mrs Mary A- Holt, Abigail L. Jenness, 1835, Sarah A. Doe, 183.3, heirs of Sarah Adams, Mrs. Sarah Adams, 1809, Nathaniel Dearborn, 1809, Josiah Sturtevant, 1805, Peter Carlton, 1800, Richard Carlton, 1799, Isaac Carlton, 1799, Asa Robinson, 1794, Asa Baker, ■[ J. Baker bought the land of John Carlton in 1792. 94. Heirs of Eleazer M. Wilson, Eleazer M Wilson, Joshua B. Gilbert, 1827, Thomas Knox, 1826, Joshua B. Gilbert f t- Gilbert bought the land, •one acre, in 1822, of Joseph and Eunice Swett. Eunice Swett had been the widow of John Carlton, and this land was taken from the John Carlton place. 95. Frank P. Reed, Jeremiah Foss f %. 96. James Cofran, Robert Cofran, Benjamin Doe, Mrs. Dolly Doe t t- This is the first brick dwelling house ever built in town. South of house is ■site of tannery where Jeremiah Doe carried on the tanning business many years. After his death his widow carried on the business several years. Afterwards Benjamin Doe took the tannery. 96i. Site of house, Jeremiah Doe, 1810, deed from heirs of Dr. Thomas Adams, Dr. Thomas Adams, 1795, deed from administrator of Moses Merrill's ■estate, Moses Merrill, 1766, Jacob Fowler, 1758, Asa Foster, 1748, Moses Fos- ter, father of Asa, deeded the land to him. 97. Mrs. Rowe, Congregational parsonage, Edward Rowell, Mehitable Kimball, 1823, Lydia Kimball. 98. Albert R. Gage, Lucius Fife, Joel Fife, who moved the house from the vicinity of Soucook Mills, where it was built, by Gen. Asa Robinson. North of the house is site of Joel Fife's wheelwright shop. On this lot is site of the Columbian school house built in 1802. Also site of school house built to accommodate this district after Pembroke street was divided into two districts, and torn down o give place to the Columbian school house. KEY TO THE MAP OP PEMBROKE. 405 99. Brainard Gile, McConnell Moore, Amos Hoyt, David F. Haines, Har- riet C. Hoyt, Jonas R. Hayward, Geovge W. Smith, Frederick Ames, Joshua Sanborn, Moses H. Head t, site of house, John B. Paine, Eliphalet Kimball,, Polly Favor, John C. Kimball, David Pinkerton, 1801, Thomas Adams. 100. James E. Goodwin, Robert Fife, Daniel Flagg, who moved the house from the old Flagg lot now owned by Winthrop Fowler and T. R. Holt. 101. Charles A. Gile, Brainard Gile, Timothy Gile f, site of house, Timothy Gile, Amos Gile, Moses Foster, to whom the farm was deeded in 1760 by his father, Capt. Moses Foster. 102. William Thompson, 1843, Welcome and Rolinda Young, Benjamin Gushing, 1811, Eliphalet Kimball, who, it is supposed, built the house. 103. William H. Thompson f t- 104. Mrs. Mary Thompson, John McClintock Knox t t- 105. Moody K. Wilson f, site of house, Moody K. Wilson, James Wilson, Nicholas Emery, 1828, Eliphalet Kimball, 1818, Benjamin Gushing, 1809, David Kimball, Jr., 1808, Eliphalet Kimball, and David Kimball, Jr., 1808, Caleb Foster, Moses Foster. In 1742, Samuel Gray deeded one half of this lot, No. 62 iu the west, to Moses Foster, afterward Captain, and later, Esqr., Moses Foster. He settled upon it. In 1757, Samuel Smith,who then lived on the northerly half of lot No. 61, in the west, now owned by Solomon White- house, deeded the northerly half of No. 62 in the west, to Asa Foster, who, in 1768, deeded it, with other property, to Jacob Fowler of South Hampton. It is not known when Moses Foster purchased the northerly half of the lot. By referring to map No. 2, the reader will see that in the first division lots, there are two lots numbered 61, and two numbered 62. These lotsin the first range they styled No. 61 in the west, and No. 62 in the west, while the other two they styled No. 61 and No. 62 in the east. 106. Michael Bartlett, Mrs. James Wilson, Moody K. Wilson f t- 107. Heirs of Susan Phelps, Miss Susan Phelps, Dea. Nathaniel Blood. In 1812 Solomon Whitehouse deeded this house with one acre of land to Nathan- iel Blood. It is not known who built the house, or who owned it before Whitehouse. 108. Miss Phebe Mills, John B. Paine, Moody K. Wilson. House removed to present location by Moody K. V\ ilson. It formerly stood where M. K. Wilson now lives. 109. Josiah K. Locke, Edward P. Locke f t. 110. Harvey Denison, owner, Capt. Rice Dudley, Dea. David Kimball. This is the old Kimball tavern stand where Deacon or Captain David Kimball kept tavern many years. 111. Benjamin L. Culver, Joshua B. Gilbert, Isaac A. Porter, Nathaniel Dearborn f %. 112. Frank S. Whitehouse, Solomon Whitehouse, John Whitehouse f, site of house, Solomon Whitehouse, 1801, Ezekiel and Susannah Morrill, 1782, John Cullimore, 1759, John Bryant. In 1757, Samuel Smith had a house, and lived, on the northerly part of ttiis farm. The site of the house is not known. 112|^. Solomon Whitehouse t t- 113. John Collins, Harrison Salter, Earle S. Smith t t- 114. Joseph H. Dearborn, who built the west part of the house, Mrs. Betsey Whitehouse, Moses Whitehouse, Samuel Whitehouse, Solomon Whitehouse, who built the easterly part of the house. 1144. Site of house and store, James Wilson, Isaac A. Porter, James Wal- lace, 1814, Aaron Mansur f t- He took a deed of the land from Solomon Whitehouse in 1808. 115. George P. Morgan, who repaired and improved the house, Nathaniel Morgan, who built the front part of the house, Jeremiah Morgan, Jr., Jere- miah Morgan, Luther Morgan, 1749, Benjamin Holt, to whom the farm was deeded, in 1738 by his father, Nicholas Holt. 116. Willard Morgan, George P. Morgan, John H. Morgan. At times between 1760 and 1780 we have evidence that there were several 406 HISTORY OF PEMBKOKE. ■houses owned and occupied upon the territory southerly and southeasterly from thoso last mentioned. Among the persons who owned buildings in that locality and probably lived there at some time, are William Beard, Dr. Stephen Swett, Joseph Swett, Nathaniel Morgan, James Russ, who was a tailor, Ben- jamin Jenkins, Nathaniel Martin, and Richard Waits. We have also found evidence that there was once a road leading easterly from where Rev. Jacob Emery lived to the main road, at a point some where northerly from the school house. As we have not been able to find any person who could point out the location of this road, or the sites of the houses referred to, we make no further mention of either. 117. Joseph H. Dearborn owner, Horatio Langley occupant, site of house ■fourned, John B. Paine, site of house, Solomon Whitehouse, 1764, Pomfret Whitehouse, 1762, Samuel Welch, who is supposed to have been the first settler. 118. Site of house, Dr. John Cochran f J, land deeded to him by his father, John Cochran, or Coffrin, millwright, in 1760, site of store and two potash manufactories on opposite side of road. 119. Augustus B. Foss, David Farrington, George P. Cofran, Horatio Rowe, Warren Symonds, Martin H. Cochran f t- 120. Martin ri. Cochran, who repaired and improved the house, Thomas Cochran f J. 121. Site of brickyard, Martin H. Cochran, Isaac G. Russ. 122. Site of house, Robert McDaniel, 1786, Nehemiah McDaniel f t, land -deeded to him by Masonian proprietors in 1760. 123. Site of ancient brickyard. Col. Samuel Cofran. 124. Noah M. Cofran place, Col. Samuel Cofran f, site of house near by, ■Col. Samuel Cofran, 1796, Nathaniel Martin, James Martin, 1770, William Martin, 1768, James Martin, 1766, William Martin f J. Land deeded to him by Masonian proprietors, 1763. 125. Mrs. Jane Lake, Moses R. Lake, James Stevens, Philip Stevens, Jr., Philip Stevens, 1835, Henry Moulton, John Cochran, Nehemiah Cochran, 1797, Maj. James Cochran, 1766, James Cochran. Deed from Masonian pro- prietors, 1759, deed from Francis Carr, 1749. 126. Daniel T. Merrill, Albion Holt, Daniel Holt, 2d, John Holt, William Cochran, Deacon William Cochran. Deed from his father, James Cochran, in 1759. 127. John T. Merrill f t- 128. Warren D. Foss owner, William Swartz occupant, Amos Hoyt, Alpheus Locke, Charles Emery, William Fowler, David Marden, Moses Mar- tin, Jacob Sawyer, Moses Martin, 1840, Nehemiah Knox, William Knox, 1792, Edmund Kimball, Joshua Kimball, 1784, Joseph Swett, 1777, John Bryant f . Deed from his father, Walter Bryant, 1769. 129. Site of school house. District No. 9. 130. Site of house, Cogswell Dudley, Gilman Dudley, Trueworthy Dudley Jf. In 1769, Walter Bryant deeded this land to his son John, John deeded it to Samuel Connor, Jr., and he deeded it to Trueworthy Dudley, but Dudley lost the deed before it was recorded. After the death of Col. Samuel, his father. Dr. Samuel Connor again deeded it to Mr. Dudley, and he settled upon it. 131. Smith, Nicholas Hartford f t 132. Site of house, David Kimball, Jr., David Kimball, Joshua Kimball, Edward Green, Benjamin Jenkins. 133. Site of house, Trueworthy Dudley, Jr. f J, house moved to Main street by Daniel Knox, now occupied by Isaaj Willey. 134. Stephen S. Ford, Horace Ford, 1876, Cyrus N. and Betsey T. Barton, 1873, Josiah K. Locke, 1852, George Noyes, 1851, Jacob Sawyer, 1860, Charles P. Hay ward, 18.37, Joshua Colburn, Jr., Joshua Colburn, 1834, Cogswell Dudley, 1823, Trueworthy Dudley, Jr. In 1797, Solomon Whitehouse deeded this farm to David Kimball of Milford, saying in the deed that he bought it of Rev. Zaccheus Colby. It is not known to whom Kimball sold, or of whom KEY TO THE MAP OP PEMBROKE. 407 Trueworthy Dudley, Jr., bought ; nov is it known of whom Colby bought. In 1778, Timothy Knox sold this farm to Thaddeus Gage. We have not been a,ble to get any further information in relation to this farm. 135. Site of house, John Knox, Jr. f J. 135^. Site of house, Daniel Knox, William Knox t t- 136. IS^orris C. Stevens, Charles P. Hay ward, Jr., Oliver P. Knox, Daniel Knox t t. 137. Walter Colby, John Mowe, Charles E. Wilson, Frank Holt, Daniel Holt, Jr., Richard Holt, Sen. f, site of house, Daniel Holt, Sen., 1785, John McDaniel, Nehemiah McDaniel, McAllister %■ 138. George B. Colby, Charles P. Hayward, Jr., William H., and Samuel G. Knox, Hiram Knox, William Knox f l- Land deeded to him by his father, William Knox, in 1776. 139. Site of house, Frederick Ames last owner, who took house away in 1861, Joseph Q. Gordon, 1855, Natt Head, 1855, John aud William San- born, 1848, David Webster, 1822, Col. Samuel Cochran, David Nonis, Benja- min Norris %. 140. Site of house, Charles P. Ilayward, Jr., George W. Nixon, John T. Baker, Daniel Holt, 2d, Daniel Baker, Zebulon Robinson f %. 141. Site of house, Caleb Lovejoy f {. 142. Site of house, Joseph Cochran, Jr., 1798, Joseph Cofran, 1796, Samuel Cofran (Col.), 1793, Joseph Cofran f {. Land deeded to him by his father, James Cochran, in 1760. Farm deeded to Joseph Cofran by James Cofran, or Cochran, in 1763. In 1793, Joseph deeded it to his son, Samuel (Col.) In 1796, Col. Samuel deeded it back to his father. In 1798, Joseph Cofran deeded it to Joseph Cochran, Jr., son of Robert Cochran, and removed to Goshen,when Joseph, Jr., became Joseph Cochran, and he, in 1818, deeded the ■farm to Samuel Cochran, Jr., son of Deacon William Cochran. After Sam- uel, Jr.'s, death his heirs sold the farm to John M. Kimball. 143. Site of an ancient school-house. 144. Charles Fisher aud Alfred E. Kimball, John J. Kimball, John M. Kimball, James Mann, Joseph Cochran, 1812, James Knox, 1776, Joseph Parker, Eleazer Allen %. 145. Site of house burned, James and John Mann, Dea. James Mann, 1769 f , site of house, Nathaniel Tilton, 1763, James Clark |. 146. Site of house, Seth Baker, Thomas Baker f if. The house was taken •down about 1832, moved to Suncook, and is now occupied by Stephen A. Bates. 147. Site of grist-mill built and occupied by Thomas and Seth Baker. Earlier they had a saw-mill on or near the same spot. Martin H. Cochran now owns the land. 148. Site of house supposed to have been occupied by Samuel Phelps, 2d. 149. Site of house, James Robinson. 150. Site of house, Henry Dearborn, John Furber, 1846, David Ambrose, David Lovejoy, 2d, Jacob Cochran, David Lovejoy, 2d f t- The house was moved to its present location by Scott C. Knox, and is now owned by Charlotte Lewis. 151. Site of house burned, George S. Norris, Edwin Dearborn, Samuel Dear- born, 1839, Benjamin White, 1831, David Ambrose, 1824, John Kimball, Chandler Lovejoy, Dea. David Lovejoy f t- 152. Site of house burned, John E. Stanyan, Jonathan Stanyan, 1849, Wil- liam A. Swain, 1847, Joseph Fisk, 1834, Nathaniel Ambrose, Joseph Gale, ' 1793, Nathaniel Ambrose, 1783, Ebenezer Frye, Lemuel Stickney, Dr. Richard Bartlett f t- '-The land where this house was built (IJ acres) was deeded to Dr. Richard Bartlett by Samuel Abbott in 1764. 153. Schoo:-house, District No. 5. 164. Old pound built, 1813, by Christopher Osgood for $135. 155. Site of old town house, built 1811, taken down, 1865. 156J. Site of old school-house. District No. 5. 408 HISTORY OP PEMBROKE. 156. John K. Robinson, Nathaniel C. Robiuson, John Knox, known for many years as John Rnox, Jr. f, site of house, John Knox, Jr., 1791, Benja- min Whittemore, 1777, William Carlton, Samuel Kimball, 1771, James Rid- dell t- 156^. Site of house, James Riddell. 157. Site of house, Jonathan Bartleit. 158. Site of house, Eliphalet Connor. This lot of land was deeded to him in 1767, by his father. Dr. Samuel Connor. Consideration of deed, five shil- lings. 169. Site of an old school-house. 160. Site of house, John Haggett, Stephen Haggett, Josiah Haggett f j. 161. Site of house, James Lewis, Timothy Hall, 1805, Jeremiah Ward- well t t- This land was deeded to Wardwell by Aaron Whittemore in 1777. 162. Site of house bui-ned, Sylvander French, William Garvin, John H. Web- ster, Josiah Richardson, Jr., Asa Moore f, site of house, Richard Lakeman, Dea. Nathaniel Lakeman. 163. Site of house, Benjamin White, Stephen Holt, Jr., 1831, Theophilus Stevens, 1824, Dudley Clifford, 1824, Samuel Edgerly, 1821, Dudley Clifford, 1806, Samuel Lakeman, Jr., Samuel Lakeman, Sen. 164. Site of house, Thomas Kimball, 3d, or Jr., Thomas Kimball, Sen., 1791,. William Carlton, 1783, Nathaniel Head, Jr., son of Maj. James Head, 1777, Samuel Abbott, f if. 164f Warren Hall, Chase F. Drew, Thomas Kimball, Jr., f f. 166. Mrs. David L. Holt, David L. Holt, Stephen Holt, Jr., 1816, David Ambrose, 1814, Nathaniei Ambrose, 1808, Richard Bartlett, 1807, Job Abbott,. 1771, David Abbott, f t- 166. John F. Drew, Benjamin White. 166^. Site of the old North or Ambrose meeting house, built about 1805,. taken down about 1840. 167. Charlotte Lewis, owner, Mrs. Mary Baker, occupant, Scott C. Knox,, who moved the house from the David Lovejoy place. 168. Charles Cushirig, John B. Cushing, William Edmunds, Miss Betsey Holt t t- 169. Site of house, Mrs. Margaret Whittemore, James Cunningham, Thomas Cunningham f f . 170. Site of house, Benjamin Holt, supposed to be first settler here. 171. Gideon Davison, Jacob Leavitt, Thomas McConnell, Charles L. Cofran, Reuben Heath, John Heath Gain Burpee, Lewis, Jonathan Kimball f %- 172. Site of house, Moses W. Lancey, Dea. Edward Kimball, Mrs. Elizabeth Kimball, Edward Kimball, Samuel Kimball f {. 173. Hugh T. Warren, John Heath, Reuben Heath, Jacob Noyes, Huffmaster, Ebenezer Eastman, 1839, Jacob Elliott, 1814, Amos Carlton, 1793, Daniel Holt f t- 174. Hugh M. Warren, Frank Burt, Augustus W. Burt, James Carr, David Holt, Benjamin Holt f J. 176. Augustus T. Robinson, Thomas Robinson, Timothy Ayer, 1839,. Abigail and Hannah Edgerley, Jacob E. Brown, 1828, Jacob Elliott, John Whittemore, 1768, Elias Whittemore J, John Whittemore, who died not long after his father deeded the farm to him. We are unable to say who owned the farm after John Whittemore's death, till it came into Mr. Elliott's hands. 176. Cemetery established about 1860 by private individuals. 177. Site of house, Moses Tylor f %. 178. Tea bridge, so called, ancient name. 179. Howard Robinson, Sylvander French, Harrison Head, Moses Head f {.. 180. Daniel L. Sweetser, Newell Blake, Samuel Garvin t J. 181. Henry Morrison, James Morrison, Isaac Morrison, John White J. Mr. White received a deed of the land from John Knox in 1749. It is not known when he settled here. It was a second division lot No. 17. 182. Cervantes Dunn, AVillie Stone, Daniel Moses, Frank Lear, Henry KEY TO THE MAP OP PEMBROKE. 409 Libbey, Newell Blake f, 1839, site of house, Phinehas Nevitis, 1837, Newell Blake and mother, 1834, John F. Blake, John F. Blake and Newell Blake, 1830, Charles Walker, Concord, Solomon Wheeler, Stephen Bartlett, Joshua Tyler, 1769, Moses Tyler J. 183. George W. Stone, David Farrington, Joseph Baker, Jr., David Fowler, Stephen and Levi Baker, Joseph Baker, Lovewell Baker, Capt. Joseph Baker |. This was first division lot No. 56, and was drawn by heirs of Capt. John Love- well. Capt. Baker married Hannah, only daughter of Capt. John Lovewell, and early settled upon this lot. Capt. Baker was a man of note in his time. In 1758, Gov. Benning Wentworth commissioned him " Captain of the foot Company in the place commonly called and known by the name of Suncook, in Col. Zacheus Lovewell's Regiment." Capt. John Lovewell had two sons, John and Nehemiah. Nehemiah was born after the death of his father. In 1738, John Lovewell deeded to Capt. Baker all his claim or right in the town- ship of Suncook. In 1746, Nehemiah Lovewell deeded to Capt. Baker all his right in said township. On account of the controversy with the proprietors of Bow, and the claim made by said proprietors for the lands of said Suncook, John and Nehemiah Lovewell, in 1756, gave Capt. Baker an obligation that they would share with him all loss on account of the said claim, whether he was obliged to give up the land, or pay Bow proprietors for it. 183i. Site of store, John K. Moore, Benjamin Holt, Jr., Seth B. Newell, John Knox, 3d, Jacob Elliott. 184. Methodist church built, 1837. 184i. Site of house, Robert White, who settled on the southerly half of lot No. 64, in 1734. His brother James settled on the northerly half of the same lot. Heni-y Morrison now owns the half where Robert settled. 186. John Severance, 2d, Martha Mann, Samuel Robinson, Siba Mills, Mark Tilton, Chauncey and Timothy Holt, Seth B. Newell, David Richardson f J. Mr. Richardson was a tanner, and had a tannery on the place. 186J. Site of house, Samuel Kimball, Isaac White, James White f J. 186. School bouse, district No. 4. 187. Charles Glidden, Henry Drucker, Elijah Upton, Alva Hurd, Nathan and John Severance, Samuel Robinson, Col. Asa Head, Capt. John Head f {. 188. Arthur Glidden, Smith Glidden, Moses Head, Samuel Kimball. 189. Site of house. Major Samuel McConnell, Thomas McConnell f. 190. Site of house, Robert Mann, Joseph Mann, Samuel Mann, Samuel and John Mann, Jr., 1779, John Mann, Dea. James Mann {. 191. Site of house, Hugh T. Warren, John K. McConnell, Lieut. Samuel McConnell f t- 191^. Site of house, Maj. Samuel McConnell, 1788, Moses McConnell, 1774, Ephraim Blunt t J. 192. Silas and Charles Treloar, Nathaniel Lakeman, Jr. f J. 19.S. Isaac N. Lakeman, Nathaniel Lakeman, Haines Farnum, Gen. Nathan- iel Head, to whom the place was deeded by his father, John Head, of Brad- ford, Mass., in 1791, Nathaniel having lived upon the same since 1768, Stephen McConnell f. 194. Willie Stone, George. W. Stone, William Reed, Thomas Reed, Samuel Trussell, Albert T. Dolby f, site of house burned, Albert T. Dolby, John W. Morrison, Stephen Fife, James Fife, John Fife J. This was second division lot No. 13, and was deeded to John Fife of Groton, Mass., in 1738, by William Knox, who settled in ancient Suncook, on the farm now owned in part by Mrs. Jabez Green. 196. Site of house, John Head, who lived here after he came into town till he built a house where Charles Glidden lives, Moses McConnell, 1772, Sam- uel Barnett, 1764, John McConnell f t- The lot was No. 53, and was deeded to him by his father, Thomas McConnell, in 1751. 196. Charles Labontee, Jeremiah Smith, Joseph Baker, Hugh T. Warren, Nathaniel Mann, James Mann, Jr., John Mann f, Widow Lettice Mann, John Mann, Jr., father of James, John and Nathaniel Mann. 27 410 HISTORY OF PEMBROKE. 197. George W. McConnell, Alva Hurd f t- 198. John Roach, Mrs. Olive Hurd, Sarah J. Baker, Joseph Baker f J. 199. Wdlliam Simpson, William Fife %■ 200. Baniel Moses, John Simpson, Cotton K. Simpson, David Simpson, Jr. t t- 201. McfOomnell, or Sheep bridge. 2014. Cemetery established by individuals on land then owned by Thomas Cotton . 202. William Worth, Hunkins, George W. Forrest and Edward Page, Evans Anderson, Barker, John Langley, Reuben C. Bowers, Thomas Cotton, Samuel Simpson f ti site of house northwest of present -house, Joseph Simpson f }. 203. Reuben S. Fife, Stephen Fife, Reuben C. Bowers, Hosea B. Barton f, site of house burned, Hosea B. Barton, Maj. George Noyes, James Simpson f j. 204. Joseph Labontee, Henry Lull, Samuel Locke, Calvin Couch, Samuel D. Kobinson, John W. Nelson f , site of house, Charles and Calvin Simpson, David Simpson f X. 204i. Albert Walker, William Blay, Henry Colby, Leander Lull, George W. ■Swett, Calvin Merrill f, site of house, David Baker f J. 205. Samuel D. Robinson, owner, Ervin French, Jacob Jenness, Edwin Dearborn, Samuel Dearborn f f . 205J. Site of house, John Simpson f J. Samuel D. Robinson owns the land. 206. Benjamin F. Page, Fred A. Dearborn, John Dearborn, Ebenezer Dear- toorn rf- J. 206i. Site of David Baker's blacksmith shop. 207. Site of school-house, burned about 1827. Samuel D. Robinson owns the land. 208. Ozem Hurd, Nathaniel B. French, George French f t- 209. Site of school-house, removed by Mailand Prescott. 210. Henry Lull, Elihu B. Robinson, Albert Couch, David B. French f t- 211. School-house built by town school district, 1886, or 1887. '211^. Private cemetery, established about 1823, on land of Andrew Fi-ench. 212. Site of house burned, Richard T. Worth, Samuel D. Robinson, Aaron Jackson, Thomas French, Andrew French f {. 213. Cider-raill, Thomas J. French, Irvin French, William French f. 214. Mrs. Ellen Byron, Louis Byron f, site of house, Louis Byron, Mrs. Hannah French, William French f t- 21.'5. Thomas J. French, Thomas French f {. 216. Site of house, George L. French f %. Thomas J. French owns the land. 2164. Site of blacksmith shop, William French. 217.. Benjamin Jenness f J. 218. Davis bridge, first built in 1841. 219. William L. Robiuson, Samuel D. Robinson, Elihu B. Robinson, John M. Prescott, Timothy D. Robinson, Reuben L. Dearborn, Joseph Dearborn, Jr., Joseph Dearborn, Samuel Martin, Simon Haines %. 220. Mailand E. Prescott, John M. Prescott, William H. Carter, Benjamin J. Prescott, Carpenter S. Kelley, Aaron Elliott, Jonathan Stanyan f, site of house, Thomas Morrill f J. 221. Site of house, Josiah Knowles, Simon Knowles f %. Land owned by Hiram Stanyan. 222. Site of grist-mill and fulling-mill, Enoch Dickerman f- 222J Site of bridge built, 1818, carried away by freshet, 1827. 223. Saw-mill, George Jenness, Nathaniel P. Richardson, Bickford & Mun- eey, Nathaniel P. Richardson, John Richardson, Chase & Beede, Ebenezer Tol- man, Enoch Dickerman, John and Nathaniel Morrill, and Benjamin Kimball of Concord. Land and privilege deeded to John and Nathaniel Morrill of Chichester by John Bryant, in 1792. 224. Richardson bridge, first built, 1827. KEY TO THE MAP OF PEMBROKE. 411 225. Miss Martha J. Kichardson, John Richardson, Hiram Chase f, site of house burned, Ebenezer Tolman, Enoch Dickerman. 226. John J. Richardson f t- 227. Turnpike bridge, first built in 1797. 228. House built by Jeremiah P. Haines. 229. Ira N. Prescott, John M. Prescott, Enos Prescott, William H. Prescott, Benjamin J. Prescott, John Cutler, Benjamin Emery, John Moses. 230. Mrs. Thomas Hook, Thomas Hook, Benjamin J. Prescott f |. 231. Site of house, Nathaniel Holt f t- 231J. Site of house, Moses Richardson, 3* f t- 232. Mrs. Peter Seavey, James G. Cawley, Richard T. Worth, Nathaniel Holt, Moses Holt, Edmund Holt, Hezekiah Young f J. 233. Site of an old grist-mill, Hezekiah Young f t- 234. William Blair, Nathaniel B. French, William L. Robinson, Day, Chauncey C. French f t- 235. Charles S. Adams, Nathaniel B. Adams f, site of house, Zenas Adams, Jason Kelley f J. 235J. Site of house, David Kelley t t- Charles S. Adams owns the land. 286. Mrs. Alma Baker, Benjamin Baker f {. 237. Site of house, Timothy Chandler f j. William and Benjamin Fowler own the land. 238. Site of house, Enos Prescott f J. William and Benjamin Fowler own the land. 239. Frank P. Robinson f, site of house burned, 1883, Frank P. Robinson fj. 240. Site of house, Frank P. Robinson, Trueworthy F. Kelley, John Kelley, Jr., John Kelley, Sen. f J. Land owned by Frank P. Robinson. 241. Mrs. Mehitable Snell, owner, John M. Prentiss, Carpenter S. Kelley, George B. Cofran, Joseph Pillsbury, Jason Kelley, Darius Snell f %. 241i. Site of house, Andrew Farmer f J. Land owned by Mrs. Snell. 242. Mrs. Mehitable Snell, Darius Snell, Greenleaf Jenness f f. 243. Site of house, Noah Fife f t- I-iand owned by C. H. Hutohins. 244. Site of house, Edmund Holt, Mrs. Abigail Shattuck, Obediah Shat- tuck t X- Land owned by T. L. Fowler. 245. Site of grist-mill, Obediah Shattuck. 246. Site of blacksmithshop, Edmund Holt. 247. Almanzo Cofran f %. 248. Trueworthy L. Fowler f, site of house, Trueworthy L. Fowler, Benja- min Fowler, Sen. f t- Little south is site of house of Benjamin Fowler, Jr. t ti site of store, Benjamin Fowler, Jr., John L. and Benjamin Fowler f . Land owned by Trueworthy L. Fowler. 248J. Site of house, Thomas Kenney f |. Land owned by T. L. Fowler. 249. ^Site of house, Elijah Barker. Land owned by T. L. Fowler. 250. Site of grist-mill, Nathan Holt, Jr., and owned by Mrs. Fife, Mrs. Louisa H. Fife. 261. Charles H. Hutchins, John Cofran, Andrew Ladd f, site of house, Timothy Drew, Charles L. Cofran, John Cofran, Moses Cochran, 1819, Robert Martin f t- Martin bought of William White, in 1790. 252. Site of house, William White f t- 262A. Site of blacksmith shop, Robert Cofran, William Martin, Robert Mar- tin. Land owned by Asa F. Hutchinson. 253. Henry T. Fowler, Mrs. Phebe Cofran, Robert Cofran, William Martin ft-' 2534. Site of blacksmith shop, Robert Cofran. H. T. Fowler owns the land. 254. Brick school-house, district No. 6, built about 1830. 2544. Site of house, Daniel Ames f t- House removed by Greenleaf Jen- ness, and now occupied by Mrs. Mehitable Snell. 255. Site of school-house, burned about 1830, site of cooper shop, B. Colburn. 256. Site of house, John Parker, a Revolutionary soldier, who came from 412 HISTOKY OP PEMBROKE. Andover, Mass., aud settled here about 1780 f t- John Fow]er owns the land. 257. Isaac Fife, Mrs. Frank Wilson, Charles H. Hutching, Nathan Pin- gree f t- 258. William H. Fowler, Benjamin Fowler f J. 258J. Site of house, Benjamin Fowler, John Ladd, 1774 f f . Little south- west is site of house, Mrs. Lydia Ladd. 259. Site of house burned in 1841, Asa Parker, Samuel Phelps, Joshua Phelps t t- 260. Site of first school-house in district No. 6. 261. Public cemetery, established about 1800. 262. Ransom S. Drew, Mrs. Elizabeth Drew, Bailey Parker f %. 263. Brick store, built and occupied by Bailey Parker and others. 263 J . Site of old store, where John and Bailey Parker commenced trade, in 1816. 264. Thomas R. Holt, John Parker, who built the south part of the house. The north part was built by John Parker, Jr., who sold out to John Parker, 3*, and removed to New Hampton, when John Parker, 3'', became John Par- ker, Jr., and after his father, John, died, he was John Parker. 264J. Site of log house where Joseph Parkur and his son, John Parker, Jr., lived when they first settled on this farm, about 1780. 265. Albert P. Fowler, James Cochran or Cofran, Samuel Kelley, Amos Abbott t t- 266. Frank S. Huggins, Isaac Fife, Ebenezer Abbott, Samuel Abbott, 1771 j- J. Deed from Samuel Lane. 266^. Site of house, Charles Bailey, James Critchett, Samuel Ames, Stephen Ames, Spofford Ames, 1774 f %. 267. Site of buildings of Pembroke town farm, 1839, William Abbott, Jr. and Adrian Abbott, William Abbott f, site of house, Samuel Abbott, 1764 ■f- |. Deed from David Lovejoy. 268. Site of house burned, 1894, Philander A. Fife, Noah Fife, Mrs. Ann M. Yeaton, Mrs. Elizabeth Drew, Albert P. Fowler, William Abbott, Jonathan Robinson f J. 269. James B. Jenness, Jacob Jenness, Frederick Ames, 1835, Chauncey Cochran, James Cochran, 1789 f |. This James Cochran was known as Ensign Jaimes Cochran. He was James Cochran, 4*, when his father, James, Jr., (Major) deeded this land to him in 1789. 269J. Stone which locates the place where Mrs. Sally Cochran was murdered by Abraham Prescott, June 23, 1833. 270. Noah Fife f J. 271. Cemetery, established in 1860. 2714. Site of house, Samuel Garvin f J. 272. Timothy Drew f, site of house, Mrs. Elizabeth Drew, Stephen Drew, Benjamin F. Libbey, Stephen Drew f J. 272i. Site of house, Andrew Farmer. 273. Winthrop Fowler, 2^-\, site of house, Winthrop Fowler, Sen., Samuel Fowler, Jacob Jenness, Mrs. Elizabeth Jenness, Benjamin Jenness t t- 273i. Site of house, Rev. James McCutcheon, Stephen Bartlett, 1817, Joseph McCutcheon, 1815, John McCutcheon, 1808, Frederick or Phedris McCutcheon, 1789 f t- 274. House unoccupied in Epsom, George P- Little, Thomas M. Cofran, Thomas Martin, Parker Ames, Samuel Ames f J. 274J. Site of house, Enos Prescott, Samuel Phelps. 276. Site of house in Epsom, Betsey Ames, Samuel Ames f J. There is a tradition that Samuel Ames, who built and owned house No. 274, was so much displeased when a road was laid out and built by his house, that he built house No. 275, and spent the remainder of his life there, rather than live in his old home, and be annoyed by travel. 276. Bliss Charles, William Zanes, Andrew Ladd f t- 277. Site of house, William McDaniel, John McDaniel, 2*, John McDaniel, KEY TO THE MAP OF PEMBEOKE. 413 Sen., Lt. Benjamin Holt. It is not known who built the house. This is Buck- street lot No. 13 in part. 278. Bombay or Lovejoy's bridge. 279. House unoccupied, True S. Pettengill, owner, Asa Ames, James Coch- ran, Benjamin Jenness, David Lovejoy, Caleb Lovejoy, Jr., Caleb Lovejoy, 1790, Solomon Whitehouse, owner, David Gilman, 1775, Robert Hastings, James Connor, 1762, Richard Kimball and Thomas Poor, 1760, Andrew McClary. It is not known when, or by whom, the house was built, or what other buildings have been on the place. 280. Site of house, Solomon Jenness, John Jenness, Jemima Lovejoy, Caleb Lovejoy, Zebediah Lovejoy f t- 281. True S. Pettingill, Alonzo Marden. House built by Norris Cochran. 282. Mrs. Susan Batchelder, Hiram Batchelder, Norris Cochran f, site of house, Norris Cochran, Nehemiah Cochran, 1801, Daniel Cochran, 1799, Rev. Zaccheus Colby, John and Moses Connor, 1767, David Connor. This farm is made up of Buckstreet lots Nos. 10 and 11, and part of No. 12. 282J. Cemetery established, 1799. In 1853, Norris Cochran gave land to enlarge it, and in 1871, the heirs of Samuel Cochran, Jr., gave land to enlarge it again. 283. James M. Clark f, site of house burned, James M. Clark, Frank P. Robinson, Cass, David Fowler, John Heath, Levi Robinson, Samuel Cochran, Jr., owner. This was Buckstreet lot No. 9, and was deeded to Thomas FuUerton by Masonian proprietors, 1765. 284. Frank Thompson, Samuel Thompson f {. This was Buckstreet lot No. 8, and was deeded by Masonian proprietors to John McGafney. It is sup- posed that Jeremiah Gilman settled upon the northerly end of this lot. 286. Frank W. Stevens, Philip Stevens t> site of house, Philip Stevens, Thomas Tuttle, Nathaniel Messer, Robert S. French, Mark French, 1810, Caleb Whitney, 1799, Polly Richardson, Amos Richardson, 1796, Benjamin Jenness, 1794, Daniel Kimball, Joseph Jenness, Samuel Jenness, 1758, Mary James. This was Buckstreet lot No. 7, and was deeded to Mary James, in 1755, by the Masonian proprietors, when she gave them a bond that she would fulfil her part of the contract between the proprietors and settlers. 2854. Jeremy Sperlin, 1893 f t- 286. Site- of "house supposed to be where Jeremiah Gilman settled. 287. Site of house, John Baker, Nathan Harris, Edward Fuller, John C. Kimball, Thomas Hardy, from whom the road takes its 'name, Samuel Kim- ball, 1780, Peter Gilman, 1777, Jeremiah Wardwell. 288. Site of house, John J(mes, Samuel McConnell, 1784, Gideon Piper f {. 289. Site of house, Nathaniel Piper f t- 290. Site of house. 291. Site of house. 292. Site of house, John C. Kimball, Samuel Kelley, 2*, Samuel Kelley, Sen. t t- Barn still standing. Land owned by Timothy Gile. 293. Site of house, Phedris or Frederick McCutcheon f t- Land deeded to him in 1774 by Walter Bryant. James Dodge and John K. Robinson now own the land. 294. Site of house, Edmund Whittier, Jonathan Marden f |. 295. Site of house, Harris Davis t t- 296. Site of house, Phedris or Frederick McCutcheon, Joseph McCutch- eon, Frederick McCutcheon f t- Frederick McCutcheon sold the place to James and John Mann in 1814, and moved to New Hampton. 296^. Site of house, Samuel Phelps, Jr., Samuel Phelps f t- 297. Site of house, Daniel Flagg, John Flagg, Sauiuel Phelps, Noah Emery j- {. 298. Site of saw-mill, Josiah Haggett and Joseph Baker f t- 299. David B. Richardson, Henry L. Richardson, Richard B. Richardson f t- 300. Site of house, Moses Richardson, Jr. f t- 301. David D. Richardson, Moses Richardson, Jr., Parker Richardson, Moses 414 HISTORY OF PEMBKOKB. Richardson, Sen., David Richardson f, site of house, David Richardson, 1789, Deed from Richard Bartlett. 302. Site of house, widow Deborah Holt. 303. Dolly Richardson, Mark Richardson, Joseph TV. Sargent, John True. Mr. True was a tanner, and had a tan-yard on the farm. 303i. Private cemetery. 304. Site of house, Lucy Dow. 305. Milton P. Holt, Moses W. Lancey, David Fowler, John L. Fowler f , site of house, John L. Fowler, Parker Ames, Simon Lull. 306. Mrs. Mary A. Drew, John Fowler, John L. Fowler, John Fowler, Nathan Pingrey, David Fowler f t- 306i. Site of house, Jesse Holt t t- 307. Mrs. Esther J. Holt, Jesse Holt, Jr., Philip F. and Wilson Holt, Jesse Holt, Sen., William Holt, Nathan Holt, Sen. t t- 308. Benjamin B. Haggett, Benjamin Haggett, Moses Holt, Nathaniel Holt, Nathan Holt, Jr. f t- 3084. Site of house, Jonathan Robinson f f . 309. William W. Fife, Mrs. Almira H. Blake f, site of house, Mrs. Almira H. Blake, Stephen Holt and Frye Holt, Sen. t t- 3094. Site of house, Frye Holt, Jr., Joseph Baker, Jr., Edmund Holt f |. 310. Site of house, James M. Fife f t- 3104. Site of cooper shop, James M. Fife. 311. Site of house, William F. Moses, William Beard, Jeremiah Fife f t- 311J. Site of shop where Jeremiah Fiie manufactured rakes, chairs, tables, bureaus, bedsteads, and coffins. 312. Site of house burned, Philip Fife, Robert Fife f, site of house burned, William Fife t t- 313 . Site of house, Lucy Dow, Robertson f f . 314. Site of house, Doyen j- J. 315. William P. Sullivan f t- 316. George W. Nixon, Charles P. Hay ward, Jr., 1873, Sally Chase, 1867, Thomas G. Birney, John Cochran, Polly French, 1843, Nancy M. Cochran, Joanna Cochran, 1886, Cogswell Dudley, Methodist Parsonage, Mark French, 1800, Jacob Edes, 1793, Trueworthy Dudley. 317. Site of house, Benjamin Piper, Nathaniel Piper. In 1800, Benjamin Piper deeded this place to Trueworthy Dudley, except what was taken out for Jacob Edes' place. 3174- Site of barn burned, which formerly belonged to the Piper place. 318. Site of school-house, district No. 3. 319. William Goss, Winsor A. Jenness, B. F. Gilmore, Ollin E. Saunders and Harris Marden, James F. Langmaid, Samuel Gault, Samuel Emery, Dea. Joseph Emery f J. This farm includes part of Backstreet lot No. 1 which the Masonian proprietors deeded to Joseph Sinkler in 1755, and he deeded to John Sinkler, who, Nov. 9, 1768, deeded it to Joseph Emei y, Jr., who was after- ward Dea. Joseph Emery. 320. Charles Jenness, Winsor A. Jenness, James F. Langmaid, Hall B. Emery, Jacob Emery, Jr. f , site of house, Dea. Joseph Emery. This farm in- cludes part of lot No. 1, and, with the Charles B. Fowler farm, lot No. 2, which the Masonian proprietors, in 1755, deeded to Dr. Samuel Connor, and he, in 1757, deeded to John Peverly. Peverly sold it to Daniel Lary, Lary sold it to Valentine Matthews, and INIatthews, Nov. 14, 1768, sold it to Joseph Emery, Jr. Thus it will be seen that Mr. Emery in Nov., 1768, bought both lots, No. 1 and No. 2. He afterward divided and deeded them to his three sons, Joseph, Jr., Samuel, and Jacob. 321. House, Paul Gero, occupant, Charles Jenness, owner. 322. Heirs of Charles B. Fowler, Charles B. Fowler, John Heath, Joseph B. Dalton, Rodney Carlton f, site of house, Rodney Carlton, Amos Carlton, 1814, Joseph Emery, Jr. f J. 323. Josiah R. Brown, Jonathan Brown, Josiah Richardson -f %. KEY TO THE MAP OF PEMBROKE. 415 324. Site of tannery and shoemaker shop, Joslah Richardson and John Hand. 325. Site of mill to grind bark, Josiah Richardson. 326. David S. Batchelder, Charles L. Cofran, Israel Harden, Bartlett Martin, Warren D. Foss, William K. Clifford, Joseph Clifford, Timothy Ayer, John Ayer, Sen. -f, site of house, John Ayer, Thomas Lucas f t- Lucas received deed of this lot, No. 8, from Masonian proprietors, in 1755. 327. Jonathan Brown, owner. 328. Site of house, William Knox, last owner. Rev. Nehemiah Ordway, Dr. John Pillsbury f p House was removed to Allenstown by Josiah K. Clifford, and is now occupied by Bartlett Martin. 329. Old blacksmith shop, built by William Knox, site of house little north, Widow Joanna Hook, Humphrey Hook, Widow Joanna Lucas, Daniel Lucas 1 1 ■ He took a deed of this lot. No. 4, from Masonian proprietors in 1755. 330. Sarah P. Knox, Elizabeth A. Knox, William Knox, Jr., William Knox t t- M""- Knox kept store in this house, several years, when first built. We have an account of five William Knoxes who lived to become active citizens of Pembroke, and two, father and son, who lived in that part of Suncook which is now Allenstown. The first in Pembroke, we think, was the son of Timothy Knox, he settled, we think, near where Norris C. Stevens lives ; the second, son of the first, settled where George B. Colby lives ; the third, son of the sec- ond, settled at Buckstreet as shown above ; the fourth, son of the third, lived with his father ; and the fifth, William H., son of Hiram Knox, and grandson of the second William, lived where his father Hiram and grandfather William had lived. The four first mentioned in Pembroke, were all in turn called William Knox, Jr., the first being William Knox, Jr., wLile he claimed to live in Suncook. The first William Knox who settled in Suncook settled in that part of Suncook which is now Allenstown, near where Mrs. Jabez Green lives. The larger part of the farm on which he settled, is now in Hooksett. His son, William, Jr., who married Anna Bunten, lived where his father had lived. 331. Site of store, William ISnox f, site of old store, William Knox, David Ambrose, Stephen Holt, Jr. f- 331i. Site of house, William Knox, last owner, David Ambrose, 1816, Stephen Holt, Jr., 1815, Nehemiah Ordvi?ay, Jr., 1802, Samuel Daniell, 1794, heirs of Daniel Lucas, Daniel Lucas, James Lucas f t- Nehemiah Ordway, Jr., kept tavern here several years while he owned the house. The lot upon which this house stood, Buckstreet lot No. 5, was deeded to James Lucas by the Masonian proprietors in 1755. 332. Isaac G. Russ 1 1- 332|^. Site of tannery, Ebenezer Eastman, Ebenezer Huse. 333. James Zanes f, site of house. Dr. John Pillsbury, Ebenezer Eastman, Ebenezer Huse, 1805, Joseph Jenness, f t- The land was part of Daniel Lucas's estate set off to his daughter, Jenness's wife. Jenness built the house. 334. Site of blacksmith shop, William D. Childs. 335. Reuben C. Moulton t t- 336. Harry Carpenter f t- 337. Sohool-house, district No. 3. 337^. Site of house burned, 1882, Warren Martin, Moses Martin f t- 338. Site of house, Thomas Kimball, Jr., 1798, Thomas Robinson, l',"85, David Dexter, 1779, David Gilman f t- Thomas Robinson kept tavern here several vears while he owned the house. 239. Site of house used in 1810 and 1811 for a store, by John Russ. In 1811, the building was deeded to Stephen Holt, Jr., by John Russ. The land and build- ings were, in 1798, deeded to Thomas Kimball by Thomas Robinson, who says in the deed that he bought of John Ayer. We have no knowledge when, or by whom, the house was built. 340. Edward Bennett, occupant, Isaac G. Russ, owner, 1864, Josiah B. and Joseph C. Cram, 1852, Albert G. Pearson, Samuel Martin. 841. Store, Isaac G. Russ, 1864, Josiah B. and Joseph C. Cram, 1852 f, site of store, Albert G. Pearson. 416 HISTOKY OP PEMBROKE. 342. Tenement, unoccupied, Joel M. Corbin, owner, formerly Samuel Coch- ran, Jr.'s, law office. 343. Joal M. Corbin, Samuel Cochran, Jr. f t, site of house near by, built and occupied by Samuel Cochran, Jr. Mr. Cochran kept tavern here many years. The house was burned about 1837. To give the reader some idea of the amount of business and travel in town, as well as the habits and customs of the people, ninety years ago, we state that, in 1804, there were ten persons licensed, or approbated, as it was called, to keep tavern in town, two to sell spirituous liquors in their stores, and two in private houses. Richard Bartlett kept tavern where Henry T. Simpson lives, Benjamin Fisk kept tavern where Mary Kimball lives, Capt. Asa Robinson, where John G. Tallant lives, Ben- jamin Gushing and Josiah Sturtevant, where Miles L. Spaulding lives. Captain or Dea. David Kimball, in the Rice Dudley house, now owned by Harvey Denison, Joseph Blanchard in a house which stood near where Emery Brothers live, Nehemiah Ordway, in a house which stood nearly opposite where Sarah P. Knox lives, Samuel Cochran, Jr., in his house, which stood a little southeast of where Russ's store is, and Amos Carlton, where Hugh T. Warren lives. There was one other person licensed to keep tavern, John Calef or Calfe, as he was called, whose place of business we are not able to locate. We have never learned that he was owner of but one house in town, the one now owned by Mrs. Vasta Abbott, which he sold, in 1793, to James Jewett. He undoubt- edly had some place of business or he would not have applied to the selectmen to be approbated. The storekeepers approbated to sell spirituous liquors at their stores were Timothy Barnard, who traded where Joseph Warren's house is, and Richard Whittemore, who traded at the Vose place, so called. The persons approbated to sell spirituous liquors at their private houses were Chris- topher Osgood, whose house stood a little southeast of where the Methodist church in Suncook village stands, and Jeremiah Fife, who lived on the top of the hill east of the Philip Fife place. 344. Charles W. Goward, occupant, Joel M. Corbin, owner. 345. Building built by Joel M. Corbin, aud at first used by Doubleday for a twine manufactory, later, occupied by R. C. Moulton to manufacture trunks, boxes, doors, screens, and other wood-work, also a steam saw-mill, site of spoke-mill, built and occupied by Jeremiah F. Page, site of a saw-mill first built, about 1787, by John Ayer, James Cochran, Jr., and Job Abbott, burned about 1820. 345^. Blacksmith shop, I. G. Russ, owner, George Cass, occupant, 1895. 346. Site of fulling-mill built, about 1813, by Ephraim C. Robinson.. 347. Buckstreet bridges. 347i. Axe and haramer-handle manufactory, and grist-mill owned and occu- pied by Charles Fisher, formerly used for a twine factory by Thomas B. Wattles aud Thomas Bond, built by Norris Cochran and Samuel Martin, site of building built by Moses Martin and William L. Moore, and used by them as a bedstead manufactory, and for other wooi-work, burned, site of saw- mill, burned, site of grist-mill, taken down. 348. Site of a grist-mill built by David Clark, about 1824, burned when the old saw-mill was burned. 349. Saw-mill and manufactory of trunks, boxes, doors, screens, and other wood-work, owned and occupied by Reuben C. Moulton, operated in part by wat?r power and in part by steam power, Samuel Martin, former owner of saw-mill, which had been built by Norris Cochran, James Martin and William Knox. We think, two saw-mills, built and operated by Knox, Martin, and Cochran, were burned on the site of this one. 350. Retyre M. Davis, Israel Marden, Jeremiah F. Page, William L. Morse, John Richardson, David Clark f J. A CHRONOLOGICAL LIST OF IMPOETANT EVENTS. 417 CHAPTER XXXVI. A Chronological List of Important Events. In the following list of important events, are many which do not per- tain specially to Pembroke, but are of general public interest, and may prove valuable for ready reference. 1659, May 18. Penacook granted by Massachusetts. 1704, Apr. 24. Boston Newsletter, fii-st American newspaper, appeared. 1725, May 8. Lovewell's fight with the Indians at Pigwacket. 1725-6, Jan. 17. Penacook again granted by Massachusetts. 1727, May 20. Bow, Canterbury, Chichester, and Epsom granted by New Hampshire. 1728, May 6. Suncook granted by Massachusetts. 1728. Nov. 1. Suncook grantees finished laying out their township. 1728-9, Jan. 28. Bow grantees finished laying out their township. 1729. The proprietors, or grantees, of Penacook built the first bridge ever thrown over Soucook river. 1730. The Penacook proprietors put a ferry boat into Suncook river. 1730, Oct. The Suncook proprietors laid out their first division lots. 1730, Dec. 9. The Suncook proprietors drew for their first division lots. 1733. First meeting-house built in ancient Suncook. 1735. Meeting-house improved by putting in floors, seats, desk for the min- ister, glass windows, and door. 1735. First bridge built over Suncook river. 1736. May 19. Suncook proprietors drew for their second division lots. 1737. A bridge was built over Soucook river where the Thompson bridge now is, and a road laid out from Pembroke Street to it, now called the Thomp- son road. 1737. A ferry was established over Merrimack river somewhere west of where Henry T. Simpson lives. 1737, Oct. 18. Proprietors voted to give Rev. Aaron Whiltemore a call to be their minister. 1737-8, Feb. 8. Proprietors voted to accept the committee's agreement with B«v. Aaron Whittemore, and chose a committee to give him a deed of lot No. 3. 1737-8, Mar. 8. Rev. Aaron Whittemore ordained, and a church organ- ized in Suncook. 1737-8. Mar. 19. A road was laid out from the bridge over Soucook river northwesterly to Rumford line, and from the bridge southerly to the ferry, and from the ferry southerly and easterly to the main road. 1738. The first saw-mill and grist-mill was built in Suncook. 1740, Mar. 6. The line between New Hampshire and Massachusetts was established by the king in council, by which decision Suncook was left entirely within the territory of New Hampshire. 1740-1. A second bridge was built over Suncook river on the site of the first one. 1741. The first road was laid out through what is now Suncook village. 1741. Very cold weather during the winter, probably the coldest of which there is any record. 1744. War was declared between France and England. This was called the " First French and Indian War." 1745, June 17. City of Louisburg, the strongest fortress in America, except Quebec, taken by the English and American forces. This was practically tbe capture of Cape Breton. 418 HISTORY OF PEMBKOKE. 1746, July 30. John Tufton Mason deeded to Theodore Atkinson and eleven others his right to the territory of New Hampshire. 1747, May 20. James Carr was killed by the Indians in Bow, near where the late Benjamin A. Noyes lived. 1747, May 20. Robert Bunten and his son Andrew taken prisoners by the Indians, and led to Canada. 1749. Peace declared between France and England, ending the " First French and Indian War." 1751. British parliament passed an "Act " that the third day of September, 1752, should be called Sept. 14, 1752, and that the year should begin on Jan. 1, instead of Mar. 25. as previously. 1752, Sept. 3. Change from " Old Style " to " New Style ", by dropping from the calendar eleven days, calling that day Sept. 14. 1754, War again declared between France and England. This was called the " Second French and Indian War," and continued till the conquest of Can- ada by the British forces, in 1760. 1755, July 9. Battle of Fort du Qaesne. General Braddock killed. 1756, Oct. 7. The New Hampshire Gazette, the first newspaper of New Hamp- shire, was published at Portsmouth, and Nov. 1, the first almanac. 1757, Jan. 1. The proprietors of Bow petitioned the 'General Court" to grant a new survey of lots, proposing to give up to the Suncook proprietors the land they had in possession. They were given leave to bring in a bill, but it never reached a third reading. 1758, Jan. 1. John Noyes, for himself and others, petitioned the General Court for the incorporation of Pembroke. 1758. Louisburg again taken from the French with 5,000 men and 120 cannon. 1759, Sept. 13. Battle and capture of Quebec, the strongest fortress in America, previously considered impregnable and styled the Gibraltar of Amer- ica, taken by the English and American forces. General Wolfe killed. 1759, Oct. The Indian village of St. Francis destroyed in the night, by Major Rodgers and 200 Rangers. Inhabitants killed, and village burned. 1759, Nov. 1. Pembroke incorporated. 1760, Dec. 3. Rev. Daniel Mitchell ordained pastor of the Presbyterian church of Pembroke. 1760. The city of Montreal surrendered to the English, practically ending the " Second French and Indian War." 1761. A remarkable drought, and extensive forest fires. 1762. Another remarkably dry season, causing great distress on account of failure of crops. 1763. Feb. 10. Treaty of peace between France and England signed at Paris, by it France giving up all its possessions in America. 1763, Dec. 16. The General Court passed an "Act " exempting Presbyte- rians from paying for the support of Congregational ministers. 1765, Mar. 22. The " Stamp Act " was passed by the British parliament, requiring all legal documents to be written upon stamped paper upon which a duty was levied. This led to the American war. 1765, June 7. Town of Concord incorporated from Bow and adjoining ter- ritory. 1766, Mar. 18. Stamp Act repealed. 1767, June 29. British levy duties on tea, paper, paints, glass, etc. 1767, Nov. 16. Rev. Aaron Whittemore died. 1767. The records of Pembroke were burned in the house of Thomas Rob- ertson, parish clerk. Mr. Robertson lived on the farm owned by the late John E. Kimball. ' 1768. Arag. 3. Rev. Jacob Emery ordained pastor of Congregational church. 1769. Dartmouth college founded. 1770. The British parliament removed the duty from all articles except tea. 1770, Mar. 5. Boston massaci-e. 1771. Paper currency abolished, silver and gold taking its place. CHROKOLOGICATi LIST OF IMPORTANT EVENTS. 419' 1773, Dec. 16. The populace destroy 340 chests of t^a at Boston. 1774, Mar. 25. Parliament closes the port of Boston till restitution is made- to the East India company for thetea lost. ' 1774, Sept. 4. First continental congress met at Philadelphia. 1774, Oct. 14. Declaration of rights adopted. 1775, Mar. 23. Kev. Jacob Emery resigned charge of the Congi-egational' church . 1775, Apr. 19. Battle of Lexington. British retreat. 1775, May 10. Capture of Ticonderoga. 1775, May 12. Capture of Crown Point. 1775, June 17. Battle of Bunker Hill. 1776, Nov. 13. General Montgomery takes Montreal. 1775, Dec. 31. General Montgomery killed at Quebec. 1776, Mar. 17. British evacuate Boston. 1776, June 26. Battle of Fort Moultrie. 1776, July 4. Independence of the United States declared. 1776, Aug. 27. General Howe takes Long Island. 1776, Sept. 15. General Howe takes New York. 1776, Sept. 18. The " Association Test " returned to committee of safety^ after being signed. 1776, Oct. 28. Battle of White Plains. 1776, Dec. 8. General Howe takes Rhode Island. 1776, Dec. 26. Hessians at Trenton surrender to Washington. 1777, Jan. 8. Battle of Princeton. 1777, Mar. 16. Rev. Jacob Emery died. 1777, Aug. 16. Battle of Bennington. 1777, Sept. 11. Battle of Brandywine. 1777, Sept. 19. First Battle of Stillwater. 1777, Sept. Gen. Howe takes Philadelphia. 1777, Oct. 3, 4. Battle at G«rmantown. 1777, Oct. 7. Second Battle of Stillwater. 1777, Oct. 17. General Burgoyne surrounded, and capitulates at Saratoga^ 1777, Nov. 15. A federal government adopted by congress. 1777, Dec. 16. Rev. Daniel Mitchell died. 1778, June 28. Battle of Monmouth. 1778, June. King's troops quit Philadelphia. 1778, July 3. Massacre at Wyoming. 1778, Dec. 29. British capture Savannah. 1779, Mar. 3. Americans defeated at Brier's Creek. 1779, July 15. Americans capture Stony Point. 1780, Jan. 17. Town voted to give Rev. Zaccheus Colby a call to the min- istry in Pembroke. 1780, Mar. 22. Rev. Zaccheus Colby ordained. 1780, May 12. Charleston, S. C, surrenders to the British. 1780, May 19. Dark day. The extreme darkness lasted about fourteen hours. 1780. Extraordinary freshet in Merrimack river. 1780, Aug. 16. Cornwallis defeats General Gates at Camden. 1780, Oct. 7. Batt.e of King's Mountain. 1781, Jan. 17. Battle of Cowpens. 1781, Sept. 8. Battle of Eutaw Springs. 1781, Oct. 19. Surrender of Lord Cornwallis and his whole army of 7,000 men to Generals Washington and Rochambeau at Yorktown. 1782, Nov. 30. Preliminary treaty recognizing the independence of the United States, signed. 1783, July 11. Savannah evacuated by the British. 1783, Sept. 3. Definitive treaty between Great Britain and the United States signed at Paris. 1783, Nov. 25. New York evacuated by the British. 1784, Jan. 2. Part of Canterbury and Loudon annexed to Concord. 420 HISTORY OP PEMBROKE. 1784, Jan. 14. Treaty of peace ratified by congress. 1786, Feb. 23. The exclusive right to establish aferryover Merrimack river between the mouth of Moore's brook, in Bow, for the lower boundary, and the mouth of Soucook river as the upper boundary, was granted to James Robert- son. 1787, Sept. 20. Insurrection at Exeter to oblige the legislature to create fiat money. This insurrection was participated in by Pembroke people. Among "them were Maj . James Cochran, Capt. James Cochran,' and Lieut. Asa Kobinson. They were arrested and tried by court martial at Exeter. Major Cochran was •cashiered, but restored on account of former good conduct. Captain Cochran and Lieutenant Robinson lost their rank. 1789, June 18. Law passed requiring towns to raise a fixed sum for the sup- port of schools, each town to raise four pounds for every one pound of pro- portion of public taxes. Also requiring teachers to be examined, and furnish certificates of character. 1791, Feb. 17. Jacob Green, Enoch Noyes, William Duncan, and Daniel Livermore granted the right to build a toll-bridge over Merrimack river, " at any place between one mile below Isle Hooksett Falls and one mile above said Falls." 1791, June 16. New Hampshire divided into five counties, — Rockingham, Strafford, Hillsborough, Cheshire, and Grafton. Previously all courts had been held at Portsmouth. 1791, Dec. 10. The exclusive right to operate a ferry across Merrimack river between the southerly bounds of Concord and the grant of ferriage made to James Robertson, was granted to John Bryant. 1794, Oct. 1. Notice was published that a post-rider would pass through town once a week, bringing mail from Boston to Concord. Two days were allowed for a mail to come from Boston. 1796, June 14. The first New Hampshire turnpike was incorporated, ex- tending from the " Federal Bridge " in Concord, to the " Piscataqua Bridge" in Portsmouth. 1798, Dec. 4. The line between Pembroke and AUenstown was fixed at the southerly bank of the Suncook river. 1802. A snow storm remarkable for the great depth and density of fall. 1803. The first bridge built where the present Factory bridge is. It was built by private individuals. 1803, May 11. Rev. Zaccheus Colby resigned his ministry in Pembroke. 1804, Dec. 13. Line established between Concord and Pembroke at the centre of Soucook river. 1804, Dec. 18. That part of Bow on the easterly side of Merrimack river, between Suncook river and the old Penacook, or Rumford line, annexed to Concord. 1804. June 19. Chester turnpike chartered from Chester to Pembroke Street. 180.'). The first Methodist class formed in Pembroke. 1805. Building the Ambrose, or North, meeting-house commenced. 1806. The first postoffice established in town, Benjamin F. Stickney, post- master. 1807. The meeting-house which stood on the site of the present Congrega- tional meeting-house probably built. 1808. Nathaniel Head was commissioned brigadier-general. 1808, Mar. 2. Rev. Abraham Burnham ordained pastor of Congregational ohurch. 1810, Jan. 11. Celebrated " Cold Friday," few venturing outside the house. 1811. The old town house built. John Knox, Jr., Samuel Cochran, Jr., and Robert Martin, building committee. 1811, Nov. 7. Battle of Tippecanoe. 1812. Caleb Stark commenced to manufacture cotton cloth at Suncook ■village. > This Capt. James Cochran was James Cochran 3d, son of John Cochran. CHRONOLOGICAL LIST OF IMPORTANT EVENTS. 421 1812. Asa Robinson commissioned brigadier-general. 1812, June 18. War declared between Great Britain and the United States, called the " War of 1812." 1812, Aug. IG. Surrender of Hull at Detroit. 1813, Mar. 9. The town voted to accept the bridge which had been built by private individuals in 1803, and settle for the same. 1813, April 27. Capture of York, Canada. 1813, May 27. Forts Erie and George abandoned by the British. 1813, June 6. Battle of Burlington Heights. 1813, Sept. 10. Perry's victory on Lake Erie. 1813, Oct. 4. Town voted to accept Rev. Abiaham Burnham as town min- ister, to be paid by tax on poll and estate. He was to preach half of the time in the North church, and half in the South church. 1818, Dec. 13. Buffalo burned by the British. 1814, July 5. Battle of Chippewa Plains. 1814, July 25. Battle of Lundy's Lane. 1814, Aug. 24. Americans defeated by the British under Ross, at Bladens- burg. City of Washington taken, and public buildings burned. 1814, Sept. 11. British squadron on Lake Champlain captured. 1814, Oct. 15. Battle of Chippewa. 1814, Dec. 24. Treaty of peace with Great Britain signed at Ghent. 1815, Jan. 8. The British defeated at New Orleans. Gen. Andrew Jackson commanded the American forces. 1815, Feb. 17. Ghent treaty ratified. 1816, Mar. 7. A Society for the Reformation of Morals formed in Pembroke. 1815, June 15. John L. Sullivan granted exclusive right to navigate Merri- mack river with steamboats. 1815, June 18. Battle of Waterloo, Napoleon defeated by Wellington. 1815, Sept. 23. Memorable September gale. Many buildings were destroyed,, and wood and timber land injured. 1815, June 26. Congregational Society of Pembroke incorporated. 1816, The remarkable cold season. Very little corn was raised in New Hampshire. In many places frost during every month of the year. In some cases corn sold for four dollars per bushel. 1817, Oct. 16. Dr. Abel Blanchard, founder of Pembroke Academy, died. 1817. President Monroe visited New Hampshire, passing through Pembroke. 1818, June 25. Pembroke Academy incorporated. 1818, June 27. Law passed requiring towns to raise ninety dollars for every dollar of the town's apportionment of state tax. 1819. January and February very mild, very little snow, no sledding. 1819, May 25. Pembroke Academy dedicated. School opened next day. 1819, Oct. 17. Boundary line established between Chichester and Pembroke.^ 1821, June 29. Literary fund created by a tax of half of one per cent, upon the capital stock of the banks of the state. 1822, July 2. Town of Hooksett incorporated from parts of Chestei-, Dun- barton, and Goffstown. 1822, Aug. 10. Rev. Zaccheus Colby died. 1823, July 1. County of Merrimack formed, with Concord as shire town. 1824, Feb. A remarkable freshet which destroyed nearly all the bridges. 1824, Aug. 15. Visit of Lafayette to America. 1826, June 21. Greneral Lafayette during his visit to this country, on his journey from Boston to Concord, spent the night in Pembroke, at the Fisk tav- ern. 1826, Aug. Long rain storm. Slide at the White mountains by which the Willey family, in an endeavor to escape from their home by flight, were over- taken and buried. 1826, Nov. 13. Convention with Great Britain concerning indemnities for the War of 1812-14. 1827, July 6. The school system of the state reorganized, providing for a superintending committee, etc., etc. 422 HISTORY OF PKMBKOKE. 1828, May 13. Araei-ican tariff imposing heavy duties on imported goods. 1828. Postofifice established at Suncook, Caleb Stark, postmaster. 1829, June 22. The " Literary Fund " for which provision was made in 1820, and accumulating since that time, divided among the several towns of the ■state. 1831, July 2. Town of AUenstown incorporated. 1832, July 14. New tariff laws. 1832. Nullification excitement, and commercial panic. 1833, June 23. Mrs. Sally Cochran, wife of Chauncey Cochran, murdered by Abraham Prescott. 1833, June 28. Gen. Andrew Jackson, president of the United States, vis- ited Concord. 1834, Sept. Abraham Prescott tried for the murder of Mrs. Cochran. 1835, Sept. Abraham Prescott tried the second time, convicted, and sen- tenced to be hung December 25, and reprieved. 1835, Dec. 16. Great fire in New York, with loss estimated at $20,000,000. 1836, Jan. C. Abraham Prescott hung at Hopkinton. 1836. Congress passed an "Act " to deposit with the several states the sur- plus in the treasury. 1837, Jan. 13. The legislature of New Hampshire passed an "Act" to deposit with the towns the money received from the United States. 1837, Mar. 16. Pembroke voted to receive the money directed to be depos- ited with the town, and pledged the faith of the town for the same. Jeremiah H. Wilkins was chosen agent to receive the money and report at the next an- nual meeting. He was directed to receive it in specie, and let it in sums not less than $50, nor more than $300. The sum received was •13,285.75. 1837, The Methodist meeting-house on the hill, built. 1838, Sept. 10. The town voted to buy a farm, not to exceed $2,500 in value, ■and appropriate the surplus money to pay for it. 1839, Mar. 12. The town voted to buy the whole of the Abbott farm for $3,000, and appropriate $500 more of the surplus money therefor, and cover the balance into the town treasury to buy stock and utensils for the farm. 1840, June 10. Charles L. Paine, son of John B. Paine, fell from the ledge near C. P. Morse's store, and was killed by the fall, or drowned. 1840. The gymnasium built. 1841. The old saw-mill and grist-mill built by David Clark, were burned. 1842. Aug. 9. Washington treaty defining boundaries between United States and British America, signed at Washington. 1846, May 8, 9. General Taylor defeats Mexicans at Palo Alto. 1846, May 9. Battle of Resaca de la Palma. 1846, May 11. Congress declares war -with Mexico. 1846, June 12. Treaty fixing the northwest boundary of the United States, signed. 1846, Sept. 24. Monterey captured. 1847, Feb. 22, 23. General Taylor defeats Mexicans at Buena Vista. 1847, Mar. 29. Vera Cruz taken by storm. 1847, Apr. 18. General Scott signally defeats the Mexicans in the great Battle of Cerro Gordo. 1847, Aug. 20. Battle of Cherubusco. 1847, Sept. 13. Battle of Chapultepec. 1847, Sept. 14. City of Mexico taken. 1848, Feb. Gold discovered in California. 1848, Feb. 2. Treaty of peace between Mexico and United States consum- mated. 1849, Sept. 13. The first Methodist church at Suncook dedicated. 1850, July 4. Treaty with England for transit way across Panama, ratified. 1851, Dec. 24. Part of the capitol at Washington, and the whole of the library of the United States congress, destroyed by fire. 1852, Jan. 15. Mrs. Hill thrown from her sleigh near Brickett school- house, at the upper end of Pembroke Street, and killed. CHBOKOLOGICAL LIST OF IMPORTANT EVENTS. 423 1852, May 27. Mr. Bartlett and two Haley girls drowned in Suncook river, near where the Webster mill now stands. 1852. The bedstead and spoke manufactories at Buckstreet burned. 1853, May 27. John Noyes killed in the saw-mill at Buckstreet. 1859, Nov. 3. The brick mill built by Nichols & Brownell, and an old wooden mill near by, burned. 1861, Apr. 12. Fort Sumter fired on by the rebels, inaugurating the civil war. 1861, Apr. 13. Surrender of Fort Samter by General Anderson. 1861, July 21. First Battle of Bull Run, Va. 1861, Aug. 26-30. Capture of Forts Hatteras and Clark by the Hatteras expedition. 1861, Oct. 21. Battle of Ball's Bluff, Va. 1861, Oct. 29-Nov. 7. Capture of Hilton Head, S. C, by the Port Royal expedition . 1862, Feb. 6. Fort Henry, Tenn., captured by Greneral Foote. 1862, Feb. 16. Fort Donelson, Tenn., surrendered to General Grant, with 13,500 prisoners, 3,000 horses, and large military stores. 1862, Feb. 27. The Monitor sails from New York. 1862, Mar. 6-8. Battle of Pea Ridge, resulting in the capture of 1,600 pris- oners. 1862, Mar. 9. Fight between the Monitor and Merrimac in Hampton Roads. 1862, Apr. 6-7. Battle of Shiloh, or Pittsburg Landing, Tenn., with heavy losses on b.th sides. 1862, Apr. 7. Island No. 10 surrenders to General Pope, with 6,000 pris- oners. 1862, Apr. 25. New Orleans captured. 1862, May 10. Norfolk surrenders. 1862, May 31-June 1. Battles of Seven Pines and Fair Oaks, Va. 1862, June 6. Memphis, Tenn., captured. 1862, June 26-July 1. Seven days' fighting in Virginia. Severe, with heavy 1862, Aug. 9. Battle of Cedar Mountain. 1862, Aug. 29, 30. Second Battle of Bull Run. 1862, Sept. 14. Battle of South Mountain, Md. 1862, Sept. 16. Harper's Ferry surrenders with 10,000 national prisoners. 1862, Sept. 16-17. Battle of Antietam, Md. 1862, Dec. 13. Battle of Fredericksburg, Va. 1863, Jan. 1. President Lincoln issues emancipation proclamation setting free 4,000,000 slaves. 1863, May 1. Battle at Fort Gibson, Miss. 1863, May 1-4. Battle of Chancellorsville, Va. 1863, July 1-3. Battle of Gettysburg, Pa. 1863, July 4. Vicksburg surrenders to General Grant. 1863, July 9. Surrender of Port Hudson to General Banks, with 7,000 prisoners. 1863, July 13-18. Draft riots in New York city. 1863, Sept. 6. Fort Wagner, S. C, captured. 1863, Nov. 23. Battle of Chattanooga, Tenn. 1863, Nov. 24. Battle of Lookout Mountain, Tenn. 1863, Nov. 25. Battle of Missionary Ridge, Tenn. 1864, Apr. 12. Capture of Fort Pillow, Tenn., and massacre. 1864, May 6-6. Battle of the Wilderness, Va. 1864, May 10. Battle of Spotsylvania Court House. 1864, June 1-3. Battle of Cold Harbor, Va. 1864, July 30. Mine explosion at Petersburg, Va. 1864, Aug. 26. Severe battle at Rainy Station. 1864, Sept. 2. General Sherman captures Atlanta, Ga. 1864, Sept. 22. Battle of Fisher's Hill, between forces of Generals Sheridan 424 HISTOKY OP PEMBROKE. and Early. Early routed with loss of 1,500 killed and wounded, and 2,400 prisoners. 1864, Oct. 29. Great Battle of Cedar Creek. General Sheridan totally de- feats Harly with loss of 2,200 killed and wounded, and 1,800 prisoners. 1864, Nov. 16. General Sherman begins his gi'eat march through Georgia. 1864, Dec. 21. General Sherman enters Savannah. 1864. Police court established at Pembroke, and William Haseltine ap- pointed police justice. 1865, Jan. 15. Fort Fisher captured by General Terry with 2,400 prisoners, and 50 guns. 1865, Feb. 8. Martin H. Cochran, John H. Webster, and Jacob Woods appointed police officers — the first in town. 1865, Feb. 12. National forces occupy Charleston, S. C. 1865, Apr. 2. Petersburg, Va., carried by assault. 1865, Apr. 8-12. Mobile, Ala., captured by forces under Admiral Farragut. 1865, Apr. 9. Lee surrenders with his whole army to General Grant, at Ap- pomattox, Va,, 1865, Apr. 14. President Lincoln assassinated by J. Wilkes Booth in Ford's theatre, Washington, D. C, and died next morning, at 7 : 22. 1865, Apr. 26. General Johnston surrenders with his whole army to General Sherman. 1865, Apr. 26. Booth, the assassin of Lincoln, shot by Sergeant Corbett. 1865, May 10. General Kirby Smith surrenders with his forces. 1865, May 26. Capture of the Confederate president, Jefferson Davis. 1865, June 14. Baptist church of Suncook publicly recognized. 1865. Gymnasium purchased by the town for $1,200. 1865. Lobby, or Bridewell, built at Suncook. 1866. The town fixed the salary of police justice. 1866. Gymnasium building altered and fitted for town use, and by vote named " Town Hall." 1866. Old town house sold, and taken down. 1869. Methodist church at Suncook enlarged. 1869, Oct. A remarkable shower, causing a great rise in Suncook river. Nathan Bickford's horse drowned near True S. Pettingill's. 1869. The town voted to discontinue Elliott bridge. 1870. Present police station built. 1870. Methodist parsonage at Suncook built. 1871, Oct. 8-11. Chicago nearly destroyed by fire. About 25,000 buildings destroyed. Loss reckoned at $290,000,000. 1871. Town farm sold. 1871. The Baptist church in Suncook was built. 1872. Town received from the state $12,800 in bonds to reimburse the town for war expenses, John H. Sullivan receiving them as agent of the town. 1872. Nov. 9-11. Tremendous fire in Boston, 80 acres of buildings burned, 35 lives lost. 1873. The old freight and passenger depots burned. 1873. Freight depot south of the site of the old passenger depot, built. 1873, Dec. 5. Jones's hotel and stable on Main street, with sixteen horses, burned. 1874, Apr. Suncook Journal established by Otis S. Eastman. From April 1, 1883, it was published by Eugene Lane, till he sold it to a syndicate, Octobei-, 1894. 1874. New passenger depot built. 1875, Apr. 22. The old Jacob Emery house burned. 1875, Oct. 4. Josie A. Langmaid murdered by Joseph La Page. 1875, Dec. 21. Ira C. Swain's house burned. 1875, Dec. Joseph La Page tried for the murder of Josie A. Langmaid, convicted, and sentenced to be hung, June 19, 1877. 1876, Jan. 25. Blocks of J. G. Bartlett, Bartlett & Colby, and T. J. Otterson, burned. CHRONOLOGICAL LIST OF IMPORTANT EVENTS. 425 1876, May 25. Ira C. Swain, Thomas Wainwright, and William Millette were drowned in Memmack river. They were on a pleasure trip with thii teen other men in a little steamer fitted up for pleasure excursions, had been up as far as Garvin's falls and down to Hooksett, and vrere about to put the steamer into the boat-house, standing near the end of the sluiceway that conveyed the water of the China mill into the river below. When near to the entrance of the boat-house, the steamer was drawn by the surface current to where the water fell from the sluiceway into deep water. The steamer, with all on board, was carried to the bottom. The thirteen succeeded in getting on shore, and the others were drowned. 1877, Feb. La Page was again tried for the murder of Josie A. Langmaid, convicted, and sentenced to be hung. 1877, Mar. 10. The old Haseltine house, and Mrs. Snow's block, burned. 1878, Mar. 16. Joseph La Page executed. 1877, Apr. 28. Alexander Blake fatally shot while cleaning a revolver. 1878, May 28. Blocks of Messrs. Welch and Haley, and several other build- ings, burned. 1878, July 19. Houses of Dr. Nathan Call and Henry Merrill, burned. 1878, Aug. 14. Baptist church, and buildings of Joseph Wilkins, Mrs. Sarah Hall, William L. Morse, William H. Piper, and Rev. H. H. Hartwell, burned. 1878, Aug. 15. Jones' hotel and stable on Glass street, burned. 1879, July 2. Patrick Lyons' house burned. 1879, Nov. 21. Horace Ford's and Abraham Sanborn's buildings burned. 1879. John B. Paine's buildings burned. 1879. The present Baptist church built. 1880. Arthur, son of Michael Brubo, fell into Suncook river and drowned. 1882, Oct. 5. Warren Martin's bniluings burned. 1882, Oct. 10. Methodist church, vestry, and parson age, and houses of Wood and Richardson on the north, and on the south Jones' tenement block, hotel, stable, and private dwelling, burned. 1882, Oct. 11. Woman killed by the chimney of Jones' tenement house falling on her, after the fire. 1882, Nov. 5. T. L. Fowler's po ir-farm barn burned. 1884, July 6. Present Methodist church dedicated. 188.5, Aug. 13. Law passed abolishing all school districts except those or- ganized under special acts, and creating town school districts, with a school board of three to prrform the duties formerly done by the prudential and superintending committees. 1886, Sept. 1. Langmaid block badly damaged by fire. 1886, Dec. 11. Bartlett's opera house, Osgood & Dearborn's opera house hotel burned, and T. J. Otterson's block destroyed by the falling walls of the opera house. 1887, May 10. Freight house, Haaeltine's wood and coal yard and office, blocks of C. B. Hildreth and Dr. Potter, and other buildings on the north side of the river, and dwellings of T. J. Otterson, C. B. Hildreth, Charles R. Emer- son, and Peter Michaud, and the " Light House" filled with lumber, burned. 1887. Present freight house built. 1894, Dec. 5. House owned by Joseph Wilkins, and occupied by Augustus Bryant, burned at Suncook. Household goods saved. Loss $600, and no insurance. 426 HISTORY OF PBMBKOKE. ADDENDA. In the account of the growth and progress of the Methodist church in Pembroke, reference was made, on page 263, to the erection of the church edifice on the hill. Since that was in print, the following docu- ment has been found, which we here insert as worthy of permanent record : CONSTITUTION & AGREEMENT TO BUILD A MEETING-HOUSE. We the subscribers being desirous of combining our efforts for the purpose of building a meeting-house, do agree and hereby bind ourselves to pay to a committee, consisting of Nathaniel Lakeman, Levi Baker, James Morrison, or to such others as a majority of our number may substitute hereafter, the full value of each & every share affixed to our names, and at such times as the majority shall determine. And the said committee in consideration of the obligation do agree to build a meeting-house on land owned by Stephen & Levi Baker ; near the site of the old liberty-pole ; a house which shall be known as the first Methodist Epis- copal meeting-house in Pembroke. The said house shall be fifty feet long, forty-two feet wide, with eighteen feet posts ; shall contain fifty-two pews, and a singing gallery ; and shall be built of wood after a model similar to the Meth- odist meeting-house in Chichester, in a substantial, workman-like manner. The cost of said house shall not exceed twenty-one hundred dollars ; and the stock shall be divided into twenty-one shares ; each share shall contain one hundred dollars. In all meetings of the subscribers to transact business, each share shall be entitled to one vote. The house shall be finished by the first day of Nov' 1837. The money shall be paid in such proportion & at such time as the majority of our subscribers shall determine. Voted to pay five hundred dollars when the contract is given, five hundred when the frame is raised, and the remainder when the house is completed. The said house when built shall be under the government & control of the Methodist Episcopal church, agreeably to the discipline & usages of the said church. Provided the above house shall not cost the amount specified in the above instrument, the money shall be refunded according to the several shares. January 28, 1837. Half shares. Levi Baker Stephen Baker Josiah Baker James Morrison Richard Richardson Mai'k Richardson Trueworthy L. Fowler Samuel McConnell Samuel Dearborn James Carr Whole shares Samuel Robinson 1 Moses Richardson 1 Nathaniel Lakeman 1 Joseph Baker, Jr. 5 John M. Knox 14 Hiram Chase 1* 11 1100 Whole shares Moses Head Joseph Knox Dan' M. Head Quarter shares. 1 1 1 500 375 1100 1975 ABDEKDA. 427 James McCutcheon Andrew French Reuben C. Bowers George Noyes John W. Morrison Moses Richardson, Jr. Richard Richardson Robert Fife Jeremiah Fife James Moore A. Whittemore, Jr. William Knox J. H. Wilkins J. Emery Rice Dudley 10 dollars 25 dollars 10 dollars 10 dollars $65 shares 3i 375 Recorded March 30th, 1838, by Benj» Gushing Town Clerk Since the statement, on page 285, that Moses Chamberlain was exec- utor of the will of Dr. Abel Blancbard, was printed, an examination of the copy of the will reveals the fact that Hon. Boswell Stevens, and Amos Blanchard of Andover, Mass., were made executors. The rec- ords show that Mr. Stevens, certainly, acted in that capacity. After a time, however, Moses Chamberlain was treasurer of the academy, and so continued till he left town. PEMBROKE ACADEMY. Since the pages coacerning Pembroke Academy were printed, we are glad to chronicle the fact that the trustees have purchased the Emery homestead adjoining the academy property, and will probably use the mansion as a boarding-house for the students of the institution, thereby supplying a great need, till the favorable time comes for the erection Of new buildings. This was the immediate result of an agitation looking to a better equipment of the institution in the shape of a new, more commodious and convenient building, thereby furnishing larger and better facilities for its legitimate work. The purchase marks an important step in the march of progress, to be followed at no distant day, it is hoped, by a new structure of ample accommodations, and furnished with the latest and best appliances for purposes of instruction, to become to future generations a memorial of the zeal of lovers of sound learning, and an attractive home for all who shall gather there for instruction. "We are also permitted to say that the land in the rear of the Emery homestead, now owned by George P. Little, will be deeded to the trus- tees of the academy as soon as the erection of the new buildings shall begin. CONGREGATIONAL CHAPEL. By the will of the late Mrs. Emily P. Eayrs of Boston, Mass., the residue of her estate, after paying legacies, was left in trust to Mrs. 428 HISTORY OF PEMBROKE. Mary W. Thompson, her sister, the late William Thompson, and George P. Thompson, to be used for religious and educational purposes. In the fulfilment of such trust, they have given to the Congregational church §1,200 for a chapel, to be known as the Emily P. Eayrs chapel. This donation has been accepted, and it is expected such a chapel will be built the present year (1895), in the rear of the church edifice, to be used for social meetings, and such other purposes as shall subserve the best interests of the parish. When completed it will supply a long felt need, and add greatly to the facilities of the church in doing her appropriate work. ANNALS. 1895. The annual town-meeting occurred March 12. Choice was made of Fred G. Evans, town clerk ; and Edward M. Fowler, George N. Simpson, and Walter S. Cass, selectmen. The town appropriated $2,500 for a wood or stone bridge across Suncook river on Main street; $1,000, for electric street lighting; $500, for sewers on Main and Glass streets ; and $50, for the obser- vance of Memorial Day. Receipts, $23,965.13 ; expenditures, $22,832.86 ; schools, $3,558.86. At the annual school meeting, March 15, Edmund E. Hill was chosen to fill the vacancy in the school board. ERRATA. Page 25, 3rd line, from bottom, in list of names, lot of John Sterens, read " 39 " instead of "38." Page 30, 27tli line, read " Josiah " instead of " Joseph" Chandler. Page 35, 29th line, read " 1738 " instead of " 1739." Page 36, 2d line, read "set" for " got." Page 42, 22d line, read " decision " for " discussion." Page 99, 12th line, read " north-east " instead of " north-west." Page 110, thirteenth line; page 112, last line; page 113, fourteenth line from bottom, read Samuel " Daniell," instead of " Daniels." Page 155, 15th line from bottom, read John Bryant of " Bow" instead of '• Pembroke." Page 165, 5th line from end of chapter, read built " around " instead of "between." Page 220, 12th and 13th lines, omit " died July 6, 1864." Page 223, 5th line, 2d column, read " Heman " Prescott instead of " Herman." Page 226, 12th line, read Sarah E. " Corbin " instead of " Oarbin." Page 251, 10th line, read " 1807 " for " 1805." Page 264, 8th line, read " Josiah " instead of " Joshua " Baker. Page 271, 9th line from bottom, read "Samuel " instead of " James " Parker. Page 277, 7th line, read " Morrill " for " Merrill." Page 282, 14th line from bottom, read Benjamin " Jenkins " instead of " Perkins." Page 307, 9th line, read " Frances " instead of " Francis " Newell, Page 375, town clerks, first column, William Haseltine, read " 1848-54 " Instead of " 1848-45." Page 376, insert in its place among selectmen, Daniel Knox ) Aaron Mansur [ 1814. Stephen Holt, Jr. ) Page 391, No. 30, insert after Caleb Stark, " and burned in 1859." Page 403, 10th line from bottom, read No. " 62 " Instead of " 52." Page 407, No. 153, read " school-house " mstead of " schoo-houje." Page 408, No. 177, read " Tyler " Instead of " Tylor." m A •i?!."< ^UuiCnRl^^^O^inJd/L HISTORY OF PEMBROKE, N. H i73o-i895, IN TWO VOLUMES. VOL. II.— OENEALOGICAL. BY REV. N. P. CARTER. Sapientia stemma inspicit. Avi numera?iiiir avorunt. Contorir, ^. ^. : PRINTED BY THE REPUBLICAN PRESS ASSOCIATION. 18 95. Kb GENEALOGIES. I. 11. III. IV. V. VI. VII. VIII. IX. X. XI. XII. XIII. XIV. XV. XVI. XVII. XVIII. XIX. XX. XXI. XXII. XXdI. XXIV. XXV. XXVI. XXVII. XXVIII. XXIX. XXX. XXXI. XXXII. XXXIII. XXXIV. XXXV. XXXVI. XXXVII. XXXVIII. XXXIX. XL. XLI. XLII. XLIII. XLIV. XLV. XLVI. XLVII. XLVIII. XLIX. L. LI. LII. LIII. LIV. LV. LVI. LVII. LVIII. LIX. LX. LXI. LXII. LXIII. LXIV. LXV. LXVI. LXVII. LXVIII. LXIX. LXX. LXXI. LXXII. LXXIII. LXXIV. LXXV. LXXVI. LXXVII. LXXVII-A LXXVIII. TABLE OF CONTENTS— VOL. II. ' Page Page Abbott Family, 1 LXXIX. Lancey Family, 204 Adams Family, 5 LXXX. Lane Family, 204 Ambrose Family, 6 LXXXI. Leavitt Family, 205 Ames Familv, 7 LXXXII. Lewis Family, 205 Appleton Family, 11 LXXXIII. Little Family, 207 Austin Family, 11 LXXXIV. Locke Family, 209 Ayer Family, 12 LXXXV. Lovejoy Family, 212 Baker Family, 13 LXXXVI. Lucas Family, 216 Bartlett Family, 20 LXXXVII. Mann Family, 216 Batohelder Family, 23 LXXXVIII . Marden Fanlly, 220 Bates Family, 23 LXXXIX. Martin Family, 220 Blake Family, 24 XC. McConnell Family, 224 Brickett Family, 24 XCI. McCutoheon Family, 225 Burnham Family, 26 XCII. McDanlel Family, 228 Carlton Family, 26 XCIIl. Merrill Family, 229 Oarr Family, 27 XGIV. Millard Family, 229 Chamberlain Family, 28 xcv. Moore Family, 230 Charles Family, 29 XCVI. Morgan Familv, 236 Cheney Family, 30 XOVII. Morrison Family, 238 Chickerlng Family, 30 XCVIII. Morse Family, 239 Cilley Family, 31 XCIX. Newell Family, 240 Clement Family, 32 o. Norris Family, 242 Clifford Family, 33 CI. Noyes Family, 245 Cocliran Family, 34 CII. Osgood Family, 252 Colby Family, 49 cm. Paine Family, 255 Connor Family, 49 CIV. Parker Family, 256 Cotton Family, 50 CV. Payson Family, 266 Cram Family, 51 CVI. Peabody Family, 267 Crane Family, 52 evil. Perkins Family, 267 Culver Family, 53 CVIII. Pettengill Family, 267 Cushing Family, 53 CIX. Phelps Family, Phillips Family, 268 DaTls Family, 58 ex. 269 Dearborn Family, 59 CXI. Pillsbury Family, 270 Dodge Family, 67 CXII. Prescott Family, 271 Doe Family, 69 CXIII. Richardson Family, 274 Doyen Family, 70 CXIV. Robertson Family, 278 Drew Family, 73 cxv. Robinson Family, 279 Dudley Family, 77 CXVI. Ruggles Family, 286 Eastman Family, 79 CXVI— A. Sargent Family, 287 Elliott Family, 80 CXVII. Sawyer Family, 291 Emery Family, 82 cxviii. Seavey Family, 294 Farnum Family, 90 CXIX. Severance Family, 294 Favor Family, 91 cxx. Shackford Family, 295 Fellows Family, 91 CXXL Shattuck Family, 296 Fife Family, 92 CXXII. Simpson Family, 2% Ford Family, 98 CXXIII. Smith Family, 298 Foster Family, 98 CXXIV. Snell Family, 299 Fowle Family, 99 CXXV. Spalding Family, 300 Fowler Family, 100 CXXVI. Stanyan Family, 301 French Family, 107 CXXVII. Stevens Family, 301 Frye Family, 110 CXXVIII. Stickney Family, 304 Gale Family, 115 CXXIX. Stone Family, 307 Gault Family, 118 cxxx. Swett Family, 307 German Family, 122 CXXXI. Thompson Family, 308 Gilbert Family, 123 CXXXII. Tyler Family, 309 Glle Family, 123 CXXXIII. Walker Family, 310 Gilman Family, 124 CXXXIV. Wardwell Family, 311 Glidden Family, 129 cxxxv. Warren Family, 311 Gordon Family, 130 CXXXVI. White Family, 312 Haggett Family, Hall Family, 131 CXXXVII. Whitehouse Family, 315 132 CXXXVIII Whittemore Family, 317 Haseltlne Family, 133 cxxxix. Wilkins Family, 323 Hayes Family, 137 CXL. Willey Family, 326 Hayward Family, 137 CXLI. Williams Family, 327 Head Family, 138 CXLII. Wilson Family. 328 Hemphill Family, 144 Herrin Family, 145 Supplementary. Hobbs Family, 145 Holt Family, 146 I. Ambrose Family, Dearborn Family, 330 Hutchinson Family, 158 II. 331 Hyatt Family, Jenness Family, 163 III. Hill Family, 332 163 IV. Knox Family, 332 Kelley Family, 167 V. McFarland Family, 334 Kimball Family, 169 Marriages, General In 1739-1895, Vol. II, 335 Klttredge Family, 182 dex. Vol. I, 385 Knox Family, 183 Index of Names, Vol. I, 393 Ladd Family, 189 Index of Family Names, Vol. II, 404 Lake Family, 190 Index of other than Family Names, Lakeman Family, 202 Vol. 11,438 LIST OF ILLUSTRATIONS, VOL. II. Page. Hon. Tiueworthy L. Fowler Frontispiece. Isaac G. Kuss facing 1 Residence of Eleazer Baker . facing 17 Rev. Abraham Burnham, D. D. facing 26 Residence of Chiokering Family facing 31 Martin H. Cochran facing 45 John M. Cochran .... facing 48 Residence of Joseph H. Dearborn facing 65 Steel Plate — Hon. Asa Fowler facing lOS Steel Plate— Gov. jSTatt Head ... .... facing 143 John M. Kimball facing 177 Dr. John R. Kimball facing 181 Steel Plate— George P. Little .... ... facing 208 Sullivan MoCutcheon facing 227 Byron MoCutcheon facing 228 Residence of the late Samuel E. Moore facing 232 Samuel T. Parker facing 257 Dr. Butler H. Phillips . . facing 270 Moses Richardson facing 274 Moses Richardson, Jr. . . facing 275 Samuel D. Robinson facing 283 Steel Plate— Solomon Whitehouse . facing 316 Residence of Frank S. Whitehouse facing 316 Aaron Whittemore, Jr facing 321 Jeremiah H. Wilkins facing 324 GENEALOGIES. As lack of space forbade the insertion of evei-y family that has lived in town, or a continuous and complete genealogy of any family, the principles that have been adopted in our selection have been two, namely : first, giving the preference to the early settlers, when the necessary material could be gathered, and the families longest resident in town, and second, after any family has left town to tell where the members go, and then drop them unless settling in surrounding towns, or there is some good reason for following them down to the present time. Accordingly some families, having descend- ants living in town during nearly its entire history, necessarily occupy con- siderable space, while others need only a few lines. We are sorry not to be able to give a record of more of the families of the early settlers, especially those who were prominent in the management of the affairs of the town from time to time. But as it was then purely voluntary on the part of families whether or not the family records should be inserted in the books of the town, many neglected to do it, and consequently material for a complete gen- ealogy is wanting. Limited space has also prevented any going into details in the matter of personal or family history, and therefore we have been content to give con- cisely and connectedly the links of lineage.' As far as it has been possible we have given all names and dates in full. It is a source of regret that this could not be done in every case. Brief biographical sketches of a few will be found in their proper place in volume I, page 267-96. Every family has been given in alphabetical order, and the members of each have been numbered consecutively from one to the end. Numbers in heavy faced type, as 7, indicate that that person's name is to be found again further on with a record of his family, the same number appearing in pa- rentheses, as (7). Such numbers are also arranged consecutively, as (7), (lo), (2o), etc. The different generations are distinguished by "superiors," as James', John^, Peter*, etc. The older generations naturally come first in the record, following each other in regular order. The list of abbreviations ap- pended below, with the exception of those representing titles and states, are only used in the genealogies. The names of members of the families are fully indexed, giving their con- secutive number, rendering it easy for the reader to find the particular name desired. All other names, as of husbands, wives, etc., of the different mem- bers are also fully indexed, followed by number of family with which con- nected in Roman letters, and consecutive number of the given family, sepa- rated by a period, as LVII. 10. In a few cases, however, notably in the Knox family, the reception of additional information after the indexes of names had been made and verified, and sometimes up to the time of printing, necessitated the use of letters in connection with the usual numbers, to the great saving of unnecessary labor. VIU GENEALOGIES. Cross references are indicated by the family and "consecutive" number separated by a period in a parenthesis following the name, as (LXXXIX. 17). By referring to the family of such name and the given number, the gen- ealogical status of such individual can readily be found. In the preparation of these family genealogies no pains has been spared to make the different records authentic. We have availed ourselves of all the sources of information at our command. Town records have been searched, families visited for original information as found in the "Old Family Bible," and reliable memories, and for verification, inscriptions of tombstones copied, published genealogies searched, and many persons interviewed. Where there has been any conflict in records we have endeavored to settle the matter by weight of evidence. That errors in dates, and possibly names, have crept in is almost certain. We have striven to make them as few as possible. Not a little is due to Hon. Trueworthy L. Fowler for the accuracy and completeness of many of the older families, especially the Head and Cochran families. The Lake and Sargent families are chiefly his work. J. B. Haselton, Esq., of Suncook, has given the Haseltine family careful revision. State Assayer S. P. Sharpies,* 13 Broad Street, Boston, Mass. , has rendered very valuable ser- vice for the Kimball family, F. A. Hutchinson, of SulBeld, Conn., for the Hutchinson family, Levi Cofren, Esq., of Boston, Mass., for much informa- tion respecting his branch of the Cochran family, and Miss Harriet W. Noyes of Hampstead, for the earlier generations of the Noyes family. Others have also rendered valuable assistance. We are also indebted to Dow's History of Hampton for early information of the Dearborn family. For all such favors to one and all we make grateful acknowledgment. We would also express hearty thanks for the uniform courtesy shown by the different families in our personal solicitation for facts of memory and recoi'd to give greater complete- ness to family histories, and for the cheerful readiness to aid as far as in their power. A very few families who failed to furnish the desired informa- tion as requested have been necessarily omitted. * Mr. Sharpies, with his co-laborer, Hon. Leonard A. Morrison, has' nearly ready for the press an exhaustive genealogy of the Kimball family of New England. ABBREVIATIONS USED IN THE GENEALOGIES. ab. about. A. O. Amherst College. ad. adopted. b. born. bap. baptized . As. T. Association Test. Ch., eh. Church, child, children. Cong. Congregational. d. died, dead. dau. daughter. D. C. Dartmouth College. d. y. died young. desc. descendant. ed. editor, educated. Eng. England. Ens. Ensign. grad. graduated. hus. husband. m. married . phys. physician. prob. probably. Lt. Lieutenant. res. residence, resided. s. son. unm. unmarried. w. wife. wid. widow. yrs. years. (sUa^i^J^/i^ /d^'^^ HISTORY OF PEMBROKE. OEIS^ EULOGIES. I. THE ABBOTT FAMILY. 1. George' was b. 1615; came froiti Yorkshire, England, a Puritan emigrant, to Andover, Mass., in 1640; m. 1647, Hannah Chandler; and d. 24 Dec. 1681. She was b. 1629, and d. 11 June 1711. The Abbotts of Pembroije are his descendants. 2. Benjamin^ (George^) was b. 20 Dec. 1661 ; m. 1685, Sarah, dau. of Ralph Farnum of Andover, Mass. ; and d. 30 Mar. 1703. 3. Jonathan" (Benjamin,'' George') was b. Sept. 1687; m. 1713, Zer- viah, probably dau. of Nicholas and Mary (Manning) Holt of Ando- ver, Mass. (LXIX. 3.) ; and d. 21 Mar. 1770. Ch : 4. Jonathan! b. 14 Dec. 1714; d. 21 May 1794. 5. David;* m. 1741, Hannah Chandler. 6. Nathan* b. 1718; d. 28 June 1798; m. Abigail Ames. 7. Mary.* 8. Zerviah ;* m. 1745, Ephjaim Blunt of Pembroke. 9. Job* b. 14 Oct. 1724; ni. Sarah Abbott (XXXIX. 16). 10. Samuel* b. 1 Oct. 1727; m. Miriam Stevens. 11. Jeremiah* b. 10 Oct. 1733; d. 1765. (5) David* (Jonathan," Benjamin,'' George ') came to Pembroke before 1748 ; m. 1741, Hannah Chandler. Ch : 12. Benjamin e b. 2 Jan. 1743. 13. Job;' m. Phebe Farnum. (9) Job* (Jonathan," Benjamin,'' George') was b. 14 Oct. 1724; m. Sarah, dan. of James Abbott of Concord ; res. Pembroke. His wid. m. Dea. Richard Eastman of Fryeburg, Me. Ch : 14. Sarah » b. 1751; m. Abial Holt of Temple. 15. Nathan = b. 9 Sept. 1753; d. 5 Mar. 1801. 16. Job" b. 1755; m. 1780, Anna Ballard; res. Wilton; d. 12 July 1805. 17. Abigail" b. 1757; m. Stephen Dresser of Lowell, Mass. ; 15 ch. (10) Samuel* (Jonathan," Ben jamin,''^ George') was b. 1 Oct. 1727; m. 12 July 1749, Miriam Stevens; res. Pembroke; signed As. T., 1776. Ch: 2 HISTORY OF PEMBROKE. 18. Samuel ''b. 10 Sept. 1750; m. Lydia Perrin. 19. Ebenezeriib. 18 Oct. 1751. 20. Abigail" b. 6 Sept. 1753; m. 18 Apr. 1791, Benjamin Whittemore of Concord (CXXXIX. 34). 21. Judith = b. 28 July 1755; m. 23 Nov. 1773, Hezekiah Young. 22. Jeremiah = b. 7 May 1757; m. 29 Nov. 1787, Betsey Frye of Pembroke (LI. 6). 23. Sarah" b. 20 Aug. 1759; m. 4 Nov. 1790, Jeremiah Wheeler of Concord. 24. Lydia" b. 18 Sept. 1761; m. 29 Mar. 1787, Nathaniel Morrill of Chi- chester. 25. Ezra" b. 15 Aug. 1763; m. Mary Brown. 26. William" b. 10 Sept. 1765; m. Dorcas Parker (CIV. 44). 27. Kachel" b. 15 June 1768; m. 30 Dec. 1789, John Kelley of Pembroke (LXXIII. 2). 28. Miriam" b. 25 Sept. 1771: m. 21 Nov. 1793, John Morrill of Chichester. (13) Job* (David,* Jonathan,' Benjamin,'' George^) was b. in Ando- ver, Mass. ; m. Phebe Farnum ; went from Pembroke to Barnet, Vt., about 1783. Ch b. in Pembroke : 29. Sarahs b. 21 Mar. 1772. 30. Hannah b. 30 Dec. 1773; m. Jonathan Darling of Ryegate, Vt. ; no ch. 31. Phebe » b. 28 Feb. 1775. 32. Susanna" b. Dec. 1778; tn. Josiah Darling of Ryegate, Vt.; no ch. 33. John" b. 26 Aug. 1780. 34. Marys b. 1782. (18) Samuel* (Samuel,* Jonathan,' Benjamin," George') was b. 16 Apr. 1750 ; m. 22 Mar. 1781 , Lydia Perrin ; res. Pembroke ; and d. 11 Mar. 1836. She was b. 1772, and d. 1 Apr. 1829. Ch : 35. Ebenezero b. 22 Dec. 1780; m. Comfort Simonds. 36. Amos" b. 6 Feb. 1783; m. Deborah Busiel. 37. Job;" d. y. 38. John 6 b. 2 Nov. 1788; m. Sally Davis. 39. Betsey" b. 3 Jan. 1790: m. ; res. nortliern New Hampshire. 40. Hannah » b. 23 Nov. 1792 ; m. A. Stevens. 41. Job;" m. Lottie (25) Ezra* (Samuel,* Jonathan,' etc. [see (18).]) was b. 4 Aug. 1763; ra. 30 Nov. 1794, Mary Brown; went to Sanbornton about 1794; and d. there 16 Nov. 1824. She d. Cabot, Vt., 1836. Ch b. in Sanbornton : 42. Sarah" b. 23 Aug. 1795; m. John Abrams. 43. John' b. 30 Apr. 1797; m. 31 Deo. 1818, Mary Buntin of Allenstown. 44. Mary" b. 5 Sept. 1798; m. Asahel Quimby. 45. William" b. 21 Feb. 1800. 46. Chauncey;" left Suncook 1832. (26) William" (Samuel,* Jona"than,' etc. [see (18).]) was b. 11 July 1765 ; m. 24 May 1792, Dorcas Parker of Pembroke ; res. Pern- THE ABBOTT FAMILY. 6 broke; and d. 22 July 1838. His w. was b. 17 Feb. 1768, and d. 9 Nov. 1853. Ch : 47. Nathaniel" b. 10 Feb. 1793; d. unm. 27 Aug. 1814. 48. William" b. 15 Aug. 1794; m. (1) Esther Fowler (XLIX. 28), (2) Nancy D. Campbell. 49. Hannah' b. 10 July 1796; m. 12 Sept. 1828, Herman Abbott Osgood; d. 3 Apr. 1863 (CXI. 11). 50. Miriam" b. 3 Mar. 1798; m. 24 Dec. 1816, Samuel Kelley; res. Vt.; d^ Apr. 1873 (LXXIII. 8). 51. Mary«b.29 Jan. 1800; m. Jonathan Robinson; d. 20Aug. 1845(CXV. 36). 52. Adrian" b. 21 Dec. 1802; m. Fanny Sohoppy of Beddington, Me.; 5 ch. 53. Lavinia'b. 12Apr. 1807; m. 12 Mar. 1824, John Ladd Fowler (XLIX. 31). 54. Savalla" b. 24 Aug. 1809; ra. (1) Nathan Libbey, (2) Thresher of Piermont. 55. Child" still-born 26 Aug. 1811. (35) Ebenezer® (Samuel,* Samuel,* Jonathan," Benjamin," George^) was b. 22 Dec. 1781 ; m. Comfort Simonds of Northfleld. Ch: 56. Matilda;? m. ; went to Wis. ; no ch. 57. Nancy;' m. Joseph Simonds of Northfleld ; 4 ch. 58. Betsey' b. Jan. 1819; d. 15 Sept. 1829. 59. Syrenev b. Apr. 1822; m. Hosea Elliott of Hooksett; d. 17 Feb. 1844; no ch. 60. Emily ' b. Nov. 25; d. 19 Sept. 1829. 61. Abram Kimball' b. Jan. 1827; d. 5 Sept. 1829. (36) Amos' (Samuel,' Samuel,* etc. [see (35).]) was b. 6 Feb. 1783 ; m. Deborah Busiel of Gilmanton ; res. Pembroke till about 1812 or later. Ch : 62. Fidelia? b. 16 Aug. 1812. 63. Clarissa.' 64. Daughter.' (38) John« (Samuel,* Samuel,* etc. [see (35).]) was b. 2 Nov. 1788 ; m. 2 June 1814, Sally Davis ; res. Danvers, Mass. Ch : 65. Warren;' m. (1) Batchelder of Chichester, (2) ; res. Pem- broke for a time. (48) William,' (William,* Samuel,* Jonathan,' Benjamin,'' George^) was b. 15 Aug. 1794; m. (1) 22 Oct. 1816, Esther Fowler, (2) Nancy D. Campbell; and d. 22 July 1838, His 1st w. was b. 16 Mar. 1797, and d. 31 Dec. 1831. Ch : 66. Orson? b. 6 June 1818; m. (1) Elizabeth Clark, (2) Ann Foster. 67. Clarissa Fowler' b. 21 Aug. 1820; m. Aaron Elliott. 68. Maryetta' b. 2 May 1824; in. William Goss. 69. Elvira' b. 2 May 1824; d. 22 Sept. 1824. 70. Laui-a Head' b. 23 June 1826; m. 30 Deo. 1845, Asa E. Chamberlain; res. State Centre, lo. ; no ch. He was b. 11 Sept. 1823. 4 HISTORY OP PEMBKOKE. By second wife. 71. Esther;' m. Samuel Jenness of Concord. Ch: 72. George.s 73. James.' 74. Emily;' m. Alonzo Gates; no ch. ; d. 75. Sarah;' m. (1) Henry Greenough, (2) ; 1 ch. 76. Ellen;' m. William Wyman Cass of Epsom; d.; 2 ch. (54) Savallas (William,^ Samuel,* etc. [see (48).]) was b. 27 Aug. 1809; m. 16 Mar. 1830, Nathan Libbey ; res. Piermont, and Phil- adelphia, Pa. He was b. 25 June 1808 ; and d. 19 Oct. 1874, in Philadelphia, Pa. Ch : 77. Elvira Abbott' b. 28 Jan. 1831; m. Boyden. 78. Charles' b. 5 Oct. 1832; d. 11 Aug. 1336. 79. Herman Osgood' b. 28 Dec. 1834; d. 19 Mar. 1857. 80. Cynthia Ann' b. 25 Oct. 1836. 81. Abigail' b. 19 Sept. 1838; m. Stevens. 82. Charles' b. 20 Mar. 1841; m. Carrie Twaits. 83. Sarah Clay' b. 15 Sept. 1842; m. 84. Mary Abbott' b. 28 Nov. 1844; m. 85. Henry C b. 16 Aug. 1846; m. Lane. 86. Nathan 'b. 15 Oct. 1848. (66) Orson' (William, ° William,^ Samuel,* Jonathan,' Benjamin,' George''); m. (1) Elizabeth Clark, (2) Ann Foster; and d. in California. Ch by first wife : 87. William." 88. James.' By second wife. 89. Lizzie.' 90. Emma.» 91. Lewis." (67) Clarissa Fowler' (William," William,^ etc. [see (66).]) was b. 21 Aug. 1820 ; m. 17 May 1840, Aaron Elliott of Dunbarton. He was b. 11 Nov. 1815: d. Ch : 92. William" b. 5 Jan. 1841; m. 27 Mar. 1862, Mary A. Woodbury of Bow. Ch: 93. Frederick B." b. 17 Jan. 1863. 94. Esther Abbott" b. 19 Jan. 1847; m. 6 June 1866, Adolphus Green of Bow; res. Bow. Ch: 95. Frank Abbott" b. 81 Jan. 1871. (68) Maryetta' (William,^ William,^ etc. [see (66).]) was b. 6 May 1824; m. 2 June 1846, William Goss of Epsom; res. Epsom; d. 3 May 1873. He was b. 13 July 1820 ; d. Ch : 96. John Abbott" b. 26 Aug. 1847; m. 15 June 1869, Electa Ann Carpenter of Chichester; res. Pittsfleld. She was b. 2 Aug. 1846. Ch: 97. Charles Carpenter" b. 9 Feb. 1871. 98. Clara Helen Maryetta" b. 11 July 1874. 99. William Abbott" b. 8 Jan. 188S. 100. Elizabeth Jane' b. 2 Sept. 1849; m. 2 Jan. 1870, Alfred Porter Bick- ford of Epsom. He was b. 8 Mar. 1846. Ch: THE ADAMS FAMILY. 5 101. William Pearl » b. 15 Feb. 1871. 102. Nathan Almont' b. 17 July 1872. 103. Alfred Goss» b. 4 Feb. 1875. 104. Noah Williams b. 12 July 1863; m. Jackman of Woodstock; res. Pittsfleld. 105. Nathan Jonathan 8 b. 13 Sept. 1869; m. Leigh ton of Epsom; res. Pittsfleld; 1 ch. (82) Charles' Libbey (Savalla,« Williani,^ Samuel,* Jonathan,* Ben- jamin,^ George^) was b. 20 Mar. 1841 ; m. June 1866, Carrie Twaits of Ottawa, Canada ; res. Concord. Ch : 106. Ella Abbotts b. 6 June 1868. 107. Charles Edward' b. 6 May 1869. II. THE ADAMS FAMILY. 1. John ^ m. Lucy Hubbard ; lived in Lincoln, Mass. 2. Dr. Thomas' (Johui) was b. 22 Mar. 1761 ; soldier in E. I. 1779- 81 ; studied with Dr. Marshall Spring of "Watertown, Mass. ; came to Pembroke as early as 1795, possibly earlier; m. Sarah ; d. 16 May 1808. She was b. 1755, and d. 17 May 1818. Ch : 2. Thomas 3 b. 9 July 1783. 4. Sukeys b. 12 Aug. 1785; m. 21 Sept. 1809, David Ambrose (III. 9). 5. Johns b. 26 Feb. 1788. 6. Samuel s b. 5 Mar. 1790. 7. Lucys I,. 16 July, 1792; m. 16 Sept. 1803, Meshech Gate of Loudon. 8. Betsey;' m. 8 Sept. 1818, Eben C. Foster of Windham. II. 9. Zenas^ was b. 1787, in Goflstown ; soldier, 1812; came to Pem- broke from Manchester, 1835 ; ra. Lydia Baker of Manchester ; and d. Sept. 18.53, in Pembroke. She was b. 22 Nov. 1788, and d. 11 Jan. 1873, in Pembroke. Ch : 10. Mary Jane'' b. 22 Feb. 1822; m. 1851, John Parsons of Danvers, Mass. ; d. 1 Aug. 1854. Ch: 11. Idetta' b. 1853. 12. Nathaniel Baker ' b. 13 Oct. 1823; m. Eleanor Batchelder French. 13. Elizabeth McCurdy* b. 14 Oct. 1827; m. 1852, John Town of Danvers, Mass. Ch: 14. Mamie.' 15. Albe.s 16. Fred.s 17. Elworth." 18. Effle.' 19. Lucy Ann= b. 13 May 1830; m. 1854, Dr. John M. Fletcher of Canter- bury; d. 16 Feb. 1882, in Concord. Ch: 20. Lizzie E.s b. 1855. 6 HISTORY OF PEMBROKE. (12) Nathaniel Baker" (Zenasi) was b. 13 Oct. 1823; m. 22 Dec. 1863, Eleanor Batchelder, dau. of Moses French of Deerfield ; and d. 6 June 1883. Ch : 21. Charles Sumner" b. 5 Feb. 1857; m. 6 Aug. 1885, Nellie Jane, dau. of Andrew Jackson Gate of Allenstown. Ch : 22. Natt* b. 28 Sept. 1887. 23. Kate • b. 13 Mar. 1890. 24. Mary Ella" b. 16 May 1859. 25. Jessie Fremont' b. 30 Mar. 1862; m. Mailand E., s. of John M. and Mary (Lake) Prescott of Pembroke. Ch : 26. John Morrill* b. 28 July 1887. 27. Clarence* b. 6 May 1889. 28. John Frank' b. 3 Aug. 1864. 29. George French' b. 16 Feb. 1867; d. unm. 22 Apr. 1892, in Boston, Mass. III. THE AMBROSE FAMILY. 1. Henry ^ was b. in England in 1613 ; came to America and settled in Hampton in 1638, and d. in Boston, Mass., 1658. He was the pro- genitor of this family. Dates indicate a missing generation. 2. Nathaniel (Henry ^) was b. 14 Dec. 1677, in Salisbury, Mass.; m. Sarah Eastman ; res. Chester. 3. John' (Nathaniel,^ Henry ^ ) was b. 28 Sept. 1707; m. Eliza- beth . 4. Robert* (John,^ Nathaniel,^ Henry ^) settled in East Concord. 5. Dea. Nathaniel^ (Robert,* John,' Nathaniel,^ Henry ^) m. (1) Phebe, dau. of David Lovejoy (LXXXV. 17), (2) Elizabeth ; signed the As. T., 1776 ; and d. about 1835, in Deerfield. His 2d w. was b. 1762 ; and d. 31 Oct. 1838, in Deerfield. Ch : 6. Jonathan" b. 13 Feb. 1777; d. Dec. 1777. 7. Phebe" b. 22 Sept. 1779; m. 12 Feb. 1804, John Edmunds of Chichester- 8. Martha" b. 7 Nov. 1781; m. 3 Mar. 1801, William T. Smith of Deerfield. 9. Abigail »b. 18 Apr. 1784; m. Mark Baker (VIII. 24). ■ 10. David" b. 30 Sept. 1786; m. Suke^ Adams (II. 4). 11. Jonathan" b. 18 Sept. 1789. 12. Jenny" b. 4 Feb. 1793. (10) David" (Dea. Nathaniel,^ Robert,^ John,' Nathaniel," Henry i) was b. 30 Sept. 1786 ; m. 21 Sept. 1809, Sukey Adams of Pembroke. Ch. : 13. Thomas Adams' b. 2 Mar. 1811, in Pembroke; m. Mary Sweetser; d. 20 Apr. 1880, in Concord. 14. Samuel Adams' m. Dorothy Atkinson of Boscawen; d. there. THE AMES FAMILY. 7 15. Martha' m. Bichard Pickering of Portsmouth; d. 16. D. Russell' b. 17 Feb. 1818; m. (1) Jane Anna Thompson, (2) Arian Coughtin of Albany, N. Y. lirst w. b, 9 May 1824, and d. 27 Jan. 1880 ; 2d w. d.'l889. ' ' ■ ' 17. Justin Snith' b. 4 July 1820; m. Julia A. B. Gray ; d. Jan. 1891. She d. Jan. 1890. , ; 18. John T.' d. y. 19. Mary Jane ' d. y. (14) 'Samuel' (David,' Dea. Nathaniel,* etc. [see (10).]) m. Dorothy Atkinson of Boscawen ; and d. 22 Feb. 1886. Ch : 20. Mary Jane ' b. 6 March 1840 ; m. 25 Dec. 1866, Prof. J. E. Eastman of U. S. Naval Observatory, Washington, D. C. ; no ch. 21. Sarah Lizzie' b. 23 June 1845; m. P. B,.Hayden ; res. Worcester, Mass. 22. Charles Wellington' b. 9 March 1848; resides Natick, Mass. IV. THE AMES FAMILY. 1. SamueP lived in Andover, Mass. 2. Spofford" (SaraueP) was b. 21 Mar. 1752, in Andover, Mass.; wounded at the battle of Bunker Hill; m. Apr. 1781, Mary White of Marblehead, Mass. ; came to Pembroke, 1807 ; and d. 14 Sept. 1835. She was b. 28 Nov. 1759, and d. 6 July 1832. Ch, all but Nathan and John, settling in Pembroke : 3. Mary» b. 19 Nov. 1782; d. 23 Nov. 1816, in Pembroke. 4. Nathan White' b. 11 Feb. 1785; m. Lydia, Jones. 5. Stephen' b. 14 Apr. 1787; m. Dolly Baker (VIII. 38). 6. DaniePb. 27 Aug. 1789; m. Mary Parker (CIV. 53). 7. John' b. 8 Apr. 1792; m. Mary Wilson. 8. Samuels b. 4 Nov. 1795; m. 1834, Sarah P. Lane; d. 9 Aug. 1841. She d. 22 Mar. 1863, in Chichester. 9. Sarah' b. 6 Jan. 1798; d. unm. 10. Fredericks b. 12 Aug. 1800; m. Nancy Tilton. (4) Nathan White' (Spofford," Samuel ») was b. 11 Feb. 1795; m. 1813, Lydia Jones of Andover, Mass. ; res. Lyndon, Vt. ; and d. 1866. She was b. 1791, and d. 1876, in Lyndon, Vt. Ch : 11. Mary Ann* b. 29 Mar. 1815; m. 1856, Henry Hoton; res. Lyndon, Vt. 12. Nathan SpofEord* b. 19 Apr. 1817; m. Caroline Davis of Wheelock, Vt. ; res. Albany, Vt. 13. Emily* b. 17 Sept. 1818; m. 1851, George N; Graves of Glover, Vt. 14. Louise' b. 11 May 1821; d. 22 Jan. 1843. 16. Jacob* b. 4 Oct. 1822; res. Lynn, Mass. 16. Albert* b. 16 June 1825; d. 21 Apr. 1848. 17. Azro* b. 31 Jan. 1827; d. 3 Nov. 1830. 8 HISTORY OF PEMBROKE. 18. Eleanor B.* b. 20 Nov. 1832; m. July 1855, Joel D. Cutts; res. Stone- ham, Mass. (5) Stephen' (Spofford,* Samuel i) was b. 14 A.pr. 1787; m. 9 July 1811, Dolly, dau. of Thomas Baker: and d. Oct. 1870, in Aliens- town. She was b. 1792, and d. 1829, in Hooksett. Ch : 19. Willard* b. 29 Oct. 1811; m. Nancy Tobey of Greenwood, Me.; res. Boston, Mass. ; 5 oh. 20. Nathan White' b. 3 Feb. 1814; m. Mrs. Briggs; res. Somerville, Mass.; Ich. 21. Elias Whittemore* b. 18 Apr. 1816; res. AUenstown; unm. 22. Thomas Spofford* b. 2 Dec. 1818; m. Mary Drew; res. Lawrence, Mass.; d. Feb. 1870; no ch. 23. Euby Foster* b. 9 May 1821; m. Francis Morse of Methuen, Mass.; d. July 1881; Ich. 24. John Whitehouse' b. Jan. 1824; m. Mary Libbey; res. AUenstown. Ch: 25. Albert John.= 26. Frank Morse." 27. Dolly Ann." 28. Grace Mary.E 29. Elizabeth- Sarah." 30. Ann Whittemore * b. Oct. 1827; res. AUenstown; d. unm. 1893. (6) Daniel' (Spoflford,'' SamueP) was b. 27 Aug. 1789; m. 1 July 1816, Mary, dau. of John Parker of New Hampton ; res. Pembroke ; and d. 1 Apr. 1835. She was b. 28 Mar. 1796, and d. 22 Jan. 1851, in Hooksett. Ch : 31. Mary White* b. 8 Dec. 1816; m. 22 Apr. 1841, Albert Holt; d. 3 Sept. 1869 (LXIX. 127). 32. Sarah Ann* b. Oct. 1818; m. Oct. 1841, Charles A. Daniels of Hook- sett; res. Milford; d. Ch: 33. Emma." 34. Abby White* b.3 Feb. 1821; m. 25'Nov. 1849, David Lovejoy Holt; and d. 17 Aug. 1852 (LXIX. 131). 35. Edward White* b. 25 Dec. 1823; m. 10 Jan. 1849, Lydia Shannon of Hooksett; and d. 1877, in Manchester. Ch: 36. Florette.s 37. Addie G." 38. Frank M." 39. John Spofford* b. 16 Feb. 1826; d. 6 Sept. 1829. 40. Daniel Jackson* b. 20 Aug. 1828; d. 20 Sept. 1829. 41. Daniel Spofford;* m. (1) Lucy Gile, (2) Adaline Swan. Ch: 42. Laura W." 43. Lula." 44. Dolly Ann* b. 6 Mar. 1837; m. 23 Jan. 1858, Edwin Lovejoy of Mil- ford; res. Chicago, 111. Ch: 45. Hattie." (7) John' (Spofiford,^ Samuel i) was b. 8 Apr. 1792; m. 1819, Mary Wilson of Windham ; and d. 1866, in Atkinson. She d. there. Ch : 46. Sarah* b. Aug. 1818; m. 1852, George Eaton; res. Ha verhiU, Mass; 3ch. 47. Mary Jane* b. Sept. 1820; m. Brewster of Salem. Ch: 48. Laura." 49. John*b. 1823; res. Haverhill, Mass.; unm. 50. Nancy B.* b. Apr. 1827; ra. Moses M. Johnson of Hampstead. Ch: 51. MiUon." 52. Mary Frances." 53. Charles." THE AMES FAMILY, 9 (10) Frederick' (Spofford,^ Samuel ') was b. 12 Aug. 1800; m. 1832, Nancy Tilton of Meredith ; and d. Jan. 1882. She was b. 1794, and d. 1879. Ch : . 54. Ann Maria* b. 12 Nov. 1837; m. Charles William Cilley of Pembroke (XXI. 12). Ch: 55. Fred;^ res. Kennebunkport, Me. II. 56. Samuel ;^ m. He was probably an older brother of SpoflEord [see 2], and always lived in Epsom. Ch : 57. Isaac;^ m. His wid. m. Barnard and lived in Deerfield. 58. Amos;^ m. Moses of Epsom; res. Epsom. 59. Stephen;2 m. Lydia, dau. of John Head of Pembroke; went to Chat- ham (LXV. 41). 60. Betseys (j. unm. in Epsom. 61. Parker;^ m. Phebe M. Lull. (57) Isaac ■■' (SamueP) m. ; res. Pembroke. Ch : 62. Asa;s m, Sally Martin Cochran (XXIV. 174). 62a. John.3 62b. Timothy;" res. Cambridge, Mass. (61) Parker^ (SamueP) was b. 15 July 1792; m. 8 Feb. 1811, Phebe M., dau. of Simon and Tabitha (Frye) Lull of Pembroke ; res. Epsom ; and d. 28 June 1836. She was b. 26 Feb. 1787, and d. 20 Feb. 1836. Ch all b. in Epsom : 63. Joseph Lull » b. 15 July 1812; m. (1) Eliza Jane Brown, (2) Orlinda C. Parker, (3) Eliza E. Frost. 64. Lorenda Haskell » b. 14 Oct. 1813; m. Seth Emery (XLI. 65). 65. Parker' b. 17 Dec. 1814; d. 3 Oct. 1842, in Boston, Mass. 66. Lydia Head" b. 23 Sept. 1817; m. 28 Dec. 1837, James Webster Moore (XCV. 65). 67. Harriet Fisk» b. 31 May 1819; m. George Albert Brown. 63. Kussell W.' b. 4 Sept. 1821; d. 22 Feb. 183.5, in Epsom. 69. Samuel Crosby' b. 30 Jan. 1824; m. Louis Hinsdale. 70. William Curtis' b. 26 Feb. 1826; d. 28 Oct. 1844, in Allenstown. 71. Nancy Jane' b. 24 Nov. 1828; m. (1) 18 Sept. 1849, Rice Dudley (XXI. 11), (XXXVIII. 22), (2) 20 Nov. 1861, William Plummer Cilley, (3) 28 Mar. 1887, Albert F. Langmaid of Pembroke. Her 1st h. d. 19 Feb. 1856; 2d h. d. 17 May 1881; 3d h. d. 31 Dec. 1891. Ch: 72. Emma Jane* b. 11 Apr. 1884, in Pembroke; d. 17 Aug. 1877. (62) Asa^ (Isaac," SamueP) m. Sally dau. of James and Mary (Mar- tin) Cochran ; res. Pembroke ; and d. 8 May 1879. Ch : 73. John.* 74. Timothy;* drowned while skating when about 18. 10 HISTORY or PEMBROKE. (63) Joseph Lull' (Parker,^ SamueP) was b. 15 July 1812; m. (1) 18 Nov. 1844, Eliza Jane Brown, (2) Mar. 1852, Orlinda C. Par- ker, (3) Mar. 1858, Eliza E. Frost ; and d. 2 Jan. 1878, in Worces- ter, Mass. Ch : 75. Son* b. in Manchester; d. y. 76. Joseph Edward " b. in Concord ; res. Chicago, 111. 77. Daughter ' b. in Holyoke, Mass. ; d. y. (64) Lorenda Haskell' (Parker,'-' SamueP) was b. 14 Oct. 1813; m. 1 May 1834, Seth Emery; res. Allenstown ; and d. 20 Sept. 1881. Ch: 78. Susan Maria* b. 1836. 79. James Russell.' 80. Harlan Page.' 81. Augustus Parker.* 82. Son;* d. y. 83. Son;* d. y. 84. Son;* d. y. 85. Lora Jane;' res. Allenstown; unm. 86. Milton Gage;' res. Allenstown; unm. (66) Lydia Head' (Parker,= SamueP) was b. 23 Sept. 1817; m. 28 Dec. 1837, James Webster Moore of Pembroke; and d. 25 Aug. 1878, in Concord. He was b. 15 May 1814, and d. 1 Jan. 1881. Ch first three b. in Pembroke : 87. James William* b. 14 Jan. 1840; m. 25 Oct. 1862, Susan Maria Whit- ney; res. Concord. 88. George Blanohard* b. 1 Nov. 1842; m. 10 Feb. 1877, Cynthia Ann Dol- loff; res. Charlestown, Mass. 89. Joseph Addison* b. 22 Aug. 1844; m. 10 Oct. 1867, Helen Elizabeth Carey; res. Concord. 90; Frank Webster' b. 28. Apr. 1851, in Concord; m. 26 June 1873, Ella F- Niles; res. AUston, Mass. 91. Samuel Milton* b. 6 Oct. 1855; m. 25 Dec. 1888, Augusta Atner; res. Allston, Mass. She was b. 7 March 1863, and d. 26 March 1868. Ch: 91a. Milton F. b. 21 Feb. 1888; d. 13 Apr. 1888. (67) Harriet Fisk' (Parker,^ SamneP) was b. 31 May 1819 ; m. 7 Feb. 1840, George Albert Brown ; and d. 3 Feb. 1881, in Boston, Mass. Ch first five b. in Manchester: 92. George Albert.* 93. John;* d. y. 94. Milton;* d. y. 95. Frank Dudley;* res. Chicago, 111. 96. Clare Eliza;* res. Reading, Mass.; unm. 97. Hattie * b. in Holyoke, Mass. ; d. y. 98. Ida Jane * b. in Holyoke, Mass. ; res. Reading, Mass. ; unm. THE AUSTIN FAMILY. 11 (69) Samuel Crosby" (Parker,^ Samuel i) wa& b. 30 Jan. 1824; m. 4 Jan. 1855, Louis Hinsdale ; and d. 25 June 1867, in Illinois. Ch : 99. Ada * b. in Northampton, Mass. ; d. y. 100. Carrie Emma* b. in Northampton, Mass.; res. Nashua; unm. 101. Winnie;* d. y. 102. Fannie George;* m. Guy Templeton Little; res. Nashua. 103. Harland Emery;* m.; res. Pittsfield, Mass. V. THE APPLETON FAMILY. The original name of this family was Trickey. 1. Samuel Trickey.' 2. Robert^ (Samuel i). 3. Samuel' (Robert,^ SamueP) was b. 28 Apr. 1805, in Allenstown ; came to Pembroke in early life ; m. Melinda Hayes, one of the " six Hayes sisters ;" lived for a time in Chichester, but afterwards returned to Pembroke ; and d. 28 Oct. 1882, while on a visit to Leb- anon. She was b. 13 Feb. 1808, and d. fall of 1893. Ch : 4. George P." b. 27 July 1833 ; m. Dec. 1851, Hannah E. Davis ; res. Suncook, 5. Mary Ann" b. 19 Sept. 1836; res. Suncook; unm. 6. Sarah E." b. 6 Apr. 1840; res. Suncook; unm. 7. William H." Maj. b. 24 Mar. 1845; m. Jenny Strong; in Patent Office,. Washington, D. C. 8. Nellie F.' b. 2 Aug. 1849; m. 19 Sept. 1878, Edwin F. Badger; res. Suncook. 9. Clifton R." b. 12 May 1851; m. Mary Ryan; res. Philadelphia, Pa. VI. THE AUSTIN FAMILY. The progenitors of this family came from Scotland. 1. Caleb' was b. 29 Aug. 1776; m. 17 Nov. 1803, Mary McCauley ; lived in Dunbarton ; and d. 20 June 1827. She was b. 20 July 1777, and d. 13 Aug. 1855. Ch : 2. Sally" b. 15 Feb. 1805: m. 22 June 1826, Jesse Colby. 3. Hiram'' b. 9 Aug. 1806; m. Dec. 1839, Mary Cochran of Hooksett; d. 31 Mar. 1886 (XXIV. 144). 4. David" b. 20 Mar. 1808; m. Sarah Wilkins (CXXXIX. 24). 5. James McCauley^ b. 29 July 1810; m. 1839, Sarah Loverin; d. 3 Deo. 1843. She d. 27 Jan. 1851. 12 HISTOKY OF PEMBROKE. 6. Isabella > b. 13 Mar. 1812; d. 24 Oct. 1817. 7. Persls^ b. 6 Dec. 1813; m. June 1837, Hezekiah Fuller. 8. Lavina' b. 31 Oct. 1815; d. 22 Oct. 1819. 9. Seth Huse'' b. 19 Jan. 1818; m. 6 July 1869, Elizabeth Jane Graham of Haverhill, Mass. She was b. 13 July 1832. Ch : 10. Ida Jane" b. 1 Aug. 1870, in New York city. 11. Isaac Stearns" b. 17 Aug. 1821; d. 18 Aug. 1825. <4) David = (Calebi) was b. 20 Mar. 1808; in. 1 Jan, 1838, Sarah Wilkins of Pembroke; and d. 2 Feb. 1884. She d. 11 Oct. 1887. Ch: 12. George Augustus" 5 June 1841; res. Suncook; unm. 13. Mary Willis' b. 18 Mar. 1850; m. 11 Jan. 1872, Edmund E, Truesdell; res. Suncook. Ch: 14. David Edmund* b. 5 Feb. 1876. II. 15. Benjamin ;^ m. 18 Sept. 1888, Anna, dau. of Maj. Samuel Mc- Connell of Pembroke (XC. 16). Ch : 16. Jeremiah;' m. 24 June 1831, Mary Brickett of Pembroke; res. Bow iXlll. 14). Ch: 17. Emery;' res. Henniker. 18. Betsey T. f m. 12 June 1837, John Adams of Exeter. 19. Sally;" m. 22 June 1826, Ens. John Colby of Bow. 20. Clara;' m. Albert Willey. 21. ;" m. Began; res. Tilton. VII. THE AYER FAMILY. 1. John' m. Abia about 1769 ; signed the As. T., 1776 ; and d. before 1810. His wid. ra. 8 Nov. 1810, David Gilman of Tam- worth. Ch b. in Pembroke : 2. John" b. 15 Jan. 1770; d. 21 May 1770. 3. Abigail" b. and d. 23 Feb. 1771. 4. John" b. 9 Dec. 1771; d. 9 May 1774. 5. Abigail" b. 22 Nov. 1773; m. 8 Nov. 1796, Jacob Edes. 6. Timothy ' b. 3 Sept. 1775; m. Lucinda Cram; d. 25 July 1850. She was b. 1776, d. 3 Feb. 1844. 7. Polly " b. 5 Sept. 1775; m. 26 Nov. 1799, Samuel Goodhue of Deerfleld. 8. Abia"b. 21 Oct. 1777. 9. John" b. 9 June 1781; m. Judith McCutcheon (XCI. 6). 10. Phebe" b. 9 Apr. 1783; d. 16 Feb. 1848, in Pembroke. 11. Ebenezer" b. 10 June 1785; d. 8 Feb. 1787. 12. Sally"b. 6 July 1787. 13. Hannah;" m. 19 Dec. 1817, John Holt (LXIX. 7:3). THE BAKER FAMILY. IS (9) John 2 (John!) was b. 9 June 1781; m. 30 Jan. 1808, Judith, dau. of Frederick McCutcheon ; res. New Hampton. Ch : 14. Betseys b. 7 Nov. 1808; m. Ingalls. 15. Otis" b. 25 June 1810; d. Ledeur, Minn. 16. Frank;' d. Nashua. 17. Karia» b. 29 Sept. 1812; m. Hills of Pottsville, Pa. ; 4 ch. 18. Frances Anne;' m. Hammellen of Pottsville, Pa. VIII. THE BAKER FAMILY. I. 1. John^ was a freeman in Charlestown, Mass., in 1634. 2. Thomas'' (John^) lived in Roxbury, Mass. 3. Thomas' (Thomas,^ John^) ; m. 28 May 1702, Sarah Pilse of Rox- bury, Mass. 4. Capt. Joseph* (Thomas,* Thomas," John^) was b. 25 Jan. 1714, in Roxbury, Mass. ; m. (1) 31 May 1739, Hannah, dau. of Capt. John Lovewell, (2) 11 Nov. 1790, Mrs. Morrill of Canterbury; res. Pem- broke. His 1st w. was b. 23 July 1721, in Dunstable, Mass., and inherited one third of her father's rights in Suncook. Ch : 5. Joseph" b. 7 Nov. 1740; m. Marion Moore. 6. Lovewell ' b. 18 Sept. 1743; m. Mary Worth. 7. Hannah » b. 30 Sept. 1745; m. Ebenezer Frye (LI. 6). 8. Thomas' b. 30 Mar. 1748; m. Mrs. Ruth (Peabody) Whittemore (CXXXVIII. 1.S7). 9. Sarah" b. 6 Aug. 1750; m. 10 Sept. 1789, Col. Obadiah Clement of War- ren. 10. Mary" b. 29 July 1752; d. 6 Sept. 1754. 11. John" b. 2 May 1754; d. 15 Sept. 1757. 12. Mary" b. 30 June 1757; m. (1) Jonathan Bridge, (2) Isaiah Harvey. 13. Susannah" b. 27 July 1759; m. 24 Mar. 1789, Jonathan Pettengill of Peacham, Vt. 14. Elizabeth" b. 19 Feb. 1763; m. Peter Whittemore of Salisbury; 6 ch (CXXXVIII. 39). 15. Esther" b. 26 Jan. 1767; m. 15 June 1787, Daniel Tilton of Meredith; 6ch. (5) Joseph ° (Capt. Joseph,* Thomas," Thomas,^ John ^) was b. 7 Nov. 1740 ; m. Marion Moore ; res. Bow, and d. 27 Feb. 1816. Ch : 16. John" b. 4 Sept. 1763; m. 27 Oct. 1785, Mary Thompson; d. 29 Dec. 1832, in Conway. She d. 1839. 17. James" b. 8 Mar. 1765; m. Judith Whittemore (CXXXVIII. 41). 14 HISTORY OF PEMBKOKE. 18. Daniel » b. 2 Apr. 1767; m. Elizabeth Swett (CXXX. 5). 19. Jesse« b. 5 Sept. 1769; m. Sarah Whittemore of Pembroke; d. 20 May 1847, in Shipton, P. Q. (CXXXVIII. 46). 20. Hannah" b. 15 Sept. 1774; in. Dea. Benjamin Huntoon of Salisbury. 21. Joseph » b. 18 Sept. 1777; m. (1) Mrs. Anna (Hook) Batchelder, (2) Mrs. Betsey (Wood) Chamberlain; res. Loudon. 22. Mary Ann" b. 17 Nov. 1779; m. Samuel Dow of Concord. 23. Philip Carrigan" b. 16 Mar. 1782; m. Mary Dow of Concord; d. 10 May 1837, in Sanbornton. She was b. 24 Mar. 1780; d. 28 June 1865. 24. Mark» b. 2 May 1785; m. (1) Abigail Ambrose (III. 8), (2) Mrs. Eliz- abeth (Patterson) Duncan. (6) Capt. Lovewell^ (Capt. .Joseph,* Thomas,' etc. [see (5).]) was b. 18 Sept. 1743 ; m. 25 Sept. 1766, Mary Worth ; res. Pembroke. She was b. 1744, and d. 27 Jan. 1835. Ch : 25 Joseph" b. 2 Oct. 1767; m. Hannah Haggett (LX. 36). 26. David » b. 11 May 1769. 27. Richard" b. 17 Feb. 1771; m. 27 Oct. 1793, Lydia Robinson; res. Goshen. 28. Lemuel" b. 9 Mar. 1773; d. y. 29. John" b. 9 June 1774; m. 6 Mar. 1798, Sarah Lakeman; res. Groshen (LXXVIII. 8). 30. Lemuel" b.'26 July 1776. 31. Mary" b. 6 Oct. 1779. 32. Jonathan" b. 16 Sept. 1781; m. Lakeman; res. Pembroke. 33. Betsey" b. 2 July 1783; m. Tandy; res. Goshen. 34. David" b. 14 Dec. 1785; m. Lane; res. Goshen. (8) Thomas* (Capt. Joseph,* Thomas,' etc. [see (5) .J) was b. 30 Mar. 1748 ; m. 13 Feb. 1776, Mrs. Ruth (Peabody) Whittemore ; and d. 6 Feb. 1819. She was b. 1746, and d. 22 May 1828. Ch : 35. Ruth" b. 2 Aug. 1781; d. unm. 36. Seth"b. 21May 1783. 37. Esther" b. 6 Jan. 1788; m. John Parker (CIV. 2). 38. Dolly" b. 18 Oct. 1790; m. Stephen Ames (IV. 5). (12) Mary* (Capt. Joseph,* Thomas,' etc. [see (5).]) was b. 30 Jan. 1757 ; m. (1) Jonathan Bridge, (2) Isaiah Harvey of Loudon. Ch all but one by 2d husband : 39. Child" d. y. 40. Hannah;" m. Jeremiah L. Pickard of Canterbury. 41. Sally;" m. Samuel Dow of Concord. 42. Jonathan;" m. Sally Tilton. 43. Susan;" m. David Pickard; res. Canterbury. 44. Patty;" m. Joseph Moore; no ch. 45. Chase;" m. Polly Tilton; res. Chichester. (17) James ° (Joseph,* Capt. Joseph,* Thomas,' Thomas,'' John ^) was THE BAKER FAMILY. 16 b. 8 Mar. 1765; m. 14 Nov. 1793, Judith Whittemore ; res. Bow; and d. 1808. Ch : 46. Aaron Whittemore 7 b. 10 Apr. 1796; m. 10 Mar. 1825, Nancy Bustin; res. Bow; d. 12 July 1876. She was b. 1802; d. 20 May 1881. Ch: 47. Rufus.» 48. JohnB.8 49. Luke' b. 10 Feb. 1798; m. (1) 23 May 1822, Ann Carter, (2) 19 Jan. 1834, Martha Gilchrist; res. Dunbarton. First w. b. 19 Mar. 1801; d. 6 Apr. 1838; 3 ch.; second w. b. 5 Dec. 1804; d. 14 Mar. 1870; 3 ch. 50. Harriet' b. 29 May 1800; m. Philip Sargent of Concord. 51. Susannah' b. 1 June 1802: m. Peter Whittemore ; noch (CXXXVIIL 66). 52. Lydia' b. 20 Feb. 1806; m. Henry M. Moore of Concord. 53. James' b. 3 Apr. 1808; m. (1) Olive Greenleaf, (2) Rachel Greenleaf; res. Boston, Mass. (18) DanieP (Joseph,' Capt. Joseph,* etc. [see (17).]) was b. 2 Apr. 1767 ; m. Elizabeth Swett of Pembroke ; and d. 12 July 1848. She d. 1848. Ch : 54. Relief b. 1 June 1793; d. Apr. 1800 in Pembroke. 55. Enoch Swett/' b. 22 Feb. 1795; m.; res. Bangor, N. Y. 56. Hiram' b. July 1797; d. Oct. 1797. 57. Henry' b. Feb. 1799; d. Apr. 1800, in Pembroke. 58. Jason' b. 12 June 1803; m.; res. Bangor, IS". Y. 59. Eliza Whittemore' b. 20 June 1805; ra. George Aiken of Chester, Vt. 60. Mary Ann' b. 7 Oct. 1807; d. 1846, in Malone, N. Y. 61. Lucretia' b. 21 Oct. 1811; res. Malone, N. Y.; unm. <24) Mark° ( Joseph,' Capt. Joseph,* etc. [see (17).]) was b. 2 May 1785 ; m. (1) Abigail, dau. of Nathaniel and Phebe (Lovejoy) Ambrose of Pembroke, (2) 1850, Mrs. Elizabeth (Patterson) Dun- can of Londonderry ; res. Bow ; and d. 6 Oct. 1865, in Tilton. First w. was b. 19 Apr. 1794, and d. 21 Nov. 1849 ; second w. d. 6 June 1875. Ch : 62. Samuel Dow' b. 8 July 1808; m. (1) Eliza Ann Glover, (2) Mary Ann ■Cook; d. 23 Sept. 1868. 63. Albert' b. 5 Feb. 1810; grad. D. C, 1834; lawyer, Hillsborough; d. unm. 17 Oct. 1841. 64. George Sullivan' b. 7 Aug. 1812; m. Martha Drew Rand; d. 21 Nov. 1867, in Sanbornton. 65. Abigail Beman' b. 15 Jan. 1816; m. Alexander H. Tilton; res. Tilton. 66. Martha Smith' b. 19 Jan. 1819; m. Luther C. Pillsbury of Concord. 67. Mary Morse' b. 16 July 1821; m. (1) George W. Glover, (2) Daniel Patterson. <(25) Joseph" (Capt. Lovewell,' Capt. Joseph,* Thomas,' Thomas,^ John!) was b. 2 Oct. 1767; m. (1) 12 Feb. 1795, Hannah Haggett of Pembroke, {2) in Goshen ; andd. 17 Apr. 1837. First w. was b. 1763, and d. 16 Aug. 1819. Ch : 16 HISTORY OP PEMBROKE. 68. Stephen? b. 4 May 1796; m. Hepzibath Kelley (LXXIII. 15). 69. Levi' b. 22 Feb. 1798; m. 25 Nov. 1830, Miriam Kelley; d. 7 Oct. 1844; no ch. She d. 27 Sept. 1879 (LXXIII. 7). 70. Asa' b. 7 Feb. 1800; m. Susan Richardson; d. Rhode Island. His w. was b. Mar. 1801: d. 12 Feb. 1854 (CXIII. 27). Ch: 70a. John True " b. ab. 1825 ; m. ; res. Pembroke many years. 71. Joseph' b. 21 Apr. 1802; m. Mrs. Dorr; d. 17 Apr. 1858; no ch. 72. Josiah' b. 20 Mar. 1804; ni. Mary Elizabeth McCIinch of Pembroke; no oh. 73. Nancy' b. 10 Oct. 1806; m. John Knox Moore (XCV. 70). 74. Willard' b. 25 Oct. 1809; m. (1) Emily Noyes, (2) in Bidde- ford, Me. ; 2 ch. (68) Stephen' (Joseph,' Capt. Lovewell,^ Capt. Joseph,* Thomas,* Thomas,^ John^) was b. 4 May 1796, in Pembroke; m. Hepzibath Kelley ; and d. in Epsom. She d. 24 Jan. 1881. Ch : 75. Adeline Whittemore' b. 22 Nov. 1824; m. Sylvanus Adams; res. Pem- broke; no ch. 76. Elsie Head" b. 2 Feb. 1827; m. Carpenter Stevens Kelley (LXXIII. 23). 77. Rufus' b. 28 Jan. 1829; m. La vinia Heath ; res. Deerfield. Ch: 77a. Charles." 78. A da. 9 79. Hannahs b. 2 Aug. 1831; m. (1) John Lever, (2) John Dowst Langley of Deerfleld. 80. Rachel Kelleys b. 22 Aug. 1834; m. William Richard Worth. 81. JamesB b. 19 Aug. 1837; m. Abby Hanscom. 82. Mary Anns b. 29 Nov. 1840; m. Hiram Chase Worth. S3. Emily Jane« b. 2 Mar. 1845; m. (1) James Worth, (2) Benjamin Frank- lin Chase; res. Epsom. (80) Rachel Kelley' (Stephen,' Joseph,' Capt. Lovewell,^ Capt. Joseph,* Thomas," Thomas,'' John 1) was b. 22 Aug. 1834; m. "Wil- liam Richard Worth of Pembroke ; res. Pembroke. Ch : 84. George Dustin;° m. Waterson; res. Concord. 85. Russell Stephen;" m. Richardson, dau. of John R. Richardson. (81) James ° (Stephen,' Joseph,' etc. [see (80).]) was b. 19 Aug. 1837 ; m. 17 Feb. 1864, Abby, dau. of Lemuel F. Hanscom of Barn- stead ; res. Epsom. Ch : 86. Edward Stephen" b. 22 Feb. 1869; unm. 87. Augusta Maria" b. 21 Sept. 1870; m. Biokford; res. Epsom. (82) Mary Ann^ (Stephen,' Joseph,' etc. [see (80).]) was b. 29 Nov. 1840; m. Hiram Chase Worth ; res. Epsom; d. ab. 1885. He d^. 1893. Ch: 88. Alma Orvilla Merriam" b. 24 Sept. 1864; m. Charles S. Stevens of Deerfleld; res. Epsona. Id 73 o 1 1 \ THE BAKEK FAMILY. 17 II. 89. Eleazer^ was b. 4 Apr. 1779 ; m. Sally ; and d. 4 Apr. 1827. His w. was b. 25 Aug. 1779, and d. 13 Feb. 1861. 90. Joshua Griffith" (Eleazer^) was b. 12 Jane 1804; ra. Margaret Small of South Brewster, Mass. ; and d. 2 Sept. 1880, in South Brewster. His w. was b. 23 Mar. 1806, and d. 20 Mar. 1891. Ch : 91. Barnabas Griffitli' b. 29 Aug. 1831; m. Lizzie Hopkins; d. 11 Apr. 1865, in Baltimore, Md. 92. Josiah GrifBth^ b. 2 Nov. 1834; m. Kate Small. 93. Eleazer= b. 2 Nov. 1838; m. Hannah J. Niokerson. 94. Joshua Griffith ^ b. 20 Jan. 1842; d. 5 Oct. 1845. 95. Reliance Margaret" b. 13 Aug. 1844; d. 15 May 1846. (93) Eleazer " (Joshua Grifflth,^ Eleazer ') was b. 2 Nov. 1838 ; m. 16 Nov. 1862, Hannah Jane, dau. of James and Clarissa (Small) Nickerson of South Dennis, Mass. ; came to Suncook, 1869. Ch : 96. Eleazer Franklin* b. 9 Sept. 1863; m. 8 Sept. 1886, Sarah Elizabeth Adams of Canterbury. 9.7. Josiah Fi-ederick* b. 31 Dec. 1866; m. 23 Jan. 1889, Nellie Jane Allen of Gardiner, Mass. 98. Alice Cleal* b. 20 Jan. 1870; d. Dec. 1872. 99. Nellie Jane * b. 20 Dec. 1875. 100. Edith May* b. 8 Sept. 1880. 101. Eva Louise* b. 8 Sept. 1880. III. 100a. Joseph^ lived in Pembroke. 102. Joseph 2 (Joseph 1) was b. 11 June 1792, in Pembroke; m. 27 Dec. 1814, Susan, dau. of Nathan Holt, Jr. ; and d. 3 Sept. 1870, in Pembroke. His w. was b. 9 Feb. 1792, and d. 8 Apr. 1881, in Pembroke. (LXIX. 80) Ch : 103. Jesse Holt» b. 11 June 1815; m. Maria Dorothy Towne. 104. Josephs b. 19 July 1817; m. Martha Jane Abbott. 105. Sarah Jane» b. 28 June 1819; res. Lyme; unm. 106. Olive Holt' b. 12 Feb. 1821; m. Alva Hurd. 107. Rufus 0.= b. 15 Jan. 1823; d. 1829. 108. Hazen Osmore^ b. 7 Apr. 1825; m. Abbie Flanders; soldier; d. 19 Sept. 1884. 109. Elizabeth Ann,» b. 15 Apr. 1827; m. George Wilder Towne. 110. Susan Gale" b. 12 Apr. 1829; m. John C. Piper of Manchester; "res. Lyme. 111. Brooks F.» b. 23 Apr. 1834; d. 1836. 18 HISTORY OF PEMBROKE. (103) Jesse Holt" (Joseph, ^ Joseph') was b. 11 June 1815; m. 26 June 1842, Maria Dorothy Towne of Lempster ; res. Goshen. She was b. 27 Sept. 1819. Ch : 112. George Hazen' b. 27 Feb. 1844; m. Hattie Louisa Hooper. 113. Adelaide Meduria' b. 1 Mar. 1847; m. Benjamin Bowker. 114. Albro * b. 25 Nov. 1848. 115. Ida May* b. 21 Jan. 1855. (104) Joseph' (Joseph," Josepli ') was b. 19 July 1817, in Pembroke; m. Martha Jane Abbott; res. Bow. She was b. 17 May 1823. Pembroke. Ch b. in Pembroke : 116. Drusilla* b. 25 Sept. 1841; m. 11 Sept. 1858, William Fogg Drew; res. Concord (XXXVII. 14). 117. Marietta' b. 15 Oct. 1843; m. (1) Calvin Ervin Edgerly (XXXVII. 6), {2) John J. Roach. 118. Olive Ann* b. 15 July 1840; d. unm. 1 Sept. 1870. 119. John Brooks* b. 8 Oct. 1848; m. Mary Abbott. 120. Charles Leander* b. 16 Aug. 1851; d. 15 Sept. 1852. 121. Charles Wilder* b. 4 Sept. 1853; m. 3 July 1871, Laura Jane Abbott of Concord; res. Bow. Ch: 121a. Charles Henry = b. 23 Mar. 1872, in Concord. 122. Nathan Holt* b. 12 Mar. 1856; d. unm. 4 May 1893. 123. OrissaJane* 9 Dec. 1858; m. George Alva Drew of Concord ; res. Bow (XXXVII. 20). 124. Mary Elizabeth* b. 17 Nov. 1861; m, Fred Eugene Drew; res. Bow (XXXVII. 21). 125. Dollie Gault* b. 29 Nov. 1864; m. George W. Prescotf. 126. Almeda Vina* b. 7 Feb. 1868; m. (1) Charles Willard, (2) Alex Joyce; res. Sharon, Vt. (106) Olive Holt' (Joseph," Joseph ') was b. 12 Feb. 1821; m. 14 Oct. 1847, Alva Hurd ; res. Pembroke. He was b. 2 May 1824. Ch b. in Pembroke : 127. Ozem* b. 14 Apr. 1850; m. 17 Jan. 1878, Mary A. Bartlett; res. Pem- broke. 128. Sarah Elizabeth* b. 5 Nov. 1851; m. Dec. 1871, Orville Aldrich; res. Pembroke; d. 10 Feb. 1875, in Pembroke. Ch: 129. Sarah 5 b. 3 Feb. 1873; m. 5 Sept. 1893, Philander Abbott Fife (XLV. 127). 130. Ellen Downing* b. 20 Feb. 1854; m. 3 Sept. 1882, William H. Kimball; res. Concord. 131. John' b. 24 Nov. 1856; m. 1881, Luella Maria Richardson (CXIII. 59). 132. Natt* b. 11 Jan. 1860; m. Sarah Foote; res. Concord. 133. Ben Wilder* b. 13 May 1862; d. 11 June 1884. (109) Elizabeth Ann' (Joseph," Joseph') was b. 15 Apr. 1827; m. George Wilder Towne ; res. Goshen. He was b. 2 Mar. 1818. Ch : 134. Byron Wilder' b. 24 Mar. 1860; d. 10 May 1876. 135. Lillie Ada* b. 1 Feb. 1863. THE BAKER FAMILY. 19 (112) George Hazen* (Jesse Holt,' Joseph,^ Joseph ') was b. 27 Feb. 1844; m. 7 Jan. 1876, Hattie Louisa Hooper. She was b. 18 May 1853. Ch: 1.36. Clinton George = b. 26 June 1878. 137. Alta Mays b. 29 June 1882. 138. Myron Ozmore " b. 14 June 1885. 139. Avis Maria'' b. 13 Mar. 1888. 140. Ada Elizabeth " b. 12 Aug. 1891. (113) Adelaide Meduria* (Jesse Holt,' Joseph,^ Joseph^) was b. 1 Mar. 1847 ; m. 5 July 1875, Benjamin Bowker ; res. Goshen ; and d. 3 May 1881. He was b. 15 Mar. 1853. Ch : 141. Georgie Mays b. 24 Kov. 1875. 142. Alta Maria = b. 10 Aug. 1876. 143. Annie IdelP b. 5 Oct. 1877. 144. Jessie Maria « b. 1 Dec. 1879. (117) Marietta' (Joseph,^ Joseph, ^ Joseph ^) was b. 15 Oct. 1844 ; m. (1) 18 Feb. 1863, Calvin Ervin Edgerly, (2) 16 May 1885, John James Roach ; res. Pembroke. Ch : 145. Susie Jane = b. 11 Sept. 1863; m. 10 June 1886, George Henry Curtis, Jr. 146. Calvin Frank" b. 16 Nov. 1865; m. 24 July 1886, Lura M. Ricker. 147. Charles Martin " b. 3 Aug. 1869; res. East Somerville, Mass. ; unm. 148. Eva Etta'' b. 11 June 1871; m. 10 July 1891, Evans Carter Clark; res. Bow. Ch: 149. Chester Worthen.<= 150. Ida Janette" b. 6 June 1873; res. Pembroke; unm. 151. Annie May^ b. 30 July 1877; res. Pembroke; unm. 152. John James ° b. 2 June 1886. (119) John Brooks* (Joseph, « Joseph,'^ Joseph *) was b. 8 Oct. 1848; m. 23 July 1871, Mary Abbie Abbott; res. Concord. She was b. 23 June 1856. Ch : 153. Flora Veaseyc b. 25 July 1872; m. (1) George T. Wilson, (2) Edward E. Abbott. 154. Alice Belle" b. 20 Oct. 1874; m. Edward Coburu Dow. 155. George Brooks " b. 20 Nov. 1876. 156. Willie Cook " b. 14 Feb. 1878. 157. Hattie Elizabeth" b. 15 Apr. 1881. 158. Delia Aaron " b. 26 Aug. 1883. 159. Blanche Ethel " b. 26 Mar. 1885. 160. Maud Louise " b. 29 July 1889. (125) DoUie Gault* (Joseph," Joseph,^ Joseph ^) was b. 29 Nov. 1864; m. George W. Prescott of Hooksett ; res. Allenstown. He was b. 22 Apr. 1851. Ch : 161. Eva May" b. 22 Feb. 1885. 162. John H.» b. 10 Mar. 1887. 20 HISTORY OF PEMBROKE. 163. Susan 0.= b. 10 Jan. 1889. 164. George N.s b. 27 Mar. 1892. 165. Josie M.» b. 5 Oct. 1894. (126) Almeda Vina* (Joseph, ^ Joseph,^ Joseph i) was b. 7 Feb. 1868; m. (1) Charles Willard, (2) Alex Joyce ; res. Sharon, Vt. Ch : 166. Flora Jane^ b. 16 Jan. 1886. 167. Addie Belle s b. 12 Aug. 1889. (131) John' Hurd (Olive Holt,' Joseph,'' Joseph^) was b. 24 Nov. 1856 ; m. Luella Maria Eichardson ; res. Nashua. Ch : 168. Frank Warren. = (132) Natt* Hurd (Olive Holt,^ Joseph,^ Joseph i) was b. 11 Jan. 1860 ; m. Sarah Foote ; res. Concord. Ch : 169. Ellen = b. 8 Aug. 1887. 170. Ben= b. 6 June 1889. 171. Aaron." (153) Flora Veasey^ (John Brooks,* .Joseph,^ Joseph," Joseph^) was b. 25 Jnly 1872; m. (1) George T. Wilson of Hopkinton, (2) 16 Jane 1892, Edward E. Abbott of Goshen ; res. Gofifstown. Ch : 172. Flora Veasey° b. 12 ^o\. 1888. 173. Ealph " b. 7 Sept. 1889. 174. Grace' b. 17 Mar. 1893. (154) Alice Belle ^ (John Brooks,* Joseph,' etc. [see (153)]) was b. 20 Oct. 1874 ; m. Edward Coburn Dow ; res. Concord. He was b. 23 Jan. 1873. Ch : 175. Alice Belle » b. 18 Dec. 1893. 176. George Edward" b. 12 Feb. 1895. IX.- THE BARTLETT FAMILY. 1. Itichard'' settled in Newbury, Mass., in 1635, and d. 25 May 164 7. 2. Richard'' (Richard^) was b. 1622; m. Abigail ; lived near Oldtown Hill, and afterwards, Bartlett's Corner; representative Mass. legislature four years, and d. 1698. 3. Richard 2 (Richard,^ Richard i) was b. 21 Feb. 1649; m. 18 Nov. 1673, Hannah Emery of Newbury, Mass. (XLI. 6). 4. Richard' (Richard,' Richard," Richard^) was b. 20 Oct. 1676; m. 12 Apr. 1699, Margaret Woodman. 5. Richard^ (Richard,* Richard,' Richard," Richard^) was b. 27 June 1700 ; settled in Sutton, Mass. THE BABTLBTT FAMILY. 21 6. Christopher' (Richard,^ Eichard,* Richard,' Richard,^ Richard') had three sons who settled in Pembroke. 7. Richard' b. 23 Mar. 1743; m. (1) Abigail Belknap, (2) Phebe Holt (LXIX. 13). 8. Stephen;' m. Hannah . 9. Jonathan;' m. Mehi table . (7) Dr. Richard' (Christopher,' Richard,^ Richard,'' Richard,' Rich- ard,^ Richard ') was b. 23 Mar. 1743; studied medicine; m. (1) 27 Oct. 1763, Abigail Belknap, (2) 30 Mar. 1785, Phebe, dau. of Ben- jamin Holt; appointed justice of the peace, Jan. 1776; chosen ta all offices in the gift of the town ; and d. 5 Aug. 1805. His first w. d. 30 June 1769. Ch : 10. Abigails b. 20 Mar. 1765; m. John Calef. 11. Calebs b. 1 Aug. 1767; m. Ruthy McClintock. 12. Daughter" b. and d. 1 May 1769. (8) Stephen' (Christopher,' Richard,^ etc. [see (7)]) ; m. Hannah ; moved to Goshen after 1776. Ch b. in Pembroke : 13. Hannah" b. 26 Oct. 1773. 14. Josiah' b. 1774; m. Abigail Wheelock. 15. Stephen;' m. Martha Cochran (XXIV. 44). (9) Jonathan' (Christopher,' Richard,^ etc. [see (7)]) ; m. Mehitable ; moved to Goshen after 1777. Ch b. in Pembroke : 16. Elizabeth' b. 9 Nov. 1763. 17. Hannah » b. 23 Mar. 17a5. 18. Lucretia' b. 26 Apr. 1767. 19. Christopher" b. 13 May 1770; d. 16 Jan. 1777. 20. Kelly" b. 30 Sept. 1772; d. 2 Jan. 1777. 21. Richard" b. 30 Apr. 1775; d. 21 Dec. 1776. 22. Mehitable' b. 8 July 1777. (10) Abigail' (Richard,' Christopher,' Richard,^ Richard,* Richard,' Richard,^ Richard 1) was b. 20 Mar. 1765; m. 26 Nov. 1788, John Calef of Kingston ; afterwards lived in Goshen and Pembroke. Ch : 23. Salome.9 24. Abigail." 25. Helen.s (11) Caleb" (Richard,' Christopher,' etc. (see (10)]) was b. 1 Aug. 1767, in Greenland; m. 24 Aug. 1788, Ruthy, dau. of Rev. Samuel McClintock of Greenland ; and d. 25 June 1819. Ch : 26. Ruthy Wire" b. 13 Jan. 1790; m. G. A. F. Atherton. 27. Richard" b. 8 Jan. 1792; d. 23 Oct 1837, in New York city, 28. Samuel McClintock' b. 16 Dec. 1794. 29. Phebe' b. 24 Jan. 1796; m.; res. Brooklyn, N. T., 1876. 22 HISTORY OF PBMBKOKE. 30. Caleb » b. 19 Dec. 1797. 31. Mary Elizabeth" b. 10 Feb. 1800; m. Sept. 1826, John D. Abbott of Concord. 32. John McClintock» b. 3 Apr. 1802. 33. Ann Swett» b. 12 Mar. 1804. 34. Abigail Belknap" b. 3 May 1806; m. Hon. Smith Ely of New York city 35. Catharine.!" 36. Frances, s (14) Josiah' (Stephen,' Christopher,^ Richard,^ Richard,* Richard,^ Richard,^ Richard-') was b. 1774; m. Abigail, probably dan. of James and Abigail (Kinsman) Wheelock of Hanover ; lived in Bath ; and d. about 1851. She was b. 1786, and d. 1843. Ch : 37. Michael" b. 8 Sept. 1814; m. (1) Amanda Abbot, (2) Laura A. Hib- bard. (15) Stephen' (Stephen,' Christopher," etc. [see (14)]) m. Martha Cochran ; lived in Allenstown, Pembroke, Warren, and later in East Concord, and d. there. Ch : 38. James;" m.; res. and d. in Concord. 39. Polly;" m. Daniel Osborn; res. Raymond. 40. Belknap;" m. Love; d. 41. Stephen;" m. ; res. Tilton; d. 42. Hannah;" m. Oliver Tilton ; res. Raymond. 43. Chauncey;" m.; d. in the West. (37) Dea. Michael' (Josiah,* Stephen,' Christopher," Richard,^ Rich- ard,* Richard," Richard,^ Richard i) was b. 8 Sept. 1814; m. (1) 7 Apr. 1847, Amanda Abbott of Bath, (2) 2 Mar. 1865, Laura Ann Hibbard of Lebanon ; res. Pembroke. His 1st w. was b. 8 Feb. 1817, and d. 9 Apr. 1864 ; 2d w. b. 19 Oct. 1824. Ch b. in Bath : 44. Martha Hutchinson" b. 10 Jan. 1848: d. unm. 20 Mar. 1869. 45. Mary Eliza" b. 23 Feb. 1849; m. William P. Ballard. 46. Edwin" b. 27 July 1851; m. Emma South worth at Kiugsley, Kan. ; res. Larned, Kan. 47. Emma Amanda" b. 27 Mar. 1858; d. 14 May 1861. (45) Mary Eliza ^° (Dea. Michael,' Josiah,* Stephen,' Christopher,'^ Richard,^ Richard,* Richard,' Riehard,^ Richard^) was b. 23 Feb. 1849; m. 2 Dec. 1874, William Preston Ballard of Concord; res. Concord. He was b. 18 Sept. 1849. Ch : 48. Eugene Preston" b. 31 Mar. 1878; d. 6 Apr. 1884. 49. Lucy Mabel " b. 20 Apr. 1880. 50. George Edwin" b. 10 Aug. 1883. 51. Lena Frances" b. 4 June : THE BATES FAMILY. 23 X. THE BATCHELDER FAMILY. 1. Abraham.' 2. James'' (Abraham ') b. 13 Mar. 1783, in Loudon ; m. LydiaPavier ; d. 20 June 1859, in Chichester. She was b. 17 June 1785, and d. 30 June 1844. 3. Hiram' (James," Abraham ') was b. 23 Mar. 1821, in Chichester; m. 22 Sept. 1855, Susan F. Edmunds ; came to Pembroke 6 Jan. 1882 ; settled at Backstreet, on the Norris Cochran place. His w. was b. 7 Apr. 1839, in Chichester. Ch : 4. Sarah F.* b. 1 Mar. 1856; m. 11 May 1876, Newton I. Carr; res. Pitts- field. Ch: 5. Bessie Frances = b. 17 Feb. 1880. 6. Betsey L.* b. 8 Mar. 1858; m. 1 Jan. 1879, Robert Lake West of Chiches- ter; res. Loudon, and afterwards Contoocook. He d. there 1894. Ch: 7. Hiram Batchelder = b. 13 Aug. 1879. 8. Emery George " b. 27 Oct. 1880. 9. Minnie A.'' b. 6 Jan. 1860; m. Harry Carpenter; res. East Pembroke. 10. Etta J." b. 26 Aug. 1862; m. Daniel Webster Scott; res. Deerfield. Ch: 11. Anna Mary " b. 24 Mar. 1886. 12. Walter Batchelder = b. 29 Mar. 1888. 13. AlvinH.* b. 1 July 1865; res. East Pembroke. 14. Georgia E.* b. 10 June 1870; res. East Pembroke. 15. Mary E.* b. 8 Nov. 1875; res. East Pembroke. XL THE BATES FAMILY. 1. Stephen;' m. Susanna Trufont. 2. Stephen'' (Stephen') was b. 4 Sept. 1784, in Hingham, Mass. ; m. (1) 20 Apr. 1808, Nancy Thurston, (2) 29 Apr. 1822, Anna, dau. of William and Eunice (Blood) Shattuck, (3) 29 Dec. 1824, Han- nah, dau. of Joseph and Dorcas (Holt) Emery of Pembroke (XLI. 71 ) ; came to Suncook about 1825 ; captain of militia ; selectman of Pembroke ; postmaster, Suncook ; and d. 20 Sept. 1872. His first w. was b. 1788, and d. 1 Oct. 1821, in Nashua; 2d w. b. 3 Oct. 1802, in Washington, and d. 10 Nov. 1823 ; 3d w. b. 5 July 1795, and d. 6 May 1883, in Suncook. Ch b. in Nashua: 3. Ann Eliza' b. 20 May 1809; m. 4 Jan. 18.30, Charles Atkinson of New- bury, Mass.; res. Moline, 111. He was b. 18 May 1808. 4. Caroline' b. 16 May 1812; m. 13 Sept. 1831, Jeremiah S. Noyes; res. Concord (CI. 54). 5. Sophia" b. 28 Oct. 1815; m. 1 Apr. 1843, Moses Harvey Head of Pem- broke; res. Moline, 111. (LXV. 81). 24 HISTORY OF PBMBKOKE. 6. Emma A.» b. 22 Feb. 1823; m. 29 Apr. 1851, Silas W. Little of Goffs- town. He was b. 26 Apr. 1826; no oh. 7. Charles T.' b. 17 Sept. 1826; d. 13 May 1840, in Pembroke. 8. Stephen Augustus' b. 20 Mar. 1829, in Pembroke; m. Catharine M. Scannell of Allenst'own. 9. Anna M.' b. 2 Feb. 1835, in Pembroke; d. 4 Sept. 1870, in Pembroke. (8) Stephen Augustus" (Stephen, '^ Stephen') was b. 20 Mar. 1829; m. 28 May 1871, Catharine Maria Scannell of AUenstown ; res. Suncook. Ch b. in Suncook : 10. Stephen Emery' b. 17 Feb. 1872. 11. Charles Francis* b. 2 Oct. 1873. 12. Mary Anna' b. 22 Dec. 1875. 13. George Edward « b. 30 Sept. 1877. 14. Lawrence Christopher* b. 25 Dec. 1880. 15. Alonzo Joseph* b. 30 July 1883. 16. John William' b. 29 Aug. 1885. 17. Ellen' b. 1 Jan. 1890. XII. THE BLAKE FAMILY. 1. Stephen' was b. in Hampton, 1802; m. 25 Nov. 1825 Almira, dan. of Frye Holt ; came to Pembroke, 1826 ; and d. June 1876, in Hampton (LXIX; 95). Ch : 2. Lorenzo Eastman ^ b. 16 Aug. 1826; d. 9 May 1830. 3. Louisa Holt^ b. 27 Feb. 1840; m. William Washington Fife; d. 10 Jan. 1895 (XL V. 110). 4. Henry Frye' b. 22 Apr. 1848; soldier Co. E, 14 N. H. Vols.; d. 9 Mar. 1864. XIII. THE BRICKETT FAMILY. 1. Thomas' was b. 1746, in Chester; m. Mary ; came to Pem- broke 1786; and d. 16 Aug. 1820. His w. was b. 1744, and d. 8 Apr. 1813. Ch: 2. Lydia' b. 7 Aug. 1778; m. 25 Feb. 1799, Timothy Haselton of Concord; d. 1820. He was b. 28 Aug. 1776, and d. 24 July 1811. 3. Thomas' b. 7 Aug. 1778; m. Asenath Abbott. 4. Ehoda;2 m. 24 Feb. 1801, Kathan Abbott of Concord. 5. Mary 2 b. 7 Apr. 1781; m. 26 Dec. 1799, Jonathan Elliott of Pembroke (XL. 6). 6. Nancys b. 28 Sept. 1783; res. Lyme. 7. Jonathan;' res. Fryeburg, Me. 8. Barnard; 2 res. Wells River, Vt. THE BETCKETT FAMILY. 25 (3) Thomas 2 (Thomas i) was b. 7 Aug. 1778; m. 24 Feb. 1803, Asenath Abbott of Concord ; res. Pembroke ; and d. 10 Sept. 1855. His w. was b. 29 Oct. 1781, and d. 13 Apr. 1854. Oh b. in Pem- broke : 9. Irad' b. 7 Oct. 1804; m. 10 Apr. 1827, Esther G. Blake of Chichester; d. Cincinnati, O. Ch; 10. Lyman.* 11. Laurette.i^ 12. Mary Esther.' 13. Abbotts b. 7 Sept. 1806; m. Theodate Davis. 14. Marys b. 18 Nov. 1808; m. 24 June 1831, Jeremiah Austin of Pem- broke; res. Bow; d. 18 Apr. 1873 (VI. 16). 15. Barnard = b. 24 Feb. 1811; d. unm. 12 Aug. 1869. 16. Sarah Hales b. 17 Mar. 1813; d. 5 Feb. 1815. 17. Thomas Worsters b. 21 Apr. 1815; d. unm. 14 Feb. 1867. 18. Sarah Hale» b. 18 Apr. 1817; m. (1) 17 Apr. 1857, Matthias Nutter of Pembroke, (2) 4 Sept. 1871, Asa Moore of Pembroke; d. 1890 in Henniker (XCV. 62). 19. Charles Stevens = b. 22 Nov. 1820; d. 8 Mar. 1821. 20. Josiah Kittredge^ b. 15 Dec. 1821; went West and never heard from. 21. Asenath Abbott' b. 15 Jan. 1824; m. 26 Jan. 1853, David L. Holt of Pembroke (LXIX. 131). 22. Charles' b. 6 July 1826; m. 20 Mar. 1850, Weltha A. Moore ; res. James- tovra, N. T. (XCV. 105). (13) Abbott' (Thomas,'' Thomas i) was b. 7 Sept. 1806; m. 1830, Theodate Davis ; res. Pembroke ; and d. 17 July 1875. Ch : 23. Louisa Jane • b. 25 Dec. 1831; m. George W. Batchelder. 24. Sarah Hale* b. 7 Mar. 1833; m. Jonathan G. Leavitt. 25. Mary Knox« b. 25 Sept. 1837; m. 25 May 1871, John Knox McConhell of Pembroke; no ch (XC. 33). 26. Esther Ann* b. Oct. 1839; m. Edmund Elliott of Pembroke (XL. 16). 27. Charles Abbott* b. 22 Feb. 1841; m. Annie Hoit; res. Northwood. 28. Gilford Burnhara* b. 3 Mar. 1844; m. Sarali Small; res. Gilmanton. (23) Louisa Jane * (Abbott,* Thomas,'' Thomas ^) was b. 25 Dec. 1831 ; m. George W. Batchelder ; res. Allenstown, later Derry. Ch first three b. in Allenstown : 29. Daniel Woodbury." 30. George Edwin." 31. Fred Hartwell." 32. Cora= b. in Derry. (24) Sarah Hale ^ (Abbott,' Thomas,^ Thomas i) was b. 7 Mar. 1833 ; m. Jonathan G. Leavitt; res. Chichester, Lynn, Mass., and North- wood. Ch : 33. Mary Louise" b. 23 July 1857, in Concord; m. Charles A. Tasker of North wood. Ch : 34. Edward Alonzo ' b. Jan. 1877. 35. Jonathan " b. 22 June 1860, in Concord. 36. Ellen Esther" b. 27 Mar. 1862, in Lynn, Mass. 37. William Abbott" b. 7 July 1868, in Northwood. 38. Sarah Elizabeth" b. 11 Oct. 1870, in Northwood. 26 HISTOJIY OF PEMBROKE. XIV. THE BURNHAM FAMILY. 1. Dea. Samuel;^ m. Mary Perkins ; res. Dunbarton. 2. Abraham,^ Rev. (Dea. Samuel-') was b. 18 Nov. 1775, in Dunbar- ton ; m. (1) 16 May 1808, Anna, dau. of Benjamin Perley of Row- ley, Mass., (2) 23 Jan. 1810, Mary Calef White of Plaistow, (3) 15 Nov. 1814, Martha Barnard of Sterling, Mass., (4) 19 Nov. 1816, Elizabeth, dau. of Ephraim and Deborah (Giddings) Robinson of Exeter ; and d. 21 Sept. 1852. His 1st w. d. about 1809 ; 2d w. b. 20 Jan. 1789, and d. 18 Oct. 1813; 3d w. d. 30 Sept. 1815; and 4th w. d. 2 May 1865. Ch : 3. Mary Anna^ b. 27 Nov. 1810; m. Charles G. Burnham. 4. Elizabeth White' b. 21 Feb. 1813; m. 19 Sept. 18.34, Hon. Nathaniel G. Upham; d. 14 Apr. 1882. 5. Martha Barnard = b. 17 Sept. 181.5; d. 8 Oct. 1815. (3) Mary Anna' (Rev. Abraham, '^ Dea. SamueP) was b. 27 Nov. 1810; m. 28 Mar. 1833, Charles Guilford, s. of William and Abigail Burnham ; and d. July 1873. He was b. 6 Oct. 1803, in Dunbar- ton ; grad. D. C, 1829 ; and d. 29 June 1866, at Montgomery, Ala. Ch: 6. Samuel Oliver* b. 6 Apr. 1834, in Rahway, N. J.; army officer, 2d N. H. Vols., 1861-65; m. 20 Nov. 7. Charles A.bram,' Dr. b. 28 Aug. 1837, in Pembroke; assistant surgeon 1861-65; physician, Boston, Mass. 8. Mary Elizabeth* b. 6 Mar. 1840, in Pembroke; m. 1 Oct. 1868, Charles A. Stevens of Boston, Mass. ; d. 27 Feb. 1879. 9. John Wliite* b. 9 Nov. 1843, in Pembroke; res. Haverhill, Mass. 10. Helen Maria* b. 19 Nov. 1845; m. 14 Nov. 1878, Gyles Merrill, Jr. of St. Albans, Vt. ; res. Haverhill, Mass. 11. Emily Aroline * b. 9 Apr. 1848, in Danville, Vt. ; res. Haverhill, Mass. (4) Elizabeth White = (Rev. Abraham, Dea. SamueP ) was b. 21 Feb. 1813; m. 9 Sept. 1834, Nathaniel Gookin Upham; and d. 14 Apr. 1882. He was b. 8 Jan. 1801, in Deerfield. Ch : 12. Francis Abraham' b. 17 Sept. 1837; d. 3 Apr. 1867. 12. Mnry White' b. 19 Apr. 1843; d. 10 Sept. 1844. XV. THE CARLTON FAMILY. The Carltons were an early family in town, but no descendants are now left, and records are meagre. William and John, possibly father and son, signed the Association Test in 1776. William came to Pem- broke from Bradford Mass. Rkv. Abbaham Bubnham, D. D. THE CAER FAMILY. 27 ■ John' was b. 1744; m. Eunice . She m. (2) Joseph Swett (CXXX. 6). . Amos'^ (Johni) was b. 1762; na. 2 May 1790, Mehitable, dau. of John and Lydia (Merrill) Head of Pembroke; and d. 2 Dec. 1840, She was b. 25 Mar. 1772, and d. 7 Dec. 1846 (LXV. 38). Ch : 3. Achsahs b. 30 Jan. 1791; d. 16 June 1865. 4. Joliii^ b. 27 Aug. 1792; d. unm. 1 Aug. 1846. 5. George' b. 17 May 1794; m. Libbey; d. 1 Mar. 1838. 6. Sophronia' b. 11 May 1796; m. Merrill. Cli: 7. Henry.* 8. Rodney » b. 1 Aug. 1799; d. unm. 10 Aug. 1870. 9. Amanda '' b. 28 Nov. 1801 ; d. 20 Dec. 1860. XVI. THE CARR FAMILY. 1. James* was b. 15 Nov. 1793; m. 25 Dec. 1817, Sally Webster at Poplin ; and d. 29 Sept. 1843. She was b. 8 Mar. 1791, and d. 19 July 1872. Ch first four b. in Poplin, others in Pembroke : 2. Harriet Hudson 2 b. 1 Feb. 1819; m. Augustus W. Burt. 3. Moody' b. 26 Nov. 1820; m. June 1844, Sarah K. Sweetser; res. Chi- cago, 111. ; 1 ch. d. y. 4. Ruth Hudson' b. 4 June 1822; m. 10 June 1855, Leander P. Forbusli; d. 1882. Ch: 5. Edward Howe;' res. Medford, Mass. 6. Lizzie A.' d. aged about 21. 7. James Webster' b. 26 Nov. 1824; m. 19 Nov. 1848, Jane D. Goodhue of Deerfield: d. 8 July 1875. Ch b. in Pembroke: 8. Henry I.s b. 16 Aug. 1849; m. (1), (2); res. Scranton, Pa. 9. Emma' b. 13 Dec. 1851; m. C. H. Leonard; res. Grand Rapids, Mich.; 3ch. 10. Abby Chase' b. 21 May 1828; m. 26 Apr. 1848, Crosby Knox; d. 29 Sept. 1861; 3 ch (LXXVI. 69). 11. Sarah Ann' b. 11 Aug. 1830; m. 11 Sept. 1852, Daniel L. Switzer; res. Pembroke; d. 30 Dec. 1870. Ch: 12. Dana Leighton' b. 26 May 1862. 13. Betsey Webster' b. 25 Sept. 1832; m. 6 June 1855, Lewis McCutoheon (XCI. 28). (2) Harriet Hudson' (James') was b. 1 Feb. 1819; m. Apr. 1848, Augustus W. Burt ; and d. 5 Feb. 1874. Ch : 14. Frank M.'b. 30 Mar. 1849; m. 15. James Carr' b. Sept. 1851; m. 16. Nellie F." b. 2 June 1853; m. E. C. Ware. 17. Hattie' b. 27 Feb. 1857; d. 28 HISTORY OF PEMBROKE. XVII. THE CHAMBERLAIN FAMILY. 1. Jacob^ was b. 1691 ; probably an emigrant; m. 12 Jan. 1714, Abi- gail, dau. of William and Judith Hasey, at Rumney Marsh, now Revere, Mass. ; res. Roxbury, Mass. ; and d. 1734. 2. Samuel^ (Jacob ^) b. 1724, at Rumney Marsh ; m. Martha, dau. of Henry Mellenof Hopkinton, Mass. ; res. Hopkinton, Mass., Loudon, and Peacham, Vt. ; and d. there 1802. 3. Maj. Moses ^ (Samuel,^ Jacob ^) b. 17 Oct. 1757, at Hopkinton, Mass.; m. 9 Oct. 1781, Rebecca Abbott of Concord; and d. 11 Oct. 1811, in Loudon. She was b. 26 Dec. 1760, and d. 24 Dec. 1846. 4. Moses* (Maj. Moses,' Samuel,* Jacob') was b. 7 Feb. 1792, in Loudon; m. 18 June 1817, Mary Foster of Canterbury; came to Pembroke about 1815 ; and d. 12 Feb. 1866, at Three Oaks, Mich. She was b. 1 Jan. 1797, and d. 18 June 1870. Ch : 5. Mary Foster" b. 3 Nov. 1818; m. Hale Estabrook Crosby. 6. Mellen" b. 4 June 1821; m. 6 June 1849, Martha Ann, dau. of Col. Jesse Putnam of Danvers, Mass.; res. Chelsea, Mass.; no ch. She d. 25 Apr. 1887. 7. Henry" b. 17 Mar. 1824; m. (1) Sarah J. Nash, (2) Mrs. Rebecca (Ames) Vandevantei-. 8. Elizabeth" b. Oct. 1826; m. 18 Oct. 1849, John Gardner Mason; d. 27 Mar. 1850. He was b. 1-3 Apr. 1819, at Sympronius, N. Y. ; d. 188-, at Howell Mich. 9. William b. 17 Feb. 1834; m. Caroline S. Chamberlain. (5) Mary Foster^ (Moses,* Maj. Moses,'' Samuel,* Jacob') was b. 3 Nov. 1818 ; m. 1 Nov. 1838, Hale Estabrook Crosby at Concord ; res. Three Oaks, Mich. ; and d. 7 Jan. 1890. He was b. 15 Oct. 1816, at Ashburnham, Mass. Ch : 10. Joseph Birney" b. 2 June 1842, in Boscawen; m. 28 Sept. 1869, Cor- nelia Frances Hammond of Three Oaks, Mich. ; res. New Buffalo, Mich. Ch: 11. Mary Frances.' 12. Nettie Rebecca.' 13. Harry.' 14. Frederick Birney.' 15. John H.' 16. Hattie Bell.' 17. Henry Hammond.' 18. William Hale ' b. 23 July 1844, at New Buffalo, Mich. ; d. 27 July 1844. 19 Charles Hale» b. 27 June 1849; d. 12 July 1850. 20. Henry Chamberlains b. 22 Nov. 1852; m. 18 June 1884, Stella Greene- meyer of Princeton, 111. ; res. New Buffalo, Mich. ; 2 ch. 21. John Abbott" b. 10 Dec. 1854; grad. Olivet and Boston Med. coll.; physician, Minneapolis, Minn.; m. 25 June 1884, Adelaide Randall Upton; 3ch. (7) Henry '^ (Moses,* Maj. Moses,' etc. [sec (5)]) was b. 17 Mar. 1824; m. (1) 16 Jan. 1851, Sarah Jane Nash, (2) 19 Nov. 1856, THE CHARLES EAMILY. 29 Mrs. Rebecca (Ames) Vandevanter of Marion, Ind. His Ist w. was b. 11 Sept. 1830, and d. 1 June 1862; 2d w. b. 7 Aug. 1825. Ch: 22. Henry Nash" b. 21 Nov. 1851: res. Cleveland, O. 23. Mary Louisa" b. 17 May 1859; m. 10 June 1880, Edward Kirk "Warren; res. Three Oaks, Mich. He was b. 7 Apr. 1847. Ch: 24. Paul Chamberlain.' 25. Lydia.' 26. Frederick.' 27. Rebecca Belle" b. 13 Oct. 1859; m. 10 June 1884, Lee Chamberlain at Three Oaks, Mich. ; res. Columbus, O. He was b. 7 Sept. 1856. Ch: 28. Lois.' 29. Kendrick.' 30. Henry.' 31. Mellen.' 31. Paul Mellen" b. 28 Feb. 1865; m. 23 Apr. 1891, Olivia Langdon Wood- ward at Chicago, 111. She was b. 8 July 1869, at Fulton, 111. Ch: 33. Rebecca Vandevanter ' b. 7 Mar. 1893, at Waynesboro, Pa. (9) William" (Moses,* Maj. Moses,' etc. [see (5)]) was b. 17 Feb. 1834; m. 20 Mar. 1857, Caroline S. Chamberlain at Canterbury; res. Three Oaks, Mich. She was b. 29 Oct. 1884. Ch : 34. Alice" b. 14 Oct. 1858; m. 14 Apr. 1881, James Hatfield; res. Kalama- zoo, Mich. Ch: 35. James Chamberlain ' b. 15 Jan. 1882. 36. Grace Amanda » b. 1 Mar. 1861. 37. Moses Abbott" b. 25 July 1863; d. 20 Oct. 1875. 38. Lucy Florence" b. 29 June 1866; m. 27 Feb. 1889, Frederick A. Par- sons; res. Bridgeport, Conn. Ch: 39. William Chamberlain.' 40. Carrie Elizabeth " b. 20 June 1869; m. 17 Aug. 1885, Dr. E. L. McCann; res. Chicago, 111. 41. William Oliver" b. 27 July 1872. 42. Benjamin Ralph " b. 24 July 1882. XVIII. THE CHARLES FAMILY. 1. Solomon* lived and d. in Chatham. 2. Russell '^ (Solomon*) was b. Feb. 1800, in Chatham; m. Melinda Ames ; and d. in Chatham. 3. Bliss = (Russell,'' Solomon') was b. 10 May 1829, in Chatham; came to Pembroke, May 1850 ; m. 14 May 1859, Lemira Jane, dau. of Mark and Betsey (Shackford) Richardson of Pembroke (CXIII. 43). She was b. 14 Nov. 1837. Ch : 4. Lorin Edson* b. 5 July 1861; m. 7 Kov. 1888, Eva Letta Cleveland of Goffstown; 1 ch. d. y. 5. Frank Locke* b. 13 Feb. 1871. 6. Ida Lenora* b. 4 Aug. 1874; m. Aug. 1890, Walter Libbey of Epsom. ■30 HISTOEY OF PEMBROKE. XIX. THE CHENEY FAMH^Y. 1. Jonathan^ was b. in 1725 ; and d. about 1790, in Goffstown. 2. Jonathan ^ (Jonathan^) was b. in Bradford. 3. Jonathan" (Jonathan,^ Jonathan ') was b. in Bradford. 4. Lyman' (Jonathan,^ Jonathan,^ Jonathan^) was b. Feb. 1814, in Bradford; m. (1) 9 Nov. 1837, Aehsah E. Twiss of Newbury, (2) 25 Dec. 1845, Eliza Ann, dau. of Tappan and Lavinia (French) San- born ; and d. 21 Sept. 1867, in Sutton. His 1st w. d. 21 Apr. 1844 ; ■2d w. b. 26 Aug. 1822, in Kingston, and d. 31 Jan. 1886. Ch b. in Bradford : 5. Edwin Lyman 6 b. 26 Oct. 1838; in. 5 Nov. 1861, Mary A. Brown of Sut- ton; res. Cambridgeport, Mass.; 4 cli. 6. Minerva Eliza = b. 21 May 1842; m. 27 May 1863, Levi F. Brown of Sut- ton; res. Council Bluffs, lo. ; 4 ch. 7. Alma Frances = b. 1 Oct. 1846; d. 19 Nov. 1846. 8. Julia Ann = b. 23 Nov. 1848; d. 17 Jan. 1850. 9. Elsie Lavinia = b. 13 Aug. 1855; d. 4 June 1877. 10. Frank Tappan" b. 17 Oct. 18-54; m. Jennie K. Walker. i(10) Frank Tappan ^ (Lyman,^ Jonathan,'' Jonathan,^ Jonathan^) was b. 17 Oct. 1854 ; m. 28 Apr. 1876, Jennie Roby Wallier of Warner ; came to Pembroke 24 Nov. 1887. Ch : 11. Arthur Frank" b. 6 June 1877. 12. Edith May' b. 9 May 1881; d. 8 Oct. 1881. 13. Henry Francis" b. 1 Nov. 1883. 14. Eva May « b. 5 Nov. 1885. XX. THE CHICKERING FAMILY. 1. John^ — like his brothers — was a seafaring man; m. (1) Eliza- beth Barker, (2) Acshah Osgood ; and d. 6 Apr. 1769. His 1st w. d. 11 Feb. 1741 ; 2d w. d. 29 Nov. 1760. Ch : 2. Hannah;' d. 25 Sept. 1762. 3. John" b.;il Oct. 1754; m. Euth Dale. 4. Elizabeth.'' (3) Dea. John '-^ (John ^) was b. 11 Oct. 1754; soldier. Col. Frye's Regt. ; m. 24 Feb. 1784, Ruth Dale of Danvers, Mass.; res. Pem- broke ; and d. 1805. His w. was b. 1755, and d. 14 Dec. 1844. Ch : 5. John\b. 16 Nov. 1784; d. unm. 8 July 1857, in Pembroke, from a fall. 6. Jesse ' b. 23 Oct. 1786; supposed to have been lost at sea. 7. Elliott^ b. 23 Sept. 1788; m. (1) Euth Wilson, (2) Elizabeth Collins; d. 11 Dec. 1871, in Concord. THE CILLEY FAMILY. 31 8. Ruth' b. 23 Aug. 1790; m. 29 June 1818, William Bailey of Nashua; d. 7 Aug. 1846. Ch: 9. Eben;* d. in Nashua. 10. Stephen' b. 26 July 1792; m. Mary Emery (XLI. 61). 11. Betsey" b. 26 Nov. 1795; d. unm. 21 May 1816. 12. Eben' b. 9 Jan. 1798; drowned 17 Aug. 1817, in the Merrimack at Con- cord. (7) Elliott" (Dea. John, ^ John i) was b. 25 Sept. 1788; m. (1) Ruth Wilson, (2) Elizabeth Collins; and d. 19 Dec. 1871. 1st w. b. 1791, and d. 8 Mar. 1844. Ch : 13. Sarah Frances' b. 9 July 1820; m. George H. H. Silsby. 14. Henry Thorndike* b. 7 Jan. 1822; m. (1) Luana Greenwood, (2) Caro- line Greenwood. 15. John Hopkins* b. 9 Sept. 1823; d. 22 Aug. 1825. 16. George Eliott* b; 5 May 1825; d. 29 July 1826. 17. Mary Whitney* b. 16 Feb. 1828; m.; d. 29 Apr. 1864. 18. George Hopkins* b. 1 Oct. 1833; m. (10) Stephen' (Dea. John, ^ John') was b. 26 July 1792; m. 11 Oct. 1831, Mary Emery; soldier, 1812; and d. 16 Apr. 1856. His w. was b. 1807, and d. 30 Mar. 1863. Ch : 19. John* b. 25 June 1832; d. 18 Oct. 1851. 20. Jacob Emery* b. 30 Aug. 1833; jeweller, Suncook. 21. Mary Ann* b. 23 May 1835; d. 6 Sept. 1853. 22. Charles* b. 12 Nov. 1836; d. 13 Nov. 1836. 23. Jesse* b. 23 Jan. 1838; d. 22 Feb. 1860. 24. Edwin* b. 5 July 18.39; m. Lucia A. C. Holt (LXIX. 239). 25. Betsey « b. 10 July 1841 ; res. Suncook. 26. Jabez* b. 20 Feb. 1843; res. Pembroke; m. 27 Nov. 1890, Sue Alice Morgan. Ch: 27. Arthur Morgan = b. 23 July 1892 (XCVI. 32). 28. Eben Bailey* b. 10 Aug. 1845; d. 20 Apr. 1866, at Poughkeepsie, N. T. 29. Sarah Haseltine * b. 7 Sept. 1849; res. Suncook. <24) Edwin* (Stephen," Dea. John,'' John^) was b. 5 July 1839 ; m. 2 May 1868, Lucia Ann C, dau. of Albert and Mary White (Ames) Holt of Pembroke ; res. Cedar Rapids, lo. Ch : 30. Jesse Elmer" b. 23 Apr. 1874; d. 15 June 1875. 31. Mary Ella » b. 7 Dec. 1876. XXI. THE CILLEY FAMILY. 1. Gen. Horatio Gates^ of the Revolution. :2. Col. DanieF (Gen. Horatio Gates') was b. 12 Mar. 1769 ; n).-7 Nov. 1790, Hannah Plumer ; res. Epsom ; and d. 4 Dec. 1842. She was b. 19 June 1770, and d. 19 Feb. 1850. Ch : 32 HISTORY OF PEMBROKE. 3i, Polly Doles b. 11 May 1791; m. Robert Knox of Epsom; d. 29 May 1844 (LXXVI. 34). 4. Bradbury 2 b. 8 May 1793: d. 22 Mar. 1872; no ch. 5. Samuel Plumer'b. 12 Oct. 1795; d. in Epsom. 6. Joseph 2 b. 20 June 1797; d. 5 May 1806. 7. DanieP b. 19 Apr. 1804; d. 10 Jan. 1806. 84 Daniel Plumer,^ Rev. b. 31 May 1806; m. 13 Jan. 1836 Adelaide Ayers Haines of Canterbury; d. 14 Nov. 1888 in Farmington. 9. Hannah Plumer" b. 31 May 1806; d. 28 June 1806. 10. Jonathan L.' b. 24 Nov. 1808; m. Harriet Whitney; d. 17 May 1881. 11. William P.= b. 24 Nov. 1808; m. (1) Emeline Whitney, (2) Mrs. Nancy J. Dudley (XXXVIII. 22), (IV. 69). (11) William P.'' (Col. Daniel,^ Gen. Horatio Gates i) was b. 24 Nov. 1808; tn. (1) 11 Sept. 1834, Emeline Whitney, (2) 20 Nov. 1862, Mrs. Nancy Jane (Ames) Dudley ; and d. 17 May 1881. His 1st w. was b. 8 Jan. 1816, and d. 27 Oct. 1861 ; 2d w. b. 24 Nov. 1828. Ch: 12. Charles William* b. 5 Aug. 1836; m. 12 May 1861, Ann Maria Ames; res. Kennebunk, Me. She was b. 12 Nov. 1836 (IV. 54). Ch: 13. Fred." 14. Abby Whitney* b. 24 July 1839; m. 25 Nov. 1858, Clifton B. Hildreth; res. York, Me. He was b. 13 Sept. 1836. Ch : 15. William C." 16. George H." b. 24 July 1843; soldier Co. C, 10 N. H. Vols; d. 2 Apr. 1863. 17. Emma Jane' b. 11 Apr. 1864; d. 17 Aug. 1877. XXII. THE CLEMENT FAMILY. 1. Joshua 1 was b. 12 June 1764; m. 26 Sept. 1790, Nabby, dau. of Gen. Nathaniel Head; and d. 26 Dec. 1840, in Concord. She was Id. 22 Apr. 1771, and d. 24 Nov.1839, in Concord (LXV. 28). Ch : 2. James Head" b. 13 Nov. 1792; m. Martha French of Pembroke; d. 24 July 1854 (L. 9). Ch: 3. Pamelia Hall,'' m. Church of Chicago, 111. 4. George,' went to sea. 5. Polly" b. 21 Apr. 1794; m. Jesse Gault (LIII. 22). 6. Abigail" b. 9 Jan. 1796; d. unm. 20 Sept. 1852. 7. Pamelia Lothrop" b. 16 July 1799; m. Ivory Hall. 8. Isaac ^ b. 25 Jan. 1804; m. (1) Amelia Annon, (2) Mrs. Betsey F. Willey. 9. Almira" b. 1 Jan. 1806; m. Isaac K. Palmer. (5) Polly'' (Joshua 1) was b. 21 Apr. 1794; m. 14 Nov. 1816, Jesse Gault of Hooksett ; and d. 13 Mar. 1873. Ch : THE CLIPFOKD FAMILY. 33 10. Matthew Clements b. 23 Sept. 1817; drowned 2 Dec. 1846; unm. 11. Almira Clement * b. 2 Dec. 1819; m. Harlan P. Gerrish of Boscawen; d. 20 Feb. 1853. Ch: 12. John Clement;* went west. 13. Jesse Gault; ' d. y. 14. Jesse" b. 20 Sept. 1821; m. 23 Apr. 1846, Martha A.* dau. of Isaac C. Otterson of Hooksett; d. 8 May 18S8. 15. Martha Hall"; unm. (7) Pamelia Lothrop^ (Joshua') was b. 16 July 1801 in Canaau ; m. 16 July 1821, Ivory Hall of Coucord ; and d. 11 Jan. 1835. Ch : 16. Martha Green = b. 11 Feb. 1823; d. 29 July 1825. 17. Charlotte Herbert' b. 23 Sept. 1824; m. 26 Oct. 1846, George H. Moore of Hopkinton; d. 7 Mar. 1860. Ch : 18. Susan Williams' b. 7 Feb. 1852; m. Sept. 1872, John A. Parker of Boston, Mass. 19. Thomas William* b. 2 Oct. 1856; res. London, Eng. 20. Ann Augusta' b. 12 Sept. 1826; res. Everett, Mass.; unm. 21. Elizabeth Head" b. 14 Mar. 1880; d. 24 Apr. 1830. 22. Henry Kirke' b. 23 June 1832; m. (1), (2i; res. Concord. (8) Isaac^ (Joshua ') was b. 25 Jan. 1804; m. (1) Amelia Annon. (2) Mrs. Betsey (Fisk) Willey of Pembroke; and d. 30 May 1875. Ch. by 1st w : 23. Mary Jane; s d. y. 24. Ann Goodsera b. 20 June 1828; d. 8 July 1852. 25. Elbridge Gerry s b. 22 June 1834; d. 7 Apr. 1856. 26. John;' d. y. (9) Almira^' (Joshua^) was b. 1 Jan. 1807; ra. 24 May 1836, Isaac K. Palmer of Chicago, 111. ; d. 27 Mar. 1846. Ch : 27. Isaac Clement' b. Sept. 1838; d. Jan. 1839. 28. Kobert Freeman' b. 9 June 1840; member Co. E, 3d N. H. Vols.; d. 4 Jan. 1862 at Hilton Head, S. C. 29. John Clement' b. 8 Sept. 1842 in Concord; served in the rebellion; res. Cleveland, O. ; unm. XXIII. THE CLIFFORD FAMILY. 1. Dudley^ was b. in Epping ; m. Mather Glidden of Orford ; came to Pembroke in 1809. Ch : 2. Lucy Ann^ b. 27 Mar. 1808; m. 28 Nov. 1825, Francis Cass. 3. Dudley' b. 11 May 1810; m. 7 Nov. 1833, Betsey K. Chickering. 4. Josiah Kittredge' b. 1820; m. Malinda Chapman. (2) Lucy Ann'^ (Dudley i) was b. 27 Mar. 1808; m. 28 Nov. 1825, Francis Cass. He was b. 1802. Ch : 34 HISTORY OF PEMBROKE. 5. Randall; = d. 6. Dudley; ' d. 7. Charles.' 8. Albert; ' d. y. 9. Lucy Ann ; = m. Charles Haokett. 10. Harrison s. lMtl^;3d,h-- 13. Sarah.s 14. Martha; s m. Soule; res. Manchester. He died in the army. 15. Rosilla; = d. (3) Dudley" (Dudley i) was b. 11 May 1810; m. .7 Nov. 1833, Betsey Knox Chickering. Ch : 16. Mary E.= b. 18 Sept. 1835 in Pembroke. 17. Louisa A.' b. 3 Feb. 1837 in Epsom. 18. Ruth B.= b. 3 Sept. 1838 in Pembroke; d. y. 19. Blanchard ' b. 9 Apr. 1840 in Pembroke. 20. Maria E.' b. 28 Oct. 1842 in Concord. 21. Ruth B.» b. 3 Feb. 1844 in Concord. 22. Frank P.' b. 9 Nov. 1847 in Manchester. 23. Cordelia J.» b. 11 Apr. 1849 in Manchester. 24. Olivia ' b. 27 July 1850 in Manchester. (4) Josiah Klttredge^ (Dudley i) was b. in 1820; m. 2 Feb. 1850, Malinda, dan. of Samuel Chapman of Epsom : and d. 15 May 1877. She was b. 18 Sept. 1821. Ch : 25. George Henry = b. 5 Aug. 1851; d. 2 Apr. 1875. 26. Lydia Ann" b. 4 Aug. 1852; m. July 1870, Asa A. Cofran of Pembroke (XXIV. 339). Ch: 27. Nettie Malinda' b. 22 Aug. 1874; d. 28 Jan. 1875. 28. Alfred Sumner 3 b. 28 Aug. 1854. 29. Sarah Jane' b. 18 Mar. 1856; m. 7 Deo. 1876, Alva Lucius Osgood of AUenstown (CII. 40). Ch: 30. Alice Linda* b. 10 May 1878. 31. Don W." b. 10 Oct. 1879. 32. Bertie' b. 1 Nov. 1881; d. 27 Jan. 1890. 33. Susie Elizabeth' b. 28 Sept. 1858; m. 25 Feb. 1889, Dr. George H. Lar- abee of Suncook. XXrV. THE COCHRAN FAMILY. The Cochran family traces its descent from Ayr, in Ayrshire, Scot- land. Among the signers, from the north of Ireland, of a memorial, dated 26 Mar., 1718, addressed to Gov. Shute of Massachusetts, ask- ing for a grant of land, are John, Andrew, Alexander, James, John, William, and B. Cochran. William was one of the original proprietors of Londonderry in 1722. Soon after, there were in Londonderry, John, THE COCHRAN FAMILY. 35 John, Peter, William, and Andrew. From the first John descended the Antrim branch. The one known as Dea. John is claimed as the ancestor of the Pembroke families. Some of the family spell the name Cofran, Cofren, and Cochrane. 1. Dea. John^ had among his ch : 2. James". 3. John;" m. (1) Mary McHard, (2) Margaret Owens. 4. Ninian". The first two settled in Pembroke, the latter in Londonderry. (2) James ^ (Dea. John^) came to Pembroke ab. 1750. Ch : 5. Joseph' b. 1740; m. Margaret Murray. 6. William' b. 1740; m. Gile. 7. James' b. 1743; m. Mary McDaniel (XCII. 3). 8. Samuel;' m. Ch: 9. Samuel*. 10. John*. 11. Peter*. 12. Samuel.* 13. John;' m. Joanna Gilman; went to Northfield. Ch: 13 a. Israel.* 13b. Jame.s.* 13 c. Polly.* 13 d. Sally.* 13 e. Peter.* 13 f. John.* 13 g. Joseph.* (3) John^ (Dea. John^) was the first of the name to settle in Pem- broke. In consideration of his building and operating a grist-mill and saw-mill, the proprietors of Suncook granted him lot No. 1, known as the mill lot, which included the southwesterly part of the Pembroke side of the present village of Suncook. The mills were built about 1728. He was b. 1711, in the north of Ireland ; m. (1) 18 June 1731, Mary McHard of Haverhill, Mass., (2) Margaret Owens, or Ouns, of Scotland ; and d. 22 July 1799 in Pembroke. Ch first four by 1st w : 14. Thomas;' m. Rachel Abbott Patterson. 15. John' Dr., b. 1739; m. (1) Margaret McDaniel (XCII. 2), (2) Mrs. Elizabeth (Gordon) Burnham. 16. Margaret.' 17. Anne.' 18. William.' 19. James.' 20. Kobert;3 m. Anna Brown (LXXVI. 13). 21. Jacob.' (4) Ninian ^ (Dea. John ^) ; m. Merrill, dau. of Annis Merrill; and was one of the first settlers of Londonderry. His name appears on a petition dated 26 Sept. 1758, to the General Court, Benning Wentworth, Governor, returning sincere and hearty thanks that only three taverns and two retailers of liquor can be in town for the ensu- ing five years, and the petitioners had rather the number might be diminished. William, John, Peter, and Robert were also signers. He had among his ch : 22. Robert;' m. Jane Anderson. 36 HISTORY OF PEMBKOKE. (5) Lt. Joseph^ (James,^Dea. John ^) was b. 1740; settled in Pem- broke on the fifth range, south of the John M. Kimball place : m. Margaret Murray ; changed the spelling of his name to Cofran ; and d. in Goshen 20 Mar. 1816. His w. was b. 1740, and d. 17 Aug. 1830. Ch b. in Pembroke : 23. Robert* b. 1 Nov. 1764; m. (1) Elizabeth Merrill, (2) Sarah Q-ower. 24. James* b. 20 Mar. 1767; m. Ruth Whittier. 25. Samuel* b. 3 June 1771; m. Mary Martin (LXXXIX. 13). 26. Benjamin* b. 1779; ra. Marion Stevens. 27. Betsey;* m. John Currier; res. Goshen; d. Apr. 1859. He d. Jan. 1848. 28. Margaret* b. 1783; d. unm. 25 July 1861, in Goshen. 29. Sally;* m. Joseph Smith; res. Shoreham, Vt. ; d. 30. Mary;* m. Chamberlain. 31. Susanna;* m. 2 Feb. 1797, Enoch Blood of Hanover. (6) Dea. William^ (James,^ Dea. John ^ ) was b. 1740; m. Gile ; res. Buckstreet ; and d. 3 Nov. 1800. Ch : 32. Samuel;* m. Sally Folsom. 33. William;* m. Rhoda Mudgett. 34. Jacob;* m. and went west. 35. Jane;* ra. David Lovejoy of Pembroke (LXXV. 19 o). 36. Moses* b. 1793; d. 14 Jan. 1799. (7) Maj. James' (James, ^ Dea. John ^) was b. 1743; m. Mary Mc- Daniel ; and d. 23 Jan. 1815. She was b. 1744, and d. 23 June 1822. Ch: 37. James* b. 1768; m. Lettice Duncan. 38. Sarah* b. 1770; m. 6 June 1790, Samuel Martin (LXXXIX. 8). 39. Nehemiah* b. 7 Mar. 1772; m. Joanna Korris (C. 18). ^ 40. Mary* b. 2 Jan. 1773; m. Mark French (L. 56). 41. Dauiel;* m. Nancy Moore. 42. Jenny;* m. 24 Oct. 1797, Moses Cochran of Londonderry (XXIV. 61). 43. John* b. 1780; m. Mary Ann McDaniel (XCII. 20). 44. Patty;* m. 24 Feb. 1801, Stephen Bartlett (IX. 15). 45. Robert Scott* b. 1787; m. Polly Moses. 46. Nancy;* m. 28 Sept. 1808, Jolm Knox (LXXVI. 43). (14) Thomas' (John,^ Dea. John i) m. Rachel Abbott, dau. of Robert Patterson of New Boston. Ch : 47. Robert* b. 4 Aug. 1778. 48. John.* 49. Polly* b. 19 Jan. 1788; m. Philip Abbott. (15) Dr. John" (John,^ Dea. John^) was b. 1739; m. (1) Margaret McDaniel of Pembroke, (2) Mrs. Elizabeth (Gordon) Burnham of Epsom ; and d. 22 Nov. 1822. Said to have been the third male child b. in town. His Ist w. d. 26 July 1818. Ch : THE COCHKAN FAMILY. 37 50. Thomas* b. 15 May 1777; m. (1) Mary Head (LXV. 53), (2) Eliza- beth Martin (LXXXIX. 15), (3) Mrs. Fanny (Dana) Magoon. 51. Son;* d. June 1791. 52. Mary McHard;' d. unm. 28 Feb. 1790. 53. John;* d. unm. 1 Mar. 1788. 54. Anna* b. 10 June 1782; m. 8 Jan. 1800, James Clark of Epsom; d. 15 Feb. 1806. 55. Margaret;* m. Marden; d. 2 Feb. 1807. (19) James = (John,^ Dea. Johni); m. (1), (2); left Pembroke in 1796. Ch b. in Pembroke : 56. Mary*b. 2 Jan. 1773. 57. Ruth*b. 10 July 1775. 58. Jenny* b. 17 Feb. 1777. (20) Robert^ (John,'' Dea. John ^) ; m. Anna Brown ; res. Pembroke ; and d. ab. 1770-74. His widow m. James Knox (LXXVI. 13). Ch: 59. Joseph;* m. Margaret (Dickey) Ham. (22) Robert * (Ninian,^ Dea. John ^) ; m. Jane Anderson. Ch : 60. George;* m. Mary Anderson; res. Walpole. Ch: 60 a. Samuel.^ 61. Moses* b. 26 July 1767; m. Jenny Cochran (XXIV. 42). 62. Ninian;* d. y. 63. James;* m. Mary Martin (LXXXIX. 31). 64. Abigail;* m. John Patten; went to New York state; d. Summit Hill, N. Y. (23) Robert* (Lt. Joseph,^ James, ^ Dea. Johu^) was b. 1 Nov. 1764; m. (1) Elizabeth Merrill of Vienna, Me., (2) 26 May 1802, Sarah Gower of Farmington, Me. ; and d. 3 Jan. 1844. His 1st w. was b. 1776, and d. 28 Jan. 1801 ; 2d w. b. 1779, and d. 1865. Ch : 65. Benjamin' b. 15 Nov. 1797; m. Hannah Stevens; res. Dover, Me.; d. 28 June 1847. 66. SewalP b. 15 June 1799; m. Abigail Crowell. 67. Louisa Betsey' b. Jan. 1801; d. y. 68. John G.' b. 1802; m. Catharine Stockbridge of Lowell, Mass. 69. SamueP b. 26 Mar. 1804; m. Mary Cloudman; res. Boston, Mass. 70. Jeremiah" b. 1806; m. Caroline Hall of North Vienna, Me.; d. 1884. 71. Louise' b. 1 July 1809; m. John L. Philbrick of Dover, Me. 72. Calista' b. 15 June 1812; m. Eev. George W. Childs of Malone, N. Y. 78. Fidellis' b. 17 July 1815; m. William W. Lowell of Dover, Me. 74. Ann Maria' b. 1817; m. Joseph C. Whitman of Wilton, Me.; d. 18 July 1893. 75. Charles H.' b. 26 Aug. 1819; m. Abigail Greeley of No. Vienna, Me.; ■went to California, and d. there, 1894. 76. Julia Ann ' b. 29 Dec. 1825 ; m. 1856, James M. Woodman of Wilton, Me. (24) Rev. James* (Lt. Joseph,' James,^ Dea. John^) was b. 20 Mar. 38 HISTORY OP PEMBROKE. 1767 ; m. (1) Euth Whittier, (2) Frances Hubbard of Fayette, Me. ; res. Vienna, Me. ; and d. 27 Mar. 1817. She was b. 28 July 1773, and d. 23 Sept. 1856, at Vienna, Me. Ch : 11. Polly = b. 10 Nov. 1794; d. 24 Sept. 1800. 78. Nathaniel" b. 15 June 1796; m. Sally Greeley of Mont Vernon, Me. ; d. 24 Jan. 1879. 79. Mercy" b. 31 Aug. 1798; m. James Brier; d. 1 Mar. 1832 at Mont Ver- non, Me. 80. Levi"b. 10 Mar. 1802; m. Alice Furber. 81. Sarah" b. 30 Jan. 1804; m. Ansel Wood of New Sharon, Me.; res. Easton, Me. 82. Thomas Jefferson" b. 28 Jan. 1807; m. Euth Kimball. 83. Lewis B." b. 7 Jan. 1811; res. Vienna, Me.; d. uum. 8 May 1837. 84. Mary P.b b. 1.5 Aug. 1815; m. 12 June 1839, Peleg F. Pike of Payette, Me.; d. 6 Aug. 186S; 7 oh. (25) Col. Samuel * (Lt. Joseph,^ James, ^ Dea. John ^) was b. 2 June 1771 ; m. 10 May 1795, Mary Martin ; Col. 11th N. H. militia ; and d. 13 Aug. 1847. She was b. 14 Jan. 1774, and d. 4 Apr. 1841. Ch: 85. Betsey cb. 30 June 1796; m. 13 Nov. 1817, David Webster; res. Pem- broke; and d. 21 Nov. 1847. 86. Anna" b. 11 Sept. 1797; m. 13 Feb. 1838, Rev. Jonathan Curtis of Pitts- field; noted educator many years at So. Berwick, Me., Phillips Exeter Academy, and Topsfield, Mass. ; d. 6 Dec. 1860 at Woodstock. 87. Noah Martin " b. 26 July 1802; m. Sophia F. Pillsbury (CXI. 19). (26) Benjamin* (Lt. Joseph,^ James,^ Dea. John ^) was b. 1779; m. Marion Stevens ; res. Goshen ; and d. 23 Dec. 1857. His w. was b. 1781, and d. 4 Apr. 1863. Ch : 88. Sophronia" b. 1 Dec. 1801; m. 4 July 1821, Jolin H. Sprague; res. Claremont; d. 12 Feb. 1876. 89. Mary" b. 8 Dec. 1803; m. 1822, Jacob Morrill of Nashua; d. 20 Feb. 1882. 90. Nathaniel 5 b. 23 Nov. 1805; d. y. 91. Nathaniel Thayer" b. 11 Aug. 1807; m. 19 May 1834, Susan A. Hay- ward. 92. Thankful Wilcox = b. 30 Aug. 1809; d. 9 Mar. 1866. 93. Miriam" b. 7 Sept. 1811; ra. James Baker; d. 29 Mar. 1871. 94. Oliver Stevens " b. 24 July 1813. 95. Susan B." b. 7 Aug. 1815. 96. James" b. 14 July 1817; d. 3 Mar. 1881. 97. Joseph" b. 7 Aug. 1819; d. 25 Mar. 1867. 98. Lucina M." b. 27 Mar. 1822; m. Sawyer; d. 3 July 1851. 99. Stephen B." b. 20 May 1825; d. 25 Sept. 1870. (32) Samuel* (Dea. William," James,'' Dea. John^) m. Sally Folsom ; res. Buckstreet. She was b. 23 Nov. 1784, and d. 1 Sept. 1867. Ch: THE COCHKAN FAMILY. 39 100. Robert;" killed, San Antonio, Tex. 101. Asa;" m. (1), (2); res. Boston, Mass. 102. Sally;5 m. 5 Oct. 1837, Thomas D. M. Locke of Epsom. 103. Ann;* m. Joshua Sawyer. 104. Samuel Quincy;" m. Curtis; res. Boston, Mass. (33) William* (Dea. William,' James,^ etc. [see (32)]) ; m. Ehoda Mudgett ; res. Pembroke, Canterbury, and the west. Ch : 105. William.'' 106. James." 107. Mary.° 108. Moses Parsons." (37) Ens. James* (Maj. James, ^ James, ^ Dea. John ^) was b. 1768; m. 24 July 1788, Lettice Duncan ; and d. 31 July 1819 ; She was b. 1764, and d. 1 Aug. 1838. Ch : 109. Samuel Eh. 18 Dec. 1788; d. unm. 28 Sept. 1818 in Pembroke. 110. Betsey" b. 29 June 1790; m. Jonathan Stanyan of Pembroke (CXXVI. 2). 111. John" b. 10 Aug. 1792; d. unm. Natchez, Miss. 112. Mahala'b. 1 Feb. 1797; m. John Wheeler of Concord ; d. 24 Oct. 1832. 113. Chauncey" b. 29 Jan. 1799; d. 1801. 114. Chauncey 5 b. 24 Nov. 1801; m. (1) Sally Cofran (XXIV. 163), (2) Maria Gay. 115. James5 b. 17 Jan. 1804; m. Mary Jane Cofran (XXIV. 165). (39) Nehemiah* (Maj. James, ^ James, ^ etc. [see (37)]) was b. 7 Mar. 1772 ; m. 25 Nov. 1793, Joanna Norris, and d. 21 Nov. 1832. His 1st w. was b. 23 Feb. 1777. Ch : 116. Sally" b. 8 Feb. 1794; ra. Samuel Towle Yeaton. 117. Polly" b. 12 Dec. 1795; m. James Martin of Canaan (LXXXIX. 17). 118. James "b. 25 May 1797; res. Texas; d; 8 ch. 119. Norris" b. 8 Jan. 1799; m. Sophia Emery (XLI. 84). 120. John " b. 15 Feb. 1801 ; m. Harriet, dau. of Mark French (L. 57). 121. Joanna C.s b. 25 Feb. 1803; m. Dr. Edward E. Eowell of Deerfield. 122. Dolly Doe" b. 6 Mar. 1805; m. Matthew &ault (LIII. 26). 123. Mehitable» b. 6 Mar. 1807; m. John B. Chapman of Nashua. 124. Pearne" b. 14 Apr. 1809; d. unm. 19 Dec. 1831 in Pembroke. 125. Thomas" b. 14 Apr. 1811; m. Betsey Walker; res. Buckhorn, Tex. 126. Nancy" b. 7 Apr. 1813; m. Henry Little; no ch. 127. Lucy Ann" b. 11 Oct. 1815; m. (1) Windburn, (2) Eobinson; res. Chapel Hill. 128. Jeremiah" b. 13 Dec. 1818; d. unm. Texas. (41) Daniel* (Maj. James,' James, '^ etc. [see (37)]) m. Nancy Moore of Derry ; res. Derry. Ch : 129. Solomon." 130. Fanny.n 131. Nancy." All m. (43) Ens. John* (Maj. James,' James, ^ etc. [see (37)]) was b. 1780; m. Mary Ann McDaniel. She d. 15 May 1833. Ch all went to Piermont : 40 HISTORY OF PEMBROKE. 132. Moses;E m. 133. Gilman;^ m. 134. Jane;^ d. unm. 135. Mark;'' killed in the woods. (44) Patty' (Maj. James,^ James,'^ etc. [see (37)]) m. 24 Feb. 1801, Stephen Bartlett. Ch : 136. James;' res. and d. in Concord. 137. Polly;' m.; res. Raymond. 138. Belknap;5 res. Mereditli. 139. Stephen.' 140. Daughter;' m. and res. in Raymond. 141. Chauncey C (45) Robert Scott* (Maj. James,' James,^ etc. [see (37)]) was b. 1767 ; m. Polly Moses ; and d. 29 May 1818. Ch : 142. Nancy;' m. Timothy Holt (LXIX. 103). 143. Sarah;' m. Samuel Brown. (49) Polly* (Thomas,^ John.^Dea. John') was b. 19 Jan. 1788; m. 8 Sept. 1808, Philip Abbott of Dunbarton ; and d. 4 Mar. 1869. Ch : 144. Mary' b. 17 Feb. 1810; m. 27 Dec. 1830, Hiram Austin of Hooksett (VI. 3). 145. Luman' b. 18 Apr. 1812; res. Rochester, N. T. 146. Frederick' b. 18 Nov. 1814; m. Abbie Batchelder. 147. Charles' b. 8 Aug. 1818; m. Lucy Buntin of Allenstown. 148. Betsey ' b. 12 Jan. 1824. (50) Thomas* (Dr. John,'' John,^ Dea. John') was b. 15 May 1777; m. (1) 21 Sept. 1802, Mary Head of Hooksett, (2) 11 Mar. 1820, Elizabeth Martin, (3) 19 Apr. 1827, Mrs. Fanny (Dana) Magoon of Hooksett; and d. 2 Nov. 1862. His 1st w. was b. 10 June, 1782, and d. 2 Sept. 1819; 2d w. b. 3 June 1781, and d. 1 Apr. 1825; 3d w. b. 22 June 1788, and d. 23 Sept. 1863. Ch : 149. Mary McHard ' b. 8 Mar. 1803; d. 14 June 1828. 150. Nancy Head ' b. 30 Sept. 1805; m. 21 Jan. 1829, Nathaniel Morgan; d. 20 June 1881 (XCVI. 24). 151. Margaret' b. 6 May 1808; m. 2 Jan. 1828, Gilman Dudley; d. 10 May 1879 (XXXVIII. 15). 152. Sarah Jane' b. 18 July 1811; d. 11 Nov. 1829. 153. John Head' b. 20 May 1815; d. 11 May 1816. 154. John' b. 5 Mar. 1817; d. 31 May 1819. 155. Martin Head' b. 4 Dec. 1821; m. Miriam M. Rowell. (59) Joseph* (Robert,^ John,^ Dea. John') was b. in Pembroke; m. Mrs. Margaret (Dickey) Ham ; res. Pembroke ; went to Plymouth ah. 1827. Ch : 156. Ann Brown' b. 6 July 1804; d. unm. 9 June 1873 in Plymouth. 157. Robert' b. 6 July 1806; m. Harriet Gill. THE COCHRAN FAMILY. 41 158. James; 5 m. Betsey R. Craig of Eumney; res. Plymouth; d. 22 Dec. 1863. She d. 23 Nov. 1878. Ch: 159. George Washington;' d. unm. 13 Mar. 1860. (61) Moses* (Robert,^ Ninian,'' Dea. Johni) was b. 26 July 1767 ; m. 24 Oct. 1797, Jenny, dau. of Maj. James and Mary (McDaniel) Cochran ; came from Derry to Pembroke in 1819 ; and d. 27 Aug. 1841. His w. was b. 5 Dec. 1779, and d. 21 Sept. 1837. Cli : 160. James ° b. 4 Dec. 1798; m. Lucinda Danforth. 161. Polly D.= b. 17 Nov. 1800; d. 18 May 1801. 162. Sally'' b. 28 Oct. 1802; d. 22 Sept. 1804. 163. Sally' b. 24 Feb. 1805; m. Chauncey Cochran; d. 23 June 1833 (XXIV. 114). 164. Robert" b. 19 Aug. 1807; m. 21 Apr. 1831, Phebe Holt (LXIX. 92). 165. Mary Jane= b. 24 Feb. 1811; m. 30 July 1829 James Cochran (XXIV. 115). 166. John" b. 27 Feb. 1813; m. (1) Mary Ann McConnell (XC. 34), (2) Mrs. Relief Coukey. 167. George" b. 27 Nov. 1816; m. Sarah Swain. 168. Betsey" b. 19 Nov. 1819; d. 22 Mar. 1822. 169. Charles Lewis " b. 25 Jan. 1824 ; m. (1) Elsie Jane Cochran (XXIV. 181), (2) Hannah French (L. 23). (63) James* (Robert,* Ninian,^ Dea. John ^) m. Mary, dau. of Samuel and Sarah (Cofran) Martin : came to Pembroke ab. 1829. Ch : 170. Samuels b. 1821; m. (1) Lydia Pulsifer, (2) Elizabeth Philebrown; res. Cambridge, Mass. ; d. ; ch d. y. 171. Koberfi b. 1823; m. Sarah D. Yeaton. 172. Thomas Martin' b. 1825; m. Pearne, dau. of John and Harriet (French) Cochran. Ch: 172a. Samuel;' d. unm. 173. Edward;" m. Pamelia Hartford of AUenstown. 174. Sally" b. 1827; m. Asa Ames of Pembroke (IV. 62). Ch: 175. Timothy;" drowned at 18. 176. Mary;" m. William Knox, son of Moses and Polly (Knox) Clifford; d. 188-. Ch: 177. James Martin." 178. George." 179. John.' 180. Charles." 181. Elsie Jane;" m. Charles Lewis, s. of Moses and Jennie (Cochran) Coch- ran; d. (XXIV. 169). Ch: 182. Dalton;"d. unm. 183. Clarence;" d. unm. 184. Noah Martin" b. 1835; m. (1) Dolly C, dau. of John and Harriet (French) Cochran, (2) Sophia E., sister. Ch by 1st wife: 185. Lydia." 186. Mamie." 187. Katie." 188. Frank." 189. Fred." 190. Bertie." By 2d wife : 191. Dolly." 192. George." 193. Maud." 194. Elizabeth;" d. unm. (66) SewalP (Robert,* Lt. Joseph,' James, ^ Dea. John^) was b. 15 42 HISTORY OF PBMBKOKE. June 1799; m. Abigail Crowell ; res. Dover, Me.; and d. 12 July 1884. His w. was b. 15 Nov. 1801, and d. 12 July 1874. Ch : 195. Perley Sewall" b. 7 Feb. 1828; d. 31 Aug. 1828. 196. Henry Sewall" b. 11 Feb. 1830; m. (1)7 Sept. 1854, Marlnda Cutter, (2) 2 Aug. 1877, Hattie M. Greene. His 1st w. was b. 6 Nov. 1834, and d. 10 May 1874. 197. Elizabeth Merrill » b. 23 Aug. 1836. 198. Cliauncey Newton s b. 15 June 1843; m. 20 Mar. 1869, Esther J. Drake of Foxcrof t. Me. Ch : 199. Harry Walter' b. 13 Apr. 1870. 200. Wilbur Sewall' b. 15 Aug. 1873. (78) Nathaniel* (Rev. James,* Lt. Joseph,^ James, ^ Dea. John^) was b. 15 June 1796 ; m. 11 Apr. 1820, Sarah Greeley of Mont Vernon, Me. ; and d. 24 Jan. 1879. His w. was b. 30 Nov. 1795, and d. 26 Sept. 1884. Ch : 201. James Willlamse b. 24 Nov. 1820; m. 17 Nov. 1845, Frances Mayhew; res. Boston, Mass. 202. Charlotte Curtis ' b. 13 Aug. 1824; m. 8 Nov. 3847, William H. Kent of Mont Vernon, Me. ; d. there 18 Sept. 1891. 203. Caroline Luoinda" b. 24 July 1826; m. 9 Oct. 1863, Walter Bowers of Monmouth, Me.; d. 27 Dec. 1889. 204. Levi" b. 22 May 1828; m. 18 Sept. 1872, Julia Eliza Boynton of Orwell, Vt. ; d. there, 31 July 1880; no ch. 205. Emily Ann" b. 14 Sept. 1830; m. 28 Dec. 1853 Jacob S. Graves of No. Vienna, Me. 206. Noah Greeley" b. 3 June 1834; m. 1 Feb. 1860, Emeline Fuller; res. Maiden, Mass. 207. George Webber" b. 29 Nov. 1838; m. 7 Nov. 1866, Eliza Lane. 208. Julia E.« b. 18 Dec. 1844; d. 31 July 1880. (80) Levi* (Rev. James,* Lt. Joseph, ^ [see (78)]) was b. 10 Mar. 1802; m. Alice Furber ; res. Mont Vernon, Me.; and d. 19 Oct. 1865. Ch: 209. James Brier;" m. 19 Feb. 1865, Lizzie Cochran; res. Dover, Me. 210. Charlotte;" m. Isaac Chandler; res. Somersworth. 211. Charles;" res. Boston, Mass. (82) Thomas Jefferson ° (Rev. James,* Lt. Joseph,' etc. [see (78)]) was b. 28 Jan. 1807 ; m. Oct. 1845, Ruth Kimball ; res. New Sharon, Me.; and d. 31 Oct. 1861. Ch : 212. Lewis" b. July 1847; d. unm. Aug. 1873. 213. George A." b. 1857; res. Mont Vernon, Me. ; unm. (85) Betsey* (Col. Samuel,* Lt. Joseph,^ James, '^ Dea. John') was b. 30 June 1796; m. 13 Nov. 1817, David Webster; res. Pembroke; and d. 21 Nov. 1847. He was a lineal descendant from Hannah Dustin, and d. 16 July 1853. Ch : 214. Mary Elizabeth" b. 17 Sept. 1818; m. 31 Oct. 1844, Dr. Claudius B. THE COCHRAN FAMILY. 4S Webster, U. S. consul at Sheffield, Eng., 1870-86; d. Sheffield, 17 Oct. 1886; no ch. 215. Samuel Cofran,« Dr., b. 17 May 1820; m. (1) 24 Dec. 1845, Elvira Haven Davison, (2) Elizabeth M. , (3) 17 May 1855, Caroline Charlotte Eavenel Mazyck of Charleston, S. C. ; and d. there 6 Oct. 1860. First w. d. 24 June 1847; 2d w. d. soon after marriage; no ch. 216. David Augustus ^b. 6 May 1822; m. Mary A. Folsom of Maine; res. San Antonio, Tex. ; 2 ch. 217. Noah Cofran» b. 21 June 1823; m. 1849, Mary E. Crosby of Massachu- setts; res. Salem, Mass. ; d. in Texas; 4 ch. 218. Caleb William' b. 18 Feb. 1825; m. 1851, Persis T. Eastman of Canaan; res. Canaan; d. 25 Jan. 1891, atEvanston, 111.; 6 oh. 219. Charles Cotesworth» b. 13 Feb. 1827; d. unm. 17 June 1867 in Texas. 220. Annie Cofran" b. 17 June 1829; m. 8 Sept. 1851, Lewis A. Hyde; res. Norwich, Conn. ; d. there 6 Apr. 1853. 221. Ward Haseltine » b. 22 June 1831 ; d. unm. Mar. 1858 at Yreka, Cal. 222. George Henry' b. 3 Mar. 1833; d. 15 June 1835. 223. Martha Haseltine' b. 10 Mar. 1835; m. 17 June 1857, Albert H. Hakes of Norwich, Conn. ; res. Eiver Forest, 111. ; 4 ch. (87) Noah Martin « (Col. Samuel,* Lt. Joseph, ' etc. [See (85)]) was b. 26 July 1802; m. 11 Mar. 1836 Sophia Fitts Pillsbury ; res. Buckstreet; Col. llth N. H. Militia Cavalry ; and d. 1 Dec. 1890. His w. was b. 27 Mar. 1816, and d. 12 May 1890. Ch : 224. Mary Anne b. 6 Mar. 1838; m. 2 June 1857, Henry Skinner Perry. 225. Sona b. and d. 6 Mar. 1838. 226. Samuel Buchanan' b. 14 May 1843; m. (1) Lizzie A. Belknap, (2> Belle Hartford. 227. George Pillsbury ' b. 28 Mar. 1847; m. 10 May 1870, Miriam Jeanette Palmer of Woodstock, Conn. ; has been postmaster, Suncook. (91) Nathaniel Thayer^ (Benjamin,* Lt. Joseph,^ James, ^ Dea. John^) was b. 11 Aug. 1807; m. 19 May 1834, Susan Adams Hay ward ; res. Goshen ; and d. 12 Nov. 1877. His w. was b 20 Dec. 1814, and d. 3 Aug. 1892. Ch : 228. Adalia Brigham" b. 7 July 1836; d. unm. 16 Aug. 1868. 229. Ophelia Ann" b. 6 June 1839; m. 6 June 1859, John S. Baker; res. Goshen; d. 31 Aug. 1892, at Newport. He was b. 1839; d. 17 Mar. 1863. 230. Barzillai Hayward^ b. 23 July 1841; d. 26 Jan. 1877. 231. Susan Emily « b. 15 Dec. 1844; m. 8 Dec. 1870, Shepherd L. Bowers; res. Newport; d. 21 June 1890. (114) Chauncey^ (Ens. James,* Maj. James,' James, ^ Dea. John ^) was b. 24 Nov. 1801 ; m. (1) 26 Nov. 1828, Sally, dau. of Moses and Jenny (Cochran) Cofran, (2) Feb. 1838, Maria Gay of New London; res. Pembroke; went to East Corinth, Me., 1834. His 1st w. was b. 24 Feb. 1805, and killed by Abraham Prescott 23 June 1833 ; 2d w. b. 20 Dec. 1810. Ch first two b. in Pembroke : 232. Sarah » b. 26 Aug. 1829; d. 11 Oct. 1849. 233. G. Newton «b. 23 Oct. 1830; d. 7 July 1869. 44 HISTORY OF PEMBROKE. 234. Josephine D." b. 16 Oct. 183S. 235. John D.s b. 16 Oct. 1838; d. 12 Oct. 1839. 236. lllaria A.« b. 8 Feb. 1841. 237. Avilda A.= b. 18 Apr. 1844. 238. Chauncey A. = b. 19 Aug. 1846; d. 18 Aug. 1855. 239. Jasper B." b. 2 Dec. 1851; grad. Wesleyan University, and Medical College, N. Y. City. 240. Justin B.« b. 2 Dec. 1851. (115) James ^ (Ens. James,* Maj. James, ^ etc. [see (114)], was b. 17 Jan. 1804 ; m. 30 July 1829, Mary Jane, dau. of Moses and Jenny (Cochran) Cofran ; and d. 19 Apr. 1864. Cb : 241. Caroline Elizas b. 10 Dec. 1829; d. 6 Sept. 1831. 242. William Duncan' b. 22 June 1832; d. 13 Nov. 1847. 243. Caroline Eliza' b. 27 Dec. 1834; m. 14 Feb. 1859, Alfred P. Fowler (XLIX. 54). 244. James Henry" b. 17 Aug. 1837; m. Sarah Brown of Wilmot; res. Springfield. 245. Sarah Jane = b. 4 Aug. 1839; m. 16 Feb. 1865, Amos L. Colburn of Dra- cut, Mass. 246. Jacob Emery' b.'22 Feb. 1841; d. 12 Sept. 1853. 247. Benjamin Frank" b. 11 June 1845; d. 25 Sept. 1853. 248. Lucinda Fatten" b. 18 Oct. 1849; d. 16 Aug. 1853. 249. William Cutter" b. 4 Oct. 1852; ra. Myra Green; res. Hanover. 250. Joseph Veasey" b. 30 June 1856; ra. Jan. 1881, Ruth Houston; res. Hanover. (116) Sally ^ (Nehemiah,* Maj. James, ^ James ^, Dea.John^) ; m. Samuel Towle Yeaton of Epsom. Ch : 251. Eliza Ann» b. 16 Nov. 1819; m. James Stevens. 252. Sarah Doe" b. 4 Aug. 1822; m. 11 Mar. 1847, Robert Cofran. 253. James Cochran" b. Feb. 1828; m. Hannah Towle of Deerfield. 254. Jackson " d. young. (119) Norris* (Nehemiah,* Maj. James,^ etc. [see (116)]) was b. 8 Jan. 1799; m. 9 Nov. 1825, Sophia Emery; and d. 4 Oct. 1880. She d. 1876. Ch : 255. Daughter;" d. y. 256. Evander" b. 25 Sept. 1828; d. 12 Jan. 1830. 257. Irad" b. 27 Jan. 1831; m. 18 Apr. 1871, Elizabeth Pope; res. Oakland, Cal. 258. Elizabeth Jane" b. 7 Apr. 1833; m. 20 Feb. 1858, Horace H. Towns; res. Oakland, Cal. 259. Hannah Burgin" b. 6 Sept. 1835; m. Alonzo Osgood of Pembroke =b. 1823. 108 Emeline " b. 1825. (60) Charlotte^^ (Benjamin," Benjamin," etc. [see (38)]) was b. 26 Feb. 1783 ; m. (1) 8 Oct. 1804, Josiah, s. of Samuel Stafford Stur- tevant of Halifax, Mass., (2) 30 June 1816, libenezer Eastman. First hus. b. 1778, and d. 6 Dec. 1806 in Pembroke; 2d bus. b. 178S, and d. 18 May 1850. Ch : 109. Rolinda" b. 30 Apr. 1806; m. 25 Oct. 1825, Welcome Young of East Bridgewater, Mass. 110. Josiali Sturtevant " b. 23 Mar. 1817. 111. Elizabeth Gushing" b. 27 Oct. 1820; d. 24 June 1867. 112. Jolin Beal" b. 23 Jan. 1823. 113. Charles "b. 13 Aug. 1825. (62) Benjamin ^^ (Benjamin," Benjamin," etc. [see (38)]) was b. 16 Apr. 1794; m. (1) 20 July 1815, Mrs. Elizabeth Furnald, (2) 26 Dec. 1833, Betsey Fiske ; and d. 2 Mar. 1842. Second w. was b. 19 May 1798. Ch : 114. John Beal" b. 26 Feb. 1816; d. 27 Aug. 1816. 115. Lydia Beal" b. 2 Dec. 1817. .116. Elizabeth Moore" b. 22 Mar. 18SiO in Salem, Mass. 117. John Beal" b. 27 Dec. 1834; m. Mary A. Remick. 118. Charlotte Augusta "b. 7 Aug. 1836; m. Stevens of Medford, Mass. 58 HISTOKY OF PEMBROKE. 119. Mary Gile" b. .31 Jan. 1838; m. 5 Dec. 1874, Harrison Livingston of Suncook; no ch. (76) Mary 12 (Matthew,ii Benjamin," etc. [see (38)]) was b. 16 Aug. 1802 ; m. John White, s. of Abel Dean. Ch : 120. Charles" b. 1827. 121. Caleb "b. 1830. 122. Joshua" b. 1834. 128. Jerome " b. 1836. 124. Abiel i= b. 1839. 125. Lydia"b. Apr. 1843. (77) Matthew 12 (Matthew," Benjamin, i" etc. [see (38)]) was b. 31 Aug. 1804 ; m. 1829, Elizabeth Shurtleff. Ch : 126. Nathaniel Shurtleff" b. May 1830. 127. Matthew Henry 's-b. Feb. 1832. 128. Gamaliel " b. Aug. 1837. (78) Hannah 12 (Matthew," Benjamin, i" etc. [see (38)]) was b. 24 July 1806 ; m. 1835, John Lebaron. Ch : 129. Sarah Elizabeth " b. 1839. (80) Jane Jewett ^^ (Henry," Benjamin," etc. [see (38)]) was b. 4 Feb. 1805 ; m. Sept. 1824, Benjamin Franklin Taylor. Ch : 130. Henry Cushing;" d. y. 131. Jane Elizabeth" b. Apr. 1829. 132. Henry;" d. y. 133. Ednah Jewett" b. Apr. 1833. 134. Franklin Cushing" b. 1885. 135. George 'W."b. 1840. 136. Julia Field" b. Feb. 1842. 137. Mary Anna" b. Aug. 1844. 138. Henry." (84) Ednah 12 (Henry," Benjamin," etc. [see (38)]) was b. 7 Feb. 1822 ; m. 22 Feb. 1842, Charles Augustus Woolsey of Stoniugton, Conn. Ch : 139. Lucinda Lewis " b. 22 Jan. 1843. (117) John Beal 1^ (Benjamin, 12 Benjamin," Benjamin," etc. [see (38)]) was b. 27 Dec. 1834 ; m. 18 Oct. 1856, Mary A. Remick. Ch : 140. Charles A." b. 12 Sept. 1867. XXXII. THE DAVIS FAMILY. 1. Malacbii was a descendant of one of four brothers, who came frpm Wales to America in 1694, and settled in Hooksett. Among his many children were : THE DEAEBOEN FAMILY. 69* 2. Malachi ; 2 d. ab. 1840 in Guilford. 3. John; = d. Meredith, 1877. 4. Eichard^ b. 17 July 1765; m. 4 Sept. 1787, Hannah Colby; and d. 17 Deo. 1839. She was b. 4 Jan. 1776, and d. 11 June 1850. Ch: 5. Hazen' b. 10 Aug. 1796; m. Sally Kenison. 6. Betsey' b. 31 Jan, 1798; m. Samuel G. Stevens; d. 1 Nov. 1871. He d. 4 Sept. 1860. 7. John Colby = b. 28 May 1800; ra. Sally Upton; res. Bow; d. 1 July 1878. His w. was b. 15 Mar. 1807; d. 28 Aug. 1883. 8. Dolly Greens b. 12 Apr. 1802; m. Levi Colby; res. Bow; d. 12 Feb. 1889. He was b. 4 Jan. 1801 ; d. 30 Mar. 1866. 9. Levi' b. 4 Aug. 1804; m. Nancy Ordway; d. 21 Apr. 1878. His w. was- b. 4 May 1803; d. 5 June 1885. 10. George" b. 24 July 1808; m. Anna Woodbury; d. 22 Mar. 1876. She- was b. 15 Aug. 1817. 11. Clarissa' b. 25 Sept. 1811; m. Otis Upton; d. 2 Feb. 1855. He was b. 10 Apr. 1810; d. 1 Jan. 1852. (5) Hazen' (Richard,''' Malachi i) was b.lO Aug. 1796; m. 21 Dec. 1815, Sally Kenison ; and d. 4 May 1858. His w. was b. 4 Jan. 1776, and d. 11 Jane 1850. Ch : 12. Amos Kenison* b. 21 Dec. 1816; m. Melinda Johnson. She was b. 22 May 1825; d. 28 June 1887. 13. Nehemiah Kenison* b. 8 Deo. 1820; m. Maria French; d. 2 Deo. 1847. His w. was b. 10 May 1822; d. 1854. Ch: 14. Alice; = d. 20 Aug. 1849. 15. Sarah Kenison* b. 6 May 1823. 16. George* b. 4 Oct. 1825; m. Electa Magoon. His w. was b. 4 May 1824. 17. Eetyer Mitchell* b. 24 Nov. 1827 in Hooksett; m. 5 Mar. 1850, Catha- rine Ann Biokford ; res. Buokstreet. Ch: 18. Sarah ''b. 30 Apr. 1853, inSuncook; res. Buckstreet; unm. 19. Frank Pierce ° b. 1 Oct. 1857; m. 28 Nov. 1885, Augusta Kobinson; res. Deerfield. Ch: 20. Park Kenison » b. 11 July 1885. 21. Katie Evelyn » b. 9 Aug. 1888. 22. Kate Belle = b. 25 Dec. 1860; m. 27 Oct. 1880, Richard Edward Deasey of Pittsfield; res. Concord. Ch: 23. Sadie Belle ° b. 27 Mar. 1881. XXXIir. THE DEARBORN FAMILY. . Godfrey ^ was the ancestor of all the families of that name, as far as known, in New Hampshire. He is said to have been born in Exeter, county of Devon, England. He came to America prior to 1639, and with Rev. John Wheelwright, from Boston to Exeter. About 1649, he went to Hampton, where some of his descendants still live. He married (1) in England, (2) 25 Nov. 1662, Mrs. ■60 HISTORY OF PEMBROKE. Doi'otliy DaltOQ ; and d. 4 Feb. 1686 in Hampton. Among his eliildren were : 2. Henry 'b. ab. 1633 in England; m. Elizabeth Merriam. 3. Thomas" b. ab. 1635 in England; m. Hannah Colcord. (2) Henry ^ (Godfrey i) was b. ab. 1633 in England ; m. 10 Jan. 1666, P^lizabeth, dau. of John Merriam; res. Hampton; and d. 18 Jan. 172.5. Among his children was : 4. SamueP b. 27 Jan. 1670; m. Mercy Batohelder. (3) Thomas 2 (Godfrey i) was b. ab. 1635 in England; m. 28 Dec. 1665, Hannah, dau. of Edward Colcord; res. Hampton; and d. 14 Apr. 1710. Among his children were : 5. Samuels b. 27 May 1676; m. Sarah Gove. 6. Ebenezer' b. 3 Oct. 1679; m. Abigail Sanborn. (4) Samuel' (Henry ,^ Godfrey^) w^s b. 27 Jan. 1670; m. 12 July 1694, Mercy, dau. of Nathaniel Batohelder; res. North Hampton. Among his children was : 7. Nathaniel' b. 21 Jan. 1710; m. Mary Batohelder. (5) SamueP (Thomas,^ Godfrey ^) was b. 27 May 1676; ra. 16 Dec. 1698, Sarah, dau. of Edward Gove; res. Hampton. Among his children was : 8. Reuben* bap. 10 Aug. 1707: m. (1) Anna Page, (2) Esther Hobbs. (6) Dea. Lt. Ebenezer" (Thomas, 2 Godfrey!) was b. 3 Oct. 1679, in North Hampton; m. 7 Oct. 1703, Abigail, dau. of Joseph Sanborn of Hampton ; res. North Hampton ; one of the first settlers of Ches- ter. 1730; and d. 15 Mar. 1772. His w. was b. 1685, and d. 26 Feb. 1768, in Chester. Among his children was : 9. Thomas' b. 3 Dec. 1715; m. Dolly Sanborn. (7) Nathaniel'' (Samuel, ^ Henry, ^ Godfrey i) was b. 21 Jan. 1710; m. 2 Dec. 1731, Mary, dau. of Samuel Batchelder ; res. Kensington; and died ab. 1751. Among his children was: 10. Edward" b. 13 Feb. 1749; m. Susanna Brown. '(8) Reuben* (Samuel,^ Thomas," Godfrey !) was bap. 10 Aug. 1707 ; m. (1) 20 Jan. 1732, Anna, dau. of Francis Page, (2) 24 Sept. 1743, Esther, dau. of James Hobb§ ; res. North Hampton ; and d. Jan. 1790. Among his children was: 11. Phineas'b. 24 Apr. 1749; m. Anna Neal. (9) Thomas* (Dea. Lt. Ebenezer,' Thomas,'' Godfrey !) was b. 3 Dec. 1715, in North Hampton; m. 10 Sept. 1741, Dolly, dau. of Samuel and Mrs. Elizabeth Colcord Sanborn of Kingston ; res. Chester ; and THE DEAKBOBN FAMILY. 61 d. Jan. 1754. She was b. 1721, and d. 2 Mar. 1804. Among hi» children was : 12. John Sanborn" b. 12 Dec. 1741; m. Mary Emerson. (10) Edward^ (Nathaniel/ Samuel, = Henry,- Godfrey i) was b. 13 Feb. 1749; m. 1770, Susanna Brown; res. Kensington; and d. 16 June 1792. Among his children was : 13. Sewall" b. 26 Feb. 1773; m. Sarah Dow. (11) Phineas^ (Reuben,* Samuel,' Thomas," Godfrey ^) was b. 24 Apr. 1749 ; m. 19 Sept. 1771, Anna, dau. of "Walter Neal ; res. Hampton. Among his children were : 14. Ebenezer" b. 1 Sept. 1775; m. Anna Dearborn. 15. Samuel ^b. 1780; m. Anna . (12) Dea. John Sanborn ° (Thomas,* Dea. Lt. Ebenezer,^ Thomas,'' Godfrey ^) was b. 12 Dec. 1741 ; m. 1764 Mary Emerson of Haverhill, Mass. Ch : 16. Mary " b. 3 Oct. 1764; m. ; d. 22 Apr. 1806. 17. Maria » b. 12 Aug. 176 j; ra. Silsby; d. 14 Dec. 1802. 18. Lydia" b. 24 Jan. 1767; ra. Benjamin Hill; d. 2 June 1834. 19. Olive » b. 24 Nov. 1768; m. Joseph Robinson: d. 30 Aug. 1837. 20. Abigail" born 9 July 1770; m. John Kelley; d. 23 May 1850. 21. Elizabeth " b. 1 Feb. 1772; m. Nathaniel Abbott; d. 7 June 1855. 22. Sarah » b. 13 Sept. 1773; m. Moses Carlton. 23. Susanna" b. 22 June 1775; m. Benjamin Fitts; d. 15 Apr. 1860. 24. Hannah "b. 14 Feb. 1777; m. Benjamin Paine; d. 11 Mar. 1860 (CIII. 2). 25. John" b. 9 Sept. 1778; d. 3 Dec. 1809. 26. Eebekah" b. 26 Apr. 1780; m. Nathaniel Knowles; d. 2 Jan. 1864. 27. Nathaniel" b. 15 June 1781; m. Abigail Newman; d. 12 Sept. 1860. (13) Sewall^ (Edward,^ Nathaniel,* Samuel,' Henry,'^ Godfrey ^) was b. 26 Feb. 1773 ; m. 14 Apr. 1801, Sarah, dau. of Jabez and Anna (Jewell) Dow, of Kensington ; and d. 9 Mar. 1854. His w. was b. 22 Apr. 1781, and d. 31 Oct. 1878. Ch : 28. Melinda' b. 26 Feb. 1802. 29. Samuel' b. 1805. 30. Mary'b. 4 May 1807. 31. Joseph Jewell 'b. 8 Mar. 1818; m. (1) Sarah Jenness, (2) Hannah G. Chadwick, (3) Phebe L. Mclntire. 32. Edward Harrison' b. 21 Oct. 1823. (14) Ebenezer" (Phineas," Reuben,* Samuel,' Thomas,^ Godfrey ^) was ■b. 1 Sept. 1775; m. 20 Aug. 1801, Anna, dau. of Capt. John and Zipporah (Towle) Dearborn ; res. Hampton, and later Pembroke ; and d. in Pembroke 23 Jan. 1838. His w. was b. in Hampton, 12 Jan. 1781, and d. 8 Feb. 1843. Ch first eight b. in Hampton. 38. Ira' b. 17 Dec. 1801; d. 6 Mar. 1817, in Hampton. ■62 HISTOKY OF PEMBROKE. 34. Andrew Perry ' b. 22 Oct. 1803; m. Mary L. Folsom. 85. Belinda' b. 30 Apr. 1805; m. William B. Marsh. 36. John' b. 13 Oct. 1808; m. Elizabeth Ann Jackson. 37. Nancy' b. 9 Apr. 1808; m. Robert Todd. 38. David Marston ' b. 11 Feb. 1810; m. (1) Helen M. Randall, (2) Eliza- beth B. Seavey. 39. Lyman' b. 15 Oct. 1811; m. Abby Wilson. 40. Hannah' b. 16 May 1813; m. Nehemiah Brown. 41. Elizabeth Clark 'b. 2 Dec. 1814, in Pittsfield; m. Andrew Gault of Bow. (LIII. 46). 42. Harriet' b. 19 Jan. 1817, in Pittsfield; d. in Pembroke 5 Nov. 1839. 43. Mary Tilton'b. 20 Nov. 1819; m. Daniel B. Bartlett; d. in Michigan 25 Dec. 1878. Ch: 44. Sarah True' b. 10 Apr. 1822; m. George W. Turner. 45. Ira' b. 18 June 1825 in Pembroke; d. there 20 Jan. 1826. (15) Samuel' (Phineas,^ Reuben,* etc. [see (14)]) was b. 1780; came from Deerfield to Pembroke ab. 1820; settled beside his brother Ebenezer ; m. Anna ; and d. 8 Oct. 1856. His w. was b. Aug. 1783, and d. 19 Apr. 1855. Cli : 46. MaryL.'b. 1805; d. imm. 12 Nov. 1872. 47. Edwin' b. Dec. 1807; m. Lettice C. Stanyan (CXXVI. 3). 48. Anna Neal' b. 1812; d. unm. 18 Oct. 1842. 49. Sarah Butler;' m. Edmund Elliott (XL. 16). 50. John' b. 3 Feb. ; m. ; d. 21 Jan. 1861. (31) Joseph Jewell' (Sewall,' Edward,' Nathaniel,* Samuel,' Henry,'' Godfrey^) was b. 8 Mar. 1818; m. (1) 4 Sept. 1843, Sarah Jenness of Deerfield, (2) 3 Oct. 1867, Hannah Gookin Chadwick, (3) 16 Sept. 1880, Phebe Libbey Mclntire. His Istw. was b. 13 Sept. 1815, and d. 9 Apr. 1865 ; 2d w. b. 12 Feb. 1832, and d. 14 Oct. 1878 ; 3d w. b. 16 Mar. 1841. Ch : 51. Isabel* b. 13 July 1844; d. 8 Jan. 1845. 52. Anna St. Clair* b. 3 Feb. 1846; d. 24 Aug. 1846. 53. Joseph Henry' b. 19 Apr. 1849; m. Sarah F. Stevens (LXV. 126). 54. Sarah Elizabeth Whitehousesb. 9 Oct. 1857; d. 4 July 1872. 55. Anne Josephine Chadwick' b. 13 May 1870. 56. Gilbert Chadwick' b. 18 July 1871; d. 18 July 1871. (34) Andrew Perry ' (Ebenezer," Phineas,' Reuben,* Samuel,' Thomas,^ Godfrey 1) was b. 22 Oct. 1803 ; m. 30 Sept. 1836, Mary L. Folsom ; res. Concord ; and d. 29 Nov. 1858. His w. d. 13 Mar. 1880. Ch : 57. George Lawrence ' b. 15 Jan. 1841 ; d. 29 Oct. 1862. .58. Emma Tenney' b. 21 Aug. 1844. ,59. Charles Clarence' b. 15 Aug. 18J6; res. Concord. (35) Belinda' (Ebenezer," Phineas,'^ etc. [see (34)]) was b. 30 Apr. 180."> ; m. 18 Oct. 1838, William Butler Marsh ?it Concord ; and d. :it llonniker, 9 Feb. 1885. He was b. in Acton, Me., 13 Dec. 1804, THE DEARBORN FAMILY. 63 and d. at Charlestown, Mass., 25 July 1846. Ch b. in Charlestown, Mass. : 60. William' b. 28 Sept. 1839; d. 8 Oct. 1839. 61. Elizabeth Ann' b. 29 Kov. 1840; d. 8 July 1841. 62. William Henry' b. 22 Apr. 1842; res. Boston, Mass. 63. Sarah Abby 8 b. 4 Dec. 1845; m. 13 Sept. 1870, Charles Henry Alexan- der; res. East Concord. He was b. 27 Aug. 1844, in Bow. Ch: 64. Grace Judson » b. 19 July 1871. 6.5. Maude Marsh » b. 28 Feb. 1873. G6. Henry James ° b. 8 July 1874. (36) .Tohn' (Ebenezer,^ Phineas,^ etc. [see (34)]) was b. 13 Oct. 180C ; ra. 22 Dec. 1842, Elizabeth Ann Jackson ; and d. 1 July 1880 in Pembroke. She was b. 7 Oct. 1820 in G-ilford. Ch : 67. Fred Alonzo" b. 26 Dec. 1846; m. 14 Kov. 1875, Ida Crowell; res. Bos- ton, Mass. Ch: 68. Clara Webster" b. 27 Aug. 1876; res. Pembroke. 69. Laura Ella' b. 1 Aug. 1848; d. 11 Mar. 1856. 70. Sarah Abbie' b. 23 Jan. 1851; m. 22 Apr. 1874, Almando Winthrop Davis; res. Concord. Ch: 71. Sadie May" b. 4 Aug. 1875. 72. Samuel Dearborn » b. 1 Sept. 1879. 73. Lyman Winthrop » b. 27 Aug. 1881 ; d. 10 July 1884. 74. Lizzie Annie" b. 13 Jan. 1853; m. 30 Sept. 1880, Roswell Augustus Davis; res. Concord. Ch: 75. Eva Anna "b. 12 Nov. 188:?. 76. Grace Maria" b. 26 Dec. 1884. 76 a. Gertrude Dearborn » b. 29 Mar. 1886. 76 b. Ruth " b. 3 Nov. 1889. 77. Laura Ellen' b. 23 Sept. 1861; m. 23 Sept. 1884, Will George Stone; res. Pembroke; no oh (OXXIX. 3). (37) Niincy' (Ebenezer," Phineas,° etc. [see (34)]) was b. 9 Apr. 1808 in Hampton: m. 1836, Robert Todd of Temple, Me.; res. Charlestown, Mass. ; and d. 6 Sept. 1862. He was b. 3 Sept. 1808, and d. in Charlestown, Mass., 20 May 1871. Ch : 78. Henry' b. Oct. 1836; killed. Battle of the Wilderness, May 6, 1864. 79. Sarah Dearborn' b. 19 May 1838; m. 19 May 1858, Henry Harvey Gil- more of Boston, Mass. 80. Helen' b. 22 Feb. 1840; d. Aug. 18.59. 81. Francis' b. 25 Aug. 1841; d. Aug. 1842. 82. Charlotte" b. 3 July 1843; res. Auburndale, Mass. 83. Frank" b. 10 Apr. 1845; m. 4 Oct. 1871, Charlotte Adele Dike of Stone- ham, Mass. Ch: 84. Alice Adele" b. 20 Apr. 1875. 85. Fred Lyman" b. 1847; d. 2 May 1851. 86. Albert McLane'b. 6 Dec. 1848; m. 15 July 1878, Sarah Penney Cousens of Kennebunkport, Me. <38) David Marston ' (Ebenezer," Phineas,^ etc. [see (34)]) was b. 64 HISTORY OP PEMBROKE. 11 Feb. 1810; ra. (1) Helen M. Randall, (2) 4 July 1863, Elizabeth .^ \ ■ Perkins, dan. of Reuben Lane and Dorothy (Towle) Seavey : imd d. \ \ ] 6 Nov. 1865. His 2d w. was b. 29 Aug. 1829, and m. (2) Jolin H. Johnson of Greenland ; res. Hampton. Ch : 87. George Merrills b. 17 May 1864 in Concord; res. Hampton; uum. (39) Lyman' (Ebenezer," Phineas,^ etc. [see (34)]) was b. 15 Oct. 1811 ; m. 25 Sept. 1840, Abby Wilson; d. at La Cygne, Kan., 31 Mar. 1889. Ch : 88. Augusta Ellas b. 3 Mar. 1842; m. 15 Sept. 1864, Amos Pearsons Prich- ord; res. Janesville, Wis. Ch: 89. Charlotte Augusta =. 90. Lyman Dearborn". 91. Abby Elizabeth". 92. Helen Louise McGregor". 93. Charles Hubbard' b. 10 Dec. 1845; m. 1880, Sophia Eex. Ch: 94. Frank Lyman" b. 9 Mar. 18S1. (40) Hannah' (Ebenezer," Phineas,^ etc. [see (34)]) was 1). in May 1813; m. 29 May 1839, Nehemiah Brown; res. Candia; ami d. 25 Dec. 1886. He was b. 9 June 1805, and d. 8 Oct. 1877. Ch : 95. Augustine' b. 20 Jan. 1840; d. 27 Jan. 1840. 96. R. Baxter' b 12 Feb. 1841; m. (1) 27 June 1867, Kancy M. Em ■isou, (2) 29 Sept. 1881, Ruth A. Emerson. His first w. d. 17 Aug. 1876. 97. Orlando' b. 29 Aug. 1842; m. 22 Nov. 1870, Anna S. Noyes. 98. Ella W.» b. 7 June 1845; m. 18 Got. 1876, George Emerson. 99. Nehemiah' b. 29 Jan. 1847; d. 23 Feb. 1647. 100. Laura E.' b. 17 Feb. 1853; m. 24 Oct. 1877, Charles S. Lang. (43) Mary Tilton ' (Ebenezer," Phineas,' etc. [see (34)]) was b. 20 Mar. 1819 in Pembroke ; m. 1841, Daniel Benjamin Bartlett of Hill; res. Hill ; and d. 25 Dec. 1878, at Keniokee, Huron Co., Mich. He was b. 14 Mar. 1816 in Hill ; present res. Saginaw, Mich. Ch : 101. Etta Louises b. 26 Feb. 1842 in Concord; m. 11 Mar. 1875, Henry Car- roll Bartlett of Hill; res. Hill; no ch. 102. Alfred Augustus" b. 20 Jan. 1847 in Concord; m. Martha J. Morrison. 103. George Turner' b. 26 Dec. 1851 in Bristol; m. Sardenia E. Griffin. 104. Albert Henry « b. 10 Mar. 1854 in Bristol; m. Hattie S. Ward. 105. Frank Hadley' b. 4 Oct. 1860 in Bristol; m. Jessie Haskell. (44) Sarah True' (Ebenezer,^ Phineas,^ etc. [see (34)]) was b. 10 Apr. 1822 iu Pembroke; m. 21 Nov. 1852, George Washington Turner ; res. Melrose, Mass. Ch b. in Charlestown, Mass. 106. George Arthur' b. 13 Sept. 1854. 107. Frank Artemas s b. 18 Nov. 1856; d. 20 Nov. 1857. (47) Edwin' (Samuel," Phineas,^ Reuben,* Samuel, ^ Thomas,'' God- frey^) was b. Dec. 1807; m. 27 Apr. 1831, Lettice Cochran, dau. of Jonathan Stanyan. Ch : THE GUSHING FAMILY. 65 108. Edwin Otls« b. 20 June 1834; d. 1 May 1854. 109. Ann Kosette « b. 27 July 1835; d. 2 Oct. 1854. 110. Alfred H.' b. Oct. 183-; m.; d. 18 Dec. 1879. Ch: 111. Mabel" b. 24 Aug. 1867; d. 27 Feb. 1869. (53) Joseph Henry' (Joseph Jewell,' Sewall,* Edward,^ Nathaniel,* Samuel,' Henry," Godfrey ^) was b. 19 Apr. 1849 in Deerfleld ; edu- cated at Pembroke, Phillips Exeter, and Phillips Andover academies ; grad. H. C. 1871 ; m. 9 Nov. 1880, Sarah Frances, dau. of Col. Josiaii and Ann (Head) Stevens of Manchester ; res. Pembroke. Ch : • 112. Jenness Stevens" b. 17 Aug. 1881. 113. Joseph Jewell' b. 6 Dec. 1882. 114. Sarah Elizabeth » b. 17 Mar. 1885. (79) Sarah Dearborn ' Todd (Nancy,' Ebenezer,* Phineas,' Reuben,* Samuel,^ Thomas, = Godfrey ^) was b. 19 May 1838 ; m. 19 May 1868, Henry Harvey Gilmore of Boston, Mass. ; res. Cambridge, Mass. Ch: 115. JRobert Henry » b. 27 June 1860 in West Medford, Mass. 116. James Mitchell ' b. 5 Jan. 1862 in West Medford, Mass. 117. Sarah Helen » b. 25 Mar. 1863 in West Medford, Mass. 118. Frank Leroy" b. 4 June 1870 in Croton, N. Y. 119. Charlotte Anna° b. 27 Jan. 1872 in Cambridge, Mass. ; d. 29 Aug. 1875. 120. Bessie Adele Todd" b. 27 Feb. 1874. (102) Alfred Augustus' Bartlett (Mary Tilton,' Ebenezer,^ Phineas,^ Reuben,* Samuel,' Thomas, '^ Godfrey^) was b. 20 Jan. 1847 in Con- cord ; m. 11 Dec. 1884, Martha J. Morrison ; res. Hill. Ch : 121. Boyd Everett' b. 11 Oct. 1885. 122. Grace Dearborn » b. 4 Apr. 1892. (103) George Turner' Bartlett (Mary Tilton,' Ebenezer,' etc. [see (102)]) was b. 26 Dec. 1851 in Bristol; m. 11 June 1879, Sardenia E. Griffin ; res. Port Hope, Huron Co., Mich. Ch : 123. Floyd Down b. 30 Mar. 1880. .; : 124. Alice -Mary" b. 14Nov. 1881. 125. Clyde Earle « b. 24 Dec. 1883. , ,126. Zilla Bella b. 23 Jan. 1885. :v; . ' 127. Glenn Atkinson" b. 16 Oct. 1889. '■" 128. Grace Pearl = b. 21 Dec. 1891. ";' (104) Albert Henry' Bartlett (Mary Tilton,' Ebeuezer,^ etc. [see (102)]) was b.: 10 Mar. 1854 in Bristol ; m. 23 Dec. 1882, Hattie S. Ward ; res. Saginaw, Mich. Ch : i^v! ■ 129. Flossie May » b. 25 June 1884. .#' 130. Carl Benjamin " b. 12 Dec. 1888. ,.§^' (105) Frank Hadley ' Bartlett (Mary Tilton,' Ebenezer,^ etc. [see B HISTORY OF PEMBROKE. (102)]) was b. 4 Oct. 1860 in Bristol; m. 9 Oct. 1884,' Jessie Has- kell i res. St. Paul, Miun. Cli : 131. Mayob. 9 Sept. 1885. 132. Vernie'b. Oct. 1887. 133. Edith Irene ' b. 26 Apr. 1892. II. 134. Joseph;^ m. Sally Bellamy; i-es. Kittery, Me., Loudon, and later Pembroke; and d. in Pembroke. Slie d. Nov. 1846 in Boston, Mass. Ch : 135. Reuben Locke;^ m. Martha P. Clement. 136. Harriet Caroline;' m. (1) Moses Langley, (2) Zophar Fairbanks. 137. Marinda Giles' b. 30 Apr. 1805; m. Jason Abbott Kelley. 138. Mary Ann;' m. William Hatch. 139. Joseph Bellamy;' m. Deborah Davy. 140. John Locke;' m. (1); 5 ch, (2); 2 oh: 141. Charles;' res. New London, Conn.; unm. 142. Helen Mary;' m. Spencer of New London, Conn. Ch: 142 a. Minnie;* d. at 18. (135) Reuben Locke'' (Joseph^); m. Martha (French) Clement of Pembroke; res. Nashua; and d. there (L. 9). Ch : 143. Adams' b. 7 Oct. 1828; m. ; d. in Manchester. 144. John Charles ' b. 6 Jan. 1831 ; m. ; went west. 145. Joseph Henry ' b. 14 June 1833; d. 1839. 146. Helen 'b. 1835; d. y. (136) Harriet Caroline'' (Joseph') ; m (1) Moses Langley, (2) Zophar Fairbanks of Boston, Mass. Ch by 1st bus. : 147. Martha Jane;' m. Peter Adams of Medford, Mass.; d. 1894, Somers- worth. 148. Sarah;' m. Isaac Sprague of Medford, Mass.; d. there. 149. Adeline;' m. Jeremiah Lovejoy of Conway; d. there. 150. Son;' d. y. (137) Marinda Giles'^ (Joseph i) was b. 30 Apr. 1805; m. 13 May 1830, Jason Abbott Kelley; res. Pembroke; and d. there 28 Dee. 1867. He was b. 6 Feb. 1803, and d. 22 Feb. 1883 (LXXIII. 17). Ch: 151. Angeline Hatch' b. 14 Nov. 1833; m. Joseph James Pillsbury. 152. Mary Ann' b. 17 Jan. 1840; d. 25 Jan. 1842. (138) Mary Ann^ (Joseph^); m. William Hatch of South Scituate, Mass. Ch : 1.53. John William;' m. ; res. Brockton, Mass.; 4 ch. 154. Mary Ann;' m. David Turner of South Scituate, Mass.; 1 ch. 155. Adeline;' d. in South Scituate, Mass. THE DODGE FAMILY. 67 156. Harriet Caroline;' m. Amos Litolifleld of South Scituate, Mass. ; d. 157. Joseph Henry;* m.; res. Soutli Scituate, Mass. (139) Joseph Bellamy''' (Joseph^); m. Deborah Davy of Cape Cod, Mass. ; res. Dorchester, Mass. Ch : 158. William D.'; m. res. Dorchester, Mass. 159. Eliza Ellen;' d. in Dorchester, Mass. 160. Sarah Marinda;' d. in Boston, Mass. (151) Angeline Hatch' Kelley (Marinda Giles, ^ Joseph^) was b. 14 Nov. 1833; m. 28 Nov. 1850, Joseph James Pillsbury ; res. Con- cord. He was b. 9 Sept. 1825, and d. 1 Apr. 1895. Ch : 161. Alphouzo Jason* b. 9 Sept. 1854; m. 10 Oct. 1883, Lizzie A. Suell of Bridgewater, Mass. ; res. Bridgewater, Mass. Ch: 162. Fred Nim " b. 18 May 1884. 163. Ethel May= b. 18 May 1887; d. July 1887. 164. Joseph James ' b. 5 Sept. 1891. 165. Frank Everett ' b. Aug. 1893. 166. Otis William* b. 20 Oct. 1859; m. 29 Mar. 1883, Susie Frances Davis of Bridgewater, Mass. ; res. Bridgewater, Mass. 167. Nettie Miranda* b. 21 Jan. 1867; m. 26 July 1893, Charles W. Cross of Grafton; res. Concord. XXXIV. THE DODGE FAMILY. 1. Antipast^ was b. July 1733 ; m. (1), (2) Molly Arwyne ; one of the first settlers of Goffstown ; and d. 4 July 1834. Ch b. in Goffstown : 2. James 2 b. May 1770; m. (1) Jerusha Leach, (2) Margaret Gordon, (3) Johnson. 3. Mary; = m. William Tallant of Pelham. 4. Abiah ; ^ m. Caleb Brown of Candia. 5. Daughter ; '^ d. y. 6. Antipast; ^ m. ; res. Stoddard. 2. James ° (Antipast^) was b. May 1770; m. (1) Jerusha Leach of Goffstown, (2) Margaret Gordon of Windsor, (3) Johnson of Meredith ; and d. Jan. 1855. Ch : 7. Jerusha' b. 1800; m. David Matthews of Hancock; d. Jan. 1844; 3 ch. 8. John' b. 1 May 1803; m. Polly Tallant. 9. James;' d. aged ab. 10. 10. Mary; ' m. Josiah Isaac Hall of Chester; d. in Manchester; 3 ch. 11. Maria;' m. Rodney Nutt of Manchester; d. there; 4 oh. 12. Daniel Gordon;' m. Elvira Hunt; d. in Windsor. (8) John' (James,= Antipast i) was b. 1 May 1803; m. 1825, Polly Tallant of Canterbury ; d. 16 July 1882. She was b. 28 Mar. 1801 in Concord. Ch : 68 HISTOKY OP PEMBROKE. 13. Margaret Anm b. 17 Jan. 1827; m. Robert Moore Shirley; no ch. 14. James* b. 14 Nov. 1829; m. Betsey Tallant. 15. Elizabeth* b. Nov. 1831; in. William Henry Harrison Hart. 16. Jerusha* b. 30 Nov. 1833; m. James Cooliran Jones. 17. Mary* b. 8 Oct. 1839; m. 1861, Enoch Foster Gage of Bedford; d. 31 Jan. 1890. 18. Maria* b. Nov. 1841; m. 1860, George Gi Philbriok; d. 1863. 19. John Gordon* b. 17 Feb. 1844; m. (1) 1861, Adaline Travers of Mont Vernon, (2) 1888, Lucy Colby of Weare ; res. Goffstown. His first w. d. 15 Jan. 1883. (12) Dr. Daniel Gordon = (James,= Antipasti) was b. 22 Mar. 1812; m. Elvira Hunt of Hancock ; and d. 30 Dec. 1877 at Rouse Point, N. Y. His w. was b. 21 Oct. 1813, and d. 9 Dec. 1871. Ch b. in Goffstown : 20. David Daniel* b. 20 Oct. 1840; m. Lucy Lavina (Murdough) Hall. 21. John Gordon* b. 6 Oct. 1846; m. 5 Oct. 1880, Helen M. Drew of Pem- broke (XXXVII, 33). 22. Sarah Martha* b. 29 Aug. 1843; res. Hillsborough Bridge. 23. Perley Hunt* b. 24 Aug. 1852;' m. 1 Jan. 1879, Abbie Amelia Drew (XXXVII. 32). (14) James ^ (John,' James,^ Autipast i) was b. 14 Nov. 1829; m. 28 Mar. 1859, Betsey, dau. John L. and Sarah Jane (Bean) Tallant ; res. Pembroke, since Dec. 1865. His w. was b. 14 Jan. 1840. Ch : 24. John Tallant s b. 11 May 1861, in Boscavpcn; m. 25 Sept. 1889, Hattie Amanda Warren of Pembroke ; res. Pembroke (CXXXV. 9). 25. Sarah Jane'b. 10 May 1863 in Boscawen; m. 5 Oct. 1887, James Her- bert Jones of Alton. Ch: 26. Ednah Dodge » b. 1 Apr. 1889; d. 30 Oct. 1891. 27. James Edward" b. 29 May 1866; m. Mabel Eva Ahmuty. (15) Elizabeth* (John,' James, ^ Antipast^) was b. Nov. 1831; m. William Henry Harrison Hart of Goffstown ; res. Goffstown. Ch : 28. DeWitt Clinton.!! 29. John Gordon." 30. Philip Harrison." 31. Edward M." (16) Jerusha' (John,' James," Antipast^) m. 1857, James Cochran Jones of New Boston ; res. New Boston ; Ch : 32. Ella; " m. Ebenezer Bartlett of Weare; 1 ch. 33. Peter Cochran ; " m. Sept. 1891, Mary Ann Campbell of New Boston. 34. Etta." (20) David Daniel* (Dr. Daniel Gordon,' James, '^ Antipast^) was b. 20 Oct. 1840; m. 9 Mar. 1871, Mrs. Lucy Levina (Murdough) Hall of Windsor ; res. Pembroke, since Oct. 1873. She was b. 7 Mar. 1842. Ch b. in Pembroke: 35. Lula Elvira " b. 16 Aug. 1874; d. 16 Mar. 1875. 36. Perley Daniel " b. 9 Aug. 1876. THE DOB FAMILY. 69 (^27) James Edward^ (James,* John,* James, ^ Antipast^) was b. 29 May 1866 in Pembroke ; m. 18 Jan. 1893, Mabel Eva Ahrauty. Ch : 37. Gladys" b. 17 Nov. 1893. 38. James Herbert' b. 5 Dec. 1894. XXXV. THE DOE FAMILY. 1. Jeremiah! b. 1775, probably in Deerfleld ; m. 16 Oct. 1799, Dolly Norris; and d. 27 Apr. 1816. She was b. 14 Apr. 1781, and d. 26 Jan. 1854 (C. 20). Ch : 2. Benjamin Norris' b. 21 Nov. 1799; m. Elizabeth Clark Young. 3. George Washington '^ b. 11 Dec. 1802; m. Martha Ferguson. 4. John Philbrick" b. 20 Feb. 1805; grad. Dartmouth College, 1825; law- yer, Loudon; d. there unm. 29 Jan. 1829. 5. Sarah Ann' b. 26 Nov. 1810; d. unm. 4 Mar. 1877. 6. Mary Norris' b. 20 Mar. 1815; d. 7 Apr. 1818. (2) Benjamin Norris^ (Jeremiah !) was b. 21 Nov. 1799; m. 25 Mar. 1838, Elizabeth Clark Young ; res. Pembroke, and d. there 29 June 1887. She was b. 30 June 1816, and d. 20 May 1884. Ch : 7. Sarah Frances' b. 2 May 1840; m. 1 May 1864, George Storrs Blanohard of Concord; res. Concord, and later, Pembroke. He d. in Pembroke 31 Aug. 1894. Ch: 8. Sawyer* b. 12 Mar. 1870; grad. West Point Military School 1893; Lieut. TJ. S. Army at New York City. 9. Kebecca Elizabeth* b. 12 Feb. 1876; d. 12 July 1888. 10. Augusta Elizabeth" b. 5 Mar. 1842; m. 9 Sept. 1873, Lewi's Alger Hyatt; res. Suncook; d. there 25 Jan. 1892 (LXXI. 8). Ch: 11. Fred Benjamin* b. 30 Aug. 1874. 11a. Edith Miranda* b. 20 Dec. 1881. 12. Julia Ann" b. 26 May 1846; m. Henry True Eaton of Candia; res. Derry. 13. John Benjamin' b. 24 Feb. 1852; postmaster, Pembroke; unm. (3) George Washington ' (Jeremiah ^) was b. 10 Dec. 1802 ; m. 1837, Martha Ferguson of Temple ; res. Pembroke ; and d. there 29 Apr. 1890. She was b. 1813, and d. 10 Aug. 1851. Ch : 14. George Henry" b. Nov. 1838; m. (1) Isabel Farrington; (2) Oct. 1890, Emma Parkinson of Dunbarton; res. Centralia, 111. ; 8 ch. 15. Mary Frances" b. 19 May 1840; m. Frederick B. Adams. 16. James Ferguson' b. 25 Jan. 1845; m. 1 Oct. 1886, Jennie Brooks of Manchester. 17. Martha Ella" b. 23 Sept. 1848; d. unm. 16 July 1883 in Pembroke. (15) Mary Frances ' (George Washington,^ Jeremiah i) was-b. 19 May 70 HISTORY OF PBMBKOKE. 1840 ; m. 23 June 1869, Dea. Frederic Billings Adams ; res. Royal- ton, Vt., and later. West Windsor, Vt., 1879-85 ; and since, Pem- broke. Her hus. d. 27 Apr. 1878. Ch first three b. in Royalton, Vt. : 18. Mary Ella« b. 18 Nov. 18Y0. 19. Frederick Billings' b. 12 May 1872. 20. James Edward* b. 13 Sept. 1873. 21. John* b. 26 Mar. 1876 in Pembroke. 22. Susie Blanche ' b. 27 Oct. 1877 in West Windsor, Vt. XXXVI. THE DOYEN FAMILY. Some members spell the name Doyne, and others Doying. 1. Francis,^ said to be of French descent, was a soldier under Capt. Lovewell in the Pigwacket fight ; an original grantee of the town ; the first to settle in the township, with his. cabin on land now owned by Isaac W. Hobbs. Ch : 2. Jacob ^ b. 1729; m. Kebecca A. Merrill. 3. Francis; 2 m. Martha . (2) Jacob^ (Francis^) was b. 1729 ; m. Mrs. Rebecca (Abbott) Mer- rill ; went to Thetford, Vt., and d. 10 Mar. 1799. Ch : 4. Jacob »b. 22 Apr. 17i59. 5. Martha 2 b. 18 Dec. 1760; d. 26 Feb. 1776. 6. Samuel = b. 26 Feb. 1764. 7. Nathaniel' b. 17 Feb. 1767; m. Deborah Smith; d. 8 May 1841 in Pem- broke* Ch: 7 a. Betsey;' m. John Henderson. 7 b. Rebecca;' m. Nathaniel Keniston. 7 c. Sarah ;* m. Joseph H. Emery. 7 d. Soishia;* m. William Currier of Plymouth. 8. Francis' b. 17 Feb. 1767; m. 7 Sept. 1789, Betty Garvin of Bow. 9. Hannah » b. 2 Mar. 1772; m. 25 Feb. 1793, Ebenezer Garvin of Bow. (3) Francis^ (Francis^) ; m. Martha . Ch b. in Pembroke : 10. Daniel' b. 30 Mar. 1763; Eev. soldier; m. Sally Richards; res. Ship- ton, P. Q. 11. Sarah" b. 11 Apr. 1766. 12. Abigail' b. 28 Mar. 1768. 13. James' b. 4 Dec. 1769. 14. Martha' b. 14 Mar. 1772. 15. Molly' b. 31 Mar. 1775. 16. Jannet' b. 8 Jan. 1777. 17. Robert' b. ab. 1779; m. Patty (Simpson) Hemphill. (10) Daniel^ (Francis,^ Francis') was b. 30 Mar. 1763 in Pembroke ; THE DOYEN FAMILY. 71 ra. Sally Richards of Ryegate, Vt., or* Claremont ; went from Clare- mont to Shipton, P. Q., about 1800 ; d. there in 1843. Ch, the 1st b. in Claremont, the rest in Shipton. 18. Abigail;* m. Joseph Astle of England. 19. Daniel Richards* b. 8 Feb. 1802; m. (1) Ann Kelley, (2) Lovina Judd. 20. Samuel;* m. (1) Elizabeth Martin, (2) Mary Carlyle. 21. Fanny;* m. Thomas Brooks. 22. Joseph;* m. Matilda Richardson. 23. Fynette;* m. Harvey Brooks. 24. John;* m. 25. Wallace ;* m. Ann Brown. 26. Ira;' drowned when ab. 20 years old. 27 Lydia;' m. Enos Olney. (13) James ^ (Francis,^ Francis i) was b. 4 Dec. 1769 ; m. Ch. 28. James.4 29. Hannah.* 30. Polly.* (17) Robert^ (Francis,^ Francis ^) was b. ab. 1779 in Perabrolie ; m. 10 Aug. 1801, Mrs. Patty (Simpson) Hemphill; and d. ab. 1813. She was b. 1778, and d. Dec. 1854. Ch : 31. Zelpha;* m. 30 May 1822, George W. Martin. 32. Franklin ' b. 22 Oct. 1804; m. Hannah H. (Edmunds) Brown. 33. Augustus;" m. (1), (2); res. Haverhill, Mass.; d. there ab. 1883, (19) Daniel Richards^ (Daniel,^ Francis,^ Francis^) was b. 8 Feb. 1802; m. (1) ab. 1825, Ann Kelley, of Limerick, Ireland; (2) 30 Nov. 1871, Lovina Judd; res. Shipton and Kingsey, P. Q., till 1839; Warwicli, P. Q., till Jan. 1866; then Irasburgh, Vt. ; and d. 7 Oct. 1889 at West Fairlee, Vt. His 1st w. d. 20 Mar. 1871 in Bethlehem ; 2d w. d. 11 Apr. 1882 in Irasburgh, Vt. Ch : 34. Patrick" b. 1827; m. Jan. 1851, Melissa Pope; d. 31 Dec. 1869 in Iowa. Ch: 35. Salem = b. 1852. 36. Sabina Elizabeths b. 1833; m. 1852 (1) Robert Astle, (2) George Buchanan; d. June 1876. 37. Francis William" b. 1835; m. Sarah Badger; enlisted July 1862; pris- oner, Andersonville, Ga.. June 23, 1864, dying there 13 Dec. 1864. 38. Theady Maria" b. 8 May 1837; m. Oct. 1854, William Wilshire. He served in the 1st Vt. H. A., and came home unharmed; res. West Fairlee, Vt. 39. George Everett' b. 22 Jan. 1839; served in Penn. Eegt. three years; m. Hattie Norris of Carlyle, 111.; res. Jacksonville, 111. 40. Charles Everett" b. 16 Sept. 1840; m. (1) Martha A. Haynes, (2) Alice Amanda Bradley. 41. Nathaniel" b. 12 July 1842; d. 30 Aug. 1852. 42. Mary Ann" b. 9 Oct. 1844; m. 1862, Wallace W. Farwell; res. Iowa Falls, la. 43. Sarah Richards" b. 17 Oct. 1847; m. George Wells. (32) Franlilin^ (Robert,^ Francis,^ Francis ') was b. 22 Oct. .1804 ; m. 31 Mar. 1826, Mrs. Hannah Howe (Edmunds) Brown of Chichester ; 72 HISTOEY OF PBMBEOKB. les. Pembroke ; and d. 8 Nov. 1880 in Concord. She was b. 20 May 1803, and d. 2 May 1865. Ch b. in Pembroke : 44. Edward Nevins' b. 22 Dec. 1826; m. Mary F. Tasker. 45. Eliza Ann" b. 13 Mar. 1830; d. unm. 26 Sept. 1861. (40) Charles Everett ^ (Daniel Richards,^ Daniel,'' Francis,^ Francis ^) was b. 16 Sept. 1840 in Warwick, P. Q. ; served in Co. F., 1st Vt. H. A. one year from 24 Aug. 1864, and was pensioned for disalxili- ties ; m. (1) 23 Nov. 1865, Martha A. Haines, (2) 22 Nov. 1888, Alice Amanda Bradley ; res. Nashua. Ch : 46. Winneford « b. 10 Jan. 1868; d. 5 Feb. 1869. 47. Adah Maria" b. 8 Nov. 1870; d. 17 Oct. 1884. 48. Frank Azro" b. 17 May 1872; d. 23 Nov. 1882. 49. Helen Maud« b. 12 Dec. 1873; m. 24 Apr. 1891, Henry J. Sibley. 50. Charles Arthur » b. 19 Sept. 1875; d. 8 Nov. 1884. 51. Edith May" b. 3 Jan. 1878; d. 17 Nov. 1884. 52. Louise" b. 12 Apr. 1883. 53. Gladys Alice " b. 2 Sept. 1889. 54. Bidwell Cranflll ° b. 22 Apr. 1891. 55. Frances Harriet " b. 2 Feb. 1893; d. 6 Aug. 1893. 56. Bernice Emma » b. 19 July 1894. (43) Sarah Eichards^ (Daniel Richards,^ Daniel,' etc. [see (40)]) was b. 17 Oct. 1847; m. 22 Dec. 1868, George Wells; res. Nashua. Ch: 57. Annie" b. 12 July 1870; d. 58. Nellie" 20 Sept. 1871; m. 9 Mar. 1893, Henry F. Lund. 59. Winnefred Marrion" b. 20 Mar. 1876. 60. Eugene Herbert" b. 8 Apr. 1881. 61. Leroy Albert" b. 14 May 1883. (44) Edward Nevins" (Franklin,* Robert,' Francis,^ Francis ^) was b. 22 Dec. 1826 ; m. 26 Nov. 1851, Marv Elizabeth, dau. of John True and Sally Neal (Coffin) Tasker of Pittsfield ; and d. 15 Sept. 1885 . in Concord. She was b. 25 Aug. 1831 in Exeter. Ch : 62. Frank Edward" b. 5 Oct. 1852; m. Annette Johnson. 63. Mary Annie " b. 26 Dec. 1857; d. 13 June 1858. 64. Charles Augustus" b. 3 Sept. 1859; grad. Annapolis Naval Academy, 1881; served on ship Alaska, west coast of South America, Swatara, N. E. coast of South America, and Charleston, Pacific ocean; m. 27 Nov. 1892, Lura Bell Dennison. 65. Harry Edmunds "b. 8 Nov. 1865; res. Concord. (62) Frank Edward ' (Edward Nevins,^ Franklin,^ etc. [see (44)]) was b. 5 Oct. 1852; m. 7 Mar. 1879, Annette, dau. of Gilmau and Ann (Spratt) Johnson of Concord. Ch : 66. Annie Mabel' b. 8 Sept. 1880. THE DEEW FAMILY. 73 XXXVII. THE DREW FAMILY. 1. Jacob ;^ m. Hannah Jacobs ; res. Loudon. 2. Samuel J.^ ( Jacob ^) was b. 21 Dec. 1788 in Loudon ; ra. 24 Apr. 1811, Theodate, dau. of William Fogg ; settled in Pembroke, 1815 ; and d. 9 May 1866. She was b. 18 Aug. 1795 in Bridgewater, and d. 9 Feb. 1877. Ch : 3. Chase Fogg' b. 21 Mar. 1813 in Kew Hampton; m. (1) Mary A. Rowe, (2) Mary A. Richardson (CXIII. 42). 4. Phineas Fogg' b. 6 Feb. 1815 in New Hampton; m. 19 May 1834, Sarah Halloway of New Bedford, Mass. ; 14 ch. 5. Lydia' b. 1 Jan. 1818 in Pembroke; m. (1) Edgerly, (2) 5 Apr. 1840, Joseph Witham. of Deerfleld; d. 9 May 1852. Ch: 6. Calvin E.* b. 22 June 1887; m. 15 Feb. 1865, Marietta Baker; d. 26 Nov. 1877; 6 ch (VIII. 117). 7. Samuel Bell' b. 2 Apr. 1820; m. 5 Apr. 1840, Mary Davis; res. Suncook; d. 10 Aug. 1864 in the army. 8. Sally Jane' b. 24 Apr. 1822; m. 10 Dec. 1840, John Sawyer Purington of Weare; res. West Salisbury; 3 ch. 9. Simon Fogg' b. 31 Jan. 1825; m. 7 Mar. 1852, Lorinda Hall; 10 ch. 10. Elizabeth Ann' b. 9 Mar. 1827 in AUenstown; m. 14 Jan. 1845, Samuel Clay of AUenstown ; res. Brattleboro, Vt. 11. Andrew Jackson' b. 18 Feb. 1829 in AUenstown; m. 20 May 1847, Emeline C. Denaco; res. Bow; d. 12. John Fogg' b. 18 Sept. 1832; m. Lucinda HaU. 13. Mary A.' b. 9 Feb. 1835; m. 15 Apr. 1851, Benjamin HaU of Hancock; d. 23 Feb. 1879 in Francestown. ^ 14. William Fogg' b. 12 Dec. 1839; ra. 11 Sept. 1858, Drusilla, dau. of Joseph Baker (VIII. 116). (3) Chase Fogg^ (Samuel,^ Jacob i) was b. 21 Mar. 1813; m. (1) 28 Apr. 1836, Mary Ann Rowe, (2) 23 Dec. 1869, Mary A. Richardson. Ch: 14 a. Simon H.' b. 30 Dec. 1843 in Hooksett; soldier; d. 21 Oct. 1863 in Washington, D. C. (11) Andrew Jackson ^ (Samuel,^ Jacob ^) was b. 18 Feb. 1829 in AUenstown; ra. 20 May 1847, Emeline C. Denaco; res. Bow; and d. in Concord, 17 Dec. 1886. Ch : 15. Arvilla C* b. 4 Aug. 1847 in Pembroke; m. David Richard. 16. George Alva' b. 9 Mar. 1849 in Deerfield; d. y. 17. Emma T.* b. 30 May 1851 in Benton, Me. 18. Andrew Frank* b. 11 June 1853 in Boscawen; m. 21 Sept. 1874, Emma Towns of Weare. Ch : 19. George H.' b. 20 July 1875 in Weare. 20. George Alva* b. 18 Nov. 1854 in AUenstown; m. Orissa Jane Baker (VIII. 123). 21. Fred Eugene' b. 25 Mar. 1858 in AUenstown; m. Mary Elizabeth Baker (VIII. 124). 74 HISTORY OF PEMBROKE. 22. Elvira E.* b. 5 Feb. 1862 in Pembroke; d. y. 23. Charles A.* b. 30 June 1865 in Benton, Me. ; m. Ella Gurasiez. 24. Elvira E." b. 2 June 1867 in Winslow, Me. ; m. 29 Jan. 1889, -George Virtue of Pembroke; no cb. 25. Captolar M." b. 25 Nov. 1870 in Vassalboro, Me. 26. David E." b. 20 Aug. 1874; m. 9 Apr. 1892, Kate Morse. Ch: 27. Harry A.^ b. 12 Nov. 1893 in Grafton. (12) John Fogg 3 (Samuel,^ Jacob 1) was b. 18 Sept. 1832; m. 4 Mar. 1854, Lucinda Hall. She was b. 28 Apr. 1832. Ch : 28. Calvin Edgerly « b. 14 Dec. 1854; m. 9 June 1878, Nellie Hicks of Bos- ton, Mass. 29. Hannab Jane* b. 31 Dec. 1855; m. 12 Sept. 1878, John Beaton of New Ipswich. 30. John Alva * b. 29 Aug. 1858. 31. Lydia Ann* b. 15 May 1859; d. 7 Jan. 1865. 32. Abby Amelia* b. 15 Sept. 1861; m. 1 Jan. 1879, Perley H. Dodge of Hillsborough (XXXIV. 23). 33. Helen Maria* b. 15 Aug. 1863; m. 5 Got. 1880, John G. Dodge of Hills- borough (XXXIV. 21). 34. Samuel Bell* b. 4 Aug. 1865; d. 4 Oct. 1865. 35. George Henry* b. 23 Aug. 1866; d. 20 Oct. 1872. 36. Mary Ann* b. 7 Dec. 1869. 37. Emma Francis* b. 3 Dec. 1874. (14) William Fogg" (Samuel,^ Jacob ^ was b. 12 Dec. 1839; m. 11 Sept. 1857, Drusilla Baker of Pembroke ; res. Concord. She was b. 25 Sept. 1841. Ch b. in Pembroke : 38. William Augustus* b. 23 July 1859; m. Mary Ann Speed. 39. Joseph Baker* b. 25 July 1862; m. (1) Mary Elizabeth Cooper, (2) Jessie Elisabeth Widmer. 40. Phineas Erving* b. 19 Dec. 1863; m. 30 Oct. 1881, Ella May Tucker. She was b. 11 Sept. 1865. Ch: 41. Erving Scott" b. 20 Jan. 1884. 42. Marietta Minnie* b. 28 Mar. 1865; d. 22 June 1865. 43. Emery Moore* b. 31 Dec. 1869; m. 31 July 1888, Caroline Eliza Thomp- son of Concord; res. Bow. She was b. 17 July 1869, in Sherburne, N. Y. Ch: 44. Earnest Emery " b. 25 Sept. 1892. (15) A.rvilla C* (Andrew Jackson,^ Samuel,^ Jacob^) was b. 4 Aug. 1847, in Pembroke ; m. 13 May 1865, David Richard in Benton, Me. Ch: 45. Frank L.'' b. 12 Apr. 1866, in Benton, Me. ; res. Benton, Me. 46. Charles A." b. 25 Dec. 1870. 47. George M." 48. Harry H." 49. Annie B.= 50. Charlie M.= (20) George Alva* (Andrew Jackson,' Samuel,^ Jacob ^) was b. 18 Nov. 1854 in AUenstown ; m. 1874, Orissa Jane Baker of Pembroke ; res. Bow. Ch : THE DREW FAMILY. 75 61. Cora Estelle « b. IS Oct. 1876; m. 28 Oct. 1893, Oliver Armstrong. He was b. 20 May 1876. Ch: 52. George Oliver" b. 30 Sept. 1894. 53. George Albert = b. 22 Feb. 1880. 54. Emma Maud= b. 16 June 1882. 55. Fred Agoster = b. 5 June 1885. 56. Flossie Mabels b. 4 May 1891. (21) Fred Eugene* (Andrew Jackson,' Samuel,^ Jacob ^) was b. 25 Mar. 1858 in Allenstown ; m. Mary Elizabeth Baker ; res. Bow. Ch : 57. Ida May" b. 30 Aug. 1877; d. 2 Sept. 1879. 58. Harry Wilvert» b. 30 Sept. 1880; d. 11 Sept. 1882. 59. Harry Wilvert " b. 28 Dec. 1882. 60. Eva May = b. 13 Mar. 1885. 61. Blanche Violet" b. 15 May 1889. 62. Andrew Jackson" b. 16 Mar. 1892. (23) Charles A.^ (Andrew Jackson,' Samuel,- Jacob') was b. 30 June 1865 ; m. 8 July 1889, Ella Gurasiez of Concord. Ch : 63. Elvira E.= b. 19 Oct. 1890, in Manchester. 64. Mildred L.= b. 4 Jan. 1892, in Penacook. (38) William Augustus* (William Fogg,' Samuel, ^ Jacob') was b. 23 July 1859 ; m. Mary Ann Speed of West Concord ; res. Concord. Ch": 65. Minnie Alices b. 26 Jan. 1882. 66. William Farnum " b. 23 Oct. 1883. 67. Bessie Estella" b. 22 Mar. 1885. 68. Margaret Drusilla" b. 27 Mar. 1887; d. 1 Apr. 1887. 69. Joseph Kelson" b. 30 Oct. 1889. 70. Herbert Cummings " b. 7 Sept. 1891. 71. Elmer Leonard" b. 15 July 1894. (39) Joseph Baker* (William Fogg,' Samuel,^ Jacob') was b. 25 July 1862; m. (1) 19 June 1881, Mary Elizabeth Cooper of Concord, (2) 11 June 1891, Jessie Elisabeth Widmer of Concord; res. Concord. Ch: 72. Grace Lulae b. 30 May 1882. 73. Bertie" b. 12 Sept. 1883; d. 9 May 1884. II. 74. Samuel' was b. 1759; m. Rosaline Pickering of Loudon; res. Loudon ; and d. 1839. Ch : 75. John;^ m. Mehitable Smith of Pembroke. 76. Mehitable;^ m. John Cram of Pittsfield. 77. Joseph;^ m. Lydia Connor of Pembroke (XXVI. 26). 78. Judith;" m. Thomas Hutchins of Barnstead. 76 HISTORY OF PEMBROKE. 79. Stephen 2 b. 13 Apr. 1803; m. Elizabeth Jennessof Pembroke (LXXII. 28). 80. Sally;' m. Moses Pickering of Pittsfield. 81. Samuel;'' m. Betsey Collins of Loudon; d. 1877. 82. Nathan;' ra. Hannah Bunker of Barnstead. 83. Elsie;' ra. Joseph Cliiford of Chichester. (79) Stephen-' (Samuel^) was b. 13 Apr. 1803 ia Loudon; m. 1824, Elizabeth, dau. of Benjamin and Elizabeth (Stevens) Jenness ; res. Pembroke ; and d. 18 July 1850. She was b. 13 Nov. 1799, and d. 5 Mar. 1879. Ch b. in Pembroke : 84. Timothy a b. 24 Jan. 1825; m. Nancy Fowler (XLIS. 51). 85. Rozella Abbott 'b. 24 Dec. 1827; d. 6 Dec. 1843. 86. John Pillsburys b. 28 June 1830; d. uum. 28 June 1864. 87. Ransom Smiths b. 31 Oct. 1838.; m. 6 Got. 1879, Ellen McGillivary of Scotland. She was b. 18 Jan. 1848. Ch: 88. John Benjamin* b. 24 Apr. 1880. 89. George Ransom * b. 5 Feb. 1882. 90. Fred Howard* b. 21 Feb. 1884. 91. Ann Maria'' b. 9 Feb. 1886; m. (1) June 1850, George Blanchard Cofrau (XXIV. 324) of Pembroke, (2) Charles A. Teaton. 92. Benjamin" b. 29 Dec. 1837; d. unm. 25 May 1870. (84) Timothy" (Stephen,^ SamueP) was b. 24 Jan. 1825; m. 4 Dec. 18C0, Nancy, dan. of Winthrop and Abigail (Davis) Fowler; res. Pembroke. She was b. 17 Dec. 1830 in Epsom. Ch : 93. Emma Clara' b. 19 June 1863; m. 15 Sept. 1886, Smith Nelson Ells- worth of Concord; res. Belmont. Ch: 94. Frank Drewi> b. 5 Aug. 1892. 95. Grace Ella* b. 3 Nov. 1865; m. 17 Feb. 1885, Frank Sumner Lancey of Pembroke (LXXIX. 6), (XLIX. 104). (91) Ann Maria' (Stephen,^ SamueP) was b. 9 Feb. 1836; m. (1) June 1856, George B. Cofran of Pembroke, (2) 1870, Charles A. Yeaton of Epsom, and d. 15 Mar. 1882. Her 1st hus. was a soldier, Co. K, 14 N. H. Vols, and d. 1863. Ch : 96. Rozella Ann* b. 16 Nov. 1856; m. Prank Young of Loudon. Ch: 97. Horace." 98. Walter George* b. Apr. 1858; m. (1) Mary Jane, dau. of Jonathan Chesley of Epsom, (2) Mary Tilton of Deerfield. 99. Dustin Charles* b. 22 Sept. 1860; m. Ida Wilmer; d. 100. Dora Grace* b. 22 Sept. 1860. 101. Harry* b. Feb. 1874. THE DUDLEY FAMILY. 7T XXXVIII. THE DUDLEY FAMILY. 1. Capt. Roger ^ was of noble family, and slain ab. 1586, during the wars of Queen Elizabeth. 2. Thomas^ (Capt. Roger^) was b. 1576 in Northampton, Eng. ; m. Dorothy ; came with Gov. John Endicott to America, 1630; one of the founders of Boston, Mass. ; deputy governor of the colony ; and d. 31 July 1653 in Roxbury, Mass. His w. d. there, 27 Dec. 1643, aged 61. 3. Rev. Samuel^ (Thomas,^ Capt. Roger ^) was b. 1606 in Northamp- ton, Eng. ; settled in Exeter; m. (1) Mary, dau. of Gov. Winthrop, (2) Mary Gilman, (3) Elizabeth Thing; and d. 10 Feb. 1683. His 1st w. d. 2 Apr. 1643 in Exeter ; 2d and 3d w. d. in Exeter. 4. Stephen ■* (Rev. Samuel,' Thomas,^ Capt. Roger ^) was b. in Exeter ; m. 24 Dec. 1684, Sarah, dau. of Hon. John Gilman; and d. 1734 in Exeter. His w. was b. 25 Feb. 1667, and d. 24 Jan. 1713. 5. Capt. Trueworthy ^ (Stephen,'' Rev. Samuel,' Thomas, ^Capt. Roger^) was b. in 1700 in Exeter ; Captain in the French and Indian war ; m. Hannah, dau. of Capt. John Gilman ; res. Exeter ; and d. there- 1745. 6. Gilman^ (Capt. Trueworthy,^ Stephen,* Rev. Samuel,' Thomas,'^ Capt. Roger-') was b. 3 May 1727 in Exeter; m. Maria Gilman, dau. of Dr. Samuel and Sarah (Gilman) Connor ; res. Candia, and later, San- bornton ; and d. 12 June 1803 in Sanbornton. His w. was b. 5 Deo. 1741, and d. 7 Oct. 1812 (XXVI. 6). 7. Trueworthy ' (Gilman,^ Capt. Trueworthy,^ Stephen,* Rev. Samuel,' Thomas,^ Capt. Roger ^) was b. 23 Sept. 1753 in Exeter; m. (1) 9 Dec. 1784, Hannah, dau. of William and Mary Ann (McNeal) Knox of Pembroke (LXXVI. 19), (2) May 1791, Sarah Harvey^ dau. of Rice and Elizabeth (Harvey) Rowell of Nottingham ; and d. 10 Nov. 1846 in Pembroke. His 1st w. was b. 1764, and d. 8 Feb. 1790 ; 2d w. b. 7 Apr. 1765, and d. 28 July 1849. Ch b. in Pem- broke : 8. Sally' b. 3 May 1785; m. 25 Sept. 1814, John Knox of Conway (LXXVI. 22). 9. Mary ' b. 7 Nov. 1786; m. Dea. Andrew G-ault of Pembroke (LII. 40). 10. Samuel* b. 22 June 1788; d. 18 Mar. 1790. 11. William' b. 26 Jan. 1790; d. 27 Jan. 1790. 12. Cogswells b. 4 Apr. 1792; m. Nancy True. 13. Rice,' Capt. b. 30 Apr. 1794; m. 5 Nov. 1822, Nancy Hall, dau. of Dr. Sargent of Hooksett; d. 11 July 1869. She was b. 15 Nov. 1795, and d. 14 Oct. 1870; noch. 14. Trueworthy » b. 13 Sept. 1796; m. Mary Fisk. 15. Gilman' b. 15 May 1798; m. Margaret Cochran (XXIV. 151). 78 HISTOEY OJF PEMBROKE. 16. James Harvey 8 b. 8 Aug. 1801; in. (1) Betsey Eaton, (2) Elizabeth C. Hoyt. 17. Benjamin Fi'anklin' b. 14 June 1805; m. Mary E., dau. of Samuel L. Littlefleld of Milton, Mass. ; res. Milton. 18. Hamilton' b. 7 Jan. 1810; m. 1848, Mary Herring of New York; res. Milton, Mass. 19. Elizabeth Jane ' b. 6 Apr. 1812; m. 26 Sept. 1838, Rufus P. Fenno; res. Milton, Mass. (12) Cogswell' (Trueworthy,' Gilman/ Capt. Trueworthy,^ Stephen,* Eev. Samuel,' Thomas,^ Capt. Roger ^) was b. 4 Apr. 1792; m. 10 Sept. 1817, Nancy, dau. of Benjamin and Molly (Batchelder) True of Deerfield ; and d. 4 May 1871. His w. was b. 25 Dec. 1791, and d. 29 Oct. 1861. Ch: 20. Trueworthy b. 2 June 1818 in Deerfield; res. Chicago; unm. 21. Elizabeth Janes \,, 2 Jan. 1821 in Deerfield; m. 19 Jan. 1842, Solomon Whitehouse of Pembroke (GSXXVII. 11). 22. Eice» b. 29 Apr. 1822 in Deerfield; m. 18 Sept. 1849, Nancy Jane Ames (XXI. 11), (IV. 69); d. 19 Feb. 1856. His wid. m. (1) William P. Cilley, (2) Albert F. Langmaid. 23. Ann Maria» b.,11 Nov. 1823 in Pembroke; m. 25 Sept. 1844, John Frank Parker. Ch: 24. William Cogswell" b. 21 June 1849, in Pembroke, 25. Sarah Hamilton' b. 8 Nov. 1825, in Pembroke; m. 20 Sept. 1854, Wil- liam Parker, Jr., of Manchester. He was b. 6 Oct. 1825. Ch: 26. Anna Aiken" b. 81 July 1855. 27. Emma True »« b. 11 Feb. 1858. 28 Mary True » b. 17 Mar. 1829 in Pembroke; m. 29 Mar. 1854, James Coch- ran Gault (XXIV. 267), (LIII. 53). Ch: 29. James True w b. 23 May 1859. 30. Benjamin True i» b. 2 Nov. 1858. 31. James Dudley" b. 8 Mar. 1864. (14) Trueworthy' (Trueworthy,' Gilmau,^ etc. [see (12)]) was b. 13 Sept. 1796; m. 15 Mar. 1821, Mary, dau. of Benjamin Fisk ; res. Boston, Mass. ; and d. 17 Oct. 1866. Ch : 32. Mary Francis » b. 1 Nov. 1821 ; d. 16 Feb. 1828. 33. Sarah E.'b. 3 Jan. 1824; m. 21 Dec. 1847, Joseph Baxter; res. Boston, Mass. 34. Augusta E." b. 3 June 1827; m. John Talbot of Dorchester, Mass. 35. Warren A." b. 19 Nov. 1829; d. 24 Jan. 1831 in Boston, Mass. 36. James F.» b. 17 Dec. 1831 in Boston, Mass. 37. George S." b. 4 May 1834; d. 7 Aug. 1831. 38. Josephine ' b. 1 July 1835; d. 6 Jan. 1836 in Dorchester, Mass. 39. Harriet F.' b. 1 Feb. 1837 in Dorchester, Mass. 40. Mary Franklin » b. 10 Mar. 1843 in Milton, Mass. (15) Gilman' (Trueworthy,' Gilman," etc. [see (12)]) was b. 15 May 1798; m. 2 Jan. 1828, Margaret, dau. of Thomas Cochran; res. New York City. Ch first three b. in Pembroke : THE EASTMAN FAMILY. 79 41. Son;o d. y. 42. Thomas Cocliran;» res. New York City; d. at sea, 43. Elizabeth"; d. y. in IsTew Bedford, Mass. 44. Francena " b. in New Bedford, Mass. 45. Daughter 'b. in New Bedford, Mass.; d. y. 46. Gilman" b. in New York City; i-es. there. 47. Orville Dewey " b. in New York City. 4!*. Josephine Margaret" b. in New York City; m. 23 May 1S77, Charles H. Martin; res. New York City. (16) James Harvey " (Truewortby,' Gilman," etc. [see (12)]) was b. 8 Aug. 1801 ; m. (1) Betsey, dau. of Dr. Thomas Eaton of Frances- town, (2) Mrs. Elizabeth C. Hoyt of Dover ; res. Boston, Mass. ; d. Ch first by 1st w. : 49. Thomas Eaton » b. 1829 in Weare; m. 30 Apr. 1853, Emma A., dau. of Alanson Turner of West Winchester; res. Boston, Mass. 50. Franklin Harvey ' b. 23 Feb. 1848 in Boston, Mass. 51. James Harvey." 52. Paul Henry." XXXIX. THE EASTMAN FAMILY. 1. Ens. Ebenezer^ was b. 2 Feb. 1746; went from Stratham to San- bornton before the Revolution; m. Abigail Baker ; soldier ; and d. 14 Sept. 1810. His w. was b. 16 Oct. 1754, and d. 20 Nov. 1824. 2. Ebenezer^ (Ens. Ebenezer^) was b. 22 Sept. 1778 in Sanbornton ; m. (1) Martha Goodhue of Deerfield, (2) 30 June 1816, Charlotte (Gushing) Sturtevant of Pembroke ; res. Deerfield, afterwards Pem- broke ; and d. 18 May 1850. His 1st w. was b. 8 Apr. 1777, and d. 8 July 1813 ; 2d w. d. 28 Dec. 1872. Ch : 3. Josiah Sturtevant' b. 23 Mar. 1817; m. 1843, Mary Young. 4. Charlotte Cushing' b. 27 Oct. 1820; d. uum. 24 June 1867 in Pembroke. 5. John Beal' b. 23 Jan. 1823; m. Malonia F. Adams. 6. Charles Cushing»b. 13 Aug. 1825; m. 1858, Nancy P. Healey; d. 2 Feb. 1860. (3) Josiah Sturtevant' (Elbenezer,^ Ens. Ebenezer ^) was b. 23 Mar. 1817 ; m. 1843, Mary, dau. of Hon. Welcome Young of East Bridge- water, Mass; ; res. since 1850, Boston, Mass. Ch : 7. George Augustus* b. 14 Jan. 1845; m. Anna C. Winsor. 8. Catherine Cushing* b. 8 Aug. 1848; d. 2 Aug. 1850. 9. Frederick C* b. 10 Mar. 1850; d. 9 Dec. 1854. 10. Edgar Francis • b. 27 May 1856. (5) John BeaP (Ebenezer,^ Ens. Ebenezer^) was b. 23 Jan. 1823 ; m. 13 July 1853, Malonia F. Adams of Lempster ; res. Nashua. Ch : 80 HISTORY OF PEMBROKE. 11. Hattie Lydia'b. 15 July 1858; d. 2 Mar. 1861. 12. Katie Cushiug* b. 10 Deo. 1860. (7) George Augustus * (Josiah Sturtevant,' Ebenezer,^ Ens. Ebenezer ^) was b. 14 Jan. 1845 ; m. 17 May 1870, Anna C. Winsor ; res. Bos- ton, Mass. Ch : 13. Marie Winsor = b. 25 Nov. 1871. 14. Fred Harolds b. 3 Aug. 18'73; d. 8 Aug. 1874. 15. George Herbert " b. 6 Sept. 1877. II. 16. Dea. Richard^ was b. in Andover, Mass., ab. 1842; m. (1) Abiah, dau. of Benjamin Holt (LXIX. 9), (2) Sarah (Abbott) Abbott, wid. of Job Abbott, one of the founders of the Congrega- tional church, Conway, 28 Oct. 1778 (I. 9). Ch b. in Pembroke : 17. Eicliard.2 18. Polly.'' 19. Phebe.2 20. Hannah.2 21. Patty.= 22, 23, 24. Three others. 25. Noah,^ probably brother of Eichard ; m. Hannah Holt, sister of Abiah (LXIX. 14). Ch b. in Pembroke: 26. Daniel;^ m. Patty Chadbourne. 27. John." 28. Abiah.'' 29. Frye.= XL. THE ELLIOTT FAMILY. 1. Edmund.^ . 2. John 2 (Edmund i). 3. Edmund 5 (John,'' Edmund 0. 4. Edmund * (Edmund,^ John, ^Edmund ^) ; m. Mehitable Worthen. 5. Jonathan^ (Edmund,* Edmund,^ John,'' Edmund^) was b. 8 Dec. 1748 in Chester; m. Mary, dau. of Samuel Connor of Pembroke; came to Pembroke ab. 1775 ; signed Association Tract, 1776 ; and d. 30 Apr. 1819 (XXVI. 9). Ch : 6. Jonathan »b. 1776; m. Mary Brickett (XIII. 5). 7. Samuel °b. 13 Mar. 1778; m. Judith Chamberlain; res. Ohio; d. 23 June 1851 at Pulaskala, O. 8. Peltiah" b. 1780; m. Polly Glidden. 9. Sarah »b. 1782; m. Ezra Kimball; res. Manchester; 8 ch (LXXIV. 83). 10. Jacob » b. 16 Apr. 1784; m. 11 Nov. 1813, Betsey Gault; d. 13 Jan. 1869 in Eumford, Me (LIII. 23). 11. Polly" b. 1787; d. unm. ab. 1840 in Pembroke. 12. Fanny Marvin;" m. Kimball; res, Manchester; d. there. THE ELIOTT FAMILY. 81 (6) Jonathan^ (Jonathan, ° Eldmund,* Edmund,' Jolm,^ Edmnnd ^) was b. 1776 ; m. 26 Dec. 1799, Mary Brickett of Pembroke ; 17 Dec. 1842, went to Rumford, Me. Ch : 18. Eliza;' m. Phelps; res. Lowell, Mass. (8) Peltiah« (Jonathan,^ Edmund,* etc. [see (6)]) was b. 1780; m. 6 July 1813, Polly Glidden of Meredith; res. Pembroke; and d. 21 June 1869. She was b. Mar. 1782, and d. 21 June 1870. Ch : U. John Grilman'b. 15 Feb. 1815; m. Susan Wallace of Concord; d. May 1882. 15. Emeline' b. 5 May 1817; m. James Webster Moore of Concord; res. Concord. 16. Edmund' b. 18 Sept, 1818; m. (1) Sarah B. Dearborn (XXSIIL 49), (2) Esther A. Brickett (XIII. 26). 17. Samuel' b. 29 Sept. 1821; m. Lucy Marble. IS. Mary Ann McConnell' b. 29 Apr. 1826; m. Joseph C. Fowle (XL VIII. 3). 19. Fanny Kimball' b. 21 Mar. 1829; m. 24 Oct. 1850, B. Franklin Wolcott of Concord. 20. Martha Jane ' b. 6 Sept, 1831 ; d. unm. June 1879. (10) Jacob'' (Jonathan,^ Edmund,* etc. [see (6)]) was b. 16 Apr. 1784 in Pembroke; m. 11 Nov. 1813, Betsey, dau. of Matthew and Elizabeth (Buntin) Gault of Hooksett ; res. Pembroke ; went 27 Dec. 1842 to Rumford, Me. ; and d. there 13 Jan. 1869. She d. there 3 Mar. 1862. Ch b. in Pembroke : 21. Jacob Gault,' Dr. b. 14 Aug. 1814; d. 22 Nov. 1854 at Littleton, Mass. 22. William' b. 7 June 1817; res. Kumford, Me. 23. Mary Elizabeth' b. 17 May 1821; d. 13 Feb. 1852 at Rumford, Me. 24. Josiah Kittredge' b. 18 Mar. 1826; res. Eumford, Me. 25. John Emery' b. 12 Feb. 1828. 26. Matthew Gault' b. 2 Feb. 1833; d. 23 Feb. 1876 at Minneapolis, Minn. (16) Edmund' (Peltiah,^ Jonathan,^ Edmund,* Edmund,' John,^ Edmund 1) was b. 18 Sept. 1818; m. (1) 16 Nov. 1843, Sarah Butler Dearborn, (2) 9 May, 1882, Esther Ann Brickett. His 1st w. d. 29 Dec. 1879. Ch : 27. Ann Mary" b. 4 Apr. 1845; m. 21 June 1869, Ethan Philbrick of East Tilton. Ch: 28. Ellery." 29. Charles Edmund » b. 12 Nov. 1846; m. Jennie H. Perkins. 30. Frank Rosseau* b. 16 Apr. 1849; d. 4 July 1857. 81. William Harrison ' b. 13 Apr. 1851 ; d. 27 Aug. 1852. 32. Edwin Dearborn' b. 4 Sept. 1854; m. Lilla Tates of Suncook; res. Rochester. 33. Sarah Adelaide Gale' b. 27 June 1857; m. Joseph Warren; res. Rochester (CXXXV. 5). 34. Horace Holton' b. 4 June 1860; res. Rochester; unm. (17) Samuel' (Peltiah,^ Jonathan,'' etc. [see (16)]) was b. 29 Sept. VI 82 HISTOEY OF PEMBKOKE. 1821 ; m. Lucy Marble of Haverhill, Mass. ; res. Bow, and later, Concord ; d. 3 Aug. 1876. Ch : 35. Frank;' m. ; res. Concord. .36. Mary Jane;' m. ; res. Hooksett. 37. Samuel;' m. ; res. Concord. 38. Charles;' in.; res. Concord. (29) Charles Edmund * (Edmund,' Peltiah,^ Jonathan,^ Edmund,* Ed- mund,' John, 2 Edmund^) was b. 12 Nov. 1846; m. 11 Nov. 1866, Jennie H. Perkins of Loudon ; res. Portage Cit}', Wis., later. Green Bay, lo. Ch : 39. Butterworth Edmund" b. 14 Aug. 1869 in Cleveland, O. 40. Mabel Beronab » b. 29 May 1872 in Concord. 41. Maud' b. 1876 in Portage City, Wis. • XLL THE EMERY FAMILY. This family trace their descent from John Emery of Romse}', Eng., whose sons, John and Anthony, both carpenters, sailed from South- ampton 3 Apr. 1635, in the ship James of London, William Cooper, master, and landed in Boston, Mass., 3 June 1635, and settled in Newbury, Mass. 1. John ;^ m. Agnes 2. John 2 (Johni) was b. 29 Sept. 1598 in England; m. (1) Mary, in England, (2) 29 Oct. 1650, Mary (Shatswell) Webster, wid. of John Webster of Ipswich, Mass. ; and d. 3 Nov. 1683 in New- bury, Mass. His 1st w. d. there Apr. 1649 ; 2d w. d. 28 Apr. 1694. Ch: 3. Jobu'b. ab. 1628; m. Mary Webster. 4. Jonathan' b. 13 May 1652; m. Mary Woodman. (3) John' (John,^ John^) was b. ab. 1628 in England ; came with his parents to Newbury, Mass. ; m. 2 Oct. 1648, Mary, dau. of John and Mary (Shatswell) Webster ; made freeman 30 May 1660 ; his will was probated 3 Aug. 1693. His w. d. 3 Feb. 1709. Ch : 5. Mary* b. 24 June 1652; m. 13 Mar. 1671, Samuel Sawyer. 6. Hannah* b. 26 Apr. 1654; m. 18 Nov. 1673, Richard Bartlett (IX. 3). 7. John*.b. 12 Sept. 1656; m. (1) 13 June 1683, Mary Sawyer, (2) 27 May 1700, Abigail Bartlett, (3) 7 Deo. 1723, Mary March. 8. Bethia* b. 15 Oct. 1658; m. 4 May 1681, Henry Bodwell. 9. Sarah* b. 26 Feb. 1660; m. 13 June 1683, Isaac Bailey; A. 1 Apr. 1694. 10. Joseph *b. 23 Mar. 1663; ra. Elizabeth Merrill. 11. Stephen,* Ens. b. 6 Sept. 1666; m. 29 Nov. 1692, Ruth Jaques. THE EMERY FAMILY. 83 12. Abigail* b. 16 Jan. 1668; m. 6 Jan. 1698, Henry Ingalls. 13. Samuel,' Eev., b. 20 Deo. 1670; m. Tabitha Littlefleld. 14. Judith* b. 5 Feb. 1673; m. Abel Huse. 15. Lydia* b. 19 Feb. 1675; m. 1696, Joseph Brown. 16. Elizabeth* b. 8 Feb. 1680; m. 6 Nov. 1696, John Kelley. 17. Josiah* b. 28 Feb. 1681; ra. 25 Nov. 1714, Abigail Moody; d. 16 Mar. 1718. (4) Jonathan' (John,^ John ^) was b. 13 May 1652 in Newbury, Mass. ; m. 29 Nov. 1676, Mary Woodman ; and d. 29 Sept. 1723 in Newbury, Mass. She d. there 13 Sept. 1723. Ch : 18. John* b. 1678; m. (1) Hannah Morse, (2) Eebeoca Walker. 19. Jonathan* b. 2 Feb. 1680; m. Ruth Richardson. (10) Joseph* (John.^John,^ John 1) was b. 23 Mar. 1663; m. 2 Oct. 1693, Elizabeth, dau. of Abraham and Abigail (Webster) Merrill; lived in Andover, Mass. ; and d. there 22 Sept. 1721. Ch : 20. Joseph" b. 9 Apr. 1696; m. (1) Abigail Merrill, (2) Abigail Long. 21. Elizabeth' b. 28 Sept. 1698; m. Robert Pease of Andover, Mass. 22. Mary;' m. 31 Dec. 1722, Joseph Parker. 23. Sarah;' m. William Russell. 24. Abigail 'b. Nov. 1705; m. Abiel Prye (LI. 11). 25. Hannah;' d. unm. 1746. (11) Ens. Stephen* (John,' John,^ John^) was b. 6 Sept. 1666 in Newbury, Mass. ; m. 29 Nov. 1692, Ruth, dau. of Henry and Anna (Knight) Jaques ; and d. 1 Feb. 1747. His w. was b. 14 Apr. 1672, and d. 9 Jan. 1764. Ch : 26. Stephen' b. 16 July 1710; m. Hannah Rolfe. (18) John' (Jonathan,' John,^ John ^) was b. 167S in Newbury, Mass. ; m. (1) Feb. 1705, Hannah Morse, (2) 8 Nov. 1733, Rebecca Walker; and d. 24 Aug. 1759. His 1st w. d. 4 Oct. 1732; 2d w. d. 19 Oct. 1753; 9 ch. Ch : 27. Anthony 'b. 5 Sept. 1713; m. Abigail Leavitt. (19) Jonathan* (Jonathan,* John,*" John i) was b. 2 Feb. 1680; m. Ruth, dau. of Caleb and Mary (Ladd) Richardson of Newbury, Mass. She was b. 4 Dec. 1683 in Newbury, Mass., and d. 18 Sept, 1749 in Plaistow. Ch : 28. Humphreys b. 15 Apr. 1715; m. Sarah Heath. (20) Joseph 5 (Joseph,* John,' John, 2 John ') was b. 9 Apr. 1696; m. (1) 1730, Abigail, dau. of Abraham and Abigail (Bartlett) Merrill, (2) 1738, Abigail, dau. of Shubah and Hannah (Merrill) Long; settled in Andover, Mass. ; came to Pembroke, 1769 ; and d. there 12 July 1776. His 1st w. was b. 5 May 1701 in Newbury ,|Mass., and d. 18 Jan. 1736. Ch first three by 1st w. : 84 HISTORY OP PEMBROKE. 29. Elizabeth;" m. Samuel Eames of Haverhill, Mass. 30. Daughter." 31. Jacob" b. 22 Dec. 1737; m. Elizabeth Gushing. 32. Joseph" b. 3 June 1789; m. Hannah Stickney. (26) Col. Stephen ^5 (Ens. Stephen,* John,= John,^ John i) was b. 16 Julv 1710 in Newbury, Mass. ; m. 5 May 1732, Hannah, dau. of Henry and Hannah (Tappan) Rolfe ; and d. 16 Sept. 1796 in West Newbury, Mass. His w. d. there 10 Jan. 1797. Ch : 33. Nathaniel" b. 23 Aug. 1741; m. (1) Sarah Short, (2) Abigail Long- fellow. (27) Dr. Anthony" (John,^ Jonathan,^ John,^ John i) was b. 5 Sept. 1713 ; grad. Harvard college 1736 ; m. 10 May 1738, Abigail Leav- itt ; physician, Chelmsford, Mass., and Hampton; d. Hampton, 19 Aug. 1781 ; 11 ch. She d. 22 Nov. 1799. Ch : 34. Nathaniel" b. 1751; m. Mary Perkins. (28) Humphrey^ (Jonathan,* Jonathan,'' John,'^ Johu^) was b. 15 Apr. 1715; m. 14 Mar. 1738, Sarah Heath at Haverhill, Mass. ; settled in Dunbarton. Ch : 35. Noah " b. 16 July 1739; m. Hannah Smith. (31) Rev. Jacob^ (Joseph,^ Joseph,* .John,^ John,^ John^) was b. 22 Dec. 1737; m. Elizabeth, dau. of Rev. James Cashing of Haverhill, Mass. ; and d. 16 Mar. 1777 in Pembroke. His wid. was b. 1742, and m. (2) 2 Mar. 1786, Alexander Todd of Goffstown, and d. 1 Mar. 1827 in Pembroke. Ch b. in Pembroke : 36. Jacob' b. 12 Apr. 1770; m. Hannah Noyes (CI. 16). 37. Thomas' b. 3 Jan. 1772; d. unm. 1825 in Parmington, Me. 38. James Gushing' b. 17 June 1773; m. 28 Nov. 1801, Olive Pettingill; d. 22 Dec. 1849. (32) Dea. Joseph" (Joseph,^ Joseph,* etc. [see (31)]) was b. 3 June 1739 in Andover, Mass. ; m. 2 June 1763, Hannah, dau. of Joseph and Hannah (Goodridge) Stickney of Boxford, Mass. ; came to Pembroke 16 May 1769 ; and d. 4 Nov. 1821. She was b. 27 June 1738, and d. 7 Feb. 1834. Ch 1st 3 b. in Andover, Mass. : 39. Joseph' b. 19 Dec. 1764; m. Dorcas Holt (LXIX. 15). 40. Samuel' b. 19 Aug. 1766; m. Mary McGonnell (XC. 19). 41. Jacob' b. 18 July 1768; d. y. 42. Hannah ' b. 80 May 1771 ; d. y. 43. Nabby'b. 22 Mar. 1773; d. y. 44. Hannah' b. 19 Feb. 1775; m. Hall Burgin. 45. Jacob' b. 24 Mar. 1777; m. Jane Gault (LIII. 21). 46. Abigail' b. 6 Mar. 1780; m. William Haseltine (LXII. 7). 47. 48, 49. Three others dying in infancy. (33) Lieut. Nathaniel '^ (Col. Stephen,^ Ens. Stephen,* John,' John,^ John^) was b. 23 Aug. 1741 in Newbury, Mass.; m. (1) 11 Nov. THE EMERY PAMIIjY. 85 1777, Sarah Short, (2) 21 May 1795, Abigail Longfellow. His 1st w. d. 22 Dec. 1783 ; 2d w. d. 9 Dec. 1843 in West Newbury, Mass. Ch: 50. Nicholas,' Capt. b. 16 Dec. 1783 in Newbury, Mass; m. Sarah Robin- son; res. Pembroke; d. 7 Oct. 1826. She was b. 1770, and d. 18 Mar. 1846; no ch. (34) Nathaniel^ (Dr. Anthony,^ John,* Jonathan," John,^ John^) was b. 1751 ; m. Mary Perkins of Hampton ; settled in Andover 1 Apr. 1777 ; later in Loudon ; and d. there ; 10 ch. Ch : 51. John' b. 20 Nov. 1778; m. Jane Kimball. (35) Noah_^ (Humphrey,^ Jonathan,* Jonathan, ° John, ^ John 1) was b. 16 July 1739 ; m. Hannah Smith of Pembroke ; moved to Bartlett ; said to have been drowned. Ch : 52. John'b. 16 July 1764 in Pembroke; d. 16 Mar. 1806 in Portland, Me. 53. Enoch' b. 13 Mar. 1767. 54. Amos ' b. 22 Mar. 1770. 55. Nehemiah' b. 9 May 1772; m. Mary Henderson in Concord. 56. Ruth' b. 7 Feb. 1778; m. Josiah Copp. 57. Rosanna;' m. Jacob, son of Enoch and Rachel (Tyrell) Emery. (36) Jacob' (Rev. Jacob, ^ Joseph,^ Joseph,* John,^ John,^ John ') was b. 12 Apr. 1770 in Pembroke; m. 11 Apr. 1799, Hannah Noyes. She was b. 1777, and d. 22 Mar. 1858. Ch : 58. Ann 'Waiuwriffht' b. 25 Jan. 1800; d. unm. 31 Dec. 1877. 59. Elizabeth C.« b. 16 Apr. 1801; d. 25 Oct. 1803. 60. Hannah* b. 8 June 1803; m. 25 Dec. 1828, John B. Paine (GUI. 6). 61. Mary'b. 18 Deo. 1806; m. Stephen Chickering (XX. 10). 62. Benjamin Noyes « b. 17 Feb. 1809; m. Hannah T. Hayes (LXIII. 7). 63. Jacob " b. 5 Feb. 1811 ; m. Mary Smith. (38) James Gushing ' (Rev. Jacob, ^ Joseph,^ etc. [see (36)]) was b. 14 -Tune 1773 in Pembroke ; m. 26 Nov. 1801, Olive Pettengill ; and d. 22 Dec. 1849. She was b. 1769, and d. 28 Nov. 1836. Ch : 64. Susan' b. 24 Sept. 1802; m. William B. Paine; 7 ch (GUI. 3). 65. Seth» b. 1 Apr. 1804; m. Lorinda H. Ames (IV. 63). 66. James' b. 24 June 1806; d. y. (39) Joseph' (Dea. Joseph,^ Joseph,^ Joseph,* John,^ John, ^ John ^) was b. 19 Dec. 1764; ra. 16 Sept. 1787, Dorcas, dau. of Benjamin and Sarah (Frye) Holt of Pembroke ; and d. 8 June 1830. She d. 17 Sept. 1850. Ch : 67. Phebe" b. 28 Apr. 1788; m. 11 Dec. 1817, Charles K. Williams; d. 18 Oct. 1818; 1 ch d. y (CXLI. 5). 68. Sallys b. 14 Feb. 1790; m. 8 Aug. 1811, John Buss; 5 ch. 69. Dorcas' b. 28 Sept. 1791; m. John Parker; d. Sept. 1852; 4 ch (CIV. 2). 86 HISTORY OP PEMBROKE. 70. Joseph 9 b. 9 Sept. 1793; d. 24 Dec. 1796. 71. Hannah » b. 5 July 1795; m. Stephen Bates (XI. 2). 72. Abigail' b. 10 Sept. 1797; m. Charles K. Williams (CXLI. 5). 73. Joseph' b. 13 Sept. 1799; m. Hannah Morrill. 74. Fanny' b. 21 Sept. 1801; d. 4 Nov. 1802. 75. Melinda' b. 18 June 1805; d. 10 July 1827. (40) Samuel' (Dea. Joseph,^ Joseph,'^ etc. [see (39)]) was b. 19 Aug. 1766 ; m. 13 Nov. 1798, Mary MeConnell ; and d. 12 Mar. 1812. She d. 25 Jan. 1858. Cb : 76. Clarissa' b. 29 May 1800; m. 20 Feb. 1820, Samuel G-ault (LIII. 33). 77. Anna' b. 19 Sept. 1802; d. 9 Mar. 1804. 78. Anne » b. 2 June 1804. 79. Mary B.' b. 18 May 1808. 80. Samuel MeConnell » b. 6 May 1811; d. 15 Aug. 1852. (44) Hannah' (Dea. Joseph," Joseph,^ etc. [see (39)]) was b. 13 May 1771; m. 24 Dee. 1801, Hall, son of Ede and Elizabeth (Bryant) Burgin of Pembroke ; lived in Allenstown. Ch : 81. John Young' b. 3 July 1806; d. unm. 11 jSTov. 1836 at Jackson, Ala. 82. Hall Jackson' b. 2 Sept. 1809; d. unm. 9 Aug. 1872. 83. Mary Louisa ' b. 26 Jan. 1811 ; d. 10 May 1891. (45) Jacob' (Dea. Joseph," Joseph,^ etc. [see (39)]) was b. 24 Mar. 1777; m. 1804, Jane, dau. of Matthew Gault ; and d. 5 Feb. 1870. She was b. 27 Mar. 1786, and d. 28 Apr. 1862. Ch : 84. Sophia' b. 21 Dec. 1805; m. Norris Cochran; 8 ch (XXIV. 119). 85. John Brown' b. 5 June 1807; m. (1) 18 Sept. 1831, Mary A. MoGrath, (2) 24 Oct. 1871, Mary Virginia Nichols; 4 ch. 86. Charles Long' b. 20 July 1810; m. Elizabeth W. Watts. 87. Elizabeths b. 28 Apr. 1813; m. 15 May 1834, Rodney M. Farnum; 11 ch (XLII. 12). 88. Samuels b. 18 Oct. 1815; m. 1839, Mary G. Watts. 89. Matthew Gault » b. 28 Sept. 1818; m. (1) Juliet Day Weston, (2) Mary K. Haseltine (LXII. 27), (XLI. 100). 90. Joseph Stickneys b. 30 Sept. 1820; m. (1) Mary Andrus, (2) Ella D. Andrus; 6 ch. 91. Hall Burgin' b. 20 Oct. 1822; m. (1) Ellen Osgood (CII. 29), (2) Sally B. Head (LXV. 100), (3) Abby J. Bailey. 92. Mary Jane" b. 22 Feb. 1825; d. 28 July 1867, in Baltimore, Md. (46) Abigail' (Dea. Joseph," Joseph,^ etc. [see (39)]) was b. 6 Mar. 1782 ; m. 19 May 1803, William Haseltine. Ch b. in Suncook : 93. Williams b. 4 Feb. 1806; d. 10 May 1808. 94. Sally Emery' b. 5 Jan. 1808; d. 3 Oct. 1842. 95. William ' b. 9 Oct. 1809. 96. Caroline' b. 28 Dec. 1811; d. 14 Sept. 1842. 97. Hannah Burgin' b. 23 May 1814; res. Suncook. 98. Abby Emery' b. 27 Nov. 1815; m. 6 Oct. 1842, S. Sherman of Salem; d. 11 Nov. 1844. THE EMERY FAMILY. 87 99. Moses 8 b. 18 Sept. 1818; d. 19 Aug. 1870 In Ohio. 100. Ma,ry K.' b. 27 Apr. 1824; m. Matthew Gault Emery (XLI. 89). (62) Benjamin Noyes * (Jacob,' Kev. Jacob, ^ Joseph,^ Joseph,* John,° John, ^ John ^) was b. 17 Feb. 1809; m. Hannah T. Hayes; and d. 1 Apr. 1873. She was b. 31 Mar. 1814. Ch : 101. Thomas" b. 7 June 1837 in Pembroke; res. Suncook. 102. Charles "b. 17 June 1840; m. Sarah Adams; d. 1891 in Suncook. (63) Jacob' (Jacob,' Rev. Jacob, ^ etc. [see (62)]) was b. 5 Feb. 1811 ; m. 13 July 1841, Mary Smith of Candia. She was b. 7 Jan. 1816. Ch: 103. Mary Etta" b. 5 June 1842; m. 24 Jan. 1864, B. F. French of Warren. Ch: 104. Charles F.w b. 20 Sept. 1869. 105. M. Loretta "> b. 30 Dec. 1877. 106. George S.» b. 5 Dec. 1847; m. 30 May 1879, Hannah E. Sargent of Orford. Ch: . 107. Frank S." b. 23 Aug. 1881. 108. James F." b. 2 May 1851; d. 5 Nov. 1851. 109. Frank C." b. 22 Oct. 1855; d. 22 July 1856. (65) Seth" (James Gushing,' Rev. Jacob, ^ Joseph,' Joseph,* John,^ John, ^ John 1) was b. 1 Apr. 1804; m. 1 May 1834, Lorinda H. Ames of Epsom ; and d. in Suncook. She was b. 1813, and d. 20 Sept. 1881. Ch: 110. Susan M.» b. 10 June 1835; d. 111. James R." b. 15 July 1837; m. 13 Nov. 1867, Annie K. Gordon of Pem- broke; d. 112. Harlan P.»b. 19 Mar. 1839; m.; d. 113. Augustus P.°b. 22 May 1842; m.; d. 114. Laura J." b. 4 Jan. 1850. 115. Milton G." b. 19 Feb. 1852. (71) Hannah " (Joseph,' Dea. Joseph,^ Joseph,' Joseph,* John,' John,^ John ^) was b. 5 July 1795; ra. 29 Dec. 1824, Stephen Bates; and d. 6 May 1883. He d. 20 Sept. 1872 in Pembroke. Ch : 116. Charles T." b. 17 Sept. 1825 in Dunstable, Mass. 117. Stephen A.» b. 20 Mar. 1829; m. 28 May 1871, Catherine M. Scannell; 7 oh (XI. 8). 118. Anne M." b. 2 Feb. 1835; d. unm. 4 Sept. 1870. (73) Joseph ' (Joseph,' Dea. Joseph,^ etc. [see (71)]) was b. 13 Sept. 1799 ; m. 16 Feb. 1829, Hannah Morrill of Epping ; and d. 22 Sept. 1886. She d. 24 Aug. 1850. Ch : 119. Joseph Morrill » b. 27 Apr. 1831 ; m. Martha Ellen Hall. 120. Natt Bartlett" b. 19 Apr. 1834; m. Abbie H. Sargent. 121. Sarah Elvira" b. 13 May 1841; m. 29 Nov. 1860, James W. Hall of Epsom; res. Lynn, Mass.; d. June 1888; no ch. 88 HISTORY OP PEMBROKE. (76) Clarissa » (Samuel,' Dea. Joseph," Joseph,^ Joseph,^ Jolin,^ John,^ Johni) was b. 29 May 1800; m. 20 Feb. 1820, Samuel Gault; and d. 16 Dec. 1835. He was b. 9 June 1797 in Bow, and d. 13 Apr. 1868. Ch: 122. Samuel Emery" b. 27 Oct. 1822; d. 15 Dec. 1858. 123. Mary Ann" b. 25 Oct. 1829; m. Hiram D. Smitb. (86) Cbarles Long" (Jacob,' Dea. Joseph, « Joseph,^ Joseph," John, ^ John,2 John!) was b. 20 July 1810; m. 7 Mar. 1841, Elizabeth Watts of Baltimore, Md. ; and d. 22 Oct. 1860, in Pembroke. Ch : 124. Jacob " b. 3 Apr. 1843; d. 25 Aug. 1864. 125. George W." b. 26 Feb. 1847; d. 5 Deo. 1845. 126. Charles Long" b. 9 Nov. 1849. 127. Sophia C.'b. 30 Aug. 1852; d. 1870. 128. Harriet V.» b. 17 Mar. 1855; d. 6 Oct. 1874. (88) SamueP (Jacob,' Dea. Joseph,^ etc. [see (86)]) was b. 18 Oct. 1815 ; m. 1839, Mary G. Watts of Baltimore, Md. Ch : 129. Elizabeth Jane » b. 5 Nov. 1841. 130. Mary Juliet" b. 27 Mar. 1844. 131. Harriet Louisa" b. 2 Dec. 1846; d. 13 Dec. 1846. 132. John Hale " b. 3 Sept. 1848. 133. Samuel" b. 20 July 1851; m. Amanda Sailor. . 134. Sallie Armitage" b. 12 Aug. 1860; d. 26 July 1862. 135. James Armitage" b. 26 Aug. 1867. (89) Matthew Gault' (Jacob,' Dea. Joseph," etc. [see (86)] was b. 28 Sept. 1818; m. (1) 3 Dec. 1844 Juliet Day Weston of Va., (2) 3 Apr. 1854, Mary K., dau. of William and Abigail (Emery) Hasel- tine. His first w. was b. 4 Mar. 1825, and d. 3 Mar. 1853 ; second w. b. 27 Apr. 1824. Ch : 136. Clara Kate" b. 15 Mar. 1851; m. 21 July 1880, Gen. S. S. Henkle. 137. Matthew G.ault" b. 18 Feb. 18.55. 138. Juliet Haseltine" b. 21 Jan. 18.58. 139. William E.» b. 25 Mar. 1864; d. 25 Apr. 1864. 140. Mary Abbie " b. 17 Oct. 1866. (90) Joseph Stickney" (Jacob,' Dea. Joseph," etc. [see (86)]) was b. 30 Sept. 1820; m. (1) 27 Nov. 1853, Mary Adele Andrus, (2) 11 Dec. 1877, Ella Devotio Andrus. His 1st w. d. 27 May 1876. Ch all but 1st b. in Oakland, Cal. 141. Joseph B." b. 11 July 18.55, in San Francisco, Cal.; m. Aug. 1881, Lillie King of Oakland; d. 12 Oct. 1887. 142. Charles Beach" b. 22 July 1858; d. 30 July 1869. 143. John Jacob" b. 22 July 1861; d. 13 May 1882. 144. Henry Hall" b. 20 Apr. 1863; res. Oakland, Cal. 145. Mary Abbie" b. 30 Apr. 1865; res. Oakland, Cal. 146. P'annie Adelia" b. 2 Aug. 1867; res. Oakland, Cal. THE EMERY FAMILY. 89 147. Same Beach » b. 16 Jan. 1871 ; d. 25 Aug. 1871. 148. Ralph Devotio » b. 30 July 1879. (91) Hall Burgin" (Jacob,' Dea. Joseph,^ etc. [see (86)]) was b. 20 •Oct. 1822; m. (1) 15 June 1854, Ellen Osgood, (2) 4 Mar. 1863, Sallie B., dau. of Col. John Head of Hooksett, (3) Abbie J. Bailey ; and d. 14 Sept. 1886 at Suneook. His 1st w. was b. 7 July 1834, and d. 27 May 1869 ; 2d w. b. 25 Apr. 1826, and d. 2 Sept, 1869. Ch: 148. Orvilles b. 26 Apr. 1857; d. 22 Feb. 1858. (119) Joseph MorrilP (Joseph, « Joseph,' Dea. Joseph, » Joseph, « Joseph,* John,= Jobn,^ John^) was b. 27 Apr. 1831; m. 21 Feb. 1856, Martha Ellen Hall of Epsom. Ch : 149. Anna Martha'" b. 19 Mar. 1859; m. Dr. George Morrill French. 150. Harriet Amanda'" b. 20 June 1867; res. Suneook; unm. (120) Natt Bavtlett" (Joseph,' Joseph,' etc. [see (119)]) was b. 19 Apr. 1834; m. 10 Nov. 1859, Abbie Haseltine Sargent of Aliens- town. Ch : 151. Fred Parker" b. 11 Apr. 1865; grad. Dartmouth college, 1887; instructor, Boston School of Technology, 1887-91; studying, France and Germany, 1891-93; m. 26 June 1889, May Elizabeth Cbesley of Amesbury, Mass.; Prof, of English, Penn. State college, 1898-94; Prof, of Rhetoric, Dartmouth college, since 1894. 152. Elsie Sargent'" b. 4 Apr. 1S69; d. 12 Nov. 1871. 153. Natt Morrill'" b. 16 Apr. 1873; grad. Dartmouth college, 1895; in- structor in Mathematics, Tilton seminary. (123) Mary Ann " Gault (Clarissa,* Samuel,' Dea. Joseph," Joseph,^ Joseph,* John,' John,^ John ^) was b. 25 Oct. 1829 ; ra. 8 Nov. 1860, Hiram D. Smith of Candia. He was b. 19 Nov. 1827. Ch : 154. Elma May '" b. 31 Mar. 1864. 155. Annie Frances '" b. 27 Apr. 1867. 156. Emery Gault '" b. 26 Jan. 1869. (149) Anna Martha " (.loseph Morrill," Joseph,' Joseph,' Dea. Joseph,' Joseph,^ Joseph,* John,' John,'' John ^) was b. 19 Mar. 1859; m. 24 Nov. 1881, Dr. George Morrill French of Sandown ; res. Maiden, Mass. Ch : 157. Son" b. and d. 20 Sept. 1882. 158. George Emery" b. 20 Mar. 1884; d. 28 July 1886. 159. Child " b. and d. 18 Nov. 1886. 160. Mary Harriet " b. 13 July 1888. 161. George Willis " b. 8 June 1891. 90 HISTORY OF PEMBEOKE. XLII. THE FARNUM FAMILY. 1. David^ came from Andover, Mass. ; m. (1) ab. 1762, Damaris Falkner, (2) Mary Poor of Andover, Mass. His second w. was b. 1746, and d. 15 Oct. 1818. Ch all but first by 2d w. b. in Pem- broke. 2. Peter;' m. 24 Feb. 1790, Hannah Kimball (LXXIV. 90). 3. David' b. 21 Oct. 1771; m. 1 Jan. 1795, Betsey Presoott. Ch: 4. Timothy.' 5. Samuel.' 6. Mary;" m. Dea. John Jarvis of Concord. 7. Timothys b. 13 June 1775. 8. Lydia Poor' b. 14 July 1779; m. 8 Aug. 1799, Solomon Hutchinson (LXX. 24). 9. John' b. 6 May 1782; m. Hannah Moore. (9) John^' (David ^) was b. 6 May 1782 : m. ab. 1804, Hannah Moore ; res. Bow. Cii : 10. Asas b. 1805; m. Martha Upham. 11. Lucy Ann'b. 1808; m. William Gault of Bow (LIII. 27). 12. Rodney Moore = b. 26 Jan. 1812; m. Elizabeth Emery (XLI. 87). 13. David;= d. y. 14. John;= d. 15. David;' m.; d. in Winchester. Ch: 16. Charles.* 17. James;' m. ; 1 ch. 18. Mary;' m. (1) J. Brodie, (2) Keyser, (8). 19. Charles;' d. Biddeford, Me. 20. Melviu;' d. uum. (12) Rodney Moore « (John,^ David i) was b. 26 Jan. 1812 ; m. 15 May 1834, Elizabeth Emery ; res. Bow ; and d. 15 Dec. 1862. She was b. 28 Apr. 1813. Ch : 21. Jane Emery* b. 15 Mar. 1836 in Bow; in. 31 May 1855, John Wesley Rogers at Washington, D. C. ; d. 14 Apr. 1857; no cli. 22. Charles Rodney* b. 29 Oct. 1887 in Pembroke; d. 27 Feb. 1841. 23. Jacob Emery * b. 19 Mar. 1839 in Allenstown; d. 26 June 1889. 24. John* b. 21 May 1840 in Allenstown; d. 28 Feb. 1841. 25. Charles Rodney* b. 18 Mar. 1843 in Pembroke; d. 29 Sept. 1843. 26. Mary Sophia * b. 27 Jan. 1847 in Rumford, Me. ; m. 5 Apr. 1866, Earle Searle Smith; res. Suncook. 27. Jolm Emery* b. 14 Oct. 1848 in Rumford, Me.; m. (1) 23 July 1879, Minnie L. Knight of Oakland, Cal., (2) Feb. 1891, Addie Spaulding of Oak- land, Cal. ; res. San Francisco, Cal. 28. Norris Cochran * b. 28 Aug. 1850 in Rumford, Me. ; m. 23 Dec. 1874, Jessie M. Gittings of Washington, D. C. ; res. San Francisco, Cal. She was b. 9 Apr. 1851, audd. 7 Apr. 1883. Ch: 29. Norris Cochran" b. 14 Deo. 1874; d. 25 June 1878. 30. Jessie M.' b. 28 Mar. 1877. 31. Rodney Emery ' b. 11 Jan. 1879. THE FELLOWS FAMILY. 91 32. Clark Gittlngs^ b. 27 Jan. 1882; d. 4 July 1882. 33. Matthew Hall* b. 17 Sept. 1852; d. 13 July 1853. 34. Willie Ga'ult* b. 9 May 1855; d. 24 July 1855. 35. Elizabeth Jane' b. 29 July 1857; d. 30 June 1859. XLIII. THE FAVOR FAMILY. 1. John 1 was b. 1783; in. Polly Kimball ; lived and d. in Pembroke- (LXXrV. 60). Ch: 2. Orin^ b. 6 Nov. 1806; went to Bangor, Me., May 1826; m. 1836, Mrs. Mary Burr; and d. 16 Apr. 1882. 3. Hiram ' b. 12 Dec. 1807. 4. Joseph'' b. 18 Aug. 1809; d. 11 Apr. 1818. XLIV. THE FELLOWS FAMILY. 1. Benjamin;^ m. Sarah . 2. Benjamin 2 (Benjamin^) was b. 22 Jan. 1776; ra. 13 Oct. 1799, Mary Jane, dau. of Robert W. and Mary Goodhue ; and d. 8 Apr. 1866. She was b. 20 June 1780, and d. 1 Sept. 1831. Ch : 3. Jeremiah' b. 27 Nov. 1800; m. (1) Mary Thompson, (2) Sarah Thomp- son. 4. Gilman' b. 18 Oct. 1802; d. 20 May 1837. 5. Mary" b. 2 Jan. 1805; d. 7 Jan 1805. 6. Marys b. 19 Aug. 1806; d. 27 July 1811. 7. Benjamin' b. 18 Dec. 1808; d. 10 May 1839. 8. Jonathan Goodhue' b. 31 .July 1811; m. Louisa . 9. David' b. 3 Sept. 1813; d. 5 Nov. 1815. 10. James' b. 14 May 1815; d. 2 Jan. 1837. ^3) Jeremiah' (Benjamin,^ Benjamin^) was b. 27 Nov. 1800 in Deer- fleld ; m. (1) Mary Thompson, (2) Sarah Thompson, sister. His 1st w.d. 26 Aug. 1838. Ch by Ist w. : 11. David A.* b. 25 Jan. 1824. 12. George W. * b. 20 Oct. 1828. 13. Thomas JefCerson' b. 5 Sept. 1831; drowned 27 Feb. 1854. 14. Timothy Goodhue* b. 20 June 1835. 15. James Gilman* b. 6 Aug. 1838; m. Mary E. Worcester. 16. Daughter* b. 8 July 1843; d. 11 July 1843. (8) Jonathan Goodhue^ (Benjamin,'^ Benjamin ^) was b. 31 July 1811 ; m. 12 Mar. 1839, Louisa . Ch : ■92 HISTOEY OF PEMBROKE. 17. Benjamin C* b. 14 June 1843; d. 2 Aug. 1844. 18. Julia Tennessee* b. 4 July 1842. 19. Mary Amanda* b. 27 Feb. 1854; d. 27 Oct. 1862. 20. Elizabeth Bennetta' b. 5 Feb. 1856. {15) James Gilman* (Jeremiah,^ BeDJamiu,- Benjamin') was b. 6 Aug. 1838; m. 26 Aug. 1858, Mary Elizabeth, dau. of George and Mary Jane (Rowell) Worcester ; res. Suncook. She was b. 22 Nov. 1840 in Eochester. Ch : 21. Jennie Jane e b. 24 Dec. 1859; m. July 1885, Howard Starkey of Vassal- boro, Me. ; res. Duluth, Minn. 22. James Bert= 13 Dec. 1862; m. 2 June 1887, Edith Blanche AVarren of Pembroke; res. Suncook. She was b. 17 Aug. 1869 (CXXXY. 10). Ch: 23. James Warren" b. 21 June 1888. 24. Madeline ' b. 18 May 1890. XLV. THE FIFE FAMILY. This family is of Scotch Irish origin and a hardy race. 1 John ^ was an early settler in Pembroke, taking a deed of land 3 Apr. 1738. His name appears on petitions in 1747. He signed the Association Test in 1776. Ch : 2. James= b. 1740; m. (1) Sarah , (2) Abiah Holt (LXIX. 24). 3. William' b. 16 May 1746; Pbebe White. <2) James ^ (John ') was b. 1740; m. (1) Sarah ■ , (2) 4 May 1790, Abiah Holt; and d. 1 June 1824. His 2d w. was b. 1765, and d. 2 Nov. 1835. Ch : 4. Jenny;' d. 5. Abigail' b. 1768; d. unm. 7 Apr. 1852. .6. Mary' b. 23 Sept. 1772; m. (1) 15 Dec. 1825, Hugh Kelsea Moore (XCY. 57) of Pembroke, (2) 4 Nov. 1838, Hugh Tallant of Canterbury. 7. James 'b. 9 Oct. 1770. 8. Thomas;' m. 31 Dec. 1815, Abigail Glover; res. Concord; d. 17 Apr. 1819. 9. Sally; ' m. 27 June 1S02, Malachi Haines of Cliichester. 10. Stephen' b. S Feb. 1791; m. Mary G. Fife (XLY. 50). 11. Wyman;' res. Nashua; 5 ch. 12. Jolm'b. 1798; m. Abigail Haines of Chichester: killed in a well 13 Nov. 1824. 13. William' b. 1803; m. Charlotte Haines. 14. Hamilton ;' m. ; res. Charlestown, Mass. ; ch. 15. Phebe' b. 1795; d. unm. 17 Dec. 1828. 16. Lydia; ' m. Charles Simpson of Pembroke; fiually moved to Concord; 8 ch. THE PIPE FAMILY. 93- (3) William ^ (John 1) was b. 16 May 1746; m. Phebe White; res. Pembroke, and d. 10 Jan. 1816. She was b. 1745, and d. 28 Dec. 1834. Ch b. in Pembroke : 17. Eobert' b. Feb. 1766; m. (1) Mary Ann Bartlett, (2) Esther Holt (LXIX. 25). 18. James Martin" b. 1168; m. Luoretia Richardson. 19. John; = m. 2 Oct. 1791, Polly Prescott. 20. Jenny' b. 1766; d. unm. 30 June 1844. 21. Sarah; = m. 28 Dec. 1797, William Holt. 22. Olive;" m. 30 Dec. 1795, James Haines. 23. Jeremiah" b. 5 Dec. 1779; m. Abigail Holt (LXIX. 77). 24. Isaac; " m. Polly Langmaid of Chichester. 25. Moses;" m. 22 Jan. 1809, Betsey Koyes; res. Chatliam (CI. 40). (10) Stephen" (James,^ John ^) was b. 8 Feb. 1791 ; m. 9 June 1814, Mary G., dan. of James Martin Fife ; res. Pembroke and Chichester ;. and d. 19 Apr. 1868. She was b. 6 June 1792, and d. 21 Mar. 1872. Ch b. in Chichester : 26. Mary* b. 27 Oct. 1814; m. 19 Apr. 1836, Joseph Jellison of Sanford,. Me. ; d. 2 Apr. 1854 (XL V. 51b). Ch: 27. Norris." 28. Joseph.^ 29. Mary." 30. Emily." 31. Emily *b. 3 Mar. 1817; m. (1) 7 July 1843, Josiah Lawrence of Bos- ton, Mass., (2) 10 Apr. 1851, Irvin French of Pembroke (L. 16). 32. Thomas Norris* b. 15 June 1819; unm. 33. James' b. 15 Oct. 1822; d. 19 Oct. 1822. 34. John Hamilton* b 21 Nov. 1824; ra. Mary Elizabeth Haines. 35. James Wyman* b. 28 July 1827; m. Nancy D. Lear. 36. Lavinia Jellison* b. 27 June 1829; m. 29 Nov. 1855, Samuel D. Cass of Epsora; res. Epsom. Ch: 37. Walter;" m. — Lewis of Sunoook. 37a. Annie." 38. Eeuben Swain* b. 29 May 1832; m. Catharine Worth. 39. Benjamin Randall* b. 2 Oct. 1834; m. (I) 21 Apr. 1863, Clara Etta, dau. of Joseph and Sarah (Davis) Chapman of Epsom, (2) Charlotte Barker of Lynn, Mass.; res. Lynn; 1 ch. 40. Lydia Jane* b. 7 Aug. 1836; d. 25 Aug. 1838. (13) William 2 (James, ^ John i) was b. 1803: m. Charlotte Haines;, and d. 22 Mar. 1858. Ch : 41. Caroline *b. 1824; d. 14 Mar. 1826. 42. James Haines* b. 24 Oct. 1827; m. Annie Shattuck Jenness (LXXII. 35), (CXXL 2). 43. Caroline M.* b. 9 Oct. 1829; 4 Mar. 1847, James M. Clark; res. Pem- broke. 44. John*b. 1831; soldier, 3d N. H. Reg't; killed Dec. 1862; unm. 45. Ann* b. 15 June 1832; m. Samuel Thompson of Pembroke (CXXXI. 22). (17) Robert 3 (William,^ John i) was b. Feb. 1766; m. (1) Mary Ann Bartlett, (2) 28 Dec. 1797, Esther Holt ; res. Pembroke ; and d. 9 June 1854. She was b. 1766, and d. 30 Oct. 1824. Ch : 94 HISTORY OF PEMBROKE. 46. Herman* b. 27 May 1800; d. 21 Dec. 1845. 47. Philip 'b. 4 Aug. 1802; m. Jane Holt (LXIX. 87). 48. Thomas* b. 28 Dec. 1804; d. unm. 27 Apr. 1845. {18) James Martin' (William,^ John ^) was b. 1768; m. Lucretia Eichardson ; and d. 16 Nov. 1826. She was b. 1766, and d. 2 Aug. 1840. Ch: 49. Mary G." b. 6 June 1792; m. Stephen Fife (XLV. 10). 50. Joel' b. 26 Aug. 1799; m. Lois Morgan (XCVI. 16). 51. Robert; * m. 28 Dec. 1830, Hannah N. Story. 52. Lavinia;* m. Joseph Jellison; res. Sandford, Me.; d. before 1836. He m. (2) Mary, dau. of Stephen Fife (XLV. 26). 53. Moses;* d. unm. 54. Reuben; * m. Betsey Lewis of Concord; d. 21 May 1864. (23) Jeremiah ^ (William,^ Johni) was b. 5 Dec. 1778 ; m. 20 Nov. 1803, Abigail, dau. of Nathan Holt; and d. 17 Feb. 1852. She was b. 1783, m. (2) Joseph Worth of Deerfield, and d. 24 Jan. 1872. Ch b. in Pembroke : 55. Thirza* b. 15 Mar. 1805; m. 30 Dec. 1830, Benjamin Haggett of Pem- broke; d. 9 Dec. 1891 (LX. 7). 56. Abigail* b. 3 May 1806; m. 25 Dec. 1827, John Haggett of Pembroke; H d. 28 Dec. 1861 (LX. 6). 57. Nathan* b. 25 Dec. 1807; m. Abbie Brooks; d. 19 Dec. 1839. 58. Sarah* b. 18 Dec. 1809; m. Samuel Worth. 59. Jeremiah* b. 24 Xov. 1812; d. unm. 5 Nov. 1849. 60. William* b. 20 Apr. 1815: m. Mary Gault (Lilt. 73). 61. James* b. 16 May 1816; d. 22 July 1817. 62. Isaac* b. 5 Apr. 1818; m. Rufina M. Marden. 63. Ruhamah* b. 8 Dec. 1824; d. unm. 21 May 1854. 64. Noah* b. 15 July 1827; m. Mary Wilson. 65. Elsie* b. 9 Feb. 1830; m. John Spurlin of Epsom; 3 s. (24) Isaac' (William,'' John^) was b. ab. 1769; m. Polly Langmaid ; res. Chichester; and d. ab. 1852. Ch : 66. Betsey;* m. Daniel Wilson of Farmington. 67. Moses;* m. (1) Foster, (2); res. Chichester and Deerfield; d. there; 3 ch. by 1st w. who m. and had ch; two d. 68. Lucy;* m. Kilburu of Lunenburg, Mass. 69. William;* went to sea, and was never heard from. (31) Emily* (Stephen,^ James,^ John i) was b. 3 Mar. 1817; ra. (1) 7 July 1843, Josiah Lawrence of Boston, Mass., (2) Irvin French of Pembroke. Ch by 1st husband : 70. Mary Elizabeth 5 b. 17 Dec. 1843; m. 14 Oct. 1862, Samuel Dow Robin- son of Pembroke (CXV. 55). (34) John Hamilton* (Stephen," James, ^ John i) was b. 21 Nov. 1824 ; THE FIFE FAMILY. 95 m. 22 Mar. 1848, Mary Elizabeth, dau. of Caleb Bartlett and Hannah (Sanborn) Haines of Epsom ; res. Epsom. Ch : 71. Mary Abigail ;» m. Frank Randall of Pittsfleld. 72. Dora Ann;^ d. y. 73. James Bartlett;" m. Elizabeth Dailey; res. Boston, Mass. ; d. ; 3 ch. 74. Dora Ann; ° m. William Evans of Pittsfield; d. ; Ch: 75. Ralph." 76. Nettie Jane;" m. George Dowse; res. Allenstown; 3 oh. 77. Frederick O. ;° m. 1894, Alice, dau. of Hanover Osgood Wells, of Epsom; no ch. 78. Alice;" d. y. (35) James "Wyman^ (Stephen,^ James,^ John^) was b. 28 July 1827 ; ra. 4 Apr. 1860, Nancy D. Lear of Epsom ; res. Allenstown ; d. 18 May 1854. She d. Sept. 1881. Ch : 79. Wilbur." 80. Maeland. 81. Webber. 81a. Dauohter; d. (38) Reuben Swain" (Stephen,^ James,^ John ^) was b. 28 May 1832 ; m. 2 May 1864, Catharine A. E., dau. of Richard Tripp and Olive (Holt) Worth of Pembroke; res. Pembroke. She was b. 11 July 1846. Ch : 82. Minot Richard " b. 26 Feb. 1865. 83. Walter A." b. 28 Oct. 1876. (42) James Haines' (William, ^ James, ^ John i) was b. 24 Oct. 1827; m. 31 Oct. 1846, Anna Shattuck, dau. of Daniel Lucas and Annie (Shattuck) Jenness of Chichester ; res. Pembroke ; d. 18 May, 1854. She was b. 1 May 1830, and m. (2) 13 Sept. 1856, William H. Hall. He was b. 27 Feb. 1827 in Candia, and came to Pembroke in 1870. Ch: 84. James Butler" b. 9 May 1853; m. 23 Aug. 1873, Olivine Boudrou. (47) Philip * (Robert,^ William, ^ John i) was b. 4 Aug. 1802; m. 25 Dec. 1828, Jane Holt ; and d. 25 Nov. 1873. She was b. 11 Oct. 1802, and d. 7 Dec. 1851. Ch : 85. Esther" b. 13 Apr. 1829; m. 15 Nov. 1849, David Fowler; d. 7 Feb. 1881. He was b. 24 Oct. 1825, and d. 27 Apr. 1881 (XLIX. 61). 86. Sarah Holt" b. 24 June 1832; m. Hiram Hutchinson of Chichester (LXX. 52). 87. Louisa " b. 27 Aug. 1837; d. 12 Apr. 1838. 88. Thomas Henry" b. 4 Mar. 1841; d. unm. in the army 23 Deo. 1862. (50) Joel" (James Martin,^ William, ^ John i) was b. 26 Aug. 1799 in Pembroke; m. 28 Sept. 1824, Lois, dau. of David and Lois (Ladd) Morgan of Bow ; res. Pembroke ; and d. 26 Nov. 1874. She was b. 6 Apr. 1798, and d. 3 Feb. 1885. Ch : 89. John Doe" b. 1 Aug. 1825; m. 19 July 1850, Mary J. Fowler; res. Pen- acook. 96 HISTORY OF PEMBROKE. 90. Mary Louisa ■> b. 2 May 1827; d. 8 Jan. 1831. 91. Lucinda Morgan" b. 22 July 1829; m. (1) 1 Jan. 1848, George Bradley of Concord, (2) 29 Aug. 1860, James F. Dunn of Galesburg, 111. 92. Mary Louisa = b. 23 July 1831; m. 11 Jan. 1854, Absalom Dodge of New Boston; d. 7 Jan. 1878. 93. Joel Alfred^' b. 2 Sept. 1833; m. 26 June 1855, Mary J. Mead of Man- chester; captain in army four years. 94. Lucius" b. 4 Dec. 1835; m. Sarah Jane Elliott. 95. Josephine = b. 13 Apr. 1838; m. 27 'Sov. 1860, Fred L. Wallace of Man- chester; d. 13 Apr. 1871. (51) Robert* (James Martin,^ William, ^ John i) ; tn. 28 Sept. 1830, Hannah N. Story of Pembroke. Ch : 96. Charles Gate" b. 5 Nov. 1831; res. Boston, Mass. 97. George "b. 1 June 1833; m. Small; res. Bath, Me.; 1 ch. 98. Henry Clay'b. 5 Mar. 1838; m. Sarah E. Jones of Milton, Mass.; res. Manchester. 99. Francis Noyes •! b. 14 Nov. 1842; res. St. Louis, Mo.; unm. 100. Edward;' d. y. 101. Son;" d. y. (58) Sarah* (Jeremiah, ^ William,^ John i) was b. 18 Dec. 1809; m. 1 Feb. 1837, Samuel Worth of Epsom. Ch : 102. James ;ii m. and d. ; no ch. 103. Abby;= m. Samuel Stanley; d. ; no ch. 104. Sarah;" m. ■ Cass; res. Deerfleld; 1 ch. 105. Mark;" m. Abby Dow of Lynn, Mass. ; d. ; 1 dau. 106. Gorham;" m. Brown of Epsom; d. ; 2cli; 1 d. y. (60) William* (Jeremiah," Williara,^ John 1) was b. 20 Apr. 1815; m. Mary, dan. of Andrew and Sarah (Dndley) Gault of Pembroke ; res. Pembroke. She was b. 25 Feb. 1813, and d. 14 Aug. 1875. Ch : 107. Helen Augusta" b. 24 May 1845; ra. 28 May 1874, Joseph J. Eand of Kye; res. Bridgeport, Conn., and Pembroke. He was b. 12 Oct. 1844. Ch: 108. Mary A." b. 28 June 1875. 109. William Washington" b. 15 Ju.ly 1848; m. Louisa Holt Blake; res. Pembroke (XII. 3). 110. Edwin Harrison" b. 16 Jan. 1851; m. 28 Apr. 1883, Lizzie Alden of Springfield, Mass. ; 2 oh. 111. Sarah Frances" b. 23 Dec. 1853; d. unm. 14 July 1880 in Pembroke. (62) Isaac* (Jeremiah," William,^ John i) was b. 5 Apr. 1818; m. Nov. 1847, Ruflna Merrill Harden of Chichester; res. North Pem- broke ; and d. 23 Mar. 1896. She was b. 5 June 1828. Ch : 112. Eugene Vincent" b. 4 Nov. 1847; m. ab. 1872, Hannah Langley of Deerfield; res. Allenstown. Ch: 113. Mina Belle" b. 13 Nov. 1874. 114. Lula Frances « b. 1876. 115. Frances Ophelia" b. 13 Oct. 1849; m. ab. 1865, Frank Webster Wilson of Tyngsboro, Mass.; res. Manchester; no ch. 116. Laura Mehitable" b. 21 Jan. 1852; d. 3 June 1867. 117. Ruth Allen Parker » b. 13 June 18.54; d. 20 July 1871. THE FIFE FAMILY. 97 118. Ella" b. 12 May 1855; d. 2 June 1855. 119. Alma" b. 12 May 1855; d. 15 June 1855. 120. Charles Lewis" b. 20 July 1856; went west, 1871 ; unm. 121. William Moses » b. 26 Aug. 1864; m. Mar. 1887, Sadie McCurley of Loudon; res. Pembroke. 122. Milan Elmer" b. 6 July 1866; d. 23 Aug. 1889. 123. Evelyn Estelle" b. 18 June 1871; m. 7 Dec. 1888, George Robert Lan- cey; res. Pembroke. (64) Noah* (Jeremiah,' "William,^ John*) was b. 5 July 1827; m. Mary Wilson of Chichester. Ch : 124. Amanda" b. 1 Dec. 1849; m. 24 Apr. 1870, Almanzo Cofran (XXIV 332). 125. Lucy"b. 29 Nov. 1854; m. (1) Joseph Eose, (2) Frank Higgins; res. Suncook; ch. 126. Philander Abbott" b. 24 Apr. 1862; m. 5 Sept. 1893, Sarah Aldrich ; res. Pembroke (VIII. 129). Ch: 127. Clyde Alba" b. .12 May 1894. 128. Elsie Annette "b. 26 Sept. 1864; m. ; res. Leominster, Mass. 129. Gertrude "b. 15 Jan. 1869; res. Leominster, Mass. (84) James Butler ° (James Haines,* William,' James, ^ John 1) was b. 9 May 1853 ; m. 23 Aug. 1873, Olivine Boudrou. Ch : 130. James Lucas « b. 24 July 1874; d. 19 Jan. 1875. 131. Annie Odelle" b. 20 Apr. 1878; d. 5 Oct. 1878. 132. Willie Henry" b. 10 Aug. 1879. 133. Hattie L.» b. 22 Sept. 1880. 134. James Butler" b. 12 May 1882. (94) Lucius' (Joel,* James Martin,' William,^ John*) was b. 4 Dec. 1835 ; m. 21 Oct. 1867, Sarah Jane Elliott of Chester ; in Sturgis's Rifle Corps with Gen. McClellan ; res. Pembroke till 1892 ; working in Concord, and Boston, Mass., since 1889. She was b. 7 Dec. 1844. Ch: 135. Lottie Jane" b. 17 July 1868; d. 9 June 1882. 136. Arthur Elliott" b. 30 Sept. 1872. 137. Luther Lucius" b. 13 Feb. 1876. (109) William Washington « (William,* Jeremiah,' William,'^ John*) was b. 15 July 1848 ; m. 4 Mar. 1871, Louisa Holt Blake. She d. 10 Jan. 1895 in Pembroke. Ch : 138. Henry William" b. 28 JSTov. 1871. 139. Frank Dustin " b. 12 Mar. 1874. 140. Horace Eastman " b. 27 June 1880. 141. Sarah Louisa" b. 29 Apr. 1882. 142. George Blake " b. 30 May 1886. VII 98 HISTOEY OF PEMBROKE. XL VI. THE FORD FAMILY. 1. Stephen ;^ m. Mary Bullock. 2. Horace^ (Stephen^) b. 14 Apr. 1816 ; m. (1) Amelia, dau. af Sam- uel and Matilda (Fowler) Andrew, (2) Almira Huse ; came from Stoneham, Mass., to Pembroise, 1871 ; d. 13 Feb. 1890. His 1st w. d. 1851. Ch: 3. Stephen Sidney' b. 14 Apr. 1843: m. (1) Abbie Perkins, (2) Jennie A. Haskell. 4. Alice Mary* b. 30 July 1857; m. 12 Feb. 1883, Henry Smith Peabody; res. Suncook (CVI. 4). (3) Stephen Sidney' (Horace,' Stephen i) was b. 14 Apr. 1843 in Orange; m. (1) 22 Aug. 1868, Abbie Perkins of Salmon Falls, (2) Mrs. Jennie A. Haskell ; soldier, Co. I, 1st N. H. Cavalry. Ch : 5. Amelia Estelle * b. 24 Jan. 1870 in Stoneham Mass. ; m. Walter A. Lyford. 6. Sidney Plumer * b. 6 Feb. 1872 in Stoneham, Mass. 7. Francis Horace* b. 10 Sept. 1875 in Pembroke. 8. Rupert Henry* b. 17 May 1877 in Pembroke. 9. Harry Horr' b. 21 July 1881 in Pembroke; d. 9 Jan. 1882. 10. Harriette Abbie * b. 7 Dec. 1882 in Pembroke. XLVII. THE FOSTER FAMILY. 1. Reginald.^ 2. Abraham^ (Reginald '^). 3. Ephraim ' (Abraham," Reginald*); m. Hannah, dau. of Robert Eames. 4. Moses'' (Ephraim," Abraham,' Reginald*) was b. 1696; m. Eliza- beth Rogers of Boxford, Mass., having been published 27 Nov. 1719; came to Pembroke prior to 1743, having bought of Samuel Gray, July 5, 1742, the southerly half of lot No. 62 in the west, with two other pieces of land ; commanded the garrison in the fort on the site of Moody K. Wilson's house ; 14 June 1748, deeded to his son Asa, two pieces of land, and 1 Dec. 1750, to his son Moses, three pieces; had a brother Ephraim b. 1687, and John b. 1690, who settled in Concord ; and d. 1773. Cb b. in Andover, Mass. : 5. Asa" b. 15 Apr. 1721; m. Lydia . 6. Megiole^b. 25 Mar. 1723. THE FOWLE FAMILY. 99 7. Moses" b. 6 Apr. 1728; m. Rachel Whittemore; and d. 21 Jan. 1823. She was b. Aug. 1734, and d. 26 Feb. 1817. Ch: 8. Ruth" b. 1757; m. Amos Gile (LVI. 4). 9. Caleb;" m. Hannah . 10. Daniel." 11. Ephraim;5 ni.; res. Bow. Ch: 12. Ann," or Anne. 13. Daniel." 14. Moses," probably. 15. Sarah Carr." 16. Mary;' m. Samuel Conner of Pembroke (XXVI. 5). (5) Asa= (Moses,* Ephraim,' etc. [see 4]) was b. 15 Apr. 1723; m. Lydia . Ch : 17. Betty « b. 29 Sept. 1750; d. 16 Sept. 1768. 18. Asa"b. 15 June 1752. 19. Sarah " b. 29 Jan. 1755. 20. Susannah" b. 22 Feb. 1757. 21. Achsah " b. 31 Oct. 1758. 22. Frederick" b. 23 Aug. 1760; m. Mary . Ch: 23. Betsey Gaines ' b. 22 Apr. 1787. 24. Hannah" b. 11 July 1762; m. 13 Dec. 1782, John Hall of Warner. 25. Moses" b. 2 Oct. 1764; d. 25 Jan. 1765. 26. Lydia "b. 3 Oct. 1766. 27. Hitty'b. 11 Jan. 1770. (9) Caleb ° (Moses,* Ephraim,' etc. [see 4]) was b. 1747 ; m. Hannah ; and d. 3 May 1821. She was b. 1737, and d. 28 Apr. 1811. Ch: 28. Hannah ' b. 16 Aug. 1768. 29. Elizabeth" b. 10 Dec. 1770. 30. Caleb' b. 3 Feb. 1777; m. 6 Mar. 1798, Betsey Foster. XLVIII. THE FOWLE FAMILY. 1. Jacob^ was b. 1741 ; m. (1), (2) Alice Cutler; and d. 4 Jan. 1778 in Newburyport, Mass. His 2d w. was b. 1745, and d. 15 Sept. 1826. Ch: 2. Stephen Hooper' b. 1774; m. (1) Lucy Ray of Amherst, (2) ab. 1828, Nancy Cheever of Newburyport, Mass.; res. Newburyport; d. 17 June 1831. His 1st w. d. 4 Oct. 1824. Ch : 3. Joseph Cutler" b. 6 July 1821; m. (1) Miriam Gove, (2) Lydia Ann French (L. 33), (3) Mary Ann McConnell Elliott (XL. 18). 4. Robert,' Rev., first settled Episcopal minister of Holderness. 5. Susan.' 6. Sally Cutler.' (3) Joseph Cutler' (Stephen Hooper,' Jacob ^) was b. 6 July 1821; (1) Apr. 1842, Miriam Gove of Weare, (2) Nov. 1850, Lydia Ann, 100 HISTORY OF PEMBROKE. dan. of George and Apphia French, and (3) Mary Ann McConnell, dau. of Peltiah and Mary Elliott; res. Pembroke since 1852. His 1st w. d. 12 Feb. 1857 ; 3d w. b. 14 Apr. 1828. Ch all but first two b. in Pembroke : 7. Abbie AUen^ b. 25 Apr. 1843 in Weare; m. Charles DeForrest; res. Boston, Mass.; no ch. 8. Lucy Affie* b. 13 Jan. 1852 in Windham; d. 23 Dec. 1872, 9. Georgie Ann' b. 19 Feb. 1854; res. Boston, Mass.; unm. 10. Joseph Henry* b. 28 Jan. 1857; m. Addie Haskell of Suncook; res. Pittsfield. Ch: 11. Maud.'^ 12. Edgar." 13. Emma Jane* b. 17 Aug. 1859; m. 12 Jan. 1887, Edward P. Locke (LXXXIV. 58) ; res. Kansas City, Mo. Ch : 14. Emma Pearle " b. 4 Feb. 1888. 15. Willie Albert* b. 2 Jan. 1862; m. 21 Dec. 1892, Nellie, dau. of True- worthy D. Gault; res. Pembroke. Ch: 16. Eleanor Gault ° b. 4 Feb. 1895. XLIX. THE FOWLER FAMILY. 1. Philip,^ from whom the Pembroke family descended, was b. in Marl- borough, "Wiltshire, England, ab. 1590; with his family reached America in the ship Mary and John, 24 May 1634 ; and became one of Jhe founders of New England. He took the freeman's oath 3 Sept. 1634, and settled on a grant of land in Ipswich, Mass. He m. (1) Mary Winsley, by whom he had sis children, (2) 27 Feb. 1660, Mary, vvid. of George Norton of Salem, Mass; and d. 24 June 1679. His 1st w. d. 30 Aug. 1659 ; 2d w. d. 5 Nov. 1694. 2. Joseph^ (Philip^) was b. in Eng. ab. 1629; m. Martha, dau. of Richard and Ursula (Scott) Kimball, Jwho came from Ipswich, Eng. in the same ship, 1634 ; and was killed by the Indians near Deer- field, Mass., 19 May 1696 ; 5 ch. 8. Philip* (Joseph,^ Philip 1) was b. 25 Dec. 1648; m. 20 Jan. 1692, Elizabeth, dau. of Henry and Editha (Laskin) Herrick ; res. Ips- wich, Mass. ; and d. 16 Nov. 1715. She was bap. 4 July 1647, and d. 6 May 1727; 9 ch. 4. Philip* (Philip,'' Joseph,^ Philip i) was b. Oct. 1691 in Ipswich, Mass. ; m. 5 July 1716, Susanna, dau. of Joseph and Susanna (Symonds) Jacob ; tanner and trader ; moved to Newmarket, May 1743 ; and d. 16 May 1767. She was b. ab. 1695, and d. 1773 ; 16 ch. THE FOWLER EAMILY. 101 5. Symonds' (Philip,* Philip,' Joseph,^ Philip i) was b. 20 Aug. 1734 ia Ipswich, Mass. ; m. 12 July 1756, Hannah, dau. of Jonathan Weeks of Greenland; res. Newmarket, 1743-75, and Epsom; and d. 6 Apr. 1821. She was b. 12 Aug. 1738 in Greenland, and d. 9 Dec. 1807 in Epsom. Ch : 6. Hannahs b. 22 Nov. 1757; d. 1 Apr. 1760. 7. Susanna" b. 25 Oct. 1760; m. John Jenness (LXXII. 4). 8. Symonds' b. 25 Dee. 1762; d. 6 May 1764. 9. Hannah = b. 19 Oct. 1764; m. (1) David Robinson (CXV. 35), (2) Joshua Phelps (CIX. 8). 10. Abigail « b. 18 Apr. 1767; m. Nathan Libby. 11. Benjamin" b. 10 June 1769; m. Mehitable Ladd (LXXVII. 14), (LXXXV. 29). 12. Sally" b. 24 July 1771; m. Zebadiah Lovejoy (LXXXV. 21). 13. Samuel" b. 9 May 1775; m. (1) Betsey Davis, (2) Abigail (Hutchins) Sargent. 14. Polly" b. 21 Oct. 1777; m. Samuel Learned. 15. Esther" b. 16 May 1780; m. 22 June 1803, Rev. Asa Merrill of Stratham; d. 28 July 1831; 12 ch. 16. Winthrop" b. 19 Apr. 1788; m. Abigail Davis. (9) Hannah <= (Symonds,= Philip,* etc. [see 5]) was b. 19 Oct. 1764 in Newmarket; m. (1) 1784, David Robinson, (2) 7 May 1787, Joshua Phelps of Pembroke ; and d. there 17 Dec. 1817. Ch : 17. Jonathan' b. 27 June 17S5; m. (1) Lucy Dunton, (2) Mary Abbott, (3) Mehitable Gault (CXV. 36). 18. Betsey' b. 13 June 1788; ra. 1825, John Grant of Epsom; d. 2 Apr. 1880 in Albany, Vt. 19. Samuel' b. Sept. 1791; m. Dec. 1816, Azubah Learned of Piermont; d. there Mar. 1832; 2 s. 20. Abigail' b. 1794; m. 1827, Moses Holmes of Piermont; d. 1822. Ch: 21. Hannah." 22. Sarah' b. 1797; d. unm. 1822 in Piermont. 23. Sophia 'b. 1799; d. 1811 in Pembroke. 24. Seth' b. 6 Apr. 1804; m. 13 Dec. 1831, Laura Hovey of Albany, Vt.; d. tliere. Ch: 25. Simon." 26. Betsey." (11) Benjamin" (Symonds,' Philip,* etc. [see 5]) was b. 10 June 1769, in Newmarket; came to Pembroke 1795; m. 15 Jan. 1795, Mehitable, dan. of John and Jerusha (Lovejoy) Ladd ; and d. 24 July 1832. She was b. 9 Mar. 1776, in Pembroke, and d. 9 Sept. 1853. Ch: 27. Jerusha ' b. 24 June 1795; m. Chandler Lovejoy Hutchinson (LXX. 28). 28. Esther' b. 16 Mar. 1797; m. "William Abbott (I. 48). 29. Mehitable' b. 27 May 1798; d. unm. 28 Nov. 1890, in Pembroke. 30. Benjamin' b. 17 Mar. 1800; m. Hannah Harvey Campbell. 31. John Ladd' b. 1 Aug. 1801; m. Lavinia Abbott (L 53). 102 HISTORY OF PEMBKOKE. 32. Samuel' b. 30 Sept. 1803; d. unm. 22 Dec. 1878. 33. Polly' b. 1 July 1805; d. 28 July 1805. 34. David' b. 5 Apr. 1807; d. 19 May 1807. 35. Asa' b. 23 Feb. 1811; m. Mary D. C. Knox (LXXVI. 62). 36. Clarissa' b. 21 Feb. 1815; d. 16 May 1815. 37. Tmeworthy Ladd' b. 21 Dec. 1816; m. Catharine L. Sargent. (13) Samuel" (Symonds,^ Pliilip/ etc. [see 5]) was b. 9 May 1775, in Newmarket; m. (1) 22 Nov. 1804, Betsey, dau. of Samuel and Abigail (Brown) Davis of Epsom, (2) 1849, Mrs. Abigail (Hntchins) Sargent, and d. 27 Feb. 1860, in Epsom. She was b. 4 Mar. 1782, in Rye, and d. 16 Jan. 1836, in Epsom. Ch : 38. Symonds' b. 22 July 1805; m. Lucinda Holt (LXIX. 88). 39. William' b. 9 Feb. 1809; m. Saloma Stickney. 40. Fanny' b. 31 Oct. 1811; m. Samuel Yeaton. 41. Susan' b. 20 Oct. 1816; m. Rufus D. Scales of Concord; d. 7 Sept. 1880 in Concord; no cb. 42. Sally' b. 20 June 1819; m. Levi Robinson of Epsom; d. Feb. 1882 in Manchester. Ch : 42a. Susan ;° m. ; ch. (16) Winthrop" (Symonds,^ Philip,* etc., [see 5]) was b. 19 Apr. 1788, in Epsom; m. June 1810, Abigail, dau. of Samuel and Abi- gail (Brown) Davis; res. Epsom, and Pembroke; and d. 27 Oct. 1859. Ch: 43. Hannah' b. 5 Sept. 1810; d. 7 Apr. 1821 in Epsom. 44. Abigail ' b. 4 July 1812; d. 16 July 1814 in Epsom. 45. Abigail' b. 16 Mar. 1815; m. 31 May 1840, Daniel P. Locke of Epsom; d. there 13 Nov. 1867; no ch. 46. Betsey' b. 10 July 1818; m. (1) Edward Kimball (LXXIV. 115), (2) Albert Holt of Pembroke (LXIX. 127). 47. Samuel' b. 8 May 1821; m. Elvira A. Critchett. 48. Symonds' b. 20 Mar. 1823; d. 23 Dec. 1827. 49. Winthrop' b. 28 June 1825; d. 21 July 1825. 60. Winthrop' b. 20 Jan. 1827; m. (1) Ann L. Locke, (2) Olive Zadie Haines. 51. Nancy 'b. 17 Dec. 1830; m. Timothy Drew (XXXVII. 85). (30) Benjamin' (Benjamin," Symonds,'^ Philip,* Philip,' Joseph,^ Philip 1) wasb. 17 Mar. 1800, in Pembroke ; m. 18 Jan. 1828, Hannah Harvey, dau. of David and Deborah (Goss) Campbell, and d. 5 Mar. 1877. She was b. 14 Jan. 1809, in Henniker, and d. 24 Jan. 1879, in Pembroke. Ch : 52. Henry" b. 11 Nov. 1828; d. 2 Oct. 1829. 53. Henry' b. 39 Sept. 1830; d. 19 Mar. 1842. 54. Albert Proctor* b. 25 Jan. 1834; m. Caroline E. Cofran (XXIT. 243). 55. James M.» b. 1 May 1886; m. Ann Wilcox; res. California; ch. 56. Mary Knox* b. 12 July 1838; m. William Wainwright; res. Lawrence^ Mass. THE FOWLER FAMILY. 103 57. Benjamin Franklin ' b. 27 Aug. 1840; m. ; res. Cal. ; 4ch: 58. True Worthy » b. 9 Apr. 1843; m. Nellie Appleton. 59. William Henry' b. 26 June 1845; m. (1) Koxie Towle Edmunds, (2) Victoria G. Moore. 60. Ellen Levanche » b. 27 Sept. 1847 ; m. Franklin P. Robinson (OXV. 57) ; d. 80 June 1883. (31) John Ladd' (Benjamin,* Symonds,* etc. [see (30)]) wasb. 1 Aug. 1801 ; m. 12 Mar. 1824, Lavinia, dan. of William and Dorcas (Parker) Abbott; res. Pembroke; and d. 27 Mar. 1871. She was b. 12 Apr. 1807 in Pembroke, and d. there 25 Oct. 1880. Ch : 61. Davids b. 24 Oct. 1825; m. Esther M. Fife (XLV. 85). 62. James' b. 6 Sept. 1828; d. 22 Nov., 1828. 63. John' b. 27 June 1830; m. 28 Mar. 1856, Elsie Shoppy, dau. of Adrian and Fanny W. (Shoppy) Abbott; res. Pembroke. She vras b. 19 Mar. 1827 in Beddington, Me. Ch: 63 a. Nina F.» b. 30 Apr. 1872. 64. Alice Osgood' b. 15 Nov. 1832; d. 2 Feb. 1847. 66. Lavinia' b. 15 Feb. 1840; m. Hosea B. Langley. (35) Asa' (Benjamin,* Symonds,^ etc. [see (30)]) wasb. 23 Feb. 1811 ; m. 13 July 1837, Mary Dole Cilley, dau. of Robert and Polly Dole (Cilley) Knox ; and d. 26 April 1885 in San Rafael, Cal. She was b. 15 Sept. 1815 in Epsom, and d. 11 Oct. 1882 in Concord. Ch : 66. Frank Asa' b. 24 May 1842; m. (1) Flora A. Johnson, (2) Allie Etta Buzzell. 67. George Robert' b. 25 Apr. 1844; m. Isabel Minot. 68. Clara Maria' b. 3 June 1847; res. Boston, Mass.; unm. 69. William Plumer' b. 3 Oct. 1850; grad. D. C, 1872; lawyer, Boston, Mass. ; unm. 70. Edward Cilley' b. 1 Jan. 1853; m. 30 Apr. 1874, Sarah A. Watson of Concord; res. Orange, Mass. Ch: 71. ". 72. Mary." (37) Trueworthy Ladd' (Benjamin,* Symonds,^ etc. [see (30)]) wasb. 21 Dec. 1816 ; m. 29 Ang. 1847, Catharine Lucretia, dau. of Thomas and Abigail (Hutchins) Sargent ; res. Pembroke. She was b. 3 May 1827 in Ira, N. Y. Ch : 73. Henry Thomas' b. 30 Nov. 1849; m. Mabel Prentiss. 74. Martin' b. 10 Dec. 1851; d. 7 Sept. 1853. 75. Adin Gilbert' b. 19 June 1855; m. Agnes J. Batchelder. 76. Charles Martin' b. 19 June 1855; res. Iowa. 77. Lilla Blanche' b. 29 Feb. 1860; m. David F. Dudley. (38) Symonds' (Samuel,* Symonds,^ etc. [see (30)]) was b. 22 July 1805 ; m. Lucinda Holt ; res. Epsom. Ch : 78. Hannah" b. 26 Dec. 1828; m. 22 May 1855, James Martin of Epsom (LXXXIX. 50). 79. William' b. 27 Apr. 1832; m. 1 Nov. 1856, Sarah E. Kelley (LXXIII. ■ 25); res. Epsom; d. 30 Mar. 1895 in Epsom; 4 ch. 10-4 HISTORY OP PEMBROKE. 80. Benjamin' b. 28 Mar. 1834; m. 3 Feb. 1864, Sarah M. Brown; res. Epsom; 4 ch. 81. Betsey = b. 30 Mar. 1836; m. Jason C. K. Hoyt of Penaoook. 82. Ann" b. 22 Mar. 1838; m. 9 May 1871, Alonzo Marden of Epsom; d. 25. May 1872; no ch. 83. Abbie' b. 5 Dec. 1841; m. 28 Nov. 1871, Joseph G. Wliidden of Boston, Mass.; res. Boston; no ch. (39) William' (Samuel, « Symoncls,^ [see (30)]) was b. 9 Feb. 1809 iu Epsom ; m. 10 Nov. 1838, Saloma Stickney of Piermont ; res. Epsom ; and d. 29 Mar. 1858 in Pembroke. She was b. 1 Dec. 1810, and d. in Pembroke. Ch b. in Epsom. 84. Mary' b. 5 May 1835; m. Capt. Benjamin Noyes of Bow. 85. Esther' b. 9 Oct. 1857; m. Curtis; res. Norfolk, Va., and Concord. 86. Asa Stickney b. 23 Mar. 1840; d. 18 June 1863. 87. William' b. 28 Oct. 1842; d. 4 Aug. 1854. 88. Katie ' b. 16 June 1849; m. Miller; d. ; 3 daus. (40) ^"anny' (Samuel, « Symonds,^ etc. [see (30)]) was b. 31 Oct. 1811 Epsom ; m. 27 Dec. 1832, Samuel Yeaton of Epsom ; and d. 2 June 1879 in Pembroke. He was b. 31 Oct. 1806 in Epsom, and d. 18 Oct. 1879 iu Pembroke. Ch : 89. Emily Jane' b. 11 Feb. 1834; m. Moses B. Critohett of Concord; d. Minneapolis, Minn. Ch: 89 a. Earnest Thomas; 8 m. 90. Susan' b. 28 Oct. 1837; m. Warren D. Foss of Pembroke; res. Lowell, Mass.; 1 ch; d. y. 91. Albert Henry' b. 13 Oct. 1844; m. (1) 2 June 1875, Delia A. Jones of Suncook, (2) 28 Sept. 1879, Annie B. Gage of Boscawen; res. Minneapolis, Minn. His 1st w. was b. 16 Sept. 1852 iu Milford, and d. 14 Oct. 1876; 2d w. b. 18 Feb. 1850 in Boscawen. Ch: 91 a. Addie" b. 3 Mar. 1876; d. 5 Aug. 1876. 91 b. Fannie Elizabeth" b. 26 Aug. 1881. 92. Frank Walters b. 28 Sept. 1862; m. 29 May 1873, Etta Pickering; res. Concord ; no ch : (47) Samuel ■' (Winthrop," Symonds,^ Philip,* Philip,'' Joseph,^ Philip ^ was b. 8 May 1821 ; m. 16 Nov. 1843, Elvira Ann, dau. of James and Sally (Green) Critchett ; res. Epsom. She was b. 10 Jan. 1827. Ch: 93. James W.' b. 10 Deo. 1844; m. 15 Jan. 1868, Ruhamah J. Locke. She was b. 12 Aug. 1841; no ch. 94. Ella Maria' b. 19 May 1848; m. 10 Feb. 1873, James B. Tennant; no ch. He was b. 26 May 1847. 95. Charles Baker' b. 28 Dec. 1849; m. Emma O. Tennant. Ch: 96. Allie.8 97. Horace' b. 26 Apr. 1855; m. 26 Apr. 1879, Ida M., dau. of Philip and Abbie (Morrison) Holt; 2 ch (LXIX. 290). 98. Grace Annie' b. 6 Oct. 1860; d. 21 Mar. 1864. 99. Josie Marys b. 14 Jan. 1863; m. Walter Rand of Deerfield; 1 ch. THE FOWLER FAMILY. 105 (50) Winthrop' (Winthrop,^ Symonds,^ etc. [see (47)]) was b. 20 Jan. 1827, in Epsom; m. (1) 16 May 1860, Ann L., dau. Ephraim and Sarah C. (Dyer) Locke, (2) 15 Oct. 1890, Olive Zadie, dau. of Luther and Euhamah (Dyer) Haines of Allenstown ; res. Pembroke ; and d. 9 Apr. 1895. His 1st. w. was b. 28 July 1839 in Epsom, and d. 11 Feb. 1886 in Pembroke. He left $1,000 to Pembroke Academy. Ch : 100. MinotLockes b. 5 Feb. 1863; res. Nashua. 101. George Wintbrop* b. 1 Nov. 1864; m. Etta, dau. of John and Mary (Gordon) Bartlett; grad. D. C, 1886; Ed. Nashua Gazeite (LIX. 24). Ch: 101 a. George Sherburn." 102. Edward Martin* b. 27 Sept. 1868; res. Sunoook. (51) Nancy' (Winthrop,'' Symonds,^ etc. [see (47)]) was b. 17 Dec. 1830 ; m. 4 Dec. 1859, Timothy, s. of Stephen and Elizabeth (Jeu- ness) Drew ; res. Pembroke. He was b. 24 Jan. 1825. Ch : 103. Emma Clara* b. 19 June 1863; m. Smith Nelson Ellsworth of Laconia. 104. Grace Ellas t,. 3 Nov. 1865; m. Frank S. Lancey (XXXVII. 95). (54) Albert Proctor* (Benjamin,' Symonds.^ Symonds,^ Philip,* Philip,' Joseph, 2 Philip^) was b. 25 Jan. 1834 in Pembroke; m. 24 Feb. 1857, Caroline Eliza, dau. of James and Mary Jane (Cofran) Cofran ; res. Pembroke. Ch : 105. Genella Leuora°b. 5 Nov. 1859; teacher, Concord. 106. JewettW.»b. 21 June 1866; res. Pembroke. 107. Ethelinda'b. 5 Nov. 1871; m. Frank Stearns; res. Derry; 1 ch. (55) James M.' (Benjamin,' Symonds,^ etc. [see (54)]) was b. 1 May 1836 ; m. Ann Wilcox in California ; res. College Park, Cal. Ch : 108. IdaLuella'b. 18 Dec. 1864; m. Francis A. Burton; ch. 109. Fredlow V." b. 14 Feb. 1870. 110. James Franklin" b. 24 Jan. 1872. 111. Orrin TrVieworthy » b. 3 Feb. 1874. 112. George Edward ' b. 27 May 1876. 113. Clarence Eugene » b. 20 Nov. 1878. 114. Arthur Bradley = b. 18 Nov. 1881. (58) True Worthy* (Benjamin,' Symonds,** etc. [see (54)]) was b. 9 Apr. 1843 in Pembroke; m. 1873, Nellie, dau. of John and Betsey (Hayes) Appleton of Allenstown ; 3 years in army ; res. Deerfield. Ch:" 115. Frank Sherman" b. 1 July 1875. 116. Fred"b. 1882. 117. Florence » b. 19 Sept. 1886. 117 a. Son." (59) William Henry* (Benjamin,' Symonds," etc. [see (54)]) was b. 26 June 1845, in Pembroke ; m. (1) 25 Nov. 1866, Roxie T., dau. of Nathaniel S. and Hannah (Goss) Edmunds of Chichester, (2) 13 Nov. 106 HISTORY OF PEMBROKE. 1881, Victoria G. dau. of Matthias M. and Harriet W. (Philbrick) Moore of Canterbury ; res. Pembroke. His 1st w. d. 7 Feb. 1881. Ch: 118. Carrie Hannah" b. 12 Aug. 1871; m. William Bowles: res. Manches- ter, N. T. ; 3 ch. 119. Addie Lake" b. 10 Mar. 1879. (61) David » (John Ladd,' Benjamin," Syraonds,'^ Philip,* Philip,^ Joseph,^ Philip^) was b. 24 Oct. 1825, in Pembroke; m. 15 Nor. 1849, Esther M., dau. of Philip and Jane (Holt) Fife of Pembroke ; and d. 27 Apr. 1881, in Concord. She d. 7 Feb. 1881, in Concord. Ch b. in Pembroke : 120. Alice Sarah » b. 12 Apr. 1851 ; res. N. T. City. 121. Etta Janes b. 21 Jan. 1866; m. 16 Oct. 1838, Elmer E., s. of True and Kuth (Seavey) Sanborn of Chicliester; res. N. Y. City. Ch: 121a. Aenid Alice " b. 13 Mar. 1892. 121b. Vincent Guy" b. 17 July 1894. (65) Lavinia * (John Ladd,' Benjamin," etc. [see (61)]) was b. 15 Feb. 1840, in Pembroke ; m. 4 July 1862, Hosea B., s. of John and Lois A. (Salter) Langley of Chichester. He was b. 5 June 1842. Ch: 122. Alice C. Osgood" b. 23 June 1861. 128. Lizzie Gertrude" b. 17 May 1866; m. James Marden of Chichester; 1 s. 124. Lillian Lois " b. 10 May 1869. 125. John Fowler" b. 15 Mar. 1871. (66) Frank Asa^ (Asa,' Benjamin," etc. [see (61)]) was b. 24 May 1842 ; m. (1) 27 Oct. 1880, Flora Adella, dau. of John Piper and Sarah A. (Crockett) Johnson, (2) 31 Jan. 1884, Allie Etta, dau. of Albert S. and Orra T. (Sanborn) Buzzell of Meredith. His first w. was b. 10 Aug. 1866, and d. 31 Aug. 1881 ; second w. b. 21 July 1867. Ch: 126. Frank Asa" b. 20 Aug. 1881; d. 2 Oct. 1881. 127. Elizabeth" b. 30 Mar. 1890. (67) George Robert" (A.sa,' Benjamin," etc. [see (61)]) was b. 25 Apr. 1844 ; m. 24 Apr. 1875, Isabel, dau. of Hon. Josiah and Abigail (Haines) Minot ; res. Jamaica Plains, Mass. Ch : 128. Ethel Walker " b. 24 Dec. 1874. 129. Mary Pickering" b. 25 Jan. 1877. 130. Josiah Minot » b. 17 May 1880. (73) Henry Thomas' (Trueworthy Ladd,' Benjamin," Symonds,^ Philip,* Philip,Uoseph,2 Philip 1) was b. 30 Nov. 1849; m. 19 Nov. 1882, Mabel Madeline, dau. of John M. and Madeline (Snell) Prentiss. Ch: 131. Martin Homer " b. 25 Oct. 1883. 132. Estella Grace " b. 28 June 1887. 132 a. Arthur Charles " b. 8 Sept. 1893. THE FRENCH FAMILY. 107 (75) Adin Gilbert* (Trueworthy Ladd,' Benjamin,' etc. [see (73)]) was b. 19 June 1855 ; m. 11 Apr. 1884, Agnes Jones, dau. of Hor- ace and Sarah Jane (Appleton) Batchelder of AUenstown ; res. Pembroke. Ch : 133. Blanche Ella' b. 27 June 1885; d. 22 Mar. 1886. 134. Belle Newell » b. 27 Sept. 1887. 135. Trueworthy Ladd» b. 8 July 1889. 136. Minnie Louise » b. 23 June 1892. (77^ Lilla Blanche ' (Trueworthy Ladd,' Benjamin,^ etc. [see (73)]) was b. 29 Feb. 1860 ; m. 6 Sept. 1879, David Frank, s. of Frank and Patience (Hutchins) Dudley ; res. Penacook. Ch : 137 Gale ' b. 9 Feb. 1880 in Deerfield. 138 Trueworthy Franklin ° b. 9 June 1883 in Concord; d. May 1885. 139 Trueworthy Franklin" b. 3 May 1888 in Penacook. 140 Roy' b. 4 Aug. 1890 in Penacook. 141 Ethel May ' b. 8 May 1892 in Penacook. L. THE FRENCH FAMILY. This family trace back their descent to 1. Thomas^ who was a resident of Ipswich, Mass., as early as 1635. 2. Andrew^ (Thomas^). 3. Andrew ^ (Andrew,'^ Thomas^) ; m. Anne Williams. 4. Andrew* (Andrew, ' Andrew,^ Thomas') was b. 3 Feb. 1761 in Stratham ; served in the army during the Eevolution ; came to Pem- broke immediately after ; m. Martha Simpson of Greenland ; and d. 21 May 1854. She was b. 25 Dec. 1768, and d. 16 Nov. 1826. Ch : 5. William = b. 17 Feb. 1784; m. Hannah Lang. 6. Andrew;" res. Manchester; m. Smith. 7. George "b. 9 Mar. 1790; m. Apphia Baker. 8. Elijah;" d. unm. at 24. 9. Martha;" m. (1) James Head Clement of Concord (XXII. 2), (2) Reu- ben L. Dearborn (XXXIII. 135). 10. Benjamin;" m. Abiali Dunbar; res. Boston; killed, 1890. 11. Sarah Ann" b. 1802; m. 13 Apr. 1831, David Baker; d. Feb. 1875 in Pembroke. (5) William^ (Andrew,* Andrew,^ Andrew,^ Thomas') was b. 17 Feb. 1784 ; m. 17 Nov. 1802, Hannah Lang of Lee ; res. Pembroke ; and d. 26 Aug. 1845. She was b. 11 Feb. 1786, and d. 13 Mar. 1872. Ch: 12. Thomas" b. 19 Dec. 1803 in Lee; m. Abigail Jackson. 108 HISTORY OF PEMBROKE. 13. William" b. 17 Nov. 1803 in Pembroke; m. 1 Jan. 1831, Hannah Cham- berlain of Alton; res. Lowell, Mass.; 3 s. 14. Daughter;" d. y. 15. George Lang" b. 23 Got. 180S; m. 27 Nov. 1831, Matilda Kimball of Lowell, Mass. ; d. 19 Sept; 1837. 16. Irvin" b. 23 Jan. 1811; m. 10 Apr. 1851, Mrs. Emily (Fife) Lawrence of Chichester. She d. 27 Apr. 1878 (XLV. 31). 17. Mary" b. 31 Dec. 1812; m. 8 Mar. 1838, Ira Blaisdell; res. Gilford. 18. Eliza" b. 30 Jan. 1815.; d. 5 May 1816. 19. Joel » b. 3 May 1816; d. 23 Sept. 1819; killed by the fall of a barn door. 20. Martha" b. 14 Oct. 1818; d. unm. 11 Sept. 1866 in Virginia. 21. Joel" b. 26 Sept. 1821; went away and was sometime among the Indians; d. unm. 19 May 1S49 in Pembroke. 22. Sons b. 26 Sept. 1821; d. y. 23. Hannah" b. 22 May 1822; m. 4 July 1863, Charles Lewis, s. of Moses Cofran. He d. 27 Nov. 1887 (XXIV. 169). 24. Sidney" b. 21 July 1824; d. unm. 8 Jan. 1842. 25. David" b. 30 Sept. 1826; d. 22 Sept. 1829. 26. Ira Jackson" b. 8 Jan. 1828; d. 1 Oct. 1829. 27. Daughter;" d. y. 28. Olive Ann"b. 10 Sept. 1830; m. 1 Jan. 1853, John Aldrioh of Boscawen; res. Santa Eosa, Cal. (6) Andrew" (Andrew,* Andrew,^ etc. [see (5)]); m. Smith; res. Manchester ; and d. there. Ch : 29. Andrew;" res. Vermont. 30. Martha;" res. Vermont. 31. James." 32. John McGaw." (7) George^ (Andrew,* Andrew, = etc. [see (5)]) was b. 9 Mar. 1790; m. 24 Mar. 1818, Apphia Baker; and d. 23 July 1872. She was b. 31 Mar. 1791, and d. 28 Mar. 1871. Ch : 33. Lydia Ann" b. 10 Nov. 1818; m. Joseph C. Fowle; d. 12 Feb. 1857; ch (XLVIII. 3). 34. George Freeman" b. 25 Sept. 1820; m. Olive Richardson; d. 20 Aug. 1877; ch. 35. Nathaniel Baker » b. 26 Jan. 1823; m. (1) Caroline Molntire, (2) Emma C. Jowles; res. Pembroke; d. June 1883. Ch three b. in Pembroke: 35 a. Walter;' m. Abbott; killed in 1893 in Oklahoma by a rolling log. 35b. Arthur;' m.; res. Pembroke. 35 c. Milton;' m. ; res. Michigan; ch. 35 d. Henry;' m. ; res. Illinois; cli. 35 e. Adin Fowler;' res. Massachusetts; unm. 36. John Stanyan" b. 18 Feb. 1826; m. ; res. St. Charles, Minn. ; ch. 37. Andrew Jackson" b. 20 June 1828; m. Melvina Allen; res. Kansas; ch. 38. David Baker" b. 6 Feb. 1831; m. Mary Richardson McConneU; res. Humbolt, Iowa; ch (XC. 43). 39. Chauncey Cofran" b. 1 Apr. 1834; m. Abiah Trumbull; ch. 40. Sarah Josephine " b. 14 Feb. 1843; m. Evans Anderson; res. Stoneham, Mass.; ch. THE FRENCH FAMILY. 109 (12) Thomas ^ (William,^ Andrew,* Andrew,' Andrew,^ Thomas ^) was b. 19 Dec. 1803 ; m. 1 Oct. 1835, Abigail, dau. of Aaron and Thank- ful (Martin) Jackson of Gilford ; and d. 20 Ang. 1890. She was b. 12 Feb. 1803, and d. 13 Mar. 1893. Ch : 41. Ofrin' b. 16 Apr. 1837; d. unin. 24 Dec. 1854. 42. Thomas Jefferson' b. 25 Apr. 1839; m. Emma F. Lakin. 43. Daughter' b. 1841; d. y. 44. Ellen Augusta' b. 13 Dec. 1845; m. Lewis Byron. (39) Chauncey Cofran" (George,' Andrew,* etc. [see (12)]) was b. 1 Apr. 1834; m. Abiah Trumbull of Hill. She was b. 9 Oct. 1832. Ch: 45. Eva Ida' b. 8 Jan. 1855. 46. Fred Roby b. 6 Jan. 1861; m. Ada Noyes. (42) Thomas Jefferson' (Thomas," William,^ Andrew,* Andrew,' Andrew,^ Thomas i) was b. 25 Apr. 1839 ; m. 30 June 1867, Emma Frances Lakin ; res. North Pembroke. Ch : 47. Byron Washington ' b. 22 Feb. 1869. 48. John Aldrichs b. 3 Sept. 1871. 49. Hannah Elizabeths b. 20 June 1875. (44) Ellen Augusta ' (Thomas, « Williara,^ etc. [see (42)]) was b. 13 Dec. 1845 ; m. 27 May 1868, Lewis Byron of Barnstead Corner? P. Q. ; res. North Pembroke. He d. 28 July 1892. Ch : 50. Lura Belle" b. 27 Feb. 1870; m. 12 Nov. 1889, John Howard Robinson of Pembroke (CXV. 142). 51. Thomas Irvin' b. 13 July 1872. 52. Orrin Lewis' b. 1 July 1874. 53. Joel Sidney « b. 20 Oct. 1879. (46) Fred Roby' (Chauncey Cofran," George,' Andrew,* Andrew,' Andrew, 2 Thomas i) was b. 6 Jan. 1861; m. 27 Apr. 1886, Ada Noyes of Bow ; and d. 14 Apr. 1892. She was b. 21 July 1864. He was an adopted son. Ch : 54. Bertha Jane » b. 11 Feb. 1888. 55. Clarence Benjamin ' b. 29 June 1890. II. 56. Mark^ was b. 2 Apr. 1776 in Stratham ; m. Polly, dau. of Maj. James Cochran ; and d. 7 Apr. 1829. May have been a younger brother of Andrew.* She was b. 11 Feb. 1777, and d. 19 Dec. 1850 (XXIV. 40). Ch: 110 HISTORY OP PEJIBROKE. 57. Harriet^ b. 18 Jan. 1803; m. John Cochran (XXIV. 120). 58. Robert Scott s b. 18 May 1805; m. Naomi Stevens; res. Salisbury (CXXVII. 11). 59. Thomas Martina b. 1 May 1811; m. Maria George of Pembroke; d. 15 Sept. 1855; 2 ch. 60. Moses 2 b. 7 Aug. 1814; enlisted in navy and was never heard from after. 61. Lewis "b. 7 May 1822. LI. THE FRYE FAMILY. 1. SamaeP m. Sarah — ; res. Andover, Mass. ; and d. 1676. 2. Ens. SamueF (SamneP) was b. 1649; in. 20 Nov. 1671, Mary Astette ; res. Andover, Mass. ; and d. 9 May 1725. She was b. 1754, and d. 12 Aug. 1747. Ch : 3. John' b. 16 Sept. 1672; m. 1 Nov. 1694, Tabitha Farnum. 4. SamueP b. 1 May 1675; d. 20 Aug. 1689. 5. Ebenezer' b. 16 Feb. 1685; m. Elizabeth Farnum. 6. Samuel = b. 26 Apr. 1694; m. Sarah Osgood. 7. Benjamins b. 8 Oct. 1698; d. 2 Feb. 1753. (3) Lt. John» (Ens. Samuel,^ SamueP) was b. 16 Sept. 1672; m. 1 Nov. 1694, Tabitha Farnum ; res. Andover, Mass. ; and d. 7 Apr. 1737. His w. was b. 1678, and d. 17 May 1755. Ch : 8. John* b. 18 Feb. 1697; d. 16 July 1738. 9. Isaac' b. 11 Mar. 1699; ra. Hannah ; d. 31 May 1740. 10. Joshua* b. 10 Apr. 1701; m. Sarah Frye. 11. Abiel* b. 30 — 1703; m. Abigail Emery (XLI. 24). 12. Mehitable* b. Nov. 1705; m. 2 Feb. 1737, Samuel Austin. 12 a. Anne; * d. 30 July 1717. 13. Pheby * b. Jan. 1710; m. 30 Apr. 1734, Thomas Gage of Bradford, Mass. 14. Joseph' b. 1712; m. 20 Mar. 1733, Meliitable Poor. 15. Tabitha' b. 5 Sept. 1714; d. 12 July 1738. 16. Samuel' b. 18 Feb. 1717; d. 6 Mar. 1729. 17. Anne' b. 20 or 29 June 1718; m. 6 Dec. 1741, Jonas Clark. 18. John' b. 28 July 1720; d. 16 July 1738. (5) Ebenezer" (Ens. Samuel, ^ SamueP) was b. 16 Feb. 1685; m. 23 Dec. 1708, Elizabeth Farnum ; res. Andover, Mass. ; and d. 16 May 1725. Ch: 19. Mary* b. 6 Nov. 1712; m. 30 Oct. 1733, Josiah Farnum. 20. Ebenezer* b. 2 Oct. 1714; m. Elizabeth Kimball. 21. Jonathan' b. 3 Mar. 1717; m. Sarah Wilson. 22. Twin' b. 3 Mar. 1717; d. y. 23. John'b. 7 Apr. 1719. 24. Deborah' b. 20 Apr. 1722; d. 18 July 1738. 25. Hannah' b. 4 July 1725; m. 25 Mar. 1742, John Wilson. THE PRYE FAMILY. Ill (6) SamueP (Ens. Samuel, ^ SamueP) was b. 26 Apr. 1694; m. 26 Mar. 1719, Sarah Osgood; res. Andover, Mass.; and d. 17 Oct. 1761. She was b. 1696, and d. 6 Apr. 1760. Ch : 28. Samuel* b. 9 Feb. 1720; d. 1 May 1725. 29. Sarah • b. 25 Mar. 1721 ; m. 26 Dec. 1738, John Farnum. 30. Peter* b. 3 Jan. 1723. 31. Son*b. 15 Sept. 1724. 82. Daughter* b. 18 Oct. 1726. 38. Susannah* b. 4 May 1728; d. 11 Mar. 1729. 34. Samuel* b. 22 Deo. 1729; m. 24 May 1753, Elizabeth Frye. 35. James* b. 13 Sept. 1731; m. 13 Dec. 1753, Sarah Chickering. 36. Timothy* b. 8 May 1734; m. 21 Kov. 1758, Hannah Carlton. 37. Daniel *b. 14 Apr. 1738. 88. John* b. 23 Jan. 1741; m. 5 Jan. 1762, Hannah Deliver. 39. Sarah* b. 27 May 1759; d. 27 June 1759. (10) Joshua* (John,' Ens. Samuel,^ SamueP) was b. 10 Apr. 1701 ; m. 4 Nov. 1731, Sarah Frye ; res. Andover, Mass. ; and d. 2 Oct. 1768. She d. 15 Apr. 1781. Ch : 40. Phinehas» b. Mar. 1734; d. 28 Aug. 1738. 40 a. Alford;6 d. 26 Aug. 1737. 41. Joshuas b. 30 Dec. 1738; d. 23 Jan. 1748. 42. Joshua « b. 27 June 1748; m. 21 Sept. 1780, Bette Marcy; d. 8 May 1815. 43. John" b. 9 May 1750; m. 11 Mar. 1799, Lydia Batchelder. She d. 19 Jan. 1820. (11) Abiel* (John,' Ens. Samuel,^ Samuel i) was b. 30 1703 ; m. 10 Feb. 1732, Abigail Emery ; res. Andover, Mass. ; and d. 22 Mar. 1757. Ch : 44. AliigaiPb. 19 Feb. 1733; d. 20 Dec. 1738. 45. AblePb. 8Nov. 1734. 46. Simon ° b. 29 Sept. 1737; m. 9 Nov. 1762, Hannah Johnson. 47. Daniel" b. 31 May 1743. , 48. Abigail" b. 16 Nov. 1740; m. 6 Aug. 1761, Samuel Ames (IV. 56). 49. Isaac b. 6 Feb. 1748; m. 1 June 1769, Elizabeth Holt. (20) Ebenezer* (Ebenezer,* Samuel,^ SaraueP) was b. 2 Oct. 1714; m. 22 Nov. 1744, Elizabeth Kimball; res. Andover, Mass. ; and d. 27 1755. She was b. 1724, and d. 12 Oct. 1812. Ch : 50. Ebenezer^b. 17 Sept. 1745; m. Hannah Baker (VIII. 7). 51. David ' b. 17 Mar. 1747; m. Tabitha Parker. 52. Elizabeths b. 17 May 1749; m. (1) 20 Nov. 1771, Philip Abbott, (2) Ambrose Gould; res. Pembroke; d. there. She lived on lot No. 6, which she had bought of Nathan Holt, now occupied by Edmund Elliott, and lot No. 52, bought of Benjamin Holt, next north of the Crosby Knox farm. Mr. Gould's will was proved 31 May 1780, giving all his property to his w. Eliza- beth. Her will was dated 1 May 1797, and probated 19 Sept. 1798. She gave $100 to James Gould Frye, and the residue to Ebenezer Fiye, Jr. The 112 HISTORY OF PEMBKOKB. estate was inventoried at $1,947.22. Ebenezer, 12 Aug. 1799, deeded the farm to Richard Bartlett. 53. Lydia" b. 23 May 1752; m. 21 July 1783, Benjamin Stevens. 54. John=b. 16 Aug. 1754; m. 20 Feb. 1781, Rhoda Baldwin. (21) Jonathan* (Ebenezer,^ Samuel,^ SamueP) was b. 3 Mar. 1717; m. 24 Jan. 1744, Sarah Wilson; res. Andover, Mass. She d. 3 June 1747. Ch : 55. Sarah = b. 7 July 1745; m. 18 Sept. 1770, Philip Farriugton. 56. Phebe= b. 10 Feb. 1747; m. 23 Feb. 1791, Edward Stevens. 57. Marcey'b. 29 Feb. 1756. 58. Mary" b. 26 July 1759; m. 18 Jan. 1785, John Farnum. 59. Rebekah'b. 8 Sept. 1762. 60. Hannah » b. 15 Aug. 1764; m. 23 May 1782, Daniel Poor. (50) Capt. Ebenezer^ (Ebenezer,'* Ebenezer," Ens. Samuel,^ SamueP) was b. 17 Sept. 1745 ; m. ab. 1763, Hannah Baker of Pembroke ; res. Pembroke ; served in the Revolution ; and d. in Pembroke. She was b. 30 Sept. 1745. Ch b. in Pembroke : 60 a. Hannah = b. 20 Sept. 1764; m. 25*Nov. 1790, David Blaisdell of Chester. 61. Elizabeth « b. 18 Feb. 1767; 29 Nov. 1787, Jeremiah Abbott (I. 22). 62. Sarah" b. 5 July 1769; m. 23 Mar. 1797, Robert White of Bow; 11 ch. (CXXXVII. 23). 63. Ebenezer" b. 21 Apr. 1771 ; m. 5 Dec. 1793, Polly Noyes of Bow. 64. Jesse" b. 17 Apr. 1773; m. 12 Feb. 1797, Betsey JSToyes of Bow; d. 6 Nov. 1861 in Bow. 65. Susannah;" m. 4 Nov. 1794, Dea. Joseph Gale of Pembroke (LII. 7'> (51) David^ (Ebenezer,' Ebenezer,^ etc. [see (50)]) was b. 17 Mar. 1747; m. ab. 1768, Tabitha Parker of Pembroke (IV. 61) ; signed the Association Test, 1776 ; soldier, going to the northern frontier, July and August 1776; res. Pembroke; and d. there. Ch b. m Pembroke : 66. Elizabeth" b. 9 or 10 Apr. 1770; d. unm. 6 Nov. 1861. 67. James Gould" b. 15 Feb. 1772; m. Mary Leavitt. 68. Hannah" b. 13 May 1775: m. Daniel Fiske of Concord. 69. David" b. 24 Nov. 1777. (67) James Gould" (David,^ Ebenezer,* Ebenezer,' Ens. Samuel,^ Samuel ^) was b. 15 Feb. 1772 ; ra. Mary, dau. of Nathaniel and Lydia (Sanborn) Leavitt, and d. 4 Mar. 1838 in Grantham. She was b. 17 Mar. 1776, and d. 17 Sept. 1858. Ch : 70. Polly' b. 3 Nov. 1796; m. Daniel Sanborn. 71. David' b. 7 Oct. 1798; m. (1) Sarah Brown, (2) Lydia Leavitt, (3) Lois Leavitt. 72. John ' b. 13 May 1801 ; m. ; d. 10 Apr. 1880 in Grantham. 73. Nathaniel' b. i Aug.;i803; m. Elizabeth ; afterwards joined the Shakers at Watervliet, N. Y. 74. Dudley ' b. 3 Aug. 1805; d. 11 Mar. 1806. THE PRYE FAMILY. 113 15. Dudley' b. 29 Feb. 1808; went to Albany, N. T., and never afterwards heard from. 76. James' b. 5 July 1810; m. Sarali Chandler Eastman. 77. Ploomy' b. 27 Aug. 1812; d. 18 Oct. 1820. 78. Daniel Fisk' b. 7 JTov. 1814; m. Samautha Powers. 79. Peter Young' b. 1 Oct. 1817; m. (1) 15 Oct. 1846, Fanny W. Goodale, (2) 11 Dec. 1867, Carrie Currier. His 1st w. was b. 5 June 1816, in Deering, and d. 3 July 1865; 2d w. b. 25 Mar. 1833, in Raymond. Ch: 80. Mary Elizabeth" b. 3 Dec. 1849; d. 25 Mar. 1851. (70) Polly' (James Gould," David, ^Ebenezer,*Ebenezer,«Ens. Samuel,^ SamueP) was b. 3 Nov. 1796 in Deerfleld ; m. Daniel Sanborn of Northfleld ; res. Northiield ; and d. there May 1881. He was b. 20 July 1787 in Deerfleld, and d. 29 Dec. 1875 in Northfleld. Ch : 81. Josiah Sullivan' b. 6 Nov. 1821 in Deerfleld: m. Martha Forrest; res. Cal. Ch: ' ^ 82. George Sullivan; " d. S3. Braley James =b. 29 July 1823 in Deerfleld; d. unm. 31 July 1891 in Hudson. 84. Daniel » b. 31 Oct. 1825 in Deferfleld; m. Augusta L. Hoyt; res. North- fleld. Ch b. in Northfleld : 85. Charles Frye» b. 12 Aug. 1872; physician, Brooklyn, N. Y. 86. Alonzo Hoyt» b. 9 Sept. 1874; res. Northfleld. 87. Mary Florence » b. 16 Aug. 1878; res. Northfleld. 88. Helen Louise " b. 6 June 1891. 89. Samuel Collins" b. 5 Aug. 1827 in Deerfleld; m. Mary (McKean). Henry; no ch. 90. Peter" b. 27 Aug. 1829 in Northfleld; d. 27 June 1848. 91. John" b. 16 July 1836, in Northfleld; res. in the West. (71) David ' (James Gould," David," etc. [see (70)]) was b. 7 Oct. 1798; m. (1) Sarah, dau. of Jonathan and Sarah (Quimby) Brown, (2) Lydia, dau. of Dudley and (Hill) Leavitt, (3) Lois (Met- calf), dau. of Dudley and (Hill) Leavitt ; and d. 31 July 1872 in Grantham. His first w. was b. 13 June 1801, and d. 28 Nov. 1842 in Grantham ; 2d w. b. 20 Mar. 1800, and d. 20 Dec. 1869. Ch : 92. Mary Ann" b. 13 Apr. 1826; m. (1) Edward Tuck, (2) Dr. Besse; res. Santa Rosa, Cal. 93. Jonathan James' b. 11 Aug. 1827 in Medford, Mass; m. Ruth H. Leavitt. 94. Sarah Ann" b. 28 July 1830; m. George Byron Barton. 95. Daniel Fisk" b. 10 May 1834: m. (1) Mary F. Toothaker, (2) Mary A. Barricklow. 96. David Brown' b. 13 Sept. 1842 in Grantham; m. Diana L., dau. of John and Nancy (Currier) Clark of Grantham. Ch : 97. Harold Clark" b. 25 Oct. 1876; d. 27 Nov. 1889. (76) James' (James Gould," David," etc. [see (70)]) was b. 5 July 1810 ; m. 12 Nov. 1840, Sarah Chandler, dau. of Jonathan Eastman of East Concord ; res. East Concord ; and d. there 10 Dec. 114 HISTORY OF PEMBROKE. 1876. She was b. 16 Dec. 1812, and d. 2 Nov. 1886. Cli b. in East Concord : 98. Sarah Catharine » b. 5 Nov. 1842; res. East Concord. 99. John Eastman 8 b. 36 June 1847; m. 1 Feb. 1881, Alline Atlemon, dau. of Gilman and Charlotte (Ladd) Tuttlo; res. East Concord. She was b. 23 Jan. 1854 in Lowell, Mass. Ch b. in East Concord: 100. James Gilman » b. 28 Nov-. 1883. 101. Charlotte Eastman" b. 20 Oct. 1891. (78) Dr. Daniel Fisk ' (James Gonld," David.^etc. [see (70)]) was b. 7 Nov. 1814 in Deerfield ; in. Samantha Powers of Croydon; res. Deering ; and d. 13 Oct. 1867 in Francestown. She was b. in 1815, and d. July 1850 in Deering. Ch : 102. Peter James" b. 7 Jan. 1845 in Deering; m. 13 Oct. 1884, Emma Eastman; res. Peabody, Mass. She was b. 23 Jan. 1857 in South Hampton. Ch b. in Peabody, Mass: 103. Eleanor Maud" b. 29 Sept. 1887. 104. Maurice Eastman" b. 31 July 1891. 105. John Henry* b. 28 May 1851 in Deering; res. Jersey City, N. J. (93) Jonathan James ° (David,' James Gould, ° David, ^ Ebeuezer,* Ebenezer,'' Samuel,^ Samuel^) wash. 11 Aug. 1827 in Medford, Mass. ; ra. 6 Oct. 1860, Ruth Hunkins, dau. of Nathaniel and Sarah Sanborn (Avery) Leavitt ; and d. 12 Aug. 1868 in Sanbornton by the breaking and falling of a well-sweep. She was b. 27 Apr. 1839. Ch: 106. Sarah Marion » b. 24 Nov. 1861 ; m. 1 Oct. 1892, Elder Frederick Han- som of Danbury; res. Laconia. He d. 23 Apr. 1893. 107. Simeon Cheney" b. 26 Apr. 1865; m. 28 Jan. 1891, Emma T., dau. of John Cheney and Hannah (Ladd) Taylor of Laconia; res. Laconia. (94) Sarah Ann^ (David,^ James Gould, ^ etc. [see (93)]) was b. 28 July 1830 ; m. 27 Dec. 1857, George Byron Barton of Grantham ; res. Grantham ; and d. 19 June 1894. Ch : 108. John Fryee b. 10 Aug. 1859; d. 28 Oct. 1863. 109. George Carlton" b. 11 Feb. 1861; grad. Dartmouth college, 1891; teacher, Woburn, Mass. 110. Loyal" b. 10 Oct. 1863; m. Caroline C. Mason of Hanover. Ch: 110 a. Rosamond Louisa" b. Apr. 1891. (95) Daniel Fisk ^ (David,' James Gould," etc. [see (93)]) was b. 10 May 1834 in Grantham ; m. (1) 11 Oct. 1863, Mary F. Toothaker, (2) 3 Dec. 1867, Mary A. Barricklow. His 1st w. was b. 8 Ja*. 1841 in Indiana, and d. 21 Oct. 1866 ; 2d w. b. 14 Apr. 1839. Ch : 111. Sarah Fisk"b. 7 Dec. 1864; m. Bastow; res. near Baldwin City, Kan. THE GALE FAMILY. 115 112. John" b. 17 June 1866; res. near Astoria, Ore. 113. George E.» b. 14 Oct. 1868; res.'Palmyra, Kan. (P. O., Baldwin City, Kan.) 114. Dudley" b. 6 July 1871; d. 16 Aug. 1871. 11.5. Daniel Fisk° b. 3 Nov. 1872; res. Palmyra, Kan. 116. Olive May » b. 23 Sept. 1877; res. Palmyra, Kan. LII. THE GALE FAMILY. 1. Benjamin^ lived in Haverliill, Mass. 2. SamueP (Beniamin ^) ; m. Deliverance Wakefield; res. Haverhill, Mass. Ch : 3. Samuel^ b. 2 Jan. 1762; d. 7 July 1763. 4. Sarab" b. 9 Aug. 1763; d. 2 Feb. 1801. 5. Benjamin' b. 12 Mar. 1765; d. Mar. 1773. 6. Samuel' b. 20 Dec. 1766; d. 28 Apr. 1822. 7. Joseph »b. 18 ISTov. 1768; m. Susannah Frye (LL 12). (7) Dea. Joseph' (Samuel,^ Benjamin ^) was b. 18 Nov. 1768 in Hav- erhill, Mass.; m. 4 Nov. 1794, Susannah Frye of Pembrolce ; and d. 20 May 1851 at New Albany, Ind. She d. 15 Apr. 1859 at New Albany, Ind. Ch : 8. Sally* b. 12 Aug. 1795; d. 5 Oct. 1804. 9. Wakefield* b. 18 Jan. 1797; m. (1) Mary L. Bigelow, (2) Mrs. Minerva Graves, (3) Mrs. Marantha D. Hall. 10. John' b. 13 Apr. 1798; d. 2 May 1798. 11. Susan* b. 27 June 1799; m. Rev. Calvin N. Ransom. 12. Lucinda* b. 17 Apr. 1803; m. 14 Sept. 1832, Solomon Kittredge; d. 26 Dec. 1859. 13. John Adams* b. 19 May 1807; m. Sarah Peabody Parker (CIV. 14). 14. Joseph Worcester* b. 8 Feb. 1809; d. 7 Aug. 1889. 15. Sally White* b. 8 Dec. 1812; d. 18 July 1814. 16. Mary White* b. 6 Dec. 1815; d. 20 Sept. 1817. 17. Abraham Burnham* b. 17 Oct. 1817; d. 27 Aug. 1825. 18. Samuel Mills* b. 15 Apr. 1822; d. 28 Aug. 1S25. (9) Eev. Wakefield* (Dea. Joseph,' Samuel,^ Benjamin^) was b. 18 Jan. 1797; m. (1) 18 Sept. 1828, Mary Louisa, dau. of Asa and Lydia (Newton) Bigelow, (2) 5 Aug. 1865, Minerva, wid. of Eleazer Coleman, and dau. of Elnathan and Lydia (Pomeroy) Graves, of Easthampton, Mass., (3) 31 Aug. 1879, Marantha, wid. of Sylves- ter S. Hall, and dau. of Bela and Deborah (White) Dyer, of Plain- field, Mass. ; and d. 3 Oct. 1881, at Easthampton, Mass. His 1st w. was b. 29 Nov. 1806, and d. 12 Apr. 1861 ; 2d w. d. 10 Nov. 1878. Ch : 116 HISTOEY OP PEMBROKE. 19. 'William Wakefield <^ b. and d. 5 Mar. 1832. 20. William Turner" b. and d. 18 Aug. 1833. 21. Ann Eliza Safford= b. 19 Oct. 1835; m. Lyman E. Williston. 22. William Turner = b. 31 Deo. 1837; m. Caroline M. Church. 23. Joseph Wakefield" b. 18 Sept. 1839; m. Hattie Louisa Jewell. 24. Edwards" b. 31 Aug. 1841; d. 22 Sept. 1842. 25. Justin Edwards" b. 10 Nov. 1843; ra. Emma Maria Whitman. 26. Jeremiah Evarts " b. 10 Nov. 1843; d. 10 Nov. 1843. 27. Mary Louisa" b. 22 May 1846; d. unm. 24 Jan. 1878. 28. John Newton" b. 4 Feb. 1848; d. 27 Jan. 1849. 29. Newton Bigelow ^ b. 2 Dec. 1850; d. 4 Jan. 1851. (11) Susaa* (Dea. Josepli,^ Samuel,^ Benjamin^) was b. 27 June 1799 in Pembroke ; m. 28 Sept. 1828, Rev. Calvin Noyes Ransom ; and d. 9 July 1845 in Jacksontown, Ohio. He was b. 15 Feb. 1800 at Sandgate, Vt. ; was home missionary in Ohio and Indiana, 1828-50 ; m. (2) 24 Aug. 1846, Ann Elizabeth Clark, aud d. 8 Jan. 1889. She was b. 15 Jan. 1804, and d. 31 July 1887. Ch : 30. Luoinda Gale" b. 26 July 1829 in Ohio; m. 23 May 1850, W. W. Pelton; d. 30 Oct. 1886. 31. Edward Payson" b. 18 Feb. 1834 in Berlin, Ohio; m. (1) 7 Aug. 1855, Eliza Buxton, (2) 10 Sept. 1863, Ella Bishop; d. 10 May 1883 at Eastman, Ga. First w. d. 18 Feb. 1857. 32. Susan Huntington" b. 21 Sept. 1835 in Berlin, Ohio; m. 27 Aug. 1860, George Henry Twiss; d. 21 May 1868 at Columbus, Ohio. 33. Mary Sawyer " b. 3 Nov. 1839 in Salem, Ind. ; m. 10 Aug. 1858, David Brainard Hills. 34. Calvin Wakefield" b. 23 June 1841 in Jacksontown, Ohio; d. 15 June 1842. 35. Serena Mindwell" b. 27 Apr. 1843; m. 9 May 1865, Edwin J. Cushman. He d. 18 Sept. 1893 at Branch Hill, Ohio. (13) John Adams* (Dea. Joseph,' Samuel,^ Benjamin^) was b. 19 May 1807 ; m. 15 Sept. 1840, Sarah Peabody Parker of Pembroke ; and d. 12 Apr. 1886 at Milford, Ohio. His w. d. 13 Oct. 1891 at Milford, Ohio. Ch : 36. Burtis Wakefield" b. 21 Apr. 1843; m. 8 June 1865, Mary Emma Tal- bot; res. Cincinnati, Ohio. 37. Altha Susannah" b. 16 Aug. 1851; d. 23 Oct. 1853 at Kepublic, Ohio. 38. John Parker" b. 10 July 1854; m. 26 Apr. 1887, Mamie Talbot Sommers; res. Norwood, Ohio. (21) Ann Eliza Safford^ (Rev. Wakefield,* Dea. Joseph," Samuel,^ Benjamin^) was b. 19 Oct. 1835 ; m. 5 Aug. 1857, Lyman R. Wil- liston of Easthampton, Mass. ; res. Cambridge, Mass. He was b. 7 Nov. 1830. Ch : 39. Alice Mary" b. 10 July 1858; studied in Germany; res. Cambridge, Mass. 40. James Richards" b. 5 Dec. 1859; m. July 1887, Sophia E. Motre; res. Newton, Mass. Ch : THE GALE FAMIL-^. 117 41. Annie Louise' b. 6 Apr. 1888. 42. Samuel = b. 24 Sept. 1861; m. 12 Sept. 1889, Mary Fairlie Wellman; prof essor, Harvard Law school ; res. Cambridge, Mass. Ch: 43. Dorotbea Lewis 'b. 3 Nov. 1891. 44. Margaret Fairlie ' b. 3 Oct. 1894. 45. MabeP b. 16 May 1864; res. Cambridge, Mass. 46. Arthur Lyman" b. 11 Oct. 1868; m. 25 Jan. 1893, Irene Louise Sim- mons; director. School of Mechanic Arts, Columbus, O. 47. Emily" b. 7 Feb. 1871; res. Cambridge, Mass. 48. Constance Bigelow" b. 18 Feb. 1873; res. Cambridge, Mass. 49. Helen Richards °b. 5 Sept. 1875; res. Cambridge, Mass. (22) William Turner* (Rev. Wakefield,^ Dea. Joseph.'etc. [see (21)]) was b. 31 Dec. 1837; m. 19 Sept. 1865, Caroline Maria Church at Quincy, Mass ; res. New York City ; and d. there 24 Dec. 1894. She was b. 27 July 1840. Ch : 50. Charles Bigelow ° b. 20 Mar: 1867 in Newton, Mass. 51. Walter Church ° b. 5 Sept. 1871 in Cambridge, Mass. 52. Carrie Reynolds" b. 26 Jan. 1876 in Brooklyn, N. Y. (23) Joseph Wakefield* (Rev. Wakefield,* Dea. Joseph,' etc. [see (21)]) was b. 18 Sept. 1839 ; m. 26 Nov. 1863, Hattie Louisa Jew- ell ; res. Exeter ; and d. 25 Apr. 1873. She was b. 9 Jan. 1842, and m. (2) 12 Oct. 1892, Rev. Nathan F. Carter of Concord. 53. William Wakefield' b. 8 May 1865; m. 9 Sept. 1890, Nellie Rowell Kelley of Exeter; res. St. Louis, Mo. Ch: 54. Eleanor Edwards' b. 31 Oct. 1891. 55. Edwards Jewell" b. 31 Jan. 1868; m. 7 Sept. 1892, Constance Hallett of Boston, Mass. (25) Justin Edwards * (Rev. Wakefield,* Dea. Joseph,' etc. [see (21)]) was b. 10 Nov. 1843 ; in. 28 Mar. 1872, Emma Maria, dau. of Eph- raim Parks and Sophronia Ann (Jones) Whitman of Cambridge, Mass. ; res. Weston, Mass. Ch : 56. Lyman Whitman" b. 1 Jan. 1873; m. 12 Mar. 1895, Jane Loring Winsor of Boston, Mass. 57. George Ephraim" b. 14 June 1876; d. 16 Apr. 1877. 58. Mary Wakefield" b. 11 May 1878; res. Weston, Mass. 118 HISTORY OF PEMBEOKE. LIII. THE GAULT FAMILY. The name was early spelled Gott, Gaat, and Gait. 1. SamueP was b. in Scotland ; m. Elsie Carlton of Wales ; came from Londonderry, Ireland, to Massachusetts in 1721, and to Suncook, settling on the farm in Hooksett now owned by Norris C. Gault ab. 1737, documents establishing this fact. On 25 May 1736, Joseph Hub- berd of Concord deeded to Samuel Gott of Westford, Mass., lot No. 24 in Suncook, the lot north of where Norris C. Gault now lives, and probably bought lot No. 25, on which he settled, in 1737. He deeded land to his son Matthew, 29 Jan. 1789. Ch b. in Scotland, except two b. in Ireland. 2. Patrick; ^ m. Ann Thompson of Bedford. 3. Matthew^ b. 1724; m. Elizabeth Marsh of Salem, Mass.; ofi&cer, colo- nial army; d. Cape Breton, aged 35. His will, dated 13 Mar. 1759, was proved Aug. 1759. 4. Andrew; ' m. (1) Molly Ayer, (2) Gracy . 5. Samuel;'' m. Ann Cochran of Pembroke; went to Bradford, Vt. ; d. there aged 67 ; 9 ch. 6. Jane; ' m. Robert Clark of Merrimack; both drowned a year and two days after marriage. (2) Patrick" (Samuel^) m. Ann Thompson of Bedford. Ch : 7. Samuel.' 8. William." 9. Andrew.' 10. Hannah. 3 11. Alice.' (4) Andrew" (SamueP) m. (1) Molly Ayer of Londonderry, (2) Gracy , so says his will ; resided Pembroke ; and d. there aged 83. "Ch: 12. Matthew' b. 1754; m. (1) Elizabeth Buntin, (2) Mary McC. Emery. 13. Elsie (Alice?) ; ' m. William Robertson of Bow. 14. Betsey; ' m. Thomas Shaw of Pembroke. 15. Samuel; ' m. Annie Gile. 16. Margaret; ' m. William Dow of Concord. 17. William;' m. Sarah . IS. Molly;' m. Eliphalet Norris of Pembroke (C. 8). (12) Matthew' (Andrew," Samuel^) was b. 1754, in Pembroke ; m. (1) Elizabeth Buntin of AUenstown, (2) Mary McConnell Emery ; soldier under Gen. Stark ; res. Protectworth, now Springfield, and later, Chester, now Hooksett. His 1st w. was b. 1762. Ch b. in Spring- field and Hooksett. 19. Andrew* b. 16 Apr. 1781 in Pembroke; m. Sally Knox (LXXVI. 32). 20. Polly; * m. Capt. John Brown. 21. Jane;* m. Jacob Emery of Pembroke (XLI. 58). 22. Jesse* b. 22 Oct. 1790; m. Dolly Clement (XXII. 5). 23. Betsey; * m. 11 Nov. 1813, Capt. Jacob Elliott of Pembroke; d. 3 Mar. 1862 (XL. 10). THE GAULT FAMILY. 119 24. Sally; ' m. Sterling Sargent of Allenstown. 25. Elsie; * m. (1) Thomas Kimball of Pembroke (LXXIV. 95), (2) James McCutcheon of Pembroke (XCI. 25). 26. Matthew* b. 27 May 1802; m. Dolly D. Cochran (XXIV. 122). 27. William; ' m. Lucy Ann Farnham of Bow (XLII. 11). (15) Dea. 8amuel^ (Andrew,^ SamueP) was b. in Pembroke; m. Annie Gile ; res. Bow. His w. was b. 1764, and d. 7 Jan. 1841. Ch: 28. Sarah." 29. Barnard." 30. Mary." 31. William." 32. Obed." 33. Samuel;* m. Claris.sa, dau. of Samuel Emery (XLI. 76). Ch: 34. Samuel Emery; ' d. unm. 35. Mary Ann; ^ m. Smith. 36. Asenath." 37. George." 38. .» 39. John Ayer; " m. Eleanor J. Morgan (XCVI. 25). (17) William ^ (Andrew,^ Samuel ^) ; m. Sarah . Ch : 40. Andrew *b. 4 Mar. 1787; m. Mary Dudley {XXXVIII. 9). 41. Sally.* (19) Andrew^ (Matthew,' Andrew, ^ SamueP) was b. 16 Apr. 1781 in Pembrolie ; m. 16 May 1805, Sally Knox of Pembroke; res. Bow; and d. 1848. His w. was b. 3 Dec. 1784, and d. 27 Oct. 1870, in Bow. Ch : 42. Cyrus = b. 8 Feb. 1806; m. 15 July 1832 in Baltimore, Md. 43. Eliza ii b. 11 Sept. 1807; m. 17 June 1835, Thomas J. Paige of Bow. 44. Anna" b. 4 Oct. 1809; d. 30 Nov. 1810 in Bow. 45. Daniel Knox'' b. 27 Dec. 1812; m. (1) 19 Dec. 1842, Elizabeth Ann Moore of Pembroke (XCV. 76), (2) Achsah F. Robinson. 46. Andrew" b. 28 May 1815; m. 30 May 1839, Elizabeth Clark Dearborn (XXXIII. 41). 47. Matthew" b. 13 Jan. 1818; d. 15 Jan. 1818. 48. Matthew" b. 24 Aug. 1819; d. Sept. 1877 in Baltimore, Md. (22) Jesse ^ (Matthew,' Andrew," SamueP) was b. 22 Oct. 1790; ra. 14 Nov. 1816, Dolly, dau. of Joshua Clement ; and d. 25 Sept. 1855. She was b. 21 Apr. 1794 in Pembroke, and d. 30 Mar. 1873. Ch : 49. Matthew" b. 23 Sept. 1817; d. 2 Dec. 1846. 50. Almira" b. 2 Dec. 1819; m. Harlan P. Gerrish of Boscawen; d. 20 Feb. 1853. 51. Jesse" b. 20 Sept. 1823; m. Martha A. Otterson. 52. Martha H." b. 3 July 1828; d. 23 Apr. 1853. (26) Matthew* (Matthew,' Andrew," SamueP) was b. 27 May 1802; m. 1825, Dolly Doe Cochran. Ch : 53. James Cochran" b. 19 Dec. 1825; m. 1855, Mary True Dudley; went to California, 1849 (XXXVIII. 28). Ch: 54. Benjamin True; " other ch. d. y. 120 HISTORY OP PEMBEOKB. 55. William ° b. 25 Aug. 1827; weut to California, 1850; came home, 1864; went west, 1867; d. Sterling, 111., 1S69. 56. John Cochran " b. 20 May 1829; m. 1850, Julia Tilton of Manchester; in railway employ, east and west; general manager, Northwestern Consoli- dated E. E. ; d. 29 Aug. 1894 at Chicago. Ch: 57. Frank Sargent." 58. Edward Everett." 59. Grace." 60. Mary Elizabeth » b. 13 Apr. 18.31 ; d. 27 Mar. 1834. 61. George » b. 18 May 1833; d. 18 June 1833. 62. Sylvanus Buntin" b. 21 Apr. 1834; m. 1864, Augusta H. Brown of Grand Isle, Vt. ; res. Minneapolis, Minn., later, St. Paul, Minn.; general western agent Penn. & Star Union E. E. Ch: 63. Lucy." 64. Matthew Harvey = b. 4 Mar. 1836; d. 1859. 65. Korris Cochran" b. 11 May 1838; m. Annie H. Mitchell. 66. Hiram Sargent" b. 5 May 1840; d. 1840. 67. Thomas Benton" b. 30 June 1841; m. 1866, Nettie Dyer of Eockford, 111.; res. Eogers Park, 111. Ch: 68. George. 69. Ann Elizabeth" b. 14 Apr. 1843; m. 1864, Daniel McCurdy; d. Fond du Lac, Wis., 1869. 70. Sarah Sargent" b. 27 Apr. 1848; m. Charles S. Henry of Fond du Lac, Wis.; res. Eacine, Wis. Ch: 71. Annie May Henry." (40) Andrew'' (William,^ Andrew, ^ SamueP) was b. 4 Mar. 1787 ; m. 27 Sept. 1810, Mary Dudley of Pembroke ; res. Pembroke ; and d. 24 Jan. 1863. She was b. 7 Nov. 1786, and d. 17 Nov. 1854. Ch : 72. Sarah Ann" b. 31 July 1811; m. Matthias Nutter; res. Pembroke; no ch. 73. Mary " b. 25 Feb. 1814; m. William Fife of Pembroke (XLV. 60). 74. Andrew" b. 31 July 1816; m. 4 Nov. 1854, Abbie Davis. 75. Trueworthy Dudley " b. 21 Oct. 1819 ; m. Mary J. Hayward (LXIV. 6). 76. Susan Maria" b. 9 May 1824; m. Thomas W. Stewart. (45) Daniel Knox'' (Andrew,' Matthew,^ Andrew,^ SaraueP) was b. 27 Dec. 1812 in Bow; m. (1) 1 Jan. 1843, Elizabeth Ann Moore of Pembroke, (2) 4 June 1857, Achsah F. Robertson of Bow ; res. Bow. His 1st w. was b. Jan. 1819, and d. 13 Sept. 1856 ; 2d w. b. 20 June 1820, and d. 9 June 1882. Ch : 77. Frank Moore" b. 14 July 1848. 78. Julia Ann Atkinson" b. 7 Oct. 1850; m. 3 Apr. 1887, Warren Clough Saltmarsh of Bow; res. Bow. 79. Helen Elizabeth" b. 10 Aug. 1853; m. 14 Oct. 1877, William Hermon Thompson; res. Pembroke (CXXXI. 19). 80. Elizabeth" b. 4 Aug. 1856; d. 6 Aug. 1856. 81. Mary Jane" b. 2 Feb. 1859; d. 17 May 1861. 82. Arthur William" b. 5 Apr. 1860; m. 6 June 1887, Hattie Abbott of Con- cord; d. 8 Feb. 1892. Ch: 83. Enid'b. 6 July 1888. THE GAULT FAMILY. 121 (46) Andrew^ (Andrew,^ Matthew," etc. [see (45)]) was b. 23 May 1815 ; m. 30 May 1839, Elizabeth Clark Dearborn in Concord ; and d. 10 Aug. 1878 in Bow. Ch : 84. Margaret Ann." 85. George Andrew" b. 1-5 Mar. 1843; m. 17 Feb. 1881, Lizzie Martin at Cedar Eapids, Iowa. She was b. 7 Sept. 1844 in Calais, Maine. Cli: 86. Frances Laura' b. 12 Dec. 1882 in New Eichmond, "Wis. 87. George Martin' b. 8 May 1884 in New Riclimond, Wis. 88. Charles Edward" b. 3 Mar. 1848; m. 18 Oct. 1881, Anna J. Williamson at Farley, Iowa. She was b. 3 Oct. 1855 in Salem, N. T. Ch b. in Farley, Iowa: 89. Andrew Dwight' b. 12 Oct. 1882. 90. Myra Louise ' b. 11 Jan. 1885. 91. Emma Belle ' b. 4 Aug. 1887. 92. Laura Gertrude ' b. 2 Feb. 1891. 93. Emma Elizabeth " b. 17 Dec. 1851; res. Concord; d. unm. 22 Nov. 1894. 94. Laura Ella " b. 30 Apr. 1860; res. Concord. (51) Jesse* (Jesse,* Matthew," Andrew,'^ Samuel') was b. 20 Sept. 1823 in Hooksett ; m. 23 Apr. 1846, Martha Ann, dau. of Isaac C. and Margaret (Head) Otterson of Hooksett ; res. Hooksett ; and d. 8 May 1888. Ch : 95. Myra Clement" b. 7 Apr. 1847; m. 19 Oct. 1870, Frank Clifton Towle of Hooksett. Ch: 96. Son;' d. y. 97. Annis Gault' b. 14 Mar. 1877. 98. Helen Augusta ' b. 14 Aug. 1880. 99. Martha Ann" b. 24 Feb. 1849; d. 8 Aug. 1851. 100. Mary " b. 26 Feb. 1851; d. 2 Sept. 1851. 101. John Jesse" b. 8 Feb. 1853; d. 13 Nov. 1868. 102. Charles Edward" b. 9 Feb. 1868; d. 4 July 1870. (65) Norris Cochran'^ (Matthew,* Matthew," Andrew,'' SamueP) was b. 11 May 1838 ; m. 2 Dec. 1857, Annie Hunkins Mitchell ; res. the old homestead, Hooksett. Ch : 103. Emma Cochran "b. 20 Aug. 1858; m. Oct. 1885, Anson S. Paine. Ch: 104. Ralph G.' b. 18 Aug. 1890. 105. Clara" b. 16 Oct. 1860; m. 27 May 1881, Robert W. Skelton of Mil- waukee, Wis. Ch : 106. Norris Gault' b. 27 May 1882; d. 11 May 1883. 107. Kathnyn' b. 6 May 1884. 108. Robert H.' b. 18 Oct. 1889. 109. Matthew" b. 18 Aug. 1867; grad. D. C, 1890; civil engineer, Worces- ter, Mass. 110. John» b. 28 Feb. 1872; grad. D. C, 1895. (74) Andrew" (Andrew,* William," Andrew,^ SamueP) was b. 31 July 1816 ; ra. 4 Nov. 1854, Abbie Davis ; and d. 13 Mar. 1875. She was b. July 1827, and d. 25 Nov. 1874. Ch : 122 HISTOEY OF PEMBKOKE. 111. ■William" b. 1858; d. 22 May 1863. 112. Metta Gene" b. 8 Jan. 1860; m. Eugene Lane (LXXX. 4). 113. Susan ° b. 7 Kov. 1864. (75) Truewortby Dudley^ (Andrew/ William," etc. [see (74)]) was b. 21 Oct. 1819 ; m. 6 Dec. 1855, Mary Jane, dau. of Charles Proctor and Lucinda (Rhodes) Hayward of Pembroke ; res. Pembroke. She wasb. 14 Aug. 1833. Ch : 114. Hattie Mary" b. 31 Oct. 1856; m. 30 Aug. 1884, Jeremy Davis Salter; res. Suncook; no cli. 115. Mary Elizabeth » b. 19 Aug. 1864; m. 23 Dec. 1886, William Brew.ster Smith; res. Amesbury; no cb. 116. N"ellie» b. 23 Feb. 1868; m. 21 Dec. 1892, Willie A. Fowle of Pembroke (XL VIII. 15). (76) Susan Maria = (Andrew,^ William,'' etc. [see (74)]) was b. 9 May 1824; m. 20 Oct. 1847, Thomas William Stewart of Concord; and d. 7 Dec. 1864. He was b. 25 Aug. 1823 in Warner ; res. Con- cord. Ch b. in Concord : 117. Mary Ella" b. 13 Mar. 3851; d. 28 Sept. 1870. 118. William Edward" b. 9 Sept. 1855; d. 6 Feb. 1858. 119. Edward Kingsley" b. 16 Sept. 1859; d. 5 June 1881. 120. Frank Elmer" b. 23 Mar. 1862; m. 6 June 1892, Anne Belle, dau. of James Warren and Betsey (Clark) Barton of Concord; res. Concord. LIV. THE GERMAN FAMILY. 1. Joseph ;^ m. Theresa ; lived in St. Mitchell, Canada. 2. Joseph' (Joseph 1) was b. 4 June 1835; m. 20 Feb. 1859, Ellen, dau. of John and Alice (Fahan) Sullivan of Mallow, Ireland; came to Concord in 1853, and Pembroke 1867. She was b. 10 Dec. 1839. Ch: 3. Mary Ellen" b. 28 Sept. 1861. 4. Theresa Elizabeth" b. 24 Sept. 1863; m. Edward Lafayette. 5. Alice " b. 25 Aug. 1865. 6. Joseph" b. 8 Mar. 1867; d. 16 Sept. 1874. 7. John Charles" b. 29 June 1869. 8. Clara Ada" b. 7 Apr. 1872. 9. Adaline Grace" b. 30 July 1879. (4) Theresa Elizabeth" (Joseph, ^ Joseph i) wasb. 24 Sept. 1863; m. 13 Apr. 1886, Edward Lafayette of Allenstown ; res. Charlestown, Mass. Ch : 10. Joseph Guneau Wilfred' b. 16 June 1887; d. 7 Feb. 1888. 11. Catharine Ellen' b. 6 Oct. 1890. THE GTLE FAMILY. 123- LV. THE GILBERT FAMILY. 1 . Joshua Belknap ; m'. Esther . Ch : 2. Franklin^ i,. g ^ug_ 1820; m. (1) Adeline Shaokford (CXX. 12), (2> Irene Thompson. His 1st w. was b. 1822, and d. 4 Apr. 1848; 2d w. b. 1834, and d. 18 Nov. 1871. 3. George Washington = b. 31 Dee. 1822; went to St. Louis, Mo. 4. Richard K.2 b. 17 Feb. 1825; m. Philinda Eggleston. 5. Harriet Ann'' b. 31 Dec. 1827. 6. Mary Jane ' b. 29 Jan 1832. 7. Ivor E.= b. 3 Aug. 1835. (4) Eiehard K.2 (Joshua Belknap i) wash. 17 Feb. 1825; m. 1 Jan-. 1849, Philinda Eggleston of Burke, Vt. ; res. Suncook. Ch : 8. Charles Henry" b. 8 Oct. 1852; m. Amelia Perry of New York; res- Council Bluffs, Iowa; no ch. 9. Onslow Roraam' b. 23 Feb. 1855; m. Ida Fling of Chicago, 111.; res. Manchester; no ch. 10. Julia Esther' b. 15 Aug. 1863; res. Pembroke. 11. Alice Sullivan' b. 7 June 1867; m. 9 Mar. 18SS, Joseph McDonald o£ Pembroke; res. Pembroke. Ch: 12. Julia Lillian * b. 29 Deo. 1888. LVI. THE GILE FAMILY. 1. Samuel,^ from whom the Pembroke family trace their descent, came to America in 1636; lived for a time in Dedhara, Mass; settled ia Pentucket, now Haverhill, Mass., in 1640; m. 1 Sept. 1647, Judith,, dan. of James Davis ; d. 21 Feb. 1683 ; 1 ch. 2. Ephraim^ (SamueP) was b. 21 Mar. 1662; m. 5 Jan. 1686, Martha Bradley ; lived in Haverhill, Mass. ; 9 ch. 3. SamueP (Ephraim,^ SamueP) was b. 13 Feb. 1703; m. Sarah Emerson ; lived in Chester and Haverhill, Mass. ; d. there 1 Dec. 1775; 11 ch. 4. Amos * (Samuel,' Ephraim,^ Samuel ^) was b. 10 June 1749 in Haver- hill, Mass. ; m. Ruth, dau. of Moses Foster of Pembroke ; res. Pem- broke till 1792, then Haverhill, Mass., till 1805; then Pembroke;, and d. there 25 Sept. 1833. His w. was b. 1757, and d. 26 Nov. 1836 (XLVII. 8). Ch first three b. in Pembroke : 5. Timothy" b. 27 Sept. 1788; m. Lydia Gushing (XXXI. 61). 6. Ehoda=b. 1790; d. unm. 13 Apr. 1874. 7. Moses Foster" b. ab. 1792; went away, and was never heard from. 8. Ruth" b. 18 June 1793; m. Ephraim Osgood of Chester; d. 5 Apr. 1865 j 3ch. 124 HISTORY OF PEMBROKE. 9. Daniel 6 b. 7 Mar. 1196; m. Mary J. Slierwellof Sandown; res. Sandown. 10. Mary 15 b. 26 Nov. 1799; d. 6 Apr. 1815 in Pembroke. (5) Timothy^ (Amos,* Samuel,^ Ephraim,^SamueP) was b. 27 Sept. 1788 ; m. 1 Feb. 1818, Lydia Gushing ; res. Pembroke ; and d. there 1 June 1867. His w. was b. 21 Mar. 1790 in Halifax, Mass., and d. 2 Mar. 1842. Ch : 11. Mary Foster" b. 29 Deo. 1818; m. 15 May 1856, William L. Morse; res. Suncook; noch (XC VIII. 13). 12. Brainerd^b. 6 Sept. 1820; m. Mary K. Kimball (LXXIV. 160). 1.3. Elizabeth Burnham" b. 18 Sept. 1828; d. 13 Sept. 1824. 14. Jerom Cushing » b.l2 Nov. 1825; m. 5 Sept. 1850, Emily Ladd. 15. Abraham Burnham" b. 26 Apr. 1828; d. 13 Sept. 1843. (12) Dea. Brainerd ^ (Timothy,^ Amos,* Samuel,^ Ephraim,^ Samuel ^) was b. 6 Sept. 1820; m. 21 Nov. 1861, Mary Newell, dau. of John Carlton and Parmelia (Hutchinson) Kimball of Pembroke, at Brighton, Mass. ; res. Pembroke ; dea. Congregational church ; has been town treasurer and member of school committee. She was b. 10 Jan. 1835. Ch: 16. Charles Abram' b. 2 Apr. 1863; m. 19 Apr. 1892, Mary E. Dolbeer of Epsom; res. Pembroke. 17. John Martin' b. 8 Mar. 1864; grad. D. C. 1887; m. 8 June 1892, Vesta, dau. of Benjamin and Sarah M. (Brown) Fowler of Epsom; physician, Idaho Springs, Col. 18. Lottie May ' b. 8 Dec. 1868. 19. Millie Kimball' b. 23 Feb. 1873. 20. Henry Brainerd' b. 5 Dec. 1874. (14) Jerom Cushing" (Timothy,^ Amos,* etc. [see (12)]) was b. 12 Nov. 1825 ; m. 5 Sept. 1850, Emily Ladd of Haverhill ; res. Hook- sett and Soutbbridge, Mass ; and d. 15 Dec. 1878 at Hammonton, N.J. Ch: 21. Mary Emily' b. 8 July 1853; m. 28 Aug. 1886, John E. Tilton; res. Hammonton, N. J. 22. William Henry' b. 3 Dec. 1859 at Soutbbridge, Mass.; d. 20 Sept. 1865. LVII. THE GILMAN FAMILY. This family is of English descent, coming to America from Caston, Norfolk, England, in 1638, settling first at Ipswich, Mass., and later at Newmarket. Jeremiah came to Pembroke prior to 1767. It is uncertain when Peter, Nathaniel, and Col. David settled in Pembroke, though probably about the same time as Jeremiah. Jeremiah, Peter, and Nathaniel lived on the Hardy road about one half-mile north of THE GILMAN FAMILY. 125 Backstreet. Ezekiel, who married, 2 Jan. 1772, Molly Lovevin, also lived in Pembroke ; and signed the Association Test in 1776. Two ch. were b. in Pembroke : John Loverin, b. 14 Feb. 1773, and Caleb, b. 14 Feb. 1775. Nathaniel m. Molly, dan. of Benjamin and Mary (Frye) Holt of Pembroke, and had several ch as follows : Ezekiel b. 27 Apr. 1771 ; Nicholas, b. 21 Apr. 1773, who m. 25 Jan. 1798, Sally, dau. of Frye and Mary (Poor) Holt (LXIX. 55) ; Abigail ; Sally ; Phebe, who m. Dustin ; Polly ; Dolly. There was also a Timothy Gil- man who m. 21 Feb. 1785, Eunice Flood of Allenstown. Our researches have not enabled us to establish connection with those who follow, though undoubtedly near relatives. Peter sold out his landed interest in Pembroke, 7 Feb. 1780, and after this time we have no record of any of the family remaining in town. 1. Edward^ lived in Caston, Norfolk, England; m. 22 June 1550, Rose Rysse ; d. prior to 7 July 1573. 2. Robert 2 (Edward i) bap. 10 July 1559; m. Mary ; buried 9 Mar. 1618. 3. Edward' (Robert,^ Edward^) b. ab. 1587 in Hingham, England; m. 3 June 1614, Mary Clark; set sail for Boston, Mass., in ship Diligent of Ipswich, Capt. John Martin, Apr. 26, and landed 10 Aug. 1638 ; went to Ipswich, Mass., and later to Exeter ; and d. 22 June 1681. 4. Moses * (Edward,^ Robert,^ Edward ^) bap. 11 Mar. 1630 in Hing- ham, England ; m. Elizabeth Hersey : res. Exeter. Ch : 5. Moses; » m. (1) Anne , (2) Elizabeth . 6. Joshua; = m. Mariali Hersey. (5) Moses' (Moses,* Edward,' Robert,^ Edward^) ; m. (1) Anne , (2) Elizabeth : res. Exeter ; and d. 1747. Ch : 7. Jeremiah," Capt., b. 31 Aug. 1660; m. Mary Wiggin. Ch: 8. Israel; ' m. (1) Deborah Thing, (2) Sanborn. (6) Joshua = (Moses,* Edward,' etc. [see (5)]); m. 10 Nov. 1702, Mariah Hersey ; res. Hampton ; and d. 26 Jan. 1718. Ch : 9. Joshuas b. 2 Feb. 1716; m. Esther Sanborn of Kensington; went to Gil- manton, 1772; and d. 7 Jan. 1792. She was b. 29 Mar. 1720. 10. Peter » b. 5 Jan. 1739; m. Elizabeth Bryant. (8) Israel' (Capt. Jeremiah,^ Moses,' Moses,* Edward,' Robert,^ Edward ^) rn. (1) Deborah, dau. of Samuel Thing, (2) Sanborn. His 1st w. was b. 14 Feb. 1708, and d. ab. 1737. Ch : 11. Israel; = m. 29 May 1754, Hannah, dau. of Col. Joseph Smith; colonel in Eevolution; d. 20 Feb. 1777. She was b. 29 June 1734, and d. Sept. 1823. 12. Samuel' b. Apr. 1732; m. (1) 17 Dec. 1761, Deborah, dau. of Jacob Fowler, (2) 13 Oct. 1788, Deborah Thing; colonel in Revolution; res. New- 126 HISTORY OF PEMBROKE. market: d. 21 Nov. 1799. His 1st w. was b. 20 Feb. 1146, and d. 20 Aug. 17S6. 13. David* b. 29 May 1735; m. (1) Sarali Hilton, (2) Mrs. Abia Ayer. 14. Abigail' b. 17.37; m. Sanborn of Sanbornton. 15. Jeremiah' b. 14 Deo. 1740; ra. Abigail Johnson. 16. Bradstreet; ' m. Molly Marshall of Brentwood. 17. John,' Lt. ; m. Colcord ; res. Meredith. 18. Benjamin; ' m. Clough of Loudon; res. Tamworth. 19. Deborah;' m. Joseph Sanborn, and had oh all of whom joined the Shakers. 20. Judith; » m. Cochran; joined, and afterwards left, the Shakers. 21. Sally; ' m. (1). John Sanborn, (2) Carter of Tamworth. (10) Peter" (Joshua,* Joshua,^ Moses, ^ Robert,^ Edward^) was b. 5 Jan. 1739 ; m. Elizabeth Bryant ; an offleer in the Ee volution ; went to Gilmanton, 1772 ; and d. 30 May 1797 in Gilmanton. Ch : 22. Esther.' 23. John.' 24. Betsey.' 25. Zebulon.' 26. Nancy.' 27. Sarali ; ' m. Joseph Oilman. {13) Col. David* (Israel,^ Capt. Jeremiah," Moses,* Moses,* Edward,^ Robert,^ Edward ^) wash. 29 May 1735 : m. 21 July 1778, Sarah, wid. of Winthi'op Hilton of Newmarket, and dan. of Col. Joseph Smith, (2) 8 Nov. 1810, Mrs. Abia Ayer of Pembroke ; appointed colonel 5 Jnly 1776 ; came to Pembroke prior to 1774 ; went to Tamworth, 1777 ; and d. there. His 1st w. was b. 26 Mar. 1738, and d. at Newmarket 25 Mar. 1810. Ch : 28. Betsey S.'b. 1 Sept. 1779; m. 10 Apr. 1803, Jacob Oilman of Tamworth; 2ch. 29. Simon' b. 1786; m. Phebe, dau. of Japheth Allen of Bridgewater, Mass.; d. 9 Dec. 1861; 9 ch. 30. Israel; ° m. Hannah Thing; 10 cli. 31. Deborah;" ra. Ames; res. Belfast, Me., and afterwards Boston, Mass. .(15) Lt.-Col. Jeremiah' (Israel,' Capt. Jeremiah," etc. [see (13)]) was b. 14 Deo. 1740 ; m. 16 May 1762, Abigail Johnson ; res. Pembroke, Plaistow, and Tamworth ; left Pembroke ab. 1772 ; went to Tam- worth ab. 1793-6 ; was captain in Col. Nixon's Mass. Regt. ; trans- ferred to Stark's Regt., Nov. 1776 ; appointed major, Apr. 1777, and Lt. Col., Sept. 1777; 13 Dec. 1770, deeded land in AUenstown to David Gilman, 19 Mar. 1772, land in Pembroke to Jonathan Dix, 5 Apr. 1784, land in Plaistow to Dustan Cheney, 8 Mar. 1790, land in Plaistow and Burton to Nathaniel Peabody, 27 Jan. 1791, land in Hampstead to Richard Kimball, 19 Sept. 1791, land in Plaistow to John Bradley, and 8 Mar. 1793, land in Plaistow to Jonathan Payson ; an extensive lan'd owner in Carroll county, pur- chasing with Emerson and Mead the whole valley of Burton, now THE GILMAN FAMILY. 127 Albany, east of Chocorua ; and d. 24 Mar. 1823 in Tamworth. His w. was b. 21 Jan. 1746, and d. 2 June 1824. Ch first three b. in Pembroke, the rest in Plaistow : 32. Molly »b. 3 May 1763. 38. William" b. 1 Nov. 1764; m. ; hotel-keeper, Tamworth, several years; ch. 34. Mehitable " b. 13 .Tune 1767; m. James Carter; no ch. 35. Peter" b. 16 Oct. 1771; impressed by the English and never heard from. 36. Sally" b. 16 Jan. 1773; m. Tufton Mason. 37. Euth" b. 4 Sept. 1774; m. Walter Bryant; several ch. 38. Abigail" b. 1 Nov. 1776; m. Orr of Massachusetts; several ch. 39. Betty » b. 3 Apr. 1780; d. y. 40. Still-born child " 1 Nov. 1781. 41. Jeremiah " b. 27 Jan. 1784. 42. John»b. 6 Feb. 1786; m. Weed; several children. 43. Betty" b. 23 Feb. 1790; m. Isaac Allen of Boston, Mass. Ch: 44. Stephen M.'» 45. Ira," Dr. 46. Daughter. >° 47. Daughter.*" (36) Sally" (Lt. Col. Jeremiah,' Israel,' Capt. Jeremiah, « Moses, ^ Moses,-* Edward,^ Robert, ^ Edward i) was b. 16 Jan. 1773 ; m. Jan. 1793, Dea. Tufton Mason in Burton; and d. 19 Feb. 1864 in Tam- worth. He was b. 10 Mar. 1767 in Hampton ; taken by his parents to Moultonborough, 1767, and to Tamworth, 1772; and d. there 28 Jan. 1850. Ch : 48. Stephen" b. 29 Oct. 1793; killed by falling from a barn 19 June 1801 in Burton. 49. Peter Gilman'»b. 29 Sept. 1795; m. Mary Bradbury. 50. Elizabeth Dalton" b. 19 Oct. 1797; d. unm. 4 Dec. 1865. 51. John" b. 6 July 1799; m. Rachel Lincoln. 52. Polly '» b. 6 Apr. 1801 ; d. y. 53. Nabby" b. 6 Apr. 1801; d. y. 54. Maria" b. 2 May 1803; d. y. 55. William Johnson" b. 2 June 1804; d. y. 56. Sarah J. " b. 5 Aug. 1805; d. unm. 5 June 1881 in Virginia. 57. Samuel " b. 23 Sept. 1807; d. 24 Sept. 1811. 58. Larkin Dodge" b. 16 May 1810; m. (1) Joanna W. Polsom, (2) Cath- arine Staples. 59. Louisa" b. 24 Apr. 1812; d. 14 July 1814. 60. Harriet Newell" b. 6 Oct. 1815; m. Sept. 1834, Ebenezer Dow; res. Evansville, Ind. 61. Samuel Worster" b. 19 Dec. 1819; m. Emily Osgood. (49) Peter Gilmani" Mason (Sally,' Lt. Col. Jeremiah,' Israel,' Capt. Jeremiah,^ Moses,^ Moses, ^ Edward,' Robert,^ Edward ^) was b. 29 Sept. 1795 ; m. 18 Dec. 1837, Mary Bradbury ; res. Tamworth ; and d. 9 July 1886. Ch : 128 HISTOEY OF PEMBROKE. 62. Francis J." b. 22 June 1842; d. 22 Mar. 1873. 03. Thomas B." b. 16 June 1844; res. Tamworth. (51) John Mason" (Sally,^ Lt. Col. Jeremiah,* etc. [see (49)]) was b. 6 July 1799; m. Rachel Lincoln; and d. 1888 in Woodlawn, Va. Ch: 64. Eben;" res. Mt. Vernon, Va.. 6a. Otis;" Prof. Smithsonian Institute, Washington, D. C. 66. William;" d. in Virginia. 67. Annie;" m. a Baptist clergyman, and is settled near Washington, D. C. 68. Mary;" m. William Hunter; res. Wa.shington, D. C. (58) Larkin Dodge i" Mason (Sally," Lt. Gol. Jeremiah,* etc. [see (49)]) was "b. 16 May 1810; m. (1) 18 Dec. 1833, Joanna W. Folsom, (2) 2 Oct. 1842, Catharine Staples; res. Tamworth. Ch : 69. Samuel Worster" b. 21 May 1837; m. Martha Gay; d. 29 Aug. 1868. 70. Levi Folsom" b. 28 Dec. 1839; m. Lutie Lawton Titoomb ; d. 15 May 1881 in New York City. 71. Clinton Staples "b. 28 Oct. 1843; m. Annette Curry Noyes; res. Borne, Iowa. 72. Joanna Folsom" b. 13 Oct. 1844; m. Edward Lawrence Lambee; d. 13 Aug. 1878 in Tamworth. 73. Charles Turner Torney " b. 31 May 1846; m. Alice Coleman; res. Borne, Iowa. 74. Nicholas Weeks " b. 20 Nov. 1847; m. Emma Dame; res. Borne, Iowa. 75. Sarah OHve" b. 7 May 1849; d. 4 Mar. 1850. 76. John Larkin" b. 24 Nov. 1850; m. (1) Arabella Adelaide Hodsdon, (2> Ellen Varney; res. Tamworth. 77. Sarah Olive "b. 4 Sept. 1852; res. Tamworth. 78. Mary Elizabeth »' b. 5 Oct. 1855; res. Tamworth. 79. Justin Edwards " b. 13 July 1858; res. Chicago, 111. 80. Henry Martyn" b. 8 Dec. 1859; res. Chicago, 111. (60) Harriet Newell" Mason (Sally,'' Lt. Col. Jeremiah,* etc. [see (49)]) was b. 6 Oct. 1813; m. Sept. 1834, Ebenezer Dow; res. Evansville, Ind. Ch : 81. Hattle; " m. William Mason; res. Evansville, Ind. 82. John; " physician; d. in Indiana. 83. Aima; " m. Charles Vrie; teacher, Denver, Col. 84. Charles ; " a miner in Colorado. (61) Samuel Worster " Mason (Sally," Lt. Col. Jeremiah,* etc. [see (49)]) was b. 19 Dec. 1819 ; m. Emily Osgood ; res. Accotink, Va. Ch: 85. Emma; '» m. Shepherd Wright; res. Philadelphia, Pa. 86. John P. Hale; " mechanic, Accotink, Va. 87. Virginia; u m. Dr. Howland; res. Washington, D. C. 88. Tufton; " physician, Washington, D. C. 89. Annie Laura; " m. ; res. Washington, D. C. THE GLIDDEN FAMILY. 129 LVIII. THE GLIDDEN FAMILY. 1. Eobert.i 2. Caleb ^ (Robert^) ; m. Diantha, dau. of Jonathan Gilman. 3. Smith ^ (Caleb, ^ Robert') was b. 28 Sept. 1816 In Gilmanton ; came to Pembroke 1838; m. (1) 31 Dec. 1840, Laura H. Lakeman, (LXXVIII. 24), (2) 8 Sept. 1864, Mary B. Stevens of Concord; res. Pembroke. His 1st w. was b. 20 Oct. 1820, and d. 26 May 1864. Ch: 4. Laura Ann* b. 11 Aug. 1841; m. Isaac N. Lakeman (LXXVIII. 27). 5. Warren Augustine' b. 9 Feb. 1843; m. (1) Sanborn, (2) Simp- son. 6. George Miland* b. 13 Jan. 1845; soldier, Co. K, 14 N. H. Vols.; d. 18 Oct. 1864. 7. Albert Putnam* b. 27 Jan. 1847; soldier, 1st N. H. Cavalry; went to California. 8. Mary Elizabeth* b. 6 Mar. 1849; m. George W. Elkins of Thornton. 9. Charles STason* b. 1 Jan. 1851; m. 28 Aug. 1878, Esther A. Hill of Stone- ham, Me. 10. Frank Pierce* b. 15 Jan. 1853; m. Grace Clisby. 11. Arthur Wellington * b. 9 Mar. 1855. 12. Ella Flint* b. 31 Oct. 1857; d. 31 May 1858. 13. Loren Henry* b. 27 Jan. 1860; d. 11 Nov. 1864. 14. Willie Wesley * b. 26 Jan. 1862; d. 13 Aug. 1864. (5) Warren Augustine » (Smith, ^ Caleb,'' Robert ') was b. 9 Feb. 1843 ; m. (1) Sanborn, (2) Simpson ; res. Concord. Ch first by 1st w. : 15. Daughter.' 16. Forrest." 17. Fred.'i 18. John." (8) Mary Elizabeth* (Smith,^ Caleb,^ Robert ') was b. 6 Mar. 1849; m. George W. Elkins of Thornton. Ch : 19. Eose.= 20. Eva." 21. George." 22. Fred." 23. Edna." 24. Daughter." 25. Daughter." (10) Frank Pierce ' (Smith,' Caleb,^ Robert ') was b. 15 Jan. 1853 ; m. Grace Clisby of Concord; and d.. 18 Aug. 1882, Ch b in Pem- broke : 26. Herbert Warren" b. 15 Jan. 1878. 27. Alice Mary' b. 10 Aug. 1879. 28. George Albert" b. Sept. 1881. 130 HISTORY OF PEMBROKE. LIX. THE GORDON FAMILY. 1. Joseph^ was b. 5 Nov. 1763; m. 27 Sept. 1809, Lovely Wood- man; and d. 20 May 1832. His w. was b. 23 Dec. 1776, and d. 3 Aug. 1853. Ch: 2. Alma Woodman' b. 30 Aug. 1810; m. Isaiah Sanborn of East Kingston. 3. John Quincy Adams' b. 18 Nov. 1812; m. Lydia F. Hayes (LXIII. 6). (3) John Quincy Adams ^ (Joseph *) was b. 18 Nov. 1812 ; m. 10 Jan. 1833, Lydia Fowler Hayes; res. Pembroke; and d. 20 Feb. 1877. His w. was b. 29 Feb. 1812 in Allenstown. Ch : 4. Geoi-ge Washington = b. 2 Feb. 1834 in East Kingston; m. Angeline Streeter. 5. Mary Elizabeth' b. 29 Nov. 1836 in Suncook; m. John F. Bartlett. 6. Emma Frances" b. 28 July 1839 in East Kingston; m. Charles Otis Moulton of Lynn, Mass. ; d. 12 Apr. 1866 in Suncook. 7. John Quincy' b. 28 July 1841 in Chichester; d. 23 Mar, 1843 in Suncook. 8. Annie Euth' b. 27 Mar. 1844; m. (1) James E. Emery, (2) Herbert B. Otis of Worcester, Mass; d. 17 Jan. 1891. 9. John' b. 26 Apr. 1847 in Chichester; d. 25 Mar. 1850 in Suncook. 10. Calvin Webster' b. 18 Oct. 1849; d. 28 Jan. 1850 in Suncook. 11. Lydia Caroline ' b. 6 June 1852 in Suncook; m. Raleigh Drugg of Con- cord. 12. Eugene Irving' b. 31 May 1854; m. ab. 1880, Sarah Leavitt of Bangor, Me. She d. Apr. 1884. 13. Charles Fremont' b. 25 Dec. 1856; m. ab. 1880, Mary Ann Lawton of Salem, Mass.; res. Boston, Mass. 14. Cora Lynda' b. 10 Nov. 1858; m. Josiah S. Estes of Concord; d. 17 June 1888. (4) George Washington^ (John Quincy Adams, ^ Joseph^) was b. 22 Feb. 1831 ; m. 1852, Angeline Streeter; soldier; capt. Co. I, 2nd N. H. Vols. ; killed. Cold Harbor, Va., June 1864. Ch : 15. Etta Willey* b. 29 Mar. 1855; m. William P. Belknap; res. Derby Line, Vt. 16. George Everett* b. 6 Apr. 1858 in Pembroke; m. 16 Sept. 1880, Lillian E. Morse; res. Pembroke (XCVIIL 18). She was b. 22 Nov. 1859. Ch: 17. Angle May ^ b. 25 Dec. 1882. 18. George Everett ^ b. 17 Mar. 1888. 19. Harry W.'' b. June 1866. (5) Mary Elizabeth ^ (J. Q. Adams,'' Joseph^) was b. 29 Nov. 1836 in Suncook ; m. 31 Oct. 1858, John Franklin Bartlett of Newton Upper Falls, Mass. ; res. Allenstown. He was b. 14 Nov. 1836. Ch : 20. Ada Elizabeth * b. 10 Dec. 1859 in Lynn, Mass. ; m. 10 Sept. 1881, Dr. James Pettingill of Londonderry; res. Amherst. Ch: 21. Edith Elizabeth ' b. 28 Mar. 1883. 22. George Herbert" b. 25 Dec. 1886. 23. Lillian 15 b. 28 Apr. 1890. THE HAGGETT FAMILY. 131 24. Etta* b. 11 Feb. 1S62 in Suncook; m. 17 Jan. 1888, George Winthrop Fowler of Pembroke; res. Nashua (XLIX. 101). Ch: 25. George Sherburne = b. 28 Nov. 1890. 26. George Franklin* b. 4 Mar. 1868 in Allenstown; m. 27 Mar. 1889, Viola Page of Pembroke; res. Suncook. LX. THE HAGGETT FAMILY. 1. Josiah^ was b. 1741 ; m. Triphena ; signed the Association Test, 1776 ; and d. 4 Oct. 1823. She was b. 1749, and d. 4 Mar. 1819. He probably had a brother Benjamin. Ch : 2. Betsey;^ m. 23 Mar. 1788, Nathan Hadley of Hampstead. 3. Stephen = b. 1775; m.; d. 22 Aug. 1851. 4. Annas b. 1777; d. unm. 16 Oct. 1861. 5. Mary 2 b. 1781; d. unm. 3 July 1846. (3) Stephen^ (Josiah ^) was b. 1775 ; m. ; and d. 22 Aug. 1851. His w. was b. 1772, and d. 23 Mar. 1846. Ch : 6. John ;= m. Abigail Fife (XLV. 57). 7. Benjamin = b. 9 May 1805; m. Tliirza Fife (XLV. 55). 8. Nathan ^b. 1807; d. 12 Dec. 1834. 9. Rhoda' b. 1809; d. unm. 22 July 1859. 10. Daniel;' d. unm. (6) John 8 (Stephen,^ Josiah i) ; m. 25 Dec. 1827, Abigail Fife of Pembroke; res. Pembroke; and d. 28 Dec. 1862. Ch : 11. Julia;* m. Otis J. Presoott; res. AUenstown. 12. Stephen N. ;* soldier, 14th N. H. Vols.; d. unm. Plaistow. 13. Ruhamah;* m. Hadley; res. Plaistow. 14. Louisa;* m. Trumbull. 15. Daniel;* m.; res. Plaistow. 16. 17, 18. Children;' d. y. (7) Benjamin^ (Stephen, ^ Josiah i) was b. 9 May 1805; m. 30 Dec. 1830, ThirzaFife ; and d. 19 June 1880. She was b. 15 Mar. 1805, and d. 10 Dec. 1891. Ch : 19. Ira* b. Apr. 1831; m. Maria Hadley. 20. Belinda! b. Oct. 1833; d. unm. 15 Aug. 1855. 21. Jeremiah Fife *b. Sept. 1836; m. Abby Osborn of Vermont; res. Hook- sett. Ch : 22. Bertie Dean." 23. Benjamin Brewster* b. 18 Oct. 1839; m. Sarah E. (Westcot) Larabee. 24. Lorenza Dow* b. 6 Apr. 1843; d. 29 Nov. 1862 in the army. 25. Elsie Maria* b. 9 May 1846; d. unm. 13 Sept. 1863. 132 HISTORY OP PEMBROKE. (19) Ira^ (BeDJamin," Stephen,^ Josiah ^) wasb. Apr. 1831 ; m. Maria Hadley ; res. Hampstead. Ch : 26. Belinda/ 27. Perley." 28. Wallace." (23) Benjamin Brewster' (Benjamin, ' Steplien,^ Josiaii ^) was b. 18 Oct. 1839 ; m. 31 Oct. 1865, Mrs. Sarah Emil)' (Westcot) Larabee of Pat- ten, Me. She was b. 30 Aug. 1845. Ch : 29. Sheridan James" b. 17 Sept. 1866; m. 18 Sept. 1887, Edith Barnes of Concord; d. 24 Jan. 1889. 30. Alva Butler^ b. 22 Sept. 1868; m. Caroline Fogg. Ch: 31. Benjamin James « b. 21 Jan. 1894; d. 28 Feb. 1895. 32. Ora Jane " b. 18 Apr. 1871 ; d. 19 May 1888. 33. Emma May = b. 2 Oct. 1875; d. 18 Oct. 1876. 34. Louisa Bertha" b. 16 Aug. 1878; d. 10 Dec. 1894. 35. Marion Elsie " b. 19 Apr. 1884. 36. Edward Warren" b. 17 Oct. 1886. 37. Hannah Haggett ; ^ m. 12 Feb. 1795, Joseph Baker (VIII. 25). She was without doubt the dau. of Josiah.^ 38. Elizabeth Haggett 1 b. 27 Oct. 1752; m. probably about 1770, Nathaniel Lakeman. She was the sister of Josiah ^ (LXXVIII. 4). LXI. THE HALL FAMILY. I. 1. John.i 2. Charles Grovenor ^ (John') was b. 11 June 1832 in Hillsborough; m. Lucy Levina, dau. of Samuel and Sarah B. Murdough of Hills- borough ; soldier, Co. D, 11 N. H. Vols., 1864-5; and d. 24 Aug. 1869. She was b. 7 Mar. 1842. Ch : 3. Emma A.' b. 22 Oct. 1859; d. 15 July 1861. 4. Charles Ellsworth* b. ]0 July 1861. 5. Warren John^ b. 30 Apr. 1866 in Salisbury; m. 15 May 1890, Fannie Jane Brown of Barrington; res. Pembroke. She was b. 27 June 1873. Ch: 6. Harry Amsden* b. 12 Feb. 1891. 7. Hattie L.» b. 14 Aug. 1869; d. 28 Mar. 1870. II. 8. Obadiah ;' m. Maria . Ch : 9. Harriet Maria'' b. Feb. 1810; d. 23 Aug. 1813. 10. Harriet Maria ' b. 1813; d. 1817. 11. Andrew Jackson' b. Apr. 1815; d. 12 Oct. 1815. 12. Marias b. 4 June 1819; d. 17 June 1819. 13. Volney'b. 1825; d. 1826. THE HASELTINB FAMILY. 133 LXII. THE HASELTINE FAMILY. 1. Robert/ from whom the family traces its descent, came from Dev- onshire, or Yorkshire, England, to Salem, Mass., in 1637. Robert, his brother John, and William Wilde were the first settlers of Brad- ford, Mass., then a part of Rowley. He m. Anne in Ipswich, Mass., the first marriage solemnized in the town; and d. 1674; 11 ch: 2. Abraham^ (Robert^) was b. 1648; m. 1671, Elizabeth, dau. of Richard Langhome, one of the early settlers of Bradford, Mass. ; andd. 1711; 8 ch : 3. Richard = ( Abraham, ^ Robert i) was b. 1679; m. 14 Jan. 1703, Abigail Chadwick ; was one of the original proprietors of Chester ; 8ch. 4. James* (Richard, ' Abraham,^ Robert^) was b. 20 July 1719; m. (1) 1754, Rebecca Milliken, (2) 1765, Hannah Kimball; 11 ch, four by 1st w. Among them were the following who came to Pembroke, and d. there : 5. James ° b. 2 Apr. 1776; m. Susanna Gordon. 6. Meljitable;5 d. 1849. 7. William' b. 24 May 1779; m. Abigail Emery (XLI. 54). 8. Moses= b. 24 May 1779; m. Susanna Head (LXV. 33). (5) James ^ (James,* Richard,' Abraham,^ Robert^) was b. 2 Apr. 1776 in Bradford, Mass. ; brick-builder, Portsmouth ; came to Pem- broke ab. 1819, to the farm now owned by John G. Tallant, and from which he sold a lot for the site of Pembroke academy; m. 1792, Susanna, dau. of Alexander Gordon of Salem, Mass. ; and d. 23 Apr. 1849. His w. d. 1857. Ch : 9. Mary » b. 15 Feb. 1794; d. 17 Jan. 1812. 10. Daniel « b. 13 Nov. 1795; m. Elizabeth Hill. 11. Ira ' b. 22 Sept. 1797; m. Abigail G. Kimball. 12. Benjamin Baldwin* b. 22 July 1799; m. Abigail Miller. 13. Susanna" b. 29 Sept. 1804 at Portsmouth: d. 4 Nov. 1805. 14. Eliza Mehitable;" m. Robert H. Palmer of Dover; d. 1880 at Pittsburg, Pa.; no ch. 15. Susan Gordons b. 26 Feb. 1809; m. William H. Byram. 16. Jameso b. 15 Sept. 1811; d. 6 May 18J2. 17. John«b. 14 Feb. 1814; d. 17 Sept. 1831. 18. James Cutter" b. 6 May 1817; m. Mary E. Hanson. (7) William « (James,* Richard,' etc. [see (5)]) was b. 24 May 1779 in Haverhill, Mass. ; settled in Pembroke 1 Jan. 1800 ; m. 19 May 1803, Abigail, dau. of Dea. Joseph Emery ; d. 8 Nov. 1864. She d. 8 Aug. 1867. Ch : 134 HISTORY OF PEMBROKE. 19. William 6 b. 4 Feb. 1806; d. 10 May 1808. 20. Sally Emery ° b. 5 Jan. 1808; d. unm. 3 Oct. 1842. 21. William" b. 9 Oct. 1809;; m. Harriet M. Haseltine (CXSVII. 10). 22. Caroline " b. 28 Dec. 1811; d. unm. 14 Sept. 1842. 23. HannaliBurgin°b. 23 May 1813; res. Siincook. 24. Abby Emery" b. 27 Nov. 1815; m. Enoch Sterling Sherman; d. 11 Nov. 1844. Ch: 25. Abby Haseltine' b. 24 Oct. 1844; d. 27 Dec. 1844. 26. Moses B." b. 18 Sept. 1817; m. Catharine M. Sherman. 27. Mary Kittredge » b. 27 Apr. 1824; ra. Matthew G. Emery (XLI. 89). (8) Moses* (James/ Richard,^ etc. [see (5)]) was b. 24 May 1779 in Haverhill, Mass.; stone mason; came to Pembroke, 1806; m. Susanna, dau. of James Head; deacon in churcli ; and d. 5 July 1841. His w. d. 1 July 1846. Ch : 28. Moses G-reenleaf b. 13 Sept. 1807; m. Caroline S. Montgomery. 29. John" b. 23 Feb. 1810; res. Hudson, Ohio. 30. James « b. 24 Oct. 1811 ; d. 13 Aug. 1813. 31. Charles James" b. 6 Dec. 1813; d. 1865 in Vicksburg, Miss. 32. Samuel Walter" b. 22 July 1817; m. Minerva Negley of Butler, Pa. ; d. ab. 1868 in Cincinnati, Ohio. '33. Susan Maria" b. 12 Oct. 1819; iji. Andrew Adams of Pittsburg, Pa. Ch: 34. Nellie.' 35. Elizabeth Dow " b. 11 Oct. 1821; m. Joseph Hubbard. 36. William Bartlett" b. 9 May 1824; m. Sallie E. Chamberlain. (10) Daniel" (James,'' James,* Richard,^ Abraham,^ Robert^) was b. 13 Nov. 1799 ; m. 29 Nov. 1821, Mary Elizabeth Hill of Portsmouth ; contractor and builder ; and d. 30 June 1852 at Sand Key, Fla. Ch : 37. Caroline Elizabeth ' b. 1 Nov. 1822 in Concord; m. George E. Brigham of Pittsburg, Pa. ; res. St. Paul, Minn. 38. George Hill'b. 2 Feb. 1824; d. 25 Dec. 1834. 39. Daniel Barker' b. 1823 at Portsmouth; m. 1848, Mrs. Mary Ann Wil- cox; res. Charleston, S. C; ch. 40. Henry Hart' b. 1828; m. 1854, Mary Caroline Chase of Portland, Me.; res. Brooklyn, N. T. ; ch. 41. Anne Mary' b. 29 July 1831; m. Kev. Nehemiah S. Curtis. 42. James Edwin 'b. 20 Sept. 1833; m. Lizzie Knox. 43. Phebe Eliza' b. 14 Aug. 1837; res. Brooklyn, N. Y. (11) Ira" (James,° James,* etc. [see (10)]) was b. 22 Sept. 1797; m. 24 Apr. 1823, Abigail Gray Kimball of Dover ; iron manufacturer, Portsmouth ; d. 31 Dec. 1869. Ch : 44. Ezra Kimball' b. 23 Feb. 1824; d. 19 Apr. 1829. 45. James Augustine' b. 15 Feb. 1827; res. Suncook. 46. Mary Abigail' b. 3 July 1828. 47. Ann Eliza' b. 19 July 1832; res. Suncook. 48. Ellen Maria' b. 16 Aug. 1825; d. 5 July 1874. 49. John Burgin' b. 4 Feb. 1839; m. Hannah P. Gage. 50. Frederick Kimball ' b. 30 Dec. 1840. THE HASBLTINE FAMILY. 135 (12) Benjamin Baldwin" (James, ° James,* etc. [see (10)]) was b. 22 July 1799; m. Abigail Miller of Chester; res. Allegheny, Pa., 1872. His w. d. 6 Dec. 1849 in Portsmouth. Ch : 51. James Matthew' b. 8 Xov. 1832; res. Pittsburg, Pa. 52. William Augustine' b. 1834: ; fitted for college at Pembroke academy; grad. D. C, 1858; d. 1864 at Swissvale, Pa. 53. Benjamin Baldwin' b. 1838; m. Elizabeth Williams of Pittsburg, Pa.; d. 26 Jan. 1891. 54. Ira Soi-don;' m. Esther J. Hoyt; shoe manufacturer, Haverhill, Mass. 55. George Edward;' killed in battle at Savage Station. (15) Susan Gordon ° (James,' James,' etc. [see (10)]) was b. 26 Feb. 1809 ; m. 6 June 1838, William H. Byram ; res. Gardiner, Me., and Pittsburg, Pa. ; d. Ch : 56. Eliza.' 57. Hattie;' m. Curtis G. Hussey of Pittsburg, Pa. 58. Harry Herbert;' ed. of Pittsburg Telegraph; d. (18) James Cutter' (James,' James,' etc. [see (10)]) was b. 6 May 1817 ; m. Mary Elizabeth Hanson of Dover ; an enterprising business man in New York and San Francisco; d. in New York. His w. d. 1893. Several ch among whom was : 59. Mary Glordon;' m. Kelley; res. Newark, N. J. Ch: 60. Gordon.' (21) William' (William,' James,* Richard,' Abraham,^ Robert^) was b. 9 Oct. 1809 ; grad. D. C. 1835 ; m. 6 Sept. 1854, Harriet Miner Haseltine of Lyndon, Vt. ; police judge of Pembroke, 1862-70 ; rep- resentative, 1854-5 ; res. AUenstown since 1868. Ch : 61. William Henry' b. 18 July 1855 ; m. Mary H. Gage. 62. Caroline Elizabeth' b. 19 May 1857; d. 4 Aug. 1858. 63. Jennie Emery' b. 27 June 1859; m. Frank E. Blodgett. 64. Moses Sherman' b. 4 June 1861; d. 25 Apr. 1864. (26) Moses B.' (William,' James,* etc. [see (21)]) was b. 18 Sept. 1817 ; m. 4 Sept. 1847, Catharine M. Sherman ; trader, Suncook, afterwards, Foster's Crossing, Ohio ; d. 19 Aug. 1870. Ch : 65. William Emery' b. 29 Mar. 1850; res. Presoott, Arizona. 66. Charles Sherman' b. 11 Dec. 1852; d. 10 May 1858. 67. Abby Emery' b. 25 Deo. 1854; teacher, Newport, Ky. 68. Mary Kittredge' b. July 1856; d. y. 69. Edward Thomas' b. 27 Sept. 1859; res. Foster's Crossing, Ohio. 70. Kate Sherman;' d. y. 71. Moses B.' b. 9 Oct. 1865 ; res. Prescott, Arizona. 72. Betsey Sherman;' d. y. 73. James Thurston' b. Oct. 1869. (27) Mary Kittredge' (William,' James,* etc. [see (21)]) was b. 27 Apr. 1824 ; m. Matthew G. Emery of Washington, D. C. Ch : 136 HISTOEY OF PEMBKOKE. 74. Matthew Gault' b. 18 Feb. 1855; m. 1882, Helen Lawson Simpson of Hudson, N. T. Ch: 75. Presoott' b. 12 Mar. 1886. 76. Juliet Haseltine ' b. 21 Jan. 1858; m. William Van Zandt Cox of Wash- ington, D. C. 77. Willie Reynolds' b. 25 Mar. 1864; d. 19 Apr. 1864. 78. Mary Abby ' b. 8 Oct. 1868. (28) Moses Greenleaf " (Moses, ^ James,* Richard,^ Abraham,^ Robert ^) was b. 13 Sept. 1807; grad. D. C, 1829, and Penn. Med. uni- versity, 1837 ; m. 1 June 1841, Caroline S. Montgomery, at Youngs- town, Ohio ; physician there ; and d. 30 Jan. 1862. Ch : 79. Robert Montgomery ' b. 11 Mar. 1846; mining engineer. 80. William C b. 1 Mar. 1851. 81. Anna P.' b. 17 Aug. 1856. 82. Edwin DJ b. 14 June 1858. (36) William Bartlett^ (Moses,= James,* etc. [see (28)]) was b. 9 May 1824; m. Sallie E. Chamberlain of Chillicotbe, Ohio; res. St. Louis, Mo., and later, New York. Ch : 83. Sallie Elizabeth' b. 2 Oct. 1855. 84. Nellie' b. 20 Nov. 1856; m. Paramore; d. 85. William Bartlett' b. 24 July 1859. 86. Charles Walter ' b. 9 Apr. 1863. 87. George Chamberlain ' b. 20 Aug. 1865. (41) Anne Mary' (Daniel,^ James,' James,* Richard,^ Abraham,^ Robert 1) was b. 29 July 1831 ; m. 1852, Rev. Nehemiah S. Curtis, who was pastor at Suncook for several years, and d. 1891, at Fairfield, Me. Ch : 88. George Henry " b. 23 June 1853; m. Jennie Lindsey; res. Chattanooga, Teun. 89. Gertrude Ann « b. 23 Aug. 1855. 90. Cora Lorendas b. 30 June 1862; m. 91. Arthur Haseltine' b. 20 July 1866; missionary. (42) James Edwin' (Daniel," James, ^ etc. [see (41)]) was b. 20 Sept. 1833 ; m. 30 Nov. 1855, Lizzie Knox of Sanbornton ; merchant, Portland, Ore. Ch : 92. Edward Knox" b. 11 Aug. 1857 at Portland, Me. 93. Alice Louises b. 2 Dec. 1860; d. 23 Dec. 1862. 94. James Ambrose ' b. 5 July 1865. 95. Henry Alonzo* b. 3 Dec. 1867. 96. Annie Mabel" b. 6 July 1871; Wellesley college. 97. William Carls b. 30 Jan. 1873; student Phillips Exeter academy. 98. Clarence Hills b. 17 June 1874; d. 5 Sept. 1874. 99. Mary Elizabeth s b. 9 Oct. 1876. (49) John Burgin ' (Ira,* James, ^ James,* Richard,^ Abraham,^ Robert '■) was b. 4 Feb. 1839 ; grad. Bowdoin college, 1857 ; m. 11 Oct. 1877, THE HAYWAED JfAMIL^. 137 Hannah P., dau. of Calvin Gage of Penacook ; paymaster, U. S. navy during the rebellion ; police judge, Suncook, since 1870 ; repre- sentative, 1875-6 ; and held ofHces in AUenstown. Ch : 100. Gordon' b. 12 Sept. 1878; d. 11 July 1881. 101. Gages b. 13 Mar. 18SL 102. Eoger Hasey' b. 15 Dec. 1S86. (61) William Henry ' (William, ° William,^ James,* Richard,' Abraham,^ Eobert^) was b. 18 July 1855; educated Pembroke Academy; m. Nov. 1885, Mary Harriet, dau. of Calvin Gage of Penacook ; select- man, AUenstown ; and d. 4 Sept. 1890. Ch : 103. William Gage s b. 16 Oct. 1887. 104. Elizabeth Armington'b. 24 Dec. 1888. 105. Emery' b. 27 Apr. 1890. (63) Jennie Emery' (William,^ William,^ etc. [see (61)]) was b. 27 ' June 1859 ; ra. 11 Feb. 1886, Frank Edward Blodgett of Plymouth ; res. AUenstown ; selectman. Ch : 106. Harriet Koses b. 24 Dec. 1888 in Fitchburg, Mass. 107. Philip Haseltine ' b. 5 Sept. 1893 in AUenstown. LXIII. THE HAYES FAMILY. 1. John ;^ m. Sally Fowler ; res. AUenstown. Ch : 2. Nancy ^ b. Dec. 1804; m. Retyre Mitchell of Manchester. 3. Sally ^ b. Mar. 1806; m. Lyford Sanborn of Deerfield. 4. Melinda^b. 13 Feb. 1808; ra. Samuel Appleton of Pembroke. 5. Ruth^b. 12 Apr. 1810; m. (1) Nathan Towle of Pembroke, (2) Joshiia Emery of Loudon. 6. Lydia F.'' b. 29 Feb. 1812; m. Joseph Quincy Adams Gordon of Suncook (LIX. 3). 7. Hannah T.'' b. 31 Mar. 1814; m. Benjamin Noyes Emery of Suncook (XLI. 62). LXIV. THE HAYWARD FAMILY. 1. Charles Proctor ^ was b. 6 Apr. 1801 in Antrim ; came to Pembroke ab. 1834 ; m. (1) 1 Mar. 1825, Lucinda Rhoades, (2) 23 Sept. 1847, Louisa, dau. of Hon. Aaron and Abigail (Fisk) Whittemore (CXXXVIII. 77) ; and d. 10 Dec. 1880. His 1st w. d. 20 Mar. 1847. Ch : 138 HISTORY OF PEMBEOKB. 2. Charles Proctor 2 b. 28 Mar. 1828; m. 22 Nov. 185.5, Emma J, Colby of Pembroke; res. Pembroke. Ch: 3. Louisa" b. 22 Apr. 1864. 4. Charles H.= b. 24 Jan. 1867. 5. Lueinda H." b. 22 Jan. 1830; m. 20 Jan. 1855, Joseph B. Ensign of Poult- ney, Vt. ; res. East Poultney, Vt. ; 2 ch. 6. Mary Jane^ b. 14 Aug. 1833; m. Trueworthy Dudley Gault of Pem- broke (LIII. 75); res. Pembroke; 3 ch. 7. Harriet B..' b. 18 Nov. 1835; m. 3 July 1855, Timothy G. Fellows of Deerfield. 8. Walter^ b. 28 June 1839; m. ; res. Cambridgeport, Mass. 9. Martha Ann ' b. 15 Oct. 1841 ; m. George Hill. LXV. THE HEAD FAMILY. This family probably came from Wales, and settled in Newcastle. 1. Arthur,^ the first of the name of which we have a record, took a deed of houses and land of Christopher Goss bearing date of 25 Dec. 1671. On 5 Nov. 1690, " Arthur Head of the Great Island in town of Portsmouth In ye Province of New Hampshire, Fisherman," deeded to Thomas Paine a warehouse and land; m. Sarah ; and d. prior to Sept. 1711. She probably d. not later than 1718. Ch: 2. James'' b. 1683; m. (1) Sarah Atwood, (2) Elizabeth Atwood. 3. Anne. 2 4. Grace ;^ m. 1716, Andrew Cook. (2) James ^ (Arthur^) was b. 1683 in Newcastle, formerly Ports- mouth ; m. (1) 3 Feb. 1707, Sarah Atwood, (2) Elizabeth Atwood, both daus. of Capt. Philip Atwood of Bradford, Mass. ; received of Capt. Philip Atwood a deed of 60 acres of land, dated 27 Feb. 1714-15, and of 70 acres adjoining, 6 May 1718 ; with his two sisters, deeded 8 Sept. 1711, the house and lands of their deceased father, still occupied by his vi'idow Sarah, to Capt. Philip Atwood of Bradford, Mass. ; 13 June 1718, deeded to John Pecker of Haverhill, Mass., one sixth of a tract of land in Haverhill containing 108 acres ; 5 Nov. 1718, deeded to John Ringe one acre of the land his father bought of Christopher Goss ; res. Bradford, Mass. ; and d. 16 Sept. 1743. His 1st w. was b. 13 Apr. 1689, and d. before Aug. 1717 ; 2d w. b. 19 May 1700. Ch : 5. Sarah = b. 30 Sept. 1710. 6. Elisabeth' b. 24 June 1712; m. 20 June 1732, Jeremiah Kimball. 7. Mary' b. 13 Sept. 1714. THE HEAD FAMILY. 139 The mother of Nos. 5, 6, 7, joined the church 3 Jan. 1*716, and they were baptised 16 Aug. 1717. 8. John = b. 8 Feb. 1721; m. (1) Mehitable , (2) Sarah Kimball. 9. Ruth' b. 20 Mar. 1723; m. 22 Oct. 1741, Thomas Kimball. 10. James = b. 16 Nov. 1727; m. Sarah Thurston. (8) John 2 (James, 2 Arthur i) was b. 8 Feb. 1721 ; m. (1) Mehitable , (2) 1 Sept. 1791, Sarah Kimball of Pembroke ; res. Bradford, Mass. ; united with the church 15 Apr. 1752 ; deeded to his son John, 1 Sept. 1791, the farm on which the son had lived many years, and to Nathaniel, 31 May 1795, the farm which he, Nathaniel, had long occupied; and d. 7 Dec. 1795. His 1st w. was b. 1720, and d. 15 Sept. 1789. Ch : 11. Nathaniel* b. 9 Oct. 1742; m. Abigail Stickney. 12. Molly* b. 24 Sept. 1744; m. Kimball. 13. James' b. 21 Aug. 1746; m. Hepzibath . 14. John' b. 17 Sept. 1748; m. Lydia Merrill. 15. Mehitable' b. 8 Dec. 1750; m. 27 July 1773, Joseph Carlton. 16. Amos* b. 3 June 1753; d. Dec. 1754. 17. Amos' b. 2 July 1755; m. 4 June 1794, Mehitable Hall; res. Bradford, Mass. ; d. 26 June 1825. 18. Reuben' b. 19 Dec. 1757; m. Lydia Day. 19. Ruth'b. 10 Dec. 1760. 20. Dolly* b. 23 Nov. 1763. (10) Maj. James ^ (James, ^ Arthur^) was b. 16 Nov. 1727; m. 14 Dec. 1748, Mrs. Sarah Thurston ; res. Bradford, Mass. ; came with his family to Pembroke ab. 1770 ; settled where the late John Ham lived. His will was dated Camp Bennington 28 Aug. 1777, and he d. 31 Aug. 1777. His w. d. earlier. Ch b. in Bradford, Mass. : 21. Bettee* b. 16 Mar. 1749; m. 18 Feb. 1768, Francis Kimball. 22. Sarah' b. 7 June 1751; m. 16 Nov. 1769, William Carlton. 23. Nathaniel' b. 6 Mar. 1754; m. Agnes Knox (LXXVI. 9). 24. Richard;' m. 2 Feb. 1776, Sarah Watts of Bradford, Mass. 25. James'' b. 16 Oct. 1759; m. Sally . 25 a. Mary* b. 1762; d. 16 Dec. 1765. 26. Hannah' b. 1 June 1765; m. William Poor; res. Charlestown, Mass. (11) Gen. Nathaniel MJobn,^ James, 2 Arthur 1) was b. 9 Oct. 1742; m. 1 Dec. 1768, Abigail Stickney; settled in Pembroke ab. 1768; Gren. of the militia ; honored by his townsmen with various impor- tant oflflces ; and d. 14 Oct. 1823. Ch b. in Pembroke : 27. John'b. 19 Sept. 1769; went to Vermont. 28. Nabby" b. 22 Apr. 1771; m. Joshua Clement (XXII. 1). 29. Nathaniel" b. 5 Jan. 1773; m. Sally Carr of Chester. 30. Dolly " b. 9 Nov. 1775; m. 28 Oct. 1796, Hezekiah Jones. 31. Isaac' b. 23 Jan. 1778; went to Vermont. 32. Moses" b. 18 Mar. 1780; m. Deborah Lakeman (LXXVIII. 13). 1J:0 HISTORY OF PEMBROKE. <13) James" (John," James, ^ Arthiu- 1) was b. 21 May 1746 ; m. Hep- zibath ; settled in Pembroke; and d. 14 Feb. 1788. His wid. m. John Bryant of Bow. Ch : 33. Susanna" b. 2 Sept. 1780; m. Dea. Moses Haseltine (LXII. 8). 34. Hannah = b. 29 Mar. 1782; m. 8 July 182S, Daniel Morrill of Warner. 35. Reuben" b. 27 May 1784; d. 5 Jan. 1785. 36. Reuben" b. 12 May 1786; m. 24 Mar. 1808, Elizabeth, dau. of John Knox; d. 29 Deo. 1824. His w. was b. 21 Nov. 1789, and d. 7 Oct. 1829 (LXXVI. 26). (14) John* (John,^James,= Arthur 1) was b. 17 Sept. 1748 in Brad- ford, Mass; m. 6 Mar. 1770, Lydia Merrill: settled in Pembroke; and d. 19 Mar. 1809. His w. was b. 9 May 1750 in Walthara, Mass., and d. 28 Mar. 1805 in Pembroke. Ch b. in Pembroke : 37. Asat b. 31 July 1770; d. 2 Sept. 1775. 38. Mehitable" b. 25 Mar. 1772; m. Amos Carlton (SV. 2). 39. Abigail "b. 81 Oct. 1773; m. 11 Sept. 1795, Robert Davidson. 40. Ruth" b. 8 Jan. 1776; d. y. 41. Lydia" b. 28 Jan. 1778; m. 30 Mar. 1797, Stephen Ames of Epsom'; set- tled in Chatham (IV. 59). 42. Ruth " b. 17 Dec. 1779. 43. Asae Col. b. 24 July 1783; m. Mehitable Lakeman (LXXVIII. 12). (18) Eeuben» (John,'' James, ^ Arthur^) was b. 19 Dec. 1757; m. 18 Sept. 1785, Lydia Day; res. Bradford, Mass; and d. 6 July 1819. She was b. 24 June 1765, and d. 15 Aug. 1848. Ch : 44. Mary" b. 1 Dec. 1785: m. Mar. 1806, Amos Blodgett of Bradford, Mass. 45. William" b. 2 May 1787; m. Abigail Bowen of Hopkinton. She was b. « Mar. 1799, and d. 1857. 46. Betsey" b. 7 Mar. 1789; m. 28 Aug. 1810, Stephen Whittier of Metliuen, Mass. 47. Daniel" b. 28 June 1791; m. 10 May 1818, Ruby Phillips of Bradford, Mass.; d. 9 Apr. 1865. 48. Joseph" Capt. b. 21 Apr. 1793; m. Sally Bailey of West Newbury, Mass. Ch first three b. in Concord: 48 a. Sarah Lavinia' b. 27 Aug. 1818. 48 b. Joseph Kewell ^ b. 4 Aug. 1820. 48 c. Abigail Minot'' b. 26 Aug. 1823. 48 d. Daniel Bailey'' b. 31 July 1826 in Pembroke. 48 e. John MorrilP b. 3 Apr. 1829 in Pembroke. 49. Sarah " b. 2 Mar. 1796; m. Leonard Phillips of Bradford, Mass. 50. John"b. 17 Got. 1803; res. Haverhill, Mass. <23) Nathaniel* (Maj. James,» James, ^ Arthur ^) was b. 6 Mar. 1755 ; m. Agnes Knox ; res. Pembroke, and later, Chester, now Hooksett. Cli b. in Pembroke : 51. Samuel" b. 5 July 1778; m. Sarah Sargent. 52. Richard" b. 9 June 1780; m. Sally Dolloff of Epsom; d. 10 Sept. 1831. 58. Mary" b. 10 June 1782; m. 2 Sept. 1802, Thomas Cochran of Pembroke » 286. Ellen;" m. William Kimball of Belmont. 287. John;" m. Luella Richardson of Suncook. 288. Nathan;" res. Fitchburg, Mass. 289. Benjamin White ;8 res. Fitchburg, Mass. (165) Philip Fife« (Jesse,' William," Nathan,' Benjamin,* Nicholas," Nicholas,^' Nicholas i) was b. 4 Sept. 1822 ; m. 16 Oct. 1853, Abbie J. Morrison ; res. Pembroke till 29 Apr. 1879, then Epsom. She was b. 8 Oct. 1833. Ch : 290. Ida M."b. 16 Apr. 1855; m. 26 Apr. 1879, Horace Fowler of Epsom (XLIX. 97). Ch: 291. Clayton H."» b. 26 Jan. 1880. 291 a. Child." 292. Martha J." b. 22 Apr. 1859; d. 21 Apr. 1876. 293. Lillian S." b. 22 June 1862; d. 31 Mar. 1877. (168) Thomas Riley' (Jesse,' William,' etc., [see (165)]) was b. 30 Dec. 1828 ; m. 1 Nov. 1856, Esther Melinda, dau. of John and Dorcas (Emery) Parker. Ch : 294. Flora Josephine" b. 22 Aug. 1859; m. Oct. 1885, Roscoe, son of Ivory B. and Eliza (Fogg) Hill, of North wood; res. Epsom. 295. Thomas Parker' b. 14 May 1860; m. 5 Sept. 1894, Alice, dau. of True S. Pettengill. 296. Emery Wilson" b. 21 Apr. 1866; m. 3 Sept. 1889, Bessie Ford Cole of Tuscalin, O. ; res. Cincinnati, O. Ch: 297. Emery Ford w b. 14 Dec. 1890. 298. Sarah Etta" b. 6 July 1866; d. 1 Nov. 1871. (169) Jesse ' (Jesse,' William,' etc.,[see (165)]) was b. 22 Nov. 1831 ; m. Esther Jane, dau. of Parker and Ann Quimby (Goodwin) Rich- ardson. She was b. 27 June 1838. Ch b. in Pembroke : 299. Carrie Adelle" b. 13 Jan. 1859; d. 5 Nov. 1860. 300. Clara Frances" b. 16 Oct. 1862; d. 25 Sept. 1867. 301. Milton Parker "b. 30 June 1869; m. 20 Jan. 1892, Pearle C. Whittemore ofDanbury. Ch: 158 HISTOEY OF PEMBKOKE. 301 a. Cliester Pearle '» b. 27 Sept. 1892. 302. Anne Marcia* b. 27 June 1877. 303. Addie Florence" b. 5 Nov. 1880. (233) Ellen Frances,* (William Knox,' Benjamin,^ Daniel,^ Benjamin,* Nicholas,^ Nicholas,^ Nieholas,^) was b. 19 May 1845 ; m. 13 Sept. 1876, J. Henry Drake ; res. Concord. He was b. 27 Dec. 1841. Ch: 304. Harriet Ames" b. 10 Jan. 1878; d. IFeb. 1878. 305. Anna Winslow' b. 20 Feb. 1879; d. 25 Mar. 1879. 306. James French' b. 10 July 1881; d. 3 Nov. 1881. 307. Helen Ames" b. 22 May 1883. 308. Benjamin Holt " b. 10 May 1889. (267) Gilman West" (Gilman West,* Edmund,' Nathan,^ Daniel,^ Benjamin,* Nicholas,^ Nicholas,* Nictiolas ^) was b. 19 Feb. 1851; m. 4 July 1872, Lestella Lucia Hook ; res. Concord. Ch : 309. Lulie- Pearl Blancliard i" b. 26 Jan. 1879. 310. Bertie Clarence Earl" b. 22 July 1881. 311. Son" b. 22 July 1881; d. y. 312. Daughter" b. 22 July 1881; d. y. 313. Samuel Victor Carl" b. 6 Nov. 1886. LXX. THE HUTCHINSON FAMILY. 1. Timothy,^ living in Hampton, 1718, was the progenitor of this fam- ily. He m. Hannah ; and d. later than 15 Feb. 1759. His w. was b. 1682, and d. 21 Nov. 1752 in Kensington. Ch : 2. Jonathan;'' m. Theodate Morrill. 3. Johnson;^ res. Kensington. 4. Hannah;'' m. 27 Jan. 1742, Aaron Morrill of Salisbury, Mass. 5. Phebe;'' bap. 15 Jan. 1718 in Kensington. 6. Ebenezer;^ m. 2 Nov. 1738, Elizabeth Marsh; res. Brentwood. 7. John;^ m. 2 Mar. 1758, Mary Toby in Kensington. 8. Mary;'' m. 27 Sept. 1753, Thomas Foster in Kensington. 9. Susanna;- m. 27 Sept. 1752, Thomas Smith in Kingston. (2) Jonathan" (Timothy^) lived in Kensington; m. 13 Jan. 1743, Theodate, dau. of Aaron and Joanna Morrill of Salisbury, Mass. ; moved to Kingston ab. 1761, Canterbury 1764, and Gilmanton ab. 1768 ; and d. there Aug. 1801. His w. was b. 24 Nov. 1726. Ch all but three b. in Kingston : 10. Elisha= b. 3 Aug. 1744; res. Loudon; served through the Revolution. 11. Jonathan;^ bap. 29 Aug. 1745; d. y. 12. Jonathan' b. 20 Mar. 1748; m. Mehitable Lovejoy (LXXXV. 9). THE HUTCHINSON FAMILY. 159 13. Dudley;! bap. 20 May 1750. 14. Joanna;' bap. 5 July 1752; d. 22 Sept. 1754. 15. Joanna;' bap. 8 Dec. 1754; m. Caleb James of Gilmanton. 16. Theodate » b. 27 Jan. 1756. 17. Susan;" bap. 2 Jan. 1757; m. John Bradbury of Salisbury, Mass.; d. ab. 1780 in Gilmanton. 18. Hannah;' bap. 5 Nov. 1758. 19. Levi' b. 28 Feb. 1761; bap. 19 July at Kingston; res. Gilmanton; served through the Kevolution. 20. Stephen' b. 31 July 1764, probably in Canterbury; m. 7 Mar. 1792, Elizabeth Sanborn. 21. Elijah' b. 26 Jan. 1766 in Canterbury; m. Elizabeth Bickford; res. Gilford. (12) Jonathan' (Jonathan,^ Timothy ^) was b. 20 Mar. 1748 in Ken- sington ; m. ab. 1769, Mehitable Lovejoy ; came to Pembroke ; and d. 8 May 1831 in AUenstown. She d. 2 Mar. 1835, aged 90. Ch : 22. Betsey 4 b. 20 June 1770; m. 3 Oct. 1790, Capt. Robert Buntin of AUens- town; d. 5 Dec. 1859. 23. Jonathan* b. 24 Apr. 1771 in Pembroke; m. Mary E. Ward well. 24. Solomon* b. 2 Nov. 1776; m. Lydia (Poor) Parnham (XLII. 7). 25. Obadiah* b, 2 Nov. 1776; m. (1) 13 Nov. 1796, Martha Brown, (2) Lucy Abbott. His 1st w. d. 29 May 1834; 2d w. d. 7 Mar. 1869. 26. Levi ' b. 12 Aug. 1781 ; m. Sarah Page. (23) Jonathan* (.Jonathan,' Jonathan,'^ Timothy i) was b. 24 Apr. 1771 in Pembroke ; m. 12 Aug. 1794, Mary E. Wardwell ; res. Pembroke and Salisbury; and d. 17 Jan. 1843 in Pembroke. His w. was b. 28 Aug. 1772 in Pembroke, and d. 31 Aug. in Merrimack. Ch : 27. Nathaniel Peabody^ b. 19 Nov. 1794; m. Lydia Smith. 28. Chandler Lovejoy ^ b. 20 May 1796; m. Jerusha (Lovejoy) Fowler (XLIX. 27). 29. Pamelia Frye ' b. 18 Mar. 1798 ; m. John Carlton Kimball of Pembroke (LXXIV. 65). 30. Hermon' b. 5 July 1801 in Boscawen; m. Mary Knight. 31. Hiram ° b. 18 Mar. 1803 in Boscawen; went away, and was never heard from. 32. Hubbard Gale" b. 3 Jan. 1805 in Boscawen; m. Phebe Webster. 33. Jesse' b. 6 Feb. 1807 in Pembroke ; m. Jane Waugh of Montpelier, Vt; d. there 30 June 1881. His w. was b. 11 Apr. 1795; d. 11 Dec. 1875 in Montpelier; no oh. 34. John Wardwell' b. 29 Jan. 1809 in Salisbury; m. (1) Lydia Ann Fernald, (2) Betsey Barry. 35. Mary' b. 13 Jan. 1812 in Salisbury; m. Ethan B. Leavitt. 36. Ira' b. 31 !Mar. 1814 in Salisbury; m. Ann Maria Deronda. 37. Jennette Webster 'b. 21 Oct. 1816; m. John Leavitt. 38. Charles Kimball ' b. 13 Aug. 1820 in Pembroke ; d. unm. June 1843 in Somerville, Mass. (24) Solomon* (Jonathan,' Jonathan,^ Timothy^) was b. 2 Nov. 1771 ; 160 HISTORY OF PEMBROKE. m. 8 Aug. 1799, Lydia, dau. of David and Mary (Poor) Farnham of Bow. Ch : 39. Charlotte = b. 30 Nov. 1801. 40. Samuel Kimball ■> b. 23 Oct. 1804. 41. Mary=b. 23 May 1807. 42. Eliza^ b. 12 June 1809. (26) Levi* (Jonathan, = Jonathan,^ Timothy') was b. 12 Aug. 1781; m. 10 April 1805, Sarah Page ; and d. 4 May 1873 in Canaan. His w. was b. 15 Oct. 1783, and d. 26 Jan. 1840. Ch. b. in Pembroke : 43. Charlotte P.' b. 6 Oct. 1809; m. 18 Aug. 183- Sylvester P. Gould; d. 1 May 1851; 3 ch. 44. Richard = b. 10 Sept. 1811; m. Mary Sanborn. 45. Charles = b 24 July 1813; m. Mary Wells. (27) Nathaniel Peabody ^ (Jonathan,* Jonathan,' Jonathan,'' Timothy ^) was b. 19 Nov. 1794 in Pembroke; m. 5 March 1820, Lydia Smith of Danbury ; res. Pembroke, and d. 4 Oct. 1874. His w. was b. 15 Nov. 1795, and d. 15 Feb. 1881. Ch : 46. Daughters b. 10 July 1825; d. y. 47. Lyman Curtis « b 1 April 1831 ; m. 29 Nov. 1866, Elizabeth Ames, dau. of Charles H. and Sarah A. (Farrington) Staniels of Chichester; no ch. 48. Augustus Peabody " b. 9 Sept. 1833; m. Miranda F. Guild. (28) Chandler Lovejoy* (Jonathan,* Jonathan,' etc. [see (27)]) was b. 20 May 1796 ; m. 20 April 1820, Jerusha Lovejoy Fowler; res. Chichester; and d. 19 Oct. 1879. His w. was b. 24 June 1795 in Pembroke, and d. 28 July 1882 in Chichester. Ch : 49. Mehitable Fowler" b. 30 Apr. 1821; m. 30 Sept. 1851, Hiram Wilkins of Brattleboro, Vt. ; res. Burlington, Vt. He was b. 2 Aug. 1810; d. 24 Oct. 1874. Ch: 50. Adelbert Alphonzo'; res. Boston, Mass. 51. Emeline»b. 30 Nov. 1823; res. Chichester; unra. 52. Hiram" b. 28 Dec. 1826; m. Sarah Fife (XLV. 86). 53. JohnLadd'b. 23 Feb. 1831; m. 15 Apr. 1857, Sarah, dau. Aaron and Hannah Littlefleld of Lawrence, Mass. ; res. Lawrence, Mass. ; 5 ch. 54. Asa Fowler" b. 3 May 1835; m. Harriet B. Hunter of Lawrence, Mass. ;, res. Chichester; 3 ch. (30) Hermon^ (Jonathan,* Jonathan,' etc. [see (27)]) was b. 5 July 1801 in Boscawen ; m. Mary Knight of Salem ; res. Somerville, Mass. ; and d. there 12 Mar. 1872. His w. d. there, Mar. 1884. Ch: 55. George W.° b. 22 Sept. 1827 in Charlestown, Mass. ; d. 23 Oct. 1860. 56. Charlotte" b. 18 Mar. 1830; m. 30 Apr. 1848, J. K. Turner of Concord;, d.; 2ch. 57. Mary Ann" b. 1 Jan. 1832; d. 30 July 1834. 58. Mary Ann" b. 25 Mar. 1836; d. 30 Oct. 1837. 59. Jennette" b. 19 June 1837; d. 60. John H.» b. 25 Aug. 1841; d. 29 Mar. 1864. THE HUTCHINSON FAMILY. 161 61. Martha M.» b. 20 Mar. 1834; ra. 1 Jan. 1854, Charles M. Tompkins of Boston, Mass. ; 1 oh. 62. Hermon' b. 21 July 1843; d. Dec. 1881. 63. Edwin ° b. 15 June 1846; d. (32) Hubbard Gale^ (Jonathan,^ Jonathan,' etc. [see (27)]) was b. 3 Jan. 1805 in Boscawen ; m. 20 Oct. 1831, Phebe Webster of Salis- bury ; res. Merrimack ; and d. there 25 Oct. 1847. His w. d. 5 Mar. 1851. Ch : 64. Mary' b. 1 Sept. 1834; m. James M. King of Canaan; 6 ch. 65. Sarah F.= b. 13 Feb. 1837 ; m. 5 Mar. 1857, Eobert A. ChelUs of Man- chester ; 3 ch. 66. James R. W." b. 8 Aug. 1841 ; m. (1) Annie Burpee, (2) Sarah Cressey. 67. Estella P.o b. 9 Mar. 1845; res. Manchester; unm. (34) John WardwelP (Jonathan,* Jonathan,' etc. [see (27)]) was b. 29 Jan. 1809 in Salisbury ; m. 1834, Lydia Ann Fernald of Dover, (2) 15 Jan. 1843, Betsey Barry of Portsmouth ; res. Portsmouth ; and d. there 8 Jan. 1882. His w. was b. 11 Aug. 1821, and d. 4 Mar. 1891 in Portsmouth. Ch : 68. Emeline A.» b. 11 Nov. 1835; m. 17 Apr. 1856, Samuel Eddy of Morris- town, N. T. 69. Mary A. F.« b. 9 Jan. 1837; d. 9 Oct. 1837. 70. William H." b. 29 Oct. 1843; m. Jennie Barry of Lawrence, Mass. 71. John F.' b. 5 Feb. 1845 ; m. Eate Briggs of Minneapolis, Minn. 72. Ira C.« b. 25 Oct. 1846; m. Carrie Rand of Boston, Mass. 73. Mary A.° b, 25 Mar. 1850; m. C. L. Brown of Minneapolis, Minn, 74. Albert P.' b. 17 July 1852; d. 23 Oct. 1854. 75. Benjamin B." b. 17 Mar. 1854; d. 7 Dec. 1884. 76. Jesse F.° b. 22 June 1856; d. 3 Apr. 1871. 77. George H." b. 27 Jan. 1861; ra. Ella Ham of Portsmouth. (35) Mary,^ (Jonathan,* Jonathan,' etc. [see (27)]) was b. 13 Jan. 1812 in Salisbury ; m. Ethan H. Learitt of Brighton, Mass. ; res. Brighton, Mass., and d. there 1 Nov. 1856. Ch : 78. Mary Howlande b. 28 Dec. 1839; m. (1) 31 Dec. 1871, Jacob T. Smith of Boston, Mass., (2) 23 Deo. 1884, Harrison Chick of Boston, Mass. ; 2 ch. 79. Charles Ethan" b. 21 May 1843; m. 23 May 1882, Ella H. Foster of Royalton, Vt. ; res. Boston, Mass. 80. Ira Hutchinson ° b. 19 June 1847; m. 8 Feb. 1872, Matilda O. Wiley of Wellfleet, Mass., at Cambridge, Mass. (36) Ira^ (Jonathan,* Jonathan,' etc. [see (27)]) was b. 13 Mar. 1814 in Salisbury ; m. 12 May 1839, Ann Maria Deronda; res. Brooklyn, N. Y. ; and d. there 1 Mar. 1874. His w. was b. 27 Mar. 1817. Ch: 81. Horace F." b. 5 July 1840; m. Eliza C. Summerbell of Brooklyn, N. T. 82. Annie E.» b. 25 May 1842; m. Brush; 2 ch. (37) Jennette Webster^ (Jonathan,* Jonathan', etc [see (27)]) was b. 162 HISTORY OP PEMBKOKE. 21 Oct. 1816 in Salisbury; m. 14 Mar. 1841, John Leavitt of Charlestown, Mass. ; res. Brighton, Mass. He d. 15 Oct. 1881. Ch: 83. Janette Adeline' b. 22 Oct. 1843; m. Charles W. Peterson of Boston, Mass. 84. Helen Aurelia" b. 3 Feb. 1845; m. Thomas L. Appleton of Chelsea, Mass. 85. John Lyman' b. 29 June 1846; unm. 86. Annie M." b. 1 May 1848; unm. 87. Charles ' b. 29 June 1850; d. unm. 88. Mary Foster' b. 15 Apr. 1853; unm. (44) Richanl^ (Levi,*, Jonathan,^ Jonathan,^ Timothy^) was b. 10 Sept. 1811 ; m. 12 Dec. 1841, Mary Sanborn; and d. 27 Feb. 1889 in Canaan. Ch : 89. Rosina' b. 13 June 1844; d. 11 Sept. 1863. 90. Abbie A.' b. 29 Oct. 1846; m. 22 June 1867, Albert E. Barney; 2 ch. 91. Mary E.° b. 19 Mar. 1849; m. 11 Jan. 1869, Joseph T. Stockbridge. 92. Charlotte L.° b. 15 Feb. 1851. 93. Charles B.' b. 31 Mar. 1853; d. 9 Sept. 1864. 94. Arthur W.' b. 27 Jan. 1858 ; m. (1) 1 Jan. 1883, Lizzie M. King, (2) 13 Apr. 1886, Irene A. Tenney. His 1st w. was b. 14 Aug. 1864; d. 6 Feb. 1884. Ch: 95. Bessie ' b. 22 Dec. 1886. (45) Charles'^ (Levi,* Jonathan,^ etc. [see (44)]) was b. 24 July 1813 ; m. 22 Mar. 1838, Mary Wells. Ch : 96. Lucy J. ;" in. John Flanders; d. (48) Augustus Peabody* (Nathaniel Peabody,* Jonathan,* Jonathan,' Jonathan, == Timothy^) was b. 9 Sept. 1833 ; m. 5 Feb. 1857, Minnie F. Guild of New London ; and d. 27 Feb. 1884. Ch : 97. Frank H.' b. 5 Feb. 1862; d. 25 May 1862. (52) Hiram " (Chandler,* Jonathan,* Jonathan,^ Jonathan,^ Timothy^) was b. 28 Dec. 1826; m. 5 Oct. 1852, Sarah Holt, dau. of Philip and Jane (Holt) Fife of Pembroke ; and d. 13 Aug 1894. Ch : 98. Philip Chandler' b. 1 July 1860; m. 7 Sept. 1893, Alzina Frances Snell of Pembroke (CXXIV. 9). 99. Willie Durgin' b. 25 Feb. 1869 ; m. 25 July 1890, Mary Abigail, dau. of James Cochran and Hannah (Towle) Yeaton of Epsom; res. Concord; Ch: 100. Bernice Cora' b. 25 Feb. 1893. 101. Emma Cora' b. 31 Mar. 1872 ; d. 15 June 1878. (66) James R. W." (Hubbard Gale,° Jonathan,* Jonathan,' Jonathan,'' Timothy') was born 8 Aug. 1841 ; m. (1) 28 April 1868, Annie Burpee, (2) 25 May 1882, Sarah Cressey. His 1st w. d. 1 May 1876. Ch: 102. James Frank ' b. 12 May 1870; d. 12 July 1870. 103. Minnie Maud' b. 12 July 1872. THE JENNESS FAMILY. 163 LXXI. THE HYATT FAMILY. 1. AbramCornelius^wasb. 26 Sept. 1809 ; m.(l) 10 Jan. 1832, Amanda Powers, (2) 3 Mar. 1861, Mrs. Catharine (Wilcox) Hyatt. His 1st w. d. 18 June 1859. Cli : 2. William Frederick = b. 29 Sept. 1832; m.; res. Big Spring, Wis. 3. Simeon F.^ b. 28 Apr. 1834; m.; res. Big Spring, Wis. 4. Miranda^ b. 7 Feb. 1836; m. 28 Apr. 1857, Jolm Harkness; res. Sber- brooke, P. Q. ; d. 2 July 1886. 5. Samuel Edgar" b. 17 Dec. 1837; m. Celina Aldrich; res. Wis. 6. Cornelius Albert^ b. 22 Nov. 1839; d. unm. 27 Aug. 1858 in Ascott.P. Q. 7. George Harrison' b. 3 July 1843; m. ; res. Trempleau, Wis. 8. Lewis Alger = b. 20 Oct. 1845, in Ascott, P. Q.; m. 9 Sept. 1873, Augusta Elizabetli, dau. of Benjamin Norris and Elizabetli Clark (Toung) Doe; res. Suncook. Sbe was b. 5 Mar. 1842, and d. 25 Jan. 1892. (XXXV. 10). Ch: 9. Fred Benjamin' b. 30 Aug. 1872; d. 10. Edith Miranda' b. 20 Dec. 1881. 11. Ada' b. 18 Mar. 1848; m. John Chesley; res. Sherbrooke, P. Q. 12. Amanda' b. 19 Aug. 1854; m. Daniel Niles; res. Sherbrooke, P. Q. LXXII. THE JENNESS FAMILY. Very little is known of the early history of this family. 1. Job^ came from England and settled in Bye, and was drowned there. Ch : 2. Samuel." 3. Benjamin.' (2) Samuel ^ (Job ^) came to Pembroke before the Revolution ; lived on the farm now owned by Frank W. Stevens ; and d. in Meredith. Ch: 4. John;' m. Susannah Fowler (XLIX. 7). 5. Samuel;' res. Meredith. 6. Benjamin ' b. 1761 ; m. Elizabeth Stevens. 7. Jacob;' res. Peacham, Vt. 8. Molly;' res. Oilman ton. 9. Joseph ;' m. (1) 2 Aug. 1789, Lydia Lucas of Pembroke (LXXXVI. 8), (2) Phebe Wallace, (3) Ella Munsey. 10. Peter;' res. Craftsbury, Vt. 11. Henry;' m. (1) Marston, (2) Lydia Ames, (3) Martin. 12. Thomas;' res. Plymouth; d. Parsonsfleld, Me. 13. Judith;' m. 14. Bagley'b. 1765; m. (1) Mary Martin, (2) Olive . 15. Hannah;' res. Freedom. 16. Betsy;' m. (1), (2); res. Freedom; d. Parsonsfleld, Me, 17. Sally;' m. — ^ Roe of Meredith; res. Gray, Me. 164 HISTORY OP PEMBROKE. (3) Benjamin'^ (Job^^) settled in Pembroke. Ch : 18. John;' m. Temperance Follet. (4) John* (Samuel,^ Job ^) ; m. 10 Jan. 1782, Susannah Fowler; res. Pembroke, and Salem, Mass. ; and d. 1830 in Boston, Mass. Ch. 19. Susannah Fowler* b. 12 Feb. 1785; d. unm. 8 May 1859, Salem, Mass. 20. Abigail;* res. Cambridge, Mass.; d. unm. 1890. 21. Job.* 22. John.* 23. Mary;* m. Haskell; d. 1881 in Charlestown, Mass. 24. Sally;* m. (1) Whittier, (2) Orne ; ch: 25. Mary Whittier.s 26. Lydia.* (6) Benjamin* (Samuel, ' Job') was b. 1761 ; m. Elizabeth Stevens of Andover, Mass. ; res. Pembroke ; and d. 1816. Ch : 27. Hannah;* m. 1816, Enos Prescott (CXII. 9). 28. Elizabeth* b. 13 Nov. 1799; m. Stephen Drew (XSXVII. 80). 29. Bethinia;* m. Samuel McDaniel (XCII. 22). 30. Benjamin* b. 1802; d. 1816. 31. Son;* d. y. 32. Jacob* b. 15 June, 1811; m. (1) Mary Jane Jenness (LXXII. 48), (2) Priscilla B. Jenness (LXXII. 45). 33. Timothy* b. 1813; d. 1816. (9) Joseph* (Samuel," Job^); ni. (1) 2 Aug. 1789, Lydia dau. of Daniel Lncas of Pembroke, (2) Phebe Wallace, (3) Ella Munsey ; res. Pembroke and Chichester. Ch by 1st w. : 34. Betsy;* d. unm. 35. Daniel Lucas;* m. (1) Annie Shattuck (XLV. 42) (CXXI. 2), (2) Mrs. Stevens of Manchester. 36. Mary;* m. James Clark. 37. Peter;' m. (1) Mehitable Garvin, (2) Olive Beck; first man killed on railroad in town. 38. Samuel* b. 6 June 1801 ; m. Charlotte Davis. 39. Lydia;* m. Hazen Clark. 40. Martha* b. 18 July, 1804; m. George W. Sherburne. (11) Henry" (Samuel," Job'); m. (1) Marston, (2) 2 Mar. 1815, Lydia Ames of Epsom, (3) Martin ; res. Freedom ; and d. 6 Mar. 1819. Ch. 41. Waterford.4 42. Parker.* 43. Phineas.* 44. Roxanna.* (14) Bagley* (Samuel," Job') was b. 1765; m. (1) Mary Marston, (2) Olive ; res. Chichester; and d. 28 Nov. 1851 in Pembroke. Ch: 45. Greenleaf * b. 4 Nov. 1802; m. Priscilla L. Batchelder (LXXII. 32). 46. Sally;' m. Samuel Cram of Meredith; 4 ch. 47. Betsey;* m. Harris Davis. 48. Mary Jane* b. 15 Feb. 1811; ra. Jacob Jenness of Pembroke (LXXII. 32). THE JENNESS FAMILY. 165 (18) John' (Benjamin,^ Job^) ; m. Temperance FoUet of Pembroke. Ch: 49. Benjamin* b. 20 Mar. 1784. 50. Sally* b. 1 June 1785; d. 3 Sept. 1803. 51. John* b. 24 Jan. 1788; d. 15 May 1803. 52. Temperance* b. 4 Apr. 1790. 53. Hannah* b. 22 Oct. 1792. 54. Job* b. 20 Feb. 1795; d. 3 Mar. 1795. 55. Polly* b. 4 Apr. 1796. 56. Betsey* b. 10 Feb. 1799. 57. Mehitable » b. 10 Feb. 1799. 58. Solomon* b. 6 May 1801; m. McDaniel; went to Vt. (XCII. 25.) 59. Susanna* b. 18 May 1803; m. 10 July 1823, Levi Buntin of Aliens- town. (27) Hannah* (Benjamin,* Samuel,^ Job*) ; m. Enos Prescott. Ch : 60. Enos Stevens;' m. Phebe C. Batchelder of Northfield; 3 ch. 61. Benjamin Jenness;° m. Sarah Ladd of Deerfleld; 5 ch. 62. Warren;" m.; 2 ch. 63. Hiram William;" d. unm. 64. Ira Newton 5 b. 1 Apr. 1828; unm. 65. Elvira;" m. (1), (2) Stone of Boston, Mass.; 2 ch. (29) Bethinia' (Benjamin, ' Benjamin, ° Job*) m. Samuel McDaniel; went to Vermont. Ch : 66. Elizabeth;" d. unm. 67. Mary;" d. unm. 68. Benjamin;" d. in army. ('32) Jacob* (Benjamin,* Benjamin,^ Job*) was b. 15 June 1811; m. (!) 17 Nov. 1830, Mary Elizabeth Jenness, (2) Mrs. Priscilla (Batchelder) Jenness. His let w. d. 5 Dec. 1880. Ch : 69. Andrew Ladd" b. 5 Mar. 1840; d. Oct. 1861 in California. 70. Benjamin" b. 14 Aug. 1841; m. Mary Elizabeth Barnes. 71. Mary Elizabeth;" m. Marvin V. Hodge of Concord; d. in Concord; no ch. (38) Samuel* (Joseph,' Samuel,^ Job*) was b. 6 June 1801 ; m. 1820, Charlotte Davis; and d. 2 April 1881. She was b. 24 Oct. 1804, and d. Sept. 1877. Ch : 72. Nancy" b. 26 Feb. 1821 ; d. 1835. 73. Ezra Tucker "b. Jan. 1823. 74. Eliza Sargent " b. 21 Mar. 1825. 75. Polly Briant" b. 5 July 1827. 76. Samuel Lucas "- 77. Cyrus S." 78. Charlotte " b. 15 May 1840. (40) Martha* (Joseph,* Samuel,^ Job *) was b. 18 July 1804 in Pem- broke ; m. July 1825, George Washington Sherburne of Pittsfield ; and d. 27 Oct. 1884. He was b. 2 Feb. 1804, and d. 30 Nov. 1886. Ch: 166 HISTORY OF PEMBROKE. 79. Joseph Jones » b. 14 Aug. 1827 in Chichester ; m. Hannah Marston of Warren ; d. 7 Mar. 1875. 80. Luther Berry ^ b. 9 May 1830 in Loudon ; m. (1) Angeline Clifford, (2) Hattie Blodgett. 81. Elizabeth Lydia » b. 1 July 1832 in Stanstead, Can. ; m. 1 Jan. 1851, James M. Dustin of Pittsfield ; res. Ellsworth. Her hus. was b. 3 Aug. 1816. 82. David Brown ^b. 18 Sept. 1834 in Loudon; m. (1) Alice Avery, (2) Augusta Straw ; d. 17 Oct. 1889. 83. Susan Yeaton' b. 30 Oct. 1836 ; d. 23 Jan. 1856. 84. Ann Jenette " b. 20 Feb. 1838 in Chichester ; d. 19 Nov. 1855. 85. George Washington" b 21 Mar. 1840 in Chichester; d. 23 Dec. 1863. 86. Samuel Jenness' b. 9 June 1843 in Ellsworth; m. Amanda Willey of Ellsworth. 87. Martha Jane ^ b. 1 July 1846 in Ellsworth ; m. Benjamin Downing of Ellsworth ; d. 2 May 1880. (45) Greenleaf* (Bagley," Samuel," Job i) was b. 4 Nov. 1802; m. Priscilla L. Batchelder. She was b. 22 Dec. 1813. Ch : 88. James Byron » b. 10 Apr. 1837 ; m.(l) Hannah Jane Pulsifer of Deerfield, (2) Mrs. Lois (Piper) Nute; res. Rochester. 89. Francis Batchelder"^ b 8 Dec. 1839; m. Hannah Fifield. 90. Charles Greenleaf "^ b. 5 July 1842; m. Sarah Wallingford. 91. Sylvania Amanda " b. 13 Apr. 1847; m. Charles F. Whittemore. 92. Abner L. » b. 3 Aug. 1849; d. 28 Aug. 1853. (47) Betsey* (Bagley' Samnel,'^ Job^) ; m. Harris Davis of Chichester, and d. Mar. 1870.' He d. Aug. 1873. Ch : 93. Hiram." 93 a. Josiah Marden." 94. James Byron;" m. (1) Nancy Bailey, (2) Electa Hunckins of Sanborn- ton; d. there Sept. 1863. 95. Western Cofran." 96. Charles B." b. 14 Dec. 1840 in Pembroke ; m. Mrs. Lucy Jane (Marble) Elliott. 97. Mary Elizabeth " b. 18 May 1843 in Chichester ; m. Henry Harrison Proctor. 98. Albert Pierce "b. 16 Mar. 1846; m. Jennie Barton; res. Concord. (70) Benjamin^ (Jacob,* Benjamin,^ Samuel,^ Job^) was b. 14 Aug. 1841 ; m. 4 July 1873, Mary Elizabeth Barnes ; res. Concord. Ch : 99. Andrew Perley' b. 10 Feb. 1874. 100. Myron Martin ° b. 1876. 101. Timothy ;° d. y. (89) Francis Batchelder ^ (Greenleaf,* Bagley,' Samuel," Job^) was b. 8 Dec. 1839 ; m. Hannah Fifield of Sanbornton ; res. Loudon. Ch : 102. Charles Fifield." 103. Albert." 104. James Abner." 105. John." 106. Frank;" d. y. 107. Laura P." . 108. George Milton." 109. Frank." 110. Nellie." (90) Charles Greenleaf = (Greenleaf,* Bagley,' etc. [see (89)]) was b. THE KBLLEY FAMILY. 167 5 July 1842 in Pembroke ; m. Sarah Wallingford of Maine ; res. Milton. Gh : 111. Cora Belle." 112. Abby Priscilla.' 113. Son ;• d. y. 114. James Byron." 115. Sylvania Frances.' 116. Frederick." 117. James.' (91) Sylvania Amanda ' (Greenleaf,* Bagley,' etc. [see (89)]) was b. 13 Apr. 1847 in Pembroke ; m. Charles F. Whittemore of Manches- ter ; res. Auburn. Ch : 118. Etta Jane." 119. James Lyman." 120. Martha Marion." 121. Jesse Arthur.' (97) Mary Elizabeth' Davis, (Betsey,* Bagley,' etc. [see (89)]) was b. 18 May 1843 in Chichester; m. 16 Sept. 1865, Henry Harrison Proctor of Weston, Vt. ; res. Concord. He was b. 3 Jan. 1842. Ch: 122. Alfred Henry "b. 19 Nov. 1866; m. 2 Sept. 1891, Leila Frances Spiller of Concord. 123. Arthur Leone " b. 9 May 1868 ; m. 11 Feb. 1890, Vina Dollofe of Con- cord. 124. John Herbert" b. 15 July 1871. 125. Lenna Belle ' b. 22 Nov. 1878. 126. Ethel May" b. 30 Nov. 1882. LXXIII. THE KELLEY FAMILY. 1. Samuel ^ came to Pembroke from the Isle of Shoals. Ch : 2. John ' b. 22 July 1764 ; m. Rachel Abbott (I. 27). 8. Phebe f m. 16 Mar. 1809, Edmund Holt (LXIX. 78). 4. Betsey;' m. 23 Dec. 1790, Samuel Lakeman (LXXVIII. 5). 5. Jenny f m. 28 Feb. 1792, Samuel Smith. 6. Daughter." (2) John 2 (SamueP) was b. 22 July 1764; m. 31 Dec. 1789, Rachel Abbott; and d. 1 Jan. 1817. She was b. 15 June 1768, and d. 28 Dec. 1854. Ch b. in Pembroke : 7. Miriam' b. 23 Aug. 1790; m. 25 Nov. 1830, Levi Baker; d. 27 Sept. 1879 (VIII. 69). 8. Samuel' b. 23 Sept. 1792; m. 24 Dec. 1816, Miriam Abbott; res. Worces- ter, Vt. ; d. there (L 50). She was b. 3 Mar. 1798. Ch: 9. Nathaniel* b. ab. 1822; m.; res. Worcester, Vt.; d. 16 Nov. 1893; 3 ch. 10. Adolphus*b. ab. 1824; m.; res. Randolph, Vt. ; ch. 11. Savalla;* d. y. 12. William.' 13. John' b. 10 Dec. 1794; m. Phebe Stevens. 14. Alva' b. 14 Feb. 1797; m. Lucy Beaverstock; res. Boston, Mass. 15. Hepzibath' b. 6 Mar. 1799; m. 20 Nov. 1823, Stephen Baker; d. 24 Jan. 1881 (VIII. 6fi). 168 HISTORY OF PEMBROKE. 16. David' b. 10 Mar. 1801; m. Olive Beaverstook; res. Boston, Mass.; d. 28 July 1846. Oh: 16 a. Lucy Ann.* 17. Jason Abbott' b. 16 Feb. 1803; m. Marinda Giles Dearborn; d. She was b. 30 Apr. 1805 (XXXIII. 137). 18. Sally' b. 17 Nov. 1804; m. Malacbi Haines. 19. Beniah' b. 10 Dec. 1807; m. and d. in Illinois; 2 ch. 20. Mehitable' b. 12 Aug. 1809; m. Darius Snell (CXXIV. 3). (13) John" (Jobn,^ SamueP) was b. 10 Dec. 1794 ; m. Phebe Stevens ; res. Pembroke ; and d. 23 Apr. 1864. Ch b. in Pembroke : 21. Mary Jane;* m. Joseph Ellis; res. Concord. 22. Issimene;* m. Ziba Mills; res. Concord; ch. 23. Carpenter Stevens;* m. Elsie Head Baker (VIII. 76). 24. Henry;* m. ; cb. 25. John;' d. unm. in Pembroke. 26. Trueworthy Fowler;* m. 20 Nov. 1863, Gulielma Chesley. 27. Comfort Stevens ;* m. ; res. Massachusetts. 28. Sarah;* m. William Fowler of Epsom (XLIX. 79). 29. EUery;* m. 17 Nov. 1866, Frances V. Tuvts; d. in Epsom. 30. Frances ;* m. James Hook of Chichester. 31. Georgie ;* m. ; res. Durham. (14) Alva ^ (John, ^ SamueP) was b. 14 Feb. 1797; m. Olive Beaver- stock ; res. Boston, Mass. ; d. Ch : .32. Lucy Ann.* 33. Mary Frost.* 34. Benaiah.* 35. Alva.* 36. Louise.* 37. Van Buren.* (18) Sally = (John,^ Samuel ') was b. 17 Nov. 1853; m. Malachi Haines of Chichester ; and d. 14 Jan. 1878. He was b. 29 Oct. 1802, and d. 1 Apr. 1863. Ch : 38. Louisa Willington * b. 24 Dec. 1828; d. 24 Nov. 1853. 39. Jeremiah Peverly * b. 4 Feb. 1831; m.; d. 20 Feb. 1885. Ch: 39. a. Fred " b. Mar. 1866. 39. b. Angie ' b. 1868. 40. Mehitable Kelley* b. 18 Dec. 1833; m. John Kowell Howe. 41. James* b. 14 Jan. 1835; d. 5 Jan. 1837. 42. Sarah* b. 13 Jan. 1837; d. 24 Apr. 1838. 43. James Henry * b. 2 Feb. 1839; m. 29 Nov. 1862, Martha Langmaid San- born; res. Laconia; d. 28 Aug. 1894; no ch. 44. John Malacbi* b. 9 June 1841; res. Concord; d. 5 Oct. 1875 in Cam- bridge, Mass. Ch: 44 a. Harley J." b. Sept. 1865. 44 b. Arthur;' d. 44 c. Lila Fanchon." 44 d. Minnie A." 44 e. Emily." 44 f. Lewis." 45. George Peverly * b. 27 June 1843; m. ; d. 22 Sept. 1883. Cb: 45 a. Edith." 46. David Walter* b. 11 Mar. 1846; m. ; res. Natick, Mass. Ch: 46 a. Nannie." 46 b. Harry Swain." 47. Lewis Morrill* b. 30 Sept. 1848; m. 31 May 1873, Bessie Ann Scribner; res. Concord; d. 16 June 1875; 1 ch: d. y. THE KIMBALL FAMILY. 169 48. Asa Donahue* b. 13 Feb. 1851; m. 29 Nov. 1875, Jennie P. Jenkins; d. 17 May 1885. (23) Carpenter Stevens* (John,' John,^ SamueP) m. Elsie Head Baker of Pembroke ; res. Pembroke, and later, Concord. She was b. 2 Feb. 1827, and d. 28 Mar. 1892. Ch : 49. Louis ;° m. Nellie Sargent of Loudon. 50. Fidelia;^ m. Edgar Plaisted of Jefferson. 51. Louisa Annette ;° d. unm. 52. Phebe Jane;= d. y. 53. Charles; m. 54. John Augustus;^ m. 55. Wesley;" m. 56. William;" m. Mills. (40) Mehitable Kelley* Haines (Sally,^ John,^ SamueP) was b. 18 Dec. 1833; m. 11 May 18.54, John Rowell Howe; res. Chichester, and later, Concord. Ch b. in Chichester : 57. Louise Carter " b. 10 June 1855. 58. Flora Elbert" b. 24 Apr. 1858; m. 25 Sept. 1877, E. Smith Tenney of Concord; res. Concord; no ch. 59. Sadie Haines " b. 18 July 1861 ; d. 18 Mar. 1867. 60. George Bridges" b. 17 Deo. 1865; grad. School of Technology, Boston; architect, Boston, Mass. LXXIV. THE KIMBALL FAMILY. The original spelling of the family name was Kymbould, and Kem- ball, as at present in England. Kemble is a distinct family. There was a Joshua Kimball, not found below, who lived in town several years, owned at different times two farms, and served as selectman ; Edmund, who sold one of the farms to "William Knox ; and David, who, while Dea. or Capt. David lived, was known as David, Jr. 1. Richard,^ from whom all of the name in Pembroke are descended, came from Rattlesden, Suffolk Co., England, on the ship Elizabeth, in 1634, settling first in Watertown, now Cambridge, Mass., then Ipswich, Mass., in 1637 ; m. about 1615, Ursula, dau. of Henry and Martha Scott ; and d. 20 May 1675. Among his children were : 2. Richard^ b. 1623; m. Mary . 3. Thomas 2 b. 1633; m. Mary Smith. 4. Benjamin' b. 1637; m. Mercy Haseltine. (2) Richard 2 (Richard ') was b. 1623 in England; m. Mary ; and d. 26 May 1676. Among his children were : 5. John 3 b. 1650; m. (1) Sarah , (2) Hannah Burton. 6. Thomas" b. 12 Nov. 1657; m. Elizabeth Potter. 170 HISTOKY OF PEMBROKE. (3) Thomas^ (Richard^) was b. 1633 in England; m. Mary, dau. of Thomas and Joanna Smith of Ipswich, Mass. ; settled in Bradford, Mass. ; and was killed by an Indian 3 May 1676. Among his chil- dren was : 7. Thomas' b. 1665; m. Deborah Pemberton. (4) Benjamin'-' (Richard^) was b. 1637 in Watertown, Mass.; m. 16 Apr. 1661, Mercy, dau. of Robert and Ann Haseltine, of Rowley, Mass. ; and d. 11 June 1696 in Bradford, Mass. Among his chil- dren were : 8. Davids b. 26 July 1671; m. Elizabeth Gage. 9. SamuePb. 28 Mar. 1680; m. Eunice Chadwick. 10. Ebenezer' b. 20 June 1684; m. Ruth Eaton. (5) John* (Richard,'' Richard 1) was b. 1650; m. (1) Sarah . (2) 29 Oct. 1707, Hannah Burton. His 1st w. d. 27 July 1706; 2d w. b. 1686, and d. 16 Oct. 1726. Among his children was : 11. Richard* b. 28 Sept. 1673; m. Hannah Dorman. (6) Thomas' (Richard," Richard^) was b. 12 Nov. 1657; m. Eliza- beth Potter; and d. 16 Oct. 1732. She d. 4 Dec. 1723. Among his children was : 12. Daniel ' b. 1684; m. Esther Foster. (7) Thomas' (Thomas, ° Richard') was b. 1665 ; m. Deborah Pember- ton ; and d. 30 June 1732. She d. 2 Dec. 1726. Among his chil- dren were : 13. John,* Sergt., b. 16 Nov. 1692; m. Margaret Hutchins. 14. Abigail' b. 12 Apr. 1702; m. Samuel Kimball (LXXIV. 16). 15. Ephraim' b. 29 Apr. 1699; m. (1) Anna Tenney, (2) Mary Whittier, (3) Sarah MlUiken. (8) David' ( Ben jamin," Richard') was b. 26 July 1671 in Bradford, Mass. ; m. Elizabeth Gage of Bradford ; and d. there 14 June 1743. She was b. 12 Mar. 1675. Among his children were : 16. Samuel* b. 14 Jan. 1697; m. Abigail Kimball (LXXIV. 14). 17. David* b. ab. 1700; ra. Mary Wilson. (9) Samuel' (Benjamin," Richard') was b. 28 Mar. 1680; m. 21 June 1711, Eunice Chadwick ; and d. 1739. Among his children was : 18. Edmund* b. 6 Apr. 1716; m. Dorothy Kimball (LXXIV. 23). (10) Ebenezer" (Benjamin," Richard') was b. 20 June 1684 in Brad- ford, Mass.; m. Ruth Eaton; and d. 23 Jan. 1715 in Haverhill, Mass. She m. (2) Aaron Johnson of Haverhill, Mass. ; and d. 6 Apr. 1750. Among his children was: 19. Abraham* b. 3 Jan. 1714; m. (1) Hannah Haseltine, (2) Mary Pike. THE KIMBALL FAMILY. 171 (11) 'Richard* (Jolin,» Richard,'' Richard^) was b. 28 Sept. 1673; m. 22 Feb. 1699, Hannah Dorman of Topsfield, Mass. ; and d. 22 Apr. 1753. Among his children was : 20. Amos" b. 8 Sept. 1707; m. (1) Margaret Hale, (2) Abigail Sessions. (12) Daniel* (Thomas, « Richard,^ Richard i) was b. 1684; m. 5 Apr. 1712, Esther Foster; and d. 17 Dec. 1754. She d. 12 June 1753. Among his children was : 21. Thomas" b. 29 July 1716; m. Penelope Johnson. (13) Sergt. John* (Thomas,^ Thomas,^ Richard i) was b. 1665; m. 2 June 1717, Margaret Hutchins of Bradford, Mass. ; and d. 11 Nov. 1748. She was b. 1699, and d. 11 Mar. 1749. Among his children was : 22. AbeP b. 10 Feb. 1731; m. (1) Sarah Pearl, (2) Mary Haggett. (15) Ephraim* (Thomas,= Thomas,^ Richard ^) was b. 29 Apr. 1699; m. 12 June 1721, Anna Tenney ; and d. 28 Dec. 1743. She was b. 1700, and d. 6 Aug. 1726. Among his children was ; 23. Dorothy » b. 30 June 1724; m. Edmund Kimball (LXXIV. 18). (16) Samuel* (David,» Benjamin,^ Richard^) was b. 14 Jan. 1697 in Bradford, Mass. ; m. 4 Nov. 1722, Abigail, dau. of Thomas and Deborah (Pemberton) Kimball ; and d. 20 Feb. 1760. His w. was b. 12 Apr. 1702. Among his children was: 24. SamueP b. 26 Feb. 1737; m. Elizabeth Carlton. (17) David* (David, ^ Beniamin,^ Richard') was b. ab. 1700; m. 19 Feb. 1730, Mary Wilson : res. Concord ; and d. there 20 Nov. 1745. She d. 12 Nov. 1765. Among his children was : 25. Asa ° b. 25 Nov. 1741 ; ra. Mary Eastman. (18) Edmund* (Samuel,' Benjamin,^ Richard^) was b. 6 Apr. 1716; m. 25 Jan. 1742, Dorothy Kimball; and d. 1788. She was b. 30 June 1724, and d. 30 Apr. 1797. Ch : 26. Michael" b. 1 July 1748; m. (1) Elizabeth Runnells, (2) Anna . 27. David," Dea., b. 15 Jan. 1750; m. (1) Ruth Whittemore CXXXVIII. 37), (2) Mehitable Clement. 28. Eunice." 29. Timothy;" m. Mary Head. (19) Abraham* (Ebenezer,' Benjamin,^ Richard ') was b. 3 Jan. 1714; m. (1) 13 Dec. 1739, Hannah Haseltine, (2) 16 Apr. 1747, Mary Pike. His first w. d. 9 Jan. 1747. Among his children was : 30, Abner " b. 10 Apr. 1755 in Haverhill, Mass. ; m. (1) Abigail Gage, (2) Mercy (Judkins) Colby. (20) Amos ^ (Richard,* John,' Richard,^ Richard ') was b. 8 Sept. 172 HISTORY OP PEMBROKE. 1707; m. (1) Mar. 1736, Margaret Hall, (2) 23 June 1765, Abigail Sessions; and d. 26 Jan. 1788. His first w. b. 23 Feb. 1713. Among his children was : 31. Jesse » b. 15 Apr. 1738; m. Susanna Jackson. (21) Thomas " (Daniel,* Thomas," Richard, ^ Richard ') was b. 29 July 1716 ; m. 3 Mar. 1743, Penelope Johnson of Andover, Mass. ; and d. 5 Dec. 1767. Ch : 32. Phebe ' b. 5 July 1743; d. 25 Aug. 1751. 33. John 8 b. 26 Mar. 1748; m. Hannah Farrington. 34. Rebecca » b. 31 July 1750; m. Lemuel Stickney (CXXVIII. 8). 35. Thomas" b. 17 July 1753; m. Olive Lovejoy (LXXXV. 41). (22) AbeP (Sergt. John,^ Thomas, " Thomas,^ Richard i) was b. 10 Feb. 1731 ; m. (1) 4 Oct. 1753, Sarah Pearl of Boxford, Mass., (2) 5 Jan. 1762, Mary Haggett ; and d. 4 June 1790. His first w. was b. 1735, and d. 29 Mar. 1760; 2d w. d. 17 June 1811 Among his children was : 36. Thomas » b. 11 Nov. 1771 ; m. (1) Betsey A. Griffin. (2) Mary A. Mann (LXXXTII. 13). (24) SamueP (Samuel,* David, ^ Benjamin,^ Richard ^) was b. 26 Feb. 1736 ; m. 21 Dec. 1762, Elizabeth Carlton ; came from Bradford, Mass., to Pembroke prior to 1780; received 5 pounds, 5 shillings, and 7 pence of Lovewell Baker, 19 Apr. 1783, for his son's ser- vice in the army ; and d. 23 Oct. 1814. His w. was b. 1735, and d. 27 Nov. 1814. Ch : 37. Aaron" b. 27 Sept. 1763; m. 22 Aug. 1789, Abigail Durgin of Aliens- town. 38. James" b. 11 Oct. 1764. 39. Phineas" b. 11 Oct. 1764; m. 9 Mar. 1793, Polly Chase of Bradford, Vt. 40. Daniel" b. 23 Sept. 1766; m. (1) Nov. 1792, Huldah Prescott, (2) Susan Huntoon; went to Bradford, Vt. ; d. 1857; several ch. First w. d. 7 Nov. 1813. 41. Phebe "b. 26 Jan. 1768; m. (1) 14 Jan. 1787, John Kimball (LXXIV. 69), (2) Elisha Quinby; 5 ch. 42. Edward" b. 10 Deo. 1769; m. 15 Aug. 1799, Elizabeth McAllister. 43. Hannah" b. 7 Jan. 1773; m. 24 Feb. 1790, Peter Farnum (XLII. 2). 44. Sarah" b. 24 Aug. 1774; m. 6 Mar. 1796, James Robertson of Pembroke (CXIV. 11). 45. Jonathan " b. 26 Nov. 1776. (25) Asa^ (David,* David,* Benjamin,^ Richard^) was b. 25 Nov. 1741 ; m. Mary Eastman ; and d. 18 May 1804 iu Concord. She was b. 16 Feb. 1740, and d. 1805. Among his children was : 46. William ° b. 14 Aug. 1777 ; m. Susannah Foster. (26) Michael ° (Edmund,* Samuel,^ Benjamin,^ Richard ') was b. 1 THE KIMBALL FAMILY. 173 July 1748 in Bradford, Mass. ; m. (1) Elizabeth Runnells, (2) Anna ; came to Pembroke prior to 1770; will probated Dec. 1803. His first w. b. 1735, and d. 27 Nov. 1814; 2d w. b. 1751, and d. 5 Mar. 1816. Cli : 47. Hannah «b. 16 Aug. 1764; m. Emerson. 48. Daniel " b. 17 Oct. 1767; m. 3 May 1792, Sally Prescott. She d. 29 June 1812. 49. David" b. 12 Jan. 1769; d. 14 Mar. 1769. 50. Betty 8 b. 19 Jan. 1770; m. 5 Aug. 1792, William Garvin of Bow. 51. Polly "b. 22 May 1771. 52. Dorothy « b. 16 May 1772 ; m. 17 Nov. 1791, Theodore Shaokford (CXX. 3). 53. William" b. 18 May 1774; d. 31 Mar. 1776. 54. Sarah" b. 27 June 1776; m. 29 Dec. 1796, William Butterfield. 55. David " b. 7 Nov. 1782; m. Abigail Perkins; d. 26 Apr. 1834. (27) Dea. David ^ (Edmund,* Samuel,' etc. [see (26)]) was b. 15 Jan. 1749: m. (1) 11 May 1772, Ruth Whittemore, (2) 15 D^c. 1774, Mehitable Clement : came to Pembroke from Bradford, Mass. ; kept tavern in the Dudley home ; and d. 12 Jan. 1817. Ch : 56. Abigail" b. 22 Mar. 1773; d. y. 57. William,o Lieut., b. 2 Oct. 1776; m. Sarah Osgood. 58. Ruth " b. 5 July 1778; d. y. 59. Mehitable" b. 13 Oct. 1780; m. Theophilus Stevens of Cabot, Vt. 60. Polly" b. 25 Feb. 1782; m. (1) John Favor of Pembroke (XLIII. 1), (2) Simon Newell of Bangor, Me. 61. Hannah" b. 15 Feb. 1784; d. unm. 30 Nov. 1849. 62. Eliphalet" b. 3 Jan. 1786; m. (1) Nancy Hall, (2) Lydia Osgood, (3) Philena Orcott Waldo. 63. Jesse" b. 5 Feb. 1788; d. y. 64. Eunice " b. 20 Dec. 1789; m. 19 Feb. 1812, Richard Hall of Woodstock, Vt. 65. John Carlton" b. 17 June 1792; m. Pamelia Frye Hutchinson (LXX. 29). 66. Jesse "b. 17 May 1794; grad. D. C, 1819; stud. med. and law; d. 22 May 1835. 67. Lydia Frost « b. 29 May 1796; m. Stephen Kimball of Bangor, Me. 68. Sarah Morrill" b. 16 June 1798; m. (1) 20 June 1824, Charles Plummer of Newburyport, Mass., (2) Nathaniel Harlow of Bangor, Me.; res. Eastport, Me.; d. Bangor, Me. (29) Timothy^ (Edmund,* Samuel,' etc. [see (26)]) wasb. 27 Apr. 1743 in Bradford, Mass. ; m. Mary Head ; and d. 5 May 1800. Ch among others : 69. John " b. 18 Feb. 1767; m. Phebe Kimball (LXXIV. 41). (30) Abner^ (Abraham,* Ebenezer,' Benjamin,'^ Richard i) was b. 10 Apr. 1755 in Haverhill, Mass. ; m. (1) 18 Dec. 1781, Abigail Gage, (2) Mrs. Mercy (JudkiUfe) Colby ; soldier, Capt. Ebenezer Colby's 174 HISTORY OP PEMBROKE. Co., 19 Apr. 1775 ; and d. 11 Mar. 1818. His first w. b. 1761, and d. 24 May 1803 ; 2d w. b. 1766, and d. 25 Jan. 1865. Ch : 71. Rebecca" b. 14 July 1783; m. 20 Mar. 1803, James Galley. 72. Hannah' b. 31 May 1785; m. 14 Sept. 1802, Samuel Hersey; d. 4 Dec. 1849. He d. 20 Sept. 1848 in Pembroke. 73. Moses = b. 27 Feb. 1787; m. (1) Polly Shaw, (2) Dolly Shaw, (8) Sally Eastman. 74. Abigail "b. 4 Mar. 1793; m. 1 Feb. 1819, Levi Wallis; d. 5 Jan. 1827. 75. Child;" d. 19 Apr. 1804. 76. Abner" b. 14 Oct. 1805; m. 27 May 1830, Deborah Thompson; res. San- born ton. (31) Jesse" (Amos,^ Richard,^ John,^ Richard,^ Richard^) was b. 15 Apr. 1738 in Boxford, Mass. : m. 5 Apr. 1763, Susannah Jackson ; res. Andover and Boxford, Mass., and Chester ; and d. 18 Mar. 1814 in Manchester. Ch : 77. Jeremiah ' b. 20 JTov. 1764 in Andover, Mass. ; d. 18 July 1765. 78. Jedediah' b. 25 May 1766; m. 21 Aug. 1788, Anna Eaton; went to Bangor, Me; d. 5 Nov. 1814 in Chester. 79. Peggy ' b. 17 May 1769 in Andover, Mass.; m. Gould; d. 17 July 1794 in Chester. 80. Nathan' b. 29 Mar. 1771; m. Eunice Hoyt of Dunbarton; d. 13 May 1849 in Manchester. 81. Ruth' b. 7 May 1773; d. uum. Oct. 1831 in Manchester. 82. Ezra' b. 14 Nov. 1775; m. 14 Nov. 1799, Sally Elliott of Pembroke; d. Oct. 1831 in Manchester (XL. 9). Ch: 83. Louisa;" d. 2 Feb. 1826 in Manchester. 84. John' b. 1779 in Chester. 85. Stephen 7 b. 28 Jan. 1781 in Chester; m. Rebecca Sawyer; d. 13 July 1852. 86. Phebe' b. 4 Sept. 1783; m. Whittier; d. 27 Feb. 1819 in Chester. 87. Daniel' b. 23 Nov. 1786; m. <1) 19 Oct. 1823, Hepzibath Sawyer, (2) Lydia Sylvester. 88. Sarah' b. 13 Aug. 1791; m. (1) Cheever, (2) William Foster of Argyle, Me. (34) Rebecca "" (Thomas,^ Daniel,* Thomas,' Richard,^ Richard ^) was b. 31 July 1750 ; m. 16 Nov. 1769, Lemuel Stickney, at Andover, Mass. ; settled in Pembroke ab. 1770, and Londonderry, 1787; and d. 31 July 1804. He d. 10 May 1824 in Berlin, Vt. Ch : 89. Phebe ' b. 29 Nov. 1770. 90. Hannah' b. 22 Oct. 1773; m. 16 May 1805, Joseph Whittemore (CXXXVIIl. 5). (35) Thomas" (Thomas,' Daniel,* etc. [see (34)]) was b. 17 July 1753 ; m. 6 Mar. 1781, Olive Lovejoy ; soldier, Capt. Samuel John- son's Co.. 1776 ; and d. 20 Oct. 1825. She was b. 1754, and d. 28 Jan. 1842. Ch : 91. Olive ' b. 19 June 1782. THE KIMBALL FAMILY. 175 92. John' b. 4 Nov. 1783; m. Lucinda Twitchell; went to Bethel, Me.; d. there 28 Sept. 1807; 4 oh. 93. Sally' b. 4 May 1786; m. 20 Oct. 1812, George W. Goodwin. 94. Beco Rebecca' b. 9 May 1789; m. Cochran. 95. Thomas' b. 20 Apr. 1791; m. 22 Feb. 1817, Esther Gault; d. 7 June 1845, or 8 July (LIII. 25) (XCI. 7). 96. Olive' b. 15 Mar. 1794; m. David Cross. 97. Betsey' b. 4 May 1796; m. Seth Bannister Kewell (XCIX. 10). 98. Phebe'b. 11 Nov. 1797; m. 28 Oct. 1817, John Johnson of Weare; d. May 1850. He d. 17 Sept. 1864. 99. Susan' b. 25 Apr. 1800; d. unm. (36) Thomas^ (Abel,^ Sergt. John,* Thomas,'' Thomas,^ Richard ') was b. 11 Nov. 1771 in Bradford, Mass. ; m. (1) Betsey A., dau. of John and Eunice (Kimball) Griffin, (2) 3 Nov. 1810, Mary A. Mann ; and d. 7 June 1851. His 1st w. d. 11 Mar. 1810 ; 2d w. b. 2 Feb. 1773, and d. 8 Dec. 1870. Ch : 100. John' b. 5 Oct. 1800; d. 28 Sept. 1804. 101. Sally Griffin' b. 10 Mar. 1806 in Pembroke; m. Benjamin Boswell of Haverhill, Mass.; and d. 10 May 1882. Ch: 102. Newton.' 103. Mark.' 104. Julia A. ;' m. Everett Gage of Haverhill, Mass. 105. John Mann' b. 1 Dec. 1811; m, (1) Julia A. Mann (LXXXVII. 54), (2) Rose Ann Mann (LXXXVII. 55), (3) Celina M. Goddard. 106. Anna Jane' b. 12 Feb. 1813; m. Gustavus Kimball of Lowell, Mass.; d. 3 Jan. 1847. 107. Betsey Mary' b. 16 Dec. 1814; d. unm. 6 Jan. 1840. (42) Edward" (Samuel,^ Samuel,* David," Benjamin,^ Richard *) was b. 10 Dec. 1769; m. U Aug. 1799, Elizabeth McAlister of Bow; and d. 27 June 1816. She was b. 11 Nov. 1775, and d. 24 Jan. 1842. Ch : 108. Eliza' b. 9 Jan. 1800; lived in Pembroke; d. unm. 3 May 1824. 109. Rebecca' b. 4 Jan. 1802; m. 9 Apr. 1828, Ira Rowell of Concord; lived in Concord; d. 13 Dec. 1871. 110. Levie' b. 5 Apr. 1804; res. Pembroke; d. unm. 17 Mar. 1830. 111. Ph^be ' b. 10 Sept. 1806; m. 14 Feb. 1832, Hillary Knox of Sanbornton; res. and d. in Sanbornton (LXXVI. 54). 112. James' b. 28 Mar. 1809; d. 5 Mar. 1814, or 14 Dec. 1836. 113. Jonathan' b. 29 Oct. 1811; m. Pamelia Knox Holt (LXIX. 128). 114. Mary Jane' b. 4 July 1813; res. in Pembroke; d. unm. 3 Dec. 1834. 115. Edward, Dea.,' b. 24 Dec. 1816; m. Betsey Fowler (XLIX. 46). (46) William « (Asa,' David,* David,' Benjamin,'' Richard i) was b. U Aug. 1777; m. Susannah Foster of Concord. Ch all but one b. in Concord : 116. Gardner Wood' b.. 19 Dec. 1803; res. New York. 117. Asa Foster' b. 7 Mar. 1806; res. New York. 118. Mary Foster' b. 7 Oct. 1807; res. New York. 119. Moses Foster' b. 2 May 1809 in Pembroke; m. 29 Sept. 1833, Cassan- dra W. Merrill. 176 HISTORY OF PEMBROKE. 120. Hannah Foster' b. 3 Oct. 1810; unm. 121. Caleb Foster' b. 10 Kov. 1811; res. Nashua. 122. Priscilla Foster 'b. 10 Mar. 1815; unm. 123. Charlotte Foster' b. 30 Oct. 1816; m. George Hall of St. Paul, Minn. (48) Daniel' (Michael,^ Edmund,^ Samuel,' Benjamin,'^ Richard^) was b. 17 Oct. 1767 ; m. 3 May 1792, Sally Prescott ; and d. 7 Oct. 1850. She was b. 11 July 1776, and d. 29 June 1812. Ch b. in Pembroke : 124. Stephen Morrill' b. 3 Feb. 1793. ■125. Nancy' b. 12 Kov. 1794. 126. William' b. 13 Sept. 1796; m. Elizabeth K. Simpson; d. 23 Mar. 1841 (CSXII. 22). 127. Betsey ' b. 22 Jan. 1799. 128. Samuel Prescott' b. 23 Apr. 1801. 129. Laura' b. 17 Dec. 1802. 130. Hynum ' b. 9 Dec. 1804. 131. Jolm' b. 16 Feb. 1807. 132. Joseph ' b. 27 Oct. 1809. 133. Mary' b. 27 Oct. 1809. 134. Nancy ' b. 19 Oct. 1811. (55) David « (Michael,^ Edmund,^ etc. [see (48)]) was b. 7 Nov. 1782 ; m. Abigail Perkins. She was b. 1786, and d. 15 Aug. 1829. Ch b. in Pembroke : 135. Betsey Garvin;' d. unm. 25 Dec. 1828. 136. Asa Augustine' b. 8 Mar. 1808; m. Comfort Moore. 137. Perkins' b. 7 Mar. 1810; m. (1) Lydia Reed Wilde, (2) Savalla Mason. 138. John Shackford'b. 28 Apr. 1812; m. Mary Eldredge Stevens. 139. Joseph Lewis'; merchant, Burlington, lo. ; d. unm. 140. Abigail Perkins' b. 15 Oct. 1816; m. William R. Huntoon. Ch: 141. William F.' 142. Sylvester A.» (See 199, 200.) 143. Sarah Towle' b. 5 May 1819; m. Timothy Colby. 144. Mary Lewis' b. Oct. 1821; m. Samuel B. Wright. 145. Harriet Robinson;' d. unm. 146. David Adams ; ' d. y. (57) Lieut. William* (Dea. David,' Edmund,* Samuel,' Benjamin, ° Richard 1) was b. 2 Oct. 1776; m. 4 Nov. 1802, Sarah Osgood of Andover, Mass. ; lived in Suncook. She was b. 27 Oct. 1778, and d. 8 Nov. 1866, Ch : 147. Osgood ' b. 30 Sept. 1803 ; d. 28 Jan. 1811. 148. Mary ' b. 13 July 1805; m. 1 Sept. 1835, Simeon T. Parsons of Bangor, Me.; d. 11 May 1849. 149. Edwin' b. 3 June 1807; m. (1) Betsey F. Prescott (CXIL 15), (2) Polly Sanborn. 150. Albert' b. 30 July 1810; m.; d. Bangor, Me. 151. Sarah Osgood' b. 3 May 1813; m. 24 Sept. 1849 Ivory Small; res. Bangor, Me. 152. Osgood' b. 15 Dec. 1815; d. 5 May 1853 in Bangor, Me. 153. William Addison' b. 10 Feb. 1821; m. 2 June 1852. Caroline L. Smith of Newburyport, Mass. ; merchant, Lawrence, Mass. ^^>'zCz^ -^ /^^-/.i^^ THE KIMBALL FAMILY. 177 154. Adeline Hannah ^ b. 10 Feb. 1821 ; d. unm. 16 July 1843. (62) Eliphalet" (Dea. David/ Edmund,* etc., [see (57)]) wash. 3 Jan. 1786 ; m. (1) 19 Jan. 1815, Nancy Hall of Chester, (2) Lydia Porter Osgood of Cabot, Vt., (3) Philena Orcott Waldo of Cabot; lived in Cabot ; and d. 30 May 1861 in Methuen, Mass. His first w. d. 14 June 1822. Among his children were : 1.55. Benjamin Hall' b. 25 Nov. 1815; res. Eook Island, 111. 156. Addison' b. 16 Sept. 1818; d. 31 Dec. 1820. 157. Eliphalet Addison' b. 3 June 1822. (65) John Carlton^ (Dea. David,^ Edmund,* etc., [see (57)]) was b. 17- June 1792 ; m. 28 Dec. 1823, Parmelia Hutchinson ; and d. 8 Oct. 1866. She d. 25 Oct. 1853. Ch b. in Pembroke : 158. Francis Newton' b. 28 May 1824; m. Mary A. Pavshley. 159. Jesse Kendriok ' b. 12 Jan. 1829; m. Weltha M. Bailey. 160. Mary Nowell ' b. 16 Jan 1835; m. Brainerd Gile (LVI. 12). (69) John « (Timothy,* Edmund,* Samuel,' Benjamin,^ Richard ^) was b. 18 Feb. 1767 ; m. 14 Jan. 1787, Phebe, dau. of Samuel Kimball ; and d. 1795. She was b. 26 Jan. 1768. Ch : 161. Phebe' b. 28 Nov. 1788. (73) Moses' (Abner,^ Abraham,* Ebenezer,' Benjamin,'' Richard ^) was b. 27 Feb. 1787 ; m. (1) 15 Mar. 1808, Polly, dau. of Josiah Shaw, (2) 11 Aug. 1811, Dolly Shaw, sister, (3) 1 Apr. 1818, Sally, dau. of Thomas Eastman; and d. 20 Sept. 1848 in Pembroke. His 1st w. was b. 7 Mar. 1787, and d. 24 Mar. 1809; 2d w. b. 5 Dec. 1793, and d. 4 Mar. 1817 ; 3d w. b. Apr. 1791, and d. 16 Dec. 1858. Ch : 162. Syuna'b. 1808; d. 26 Dec. 1808. 163. Asa' b. 23 Oct. 1812; d. 13 July 1813. 164. Everett ' b. 10 Aug. 1814; drowned 1 July 1832. 164 a. Sally ' b. 10 Aug. 1814. 165. Polly ' b. 17 Nov. 1816; d. 12 July 1817. 166. John Edwin ' b. 20 Apr. 1819; m. Emma Staniels. 167. Mary b. 11 July 1822; res. Pembroke; unm. (96) Olive ' (Thomas, ' Thomas,^ Daniel,* Thomas,^ Richard,^ Richard ') was b. 15 Mar. 1794 ; m. David, son of Abiel and Sarah Cross. He was b. 17 June 1772 in Salem, and d. 7 Mar. 1856 in Weare. Ch : 168. John ' b. Sept. 1801; m. Lavinia Hovey; d. 3 Sept. 1869. 169. Harriet' b. 22 Dec. 1803; m. Enos Merrill. 170. Horace K.'b. 1809; d. 24 Sept. 1816. 171. David' b. 5 July 1817; m. Ann Quaokenbush Eastman. (105) John Mann "^ (Thomas, « Abel,* Sergt. John,* Thomas,' Thomas, ^ Richard ^) was b. 1 Dec. 1811 ; m. (1) 6 June 1840, Julia A. Mann, (2) 3 July 1845, Rose Ann Mann, (3) Celina M. Goddard ; lived In 178 HISTORY OF PBMBEOKB. Pembroke; and d. 26 Sept. 1875. His 1st w. was b. 18 Mar. 1813, and d. 17 Feb. 1842 ; 2d w. b. 26 Apr. 1815, and d. 19 Mar. 1861 ; 3d w. d. 9 May 1879. Cli by 2d w. : 172. John James Mann « b. 10 May 1847; m. 21 Nov. 1868, Almeda Heath, dau. of George and Mary (Howard) Aldi'ich of Stanstead, Can. ; res. Cali- fornia. She was b. 30 Aug. 1844. Ch b. in Pembroke : 173. Alfred Eugene » b. 29 Sept. 1869. (109) Rebecca' (Edward,^ Samuel,' Samuel,* David,' Benjamin, - Richard^; was b. 4 Jan. 1802; m. 9 Apr. 1828, Ira Rowell of Con- cord; res. West Concord; and d. 13 Dec. 1871. He was b. 29 May 1797 ; m. (1) Elizabeth Thompson ; and d. 14 June 1876. Ch : 173 a. William Kimball' b. 9 Nov. 1829; m. (1) Augusta Flint, (2) Helen Tenney; res. Oakland, Cal. ; d. 22 Nov. 1886. Ch by 2d w. : 173 b. William;' d. y. 173 bb. Rebecca;' d. y. 173 c. Helen Flint;" m. Frank Curtis. 173 co. Henry Durant;' d. y. 173 d. Edward;" d. y. 173 dd. Mabel." 173 e. Elizabeth Thompson" b. 21 Sept. 1832; d. 16 Jan. 1844. 173 f. Edward Thomas b. 14 Aug. 1835 ;« m. Clara Webster; res. Lowell, Mass. Ch b. in Lowell: 173 g. Sadie "b. 1876; d. y. 173 h. Edward" b. 1878; d. y. 173 i. Alice M." b. 1882 ; res. Lowell, Mass. 173 j. JamesHari-isb. lOMay 1838;8 m. Mary Ann Fisk ; res. Concord; no oh. 173 k. Mary Clark' b. 16 Mar. 1841; res. West Concord; unm. 173 1. Rebecca Kimball s b. 1 Sept. 1843; m. 3 Apr. 1867, Andrew Sherman Farnum; res. East Concord. Ch: 173 m. Fred Smith" b. 1 Nov. 1867; m. 12 Aug. 1893, Grace Ellen Colby; res. East Concord. Ch : 173 n. Lawrence Colby" b. 3 Mar. 1895. 173 o. Mary Ellen" b. 8 July 1869 ; res. East Concord. 173 p. Grace Kimball" b. 30 Aug. 1873; res. East Concord. 173 q. Christopher Ira;' b. 4 Dec. 1846; cl. 3 June 1849. (113) Jonathan' (Edward," Samuel,' Samuel,* David, ^ Benjamin,^ Richard 1) was b. 29 Oct. 1811 ; m. 27 Dec. 1840, Parmelia Knox, dau. of Stephen and Polly (Knox) Holt ; lived in Pembroke, and Rumford, Me. ; and d. 12 May 1875. She was b. 31 Oct. 1816. 174. Charles Holt' b. 5 Nov. 1841; grad. Colby University, 1869; served in the U. S. Navy; teacher, California, 1870-80; supt. of schools, Los Angeles, 1880-4; book-keeper, Haverhill, Mass. ; unm. 175. John Robinson,' Dr., b. 28 Dec. 1844; m. Clara A. Phillips (CX. 10). 176. Mary Lizzie Campbell' b. 12 Oct. 1851; d. 18 Nov. 1857. 177. James Albion' b. 27 Nov. 1853; m. 1885, Margaret Miller; res. Wil- mington, Mass. (115) Dea. Edward' (Edward," Samuel,' etc., [see (113)]) was b. 24 Dec. 1816; m. 13 Sept. 1838, Betsey Fowler of Epsom; lived in Pembroke; and d. 5 June 1869. His wid. m. (2) 4 Mar. 1871, Albert Holt. She was b. 10 July 1818. Ch : THE KIMBALL FAMILY. 179 178. James' b. 3 Dec. 1839; d. 23 Jan. 1842. 179. Mary Abbie' b. 8 Mar. 1842; m. James W. Lovejoy (LXXV. 80). 180. Edward Payson" b. 4 Oct. 184.5; m. Abble Ella Stone. 181. Henry Martyn' b. 16 Sept. 1858; m. Mary Hartman. (126) William' (Daniel/ Michael,'' Edmund/ Samuel/ Benjamin/ Eichard^) was b. 13 Sept. 1796; m. 21 Dec. 1824, Elizabeth K. Simpson ; and d. 25 Mar. 1841. Ch : 182. Sarah.» 183. Mary.s 184. Eebecca.' 185. Fanny.8 186. Betsey.s 187. William H.» b. 1828; m.; d. 28 Sept. 1878. His w. was b. 1830, and d. 8 Apr. 1859. 188. George.8 (136) Asa Augustine ' (David, ^ Michael,'' Edmund,* Samuel, * Ben- jamin,2 Richard ^) was b. 8 Mar. 1808 ; m. 27 Dec. 1840, Comfort Moore of Concord; lived in Lancaster; and d. 15 Aug. 1848. Ch : 189. Mary Abbie;' m. 6 June 1870, Fred George Fletcher of Muskegon, Mich. ■ 190. Josiah Lewis' b. 8 Mar. 1847; d. 11 June 1849. (137) Perkins' (David, ^ Michael,^ etc., [see (136)]) was b. 7 Mar. 1810; m. (1) 10 May 1836, Lydia Reed Wilde, (2) 3 July 1848, Savalla Mason of Grafton ; and d. 15 Dec. 1876 in Hopkinton. His 1st w. d. 21 Sept. 1847 in Concord. Ch : 191. Sarah Underwood' b. 11 July 1847; never married. 192. JohnShackford'b. 18 Mar. 1837; d. 1838. 193. Mary Frances' b. 10 Oct. 1840; d. ab. 1846 in Concord. (138) John Shackford' (David, « Michael,'^ etc., [see (136)]) was b. 28 Apr. 1812 in Pembroke ; m. 15 Oct. 1843, Mary Eldridge, dau. of Dr. John and Mary (Jameson) Stevens ; lived in Hopkinton sum- mers, and Boston, Mass., winters; member, N. H. legislature, 1866-7 ; and d. 19 Apr. 1888 in Boston. Ch b. in Boston : 194. John Stevens' b. 31 July 1843; m. (1) Clara Chase French, (2) Mar- garet Ann French. 195. Eobert Eantoul ' b. 7 Mar. 1849; m. Oct. 1872, Ella Louisa Currier. 196. Mary Grace ' b. 9 Oct. 1853. 197. Kate Pearl » b. 3 Jan. 1856. 198. George Alexander Stevens' b. 26 Nov. 1859; m. 1881, Mary Theresa Green of Pittsfield. (140) Abigail Perkins' (David,» Michael,^ etc., [see (136)]) was b. 15 Oct. 1816 ; m. 3 Apr. 1839, William Ransom Huntoon ; res. Omaha, Neb. She d. 26 May 1845. Ch : 199. John Kimball' b. 7 Aug. 1840. 200. William Perkins ' b. 16 May 1842. 201. Sylvester Asa ' b. 26 Oct. 1843. 180 HISTOE.Y OF PEMBROKE. (143) Sarah Towle ' (David/ Michael, ^ etc., [see (136)]) was b. 5 May 1819; m. 31 Dec. 1839, Timothy Colby; res. Concord. He was b. 18 Nov. 1816, and d. 19 Dec. 1880. Ch : 202. Joseph Kimball' b. 18 Oct. 1840; m. Mary A. Gleason. 203. Annie Augusta' b. 29 Mar. 1845; m. A. Perley Fitoh. 204. George Henry' b. 5 Sept. 1848; res. Concord; unm. 205. William Byram' b. 12 Oct. 1854; d. 21 Apr. 1855. (144) Mary Lewis' (David, ^ Michael,^ etc., [see (136)]) m. Samuel Baxter Wright of Brighton, Mass. ; res. Burlington, Iowa. He d. ab. 1871. Ch: 206. Martha Baxter.' 207. Harriet Eliza' b. 12 Jan. 1846. 208. Samuel Baxter.' (149) Edwin' (Lieut. William,^ Dea. David, ^ Edmund,* Samuel," Ben- jamin, ^ Richard i) was b. 3 June 1807; m. (1) 27 Nov. 1835, Bet- sey F. Preseott, (2) 28 Nov. 1857, Polly Sanborn; res. Pembroke; and d. 22 Dec. 1866. His 1st w. d. 7 Apr. 1856. Ch : 209. Grin Augustus » b. 14 Nov. 1836; m. Eva Pierce. 210. Ariannab Catharine ' b. 19 Feb. 1839; d. 10 Jan. 1858. 211. AmoryjST.' b. 11 Oct. 1841; m. 17 Oct. 1868, Mary A. McLoon; res. Suncook. 212. William Francis ' b. 28 Aug. 1846; m. 19 Nov. 1868, Ella P. Huntoon. 213. Ariannah Catharine' b. 14 Dec. 1858; m. Charles H. Crockett. (158) Francis Newton' (John Carleton,'' Dea. David, ^ Edmund,* Samuel," Benjamin,^ Richard^) was b. 28 May 1824; m. 1844, Mary Ann Parshley of Gilmanton ; settled in Brighton, Mass. ; went to Worcester, Mass., ab. 1876. Ch : 214. Charles Henry' b. 1 Nov. 1844; m. 1 Nov. 1862, Ellen Berry of Frank- lin; res. Brighton, Mass. (159) Jesse Kendrick ' (John Carleton,'' Dea. David,'^ etc., [see (158)]) was b. 12 Jan. 1829 ; m. 4 Oct. 1851, Weltha M. Bailey of Man- chester ; res. Brighton, Mass. Ch : 215. EUa Frances' b. 8 Aug. 1853 in Manchester; d. 22 Deo. 1853. 216. Edwin Osgood' b. 1 Sept. 1854; m. .Caroline S. Dudley. 217. Frank Kendrick' b. 21 July 1859 in Brighton, Mass.; d. 9 Mar. 1860. 218. Jesse Irving* b. 13 Dec. 1851 in Bow. (166) John Edwin' (Moses, ^ Abner,^ Abraham,* Ebenezer," Benjamin,'^ Richard 1) was b. 20 Apr. 1819; m. 16 June 1880, Emma Staniels of Concord ; res. Pembroke, on the site of the old Fiske tavern ; and d. 7 Jan. 1892. She d. 17 June 1881. Ch : 219. Sarah' b. 3 June 1881. (171) David ^ Cross (Olive,' Thomas,* Thomas,^ Daniel,* Thomas,* • y\iu-<^i^^i!-i^^ ^'^V^S/T THE KIMBALL FAMILY. 181 Richard,^ Richard^) was b. 5 July 1817 in Weave ; m. Anna Quack- enbush, dau. of Hon. Ira A. and Ann Eastman ; judge, Manchester. Ch: 220. Child;" d. y. 221. Child;" d. y. 222. Claranoe Eastman" b. 22 Jan. 1860; d. 11 Jan. 1881 in Manchester. 223. Allen Eastman, Rev.," b. 30 Dec. 1864; grad. Dart. Coll. and And. Theo. Sem. ; pastor, Gliftondale, Mass. 224. Edward Winslow " b. 21 July 1875. (175) Dr. John Robinson" (Jonathan,' Edward,'' Samuel,^ Samuel,^ David,^ Benjamin,^ Richard*) was b. 28 Dec. 1844; grad. Bowd. Med. Coll. 1869 ; m. 12 June 1872, Clara Augusta, dau. of Dr. B. H. and Polly (Peabody) Phillips of Pembroke ; res. Suncook ; and d. 8 Jan. 1893. Ch b. in Pembroke : 225. Mary Lizzie » b. 21 Sept. 1874. 226. Edith Huldah" b. 4 June 1878. (179) Mary Abbie ' (Dea. Edward,' Edward,^ Samuel,^ Samuel,* David,^ Benjamin,^ Richard*) was b. 8 Mar. 1842 ; m. 8 Apr. 1864, James Warren Lovejoy of Epsom ; res. Camden, N. J. He was b. 3 May 1840. Ch : 227. Forrest E." b. 13 Aug. 1867 in Concord. 228. Edwin E." b. 10 Mar. 1875 in Camden, N. J. ; res. Camden. (180) Edward Payson « (Dea. Edward,' Edward," etc., [see (179)]) was b. 4 Oct. 1843 ; m. 6 Mar. 1868, Abbie Ella Stone. Ch : 229. Eudora B." b. 5 Deo. 1869 ; m. 25 Apr. 1894, Bert Worcester of Con- cord; res. Cambridgeport, Mass. 230. Ida May " b. 8 Oct. 1871. (181) Henry Martyn " (Dea. Edward,' Edward," etc., [see (179)]) was b. 16 Sept. 1858 ; m. 31 Dec. 1883, Mary Hartman. Ch : 281. Edward Fowler" b. 25 Sept. 1886; d. Mar. 1887. 231 a. Walter F. G.» b. 13 Jan. 1889. (194) John Stevens^ (John Shackford,' David," Michael,^ Edmund,* Samuel,' Benjamin,^ Richard*) was b. 31 July 1845 ; m. (1) 3 Dec. 1878, Clara Chase, dau. of Reuben E. and Sarah (Chase) French, (2) 7 Nov. 1888, Margaret Ann French, sister; res. Hopkinton. His 1st w. was b. 15 Oct. 1848, and d. 29 Nov. 1879 ; 2d w. b. 18 July 1846. Ch: 232. John Presoott " b. 17 N"ov. 1879. 233. Harold Chase « b. 12 Aug. 1890. (202) Joseph Kimball' Colby (Sarah Towle,' David," Michael," Edmund,* Samuel,' Benjamin,'' Richard*) was b. 18 Oct. 1840; m. 182 HISTOBY OF PEMBBOKB. Mary Ada, dau. of Kimball Gleason of Methuen, Mass. ; res. Methuen. Ch : 234. Kimball Gleason" b. 9 Feb. 1873. (203) Annie Augusta' Colby (Sarah Towle,^ David/ etc., [see (202)]) was b. 29 Mar. 1845 ; m. 24 Oct. 1863, Amasa Perley Fitch. He was b. 24 Oct. 1842 in Enfield ; druggist. Concord. Ch : 235. Perley Josephs b. 7 Mar. 1867; d. 22 Sept. 1867. (209) Orin Augustus « (Edwin,' Lieut. William, « Dea. David, ^ Edmund,* Samuel,' Benjamin,^ Richard^) was b. 14 Nov. 1836; m. 19 Nov. 1863, Eva Pierce at Clarinda, Iowa ; res. Clarinda. Ch : 286. Frank M." b. 11 Sept. 1870; d. 23 Nov. 1874. 237. Albert E.sb. 16 Nov. 1871; d. 29 Nov. 1874. 238. Paiby" b. 15 May 1877. (216) Edwin Osgood* (Jesse Kendrick,' John Carleton,'^ Dea. David,' Edmund,^ Samuel,^ Benjamin,^ Richard^) was b. 1 Sept. 1854 in Manchester; m. 11 Dec. 1879, Caroline S. Dudley of Brighton, Mass. ; res. Dorchester, Mass. Ch : 239. Carrie Mabel " b. 28 Oct. 1880. 240. Dwight Edwin ° b. 26 Feb. 1885. 241. Grace Dudley' b. 18 June 1888; d. 21 Feb. 1892. LXXV. THE KITTREDGE FAMILY. 1. Solomon;^ m. Tabitha Ingalls res. Tewksbury, Mass. 2. Josiah ^ (Solomon ') m. Mary Baker. 3. Josiah,^ Dr. (Josiah,^ Solomon ^) was b. 15 Oct. 1793 ; came to Pembroke ab. 1818; m. (1) May 1825, Mary B., dau. of David and Susannah Stewart of Amherst, (2) 3 Apr. 1833, Sarah W. French of Bradford, (3) 7 May 1844, Susan Baylies Brigham of Grafton, Mass. ; and d. 29 Oct. 1872. His 1st w. d. 23 Oct. 1828 ; 2nd w. d. 10 June 1842 ; 3rd w. d. 22 Jan. 1892 in Grafton, Mass. Ch : 4. Mary Clark* b. 8 Dec. 1827 in Pembroke ; d. 1 Oct. 1867 in Westboro, Maas. 5. Charles Stewart 4 M. D. b. 6 Jan. 1833 in Pembroke; m. 20 Oct. 1864, Maria Chase of Haverhill, Mass. ; 6 ch. 6. Sarah French *b. 15 Nov. 1884 in Boston; d. 22 Aug. 1872 in Glastonbury, Ct. 7. Josiah Edwards 'Rev. b. 12 Oct. 18.36 in Boston, Mass.; m. 28 June 1S71, Emma McNair of Mt. Morris, N. J.; pastor, Presb. Ch., Geneseo, N. Y. THE KNOX FAMILY. 183 LXXVI. THE KNOX FAMILY. Robert, Eobert, James, and John appended their names to a memorial dated 26 Mar. 1718, addressed to Gov. Shute of Massachusetts from the North of Ireland, asking for encouragement to emigrate. 1. Timothy ^ from whom the Pembroke family traces its descent, was in the direct line of Rev. John Knox, who came to America and settled at Lancaster, Mass. After living there several years, he was the first one of the name to come to ancient Suncook, having bought in 1732 a right in the township, drawing Lot No. 7, first division, and later, Lot No. 4, second division. The next year William, from Haverhill, Mass., bought the right of Solomon Keyes, Lot No. 23, in the south part of Suncook, now mostly in Hooksett, and settled on it. He drew Lot No. 13, second division, and afterwards sold it to John Fife who settled on it. He had two sons, William and David, who after their father's death divided the farm between them. In 1781 , David sold out and went to Tunbridge, Vt., and in 1787, William, having previously married Anna Buntin of AUenstowQ, sold and went away. No descendants of either are now in town. The father was probably brother, or cousin, of Timothy. It is probable that three of Timothy's children were baptized in Lancaster. He d. in 1748. The number of his children is unknown, but among them were the following : 2. Jolm;2 m. Margaret Carr. 3. William'' b. 1716; m. Mary Ann McNeal. 4. Margaret;'' m. Callamore who became insane; heirs in Suncook, 1748. 5. Timothy;'' m. (2) John ^ (Timothy^) m. Margaret dau. of James Carr; res. where Henry T. Simpson lives ; signed the Association Test, 1776. Ch : 6. Timothy^b. 22Feb. 1748; signed As. T.; m. In 1778 he deeded to Thad- deus Gage the farm in Pembi-oke where Eev. Zaccheus Colby afterwards lived. In 1782 Ezekiel Morrill deeded to Timothy 100 acres of land in Chichester. On this farm he settled, and lived there till his death. Among his children were : 6 a. James;* m. Leavitt. Ch: 6 b. Almeda;'^ m. Edward Perkins; 3 ch. 6 c. Harrison;' went to Boston, Mass.; m. ; several ch. 6 d. Timothy;' m. ; no ch. 6 e. Kebecoa;' never married. 6 f. Sally;* never married. 6 g. Nancy;' never married. 7. William = b. 21 July 1749; m. 26 Apr. 1785, Kilgore; signed As. T.; res. Conway; d. Ch: 7 a. Samuel * b. ab. 1783-4. 184 HISTORY OF PBMBKOKE. 7 b. William * b. ab. 1785. 7 c. James' b. ab. 1787; d. 1808 or 1809. 7 d. John' b. 30 Jan. 1789; m.; d. 14 Oct. 1874. 7 e. Sally' b. ab. 1791-2; m. Joseph Bean of Conway. 7f. Amos Page' b. ab. 1792-3; m. 7 g. Aohsah' b. ab. 1793-4; m. William Barker. 8. John^b. 26 Oct. 1751; m. Mary Forrest; res. on the farm now known as the Dodge lot. 9. Anna" b. 31 Jan. 1754; m. Nathaniel Head (LXT. 23). 10. Mary Ann^ b. 24 Feb. 1756; m. John Knox (LXXVX. 16). 11. Jean ' b. 26 Nov. 1758. 12. Samuel = b. 22 Nov. 1761 ; m. Elizabeth . (3) ■William "^ (Timothy i) was b. 1716; ra. Mary Ann McNeal ; res. on the Capt. Dudley, and, later, Oliver Peabody Knox place ; and d. 27 Apr. 1799. She was b. 1727, and d. 8 Feb. 1804. Ch : 13. James' b. 11 May 1748; m. Mrs. Anna (Brown), wid. of Eobert Cochran; res. Pembroke till ab. 1824 {XXIV. 20). 14. Mary^ b. 19 Feb. 1750; m. Solomon Whitehouse (CXXXVII. 2). 15. Williams b. 18 May 1752; m. Elinor MoDaniel (XCII. 4). 16. John^b. 6 Aug. 1754; m. (1) Mary Ann Knox (LXXVI. 10), (2) Mrs. Lettlce P. Maun (LXXXVII. 7). 17. Lydia^b. 16 May 1757; m. 15 Nov. 1792, John McClintock of Hillsboro; d. 1832. 18. DaniePb. 22 Jan. 1761; m. (1) Abigail Thomas, (2) Rachel McClintock. 19. Hannah =b. 1764; m. 9 Dec. 1784 Trueworthy Dudley (XXXVIII. 7). 20. Mary Ann= b. 10 Apr. 1768; d. unm. 17 Mar. 1788. (7 a) Samuel* (William,^ John,^ Timothy i) was b. ab. 1783-4; m. Ch: 20 a. James' b. 1810; m. ab. 1839-40 in Calcutta. 20 b. Lois" b. 1812 ; m. F. E. Faxon of Boston, Mass.; d. 20 c. Sophia" b. 1814; m. John Dinsmore of Conway; d. 20 d. SamueP b. 1816; res. Conway; d. 23 Aug. 1884. 20 e. William" b. 1818; d. in Dover. 20 f. George Henry " b. 1820; d. in California. 20 g. Elizabeth" b. 1822; d. unm. 1893. 20 h. Martha" b. 1825; m. George Bourne ; res. Iowa. (7d) John* (William,* John,^ Timothy^) was b. 30 Jan. 1789; m. Ch: 20 1. William N.= b. 15 Mar. 1819. 20 j. Sophia A." b. 1822; d. 1867. 20 k. J. R." b. 24 Apr. 1827; res. Reno, Nev. .20 i: W. L." b. 24 Apr. 1827; res. Reno, Nev. 20 m. Charles L." b. ab. 1829; res. Spokane, Wash. 20 n. George H." b. 9 Feb. 1831. 20 o. Lucy R." b. 21 June 1833. 20 p. Mary E." b. 15 Jan. 1836; d. 28 Jan. 1849. THE KNOX FAMILY. 185 (7f) Amos Page* (Willlamj^ John,^ Timothy i) was b. ab. 1792-3 ; m. Ch: 20 q. Joseph;' d. unm. 20 r. ■William;' d. unm. 20 s. Jennie;' m. A. P. Butler of Portland, Me.; merchant; d. 20 t. Sarah;' res. Portland, Me.; unm. (8) John 8 (John^ Timothy^) was b. 26 Oct. 1751 ; ra. 13 Aug. 1776, Mary Forrest ; signed Association Test ; res. on the farm now known as the Dodge lot ; and d. 10 Apr. 1820. She was b. 1757, and d. 13 Feb. 1820. Ch : 21. Samuel* b. 21 Nov. 1777; d. 14 Jan. 1778. 22. John* b. 25 Oct. 1778; m. 25 Sept. 1814, Sally, dau. of Trueworthy Dudley (XXXVIII. 8); sold out in Pembroke in 1810, and went to Con- way. Ch: 22 a. John'b. ab. 1817; d. 22 b. Samuel' b. ab. 1820; d. 22 0. Mary' b. ab. 1821; m. Dr. Ayer of Lowell, Mass.; d. 22 d. Sarah' b. 1823; res. Conway. 22 e. Martha' b. 1825 ; m. Inlow in California; res. Conway. 22 f. Dudley ' b. 1827 ; went to Australia, and d. there. 23. Lettice* b. 9 July 1780; m. 27 June 1808, Samuel McConnell (XC. 23). 24. Samuel* b. 14 Apr. 1783; d. 12 Apr. 1804. 25. Molly * b. 7 Apr. 1786. 26. Elizabeth* b. 21 Oct. 1789; m. 24 Mar. 1808, Reuben Head; res. Pem- broke (LXV. 36). (12) Samuel = (John,^ Timothy i) was b. 22 Nov. 1761; m. Elizabeth . Ch: 27. Hannah * b. 7 Jan. 1773. 28. Sarah * b. 24 Aug. 1774. 29. Jonathan * b. 26 Xov. 1776. (15) William 2 (William,^ Timothy i) was b. 18 May 1752; m. 12 Oct. 1779, Elinor McDaniel ; andd. 26 Sept. 1823. Shed. 28 Dec. 1831. Ch; 30. Daniel* b. 13 July 1780; d. unm. 31 July 1807. 31. Anna' b. 12 Aug. 1782; m. 28 Nov. 1805, Benjamin Holt (LXIX. 70). 32. Sally b. 3 Deo. 1784; m. Andrew Gault of Bow; d. 1870 (LIII. 19). 33. Mary* b. 9 Apr. 1787; m. Joseph Clifford; d. in Pembroke. He d. in Salisbury. 34. Robert* b. 22 Mar. 1789; m. Polly Dole Cilley (XXI. 3). 35. William* b. 21 Mar. 1791; m. Mary Plumer. 36. Joseph* b. 14 Mar. 1793; m. Mary Clifford. 37. Isaac ' b. 27 Dec. 1794; m. Wiggin. 38. Kehemiah* b. 14 Feb. 1797; m. Jane W. Critchett. 39. Betsey * b. 18 Nov. 1799. 40. Hiram,* Col., b. 10 Nov. 1801; m. Deborah Goodhue of Deerfleld; d. 17 Sept. 1854; 3 ch. (16) John' (William,^ Timothy i) was b. 16 Aug. 1754; m. (1) 26 Jan. 1779, Mary Ann Knox, (2) 30 Nov. 1808, Mrs. Lettice (For- 186 HISTORY OP PEMBEOKE. rest) Mann ; a Revolutionary soldier ; and d. 18 Jan. 1839. His 1st w. was b. 24 Feb. 1756, and d. 23 Apr. 1808 ; 2d w. d. Jan. 1846. Ch b. in Pembroke : 41. Mary Ann ' b. 10 July 1780; m. 6 Apr. 1802, Robert Moore of Candia; d. June 1848 (XCV. 44). 42. Mary' b. 15 Oct. 1782; m. 6 Mar. 1814, Stephen Holt of Pembroke; d. (LXIX. 71). 43. John! b. 4 Oct. 1784; m. Nancy Cochran (XXIV. 46). 44. William ' b. 2 Feb. 1787; d. 3 Aug. 1789. 45. Hannah* b. 11 Nov. 1789; m. Moses Edmunds: d. 16 Mar. 1880. He was b. 1792, and d. 12 Apr. 1822. Ch: 46. William;" res. Manchester. 47. Lydia* b. 3 Mar. 1792; d. unm. 31 Aug. 1880 in Pembroke. 48. Betsey! b. 10 Dec. 1796; m. 30 Jan. 1823, Nathaniel C. Robinson; d. 26 Jan. 1854 (CXV. 117). 49. Pamelia' b. 7 Mar. 1798; d. 26 Apr. 1815. (18) DanieP (William,^ Timothy^) was b. 22 Jan. 1761; m. (1) 31 Aug. 1786, Abigail Thomas, (2) 25 Oct. 1792, Rachel, dau. of John McClintock of Derryfield ; and d. 19 Aug. 1851. His 1st w. was b. 1761, and d. 2 Sept. 1789 ; 2d w. b. 22 Feb. 1770, and d. 22 Jan. 1835. Ch: 50. James* b. 5 Aug. 1787; m. Mary Stafford. 51. Thomas* b. 1 Sept. 1788; m. Abigail Dennett; d. 7 Nov. 1833. 52. Henry* b. 26 Nov. 1793; m. Lettice Moore; res. Murray, N. T., 19 Jan. 1818-56; d. 16 July 1857, Galena, 111.: 7 ch. 53. Mary Ann* b. 11 Aug. 1796; m. 2 Mar. 1834, Richard Holt; d. 13 Aug. 1865; no ch (LXIX. 72). 54. Hillary* b. 17 Feb. 1798; m. (1) Phebe Kimball (LXXIV. Ill), (2) Lydia (Thurston) Phelps. 55. John Calvin* b. 3 Mar. 1800; d. unm. 27 May 1866 in Pembroke. 56. Cynthia* b. 13 Mar. 1802; d. 28 Mar. 1804. 57. Daniel McClintock * b. 15 Mar. 1805; m. Elizabeth M. Field. 58. Cynthia* b. 25 July 1807; m. (1) 3 Oct. 1837, John C. Cogswell of Bos- cawen, (2) 21 Dec. 1842, Edward Cogswell, brother; d. 9 June 1848. Ch first by 1st bus.: 59. John Cleveland ;•= res. Haverhill, Mass. 59 a. Child;" d. y. 60. Abraham Burnham* b. 23 Apr. 1809; d. 9 May 1809. 61. Oliver Peabody* b. 16 May 1810; m. Deborah Prescott; d. 13 Feb. 1871. She d. 1 June 1892 at Hill. (34) Robert* (William,' William, ^ Timothy i) was b. 22 Mar. 1789; m. 1 Dec. 1814, Polly Dole, dau. of Daniel and Hannah (Plumer) Cilley of Epsom ; and d. 28 April 1850. Ch : 62. Mary Dole» b. 15 Sept. 1815; m. Asa Fowler of Concord (XLIX. 35). 63. Sarah "b. Feb. 1820; d. Jan. 1822. 64. Sarah" b. 7 Mar. 1822; ra. Oct. 1860, Lewis Lillie; d. 1886? 65. Robert William" b. 3 June 1825; d. unm. Apr. 1867 in California. THE KNOX FAMILY. 187 65 a. Eliza Jane" b. 23 June 1827; m. Dec. 1867, Joseph Dewey Bristol; res. San Francisco. Ch: 65 b. Helen Genella' b. 18 Oct. 1858; teaclier. 65 c. Robert Dewey" b. 10 June 1861; m. 1887, Feresa Hall of Oakland, Cal. Ch: 65 d. Hazel Knox' b. 1888. 65 e. Maude Knox ' b. 10 June 1861 ; teacher. (35) William * (William,^ William,^ Timothy i) was b. 22 Mar. 1791 ; m. 30 Jan. 1817, Polly, dau. of Samuel Plumer of Epping ; in war of 1812 ; and d. 2 Mar. 1866. Siie was b. 30 Mar. 1793, and d. 12 Nov. 1874. Cli: 66. Elizabeth Ann= b. 2 Apr. 1819; res. Pembroke; d. 15 Jan. 1887. 67. Sarah Plumer " b. 28 June 1823; res. Pembroke. 68. William" b. 8 Mar. 1827; res. Pembroke; d. 25 Mar. 1884. (36) Joseph * (William,' William,^ Timothy ^) was b. 14 Mar. 1793 ; m. 26 Mar. 1818, Polly Clifford; and d. 19 May 1857. She was b. 1 Sept. 1797, and d. 21 July 1880. Ch : 69. Crosby " b. 26 Apr. 1827; m. (1) Abby Chase Carr (XVI. 10), (2) Lula Ann Colby. 70. Mary Tiltons b. 16 July 1830; d. 26 Jan. 1833. (37) Isaac * (William,^ William,^ Timothy i) was b. 27 Dec. 1794 ; m. Wiggin of Epsom. Ch : 71. Robert;" went west. 72. Henry;" m. Caroline Wells; res. Epsom. 73. Albert;" went west. 74. Elvira;" m. Franklin Goss; d. 75. Eliza;" d. unm. (38) Nehemiah' (William,^ William, ^ Timothy ') wash. 14 Feb. 1797; m. ab. 1828, Jane Wallace, dau. of Thomas and Margaret (Wallace) Critchett of Epsom ; and d. 9 Sept. 1839. She was b. 1806, and d. 16 July 1840. Ch : 76. Emily Jane Green" b. 15 Oct. 1829; m. 15 Oct. 1853, Rev. John Alfred Metoalf Chapman. 77. Thomas Wallace," Col., b. 26 June 1835; res. New York City. (43) John^ ( John,' William,^ Timothy^) was b. 4 Oct. 1784; m. 28 Sept. 1808, Nancy, dau. of Maj. James Cochran; and d. 28 Aug. 1853. She was b. 1787, andd. 7 Sept. 1853. Ch : 78. John McClintock;" m. (1) Ripley, (2) Jane Cross. 79. Scott Cofran;" m. Sophronia Marden of Suncook. 80. Moses;" m.; d. Charlestown, Mass. (50) James* (Daniel,' William, ^ Timothy^) was b. 5 Aug. 1787; m. 31 Mar. 1811, Polly Stafford ; d. 29 Oct. 1849. She was b. 22 Nov. 1794 in Claremont, and d. 10 Oct. 1853 in Raymond. Ch : 188 HISTORY OP PEMJBKOKE. 81. Sarah Ann" b. 12 Aug. 1813 in Pembroke; d. 10 Mar. 1842. 82. Patty Stafford'' b. 5 July 1814 in Norwich, Vt. 83. Angellne" b. 1815; d. 26 Mar. 1842. 84. Child » b. July 1818; d. 6 Aug. 1818. 85. Abigail.'^ 86. Eliza;" m. Tufts; res. Raymond. 87. Abby.'^ 88. Daniel P." b. 1829; went to Australia; d. 26 Mar. 1848. 89. George H." b. 1835; d. 31 Aug. 1855. (51) Thomas' (Daniel,' William, ^ Timothy^) was b. 11 Sept. 1788; m. Abigail Dennett; res. Pembroke ; and d. 7 Nov. 1833. Ch : 90. Luther'' b. Mar. 1810; d. 27 Jan. 1811. 91. Lutlier;" res. Montgomery, Ala. 92. Newell;' d. in Texas. 93. Ann^b. 1818; d. unm. 17 Oct. 1841. 94. Ivan" b. 1819; d. 31 Aug. 1822. 95. Oscar;" m. Tubbs; went to California. 96. Thomas." 97. Norman." 98. Lucian." (54) Hillary^ (Daniel,^ William," Timothy ') was b. 17 Feb. 1798; m. (1) 14 Feb. 1832, Phebe, dau. of Edward Kimball, (2) 3 Aug. 1851, Mrs. Lydia (Thurston) Phelps of Hill ; res. Sanbornton ; and d 2 June 1876. His 1st w. was b. 10 Sept. 1806, and d. 2 May 1850 ; 2d w. b. 28 July 1810. Ch : 99. James Edward" b. 6 Nov. 1832; m. Henrietta A. Shaw. 100. Mary Elizabeth" b. 23 Oct. 1834; m. James E. Haseltine. 101. Alfred Alonzo"b. 12 Mar. 1837; res. Portland, Ore.; unm. 102. Ann Melissa" b. 19 Feb. 1840; teacher. 103. Christia Jane" b. 1 Dec. 1842; m. George D. Stackpole. 104. George Henry" b. 13 Oct. 1846; d. 15 Aug. 1848. 105. George Peabody " b. 7 Sept. 1851 ; d. 28 Aug. (57) Daniel McClintoclc* (Daniel, ' William,^ Timothy i) was b. 15 Mar. 1805 ; m. 1831, Elizabeth Mary Field of Quincy, Mass. ; res. Qnincy ; returned to Pembroke 7 Apr. 1852 ; and d. 31 Mar. 1861. His w. was b. 1823, and d. 27 Nov. 1879. Ch : 106. Ivor Gilbert" b. 1826; d. 30 Aug. 1829. 107. Elizabeth Ann" b. 22 Aug. 1836; m. 22 Aug. 1854, George P. Little; 7 ch (LXXXIII 9). 108. Solomon Willard"b. 24 Oct. 1838: m. (1) 4 Sept. 1864, Hattie Cutts Mills, (2) 26 Nov. 1868, Annette Knowles of Pittsfield. Ch: 108 a. Oliver Peabody" b. 21 Aug. 1869; d. 29 Aug. 1871. 108 b. Daniel Waldo " b. 8 Jan. 1842, corporal, Co. C, 4th N. H. Vols.; killed. Deep Kiver, Va., 16 Aug. 1864.' 109. J. Antoinette " b. 18 Apr. 1846 ; m. Henry C. Little (LXXXIII. 12). Ch: 110. Delia Edith." (69) Crosby 5 (Joseph,* William,*' William, ^ Timothy') was b. 26, Apr. THE LADD FAMILY. 189 1827; m. (1) 26 Apr. 1846, Abby Chase Carr of Pembroke, (2) 13 Aug. 1863, Lula Ann Colby of Epping. His 1st w. was b. 21 May 1828, and d. 29 Sept. 1861. Ch : 111. Minnie Ella" b. 27 Aug. 1850; m. Charles Edgar Thurston of Concord. 112. Ida Augusta" b. 13 June 1852; d. 21 Oct. 1874. 113. Abbie Jennie ° b. 14 July 1856; m. 24 Feb. 1880, Charles B. Rogers of Bow. 114. Nora Frances ' b, 21 Nov. 1864. 115. Vera Mabel « b. 6 Sept. 1883. (78) John McClintock^ (John,* John,= William,^ Timothy^) m. (1) Ripley of Oakham, Mass., (2) Jane Cross; and d. 28 Aug. 18.53. Ch first five by 1st w. : 116. Laura;" m. Charles Rowell of Hooksett. 117. Jerome;' m. Lettice Robbing of Woburn, Mass. She d. 23 Jan. 1846. 118. George;' m. (1) Jennie Ellis, (2) Nellie Mugridge. 119. Lorenzo;' m. Louisa Wright; res. Hatfield, Mass. 120. John Waldo " b. Oct. 1846; soldier, Co. I, 1st N. H. Cavalry; wounded Shepardstown, Va., 16 Aug. 1864; d. 20 July 1871. 121. Franli" b. 6 Jan. 1855; d. y. 122. Charles' b. 31 Jan. 1857; res. Suncook. 123. Jenny" b. 8 Sept. 1859; res. Manchester. 124. Elmer' b. 4 Oct. 1861; res. Suncook. 125. Frank »b. 9 Sept. 1868; res. Suncook. (79) Scott Cofran^ (John,* John,« etc., [see (78)]) m. 17 May 1849, Sophronia Seavey, dau. of Newell Marden of Mendon, Mass. Ch : 126. Mortimer Dellville" b. 26 Feb. 1851; m. 22 Sept. 1880, Jenny Wallace. 127. Moses Henry ° b. 80 Sept. 1852; ra. 5 June 1886, Lyde B. Heath. 128. Clara Josephine ' b. 19 Oct. 1862 ; d. 25 Nov. 1864. 129. Ossian Dodge ° b. 22 Aug. 186-; m. 14 June, 1886, Ella Taylor. Ch: 180. Sarah.' 181. Helen;" d. aged ab. 15. LXXVII. THE LADD FAMILY. 1. DanieP came probably from Marlborough, Wiltshire, Eng., to New England with Philip Fowler, in the ship Mary and John of London, Robert Sayres, master, May, 1634, having taken the oath of alle- giance 24 Mar. 1634; granted six acres in Ipswich, Mass., later, several grants in Salisbury, Mass., where three children were b. ; and finally settled in Haverhill, Mass. 2. Nathaniel 2 (DanieP) was b. 10 Mar. 1641 ; m. 12 July 1678, Eliza- beth, dau. of Hon. John Gilman of Exeter; mortally wounded by Indians at Maquoit ; and d. 11 Aug. 1691. 190 HISTOKY OF PEMBROKE. 3. John" (Nathatiiel,^ DanieP) was b. 6 July 1689 ; in. 11 Apr. 1714, Elizabeth Sanborn of Kingston ; 6 ch. 4. Capt. Trueworthy* (John/ Nathaniel,^ DanieP) was. b. 29 Apr. 1727 in Kingston; m. 11 Nov. 1750, Lydia Harriman ; capt. in the French and Indian war; and d. 1778 in Goffstown. She was b. 7 Aug. 1730 in Plaistow, and d. 8 Apr. 1819 in Pembroke. Ch : 5. Jonathaniib. 7 Aug. 1751; m. 6. Mehitable "^ b. 26 Jan. 1753; m. Heath. 7. JoIm= b. 6 Jan. 1755; m. Jerusba Lovejoy (LXXXV. 46). 8. Betsey's b. 3 Sept. 1756; m. Noyes. _ 9. Lydia'b. 4 Jan. 1759; m. Eaton. 10. Lovy^ b. 6 Jan. 1761; m. Emery. 11. Keziah'i b. 13 Feb. 1763; m. Hackett. 12. Lois= b. 4 Jan. 1767; m. 29 July 1788, David Morgan (XCVI. 7). 13. Lucy;" m. Clement. (7) John^ was b. 6 Jan. 1755 in Kingston; m. 6 June 1775, Jerusha Lovejoy of Pembroke ; signed Association Test, 1776 ; and d. 8 June 1835 in Pembroke. She was b. 5 Oct. 1753 in Pembroke, and d. 11 Oct. 1841. Ch:* 14. Mehitable " was b. 9 Mar. 1776; m. 15 Jan. 1795, Benjamin Fowler; res. Pembroke; and d. 9 Sept. 1853 (XLIX. 11). LXXVII.— A. THE LAKE FAMILY. 1. Thomas,^ was b. in or near Portsmouth, England, in 1734. When fourteen years of age he emigrated to Portsmouth in 1748, going later to Rye, and in 1785, he settled with his family in Chichester, on the farm now owned and occupied by his great-grandson, Joseph T. Lake, situated on the road leading from the Pine Ground, so called, in Chichester to Pittsfield Village. He m. Mrs. Eunice (Seavey) Davis, and d. 6 Mar. 1816. His w. had two sons by her first husband, Samuel Davis who lived in Epsom, and David Davis who lived in Cornish, and d. 16 July 1804. Ch : 2. James ^ b. 13 Aug. 1765; m. Mehitable Berry. 3. Thomas^ b. 10 June 1767; m. Eebecca Blake. 4. John'' b. 21 Mar. 1769; res. Portsmouth; a sea captain. Ch: 4 a. John;' a sea captain. 4 b. Daughter;'' m. William Lawrence of Epping. 4 c. Daughter;' m. Dr. Mack of Pittsfield. *See Capt. Ladd's address to the Provincial Congress, May 1775 in Provincial Eeoords, Vol. 7, p. 472. THE LAKE FAMILY. 191 5. Annas b. 26 May 1771; m. (1) Capt. Morris, (2) Richard Rand. 6. Martha^ b. 21 Mar. 1773; m. Jeremiah Sanborn. 7. Robert^ b. 8 May 1775; m. (1) Hannah Blake, (2) Hannah Koyes. 8. Rebecca 2 b. 23 Dec. 1776; m. Jonathan Leavitt. 9. William! b. 20 Feb. 1779; m. (1) Hannah True, (2) Sally (Leavitt) Knox. (2) James ^ (Thomas >) was b. 13 Aug. 1765; m. Mehitable Berry of Rye ; lived foi a time in Chichester, then Salisbury, where his older eh. were b., afterwards Northfield, and later, Canterbury where he and his w. d. Ch : 10. Thomas ;3 early went west; m. there and had a large family. 11. Eunice;' m. Charles Morse; 12 ch. 12. Polly;" m. Seth Keniston; 2 ch. 13. James;' m. Betsey Randall. Ch: 14. Jonathan.' 15. Luceba.* 16; William.' 17. Susan;' m. Moses Arlin; 5 ch. 18. John;' m. Betsey Keniston. Ch: 19. Joseph Gerrish* b. 8 Aug. 1829; m. Huldah Shattuck. Ch: 19 a. Frank;" d. y. 20. John Franklin* b. 17 Feb. 1833; m. Sarah Elizabeth Peverly. Ch: 21. Everett" b. 7 June 1859; res. Concord; railroad engineer. 22. Alfred Peverly" b. 7 June 1859; res. Concord; railroad engineer. 23. George Washington;' m. Emeline Abigail Hill of Canterbury. Ch: 24. Walter True = b. 1860. 25. Samuel William " b. 19 Apr. 1867; res. Canterbury; postmaster. 26. Emily.* 27. Mehitable;' m. Stephen Grover; 8 ch. 28. Jemima;' m. Joseph Heath; 4 ch. 29. Jeremiah;' m. Martha Glines. Ch: 80. Jeremiah.* 31. Caroline.' (3) Thomas^ (Thomas i) was b. 10 Juue 1767; m. Rebecca Blake of Epsom ; and d. 17 Apr. 1856. She d. 6 July 1832. Ch : 32. John' b. 29 Jan. 1792; m. Sarah Moses. 33. Esther' b. 18 Nov. 1798; m. John Rowell. 34. Josiah" b. 1 Apr. 1806; m. (1) Fanny Blaisdell, (2) Mary Ann Rich- ardson. 35. William' b. 3 Aug. 1806; m. Mary Frances Ordway. 36. Eunice;' m. Jacob Howe. Ch: 37. Hannah' b. 1807; m. James Wiggins; d. June 1885; 11 ch. 38. Sally' b. 1809; m. John Kendall; res. Lowell, Mass.; 4 ch. 39. David ' b. 1811 ; m. Sally, dau. of William and Hannah (True) Lake. 40. Joseph' b. 1813; m. Nancy Ayer; res. Lowell, Mass.; d. 13 June ■ 1881; 3ch. 41. Sally;' m. James B. Towle of Epsom; no ch. (5) Anna ^ (Thomas ^) was b. 26 May 1771; m. (1) Captain Morris of Pittsfleld, (2) Richard Rand of Epsom; and d. 28 Sept. 1862. Ch two by her 1st hus. : 41a. Sally' b. 17 Mar. 1792 in Portsmouth; m. 1 Jan. 1818, Stephen Leavitt of Pittsfleld; d. 24 Sept. 1876. He was b. 2 Mar. 1789 in Pitts- fleld, and d. 14 May 1870. Ch: 192 HISTORY OF PEMBKOKE. 42. Ruth* b. 1 Jan. 1819; m. 22 Aug. ISB'?, David M. Lovejoy; res. Pitts- field; no oil. He was b. 3 Apr. 1817 in Hebron. 43. Naomi' b. 16 Jan. 1822; m. Elder Moses A. Quimby. 44. Pluiner*b. 16 Jan. 1822; m. Elizabeth Parshley. 45. Polly =■ b. 19 May 1801; m. 26 Jan. 1826, "William Bickford of Epsom; d. 29 Sept. 1877. He was b. 18 Sept. 1801, and d. .5 Sept. 1887. Ch: 46. Catherine Anne' b. 1 Apr. 1828; m. 5 Mar. 1850, Retyre Mitchell Davis. He was b. 24 Nov. 1827 (XXXII. 17). 47. Henry Warren 4 b. 23 Feb. 1880; m. 1858, Orrilla Lock of Epsom. 48. Mary Elizabeth ' b. 28 June 1832; m. 1849, Sumner A. Spaulding of Lowell, Mass. 49. Martha Jane* b. 13 Jan. 1834; m. 1857, Thomas J., ti. of Amos Ames of Epsom. 50. John Tyler* b. 25 Aug. 1836; d. 1840. 51. William Harrison* b. 28 Sept. 1838; d. 1841. 52. Caroline* b. 14 Oct. 1843; m. 1863, Joseph Bartlett of Epsom. 53. Sophia;'' m. Luther Haines; res. Loudon; no ch. 54. Salome ;= m. 2 Feb. 1826, John Babb of Epsom; d. 8 May 1876. He d. 21 Sept. 1868. Ch: 55. William B.;' m. Rebecca Heath of Epsom. 56. Lydia Ann;* m. Daniel Thomas Cilley of Epsom. 57. Stephen;^ m. Rebecca Turner; res. Epsom; 6 ch. 58. Thomas;" went west; m. there; after the death of his wife returned to Epsom, and d. there, 1 May 1889; 6 ch. 59. Martha 3 b. 5 Feb. 1814; m. John Clark Hall. 60. James;' d. y. 61. James Madison' b. 1817; m. Eloise Thouke; res. New Orleans; d. 1880; 3 ch. (6) Martha^ (Thomas^) was b. 21 Mar. 1773; m. 1792, Jeremiah, s. of Jeremiah Sanborn of Chichester. He was b. 11 Feb. 1773. Cb b. in Chichester : 62. Anna' b. 15 Aug. 1792; m. James Sanborn of Chichester. 63. Eunice' b. 27 June 1794; m. Abraham Staniels of Chichester. 64. Matthew' b. 18 June 1796; m. Maria Moultou. 65. Betsey' b. 25 June 1799; m. 13 Jan. 1823, Jacob T. Moulton of Chi- chester. 66. Josiah' b. 23 Mar. 1803; m. Nancy Staniels of Chichester. 67. James Beverly' b. 27 May 1807; m. 20 Jan. 1830, Mary Ann Babb; d. 9 June 1882. She was b. 25 May 1811 in Effingham, and d. 23 Oct. 1855. 68. Emma' b. 27 Apr. 1809; m. Fowler of Salisbury, or Amesbury, Mass. 69. William' b. 10 Feb. 1812; m. (1) Greenleaf, (2) Calef, (3) Mary J. Heath of Hampstead. 70. Jeremiah' b. 8 Mar. 1814; m. Sarah Morrill of Portsmouth; d. 2 Mar. 1889. 71. Lowell' b. 12 Jan. 1819; m.; res. Maine; d. 17 Feb. 1890. (7) Robert 2 (Thomas^) was b. 8 May 1775 ; m. (1) Hannah Blake of Epsom, (2) Hannah Noyes of Concord ; and d. 5 Dec. 1858. His 1st w. d. 8 May 1813, aged 40 years ; 2d w. d. 5 Sept. 1856 aged 86 years. Ch : THE LAKE FAMILY. 193 72. Martha' b. 1802; m. (1) Benjamin Maxfield, (2) Benjamin Howe (2d ■w.). 73. Hannaji' b. 15 Sept. 1803; m. (1) John Langmaid, (2) Chase Bartlett. 74. Eunice " b. 1806; m. Josiah Drake of Chichester; 5 ch. 75. David = b. 3 July 1803; m. Julia (Sanborn) Carpenter. 76. John' b. 15 May 1810; m. (1) Ruth Rowell, (2) Sarah Paige; d. 26 Apr. 1882. 77. Benjamin' b. 1812; m. Mary L. Saturly. (8) Rebecca^ (Thomas') was b. 23 Dec. 1776; m. 14 Apr. 1796, Jonathan Leavitt of Chichester ; and d. 11 Feb. 1819. He was b. 17 Nov. 1772, and d. 24 Dec. 1844. Ch : 78. Nancy' b. 11 Feb. 1797; m. Isaac Staniels; d. 17 Oct. 1819. He d. 17 Oct. 1878. Ch: 78 a. Elisha.* 79. Eunice' b. 25 Apr. 1799; m. 14 Apr. 1826, Jesse Garvin. 80. William' b. 28 May 1801; m. Ruth Gove; d. 12 Mar. 1842. She was b. 4 Sept. 1803, and d. 25 Feb. 1883. Ch: 80 a. William Parker.* 80 b. Olive.* 80 c. Jonathan Gove.* 80 d. Joseph.* 80 e. Sarah.* 80 f. Alonzc* 80 g. George." 80 h. John.* 81. Rebecca' b. 9 Aug. 1803; m. Parker Moulton. 82. Sally ' b. 21 Apr. 1806; d. 1 July 1806. 83. Jonathan' b. 30 Sept. 1807; d. 30 Deo. 1818. 84. Sally b. 31 Apr. 1809; m. Edward Melcher; d. 1872. 85. Solomons b. 1 May 1812; d. unm. 2 Feb. 1891. 86. Walter W.' b. 31 Dec. 1814; m. Mary Elkins. 87. Hazen K.' b. 23 Dec. 1816; m. Eunice Lake Howe (LXXXI. 11). (9) William 2 (Thomas') was b. 20 Feb. 1779; m. (1) Hannah True of Chichester, (2) Sally (Leavitt), wid. of James Knox of Chiches- ter ; d. 2 Mar. 1852. His 1st w. d. 3 Feb. 1836. Ch: 88. True' b. 27 Jan. 1802; m. (1) Rhoda Hilyard, (2) Abigail Miller. 89. William' b. 1 Oct. 1803; m. Betsey Green. 90. Nancy;' m. Joseph, s. of Aaron Batchelder of Chichester; res. Con- cord. Ch : 91. Elizabeth.* 92. John.' 93. Sarah.* 94. William.* 95. Mary.* 96. George.* 97. Eunice;' d. unm. 98. Hannah;' m. Daniel Warner; res. Connecticut. Ch: 99. George.* 100. Charles.* 101. Adalaide.* 102. Albert.* 103. Minnie.* 104. Son;* d. y. 105. John;' d. y. 106. John;' m. (1) Mary Ann Batchelder, (2) Sarah Ann Warner; res.'Con- necticut. Ch : 107. Alexander.* 108. Charles.* 109. John.* 110. Jessie.* 111. Reuben ' b. 24 May 1817 ; m. (1) 15 Aug. 1838, Lois P. Wallace, (2) 25 Nov. 1868, Marion Douglass; res. Concord; d. 6 Dec. 1886. His first w. was b. 7 Dec. 1812; d. 18 Nov. 1867; 2d w. d. 9 June 1891. Ch all d. unm. : xiii 194 HISTORY OF PEMBROKE. 112. Charles.* 113. Georgiana.' 114. Hannah.* 115. George.* 116. George F.* 117. Mary Longfellow = b. 4 Aug. 1822; m. (1) 17 June 1841, Timothy Dun- ton Robinson of Pembroke (CXV. 40), (2) 1857, John Morrill Prescott (CXIII. 23). 118. Sally;' m. David, s. of Jacob and Eunice (Lake) Howe; 3 oh. (32) John" (Thomas, 2 Thomas i) was b. 29 June 1792; m. 8 Nov. 1814, Sarah Moses ; and d. 17 Aug. 1848. She was b. 27 Aug. 1792 ; andd. 23 Apr. 1870. Ch : 119. Moses* b. 26 May 1815; d. y. 120. Moses;* d. y. 122. Aaron* b. 4 Apr. 1818; m. 1 Apr. 1849, Nancy Wheeler Leavitt. She was b. 11 Mar. 1828; d. 8 Sept. 1892. Ch: 123. Mayo= b. 2 Apr. 1850; m. 15 Oct. 1880, Georgianna Blaisdell. She wash. 23 Mar. 1850. Ch: 124. Medorem Crawford " b. 1 Oct. 1882. 125. Mary Jane* b. 13 Jan. 1823; m. James Blake Chesley; d. 8 Oct. 1883. He was b. 13 June 1818; d. 24 July 1890. Ch: 126. John Lake " b. 1846; m. Kate Glidden; no ch. 127. Fulmore;5 d. y. 128. Sarah Jane^ b. 1853; m. Mark Woods; d. 28 Kov. 1889. • 129. Mary Susan' b. 22 Dec. 1865; m. 13 Mar. 1886, Frank Brown; no ch. He was b. 8 Apr. 1856. 130. Sarah Ann* b. 1830; m. 12 June 1860, David Stephen, s. of Capt. Edmund and Nancy (Smith) Batchelder of Deerfield; d. 24 Nov. 1852. He was b. 7 May 1833 in Deerfield.* Ch: 131. Mary Jane" b. 23 Oct. 1860; d. 1878. 132. Nathan Smith = b. 26 Oct. 1861. 133. Nancy Sarah = b. 24 May 1863; m. 29 Mar. 1891, Walter Elliott Colby. 134. Eddis= b. 29 Nov. 1867; d. 10 May 1871. 135. Lovina Sherborn'' b. 27 Mar. 1871; m. 31 Mar. 1890, Fred Marden Pettingill of Pembroke. Ch: 136. Ethel Sarah." 137. Florence Sylva.« 138. Lovina Sherborn* b. Sept. 1856; m. Frederick Locke. Ch: 139. Clarence Richard;' ra. Annie Brewster Whittemore (CXXXVIII. 110). 140. Annie Florence;" m. Augustus Percival; res. Waltham, Mass. 141. Almira Elizabeth* b. 20 Apr. 1837; m. 27 May 1857, Benjamin Shaw of Chichester. He was b. 1 June 1832; d. 17 Dec. 1890. Ch: 142. Clara Belle = b. 23 July 1862. 143. Nancy Burnham= b. 4 Jan. 1865; d. 19 Sept. 1865. 144. Frederick Benjamin" b. 28 June 1870. (34) Josiah" (Thomas,^ Thomas i) was b. 1 Apr. 1806; m. (1) Fanny Blaisdell, (2) Oct. 1858, Mary Ann Kichardson ; and d. 28 Nov. 1882. His 1st w. was b. 1799, and d. 3 June 1858; 2d w. b. 11 May 1830. Ch : * His father, Capt. Edmund, was b. 1801 in Deerfield, anS d. 3 Mar. 1892. His mother, Nancy Smith, was b. 1799 in Seabrook, and d. 12 Sept. 1888. They were m. 28 Jan. 1828. THE LAKE FAMILY. 195 145. Sarah Rebecca' b. 9 Jan. 1861; m. 23 May 1878, Charles Sherborn Towle; noch. 146. Martha Jane* b. 21 May 1864; d. 23 Feb. 1872. 147. Edwin Josiah* b. 23 July 1867; m. 30 Apr. 1895, Lilla May, dau. of William Lake Eobinson. 148. Mary Jane' b. 5 June 1875; m. 18 Aug. 1889, Frank Lawrence Wins- low. Ch: 149. Frank Wilmer^ b. 19 May 1890. (33) Esther' (Thomas,^ Thomas i) was b. 18 Nov. 1798; m. 5 May 1819, John, s. of Moses Eowell of Loudon ; d. 15 May 1869. He was b. 20 Jan. 1790, and d. 19 July 1872. Ch : 150. John Currier' b. 25 Oct. 1820; d. 2 Jan. 1823. 151. Mary Esther' b. 20 Apr. 1823; m. 12 Nov. 1845, Sumner Payne White of Charlestown, Mass. He was b. 19 July 1814. Ch: 152. May Louisa* b. 21 July 1856; m. 19 May 1886, Louis Sargent of Bos- ton, Mass. He was b. 18 June 1862. Ch: 153. Louis Sumner" b. 28 July 1887. 154. Addie Rebecca ° b. 25 May 1859. 155. Jennie Florence ' b. 27 Oct. 1861. 156. EUice Currier' b. 19 Jan. 1829; d. 11 Feb. 1829. 157. Ruth' b. 20 Apr. 1831; d. 10 June 1831. 158. Rebecca EUice* b. 6 Aug. 1835; d. 12 Sept. 1858. (35) William' (Thomas,^ Thomas i) was b. 3 Aug. 1810; m. 11 Dec. 1834, Mary Frances Ordway of Loudon; and d. 26 Apr. 1879. She was b. 28 Sept. 1804, and d. 30 June 1891. Ch : 159. Charles' b. 14 Xov. 1835; m. 15 June 1859, Mary Blake Mason of Chi- chester. She was b. 26 Nov. 1835. Ch: 160. George William" b. 4 Apr. 1864; m. 14 Dec. 1886, Jessie West of Chichester. Ch: 161. Charles William » b. 10 Mar. 1889. 162. Jennie Frances = b. 14 Mar. 1868; m. 13 Nov. 1889, Florence A. Gale; no ch. (43) Naomi^Leavitt (Sally' Morris, Anna,^ Thomas^) was b. 16 Jan. 1822 ; m. 31 Aug. 1852, Elder Moses A. Quimby of Pittsfleld ; res. Pittsfield ; and d. 22 Feb. 1890. He was b. 5 Oct. 1821 in Lyndon, Vt. Ch : 163. Delia' b. 8 Aug. 1854; d. 16 Mar. 1862. 163 a. Alida" b. 31 Aug. 1855; res. Pittsfield. (44) Plummer' Leavitt (Sally ' Morris, Anna,^ Thomas^) was b. 16 Jan. 1822 ; m. 10 Dec. 1847, Elizabath Parshley. She was b. 8 Sept. 1822 in Barnstead. Ch : 163 b. Milton.B 163 c. Mary;^ d. y. 163 d. Sarah E. ;= m. Foss. 163 e. Mary Plummer;" m. Varney. (59) Martha' Rand (Anna,^ Thomas i) was b. 5 Feb. 1814; m. 1830, 196 HISTORY OF PEMBROKE. John Clark Hall ; d. 20 Aug. 1869. He was b. 26 Jan. 1806, and d. 31 May 1885. Ch : 164. Sarah Ann* b. 28 May 1832; m. James Kendall Taylor. 165. Martha Ellen* b. 3 June 1834; m. Joseph Morrill Emery of Pembroke (XLI. 119). 166. James Wheelock* b. 15 Nov. 1837; m. Sarah E. Emery of Pembroke (XLI. 121). 167. Amanda Sophia;* unm. 168. John Hamilton' b. 19 Mar. 1842; m. Nellie Parnham; 2 ch. 169. Deborah Jane* b. 5 May 1845; m. Frank Gr. Stebbins; 2 ch. 170. Georgie Anna* b. 10 Nov. 1848; m. (1) William Desiletts, (2) Charles Chapin; 3 ch. 171. Luther Taylor* b. 8 Sept. 1851; unm. 172. Charles Sumner * b. 3 June ; m. Nellie Dolbier. (64) Matthew 2 Sanborn (Martha, ^ Thomas^) was b. 18 June 1796; m. 4 Jan. 1821, Maria Moulton. She was b. 11 Feb. 1798. Ch : 173. Jacob Smith* b. 26 Mar. 1823; m. 13 Feb. 1849, Elvira Ruth, dau. of Jeremy Nathaniel Cogswell and Ruth (Seavey) Leavitt; d. 22 Jan. 1884. She was b. 27 Sept. 1827. Ch : 174. Jacintha Maria" b. 13 June 1852; m. 27 Sept. 1871, Edward Lang- maid. He was b. Jan. 1845. Ch : 175. Ina Maria" b. 10 June 1877; .d. 25 June 1887. 176. Elizabeth Moulton « b. 11 Oct. 1883. 177. Mary Frances = b. 1 Aug. 1855 ; m. 13 Nov. 1876, George Henry Haines. He was b. Jan. 1845. Ch: 178. George Smith" b. 8 June 1877 ; d. y. 179. Ellen Augusta'' b. 15 June 1857; m. 26 Nov. 1879, Charles Albert Langmaid; no ch. He was b. 13 Dec. 1851. 180. Jeremy Leavitt ° b. 15 July 1859; m. 4 Nov. 1885, Emma Sophia Cofran. Ch: 181. Ruth Frances ° b. 7 July 1889. 182. Daughter" b. 28 July 1895. 183. Augustus Leavitt" b. 6 Oct. 1864; m. 11 Oct. 1884, Bertha Wheeler Edmunds. She was b. 1866. Ch: 184. Leon Augustus = b. 1 Apr. 1885. (72) Martha" (Robert,^ Thomas^) was b. 1802; m. (1) Benjamin Maxfield, (2) Jacob Howe (his 2d w.). Her 2d bus. was b. 1784, and d. 28 Sept. 1858. Ch by 2d hus. : 185. Benjamin! b. 1815; d. y. 186. George* b. 1818; m. Mary Staniels; d. 19 Aug. 1842; 2 ch. 187. Eunice Lake* b. 15 July 1819; m. Hazen K. Leavitt; d. 27 Dec. 1885. 188. Benjamin *b. 1821; m. Betsey Richardson; 1 ch. 189. Josiah Drake * b. 31 Jah. 1823 ; d. unm. 6 May 1885. 190. Crosby* b. 1825; d. y. 191. Jackson *b. 1827; d. unm. 192. JohnRowell;* m. Mehitable Haines (LXXIII. 40). 193. Julia Ann* b. 1831; m. Herbert Sanborn; d. 1 June 1851; no ch. 194. Jacob « b. 1833; d. unm. 195. Martha* b. 1836; m. Andrew Card of Dover. THE LAKE FAMILY. 197 (73) Hannah" (Robert,^ Thomas i) was b. 15 Sept. 1803; m. (1)27 Nov. 1823, John Langmaid of Chichester, (2) Chase Bartlett ; and d. Mar. 1885. Her 1st hus. was b. 12 Aug. 1800, and d. 1842. Oh: 196. Samuel Wallace* b. 8 Sept. 1824; m. 8 June 1852, Ann Maria, dau. of Gen. Simeon Stevens of Chioliester. Ch: 197. Walter Samuel" b. 4 Feb. 1862; m. 13 Sept. 1887, Julia Etta, dau. of Herbert and Mary Ann (Swain) Sanborn. Cb: 198. John Carl " b. 24 Sept. 1888. 199. Hattie Hellen" b. 25 Aug. 1891. 200. George Ealpb= b. 13 Mar. 1866; m. 25 Nov. 1893, Amy Lewis; no ch. 201. David Lake* b. 16 Sept. 1826; drowned 25 July 1828. 202. James H.* b. 15 Feb. 1829; m. Frances Mason of Chichester; 3 ch. 203. Martha Wallace* b. 11 Jan. 1833; d. 16 May 1837. 204. George Mason* b. 21 Dec. 1837; d. May 1858. (75) David' (Robert,^' Thomas i) was b. 3 July 1808; m. 28 Sept. 1831, Mrs. Julia Byron (Sanborn), wid. of Oliver Carpenter; and d. 2 Apr. 1883. She was b. 1 Sept. 1803, and d. 26 Mar. 1885. Ch: 205. Harriet Newell* b. 1832; d. 19 Sept. 1846. 206. James Francis* b. 3 Aug, 1884; m. 31 Aug. 1861, Sarah Augusta Sawyer. She was b. 25 Sept. 1842. Ch: 207. Hattie Adellas b. 26 Nov. 1862. 208. Edwin David = b. 20 June 1865. 209. John Sawyer = b. 16 May 1869. 210. Frank Everett" b. 26 Aug. 1872; m. 20 June 1894, Ethel Jenkins. 211. Julius Byron = b. 31 Oct. 1877. 212. Arthur Sewell* b. 11 Nov. 1836; grad. D. C, 1862; m. 18 Nov. 1862, Jennie Hannah Fox. Ch: 212 a. Carrie." 212 b. John Fox.s 213. Hannah Tenney* b. 7 Mar. 1839; m. 14 Mar. 1861, Lafayette Day. Ch: 214. Nellie Grace." 215. Ida.t 216. Julia Ann*b. 6 June 1841; d. 28 Aug. 1841. 217. Jerome A.* b. 29 Oct. 1842; d. 20 Feb. 1843. 218. David Sanborn* b. 27 Jan. 1845; m. 23 Jan. 1872, Hannah Day. Ch: 219. Bert." 220. Carrie." 221. Leslie." 222. Ralph." 223. Albert Emerson* b. 6 Nov. 1849; grad. D. C, 1872; m. and went west. (76) John' (Robert,^ Thomas') was b. 13 May 1810; m. (1) 1 Jan. 1832, Ruth, dau. of Moses and Nancy (Leavitt) Rowell, (2) June 1868, Sarah Paige of Deerfield ; and d. 26 Apr. 1882. His first w. was b. 16 Apr. 1804, and d. 7 Nov. 1864. Ch : 224. Moses Eowell* b. 15 Oct. 1832; m. May Jane Batchelder. 225. Hannah Ann* b. 21 Apr. 1834; m. Charles Clinton Tucker. 226. Lorena Sophia* b. 16 Dec. 1839; m. Oliver Green Messer. 198 HISTORY OF PEMBEOKE. 227. Louisa Esther* b. 22 Feb. 1842; m. Robert Woodbury Dame. 228. Abby Clough * b. 12 June 1845 ; d. 19 July 1850. 229. Addie*b. 11 Apr. 1847; unm. (77) Benjamin '^ (Robert,^ Thomas^) was b. 1812 ; m. Man' L. Saterly of Epsom ; and d. 27 June 1893. She d. 10 Feb. 1891. Ch : 230. Henry Galei b. 12 June 1835; m. Emma Gate of AUenstown; d. 8 May 1895. Ch: 231. Benjamin;" m.; res. Manchester. 231 a. George;" m. ; res. Manchester. 231b. Charles;" m.; res. Manchester. 232. Louisa Jane » b. 23 Mar. 1841 ; m. (1) Charles Robie, (2) John Bliss. Ch by 2d hus. : 233. Alice." 234. Blanche." 235. Maud." 236. Sarah Maria *b. 21 Aug. 1843; m. 4 July 1868, John Mason of Conway. He d. 4 Apr. 1847. Ch: 237. George Walter ^ b. 24 Feb. 1869; m. 5 Feb. 1893, Minnie Ruth, dau. of Frank Bickford of Epsom. She was b. 28 Mar. 1875. Ch : 238. Lindal Harley " b. 12 Sept. 1894. 239. Charles Freeman" b. 5 May 1871; m. 27 Sept. 1894, Mabel Jones. 240. Mary Etta* b. 8 Oct. 1845; m. Frank Osgood; res. East Concord. Ch: 241. Georgie»b. 1865; m. Albert Knowles; res. East Concord. Ch: 242. Ruth.6 243. Alice "b. 1875; m. Charles Leighton; res. Washington, D. C. 244. Alonzo L." b. 23 Feb. 1849; m. Nellie Welch; d. Nov. 1876. Ch: 245. Etta;s m. Charles Palmer. Ch: 246. Edward. 8 247. Mamie." 248. Melissa* b. June 1852; d. y. 249. Annie Melissa' b. 31 May 18.55; m. Burley A. Marden of Epsom. Ch: 250. Clarence" b. May 1885. (79) Eunice = Leavitt (Rebeeca,^ Thomas i) was b. 25 Apr. 1799; m. 16 Apr. 1821, Jesse Garvin of Chichester (his 2d w.) ; and d. 26 July 1882. He was b. 16 Nov. 1795, and d. 8 Dec. 1865. Ch : 251. Benjamin* b. 2 Oct. 1823; m. 6 Dec. 1847, Adaline Kimball; res. in the west; 5 ch. 252. Nancy* b. 13 Oct. 1825; m. 7 Oct. 1847, Moses O. Pearson; res. in the west; 5 ch. 253. Lucretia* b. 21 Sept. 1827; m. 20 Sept. 1858, James P. Eaton; res. Manchester. Ch : 2.54. Katie;" m. Walter K. Wright; no ch. ' 255. Mertie;" m. Frank Sleeper; d. ; no oh. 256. Martha* b. 2 June 1829; m. 1 Dec. 1850, William P. Moulton; d. ; 5 ch. 257. Solomon Leavitt* b. 5 Aug. 1831; m. 1 July 1856, Sarah Keith; res. in the west; 3 ch. 258. Jesse* b. 1 Apr. 1833; d. unm. 2 June 1856. 259. Mary Jane* b. 4 Apr. 1835; m. 29 Nov. 1856, Charles Goss of Salem- Mass. ; 4 ch. 260. John Edward* b. 30 Apr. 1837; m. and went west; no ch. 261. Sarah Adaline* b. 15 Dec. 1839; d. 11 Feb. 1861. THE LAKE FAMILY. 199 262. Ann Maria* b. 3 Jan. 1842; m. Charles Bradley of Manchester; no ch. 263. Jeremiah* b. 3 Jan. 1842; m. 7 June 1863, Georgietta, dau. of Isaac Coburn of Londonderry. She was b. 2 Mar. 1839. Ch: 264. Edward Jeremiah = b. 7 May 1S64. 265. Harry Coburn" b. 27 July 1868; d. 9 May 1890. 266. Laura Etta" b. 30 June 1871. 267. Charles Earnests b. 23 Nov. 1876. 268. George Franklin » b. 1 Feb. 1846 ; d. 8 Feb. 1846. 269. Emma Lorraine ' b. 6 Deo. 1848 ; m. Abram Elwood of Sycamore, 111 ; 5ch. (87) Hazen K.' Leavitt (Rebecca, = Thomas ^) was b. 1 May 1812 ; m. 8 May 1841, Eunice Lake Howe. She was b. 19 July 1819, and d. 27 Dec. 1885. Ch : 270. Jonathan Howe « b. 2 Jan. 1842; res. in Florida; unra. 271. Edward Pickering * b. 11 July 1844 ; m. 1 Sept. 1865, Emma Glover. She was b. 18 Jan. 1847. Ch : 272. Mary Rebecca" b. 25 Dec. 1874. 273. Anna Gertrude " b. 24 Nov. 1881. 274. Benjamin Franklin* b. 20 May 1846; d. 27 Feb. 1881. 275. Zachary Taylor* b. 20 July 1848 ; d. 23 Sept. 1848. 276. Herbert Taylor* b. 23 Sept. 1850; m. 11 Aug. 1881, Charlotte A. Dear- born; no ch. She was b. 20 Aug. 1851. 277. Julius Fremont* b. 10 Aug. 1854 ; m. (1) 10 Jan. 1887, Luella J. John- son, (2) 18 Dec. 1889, Flora Jane Munsey. His 1st w. was b. 12 July 1861, and d. 13 May 1888; 2d w. b. 21 Deo. 1866. Ch: 278. Hazen Munsey b b. 28 July 1891. 279. Rebecca * b. 12 Nov. 1858 ; d. 18 June 1863. (88) True" (William,^ Thomas^) was b. 27 Jan. 1802; m. (1) 23 May 1824, Rhoda Hilyard, (2) 8 Apr. 1858, Abigail Miller; and d. 11 Aug. 1881. His 1st w. was b. 3 Sept. 1805, and d. 3 Feb. 1857; 2d w. b. 3 Aug. 1805, and d. 12 Nov. 1873. Ch : 280. William* b. 29 Dec. 1824; ra. 20 Oct. 1847, Mary Ellen, dau. of Joseph Bennetto and Mary Wellington Trent of Pittsfield; d. Deo. 1891. Ch : 281. Charles William "b. 10 July 1848; d. 24 Aug. 1848. 282. Charles Bennetto = b. 28 Oct. 1850; drowned in Merrimack river while bathing 11 Aug. 1873. 283. Mary Frances" b. 4 Oct. 1853; m. 18 Mar. 1874, George W. Flagg. Ch: 283 a. Helena Almira = b. 10 Dec. 1875. 284. Nellie Merlino " b. 2 Dec. 1855; m. 21 Oct. 1882, Wm. W. P. Foster of Franklin, Me. Ch : 285. Hope » b. 29 July 1885. 286. Louisa Jane* b. 26 June 1827; m. 1849, Henry Smith Edgerly; d. 1 Dec. 1856. He was b. 28 Aug. 1826. Ch: 287. Emma Frances" b. 5 Aug. 1849; m. Charles Henry Stevens. Ch: 288. Arthur' b. Jan. 1875. 289. Daisy Ellen" b. June 1881. 290. Ella Florence" b. 27 June 1850; m. William Cram of Pittsfield; d. 1872. Ch: 200 HISTOEY OP PEMBROKE. 291. Eddie a b. July 1871 ; m. Mamie Tucker; 3 ch. 292. Benjamin' b. 1872. 293. Joseph True i b. 25 May 1831 ; m. Catharine Miriam Tuck. (89) "William" (■Williatn,^ Thomas i) was b. 1 Oct. 1803; m. 1 May 1829, Betsey Green of Pittsfleld ; aud d. 13 Mar. 1855. Ch : 294. Adaline Carroll * b. 23 Feb. 1831 ; m. 1 May 1850, Henry Augustus Harden of Epsom. He was b. 17 Sept. 1823. Ch: 295. Mary Ella " b. 12 Nov. 1853. 296. Alfred Lake " b. 31 Jan. 1859 ; d. 27 Apr. 1865. 297. Guy Carrol = b. 19 Jan. 1868. 298. Mary Ann Green* b. 15 Jan. 1833; m. July 1851, Nahum, s. of Jona^ than Robinson; d. 4 Nov. 1880 (GXV. 47). 299. Alfred « b. 28 Apr. 1885; m. (1) 20 Mar. 1860, Amelia Arnold, (2) Mary Ann Hopkins. 300. Rachel Lovetta* b. 2 Apr. 1837; m. 1 Dec. 1860, Norton Randall of Connecticut. Ch : 301. Harry;" d. y. 302. Maud;" m. Rev. M. Kauf; res. in Iowa. 303. William Harris* b. 9 June 1839; m. 9 Feb. 1864, Carrie Keyes of Rumney, (2) Sarah Simpson of Maine ; res. in Califoi-nia ; 6 ch. 304. Content Jenkins* b. 9 Oct. 1841; m. 5 Sept. 1861, Andrew J. Smith of Boston. 305. Sarah Elizabeth Langmaid' b. 23 Feb. 1844; m. 12 Nov. 1863, William Frederick Mason ; res. in Maine ; 4 ch. 306. Edwin Terry* b. 13 Sept. 1846; m. 13 Sept. 1870, Margie Laura Bur- bank; settled in Nevada; d. 9 Oct. 1872; 1 ch. 307. Henry Augustus *b. 6 May 1849; d. 13 Mar. 1851. (224) Moses Eowell* (John,' Robert,^ Thomas i) was b. 15 Oct. 1832 ; m. 2 June 1857, Mary Jane, dau. of Capt. Edwin Batchelder of Deerfield ; moved to Pembroke in 1875 ; and d. 20 Dec. 1886. She was b. 10 Nov. 1836. Ch : 308. Martha Ann" b. 21 July 1859 ; m. 18 Jan. 1887, George Perley Foskett of Reed's Ferry. Ch: 309. Florence Rowell " b. 10 Aug. 1889. 310. Leon Moses" b. 23 Deo. 1891; d. 25 Dec. 1893. 311. Earle Lake « b. 17 Dec. 1893. 312. John"b. 21 May 1861. 313. George Bebee" b. 26 Mar. 1871. 314. Ida Louise " b. 4 July 1872 ; m. 15 Aug. 1895, Warren P. Dow of Bow. 315. Harry" b. 28 Nov. 1876. (225) Hannah Ann* (John,« Robert,^ Thomas i) was b. 21 Apr. 1834; m. 7 Feb. 1856, Charles Clinton, s. of Maj. Charles and Fanny (Langley) Tucker of Deerfield. He was b. 26 May 1831. Ch : 316. Charles Clifton" b. 31 Dec. 1856; m. (1) 31 Dec. 1884, Sally Lee Peddy of Jackson Parish, La., (2) 17 Oct. 1888, Elizabeth Noyness of Orange, Tex. ; res. in Louisiana. 317. Emma Louisa" b. 15 Jan. 1859; m. 29 Nov. 1882, John T. Barlett; res. Raymond. Ch : THE LAKE FAMILY. 201 318. Addie" b. 12 Kov. 1883. 319. Bessie »b. 18 July 1887. 320. John" b. 15 Jan. 1892. 321. Robert " b. 11 Feb. 1894. 322. Harriet Annie = b. 8 July 1864. 323. Addie Myra = b. 25 May 1873. 324. Enna Grace" b. 25 Feb. 1875; m. Charles Flanders; res. Brentwood. <226) Lorena Sophia^ (John,' Robert," Thomas 1) was b. 16 Dec. 1839; m. 16 June 1864, Oliver Green Messer. He was b. 11 June 1843, and d. 9 Dec. 1875. Ch : 325. Ruth Victoria = b. 9 Feb. 1806; m. 2 May 1887, Abraham Gordon Ladd of Raymond. Ch: 326. Nellie Lorena» b. 12 Mar. 1888. 327. John" b. 17 Sept. 1890. 328. Oliver Sanders « b. 4 Mar. 1868. 329. Martha Lorena" b. 1 Oct. 1872. 330. Minnie Louise " b. 31 Jan. 1875; d. 8 Dec. 1875. <227) Louise Esther^ (John,=' Robert,^ Thomas ^) was b. £2 Feb. 1842 ; m. 29 June 1862, Robert Woodbury Dame. He was b. 22 Sept. 1836. Ch : 331. Ruth Ellen " b. 24 Oct. 1863; d. 20 Nov. 1863. 332. John Lake"^ b. 27 Apr. 1866; m. 25 Dec. 1892, Ida Carlton Davis of Bradford. She was b. 6 Apr. 1869. 333. Albert Sylvester * b. 15 Jan. 1869 ; m. 15 Oct. 1893, Alma Knowlton, dau. of Oliver and Sally Seavey (Knowlton) Drake. She was b. 28 Nov. 1873. <243) Joseph True * (True,' William,^ Thomas^) was b. 25 May 1831 ; m. 12 Feb. 1851, Catharine Miriam Tuck of Pittsfleld. She was b. 2 Jan. 1833. Ch : 334. * Joseph True <^ b. 27 Nov. 1851; d. 20 Oct. 1864. 335. Josephine Rhoda ^ b. 6 June 1853 ; m. 12 Apr. 1875, John Haines Hussey of Westbrook, Me. Ch : 336. Joseph Lake » b. 30 Mar. 1876. 337. Angle Mary ' b. 11 Nov. 1877 ; m. Aug. 1893, Frederick B. Green of Newmarket. Ch : 338. Earle Frederick ' b. 20 Apr. 1895. 339. Freddie Clarence = b. 3 Aug. 18.54 ; d. 5 June 1855. 340. Annie Louise "b. 10 May 1856; m. 14 Feb. 1879, Elbridge David Young. 341. Carrie Isabelle ° b. 5 Apr. 1858 ; m. 2 Oct. 1877, Charles Carroll Connor •of Candia. Ch: * This child at his hirth weighed only 6% pounds. He grew very rapidly and when one year old was remarliable lor size, strength, and intellectual development. At five years of age he weighed one hundred and thirty pounds. He continued to increase in size and strength and at the age of twelve years and ten mc nths he weighed three hundred and eighty-flve pounds. At that time he attended a fair at Milford in Hillsborough county. After a short time he returned home sick with typhoid fever and lived but a few days. 202 HISTORY OF PEMBROKE. 342. Alice Emma » b. 31 Aug. 1878. 343. Catharine Philinda" b. 2 July 1880. 344. Josephine Nancy ° b. 5 Mar. 1884. 345. Anna Isabelle » b. 4 Nov. 1886. 346. Linnie Lulu " b. 5 July 1863 ; m. Isaac Edward Potter of Haverhill, Mass. ; no ch. 347. Clara Sophia Whittemore » b. 5 Feb. 1869; m. 1887, John Herbert Gutterson. Ch: 348. Gladys Emma" b. 10 Jan. 1888. 349. Joseph Herbert " b. 24 Dec. 1889. 350. Ethel Miriam" b. 20 Sept. 1893. LXXVIII. THE LAKEMAN FAMILY. The Pembroke family originated io Bradford, Mass. 1. Nathaniel ^ signed the Association Test in 1776. Ch probably : 2. SamueP b. 1736; m. Margaret Kimball. 3. John" Capt. b. 1744; d. 1 Oct. 1811. 4. Nathaniel 2 b. Aug. 174-; m. Elizabeth Haggett (LX. 37). (2) Samuel^ (Nathaniel^) was b. 1736; m. Margaret Kimball; signed Association Test 1776 ; went from Pembroke to Sanbornton, Jan. 1807; and d. 24 Feb. 1823. His w. was b. 1734, andd. 16 Oct. 1824. Ch: 5. SamueP b. 1765; m. Betsey Kelley (LXXIII. 4). 6. Elizabeth " b. 30 Aug. 1773. 7. Jenny' b. ab. 1777 ; d. 28 Nov. 1811. 8. Sarah Runnels' b. 6 Oct. 1778; probably m. 6 Mar. 1798, John Baker (VIII. 29). 9. Amos;' m. 25 Aug. 1792, Esther Lovejoy. (4) Nathaniel'^ (Nathaniel^) was b. Aug. 1744; m. Elizabeth Hag- gett ; res. Pembroke as early as 1770 ; signed As. T. 1776. She was b. 27 Oct. 1752, and d. 8 Oct. 1837. Ch : 10. Daniel' b. 9 July 1772; res. Goshen; d. 13 Mar. 1846; 3 ch. 11. Betty' b. 31 May 1774; d. unm. IS May 1844 in Pembroke. 12. Mehitable' b. 18 Aug. 1779; m. Asa Head; res. Shelburne (LXV. 43). 13. Deborah' b. 27 Dec. 1781 ; m. Moses Head (LXV. 32). 14. Richard' b. 25 June 1784; m. Nancy Moore (XCV. 49). 15. Nathaniel' b. 27 Nov. 1789; m. Phebe Morrison (XCVII. 16). (5) SamueP (Samuel, ^ NathanieP) was b. 1765; m. 23 Dec. 1790, Betsey Kelley ; res. Pembroke, and Sanbornton after Jan. 1807 ; and d. 9 May 1826. Ch b. in Pembroke : 16. Peggy* b. 15 Dec. 1791; m. Moses Page of Upper Gilmanton. THE LAKEMAN FAMILY. 203 17. Moses 4 b. 20 July 1794; m. (1) Sally Folsom, (2) Mrs. Nancy Fifleld. 18. Kelley* b. 18 Mar. 1797; soldier 1812; record lost. 19. Betsey* b. 22 Sept. 1799; m. (1) Philip Hunt. (2) Samuel Seavey; res. Alexandria. 20. Samuel* b. 29 Aug. 1802; m. Mary Ann Taylor. 21. John* b. 10 June 1804; d. 1 Apr. 1806. 22. Betty 4 b. 10 June 1804. (14) Richard' (Samuel,^ NathauleP) was b. 21 June 1784 ; m. 15 July 1813, Nancy Moore, and d. 15 Dec. 1855. She was b. 1780, and d. 19 Apr. 1869. Ch : 23. Josiah Kittredge « b. 1818. 24. Laura Head* b. 20 Oct. 1820; m. 31 Dec. 1840, Smith Glidden; d. 2 May 1864 (LVIII. 3). (15) Nathaniel » (Nathaniel,^ NathanieP) was b. 27 Nov. 1789 ; m. 14 Oct. 1819, Phebe Morrison; and d. 17 Feb. 1865. She was b. 11 Aug. 1791, and d. 3 .Tan. 1871. Ch : 25. Nathaniel* b. 10 Jan. 1720; m. Judith Burleigh Robinson (CXV. 16). 26. Mary Henry* b. 29 Dec. 1824; d. unm. 20 Feb. 1859 in Pembroke. 27. Isaac Newton* b. 6 Nov. 1831; m. Laura A. Glidden (LVIII. 4). (17) Moses* (Samuel,' Samuel,^ NathanieP) was b. 20 July 1794; m. (1) Sally Folsom, (2) Mrs. Nancy Fifield ; and d. 16 July 1875. Ch by 1st w. : 28. Mary Elizabeth = b. 21 June 1842; m. 11 Aug. 1873, Gustavus Gray of Alexandria ; res. East Tilton. Ch : 29. Marshall Elwin « b. 11 Nov. 1875. (20) Samuel* (Samuel,' Samuel,^ Nathaniel^) was b. 29 May 1802; m. Mary Ann Taylor ; res. Belmont ; and d. 31 Dec. 1851. Ch : 30. Benjamin Taylor" b. 9 Aug. 1831; m. Ann E. Twombly. 31. Sarah Frances = b. 30 Aug. 1849; d. 7 Oct. 1863. (25) Nathaniel * (Nathaniel,' Nathaniel,^ Nathaniel ^) was b. 20 June 1820 ; m. 5 June 1855, Judith Burley Robinson ; and d. 25 July 1882. Ch: 32. Mary Henry » b. 1855; d. 2 Feb. 1859. 33. Annie Maria = b. 15 Oct. 1858; m. 6 June 1888, Henry O. Brown of Deerfield. Ch: 34. Charles Irving' b. 30 Sept. 1889. 35. Mary Henry'' b. 9 June 1860. 36. Oscar Elmer " b. 23 Dec. 1861 ; d. 21 Aug. 1864. (27) Isaac Newton* (Nathaniel,' Nathaniel,^ Nathaniel ^) was b. 6 Nov. 1831 ; m. 15 Sept. 1856, Laura Ann Glidden. Ch : 37. Charles Henry " b. 19 Dec. 1858; d. 21 Jan. 1862. 38. Mary Henry " b. 3 May 1861 ; m. (1) 24 May 1882, John M. Goodhue of Bow, (2) 18 June 1890, William Burke of Concord. 204 HISTOEY OF PBMBEOKE. 39. Martha Jane" b. 11 Apr. 1863; d. 5 Sept. 1864. 40. Lafayette = b. 28 June 1865; m. 22 Apr. 1891, Nellie Josephine Colby of Groffstown. 41. George Warrens b. 28 Dec. 1867; m. 28 Dec. 1890, Laura Belle Evelyn of Lowell, Mass. 42. Albert Melvin=' b. 9 July 1870. 43. Addie » b. 14 Aug. 1872. 44. Vasta Morrison = b. 28 Nov. 1874. 45. James Henrys b. 28 Jan. 1877. (30) Benjamin Taylor^ (Samuel,* Samuel,' Samuel,^ Nathaniel*) was b. 9 Aug. 1831 ; m. Ann E. Twombly ; res. Belmont. Ch : 46. Daniel Fred" b. 31 Aug. 1853. 47. Frank Herbert « b. 29 Mar. 1859. 48. John Taylor » b. 24 Aug. 1861. LXXIX. THE LANCEY FAMILY. 1. Thomas* m. Abigail Green ; lived in Brookline. 2. Hiram ^ (Thomas*) was b. 13 Mar. 1812 in Brookline; m. Mary Ann, dau. of Moses and Lois (Garvin) Richardson; came to Pem- broke 1834 ; and d. ab. 1885. She vras b. 9 June 1815 in Pembroke, and d. 1889. Ch : 3. Moses Waldo" b. 23 Sept. 1835 in Pembroke; m. 4 May 1859, Nancy Jane, dau. of Robert and Phebe (Holt) Cofran of Pembroke; res. Pembroke (XXIV. 325). Ch: 4. Frank Samuel' b. 22 Mar. 1860; m. 17 Feb. 1885, Grace Ella Drew of Pembroke (XXXVII. 96). 5. George Robert = b. 25 Nov. 1865; m. 7 Dec. 1888, Evelyn Estelle Fife (XLV. 123). 6. Clara Elizabeth = b. 17 June 1871 ; d. 16 Oct. 1875. LXXX. THE LANE FAMILY. 1. Joshua.* 2. Joshua^ (Joshua*) lived in Buxton, Me. 3. Joshua Charles' (Joshua,^ Joshua*) m. Martha A. Staples; res. Limerick, Me. 4. Eugene* (Joshua Charles,' Joshua,^ Joshua*) was b. 25 Dec. 1856; m. 17 May 1883, Metta Gene, dau. of Andrew and Abby (Davis) Gault ; res. Suncook ; ed. Suncodk Journal. She was b. 5 Jan. 1860 (LIIL 104). Ch: 5. Dean Gault" b. 20 Feb. 1884; d. 9 Aug. 1884. 6. Hazel " b. 2 May 1889. 7. Gladys " b. 29 Oct. 1891. THE LEWIS FAMILY. 205 LXXXI. THE LEAVITT FAMILY. 1. Jonathan^ was b. 17 Nov. 1772; m. (1) 14 Apr. 1796, Rebecca Lake, (2) 17 Oct. 1821, Hannah Perkins, (3) 12 Feb. 1835, Eliza- beth, dan. of Benjamin and Hannah (Abbott) Holt of Pembroke (LXIX. 42) ; and d. 24 Dec. 1844. His 1st w. was b. 23 Dec. 1776, and d. 11 Feb. 1819 ; 2d w. b. 5 Sept. 1791, and d. 14 Mar. 1833 ; 3d w. b. 7 May 1780. Ch : 2. Nancy'' b. 11 Feb. 1797; m. Isaac Staniels. 3. Eunice* b. 25 Apr. 1799. 4. William ' b. 28 May 1801 ; m. Euth Gove ; d. 12 Mar. 1842. She was b. 4 Sept. 1803, and d. 25 Feb. 1883. 5. Kebeccaz b. 9 Aug. 1803; m. Moulton; d. 6. Sally* h. 21 Apr. 1806 ; d. 1 July 1806. 7. Jonathan* b. 30 Sept. 1807; d. 30 Dec. 1818. 8. Sally* b. 31 Aug. 1809; m. Edward Melcher; d. 1872. 9. Solomon ^ b. 1 May 1812. 10. Walter W.* b. 81 Dec. 1814; m. Adaline . She d. 11 Jan. 1842. 11. Hazen K.* b. 23 Dec. 1816; m. Eunice L. Howe (LXXVII— A. 87). 12. Nancy Wheeler* b. 11 Mar. 1823 ; m. Aaron Lake. 13. Jonathan P.* b. 11 Dec. 1824; res. Concord. 14. Jacob P.* b. 22 Sept. 1829 ; m. (1), (2) ; res. Chichester. (11) Hazen K.^ (Jonathan i) was b. 23 Dec. 1816; m. 8 May 1841, Eunice L. Howe. She was b. 19 July 1819. Ch : 15. Jonathan Howe 2 b. 2 Jan. 1842. 16. Edward Pickering* b. 11 July 1844. 17. Benjamin Franklin' b. 20 May 1846; d. 27 Feb. 1881. 18. Zachary Taylor* b. 20 July 1848; d. 23 Sept. 1848. 19. Herbert Taylor * b. 23 Sept. 1850. 20. Julius Fremont* b. 10 Aug. 1854. 21. Rebecca* b. 12 Nov. 1858; d. 18 June 1863. LXXXII. THE LEWIS FAMILY. 1. Hezekiah.^ 2. John^ (Hezekiah^) was b. 15 Aug. 1775 in Watertown, Mass.; came to Pembroke ab. 1800 ; m. 25 Nov. 1802, Jane Noyes of Bow ; and d. 23 Feb. 1850 in Pembroke. She was b. 10 Aug. 1782 in Bow, and d. 27 Dec. 1866 in Lawrence, Mass. Ch b. in Pembroke : 3. William ' b. 18 Jan. 1804; m. 13 Sept. 1826, Mary Eaton; d. 16 Apr. 1886. She d. Aug. 1880. 4. Eliza Jane ' b. 4 July 1805 ; m. 22 Apr. 1828, Nathaniel Currier of Candia ; res. Suncook. 206 HISTORY OF PEMBROKE. 5. George Washington' b. 4 June 1807; m. Caroline Whiteside of Kew Orleans; d. there 18 Jan. 1837. 6. Hannah Noyes* b. 13 Feb. 1809; m. 17 Jan. 1830, Amos Martin of Ver- mont; d. 13 May 1831. 7. John Adams' b. 28 Aug. 1811; drowned in Suncook river 26 Apr. 1823. 8. Hiram' b. 28 July 1813; m. Louisa Smith; d. 1864 near Morristown, N.J. 9. Olive Gay' b. 16 July 1815; m. 25 Mar. 1878, True William Hill; res. Alton Bay ; d. 10. Willmene' b. 16 May 1817; d. 23 Mar. 1819. 11. Joseph' b. 31 July 1819; m. Mary J. Lear. 12. Benjamin' b. 22 Dec. 1820; d. 26 Mar. 1822. 13. Nancy FoUansbee' b. 2 Nov. 1824; m. 4 June 1848, Benning Carter Noyes; res. Lawrence, Mass. 14. John Quincy Adams' b. 1 Jan. 1828; ra. Eebecca England Lawler. (11) Joseph' (John,^ Hezekiah ^) was b. 30 July 1819; m. 22 Dec. 1842, Mary Jane Lear ; res. Suncook ; and d. 22 Feb. 1875. She was. b. 3 Mar. 1822. Ch : 15. Arianna Augusta* b. 21 Apr. 1843; m. Levi L. Aldrich. 16. George Alonzo ' b. 13 July 1845 ; m. Mary Bean. 17. Frank Pierce' b. 9 Mar. 1847; soldier; d. 15 Aug. 1864 in New York City. 18. Charles Henry* b. 19 June 1848; m. 25 Dec. 1874, Minnie Armenia Perkins of Huntington, Mass. ; res. Springfield, Mass. Ch : 19. Lillie.' 20. Raymond Harrison.' 21. Sarah Jane* b. 1 Apr. 1850; m. William Bean of Maine; res. Man- chester; no ch. 22. Joseph Matthew * b. 30 Apr. 1851 ; m. Celia F. Tracy. 23. John Hiram* b. 28 Jan. 1854; m. Lucy Campbell of Suncook. Ch: 24. Frank May b b. 1882. 25. Fred Spalding « b. 18 Sept. 1856; m. (1) Mary Higgins, (2) Annie M. Eeid. 26. Mary Olive * b. 14 Oct. 1858 ; m. 9 Nov. 1879, John Henry Quimby of Concord; res. Concord. 27. Juliette Etta* b. 19 Mar. 1861 ; m. 9 Jan. 1885, Walter Samuel Cass of Epsom. He was b. 10 Aug. 1860. Ch: 28. Lewis Walter' b. 7 Aug. 1887. 29. Evara Sophronia* b. 30 Jan. 1863; d. Oct. 1866. (14) John Quincy Adams' (John," Hezekiah ^) was b. 1 Jan. 1828; m. 10 May 1855, Rebecca England Lawler; res. Concord. She d. 23 Aug. 1861. Ch: 30. Charlotte Jane * b. 20 Sept. 1856 ; m. 6 June 1886, Frank Thomas Collins of Gilmanton ; res. Concord. (15) Arianna Augusta ' (Joseph,' John," Hezekiah ') was b. 21 Apr. 1843 ; m. 29 Jan. 1864, Levi Locke Aldrich of Suncook ; res. Sun- cook. He was b. 6 Jan. 1841 in Stanstead, P. Q. Ch : 31. 1 rank Levi »b. 1 May 1875. 32. Fred Guy ' b. 14 Feb. 1874; d. 8 Jan. 1876. THE J.ITTLB FAMILY. 207 (16) George Alonzo" (Joseph, » John,^ Hezekiahi) Was b. 13 July 1845; m. Marv Bean; res. Deerfleld. She was b. 17 June 1846. Ch: 33. Willie A." b. 30 June ISW. 34. Mabel F." b. 4 May 1880. 35. Evara M." b. 8 July 1883. (22) Joseph Matthew* (Joseph,^ John,^ Hezekiah^) was b. 30 Apr. 1851; m. 1 Apr. 1888, Celia F. Tracy of Manchester; res. Alta- monte Springs, Fla. She was b. 5 Dec. 1858. Ch : 36. Arthur Altamonte" b. 27 Feb. 1889. 37. Josephs b. 10 Jan. 1891; d. 13 May 1891. 38. Perdy" b. 28 Dec. 1891 ; d. 31 Mar. 1892. (25) Fred Spaulding* (Joseph,' John,^ Hezekiah^) was b. 18 Sept. 1856; m. (1) 31 Aug. 1878, Mary Higgius of Manchester, (2) 26 July 1882, Annie Maria Reid of Farnha.m Centre, P. Q. His 1st w. was b. 1857, and d. 14 Dec. 1881 ; 2d w. b. 22 Dec. 1861. Ch b. in Manchester : 39. Clinton J." b. 8 Oct. 1879; d. 27 Dec. 1879. 40. Albert Manly = b. 15 Nov. 1880. 41. Mary Higgins " b. and d. 14 Dec. 1881. 42. Clarence Arthur Reid ' b. 17 Sept. 1885. 43. Frederick EarP b. 10 Dec. 1887. 44. Charles Robert = b. 25 Jan. 1890. LXXXIII. THE LITTLE FAMILY. 1. George ■'^ came from Unicorn street, near London bridge, Eng., in 1640, to Newbury, Mass. ; m. (1) Alice Poor of England, (2) 19 July 1681, Eleanor, wid. of Thomas Barnard of Amesbury, Mass. ; and d. 1693 or 1694. His 1st w. was b. 1618, and d. 1 Dec. 1680; 2d w. d. 27 Nov. 1694; 5 ch. 2. Joseph 2 (George 1) was b. 22 Sept. 1653; m. 31 Oct. 1677, Mary, dan. of Tristam and Judith (Somerby) (Greenleaf) CoflSn ; res. Newbury, Mass. ; and d. 6 Sept. 1740. She was b. 12 Nov. 1657, and d. 28 Nov. 1725 ; 9 ch. 3. Enoch" (Joseph,^ George!) ^^g i, 9 j^gg, i685 ; m. 19 May 1707, Elizabeth, dau. of John and Elizabeth (Webster) Worth ; res. West Newbury, Mass. ; and d. 28 Apr. 1766. She was b. 17 Aug. 1688, and d. 28 Dec. 1766. 4. Edmund* (Enoch,' Joseph,^ George !) was b. 5 Sept. 1715; m. (1) 208 HISTORY OF PEMBROKE. 18 Mar. 1736, Judith, dau. of Dr. Matthew and Sarah (Knight) Adams, (2) 2 Nov. 1789, Mrs. Elizabeth Smith, dau. of John Noyes of Newbury, Mass. ; res. West Newbury, Mass. ; and d. 29 Aug. 1803. His 1st w. was b. 2 Apr. 1716, and d. 7 Sept. 1784; 2d w. b. 1731, and d. 22 Sept. 1817; 10 ch. 5. Enoch ^ (Edmund,* Enoch," Joseph,^ George^) was b. 7 June 1748 ; m. Mary, dau. of Ezekiel and Mary (Sargent) Hale; res. West Newbury, Mass. ; and d. 15 Aug. J820. She was b. 1751, and d.. 15 Aug. 1820 ; 3 ch. , 6. Enoch' (Enoch,^ Edmund,* Enoch,' Joseph,^ George^) was b. It May 1773; m. 15 Sept. 1796, Mary Brickett ; res. West Newbury,. Mass. ; and d. 23 Mar. 1816- , She was b. 12 May 1771, and d 12^ Sept. 1855. 7. Dr. Elbridge Gerrish'' (Enoch," Enoch,' Edmund,* Enoch,' Joseph,^^ George^) was b. 5 Aug. 1807 ; m. Sophronia Phelps, dau. of Thomas and Judith (Dodge) Peabody, and sis^ei' of George Peabody, banker and philanthropist ; res. New Lisbon, Wis. She was b. 4 Nov. 1809. Ch first four b. in Pembroke,, N. Y. : 8. Sophronia ' b. 10 Nov. 1831 ; d. 4 Oct. 1832 in Lpokport, N. T. 9. George Peabody » b. 20 June 1834; m. Elizabeth A. Knox (LXXVI. 107). 10. Jeremiah Eussell* b. 4 Sept. 1836; ,m. (1) Ellen Rogers, (2) Mary A. Bodwell. 11. Allan Fitch' b. 12 Aug. 1838. 12. Henry Clay = b. 31 Mar, 1842; m. J. Antoinette Knox (LXXVI. 109). 13. Mary Gaines » b. 6 Aug. 1845; d. 6 July 1846 in Lewiston, N. T. (9) George Peabody ' (Dr. Elbridge Gerrish,' Enoch, "Enoch,' Edmund,* Enoch,' Joseph, 2 George^) was b. 20 June 1834; m. 22 Aug. 1854, Elizabeth Ann, dau. of Daniel McClintock and Elizabeth Mary Knox ; res. Pembroke. She was b. 22 Aug. 1836 in Quincy, Mass. Ch: 14. George Willard" b. 9 Oct. 1855 in Pembroke; d. 25 Mar. 1859. 15. Clarence Beldens b. 18 Nov. 1857; m. Caroline Gore Little. 16. Mary Georgianna » b. 16 Jan. 1860; m. Rev. John E. Odlin. 17. Lizzie Ellen" b. 13 July 1862 in Pembroke, N. Y. 18. Nettie Knox » b. 14 Sept. 1865 in Pembroke, N. Y. ; m. 20 June 1894, Prank Emory Shepard; res. Concord. 19. Lucy Bowman » b. 28 Feb. 1868 in Pembroke, N. Y. 20. Clara Frances' b. 16 Nov. 1870 in Pembroke; m. 5 Sept. 1894, Harmon Sohultz Salt of Brooklyn, N. Y. (10) Jeremiah Russell' (Dr. Elbridge Gerrish,' Enoch,' etc., [see (9)]) was b. 4 Sept. 1836; m. (1) 17 Feb. 1858, Ellen, dau. of Charles and Caroline Rogers of Portland, Me., (2) 3 Aug. 1877, Mary Addie, dau. of Enoch and Ellen Bodwell of Shapleigh, Me. ; res. THE LOCKE FAMILY. 209 Jamaica Plains, Mass.; and d. 28 Aug. 1881. His Ist w. d. 27 June 1875 ; 2d w. b. 13 Dec. 1853, and d. 27 Mar. 1878. Ch : 21. Lida» b. 2 Sept. 1859; d. 5 July 1864. 22. Guy Templeton » b. 11 Nov. 1861 in Portland, Me. 23. Caroline Gore » b. 29 July 1863 in Portland, Me. 24. Eussell » b. 4 Mar. 1865; d. 12 Oct. 1876. 25. Peabody»b. 18 Jan. 1867; d. 15 May 1867. (12) Henry Clay" (Dr. Elbridge Gerrish,' Enoch, « etc., [see (9)]) was b. 31 Mar. 1842; m. 12 Aug. 1867, J. Antoinette, dau. of D. McClintock and Elizabeth Mary Knox ; res. Boston, Mass. Ch : 26. Delia Edith = b. 7 Mar. 1868. (15) Clarence Belden' (George Peabody,' Dr. Elbridge Gerrish,^ Enoch,* Enoch,^ Edmund,^ Enoch,' Joseph,^ George^) was b. 18 Nov. 1857 in Pembroke ; m. Caroline Gore Little. Ch : 27. Bertha Elizabeth " b. 5 Sept. 1883; d. 5 Mar. 1886 in Bismarck, Dak. 28. Viroque Mabel " b. 2 Dec. 1887. 29. George Peabody "• b. 13 July 1889. (16) Mary Georgiana^ (George Peabody,' Dr. Elbridge Gerrish,' etc., [see (15)]) was b. 16 Jan. 1860 in Palmyra, N. Y. ; m. 1 June 1886, Rev. James E. Odlin of Laconia ; res. Lynn, Mass. He was b. 10 Apr. 1857. Ch : 30. Margaret" b. 23 Apr. 1887. 31. Elizabeth " b. 26 Oct. 1888. 32. Christianna>»b. 16 Jan. 1892. LXXXIV. THE LOCKE FAMILY. 1. Capt. John ^ was b. in Yorkshire, England; m. Elizabeth Berry of Rye ; came to America ab. 1639 ; 11 ch. 2. William ^ (Capt. John ^) m. Hannah Knowles of Hampton ; 12 ch. 3. Jonathan' (William,^ Capt. John,^) m. Sarah Haines of Greenland ; d. 1774; 12 ch. 4. David* (Jonathan,' William,^ Capt. John^) m. Anna Lovering of Kensington ; res. Rye ; 13 ch. 5. Simeon^ (David,* Jonathan,' William,^ Capt. John ^) was b. id Hampton; m. Abigail Blake ; res. Epsom, and East Concord ; and d. 12 Aug. 1839. She was b. 31 Mar. 1760 in Chichester, and d. IS July 1839. Ch: 6. Samuel Blake" b. 29 Oct. 1781; m. Betsey Philbrick of Epsom; res. East Concord; and d. 11 July 1866; 12 ch. 210 HISTORY OF PEMBEOKE, 7. Anna" b. 16 Dec. 1784; m. John Sanders of Epsom; res. Concord; 11 ch. 8. David" b. 19 Oct. 1788; m. Florinda Locke; res. Lyman; 11 ch. 9. Simeon «b. 14 Dec. 1790;, m. Clarissa Tash. 10. John° b. 14 Mar. 1794; m. Rachel Sanborn; res. Concord; 5 ch. 11. Josiah Knowles" b. 16 Sept. 1796; m. Lydia Philbrick. 12. James ° b. 18 Sept. 1798; m. (1) 23 Nov. 1825, Clarissa Wallace, (2) 1-3 June 1869, Phebe Morrill Ames of Canterbury; res. Concord; d. 1 Jan. 1892. His 1st w. d. 8 May 1868; 2d w. d. 24 July 1885. 13. Sally « b. 29 Mar. 1801; m. William Yeaton. 14. Abby " b. Mar. 1809; m. Eobert Sanders; res. Ossipee; d. 1885; 5 ch. (9) Simeon ^ (Simeon,* David,* Jonathan," William,^ Capt. John^) was b. 14 Dec. 1790 ; m. 4 July 1813, Clarissa Tash in Newmarket ; and d. 27 Aug. 1882 in South Newmarket. She was b. 25 Oct. 1791, and d. 2 May 1871. Ch first six b. in Dover, the rest in South Newmarket, now Newfields : 15. Lydia Hall' b. 5 Mar. 1814; m. Nathan Folsom Kimball of Exeter. He was b. in Exeter 21 June 1806. 16. John Tash' b. 21 Mar. 1816; m. (1) Eooxby Sanborn of Sandown, (2) Sarah Treadwell of Newmarket; d. 26 Feb. 1864. 17. Simeon' b. 25 Dec. 1817; m. Nancy Norris Clarke of Eppiug; res. Melrose, Mass. 18. Joseph Ham ' b. 15 May 1819; m. Nancy Raymond Kent of Kent's Hill, Me; d. 16 Jan. 1879 in Terra Haute, Ind. 19. Clara Josephine' b. 14 Feb. 1821; m. Ezekiel Sanborn of Epping; d. 19 Feb. 1S54. 20. Samuel Blake' b. 30 Sept. 1822; m. Anna Davis of Newmarket; res. Andover, Mass. 21. Abbie Wheeler' b. 12 Oct. 1824; m. Charles Osgood Cummings of Andover, Mass. ; d. 13 July 1886. 22. Daughter ' b. and d. 12 Oct. 1824. 23. George Oliver' b. 19 Sept. 1826; m. Harriet T. Locke of Pembroke (LXXXIV. 33). 24. Mary Olivia' b. 19 June 1828; d. unm. 20 Nov. 1845. 25. Edwin Augustus ' b. 29 Mar. 1830; m. Martha Smith of Melrose, Mass. ; d. 23 Jan. 1880. 26. Ellen Augusta' b. 29 Mar. 1830; m. (1) John Francis Kennard, (2) Green Clark Fowler. 27. Martha Annah' b. 27 Mar. 1832; m. William Murray of Lawrence, Mass. ; d. 23 Jan. 1857. 28. Ann Sarah 'b. 25 Mar. 1834; m. Edwin Beal Locke; res. Chicago, 111. (11) Josiah Knowles* (Simeon,* David,* etc., [see (9)]) was b. 16 Sept. 1796; m. 12 Oct. 1819, Lydia, dau. of Edward and Sally (Durgin) Philbrick of Concord ; res. Pembroke after Apr. 1852 ; and d. 7 Jan. 1878. His w. was b. 20 Oct. 1798. Ch b. in Con- cord : 29. Anna Sanders' b. 28 July 1820; d. 20 Aug. 1820. 30. Nancy Edgerly ' b. 25 Jan. 1823; m. Robert Moore. 31. Sarah Philbrick' b. 21 Aug. 1824; d. 8'Feb. 1835. THE LOCKE FAMILY. 211 32. AbbyBlake'b. 14 Mar. 1826 in Lyman; m. 4 Deo. 1845, Samuel Webster of Dover; res. Concord, later Pembroke; d. Apr. 1882 in San Francisco, Cal. He d. in California. 33. Harriet Titus 'b. 14 Apr. 1827; m. George Oliver Locke (LXXXIV. 23). 34. Anne Sanders' b. 22 May 1828; m. (1) Marstin Tallant, (2) George F. Whittredge. 35. Edward Philbrick' b. 21 Oct. 1832; m. (1) 9 June 1856, Martha, dau. of Moses and Ehoda (Hoit) Martin of Pittsfield, (2). Cli: 36. Emma Pearl ' b. 4 Feb. 1888. 37. Morris Lamprey ' b. 4 Aug. 1841 ; m. (1) Mary Himes, (2) Rachel Dixon. (13) Sally" (Simeon,^ David,* etc., [see (9)]) was b. 29 Mar. 1801 ; m. 1825, William Yeaton ; res. Pittsfield ; and d. 21 Apr. 1875. He was b. 29 July 1793, and d. 9 May 1851. Ch : 38. Joseph' b. 13 July 1826; m. Anna Green of Seabrook. 39. Simeon' b. 13 Nov. 1828; m. Mary Brown. 40. William' b. 30 July 1836; m. Josephine 0. Drake. (30) Nancy Edgerly' (Josiah Knowles,* Simeon,^ David,* Jonathan,^ William, 2 Capt. John^) was b. 25 Jan. 1823 ; m. 8 June 1845, Robert Moore of Chester; res. Manchester. He d. May 1883 in Penacook. Ch: 41. Josephines b. 20 Oct. 1847; m. Nov. 1869, William Allen of Penacook. Ch: 42. Grace Ward» b. 8 June 1876. 43. Emma' b. 18 Sept. 1851; m. Nov. 1871, Onslow Upton of Concord. Ch: 44. Harry » b. 1 Feb. 1874. (33) Harriet Titus' (Josiah Knowles,* Simeon'' etc., [see (13)] wash. 14 Apr. 1827 in Lyman ; m. Nov. 1850, George Oliver Locke of Newmarket ; res. Suncook. Ch : 45. Josephine Stearns' b. 9 Nov. 1857; m. 3 Jan. 1880, Ira Barr Moore of Concord; no ch. 46. Sarah' b. 25 June 1861; m. 25 Dec. 1881, Albert Richard Clough of Dover. Ch : 47. Daisy Maria » b. 16 Apr. 1883. (84) Anne Sanders^ (Josiah Knowles," Simeon,^ etc., [see (13)]) was b. 22 May 1828; m. (1) 30 Mar. 1849, Marstin Tallant of Canter- bury, (2) George F. Whittredge of Concord. Ch : 48. George Morrill ' b. 9 June 1850; m. Mar. 1871, Josephine Glidden; res. Concord. Ch : 49. Ethel." 50. Martha Ann »b 25 Jan. 1852; m. Mar. 1871, Frank Dowst; res. Man- chester. Ch: 51. Edith b. Nov. 1874. 52. Edgar Frank" b. 2 Dec. 1855; m. 19 Aug. 1881, Susan Drew of Concord; res. St. Paul, Minn. Ch: 53. Marstin.9 54 Webster." 55. Ruth Anna." 56. Mary Susan." 212 HISTORY OP PEMBROKE. (37) Morris Lamprey ^ (Josiah Knowles,' Simeon,^' etc., [see (13)]) was b. 4 Aug. 1841 ; m. (1) Mar. 1861, Mary Himesof Texas, (2) Rachel Dixon of Burlicgton, Iowa ; res. St. Paul, Minn. Ch : 57. Ella'b. June 1862; m. Buchanan; res. Chapel Hill, Texas; d. 58. Edward Porter" b. Feb. 1862; m. 10 Jan. 1887, Emma Jane Fowle; res. Chapel Hill, Kansas; 1 ch (XLVIII. 13). (40) "William Yeaton^ (Sally," Simeon,^ David,* Jonathan,' William,'^ Capt. John^) was b. 30 July 1836 ; m. 23 May 1867, Josephine Celestia Drake of Pittsfleld. She was b. 26 Jan. 1846. Ch : 59. Helen" b. 25 May 1869; d. 17 Jan. 1880. 60. Lillian' b. 18 Dec. 1873. 61. George William » b. 16 Dec. 1878. LXXXV. THE LOVEJOY FAMILY. The progenitor of this family was 1. John,^ b. ab. 1630; res. Andover, Mass.; m. (1) 1 Jan. 1651, Mary, dan. of Christopher Osgood, of Ipswich, Mass., (2) 23 Mar. 1678, Hannah, dau. of John Hoyt of Salisbury, Mass. ; and d. 7 Nov. 1690 in Andover, Mass. His 1st w. d. in Andover, Mass., 15 July 1675. Ch: 2. Mary 2 b. 11 Apr. 1652. 3. Sarah ^ b. 10 Apr. 1654. 4. John 2 b. 9 Feb. 1656. 5. William 2 b. 25 Apr. 1657; m. Mary Farnum. 6. Ann^b. 21 Dec. 1759. 7. Joseph =b. 8 Feb. 1662. 8. Christopher ^'b. 1 Mar. 1663. 9. Benjamin 2 b. 4 Dec. 1664. 10. NathanieP b. 29 May 1667. 11. Abigail^ b. 20 Aug. 1669. 12. Deborah ^ b. 7 Nov. 1670. 13. Ebenezer'' b. 22 June 1673. (5) William^ (John^) was b. 25 Apr. 1657 in Andover, Mass. ; m. 29 Nov. 1680, Mary, probably, dau. of Thomas and Elizabeth (Libbon) Farnum ; res. Andover, Mass. She was b. 24 Mar. 1666 in Andover, Mass. Ch : 14. William' b. 22 Nov. 1681. 15. Henry = b. 27 Nov. 1683; m. Sarah Farnum. 16. Marys b. 15 Nov. 1685. 17. Alice =b. 23 Aug. 1687. 18. Caleb " b. 29 Mar. 1691. THE LOVEJOY FAMILY. 213 19. Samuel 3 b. 10 Apr. 1693. 20. Abigails b. 11 Jan. 1695. 21. Lydia" b. 29 Apr. 1699. 22. Cbild^b. 16 ITOl. 23. Mary'b. 16 1701. (15) Henry" (William,^ John i) was b. 27 Nov. 1683 in Andover, Mass. ; m. 14 Feb. 1712, Sarah, probably dau. of Ealph and Sarah Farnum; res. Andover, Mass. His will was dated 8 Mar. 1772. She was b. 5 May 1686 in Andover, Mass. Ch : 24. Sarah * b. ab. Deo. 1712. 2.5. Henry * b. 14 Aug. 1714. 26. David* b. 20 Jan. 1716; m. Elizabeth Chandler. 26 a. Child' b. 28 Dec. 1716. 27. Caleb* b. 5 Oct. 1718; m. Mehitable Chandler. 28. Joshua * b. 2 Dec. 1719. 29. Mary* b. 2 Nov. 1720. 30. William* b. 31 Jan. 1722; m. Hannah ; land in Andover, Mass. ■was deeded him by his father, 6 Apr. 1683. Ch : 30 a. Henry ;= land was deeded to him by his father, 17 Sept. 1745. 31. Son* b. 16 Apr. 1723. 32. Stephen *b. 7 June, 1724. 33. Jerusha* b. 5 July 1725; m. Ebenezer Abbott. Ch: 33 a. Martha.5 34. Abiel* b. 24 Feb. 1731. (26) Dea. David* (Henry,' William,^ Johni) was b. 20 Jan. 1716; m. 26 May 1741, Elizabeth Chandler; came from Andover, Mass. to Pembroke ab. 1738-40; and d. 18 Feb. 1819. Ch b. in Pem- broke : 35. Elizabeth " b. 21 Jan. 1742; m. 12 Jan. 1764, Jeremiah Morgan (XCVI. 5). 36. Chandler = b. 9 Apr. 1744; m. 9 Mar. 1809, Abigail Davis of Pembroke; d. 15 July 1810. She d. 23 Mar. 1831. 37. Prisoilla'b. 12 Mar. 1746; d. 14 Apr. 1832. 37 a. Molly = b. 29 Apr. 1748. 38. Abigail 5 b. 12 Sept. 1750; m. Daniel Holt (LXIX. 17). 39. Martha = b. 16 Aug. 1752. 40. Phebe'i b. 28 Sept. 1754; m. Nathaniel Ambrose (III. 5). •41. Olive « b. 13 Nov. 1756; m. 6 Mar. 1781, Thomas Kimball (LXXIV. 35). 42. Dorcas" b. 1 Oct. 175S; m. 28 Jan. 1783, Benjamin Mills of Dunbarton. 43. Esther » b. 8 Mar. 1764. 44. David »b. 16 Sept. 1767; m. 16 Sept. 1790, Jane Cochran (XXIV. 35). She was b. 1766, and d. 28 Oct. 1844; no ch. (27) Caleb* (Henry," William,^ John i) was b. 5 Oct. 1718; came to Pembroke with his brother ab. 1738-40; m. 26 Jan. 1738, Mehit- able Chandler of Andover, Mass. ; and d. in Pembroke, 1781. His w. was b. 15 May 1717, and d. in Pembroke. Ch b. in Pembroke : ' 214 HISTORY OF PEWBBOKE. 45. Caleb '■ b. 1749; m. (1) Eliza Kimball, (2) Jemima Judkins. 46. Jerusha^ b. 5 Oct. 1753; m. 6 June 1775, John Ladd (LXXVII. 7); and d. 11 Oct. 1841 in Pembroke. Ch: 47. Mehitable" b. 9 Mar. 1776; m. Benjamin Fowler (XLIX. 11). 48. Daughter;^ m. John Moore (XCV. 6). Ch: 49. Obadiah.e 50. Enoch;" m. (1), (2) Mrs. Butler. 51. Daughter;" m. Joseph Seavey. 52. Obadiah;^ enlisted as a drummer in Capt. Daniel Moore's company, under General Stark, and served three months and eight days ; was in the Battle of Bunker Hill, and stationed with other Kew Hampshire men behind the rail fence. Probably killed in the army. 53. Daughter;" m. Robertson. Ch: 54. Daughter." 54 a. James." 54 b. Son." 55. Mehitable;" m. ab. 1769, Jonathan Hutchinson (LXX. 12). Ch: 56. Betsey." 57. Jonathan." 58. Solomon." 59. Obadiah." 59 a. Levi." 60. Martha;" m. 21 May 1781, John Parker (CIV. 45). (45) Caleb ^ (Caleb,* Henry,^ William,^ John i) was b. 1749; m. (1) Eliza Kimball, (2) Jemima Judkins ; and (]. 26 Apr. 1821. His 2d w. d. 15 Sept. 1853. Ch b. in Pembroke, first six by Ist w : 61. Benjamin" b. 20 May 1773; m. 23 Nov. 1797, Betsey McDaniel; res. Meredith (XCII. 18). 62. Zebediah" b. 7 Sept. 1778; m. (1) Sally Fowler (XLIX. 12), (2) Mrs. Critchett. 63. Mehitable"b. 11 Feb. 1781; m. Samuel Garvin. 64. Caleb" b. 11 Feb. 1781; m. 1804, Susan Richardson; res. Meredith. She was b. 1780 (CXIII. 17). 65. Phebe" b. 18 Sept. 1783; m. Samuel Trickey of AUenstown. 66. Abigail;" m. 29 Nov. 1798, Obed Chadwick of Pembroke. 67. Mehitable (?);" m. (1) Jonathan Sargent, (2) Levi Buntin. 68. Son;" d. y. 68 a. Polly;" m. ; res. Lowell, Mass. (62) Zebadiah^ (Caleb,^ Caleb,* Henry, ^ William,^ Johni) was b. 7 Sept. 1778; m. (1) Sally Fowler, (2) Mrs. Critchett; and d. 7 Sept. 1847. His 1st w. was b. 24 July 1781 in Newmarket, and d. 3 Dec. 1831 in Epsom. Ch : 69. John' b. Sept. 1801; m. (1) Polly Green, (2) 10 Feb. 1832, Judith Critchett; 2d w. b. 10 July 1804. 70. Herbert' b. 16 July 1806; m. 15 Deo. 1834, Hannah Critchett. (63) Mehitable^ (Caleb,^ Caleb,* etc., [see (62)]) was b. 11 Feb. 1781 ; m. 26 Nov. 1798, Samuel Garvin. Ch : 71. Mehitable;' m. Peter Jenness of Chichester. Ch: 71 a. Jonathan." 71 b. Peter." 71 c. Samuel." 71 d. Daughter." 71 e. Daughter." 72. Sophronia;' m. Ormand Davis of Chichester. (65) Phebe«(Caleb,« Caleb,* etc., [see (62)]) was b. 18 Sept. 1783; m. Samuel Tiickev of AUenstown. Ch : THE LOVBJOY FAMILY. 215 72 a. John.' 72 b. Scott.' 72 c. Samuel.' 72 d. Mary.' 72 e. Daughter;' m. James Bickford. 72 f. James.' 72 g. Benjamin.' (66) Abigail 8 (Caleb,^ Caleb/ etc., [see (62)]) m. 29 Nov. 1799, Obed Cliadwick. Ch b. iu Pembroke : 73. Anna;' m. Daniel Lucas Jenness of Chichester; 6 ch. 74. Mehitable;' m. Jeremiah Page of Concord. 75. Obed;' m. Ruhamah Robertson of Bow; 4 ch (CXIV. 6). 76. Enos;' m. Shute. 77. Mary;' m. David Robertson. 78. Hannah,' twin; m. Flint. 79. Caleb;' d. unm. 80. Joseph;' d. unm. (67) Mehitable (?)« (Caleb,= Caleb,* etc., [see (62)]) m. (1) Jonathan Sargent, (2) Levi Buntin. Ch by 1st bus. : 81. Josiah;' m. 82. Henry;' m. 83. James;' d. unm. 84. Solomon;' m. Libbey. 85. John;' m. 86. Eliza;' m. (1) Isaac Philbrick, (2). 87. Mehitable;' d. unm. 88. Kate;' m. (1), (2) Frank Ames. (69) John' (Zebadiah,* Caleb,^ Caleb,* Henry,^ William,'' John i) was b. 1 Sept. 1801 ; m. (1) Polly Green, (2) 10 Feb. 1832, Judith Critchett. His 2d w. was b. 10 July 1804. Ch : 89. Almira Haskell' b. 16 Apr. 1833 in Epsom; m. 21 Nov. 1858, James Zanes. 90. Charles Emery » b. 16 May 1836 in Allenstown. 91. John Lewis ' b. 3 Jan. 1840 in Allenstown; d. 22 Nov. 1842. 92. Mary Abbie ' b. 21 Sept. 1844 in Allenstown. (70) Herbert' (Zebadiah,^ Caleb,^ etc., [see (69)]) was b. 16 July 1806 ; m. 15 Dec. 1834, Hannah Critchett. She was b. 21 Sept. 1816 in Epsom. Ch : 93. Henry C b. 30 Mar. 1837; m. 31 Aug. 1870, Maria Belknap of Canada. Ch: 94. Herbert » b. 8 Mar. 1871. 94 a. Jennie." 95. James George" b. 26 May 1872. 96. James Warren' b. 3 May 1840; m. Mary Abbie, dau. of Edward and Betsey (Fowler) Kimball; 2 ch; d. She d. 1894 (LXXIV. 179). 97. Sarah E.' b. 1 Apr. 1843; d. 4 Dec. 1849. 98. Dyer H.' b. 2 Apr. 1847; m. Emma Coat of Camden, N. J. She was b. 10 May 1847. Ch: 99. Eugene' b. 8 Mar. 1872 in Camden. 100. Jennie C.» b. 27 Sept. 1856; d. 27 Aug. 1862. 216 HISTOEY OF PEMBROKE. LXXXVI. THE LUCAS FAMILY. 1. Thomas,^ 2. James, ^ and 3. Daniel,^ were among the first settlers of Buckstreet ; lived there several years, and soon after 1767 Thomas and James left town leaving no records. (3) DanieP m. (1), (2) 12 Feb. 1790, Joanna Durgin. His 2d w. survived him, and m. (2) 19 Jan. 1808, Humphrey Hook of Eay- mond. Ch : 4. Molly ;^ m. Jonathan Sargent of Pembroke. 5. Elizabeth ;= m. 1 Mar. 1792, John Tucker of Henniker. 6. Daughter;" m. John Critchett of Epsom. 7. Abigail;" m. Samuel Goss of Epsom. 8. Lydia;" m. 2 Aug. 1789, Joseph Jenuess of Pembroke; res. Chichester (LXXII. 9). LXXXVIL THE MANN FAMILY. 1. Nathan ^ appears on the records in 1738. He deeded the easterly end of lot No. 43 to Moses Tyler in 1751, who lived on it till 1781, when he sold one third to Thomas Brickett. The Manns of Landaff and Benton are probably his descendants, as he pushed farther into the wilderness. He may have been a son of James." 2. James" received a deed of land in Suncook 5 May 1736, and soon after settled on the easterly end of lot No. 48, part of which now constitutes the Ghickering farm, and was still there in 1766. In 1756 he deeded to his son William one half of the lot on which he (William) lived. He was of Scotch Irish descent, and probably came from the North of Ireland ab. 1720-30. Ch : 3. John;' m. Mary. 4. William;' m. Mary . 5. James.' (3) Dea. John ' (James ") m. Mary ; deeded to his sons John and Samuel the easterly end of lot No. 48, and a piece of the easterly end of lot No. 47, 4 Oct. 1779, who in return gave their mother a bond to give her one sixth of the produce of the farm and honey so long as she remains their father's widow ; and d. 1779. Ch : 6. James" Dea. b. 1739; m. Jane Cunningham. 7. Jolm" b. 1740; m. Lettice Forrest (LXXVl. 15). 8. Samuel" b. 1744; m. Abigail Perrin. , (4) William ^ (James ") m. Mary ; received a deed of the westerly THE MANN FAMILY. 217 end lot No. 48, 16 Aug. 1756 ; in 1757, received a deed jointly witJi Daniel McNeal, of lot No. 47; in 1763 they deeded 10 acres of the same to John Mann; res. Pembroke; and d. 1787. After his death his wid. deeded the same to John Chickering. 9. Joseph^ b. 1762; m. 13 Deo. 1787, Elizabeth Morgan of Pembroke; res. Northfield; d. 25 Jan. 1835 in Pembroke (XCVI. 6). 10. Daniel 2 b. 25 Aug. 1766; m. Margaret Jones. 11. James ;' m. Alice ; res. Moultonboro. 12. Martha ;' ra. Daniel Biokford. (6) Dea. James'' (Dea. John,^ James") was b. 1739; m. Jane Cunningham ; took a deed of two lots in the fifth range from Nathan- iel Tilton Dee. 21, 1769; and d. 2 Jan. 1801. His w. was b. 17 Aug. 1744 ; and d. 23 Aug. 1816. Ch. 13. Mary A.= 2 Feb. 1773; m. Thomas Kimball (LXXIV. 36). 14. Jennie » b. 3 Oct. 1775; d. unm. 22 Oct. 1825. 15. Jolinsb. 23 Apr. 1777; d. y. 16. James "b. 24 June 1778; m. 29 June 1837, Martha W. Morrison; d. 7 July 1849. She d. 30 Mar. 1877 (XCVII. 19). 17. Anna = b. 25 May 1781 ; d. unm. 1 Nov. 1867. 18. John' b. 10 Feb. 1783; d. unm. 27 Nov. 1851. 19. Sally = b. 28 Feb. 1785. (7) John 2 (Dea. John,i James ") was b. 1740; m. 30 Dec. 1780, Let- tice Forrest-pf Northfield ; and d. 19 June 1800. His wid. m. (2) 30 Nov. 1808, John Knox. Ch : 20. James'b. 1785; m. Polly Shepard; d. 18 Feb. 1816; no ch. His w. d. 1810. 21. John;' m: d. ; no ch. 22. Nathaniel' b. Feb. 1826; d. 1 Mar. 1826. 23. Nathaniel,' m. Sarah Glidden. (8) SamueP (Dea. John,i James") was b. 1744; m. 15 Feb. 1780, Abigail Perrin ; and d. 28 Apr, 1821. Ch. 24. David;' went West. 25. Robert;' went West. 26. Polly' b. 1789; d. unm. 21 July 1867. 27. Samuel' b. 1785; d. unm. 5 Feb. lS3u. 28. John'b. 1788; m. Martha Haynes (XC. 23). 29. Hannah' b. 1792; d. 20 July 1830. 29 a. Joseph ' b. ab. 1796. 29 b. Richards b. ab. 1800. 30. Anna' b. 1804; d. unm. 12 Jan. 1830. (10) DanieP (William, Uames ") was b. 25 Aug. 1766 in Pembroke ; m. 11 Dec. 1794, Margaret Jones ; and d. 5 Apr. 1848. She was b. 11 Dec. 1772 in Salisbury, and d. 13 Mar. 1848. Ch : 31. Polly' b. 8 Oct. 1795; res. Pembroke; d. unm. Jan. 1885. 32. Sallys b. 20 Feb. 1797; d. 15 Mar. 1814. 218 HISTORY OF PEMBROKE. 33. Daniels b. 6 Apr. 1799; m. (1) Rollins, (2) Sally Rollins, sister; d. 26 Oct. 1877. 34. John ;' d. y. 35. Hall Burgin' b. 8 Mar. 1804; m. (1) Clarissa H. Damon; (2) Lucinda Tebbetts. 36. Cyrus a b. 10 June 1807; d. 1851 in California. (12) Martha^ (William, ' James") m. 28 Dec. 1786, Daniel Bickford of Exeter; res. Pembroke, Antrim, 1795-1812, and Hillsboro, 1812-5; d. there 1815. He was b. 1760, on shipboard when the family came from England to America. Ch four b. in Pembroke, last two in Antrim : 37. William M.' b. 1787; m. Cragiu of Charlestown, Mass.; d. there 1825. 38. Abraham a b. Apr. 1790; m. Jane Stuart of Henuiker. 39. Daniel' b. 1792; m. Sarah Spring; went to New York; d. 1813. 40. Sally' b. 1794; m. Reuben Kidder of Antrim ; res. Goshen. 41. James D.^ b. 1796; m. Salome Huntoon of Unity; d. Newport, 1842. 42. Polly M.'b. 1798; m. David McCaiue of Francestown; d. there 1838. (23) Nathaniel^ (John,^ Dea. John,Mames °) was b. 18 May 1790; m. 19 July 1818, Sarah Glidden of Gilmanton ; and d. 28 May 1858. His wife was b. May 14, 1796, and d. 11 Mar. 1871. Ch : 43. Lettice Forrest* b. 16 Apr. 1820; m. John Q. Adams. 44. Sarah Glidden • b. 13 Jan. 1822; res. Lacouia; unm. 45. STathaniel * b. 1824; d. y. 46. Elizabeth Ann* b. 1826; d. y. 47. Nathaniel* b. 1828; d. y. 48. Abraham Burnbam' b. 6 Aug. 1831; d. unm. 14 Nov. 1855 at East Con- cord. 49. Irene Glidden' b. 14 July 1834; m. Henry C. Adams. 50. Elizabeth Burnham* b. 8 Jan. 183S; d. unm. 26 Oct. 1861. (28) John^ (Samuel,^ Dea. John,' James") was b. 1788; m. Martha Haynes of Chichester; and d. 9 Apr. 1812. His wid. m. (2) Sam- uel McConnell of Pembroke. Ch : 51. Zadock,* went to Ohio; d. there. 52. Sarah;' m. Samuel Moses of Gilmanton. 53. Mary;' m. North of Concord. 54. Julia A. ;' m. John Mann Kimball of Pembroke (LXXIV. 105). 55. Rose Ann;' m. John Mann Kimball of Pembroke (LXXIV. 105). Ch: 55 a. John James;' m. Almeda Aldrich. Ch: 55 b. Alfreds. (33) DanieP (Daniel,^ William,' James") was b. 6 Apr. 1799; m. 18 Jan. 1825, Sally Rollins of Loudon ; res. Pembroke ; and d. 26 Oct. 1877. His w. was b. 10 Oct. 1798, and d. 14 Sept. 1851. Ch ; •56. Mary Esther' b. 1 Dec. 1825; d. 9 July 1843. 57. Sarah Frances' b. 19 Jan. 1828; m. 12 Dec. 1849, Charles Staniels of Chichester; d. THE MANN FAMILY. 219 58. Lucy Jane * b. 21 Nov. 1829; m. Benning Sanborn of Chichester; no ch. 59. Catharine Eollins' b. 9 Aug. 1834; d. 28 May 1835. 60. Daniel Webster* b. 5 Apr. 1836; m. Maggie Mockler. 61. John Rollins* b. 15 May 1838; res. Boston, Mass.; unm. 35) Hall Burgin^ (Daniel,'^ William, > James") was b. 8 Mar. 1804 ; ra. (1) Sept. 1825, Clarissa Harlow Damon of Amherst ; (2) 1 Jan. 1838, Lucinda, dan. of Isaac and Betsey (Clongh) Tebbetts of Bel- mont : and d. 3 Aug. 1891. His 1st w. was b. Feb 1804, and d. 1 June 1836 ; 2nd w. b. 14 Nov. 1812 in Gilraanton. Ch : 62. Sarah Jane* b. 22 Aug. 1826 in Boston, Mass.; d. 7 Sept. 1845. 63. Calvin Damon' b. 20 Sept. 1828 in Amherst; d. 1 Mar. 1838. 64. Henry Augustus* b. IS July 1830 in Pembroke; m. (1) 27 Dec. 1866, Julia A. Foster* of Concord, (2) 29 Dec. 1870, Ellen A. Reed of Concord (CI. 104), (3) 23 Dec. 187S, Sarah Frances Jones of Hooksett, res. Concord. His 1st. w. was b. 3 Aug. 1833, and d. 17 Jan. 1869; 2nd w. b. 10 Sept. 1844, and d. 7 Apr. 1876; 3rd w. b. 12 June 1845; res. Concord. Ch: 65. Sarah Ellen" b. 27 Apr. 1872 in Concord; d. 30 May 1893. 66. Edwin Allen* b. 30 Oct. 1832 in Pembroke; d. 25 May 1851. 67. Ellen Elizabeth* b. .30 Aug. 1843 in Pembroke; d. 13 Nov. 1861. (43) Lettice Forrest* (Nathaniel,' John,'' Dea. John,^ James") was b. 16 Apr. 1820 ; m. 27 Aug. 1849, John Quincy Adams ; res. Gilman- ton, afterwards Laconia. He was b. in Concord. Ch b. in Gilman- ton : 68. Mary Darling' b. 21 Dec. 1853; d. 31 Mar. 1872. 69. John Quincy = b. 3 July 1855; d. 31 Aug. 1886. 70. Frank Smith ' b. 26 June 1857 ; d. 17 Dec. 1894. (49) Irene Glidden * (Nathaniel,' John,= Dea. John,^ James") was b. 14 July 1834; m. 27 Aug. 1857, Henry Corydon Adams of Boscawen; res. Boscawen, 25 years, then Tilton, and later, Laconia. He was b. in Concord. Ch b. in Boscawen : 71. Sadie Lizzie =b. 3 Oct. 1864; m. 5 Mar. 1889, Byron Ambrose Cecil Hines of Laconia. He was b. in Sandwich. Ch b. in Laconia. 72. Lee Adams " b. 22 Sept. 1890. 73. Ralph Edward" b. 21 May 1893. 74. Mary Irene " b. 20 Aug. 1867. (60) Daniel Webster * (Daniel, ' Daniel,^ William,^ James") was b. 5 Apr. 1836 ; m. 24 Feb. was b. 5 Apr. 1836 ; ra. 24 Feb. 1864, Maggie Mockler of Manchester ; res. Pembrolie. Ch : 75. Fred Sumner' b. 9 Feb. 1865; m. 8 June 1886, Leone May Hobbs of Chelmsford, Mass. 76. Horace Herbert = b. 19 July 1866. 77. Frank Webster =.b. 24 Aug. 1880; d. 27 Oct. 1880. 220 HISTORY OF PEMBROKE. LXXXVIII. THE HARDEN FAMILY. 1. Thomas. 1 2. Israel'^ (Thomas ^) m. Sarah Dowst of AUenstown. 3. Israel' (Israel,^ Thomas') m. Rachel Ham of AUenstown. 4. John* (Israel,' Israel, ^ Thomas') was b. 19 Feb. 1828 ; m. 20 June 1863, Ellen Lucinda, dau. of Rufus and Lucinda (Barron) Flint; res. Suncook. Ch : 5. Hattie Annette = b. 16 May 1864; m. 15 Got. 1884, Joseph Freeman Manahan of Lowell, Mass. ; 1 ch. 6. Irvin Flint" b. 8 Aug. 1869; d. 20 Aug. 1870. 7. John Otis" b. 6 Sept. 1871; res. Lowell, Mass. 8. Mabel "b. 21 Feb. 1878. . LXXXIX. THE MARTIN FAMILY. This family is of Scotch-Irish descent, and lived in Londonderry, Ireland, before emigration. 1. William ^ came with his family to America in 1724, and settled in Londonderry. 2. William'-' (William') was b. 1712, and came from Londonderry to Suncook before the incorporation of Pembroke. He took a deed of 59 ^ acres of land of the Masonia'n proprietors, dated 9 June 1763, now constituting a part of the Noali M. Cochran place ; m. Hannah Cochran ; and d. 21 Jan. 1800. She was b. 1723, on the passage to America; and d. 13 Apr. 1788. Ch b. in Pembroke: 3. Mary'b. 30 Nov. 1742; m. John McDaniel; res. Pembroke (XCII. 6). 4. James ^ b. 7 Jan. 1745; m. Elizabeth St. Clair. 5. Nathaniels b. 9 May 1747; res. Pembroke, later, Hooksett. 6. William s b. 12 Nov. 1749; res. Pembroke, later, Alexandria. 7. Robert' b. 20 Jan. 1759; ni. Abigail McCriss. 8. Samuel » b. 24 May 1762; m. Sarah Cochran (XXIV. 38). 9. Hannah = b. 11 Sept. 1766; m. Asa Baker of Pembroke; res. Alexandria. (4) James' (William,'^ William') was b. 7 Jan. 174.5; m. Elizabeth, dau. of James and Elizabeth St. Clair ; and was killed by accident 12 Feb. 1781. She was b. 26 Oct. 1748. Ch : 10. Elizabeth St. Clair ' h. 26 Oct. 176S. 11. James* b. 6 Apr. 1770; d. 30 Sept. 1810. 12. Nathaniel* b. 3 Nov. 1771; m. (1) Jane Eowell, (2) Mary Blake, (3) Margaret Moore (XCV. 40). THE MARTIN FAMILY. 221 13. Mary* b. 15 June 1774; m. 10 May 1795, Samuel, s. of Lt. Joseph and Margaret (Murray) Cochran (XXIV. 25). 14. Noah' b. 14 Jan. 1778; res. Epping; d. 8 Oct. 1880. 15. Elizabeth* b. 31 June 1781; m. 11 May 1820, Thomas, s. of Dr. John and Mary (McDaniel) Cochran; d. 1 Apr. 1825 (XXIV. 50). (7) Roberts' (William, 2 William i) was b. 20 Jan. 1759; m. 15 May 1783, Abigail McCriss of Greenland ; res. Pembroke till 1819, then Canaan ; and d. there 24 Dec. 1839. She was b. 25 Feb. 1761, and d. 21Jul.v 1816. Ch: 16. William* b. 29 Oct. 1783; m. Mary Stanyan. 17. James* b. 20 Apr. 1786; m. (1) Polly Cochran (XXIV. 117), (2). 18. Samuel* b. 1 July 1788; m. Smith of Candia; d. 8 Oct. 1872 in Allenstown ; no ch. 19. Mary* b. 27 July 1790; m. William Morrill; no ch. 20. Hannah * b. 15 Dec. 1792; m. Nathaniel Morrill. 21. Sarah* b. 30 Aug. 1796; m. Andrew Dewey; no ch. 22. Robert* b. 16 Sept. 1799 ; d. unm. 6 Feb. 1827 in Pembroke. 23. Naomi* b. 28 July 1803; d. unm. 15 Oct. 1827 in Canaan. (8) Samnel^ (William,^ William ') was b. 24 May 1762; m. 6 June 1790, Sarah, dau. of Maj. James and Mary (McDaniel) Cochran of Pembroke ; res. Pembroke, later, Epsom ; and d. 6- July 1828. She was b. 1770, and d. 3 Apr. 1849. Ch : 24. Mary;* m. James Cochran of Londonderry; res. Derry, later Pem- broke (XXIV. 63). 25. Thomas;' m. Sarah Brown, dau. of Dr. John Pillsbury; d. in Allens- town (CXI. 3). 26. James * b. Aug. 1799 ; m. Elsie Bailey. 27. Noah* Dr., Gov., b. 26 July 1801 in Epsom; grad. D. C. 1821; m. Mary Jane Woodbury of Dover; Gov. 1852-4; d. 19 June 1863. Ch. 28. Elizabeth." 29. Caroline." 30. Nancy;' m. Samuel Bixby of Warren. (12) Nathaniel* (James, ^ William,^ William i) was b. 3 Nov. 1771 ; m. (1) ab. 1793, Jane Rowell, (2) 26 Dec. 1799, Mary Blake of Epping, (3) 27 Jan. 1814, Margaret, dau. of Robert and Ruhamah (Mitchell) Moore of Pembroke ; and d. 12 Sept. 1839. His 3d. w. d. 13 Aug. 1863. Ch: 32. Rice Rowell = b. 21 June 1795. 33. Jane" b. 2 Feb. 1800; m. Joseph Clifford of Loudon; d. 20 Deo. 1836. 34. Eliza" b. 29 Mar. 1802; m. Dudley Norris of Epping; d. 20 Dec. 1836. 35. Hannah" b. 29 Mar. 1802; m. Chase Blake of Epping; d. June 1861. 36. Mary Blake" b. 20 Nov. 1803; ra. John L. French of Loudon; d. 26 Mar. 1890. 37. Abigail" b. 15 Feb. 1806; m. Daniel Ladd of Loudon. 38. Nancy" b. 3 May 1808; m. Perkins Prescott; res. Loudon. 39. Sally" b. June 1810; d. 11 Aug. 1815. 40. Theophilus Blake" b. 18 June 1812; m. Sarah L. Rowell. 222 HISTORY OF PEMBEOKE. (16) William* (Robert, ^ William, ^ William i) was b. 29 Oct. 1783 ; m. Mary, dau. of John and Abigail (Langmaid) Stanyan of Chichester; and d. 20 July 1866 in Canaan. She was b. 20 Mar. 1786, and d. 19 Jan. 1869. Ch b. in Pembroke : 41. Henrys b. 14 May 1809; m. (1) Persis W. Marston, (2) Lucy J. Bur- leigh; d. 24 Dec. 1890 in Canaan. 42. Marys b. 28 Mar. 1811; d. 21 July 1816. 43. Abigail = b. 26 June 1818; m. Horace Chase of Canaan. (17) James* (Robert,^ William,^ William i) was b. 20 Apr. 1786; m. (1) Polly, dau. of Nehemiah and Joanna (Norris) Cochran of Pem- broke, (2) ; went to Tunbridge, Vt., then to Soraersworth, after- wards back to Tunbridge, Vt. ; and d. there. His 1st w. d. in Tun- bridge, Vt. Ch by 1st w. b. in Pembroke : 44. N'ehemiah.o 45. Abigail. = 46. Mary." 47. Son." 48. Daughter.' (26) James * (Samuel, ^ William, = William ^) was b. 26 Apr. 1786 ; m. 29 Jan. 1822, Elsie, dau. of Josiah Bailey of Pembroke ; and d. 29 Sept. 1862 in Epsom. Ch : 49. Sally;" m. Jonathan Sleeper; res. Boston, Mass. 50. Samuel:" res. Epsom; unm. 51. James;" m. Hannah, dau. of Symonds Fowler of Epsom; res. St. Louis, Mo. (XLIX. 78.) 52. Thomas. 6 (40) Theophilus Blake ^ (Nathaniel,* James, ^ William,^ William ^) was b. 18 June 1819 in Loudon; m. 22 Nov. 1840, Sarah Langmaid Rowell of Loudon; res. Loudon, later Concord; and d. 11 Dec. 1883. Ch: 53. Nancy Eowell" b. 16 Dec. 1841; d. 24 Mar. 1844. 54. Nathaniel Augustus" b. IS May 1845; d. 18 July 1849. 55. May " b. 10 June 1848. 56. Abby Lake" b. 6 Apr. 1851; m. 22 Jan. 1877, Jasper K. Mudgett; res. Concord. Ch: 57. Nathaniel Martin ' b. 19 Jan. 1886. 58. Jasper Earle ' b. 24 Feb. 1890. 59. Nathaniel Everett" b. 9 Aug. 18.55; res. Concord; unm. (41) Henry '^ (William,* Robert,' William, ^ William i) was b. 14 May 1809; m. (1) 23 Jan. 1834, Persis Whittier, dau. of Peter and Dorothy P. (Whittier) Marston of Methuen, Mass., (2) 15 Feb. 1866, Lucy J., dau. of Benjamin and Mary (Norris) Burleigh of Dorchester. His 1st w. was b. 19 May 1808, and d. 4 Feb. 1865 ; 2d w. b. 21 Sept. 1837. Ch : 60. Helen Abbott" b. 1 July 1867; m. 28 June 1893, William A. King of Laconia. THE MAETIN FAMILY. ' 223 61. Mary Emma«b. 24 Deo. 1869. 62. George Henry « b. 29 Apr. 1874. (43) Abigail^ (William/ Robert/ etc. [see (41)]) was b. 26 June 1818; m. Horace Chase of Canaan; res. Canaan. He was b. 18 Mar. 1809 in Chester, and d. 3 Jan. 1877. Ch : 63. William Martin «b. 28 Dec. 1837; m. Ellen S. Abbott. 64. Henry Martin" b. 27 Aug. 1857; m. Addie B. Smith. (63) William Martin" Chase (Abigail/ William/ etc., [see (41)]) was b. 28 Dec. 1837 in Canaan ; m. 18 Mar. 1863, Ellen Sherwood, dan. of Aaron and Nancy (Badger) Abbott of Concord. She was b. 15 Nov. 1840. Ch : 65. Arthur Horace' b. 16 Feb. 1864; m. 17 Sept. 1888, Alice May Fiske of Boston, Mass. She was b. 30 Apr. 1861. Ch: 66. Marjorie Fiske ' b. 12 June 1892. (64) Henry Martin' Chase (Abigail,* William,* etc., [see (41)]) was b. 27 Aug. 1857; m. June 1879, Addie B. Smith of Canaan. Ch ; 67. Bertha Agnes' b. 8 Aug. 1883. 68. Harry Sumner' b. June 1893. II. 69. Jonathan! was b. 19 Mar. 1776; m. 20 Sept. 1800, Mehitable Hill; and d. 23 Oct. 1823. She was b. 20 Mar. 1778, and d. 26 Apr. 1857. Ch b. in Candia : 70. Mehitable^ b. 1 Feb. 1802; d. 10 Nov. 1851. 71. Jonathan' b. 8 Jan. 1S04; m. 10 Apr. 1829, Sarah A. Martin; res. Candia; d. 30 Apr. 1887. Ch: 72. Nancy' b. 3 Apr. 1830; m. 11 Dec. 1850, Joseph C. Smith; no ch. 73. Nancy = b. 24 Feb. 1806; d. 3 Oct. 1826. 74. Moses 2 b. 25 Nov. 1808; m. 3 May 1833, Hannah C. Rowe; came to Pembroke, 5 May 1840 from Andover, Mass. ; and d. 3 Apr. 1872. She was b. 10 Mar. 1808, and d. ab. 1892. Ch: 75. Warrens b. 26 Feb. 1835; m. Emily J. Eand. 76. Clarissa = b. 29 May 1837; d. 20 Jan. 1839. 77. Elizabeth = b. 2 Dec. 1842; d. 5 Feb. 1870. (75) Warren'' (Moses,^ Jonathan 1) was b. 26 Feb. 1835; m. 21 Oct. 1855, Emily J. Rand. Ch : 78. Adin Jewett* b. 30 June 1861; d. 21 Jan. 1876. 79. Moses Orville* b. 8 June. 1869; d. 16 Feb. 1870. 80. Lizzie Augusta* b. 3 July 1871. 81. Lora Blanche * b. 28 July 1876. 224 HISTORY OP PEMBKOKE. XC. THE McCONNELL FAMILY. 1. Thomas^ came from Londonderry, and was one of the first settlers cf ancient Suncook, taking a deed of land of the heirs of Ichabod Johnson, 9 Nov. 1738. Ch b. in Pembroke: 2. Thomas ^ was a captain in the Revolution; m. Anna Garvin. 3. SamueP Maj. b. 26 Nov. 1739; m. Ann Cunningham. 4. Stephen.^ 5. Moses.* 6. Jonathan;'' m. 5 July 1791, Betsey Rogers of Bow. (2) Capt. Thomas^ (Thomas^) was in the Revolution; m. Anna Garvin ; went to Johnson, Vt., and both d. there. Ch : 7. Jonathan." 8. Thomas," m. Roxana Hovey. 9. Lemuel." 10. David'. 11. Mary." 12. Betsey." 13. Sarah." 14. Anna." (3) Maj. SamueP (Thomas i) was b. 26 Nov. 1739; m. 17 Dec. 1762, Ann, dan. of Thomas Cunningham; and d. 16 Dec. 1817. She was b. 22 Aug. 1739, and d. 9 June 1829. Ch : 15. James" b. 16 Oct. 1768; d. 2 Feb. 1765. 16. Anna"b. 10 Feb. 1765; m. Benjamin Austin; d. 2 Dec. 1849. (VI. 15). Ch: 17. Jeremiah;* m. Mary Brickett (VI. 16). 18. Mary " b. 25 Sept. 1766; d. 5 Jan. 1769. 19. Mary" b. 9 June 1769; m. (1) Samuel Emery (XLI. 48). (2) Matthew Gault of Hooksett (LIII. 12). 20. James" b. 2 Feb. 1765. 21. Samuel' b. 7 July 1771; d. 2 Dec. 1773. 22. Betsey "b. 30 Jan. 1774; m. 21 June 1798, Moses Tyler of Hopkinton; d. 8 Sept. 1866 (CXXXII. 9). 23. Samuel" b. 1 Oct. 1775; m. (1) Lettioe Knox (LXXVI. 23), (2) Martha (Haines) Mann (LXXXVII. 26). 24. Sally "b. 27 Dec. 1780; m. 4 Sept. 1809, Daniel Mitchell Moore; d. 15 May 1849 (XCV. 42). 25. Jonathan" b. 16 Aug. 1784; d. 22 Mar. 1785. (8) Thomas' (Capt. Thomas,^ Thomas^) m. Roxanna Hovey; res. Hatley, P. Q., 1796. Ch : 26. John* b. 20 May 1799; ni. Alice Wadleigh. 27. Mary;* m. Jonathan Ayer. 28. Minerva;* m. True Worthen. 29. James;* d. in New Orleans. 30. Orange;* m. Augusta Worthen. 31. George;* res. Honolulu, S. I. (23) Lt. Samuel" (Maj. Samuel,^ Thomas ^) was b. 1 Oct. 1775; m. (1) 27 June 1808, Lettice Knox, (2) Mrs. Martha (Haines) Mann ; and d. 21 Mar. 1853. His 1st w. was b. 9 July 1780, and d. 10- Feb. 1827. Ch : THE MCCUTCHEON FAMILY. 226 32. Samuel* b. 10 June 1810; m. Abigail E. Moses. 33. John Knox« b. 16 May 1814; m. 25 May 1871, Mary Knox Brickett; d. 20 Feb. 1883 (XIII. 25). 34. Mary Ann* b. 11 Oct. 1815; m. 15 Sept. 1836, John Cofran (XXIV. 166). 35. Andrew Jackson* b. 1 June 1828; d. unm. 12 July 1848. 36. George Washington * b. 9 Jan. 1835; m. Lucy Goss; no oh. (26) Lt. Col. John * (Thomas,^ Capt. Thomas,^' Thomas i) was b, 20 May 1799; m. 1820, Alice Wadleigh ; res. Hatley, P. Q. ; Lt. Col. of militia ; representative of the provincial parliament, 1844-7. Ch : 37. Julia A." b. 1 Apr. 1821; m. Alden Plumley. 38. Oscar F.= b. 21 Apr. 1823; m. Kosilla Leavitt. 39. Marietta" b. 26 July 1827; d. 1 July 1832. 40. John" b. 30 Apr. 1832; d. 24 Apr. 1842. 41. Jesse W." b. 9 July 1836; m. Mary J. "Woodward. (32) Samuel ^ (Lt. Samuel,' Maj. Samuel,^ Thomas i) was b. 10 June 1810 ; m. 16 July 1841, Abigail Robinson, dau. of Samuel Moses of Epsom ; and d. 6 Dec. 1861. She was b. 30 Nov. 1821, Ch : ' 42. Lettice Jane" b. 24 Sept. 1843; d. 4 Jan. 1856. 43. Mary Richardson' b. 13 Oct. 1845; m. David Baker French; res. Hum- bolt, Iowa (L. 38). 44. Samuel" b. 17 Apr. 1847; d. 28 Aug. 1848. 45. John" b. 20 Aug. 1848; d. 2 Apr. 1852. 46. Thomas Jefferson" b. 8 Oct. 1850; m. Lettice Jane Hall. 47. Lucinda" b. 2 July 1854; d. 30 Oct. 1854. (46) Thomas Jefferson' (Samuel,* Lt. Samuel," etc., [see (32)]) was b. 8 Oct. 1850 ; m. 3 Feb. 1877, Lettice Jane, uau. of William H. and Anna Shattuck (Jenness) (Fife) Hall ; res. Alston, Mass. Ch: 48. Eosaline P." b. and d. 22 June 1878. 49. John Samuel' b. 19 Feb. 1880; d. 29 Apr. 1880. 50. Lettice May" b. 27 June 1881. 51. Albee Wesley » b 9 Feb. 1883. XCI. THE McCUTCHEON FAMILY. This family is of Scotch-Irish descent, coming, as is supposed, from Londonderry, Ireland, ab. 1719. 1. Phedris;" m. Judith ; res. Harrington. la. Phedris,^ (Phedris '')or Frederick, was b. 1751 at Harrington; m. 1774, Anne Brown of Hooksett ; res. Barrington ; came to Pembroke, 1769 ; soldier, Revolution, 1775-6 ; and d. 9 Feb. 1844. Ch : 226 HISTORY OF PEMBKOKE. 2. Mary^ b. Dec. 1775; m. William Fogg. 3. Joseph^ b. 1778; m. Abigail Colby. 4. John 2 b. 1783 ; d. unm. 6 July 1848. 6. Jane^ b. 1786 ; m. Jonathan Harden. 6. Judith = b. 1788; m. John Ayer [YU. 9). 7. James = b. 22 Oct. 1791; m. (1) Hannah Tripp, (2) Mrs. Nancy (Peverly) Morrill, (3) Mrs. Elsie (Gault) Kimball (LXXIV. 95), (LIII. 25). 8. Samuel;^ d. when ab. 19. (2) Mary'' (Phedris,^ Phedris ") was b. Dec. 1775; m. William Fogg of Bi'idgewater ; res. there ; and d. 1855. Ch : 9. Joseph;'' res. Claremont. (3) Joseph 2 (Phedris/ Phedris") was b. 1778; m. Abigail Colby of Hopkinton ; and d. 29 Sept. 1815 in Pembroke. Ch : 10. Charlotte;' m. John Swallow; d. 1883 at Dunstable, Mass. 11. Sophia;' m. Robert M. Shirley of Goffstown; d. there. 12. Moses ;s b. 12 Oct. 1806; m. Ch: 13. Frank;* res. Boston, Mass. 14. Abbie;* res. Boston, Mass. 15. Luther' b. 25 Feb. 1809; m.; res. New London. (5) Jane ^ (Phedris,i Phedris ") was b. 1786 ; m. 30 June 1808, Jonathan Marden of Haverhill. Ch : 16. Lyman;' res. Piermont. 17. Frederick;' res. Thornton. 18. Nancy;' d. 1882 in Plymouth. (6) Judith 2 (Phedris,! phedris") was b. 1788; m. 30 June 1808, John Ayer of Pembroke. Ch : 19. Betsey;' m. Ingalls of Manchester. 20. Otis;' d. Ledeur, Minn. 21. Frank;' m.; d. Nashua; 1 ch. 22. Maria;' m. Hills of Pottsville, Pa.; 4 ch. 23. Fiances Anne;' m. Hammellen of Pottsville, Pa. (7) James^ (Phedris,^ Phedris ") was b. 22 Oct. 1791; m. (1) 1813, Hannah, dau. of Richard Tripp of Epsom, (2) Mrs. Nancy (Peverly) Morrill, (3) Mrs. Elsie (Gault) Kimball ; and d. 2 Sept. 1855. His 1st. w. was b. June 1797, and d. 28 Nov. 1841 ; 2d w. b. 1800, and d. 8 Sept. 1845. Ch first three b. in Epsom, others in Pembroke : 24. Warren ' b. 17 Sept. 1815 ; m. Ann Rogers. 27. Harriet' b. 18 Dec. 1817; res. Ypsilanti, Mich.; unm. 28. Lewis' b. 2 Oct. 1820; m. (1) Betsey Webster Carr (XVI. 13), (2) Fannie Gower, 29. Franklin' b. 28 Apr. 1823; m. Mary A. Stone; d. 1895. 30. Emily ' b. 8 Nov. 1825; d. 6 Dec. 1841 in Pembroke. 31. Ann Sarah ' b. 14 Mar. 1828; d. 16 Aug. 1833 in Pembroke. 32. Oscar' b. 14 Feb. 1831; m. Jennie Young. 33. Sullivan' b. 4 Oct. 1833; m. Josephine M. Moore. ^u.-^eU'^i^t^^ u^. u^/u::,^Xe<7T^^ THE MOCUTCHBON rAMrL\. 227 34; Byron' b. 11 May 1836; m. Marie A. Warner. 35. Anne M.' b. 4 July 1840; teacher, Detroit, Mich. ; unm. (24) Warren « (James,^ Phedris,! Phedris") was b. 17 Sept, 1815 ; m. 23 Nov. 1842, Ann Eogers ; many years supervisor and county com- missioner in Ohio ; also member of board of supervisors, and legis- lature, Hillsdale Co., Mich. ; and d. 1876. Ch: 36. Luella'b. 8 Feb. 1845; res. Eansom, Mich. 37. Eustace* b. 19 Sept. 1847; d. Sept. 1859. 38. Orville* b. 3 Sept. 1849; d. Sept. 1859. 39. Albert James* b. 28 Nov. 1857; m. 6 Nov. 1879, Susie A. Drake; res. homestead farm, Kansom, Mich. ; 3 ch. (28) Lewis ' (James,^ Phedris,^ Phedris ") was b. 2 Oct. 1820 ; m. (1) 6 June 1855, Betsey "Webster Carr at Plainfleld, III., (2) 1 May 1883, Fanny Gower ; res. Grand Rapids, Mich. His 1st w. was b. 25 Sept. 1832, and d. 16 May 1880; 2d w. b. 18 Feb. 1851, and d. 24 July 1889. Ch : 40. Nora Alice* b. 18 July 1858; d. 28 Mar. 1864. 41. Florence E.* b. 2 Feb. 1860; m. 20 Sept. 1883, S. W. McKee; res. Grand Bapids, Mich. 42. Lewis Dana* b. 20 Oct. 1867; res. Grand Kapids, Mich. 43. Fannie Euth* b. 18 July 1889; d. 4 Aug. 1890. (29) Franklin ' (James,^ Phedris, ^ Phedris ") was b. 28 Apr. 1823 ; m. 24 Dec. 1850, Mary Abby Stone at Lynn, Mass. ; res. Portland, Mich. Ch last four b. in Lynn, Mass. : 44. James Clarence* b. 27 July 1852; m. 12 July 1880, Clara L. Joint. 45. Lewis F.* b. 9 July 1855 at Detroit, Mich. ; m. 4 Nov. 1885, Carrie L. Cromwell; no oh. 46. Annie* b. 18 Nov. 1357; m. 21 Dec. 1880, Fitch K. Savage; 1 ch. 47. Hattie May * b. 2 May 1861; unm. 48. Nora* b. 12 Aug. 1865; m. La Salle; res. Portland, Me.; 1 ch. 49. Josephine' b. 22 Oct. 1866; m. Dr. Paine; res. Oberdeen, Wash.; 1 ch. (32) Oscar" (James, ^ Phedris,' Phedris °) was b. 14 Feb. 1831 ; edu- cated at New York Central Coll., and Antioch Coll., Ohio; teacher and farmer ; m. 1858, Jennie Young of Jamestown, N. Y. ; and d. 10 Feb. 1870. She d. 10 May 1868 at Urbanna, III. Ch : 50. Charles Theodore* b. 23 Sept. 1859; m. 17 June 1882, Chloe B. Bates; res. Kalkaska, Mich. ; 4 ch. 51. James Herbert* b. 1864; res. Detroit, Mich. ; unm. 52. May;* d. y. (33) Sullivan" (James, ^ Phedris,^ Phedris") was b. 4 Oct. 1833 in Pembroke ; m. Dec. 1859, Josephine M. Moore at Ypsilanti, Mich. ; grad. D. C, 1856 ; lawyer, Detroit, Mich. Ch : 53. Louise* b. 26 Oct. 1860; m. 26 Oct. 1883, Edward Armstrong; res. Detroit, Mich. ; 3 ch. 54. Sullivan* b. Oct. 1867; d. 1871. 228 HISTORY OF PEMBROKE. (34) Byron' (James,^. Phedris,! Phedris") was b. 11 May 1836 in Pembroke ; m. 22 June 1863, Marie Annie Warner at Dexter, Mich. ; res. Grand Rapids, Mich. Ch : 55. Prank Warner* b. 6 Mar. 1864 at Dexter, Mich; m. 5 Feb. 1891, Sallie G. Flandrau; educated, Univ. of Mich., 1880-85; lawyer, St. Paul, Minn., since July 1885; no ch. 56. Charles Tripp « b. 30 Sept. 1867 at Manistee, Mich. ; educated, Manistee high school, Oberlin Coll., and at Washington, D. C; m. 27 Apr. 1892, Susie Armor at Washington; clerk, War Department; no ch. 57. Laura May • b. 14 Feb. 1866 at Dexter; d. 14 Aug. 1866. 58. Max H.* b. 8 Oct. 1872 at Manistee; student, Univ. of Mich. 59. Frederick Richard *b. 26 May 1874 at.Manistee; student, Univ. of Mich. 60. Marie Louise' b. 28 May 1880 at Manistee; student. Grand Rapids high school. XCII. THE MCDANIEL FAMILY. 1. Nehemiah^ was b. 1715; supposed to have come from London- derry to Pembroke before 1760 ; signed Association Test, 1776 ; and d. 15 Apr. 1799. Ch : 2. Margaret;^ m. Dr. John Cochran of Pembroke; d. 26 July 1818 (XXIV 15). 3. Mary 2 b. 1744; m. Maj. James Cochran; d. 23 June 1822 (XXIV. 7). 4. Elinor;^ m. William Knox; d. 28 Dec. 1834 (LXXVL 16). 5. Robert.' 6. John;' m. Mary Martin (LXXXIX. 3). 7. Martha;' m. Gault. 8. Jennie;' m. Martin. (5) Robert^ (Nehemiah i) m. ; res. with his father, Pembroke; signed As. T., 1776. Ch : 7. Nehemiah;' res. Northfield, 1805; no more known of him. 8. Robert;' res. New Hampton, 1800, later Epsom, d. there; ch. 9. Sarah;' m. 3 Sept. 1795 Robert Forrest of Canterbury; res. there, 1799. 10. Martha;' m. 10 Sept. 1782, Samuel Gault of Canterbury; d. before 1800. 11. Abigail;' res. Northfield, 1803; unm. 12. Lydia;' res. Pembroke, 1801; unm. 13. Susannah;' res. Pembroke, 1801; unm. (6) John^ (Neliemiah^) m. Molly Martin; signed As. T., 1776; res. Pembroke ; d. Ch : 14. Nehemiah' b. 5 Aug. 1766; m. 5 Nov. 1792, Mary, dau. of John and Mary Connor. 15. Hannah' b. 24 May 1768; d. unm. 16. Mary'b. 24 Nov. 1771; m. John Connor (XXVI. 20). 17. Jenny' b. 18 Nov. 1774; m. 22 Jan. 1795, John Piper of Pembroke. ,^^^r»t ^r uI7^aZ^^^<_^ THE MTLLAKD FAMILY, 229 18. Betsey' b. 7 June 1777; m. 23 Nov. 1797, Benjamin Lovejoy; i-es. Pem- broke and Meredith (LXXXV. 20). 19. Jolins b. 29 Mar. 1779; m. Connor. 20. Mary Ann' b. 28 July 1786; m. Ens. John Cochran (XXIV. 43). (19) John " ( John,2 Nehemiah ') was b. 29 Mar. 1779; m. Con- nor. Ch : 21. William.* 22. Samuel;* m. Bethinia Jenness (LXXII. 29). 23. John.* 24. Benjamin.* 25. Daughter,* m. Solomon, s. of John and Temperance (Follett) Jenness (LXXII. 58). XCIII. THE MERRILL FAMILY. 1. John Hancock^ was b. 1775 in Haverhill, Mass.; m. Elizabeth ; came to Pembroke 1807 ; took a deed of the place where he lived 6 May 1807 ; and d. 21 Oct. 1826. Ch : 2. Horatio = b. 15 Feb. 1803 in Haverhill, Mass. 3. Elizabeth* b. 17 Feb. 1806 in Methuen, Mass. 4. John ^ b. 13 Sept. 1808. 5. Abigail' b. 2 Jan. 1811. 6. Mehitable' b. 15 Aug. 1813; d. 8 Sept. 1814. 7. Lucinda ' b. 23 Sept. 1816. 8. Frances'' b. 24 July 1818. II. 9. John^ was b. 17 May 1783 in Hudson ; m. Sarah Currier of "War- ner ; and d. 11 Nov. 1845. She d. 8 Jan. 1849. 10. Daniel Tyler^ (John ^) was b. 3 Mar. 1828 ; m. 3 May 1849, Mary Knox, dau. of John and Hannah (Ayer) Holt (LXIX. 136). Ch b. in Pembroke : 11. John T.» b. 10 Dec. 1857; m. 16 Sept. 1882, Nellie A. Smith of Nashua. 12. Nellie M.' b. 3 Dec. 1862. 13. Ella M.' b. 16 Nov. 1865. XCIV. THE MILLARD FAMILY. 1. William Albert^ was b. 30 Nov. 1817 ; m. Almira Cowan of Gardiner, Me. ; res. "Warwick, R. I. ; 12 ch. 2. Frederick '^ (William Albert^) was b. 27 Jan. 1843 in Newton Upper 230 HISTOEY OF PEMBROKE. Falls ; m. 14 Oct. 1866, Sarah Ann Tannahill of Pittsburg, Pa. ; res. Suncook. She was b. 23 Oct. 1845. Ch. 3. Caroline Almira ' b. 14 Jan. 1868 in Waltham, Mass. 4. Hari-y Elwyn' b. 13 Aug. 1869 in W.; res. Springfield, Mass. 5. Frederick = b. 26 Feb. 1873; res. Springfield. 6. George Freeman »b. 4 Feb. 1876. 7. "William Arthur Kay » b. 22 Sept. 1885; d. 11 July 1886. 8. Harriet Louisa = b. 13 Mar. 1888. XCV. THE MOORE FAMILY. 1. Dea. James' was of Scotch descent, b. in the North of Ireland in 1702 ; m. Agnes Colbreth ; landed In Boston in 1727 ; spent one year in Concord, Mass., then went to Londonderry on a tour of inspection ; secured refusal of the right of Joseph Farrar in Suncook, 5 June 1729, and a deed 24 Nov. 1729 ; claimed his family was the second to settle in town ; built the first framed house, in modified form lately occupied by his great grandson, Samuel Emery ; and d. 11 Mar. 1773. Ch: 2. James.'' 3. Tyilliam;^ m. Hannah ; ch. 4. Hannah = b. 5 Aug. 1732. 5. Ephraira,^ m. (1) Hannah Kogers, (2) 27 Feb. 1783, Jennie Moore. 6. John;" m. 7. Daniel = b. 21 June 1738; m. (1) Margaret White (CXXXVI. 8), (2) Elizabeth Wliite, not sisters. 8. Robert '^ b. May 1741; m. Kuhamah Mitchell. 9. Daughter;'' m. Robert Kelsea. 10. Daughter;^ m. Ephraim Foster. 11. Eunice;'' m. 24 Sept. 1781 James Merrill of Chichester. (5) Ephraim '^ (Dea. James ') was the first male white child b. in town ; m. (1) Hannah Eogers, (2) 27 Feb. 1783, Jennie Moore, res. Pem- broke. Ch : 12. John Ens.= b. 1760; m. , dau. of Caleb Lovejoy; ch. 12 a. Enoch;' m. Wid. Butler. Ch: 12b. Daughter;" (1) son of Dr. Kelley; (2) Jacob H. Ela; printed Herald of Freedom; res. several y^ars Washington. 12 c. Obadiah* or Zebediah; m. Ginger Brown. 12 d. Daughter;* m. Joseph Seavey. Ch: 12 e. Betsey;" m. 12 f. Sally;" ra. 12 g. Nancy;" m. 12 h. John Leavitt." 12 i. Harrison." 13. Moses" b. 1762; m. 22 Nov. 1788, Esther Moore (XCY. 39). 14. Aaron," twin, b. 1762; d. y. 15. Daniel' b. 1766; m. Hannah Martin. THE MOOEB TAMILY. 231 16. Hannah 3 b. 1774; m. William Nelson of Eyegate, Vt. 17. Bavid." 18. Martlia> b. 1779; m. Alexander Buchanan of Scotland. 19. Dolly.' 20. James;° m. Abigail Noyes of Bow; res. Monroe. 21. Richard Rogers' b. 7 July 1784; m. Lucy Scarritt. 22. Maria;' m. Eli Willey. (6) John 2 (Dea. James ^) m. Ch : 23. Susannah" b. 27 Nov. 1765. 24. Mary'b. 6 July 1767. 25. Robert ' b. 27 May 1769. 26. Margaret ' b. 29 June 1771. 27. Daniel' b. 18 Oct. 1773. 28. Elizabeth' b. 10 Dec. 1776. 29. Martha' b. 18 Feb. 1779. (7) DanieP (Dea. James ^) was b. 21 Jane 1738; m. (1) Margaret White, (2) Elizabeth, dan. of William White ; res. Deerfleld, then Pembroke ; and d. there 9 July 1820. His 2nd w. was b. Mar. 1738, and d. 29 Nov. 1828. Ch first six by 1st w. : 30. Jane White' b. Oct. 1761; m. Theophilus Stevens. 31. Isaac;' drummer boy, Bunker Hill. 32. James;' m. 21 June 1787, Elizabeth Forrest of Pembrolte; his father's waiter, Bunker Hill. 33. Agnes;' m. David Robinson of Deerfleld. 33 a. Betsey.' 33 b. Daughter;' d. y. 34. Daniel;' m. Spring; res. Waterville, Me.; ch. 35. Peggy;' m. Hunt;' res. Cayuga Lake, K. T. 36. Polly;' m. Joseph Prescott of Deerfleld; d. Garland, Me., 26 Mar. 1841. 37. Joseph,' sailor; lost at sea. 37 a. Abigail.' 38. Nancy' b. 19 Nov. 1781; m. Capt. James Moore of Pembroke (XCV. 45). (8) Robert 2 (Dea. James ') was b. May 1741; m. 5 Dec. ,1765, Ruhamah, dau. of Eev. Daniel Mitchell ; res. Pembroke ; and d. 21 Jan. 1829. His w. was b. 1749, and d. 16 Jan. 1836. Ch : .39. Esther' b. 6 Oct. 1769; m. 22 Nov. 1788, Moses Moore of Bow (XCV. 13). 40. Margaret' b. 5 Feb. 1772; m. 27 Jan. 1814, Nathaniel Martin of Loudon {LXXXIX. 12). 41. Ruhamah' b. 13 Feb. 1775; m. William Robertson of Sanbornton Kate Jones. 72. Mary Knox;* m. Joseph Duren. Ch: 73. Joseph.* 74. Eliza Ann ; * m. Samuel Fiske. 75. Daniel McClintock ; * m. (45) Capt. James' (Robert,^ Dea. James ^) was b. 27 July 1785; m. 4 July 1815, Nancy Moore of Deerfield ; res. Pembroke ; celebrated THE MOORE FAMILY. 233 his fifty-fourth wedding anniversary; and d. 23 July 1871. She d. 16 Aug. 1878. Ch: 76. Elizabeth Ann' b. 20 Dec. 1818; m. Daniel K. Gault (LIII. 45). 77. Daniel* b. 4 Dec. 1820; m. Belinda Muncy. 78. Abigail Prescott' b. 14 Sept. 1823; d. 6 Oct. 1826. 79. Joseph Henry' b. 26 Apr. 1826; m. Sarah Heath. (46) Benjamin ' (Robert,^ Dea. James ^) was b. 26 Dec. 1788 ; m. 22 Oct. 1809, Susan Lane; d. 22 May 1865; res. Pembroke, and Lowell, Mass. ? Ch : 80. Mary Jane » b. 3 July 1811; m. Morrison Eowe of Sanbornton. 81. Julia Ann* b. 29 June 1813; m. John B. Atkinson of Newport, R. I. He d. 30 Mar. 1877. 82. Hugh Kelsea* b. 12 Aug. 1815; m. Mary Ann Connor. 83. Martha' b. 22 Nov. 1817; m. Joseph Raynes of Lowell, Mass. 84. George Washington' b. 20 Dec. 1819; d. 18 Mar. 1851. 85. Charles Holyoke* b. 22 Apr. 1822; m. 1858, Mary Ann Graham of Hav- erhill, Mass. 86. Peter Ranton* b. 6 Sept. 1825; m. Lavinia Hooker; d. 2 Aug. 1868 in California. 87. Albert Whitney * b. 11 Aug. 1827; d. 21 Oct. 1831. (48) John= (Robert,^ Dea. James i) was b. 7 Nov. 1792; m. 10 Nov. 1820, Mary Taylor of Candia ; res. Candia ; and d. 13 Nov. 1879. Ch: 88. Miranda J.' b. 26 May 1823; m. William Weeks of Chester; res. Bangor, Me. 89. John Taylor* b. 14 Nov. 1825; lawyer, Manchester; unm. 90. William Henry' b. 4 May 1830; m. Clara L. Taylor of Boston, Mass. 91. Martha A.' b. 11 Mar. 1832; m. Horace Weeks of St. John, N. B. 92. Albert D.* b. 9 Oct. 1835; d. 23 Sept. 1866 in Candia. 93. Horatio G.' b. 10 Apr. 1839; d. 16 Oct. 1842. (52) Moses ^ (Moses,' Ephraim,^ Dea. James') was b. 1799; m. (1) 1832, Adeline Dodge of Mclndoes Falls, Vt., (2) 1844, Margaret Ann Burbank ; and d. 10 Nov. 1855. Ch : 94. Charles'' b. 1833; d. 1834. 95. Mary Janes b. 25 May 1847; m. 1865, Angus McCary of Mclndoes Falls, Vt. 96. Francenia Helen ' b. 5 Feb. 1850. 97. Margaret Ann= b. 30 June 1853; ra. 24 Nov. 1871, Oliver S. WaiTen of Elmore, Vt. 98. Moses'' b. 26 Jan. 1856; d. 26 Oct. 1859. (60) Eunice* (Daniel,' Ephraim,^ Dea. James *) was b. 28 Aug. 1803 ; m. 24 Apr. 1824, Nathaniel Taylor of Hillsborough ; and d. 17 Nov. 1857. Ch : 99. Charles Webster = b. 3 Mar. 1826; m. 27 Aug. 1856, Aura Ann Clark of Hillsborough. Ch: 234 HISTOKY OF PEMBROKE. 100. Clara Belle « b. 4 Apr. 1869. 101. Daniel Moore = b. 30 May 1827; d. 3 Feb. 1832. 102. Georere Blanchard = b. 11 Nov. 1834. 103. Lucy Ann'' b. 22 July 1841; d. 28 May 1854. (62) Asa'' (Daniel,' Ephraim,'' Dea. James i) was b. 13 June 1807; m. (1) Jan. 1829, Sarepta Stimpson Ponnock of Stafford, Vt., (2) 5 Sept. 1871, Mrs. Sarah Hale (Brickett), wid. of Matthias Nutter of Pembroke; and d. 16 Aug. 1881. His 1st w. d. 6 Apr. 1863. Ch: 104. Alma Jane' b. 8 Nov. 1829; d. 8 Dec. 1829. 105. Wealtha Ann" b. 25 July 1831; m. 30 Mar. 1856, Charles Brickett of Pembroke (SIII. 22). 106. Adeline « b. 30 May 1833; d. 7 Oct. 1854. 107. Abel Blancbard^ b. 27 May 1836; d. 10 July 1839. 108. Edwin Parker" b. 5 July 1838; grad. BufCalo (N. T.) Med. Coll., 1863; d. 31 Mar. 1863. 109. Ellen Maria = b. 17 July 1841; d. 6 Apr. 1863. 110. Alma Jennie = b. 31 Dec. 1844; m. 18 Nov. 1869, Josiali Holbrook of Portland, N. T. ; d. 15 Oct. 1870. 111. Charles Blanchard= b. 5 Apr. 1847; m. 27 June 1873, Delia H. Chase of Busti, N. Y. 112. Dora Adeline = b. 22 Jan. 1856; d. 1 Jan. 1862. (68) Sarah ^ (Maj. Daniel Mitchell,^ Robert,^ Dea. James i) was b. 30 Apr. 1816 ; m. 24 Dec. 1851, Warren Fellows of Deerfleld ; res. Deerfield ; and d. 16 Jan. 1895 in Pembroke. He d. 9 Sept. 1859. Ch: 113. Sarah Elizabeth' b. 22 Mar. 1854; res. Pembroke. 114. Mary Jane ' b. 8 Dec. 1855 ; i-es. Pembroke. 115. Daniel Mitchell' b. 29 Sept. 1857; d. 23 Aug. 1861. <69) Betsey Tyler* (Maj. Daniel Mitchell,' Robert,^ Dea. James ^) was b. 12 Dec. 1820 ; m. 2 Sept. 1841, Dr. Jacob Gault, s. of Jacob Elliott of Pembroke ; res. Pembroke, and d. 16 Nov. 1893. Ch : 116. Daniel Mitchell,' Dr., b. 7 Oct. 1842; grad. D. C, and Harvard Med. Coll., 1869; m. 22 Sept. 1870, Sarah Child of Mclndoes Falls, Vt.; physician, Peabody, Mass. ; d. 117. John Emery' b. 18 Nov. 1844; d. 20 Mar. 1854. 118. Samuel Emery' b. 2 Sept. 1846; m. 13 Apr. 1877, Mrs. ElmyraE. Smith of Bow; res. Bow. (70) John Knox * (Robert,' Robert,^ Dea. James ^) was b. Aug. 1802 ; m. Nancy Baker of Pembroke ; and d. 1855. Ch : 119. Charles Willard.' 120. Moses.' 121. Samuel McClintock.' 122. Hannah Jane.' 123. Mary Ann.' 124. Josiah Horace.' <71) Herbert' (Robert,' Robert,^ Dea. James i) was b. 20 June 1804; m. (1) 21 Dec. 1823, Sally S. Hall of Pembroke, (2) Hannah Brown, THE MOOKE FAMILY. 235 <3) Kate Jones. His 1st w. d. 30 Sept. 1866. Ch last one by 3d w. : 125. Salender Taylor" b. 1 Oct. 1824; d. 20 Sept. 1825. 126. Samuel Gale» b. 29 May 1826; d. 22 Oct. 1854. 127. John Knox" b. 2 Sept. 1829; m. 26 Nov. 1851, Maria J. Shaw of Yar- mouth, N. S.; soldier, 1862-3; 5 ch. 128. Mary Ann" b. 10 June 1831; m. (1) Thomas Bond, 1 ch. (2) 3 May 1865, Henry C. Buzzell. 129. Caroline H.;" m. Edmund Merrill; d. 22 Mar. 1875. 130. George Everett" b. 5 May 1837. 131. Betsey Cofran" b. 5 Oct. 1840; d. Aug. 1875. 132. Lewis D." b. 31 July 1843; soldier, 1861-5; m. 25 Feb. 1865, Jennie M. <5uimby of Candia. Ch: 133. Lewis Elmer" b. 7 Aug. 1870. 134. Sarah Richardson" b. 26 July 1845. 135. Child." 136. Annie." 137. Ella M." (74) Eliza Ann * (Robert,^ Eobert,^ Dea. James i) m. Samuel Fisk of Candia ; d. Ch : 138. Elbridge;" d. 139. Woodbury;" d. 140. Edward P." b. 16 Aug. 1839; m. Sarah H. Young; d. 7 Dec. 1865. Ch: 141. Clara A.= b. 3 Mar. 1867. 142. Oscar" b. 25 Aug. 1869. 143. Albion W." b. 15 July 1843; m. 25 Aug. 1872, Lizzie H. Marden. Ch: 144. George" b. 16 May 1873; d. 30 Aug. 1873. 145. Frank." 146. Clara." (75) Daniel McClintock' (Robert," Robert,^ Dea. James ^) m. Ch : 147. C. S. Lewis." 148. Sarah Butler "b. Mar. 1839; d. 1 Sept. 1855. (76) Elizabeth Ann^ (Capt. James," Robert,^ Dea. James ^) was b. 20 Dec. 1818 ; m. 1842, Daniel Knox Gault of Bow ; d. 16 Sept. 1856. Ch : 149. Frank Moore " b. 13 July 1848. 150. Julia Ann" b. 7 Oct. 1850. 151. Helen Elizabeth " b. 10 Aug. 1853. (77) Daniel* (Capt. James," Robert,^ Dea. James ^) was b. 4 Dec. 1820 ; m. Belinda Muncey of Chichester. Ch : 152. Charles A."b. 4 Mar. 1842; m. 1863, Maria C. Purington of Chichester; killed, Gettysburg, 2 July 1863. His w. d. 27 Sept. 1863. 153. John Henry " b. 23 Aug. 1844; soldier, 3 years. (79) Joseph Henry * (Capt. James," Robert,'' Dea. James ^) was b. '26 Apr. 1826 ; m. 6 Mar. 1852, Sarah Heath of Pembroke. Ch : 154. Sarah Annette" b. 24 Dec. 1853. 155. Georgia A." b. 22 Mar. 1855. 156. Frank Henry " b. 26 July 1866. 236 HISTORY OF PEMBEOKE. (82) Hugh Kelsea^ (Benjamin,* Robert,^ Dea. James ^) was b. 12 Aug. 1815 ; m. 8 June 1839, Mary Ann Connor of South Berwick, Me. ; res. Maiden, Mass. ; and d. 29 Mar. 1893. Ch : 157. Frank Kelsea^ b. 15 June 1840; d. 30 July 1878. 158. Albert WestoDj^ D. D., b. 29 Aug. 1842; m. July 1869, Sarah Frances Norton; grad. D. C, 1864 and Andover Theo. Sem. 1872; res. Lynn, Mass. ; and d. 7 Nov. 1872; 7 ch. 159. Charles Creighton Luther" b. 21 Aug. 1846; m. Mary Hawley of Maiden, Mass.; res. Maiden. Ch: 160. Charles Hawley e b. 23 July 1887. 161. Ella Sophia^ b. 13 Nov. 1848; m. Lt. John M. Hawley, U. S. N. Ch: 162. John Winthrop" b. 9 June 1884. 168. Beatrice Moore" b. 21 Jan. 1888. 164. George Fred" b. 8 Aug. 1853; d. unm. 30 Jan. 1895. 165. Cora Lillia" b. 17 July 1855; d. 15 July 1857. II. 166. Stephen ^ m. in England; came to America, and settled in Can- terbury. 167. Henry M.'' (Stephen^) was b. Oct. 1807 in Canterbury; m. (1) Lydia Baker of Bow, (2) Mary Staniels of Chichester, (3) 2 May 1877, Hattie M. Starkweather of Manchester ; came to Pembroke in 1875 ; and d. 6 Mar. 1881. His 3d w. was b. 8 Sept, 1835. 168. George Henry = (Henry M.,^ Stephen ^) was b. 8 Oct. 1832; m. 29 Dec. 1853, Ellen Jane, dau. of Reuel L. and Rebecca (Noyes) Cram of Pembroke ; res. Concord. (XXVIII. 31). 169. Charles Carter' (George Henry,' Henry M.,^ Stephen^) was b. 18 Sept. 1854 ; m. 25 Dec. 1875, Ida Florence Nichols of Claremont ; res. Concord. Ch : 161. Nellie Ida= b. 4 July 1883. XCVI. THE MORGAN FAMILY. . Luther ^ is said to have come from "Wales to Kingston, then Hamp- ton, afterwards Kensington, Exeter, and Suncook, prior to 1750, purchasing a farm of Benjamin Holt ; m. Abigail ; and d. 10 Dec. 1768. She d. 30 March 1785. Ch : 2. Nathaniel ' b. 16 May 1731 ; res. Canaan. 3. Abigail;' m. before 1756 Samuel Smith of Suncook. 4. Kachel;'' m. before 1756 John Fellows of Kensington. 5. Jeremiah 2 b. 18 Aug. 1741; m. Elizabeth Lovejoy (LXXXV. 85). THE MORGAN FAMILY. 237 (5) Jeremiah"'' (Luther^) was b. 18 Aug. 1741; m. 12 Jan. 1764 Elizabeth, dan. of Dea. David Lovejoy of Pembroke ; and d. 21 July 1819. She was b. 10 Jan. 1742, and d. 11 Apr. 1815. Ch b. in Pembroke. 6. Elizabeth' b. 31 May 1765; m. 13 Dec. 1787 Joseph Mann of Pembroke; res. Northfleld or Canterbury (LXXXVII. 9). 7. David »b. 18 Dec. 1766; m. Lois Ladd (LXXVII. 12). 8. Williams b. 21 April 1769; m. 1 Nov. 1787 Betsey Russ of Bow. 10. Priscilla= b. 13 July 1773; m. 26 Dec. 1797 John Johnson of Bow; d. 12 Apr. 1862. He d. Feb. 1847. 11. Jeremiah' b. 12 Aug. 177^; ip. Abigail Johnson. 12. Sally' b. 31 May 1781; m. 25 Apr. 1805 Enoch Holt of Allenstown (LXIX. 50). (7) David' (Jeremiah,^ Luther^) was b. 18 Dec. 1766; m. 29 July 1788 Lois, dau. of Trueworthy and Lydia (Harriraan) Ladd ; and d. 13 Dec. 1854. She was b. 4 Jan. 1767 ; and d. 6 Dec. 1835. Ch : 13. Trueworthy Ladd* b. 11 July 1789; m. 1 Apr. 1813. 14. David* b. 9 Mar. 1792; m. 24 July 1815. 15. Jeremiah* b. 8 Sept. 1796; d. 4 July 1797. 16. Lois'b. 6 Apr. 1798; m. 28 Sept. 1824 Joel Fife of Pembroke (XLV. 50). 17. Jesse* b. 11 Sept. 1800; m. 11 1824. 18. Seth* b. 18 June 1803; m. 5 June 1834. 19. Ira* b. 3 Dec. 1805; m. 30 June 1839. 20. Lucinda* b. 14 Aug. 1809; m. 22 Dec. 1831 Lund. (11) Jeremiah' (Jeremiah,'' Luther^) was b. 12 Aug. 1776; m. 8 Oct. 1799, Abigail Johnson of B. ; and d. 12 April 1839. She was b. 11 Jan. 1770, and d. 3 Mar. 1859. Ch : 21. Mary* b. 24 June 1801; m. 31 May 1836, Moses Thompson Willard of Concord; d. 5 June 1873; no ch. 22. Melinda* b. 10 Mar. 1803; m. 21 Apr. 1829, Jeremiah Gates of Bow; d. 12 May 1856. 23. Cynthia* b. 9 Dec. 1804; m. 31 Aug. 1836, Calvin C. Thorne of Concord; d. 22 Dec. 1892. He was b. 24 Nov. 1811 ; d. 12 Aug. 1884. 24. Nathaniel* b. 21 Oct. 1806; m. Nancy Head Cochran (XXIV. 150). 25. Eleanor Johnson* b. 30 Dec. 1808; m. 31 Aug. 1836, John A. Gault of Concord; d. 4 May 1858 (LIII. 39). (24) Nathaniel^ (Jeremiah,* Jeremiah,^ Luther*) wasb. 21 Oct. 1806 ; m. 20 Jan. 1829, Nancy Head, dau. of Thomas and Polly (Head) Cochran of Pembroke ; and d. 5 Dec. 1888. She was b. 30 Sept. 1805, and d. 20 June 1881. Ch: 26. Mary Elizabeth » b. 15 Aug. 1829; d. unm. 6 Oct. 1875 in Pembroke. 27. George Porter' b. 6 Feb. 1832; m. Melissa A. Kimball. 28. John Head * b. 28 Aug. 1835; m. Emma Whiting. 29. Charles Willard' b. 6 July 1838; d. 4 Feb. 1853. 30. Sarah Martin' b. 15 Sept. 1841; d. unm. 24 June 1866. 238 HISTORY OF PEMBROKE. SI. Zelda Helen » b. 3 Feb. 1845; m. 12 Nov. 1874, Moses Thompson Willard of Concord; d. 30 Dec. 1879. (27) George Porter ° (Nathaniel,* Jeremiah', Jeremiah^ Luther') was b. 6 Feb. 1832 ; m. 6 Nov. 1861, Melissa Ann, dau. of Reuben and Abigail (Spaulding) Kimball of Manchester ; res. Suncook. She was b. 13 Apr. 1835, and d. 15 July 1889. Ch : 32. Sue Alice «b. 29 Dec. 1862; m. 25 Nov. 1890, Jabez Chickering (XX. 26). 33. Luther' b. 13 Feb. 1865; d. 9 Oct. 1865. 34. Willard «b. 30 Sept. 1866; m. 16 June 1883, Alice Mabel, dau. of Horace Chandler and Melissa Ann (Philbrick) Ayer. She was b. 10 Nov. 1865. Ch: 35. George Luther' b. 31 Jan. 1884. 36. Charles Cochran "b. 27 Oct. 1870; d. 15 Aug. 1871. 37. Annie Odell" b. 21 Oct. 1872; res. Pembroke. (28) John Head' (Nathaniel,* Jeremiah,' etc., [see (27)]) was b. 28 Aug. 1835 ; m. Emma Whiting ; res. Exeter Ch : 38. Natt Whiting = b. 23 June 1865; m. 39. Fannie 0.= b. 16 Feb. 1869. ' 40. Mabel " b. 3 Oct. 1871. 41. Grace N.« b. 2 Sept. 1873. XCVII. THE MORRISON FAMILY. 1. William' was b. in Scotland ab. 1684; m. Mary Henry of Scot- land ; came from Port Rush, north of Ireland, 7 Aug. 1726 ; settled in Nottingham, 1728 ; and d. there 1758. She d. 1758. 2. James ^ was b. 7 May 1725 in Ireland ; m. (1) Jane Kelsey of Bos- ton, Mass., (2) ab. 1759, Martha White of Pembroke (CXXXVI. 3) ; went to Deerfleld ; and d. there 15 Nov. 1798. His 1st w. was b. 26 Apr. 1727 in Boston. Ch b. in Nottingham : 3. William =b. 15 Aug. 1750; m. (1), (2), (3); res. Dover, Gilmanton, and Brighton, Me. ; d. 23 Oct. 1821 ; 16 or 17 ch. 4. Robert^ b. 12 June 1752; m. Mary Randall; settled in Northwood; d. 11 Nov. 1823 ; 5 ch. 5. Capt. James ^b. Sept. 1754; res. Parsonsfield, Me.; officer on staff of Gen. Henry Dearborn. 6. Isaacs b. 3 Feb. 1760; m. Hannah Holt (LXIX. 36). 7. Henry' b. 1762; d. unm. 15 Jan. 1825 in Dover. 8. Hugh' b. 1764 ; d. unm. 13 May 1774 in Dover. 9. John Wliite' b. 1766; d. unm. 3 Dec. 1793 in Dover. 10. ;» d. y. 11. Mary ' b. 1767 ; d. unm. 10 Apr. 1851 in Dover. 12. Jane ' b. 1769 ; d. unm. 1833 in Dover. 14. Martha' b. 1770; d. unm. 17 May 1895 in Dover. THE MORSE FAMILY. 239 (6) Isaac' (James,'' William^) was b. 3 Feb. 1760 in Nottingham ; m. 15 Oct. 1787, Hannah Holt ; came to Pembroke 1770 ; and d. 9 Jan. 1846. His w. d. 22 Aug. 1831. Ch : 15. Mary White' b. 11 Apr. 1790; d. unm. 17 June 1853. 16. Phebe* b. 11 Aug. 1791; m. Nathaniel Lakeman; d. 3 Jan. 1871 (LXXVIII. 15). 17. John White* b. 9 Sept. 1795; m. Mary Folsom; soldier, 1812; res. Pembroke; d. 1 Jan. 1872. 18. James* b. 28 Apr. 1796; d. 15 July 1803. 19. Martha White *b. 12 May 1798; m. James Mann of Pembroke; d. 30 Mar. 1877. He was b. 1778 ; d. 7 July 1849 (LXXXVII. 16). 20. Abigail* b. 17 Dec. 1799; m. Jesse Garvin. 21. Henry' b. 4 Mar. 1802; m. June 1828, Anna, dau. of Isaac and Sarah (Tuck) Whittier; res. Deerfield; d. 10 Apr. 1832. She was b. 20 Sept. 1807 ; d. 24 Sept. 1888. Cb : 22. Isaac Henry' b. 2 Oct. 1829; m. 6 Jan. 1859, Susan V., dau. of Dea. John and Sally (Tilton) James of Dover; no ch. 23. John James = b. 15 Dec. 1831; d. 15 Aug. 1834. 24. James* b. 9 Feb. 1805; m. Susanna Shackford (CXX. 9). 25. Jane*b. 24 Mar. 1807; m. 21 Feb. 1837, Giles W. Ordway of Concord; d. 18 Mar. 1852. 26. Lucinda* b. 22 Sept. 1810; d. unm. 31 Oct. 1854. (20) Abigail* (Isaac,' James,'' William i) was b. 17 Dec. 1799; m. Jesse Garvin of Chichester ; res. Concord ; and d. 4 Apr. 1821. Ch : 27. Wilson D. ;" m. Leavitt of Chichester; res. Concord. Ch: 28. William." 29. George." 30. Alonzo.o 31. Etta.' 32. Ida." 33. William;' m. Rachel Severance of Pembroke; d. (CXIX. 12.) (24) James' (Isaac," James,'' William i) was b. 9 Feb. 1805; m. 14 June 1832, Susan Shackford of AUenstown ; res. Pembroke ; and d. 27 Aug. 1853. She was b. 7 Nov. 1809, and d. ab. 1893. Ch : 34. Abigail Jane'b. 8 Oct. 1833; m. 1853, Philip Fife Holt of Pembroke; res. Epsom (LXIX. 165). 35. Henry Curtis' b. 3 Feb. 1840; res. Pembroke; unm. 36. Mary White 'b. 2 Dec. 1842; res. Pembroke; unm. XCVIII. THE MORSE FAMILY. I. 1. Moses ^ was b. 1749 in Methuen, Mass.; m. Abigail Lovejoy of Andover, Mass. ; came to Loudon, 1787. She was b. 1756. Ch : 2. Abigail.' 3. Jonathan 2 b. 1781; m. Lydia T. Emery. 240 HISTORY OP PEMBROKE. 4. Persis;^ d. y. 5. Moses ;^ d. y. 6. Lydia.2 7. Moses 2 b. 13 Apr. 1788; m. 1815, Sally Emery; 3 ch. 8. Deborah.^ 9. Persis.= 10. Levi.^ 11. Isaac' (3) Jonathan ^ (Moses ') was b. 21 Sept. 1780 ; m. Lydia Theodate Emery ; and d. 14 Jan. 1864. She was b. 17 Apr. 1784, and d. 29 Aug. 1850. Ch : 12. Eliza;' m. Hiram Flanders of Kashua; d. 14 July 1890 in Loudon. 13. William Lovejoy,' Dea., b. 18 Dec. 1812; m. (1) Sarah Putnam, (2) Mary F. Gile (LVI. 11). 14. Isaac E.' b. 1815; m. Mary Stevens of Deerfield; d. 15 Sept. 1852. 15. Mary P.' b. 1823; d. unm. 8 Mar. 1855 in Loudon. 16. George Washington;^ m. Mary Goss of Epsom; res. Loudon. (13) Dea. 'William Lovejoy' (Jonathan,^ Moses') was b. 18 Dec. 1812; m. (1) 1836, Sarah Putnam of Lyndeboro, descendant of Gen. Israel Putnam, (2) 15 May 1856, Mary F., dau. of Timothy Gile of Pembroke ; res. Buckstreet, 1845-52 ; and after, Suncook, establishing the first furniture, drug, and hardware store there ; and d. 16 Jan. 1890. His 1st w. was b. 23 Nov. 1815, and d. 25 Nov. 1855 ; 2d w. b. 29 Dec. 1818. Ch : 17. Charles Putnam* b. 5 July 1838 in Loudon; m. Nov. 1859, Georgia Bickford Teaton; soldier, Co. A, N. H. Heavy Artillery, 21 July 1863 to 5 Sept. 1865; res. Suncook. Ch: 18. Lillian Estelle" b. 22 Nov. 1859; m. 16 Sept. 1880, George E. Gordon of Allenstown (LIX. 16). 19. Fred William e b. 28 Mar. 1861. 20. Sarah Putnam = b. 8 Apr. 1873. II. 21. Thomas^ signed the Association Test in 1776; m. Rebecca . Ch: 22. Samuel ' b. 9 Feb. 1772. 23. Rebecca' b. 2 Jan. 1773; d. 20 Jan. 1773. 24. Benjamin'' b. 12 Feb. 1774; d. 25 Aug. 1775. 25. Thomas' b. 4 Oct. 1775. 26. Benjamin ^ b. 28 Sept. 1777. 27. Richard 2 b. July 1779. 28. Rebecca' b. 18 May 1781. III. 29. Richard' m. Sarah . Ch first three b. in Chester, others in Pembroke : 30. Cyrus ' b. 14 July 1791. 31. Stephen Noyes' b. 11 Apr. 1793. 32. Richard ' b. 1 Feb. 1795. 33. Jacob ' b. 8 Jan. 1797. 34. Molly Ambrose' b. 25 Dec. 1798. 35. Thomas' b. 10 Mar. 1801; d. 23 Sept. 1807. 36. Benjamin Willis ' b. 1 Nov. 1803. 37. Sally 'b. 16 Aug. 1807; d. y. 38. Sally ' b. 5 Jan. 1818; d. 8 Dec. 1830. MORRILL FAMILY. The first of the name in this country was Abraham, who came from England in 1632 and settled in Salisbm-y, Mass. Asa Morrill was the seventh generation from him. He was the son of Daniel Mon-ill and Betsey (Kelley) Morrill of Warner, N. H., — born Nov. 7, 1805; died Nov. 20, 1864. He married Miss Rachel FuUonton Page of Raymond, N. H., in October, 1831, and settled in Pem- broke, where he resided until his death. He was a carriage builder, carpenter and farmer. He was one of the founders and trustees of the People's Literary Institute and Gymnasium; was among the earliest members of the Methodist church at Suncook, N. H., and superintendent of the Sunday school the last years of his life. He was an earnest worker in the anti- slavery cause and temperance movement. Their children were: Warren Fay, born April 13, 1833 ; died Oct. 30, 1851. Elizabeth Anne, b&rn July 27, 1836; died Nov. 30, 1853. Ellen Rachel, born June 6, 1840. Ellen married Hon. Luther Hayes of Milton, N. H., Nov. 14, 1872, and has since resided there. They had one son, Clarence Morrill, born April 27, 1878 ; graduated at the University of Maine, and took the degree of Master of Mechanical Engineering in June, 1899. MaiTied Mary A. Cowan of Orono, Maine, June 4, 1904, and resides in Stamford, Conn. D He THE NEWELL FAMILY. 241 XCIX. THE NEWELL FAMILY. 1- Col. Ebenezei-i was b. 13 May 1745 in Brookfield, Mass.; m. 3 Dec. 1767, Sarah Bannister of Brookfield; res. Brookfield; went to Eoyalton, Mass., for a time ; came to Pembroke ab. 1800 ; and d. in Bethel, Me. She was b. 1744, and d. 17 May 1822. Ch b. in Brookfield : 2. Chauncey^ b. 30 Jan. 1769; m. Nancy White (CXXXVI. 34). 3. Sarah ' b. 13 June 1770. 4. Breed ^ b. 6 Dec. 1771. 5. Daniel ^ b. 21 July 1773. 6. Ebenezer Francis ^ b. 1 Sept. 1775. 7. Seth ^ b. 20 May 1777; d. 24 Apr. 1781. 8. Miriam = b. 20 Mar. 1779. 9. Esther' b. 15 Dec. 1781; m. 27 Aug. 1801, Timothy Barnard. 10. Seth Bannister 2 b. 26 June 1783; m. Betsey Kimball (LXXIV. 97). 11. Solomon" b. 6 Apr. 1786 in Athol, Mass. (10) Seth Bannister ^ (Col. Ebenezer ^) was b. 26 June 1783 in Brook- field, Mass. ; m. 1810, Betsey, dau. of Thomas and Olive (Lovejoy) Kimball of Pembroke; res. Pembroke; went to Bethel, Me., 1826; and d. there 23 Mar. 1864. She was b. 15 Mar. 1799, and d. 9 Jan. 1873. Ch first five b. in Pembroke, the rest in Bethel, Me. : 12. Seth Bannister = b. 6 May 1811; m. July 18.39, Amanda Frances Dana of Newport, Ohio ; d. 29 Jan. 1841 ; no ch. 13. Wellington,' Rev., b. 11 Jan. 1816, m. (1) Lucinda D. Bradford, (2) Lydia A. Frost. 14. Wesley » b. 12 Oct. 1818; d. 9 Nov. 1822. 15. Sarah Hamlin= b. 13 June 1823; m. Timothy H. Chapman. 16. Fanny Butterfield= b. 9 July 1824; d. 15 Jan. 1848. 17. Martha Barnard =b. 17 Jan. 1830; m. (1) Tilden Upham, (2) Timothy H. Chapman. 18. Horatio Nelson ' b. 22 Sept. 1831; m. 15 Apr. 1863, Louisa Jane Homan. Ch: 19. Mina Louisa.* 20. Coryell Benton' b. 1 July 1833; d. 19 Aug. 1836. ;i3) Rev. Wellington" (Seth Banister,^ Col. Ebenezer^) was b. 11 Jan. 1816 ; m. (1) 6 July 1847, Lucinda Button Bradford of Boston, Mass., (2) 28 Feb. 1856, Lydia Amanda, dau. of Rev. Charles and Lucinda (Smith) Frost ; and d. 18 July 1889, in Bethel, Me. His 1st w. d. 3 June 1852 in Bethel, Me. Ch : 21. William Bradford* b. 18 Dec. 1849; d. 4 July 1850. 22. Lucinda Smith * b. 12 Oct. 1857 ; m. 5 Jan. 1881, William K. Heath of Worcester, Mass. Ch: 23. Margaret » b. 17 Jan. 1852. 24. Henry Wellington* b. 15 June 1859. 25. John Wellington* b. 1 Sept. 1860. 242 HISTORY OF PEMBROKE. 26. Horatio Bannister * b. 27 Aug. 1861. 27. Charles Frost' b. 22 Mar. 1864; d. 11 Aug. 1864. 28. Arthur Frost* b. 12 Apr. 1868; res. Greenfield, Mass. (15) Sarah Hamlin" (Seth Bannister,^ Col. Ebenezer^) was b. 13 June 1823 ; m. 8 Sept. 1844, Timothy Hilliard Chapman of Bethel, Me. Ch b. in Bow : 29. Bannister Ke well' b. 26 July 1845; res. Bethel, Me. 30. Fanny Eliza* b. 30 Oct. 1848; m. Calvin E. Chapman. 31. Hervey Wilford'b. 15 Oct. 1850; grad. Bowdoiu Coll.; res. Berkeley, Cal. 32. Florence Elmer ' b. 10 Oct. 1852 ; m. 29 Kov. 1876, Peter Libbey Watts. 33. Alice Cora' b. 30 Apr. 1856; m. 21 Ilov. 1877, William Augustus Peer- ing of Harrison, Me. Ch: 34. William ' b. 12 July 1880 in Essex, Vt. (17) Martha Barnard' (Seth Bannister,^ Col. Ebenezer i) was b. 17 Jan. 1830; m. (1) Tilden Upham, (2) 13 Oct. 1867 Timothy Hilliard Chapman. Ch : 35. Horatio Newell' b. 26 July 1863 in Bethel, Me. 36. Abbie Damon « b. 25 July 1866. 87. Bessie Kimball « b. 28 Sept. 1869. (80) Fanny Eliza* Chapman (Sarah Hamlin,' Seth Bannister,^ Col. Ebenezer^) was b. 30 Oct. 1848 ; m. 23 May 1869, Calvin Emerson Chapman. Ch : 38. Lawrence Irving e b. 17 Oct. 1870; d. 8 Oct. 1882. 39. Bertha Ward^ b. 19 Jan. 1880. C. THE NORRIS FAMILY. . Nicholas ■^ was b. ab. 1640 in Ireland, but of English parentage; came to America on an emigrant ship about 1654, and settled in Hampton ; m. 21 Nov. 1663, Sarah Coxe ; deeded to John Godfrey 29 Sept. 1666, a dwelling house and three acres of planting land; moved to Exeter, 1666 ; a soldier there in garrison under Kinsley Hall, 3 to 31 Aug. 1696 ; deeded land, 10 June 1721 ; and d. soon after ; 9 ch. . Jonathan^ (Nicholas^) was b. 5 Mar. 1673 in Exeter, now Strat- ham ; m. Lydia ; with others signed, 20 Mar. 1718, a petition for the incorporation of Stratham ; will made 20 Mar. 1718, and probated 23 July 1718 ; 5 ch. ^^^^ . Benjamin ' (Jonathan,^ Nicholas ^) was b. after 1?&7 in Stratham ; m. 14 Dec. 1727, Mehitable, dan. of Nathaniel and Sarah (Folsom) THE KORRIS FAMILY. 243 Stevens of Stratham; bought land and buildings, 22 June 1731, of Nathaniel Stevens, and 28 Nov. 1743 of Cornelius Norris ; select- man, 1744; signed petition against bridge at Newflelds, 1746; will made 30 June 1764, and probated 28 Nov. 1764; 10 eh. His w. was b. 21 Dec. 1709, and survived him. 4. Benjamin ^ (Benjamin,^ Jonathan,^ Nicholas ^) was b. 24 Feb. 1731 in Stratham ; m. Sarah Wiggin ; moved to Bow (but after the incor- poration included in Pembroke about 1 Jan. 1757, and bought land there 25 July 1758 ; was living there on the cross-road between 2d and 3d range road, afterwards known as the Webster Place, 25 July 1759; selectman, 1773; surveyor on Merrimack river, 3 Feb. 1774; Revolutionary soldier in Capt. McConnell's company, 1777; coroner, 1777 and 1780; moderator of town meet- ing 9 Oct. 1780; and d. 31 Jan. 1799, in Pembroke. His w. was b. 10 Oct. 1736, and d. 1826 in Dorchester. Ch first two probably b. in Stratham, the rest in Pembroke. 5. Zebulon" b. 9 Mar. 1754; supposed to have d. in Revolutionary service. 6. Sarah 5 b. 28 May 1756; m. 15 Feb. 1780, Samuel Piper of Stratham; res. Loudon. 7. Benjamin "b. 13 Dec. 1757; Revolutionary soldier; m. Rebecca Hasel- tine; res. Dorchester; d. 9 Nov. 1836. 8. Eliphalet" b. 1 Feb. 1760; m. MoUie Gault; Revolutionary soldier; took a deed of house and land in 1785, sold land and buildings in Pembroke, 8 Mar. 1785; d. (LIII. 18). 9. Andrew'' b. 17 Mar. 1762; Revolutionary soldier, 1780; m. ; res. Dor- chester, and Potton, Canada, 1783 to 1813; then Mt. Healthy, O.; d. there 1852. 8 ch. 10. Thomas' b 2 Mar. 1764; m. (1) Freedom Gillet, (2) Ruth M. Barker; res. Dorchester, and Potton, Canada. 11. Mehitable^ b. 6 Mar. 1766; m. 12 Mar. 1786, Nathan Wiggin; res. Stratham. 12. Jacob 5 b. 5 July 1769; (1) Sally Haseltine, (2) Mercy Richardson; res. Dorchester, after 1st w. d. went to Ohio, and d. there. 13. David" b. 2 May 1771; m. 10 December 1794, Sarah, wid. of William Gault of Pembroke.; res. Pembroke till ab. 1820, and then near Buffalo, N. Y.; d. July 1830. Ch: 14. Thomas Jefferson'. 15. Horatio Gates". 16. NathanieP b. 30 April 1773; m. 1 June 1795, Lucy Haseltine; res. Dorchester; d. 24 July 1845. 17. Mary" b. 23 Jan. 1775; d. Aug. 1775. 18. Joanna" b. 20 June 1777; m. 25 Nov. 1793, Nehemiah Cochran of Pembroke (XXIV. 39) ; d. 10 Dec. 1804. He d. 21 Nov. 1832. 19. Mary" b. 22 June 1778; d. 20. Dolly "b. 14 Apr. 1781; m. 16 Oct. 1799, Jeremiah Doe of Pembroke; d. 26 Jan. 1854. He d. 27 Apr. 1815. (XXXV. 1). (7) Benjamin * (Benjamin,* Benjamin,' Jonathan,^ Nicholas ^) was b. 13 Dec. 1757 in iPembroke ; Revolutionary soldier, Capt. Dasiel Moore's company, 1 May to 9 Aug. 1775, Capt. Wm. Barron's 2i4 HISTOKY OP PEMBEOKE. company, 22 July 1776, Capt. James Aiken's company in Rhode Island, 7 to 30 Aug. 1778; in Battle of Bennington; m. Rebecca, dau. of Samuel Haseltine ; res. Dorchester; selectman, 1786; member of legislature, justice of the peace, and captain of the militia ; and d. 9 Nov. 1836 in Dorchester. His w. was b. 27 Dec. 1765 in Hebron, and d. 5 Jan. 1820 in Dorchester. Ch b. in Dor- chester : 21. Sarah" b. 1 Apr. 1785; m. 12 Mar. 1809, Calvin Hobart; d. 31 Mar. 1874 in Red Wing, Minn. 22. Mary" b. 27 June 1787; m. 1806, Joseph Jewett; d. 9 July 1869 in Deerfield. 23. Benjamin" b. 27 May 1789; m. Rebecca Graham; res. Perry, O. ; d. 1820. 24. Samuel" b. 4 Aug. 1791; d. 26 Aug. 1797. 25. Daniel" b. 8 Mar. 1794; d. unm. 18 Jan. 1814 in Ct. 26. Joseph" b. 4 July 1796; m. Eachel Lawrence; res. Canaan; d. Topeka, Kansas, 24 July, 1878. 27. Samuel" b. 6 Jan. 1799; d. 24 Apr. 1799. 28. John" b. 20 June 1800; killed by blast in quarry Apr. 1833 in Medford, Mass. 29. Ira" b. 9 July 1803; m. Jane Mclntire; res. New York city till 1832 then Missouri; d. 23 Feb. 1885 in Topeka, Kan. 30. Timothy Johnson" b. 9 Apr. 1806; d. 1 July 1852 in Illinois. 31. Jewett" b. 1 June 1809; res. St. Paul, Minn. (10) Thomas^ (Benjamin,* Benjamin,' Jonathan, '^ Nicholas^) was b. 20 Mar. 1764 in Pembroke; (1) Freedom Gillet, (2) Mrs. Ruth (Miller) Barker ; and d. 12 Mar. 1845 in Potton, P. Q. His first w. was b. 11 Sept. 1766, and d. 23 Mar. 1823 in Potton; and 2nd w. b. 1779, and d. 17 Oct. 1855 in Potton. Ch b. in Dorchester. 32. Freedom" b. 23 Apr. 1790; m. Daniel Perham; res. Russeltown, P. Q. ; d. there. 33. Hepzibah" b. 1 Feb. 1792; m. Rev. Peck. 34. John" b. 24 Mar. 1794; m. 6 June 1820, Jemima Fullington; res. Potton, P. Q. ; d. there 21 Oct. 1868. 35. Mittie" b. 11 May, 1796; m. 6 June 1820, Wm. Davies; res. Stanbridge, P. Q. ; d. 25 Sept. 1839. 36. Thomas" b. 1 July 1798; m. 28 Feb. 1822, Phebe Gibbs; res. Milton, P. Q. ; d. 21 Feb. 1867. 37. Chauncey" b. 2 Oct. 1800; Nancy Mil tmore; res. Potton, P. Q.; d. 17 Apr. 1870. 38. Eliza' b. 27 May 1803; m. Charles Garland. (16) Nathaniel,^ (Benjamin,* Benjamin,' Jonathan,^ Nicholas ^) wash. 2 May 1771, in Pembroke; m. 1 June 1794, Lucy Hazelton ; res. Dorchester: and d. there 24 July 1848. Ch b. in Dorchester: 39. Zebulon" b. Apr. 1795; m.; d. 16 Oct. 1864. 40. Nathaniel" b. 23 Mar. 1797; m. (1) Joanna Holbrook; (2) 1872, Mrs. Nancy Ferrin; Methodist clergyman; d. 10 Nov. 1884. THE NOYES FAMILY. 245 41. Farley" b. 4 Apr. 1799; m. Abigail Lawrence; d. 14 Jan. 1885 in Lyme. 42. Samuel" b. 8 Mar. 1801; m. SO Aug. 1823, Elizabeth Broadbead; d. 23 June 1880. 43. Eliphalet" b. 28 Dec. 1803; m. Betsey Flanders; d. 6 Apr. 1883. 44. Rebecca" b. 4 Mar. 1805; m. J. F. A. Peabody; d. Mar. 1885. 45. Almira" b. 16 Apr. 1807; m. J. Fiske; res. Dedham, Mass. 46. Jesse" b. 26 Nov. 1808; m. ; res. in Michigan. 47. Benjamin' b. 1 Apr. 1811; m. ZophiraRoss; res. Canaan. 48. Daniel Hazelton" b. 11 Nov. 1813; m. (1) 3 June 1837, Caroline Warner, (2) Betsey Piper, (3) Mrs. Delaney; res. East Westmoreland. 49. Mark" b. Apr. 1816; d. May 1816. CI. THE NOYES FAMILY. I. Kev. William ;^ m. Ann Parker ; rector, Choulderton, Wiltshire, England, 1620-22. Ch : II. James ^ b. 1608; m. Sarah Brown. III. Nicholas »b. 1616; m. Mary Cutting. (II) Rev. James ^ (Rev. William ^) was b. 1608 in England ; m. in the spring of 1634, Sarah Brown of Southampton, in Wiltshire, England ; came to America, 1634, and Newbury, Mass., 1635 ; pastor there ; and d. 22 Oct. 1656. Ch : IV. Joseph = b. 15 Oct. 1637. V. James "b. 11 Mar. 1640. VI. Sarah" b. 12 Aug. 1641; d. 21 Feb. 1653. VII. Moses " b. 5 Deo. 1643. VIII. John" b. 3 June 1645. IX. Col. Thomas" b. 10 Aug. 1648; m. (1) 28 Dec. 1669, Martha Pierce, (2) 24 Sept. 1677, Elizabeth Greenleaf ; 11 ch. First w. d. 3 Sept. 1674. X. Rebecca" b. 1 Apr. 1651. ' XI. William " b. 22 Sept. 1653. XII. Sarah" b. 25 Mar. 1656. (III) Dea. Nicholas^ (Rev. William i) wash. 1616 in Wiltshire, Eng. ; m. Mary Cutting ; came to New England with his brother Rev. James, and Thomas Parker, a cousin, on the ship Mary and John ; settled in Newbury, Mass. ; and d. 23 Nov. 1701. Ch : XIII. Mary " b. 15 Oct. 1641. XIV. Hannah" b. 30 Oct. 1643. XV. John" b. 20 Jan. 1646; m. Mary Poor. XVI. Nicholas" b. 22 Dec. 1647. XVII. Cutting" b. 23 Sept. 1649; m. 25 Feb. 1674, Elizabeth Knight; 6ch. XVIIL Sarah" b. 13 Sept. 1651; d. y. XIX. Sarah" b. 22 Aug. 1653. 246 HISTOKY OF PEMBROKE. XS. Timothys b. 23 June 1655; m. 13 Jan. 1681; Mary Knight; 8 ch. XXI. James* b. 16 May 1657; m. 31 Mar. 1684, Hannah Knight; 11 oh. XXII. Abigail ' b. 11 Apr. 1659. XXIII. Rachels b. 10 May 1661. XXIV. Thomas' b. 20 June 1663. XXV. Eebecca' b. 18 May 1665; d. 1 Dec. 1683. (XV) John« (Dea. Nieholas,^ Rev. William ') was b. 20 Jan. 1646; m. 23 Nov. 1668, Mary Poor ; and d. 1691. Ch : XXVI. Nicholas' b. 18 May 1671. XXVII. Daniel* b. 23 Oct. 1673. XXVIII. Mary« b. 10 Dec. 1675. XXIX. John' b. 15 Feb. 1678. XXX. Martha «b. 24 Dec. 1679; d. y. XXXI. Martha 1 b. 19 Dec. 1680. XXXII. Nathaniel* b. 28 Oct. 1681. XXXIII. Elizabeth' b. 15 Nov. 1684. XXXIV. Moses* b. 22 May 1688. XXXV. Samuel* b. 5 Feb. 1692; ra. Hannah Poor. (XXXV) Samuel^ (John,' Dea. Nicholas,^ Rev. William i) was b. 5 Feb. 1692 ; m. 1 Dec. 1714, Hannah Poor ; settled in Abington, Mass. Among his children was : 1. John' b. 1720; m. Abigail Poor. (1) John ^ (Samuel,^ John,' Dea. Nicholas,^ Rev. William i) was b. 20 Apr. 1720; came from England to Newbury, Mass., and later, to Pembroke before 1765, and finally to Bow ; m. 1 June 1741, Abigail, sister of General Poor ; and d. 30 May 1770. She was b. 1721, and d. 19 Mar. 1814 in Pembroke. Ch : 2. Benjamin ° b. 29 Apr. 1742; m. Hannah Thompson. 3. John' b. 13 Mar. 1744; m. Mary Fowler. 4. Samuel" b. 2 July 1746; m. Hannah Bradley. 5. Daniel ° b. 24 Nov. 1748; m. Abigail Eames. 6. Enoch" b. 28 Mar. 1750; m. 11 July 1799, Nabby Noyes (CI. 42). 7. Aaron «b. 28 Nov. 1752. 8. Moses" b. 31 Aug. 1756; d. 11 Nov. 1757. 9. Moses" b. 23 Oct. 1758; m. ; d. 4 Aug. 1805. His w. d. 17 Dec. 1802. 10. Nathan" b. 24 Feb. 1761. (2) Benjamin" (John, ^Samuel,* John,' Dea. Nicholas,^ Rev. William^) was b. 29 Apr. 1742; m. Hannah Thompson; res. Bow. She was b. 2 Dec. 1744, and d. 4 Nov. 1828 in Bow. Ch : 11. Mary ' b. 29 June 1764; d. y. 12. Son' b. 7 Oct. 1765; d. ab. 1766. 13. Son ' b. 7 Oct. 1765; d. ab. 1766. 14. Abigail 'b. 11 Nov. 1766; m. James Buntin of Bow. 15. Clement' b. 21 Dec. 1768; m. Elizabeth Robertson of Pembroke (CXIV. 13). 16. Hannah' b. 28 Jan. 1771; m. 24 Feb. 1794, Jacob Emery of Pembroke (XLI. 44). THE SOYES FAMILY. 247 17. Thomas' b. 8 Mar. 1773; m. (1) Thompson (2) Currier. 18. Judith ' b. 15 Oct. 1777; m. John Lewis. 19. Mary' b. 11 June 1779; m. Leonard Pratt of Pembroke. 20. Benning ' b. 9 Dec. 1780; m. Hannah Story. 21. Elizabeth ' b. 10 Aug. 1782; m. Samuel Story of Bow. 22. Jane' b. 10 Aug. 1782; m. William Taggart of Hooksett. 23. Phebe' b. 10 Sept. 1784; m. Martin. 24. Sally ' b. 21 Jan. 1786; d. unm. (3) John " (John,* Samuel/ etc., [see (2)]) was b. 13 Mar. 1744 ; m. 1763, Mary Fowler ; res. Bow ; and d. 7 Oct. 1825. She was b. 22 Mar. 1744, and d. 14 Jan. 1826. Ch : 25. Abigail' b. 28 Jan. 1764; m. 11 July 1799, James Moore; res. Canada. 26. John'b. 27 June 1766; m. (1) Martha Haseltine, (2) Martha Green of Bow. 27. Sarah' b. 17 Dec. 1768; m. Ballard Haseltine. 28. Mary' b. 13 May 1772; m. Ebenezer Frye (LI. 63). 29. Abner' b. 26 June 1775; m. 15 July 1802, Mary Robertson of Bow (CXIV. 15). 30. Jacob' b. 6 June 1777; m. 31. Nancy' b. 29 June 1779; m. John Robertson. 32. Isaac C b. 28 Nov. 1781; m. 24 Jan. 1799, Polly Noyes of Pembroke; d. in Vt. 33. George' b. 18 Dec. 1784; m. 1808, Hannah Cotton (XXVII. 3). 34. Martha 'b. 28 Mar. 1787; ra. Jedediah Holt of Pembroke; res. Dorches- ter; 6 ch (LXIX. 69). (4) SamueP (John,^ Samael,* etc., [see (2)]) was b. 2 July 1746 ; m. Hannah, dau. of Samuel Bradley of Haverhill, Mass. ; and d. 14 Mar. 1812. She was b. 1743, and d. 10 Sept. 1816. Ch : 35. Hannah ^ b. 21 May 1770; m. 18 May 1824, Benjamin Fish. 36. Lois ' b. 29 May 1772. 37. Nathaniel' b. 26 July 1774. 38. Elizabeth' b. 27 Nov. 1775. 39. John' b. 18 Dec. 1777; m. 20 Jan. 1802, Patty Green. (5) Daniel " (John,= Samuel,^ etc., [see (2)]) was b. 24 Nov. 1748 ; m. 24 May 1776, Abigail Eames ; and d. 13 Jan. 1822. She was b. 1750, and d. 19 May 1814. Ch b. in Pembroke : 40. Betsey' b. 9 Jan. 1778; m. 22 Jan. 1809, Moses Fife (XLV. 25). 41. Daniel 'b. 10 June 1780. 42. Nabby ' b. 15 June 1782; m. 11 July 1799, Enoch Noyes of Bow (CI. 6). 43. Peter' b. 29 May 1784; m. 30 July 1815, Eunice Meservy. 44. Rebecca ' b. 19 Mar. 1786. 45. Joseph' b. 24 Mar. 1788; m. Mehitable Chase. 46. Jacob' b. 1 Nov. 1789; ra. 47. Sally' b. 2 Nov. 1791; m. 24 Aug. 1815, Thomas Kast of Hopkinton. 48. Fanny ' b. 14 Feb. 1794; d. 3 May 1856. 49. Nancy ' b. 23 Feb. 1796; m. 9 Slay 1819, Paine D. Badger of Bradford. 50. Micajah ' b. 7 Aug. 1798. 51. Eliphalet Swett' b. 7 Mar. 1802; d. 17 Apr. 1820. 248 HISTORY OF PEMBROKE. (17) Thomas' (Benjamin,* John,° Samuel,* John,^ Dea. Nicholas,'^ Rev. William^) was b. 8 Mar. 1773; m. (1) Thompson of Duubarton, (2) Currier of Deerfleld. Ch : 51 a. Benjamin' b. 17 Nov, 1799; m. Abigail, dau. of James Buntin; d. 11 July 1881. She was b. 1800, and d. 7 July 1862. Ch: 51 b. Andrew" b. 3 Mar. 1823; m. 1 Nov. 1849, Salurie Colby. She was b. 17 Dec. 1827. Ch: 51 c. .Hiram" b. 18 Oct. 1851; m. 1 Sept. 1872, Isabella E. Lee; d. 21 Feb. 1893. Ch: 51 d. Herbert; " d. y. 51 e. Salurie" b. Apr. 1889. 51 f. Benjamin" b. Aug. 1827; m. Miriam White. Ch: 51 g. Lucy •» d. y. 51 h. Laura.'" 51 i. Otis Clark" b. 1859; m. Laura E. Morgan; 2 ch. 51 j. Sarah "b. 1831; m. Ruf us Fuller; 5 ch. 51 k. Parker" b. 1834; d. Aug. 1853. (20) Benning' (Benjamin,* John,^ Samuel,* John,° Dea. Nicholas,^ Rev. William 1) was b. 9 Dec. 1780; m. 27 Feb. 1800, Hannah Story of Hopkinton ; and d. 2 Nov. 1814 in Bow. She was born in Bow 6 Sept. 1784 ; m. (2) Ephraim Upham ; and d. 24 Nov. 1857 in Concord. Ch : 52. Hannah' b. 12 July 1807 in Bow; d. 10 Feb. 1809 in Concord. 53. Benjamin Abbott' b. 10 July 1809 in Concord; m. (1) Jane Roach of Hooksett, (2) Mary Fowler. 53 a. George;" m. (1), (2); res. Bow. Ch: 53 b. Ada;'" m. Fred French. He d. ab. 1892. 54. Jeremiah Story' b. 7 June 1811 in Bow; m. Caroline Bates (XI. 4). 55. Hannah' b. 3 Aug. 1813 in Bow; m. 1832, Joseph Parker of Bow. (26) John' (John,* John,* Samuel,* John,' Dea. Nicholas,^ Rev. William ^) was b. 27 June 1766 ; m. (1) Martha Haseltine, (2) Martha Green of Concord ; and d. 1 Mar. 1814. Ch first five by 1st wife : 56. Betsey;' m. Abraham Gates; and d. Granville, Ala. He d. in Hill. 57. John.' 58. Ruth;' m. Dea. Timothy Hammond of Bow. 59. Daughter;' m. Thomas Colby of Bow. 60. Mary' b. 1800; m. Winthrop Folsora of Dorchester; d. Iowa City, Iowa; 3 ch. 61. Matilda;' m. Job Willis of Concord. 62. Lucy Green' b. 20 Sept. 1807; m. Jonathan Sanborn. 63. Peter;' m. ; res. Patten, Me. 64. Hiram;' m. (27) Sarah ' (John,* John,* etc., [see (26)]) was b. 17 Dec. 1768 ; m. 19 Apr. 1792, Ballard Haseltine of Concord; and d. Ch b. in Concord. 65. Peter' b. 7 Jan. 1793; m. Nov. 1820, Sarah Pierce of Gaines, N. T.; d. 66. John' b. 12 Oct. 1794; d. unm. 10 Nov. 1830. THE NOYKS FAMILY. 249 67. Joseph' b. 29 Nov. 1799; m. Nov. 1820, Abigail Whitmarsh of Lynde- borough; d. 68. Eliza* b. 5 Dec. 1802; m. (1) 1 Nov. 1824, Aaron Carter of Concord; vrent to Kacine, Wis. (2). 69. Mary Noyes'b. 21 May, 1805; m. Oct. 1833, George Ela of Lebanon; vyent to Harrington Station, 111. ; d. 70. Emily' b. 3 Aug. 1807; m. Hiram Reed. 71. Sarah Stickney' b. 16 July 1809; m. Stone; went to Harrington Station, 111. 72. Nancy Jane' b. 24 Sept. 1812; m. Alexander Cummings of Nova Scotia. (31) Nancy' (John,* John,' etc., [see (26)]) was b. 29 June 1779 ; m. John Robertson of Bow, and d. 24 Aug. 1864. Ch : 73. Jacob' b. 6 Sept. 1799; d. 10 July 1836. 74. Jonathan Gillis' b. 29 Aug. 1801; m.; d. 27 Nov. 1844. 75. James' b. 11 Dec. 1803; d. 21 Mar. 1822. 76. Nancy' b. 23 May 1806; d. 27 Jan. 1808. 77. Nancy ' b. 22 Dec. 1808; m. Samuel Daken; d. 8 Mar. 1877. 78. Julia Ann' b. 2 June 1812; m. Obadiah Parker of Bow; d. 7 Mar. 1850. 79. Asenath Gault' b. 25 Nov. 1815; m. Thomas Upham. 80. John Thompson' b. 30 May 1820; d. 16 Sept. 1843. (33) Maj. George' (John,* John,= etc., [see (26)]) was b. 18 Dec. 1784 ; m. 1808, Hannah Cotton of Dorchester ; came to Pembroke 1817; and d. 19 Apr. 1838. She was b. 2 Feb. 1791, and d. 13 Oct. 1877. Ch : 81. Thomas Branch Cotton' b. 30 July 1809; d. unm. 18 Mar. 1833 in Pem- broke. 82. Francis Clark' b. 11 May 1811; d. 21 Feb. 1840 in Groton, Mass. 83. Nancy ' b. 27 Feb. 1823 ; m. 12 Nov. 1845, Lowell Eastman of Concord. (39) John' (Samuel,* John,^ Samuel,* John,^ Dea. Nicholas,^ Rev. William 1) was b. 18 Dec. 1777 ; m. Hannah . Ch : 84. Nancy Hoyt' b. 22 Aug. 1813. 85. Louisa' b. 11 July 1815. (43) Peter' (Daniel,* John,' Samuel,* John,^ Dea. Nicholas," Rev. William ^) was b. 29 May 1784 ; m. 30 July 18L5, Eunice Meservy ; and d. 26 Dec. 1828. Ch : 86. Abigail Eames' b. 25 Mar. 1816; m. Daniel Fox. 87. Eliphalet Swett' b. 30 June 1818. 88. Martha' b. 15 Sept. 1820; d. 21 Feb. 1821. 89. Peter' b. 8 Apr. 1822. 90. Martha Jones' b. 3 Mar. 1824. 91. Thomas Jefferson' b. 9 May 1827. (45) Joseph' (Daniel,* John,' etc., [see (43)]) was b. 24 Mar. 1788 ; m. Mehitable Chase of Newburyport, Mass. ; res. Pembroke ; and d. 14 Jan. 1850. She d. Sept. 1868. Ch : 250 HISTORY OP PEMBROKE. 92. George' b. 30 Dec. 1813 in Newburyport, Mass. ; m. Mary E. Sawyer. 93. Eebecca Chase « b. 12 Mar. 1816; m. 27 Mar. 1834, Ruel L. Cram of "Weare; res. Pembroke (XXVIII. 26). 94. Charles 'b. .5 Dec. 1817; m. Hannah Chase. 95. Joseph = b. 6 Oct. 1820 In Pembroke; d. 18 Dec. 1820. 96. Joseph «b. 24 Nov. 1821; m.; d. 97. Daniel* b. 10 Feb. 1824; d. unm. 10 Mar. 1843. 98. Jacob' b. 15 Oct. 1825; ra. Mary Dow of Manchester; res. Suncook. 99. Mary Elizabeth ' b. 4 Nov. 1827 ; d. 27 Nov. 1847 in Pembroke. 100. Henry « b. 22 June 1833; d. 19 July 1854. 101. Abbie Ann' b. 25 Aug. 1837; m. 5 Aug. 1858, Thomas Wentwortb Sanborn; res. Concord. (53) Benjamin Abbott^ (Benning,' Benjamiu,^ John,' Samuel/ John,* Dea. Nicholas,^ Rev. William^) was b. 10 July 1809 in Concord; m. (1) 22 May 1832, Jane Roach of Hooksett, (2) Aug. 1862, Mary Fowler; and d. 2 Jan. 1892. His 1st w. d. 21 July 1868. Ch:" 101 a. Benjamin Franklin » b. 15 June 1836 ; d. 27 June 1857. 101 b. George William » g. 19 Apr. 1842 ; m. (1) 18 Oct. 1863, Francena Messer, (2) 30 Oct. 1867, Philena Messer, sister. His 1st w. was b. 24 Feb. 1843. Ch: 101 c. Ada Alice" b. 21 July 1864; m. 27 Apr. 1887, Fred R. French of Pembroke. Ch : 101 d. Bertha Jane" b. 11 Feb. 1888. 101 e. Clarence Benjamin u b. 29 June 1890. 101 f. Frank Wesley '" b. 8 June 1869. 101 g. Grace Alma" b. 6 June 1876 ; d. 16 June 1880. 101 h. Ida May " b. 27 Feb. 1879. (54) Jeremiah Story" (Benning,' Benjamin,' etc., [see (53)]) was b. 7 June 1811 in Bow ; m. 13 Sept. 1831, Caroline, dau. of Stephen and Nancy (Thurston) Bates of Pembroke ; res. Concord ; and d. 16 Jan. 1894. She was b. 16 May 1812. Ch : 102. Charles Henry" b. 29 Aug. 1834 in Hooksett ; m. Mary A. Shallis. 103. Annie Eliza" b. 24 Sept. 1839; m. 14 Feb. 1871, Henry Churchill of Brookfield. He was b. 26 June 1834 ; d. 18 Mar. 1885 in Concord ; no ch. (62) Lucy Green' (John,' John,' John,^ Samuel,^ John,^ Dea. Nicho- las,'^ Rev. William 1) was b. Sept. 1808; m. Jonathan Sanborn of Concord; and d. 30 May 1882. He was b. 7 Aug. 1803, and d. 1889. Ch: 104. Mary Folsom' b. 14 Dec. 1827; m. Theodore Currier; d. 25 Aug. 1880. 105. George Weston " b. 10 June 1880. 106. Daughter;" d. y. 107. John Edsono b. 12 Dec. 1837 ; m. Emma Davis; d. 25 Dec. 1886. (70) Emily " Haseltine (Sarah,' John,' John,' Samuel,* John,* Dea. Nicholas,^ Rev. "William i) was b. 3 Aug. 1807; m. 30 Dec. 1841, THE OSGOOD FAMILY. 251 Hiram Reed of Concord; res. Concord; and d. 27 Feb. 1895. He d. 3 May 1862. Ch : 108. Ellen Augusta »b. 14 Sept. 1843; m. Dea. Henry A. Mann (LXXXVII. 64). 109. George Frank' b. 25 Mar. 1851; m. Dora Colby of Bow; d. Derry 23 Jan. 1895. Ch: 110. Ida Eldeanio b. 25 July 1874; m. 16 Dec. 1893, Guy Dow; res. Con- cord. 111. Elmer Monroe i» b. 20 Nov. 1877; res. Manchester. (79) Asenath Gault ^ Eobertson (Nancy,' John,^ John,^ Samuel,* John,* Dea. Nicholas,^ Rev. William ^) was b. 25 Nov. 1815 ; m. 3 July 1836, Thomas Upham ; res. Concord. He was b. 28 May 1811, and d. 25 Oct. 1877. Ch : 112. Almira Hardy" b. 10 Sept. 1839; m. Andrew Lewis Lane. 113. Sidney Spauldings b. 14 Sept. 1841; m. Ausebia A. Whittier. (92) George' (Joseph,' Daniel,* John,^ Samuel,* John,' Dea. Nicholas,'* Rev. William ^) was b. 30 Dec. 1813 in Newburyport, Mass. ; m. 14 Dec. 1842, Mary Elizabeth, dau. of Daniel and Sally (Ferrin) Sawyer ; and d. 7 Feb. 1880 in Concord. She was b. 21 Mar. 1824. Ch b. in Pembroke : 114. Mary Francena' b. 5 July 1844; m. 30 Nov. 1865, Charles Fitch Batch- elder; res. Concord. Ch: 115. George Noyes" b. 6 Nov. 1866; d. 6 Jan. 1888. 116. George Daniel Sawyer » b. 16 Aug. 1847; m. 28 Oct. 1875, Flora M. Taylor; res. Pittsfleld; no ch. 117. Joseph Sylvester' b. 30 Mar. 1850; d. 2 Aug. 1850 in Pembroke. 118. Willie Henrys b. 29 July 1854; res. Concord. 119. Frank James" b. 15 Mar. 1856; d. 13 Nov. 1856. 120. Ada KacheP b. 2 July 1858; d. 5 Oct. 1858. (98) Jacob Noyes^ (Joseph,' Daniel,* etc., [see (92)]) was b. 15 Oct. 1825 ; m. 9 Apr. 1850, Mary Dow of Manchester ; res. Suncook. She was b. 14 Aug. 1828 in Deering. Ch : 121. Mary Ann" b. 26 Sept. 1851 in Manchester; d. 19 July 1883 In Pem- broke. 122. Mittie Chase " b. 22 Sept. 1853 at White River Junction, Vt. ; d. 9 Dec. 1871 in Pembroke. 123. Alfred Henry (adopted) b. 10 Feb. 1860 in Concord ; d. 24 Dec. 1871 in Pembroke. (112) Almira Hardy' Upbam (Asenath Gault' Robinson, Nancy,' John,* John, ^ Samuel,* John,' Dea. Nicholas,^ Rev. William') was b. 10 Sept. 1839; m. 28 Jan. 1863, Andrew Lewis Lane; res. Con- cord. He was b.. 14 Dec. 1835. Ch : 124. Mabel" b. 7 Sept. 1864; ra. 1 Oct. 1884, George Waldron Grover of Portsmouth. Ch : 125. Roy Marcy" b. 17 Sept. 1885. 252 HISTORY OF PEMBROKE. 126. Carl Lane " b. 10 Apr. 1887. 127. Fred Upham" b. 11 Aug. 1867. (113) Sidney Spaulding^ Upham (Asenath Gault* Robertson, Nancy,' etc., [see (112)]) was b. 14 Sept. 1841 ; m. 28 Jan. 1870, Ausebia Ann Whittier of Hopkinton ; res. Concord. She was b. 7 Oct. 1845. Ch: 128. Sidney Etbel'o was b. 10 May 1873. 129. Burton Thomas '■" b. 11 Mar. 1884. CII. THE OSGOOD FAMILY. 1. Samuel;^ m. 4 Jan. 1753 Elizabeth ; and d. 16 Mar. 1774. She d. 27 Sept. 1792. Ch : 2. Lydia ^ b. 30 May 1754. 3. Elizabeth 2 b. 17 Dec. 1755; d. 18 Sept 1764. 4. Sarah' b. 14 Sept. 1758; d. 21 Oct. 1764. 5. Joseph ' b. 6 Oct. 1760. 6. Dorcas " b. 21 Mar. 1763. 7. John' b. 7 Sept. 1765; m. Oct. 1802, Mary Slater. 8. Thomas^ b. 11 June 1767; m. 15 Mar. 1792, Hannah Stevens; d. 15 Mar. 1818. 9. Christopher' b. 25 Apr. 1769; m. (1) Anna Abbot, (2) Anna Abbot. (9) Dea. Christopher ' (SamueP) was b. 25 Apr. 1769 : m. (1) 9 Nov. 1793, Anna Abbot of Andover, Mass., (2) 17 Feb. 1829, Anna Abbot of Deering ; went from Concord to Suncook about 1796; and d. 3 Oct. 1841. His 1st w. was b. Sept. 1767, and d. 26 Dec. 1827 ; 2nd w. b. Oct. 1769, and d. 31 May 1847. Ch : 10. AnneC.'b. 2 0ct. 1795; m. Jolin Ladd Parker (LSXXT. 39), (CIV. 49). 11. Herman Abbot« b. 20 July 1797; m. Hannah Abbott (I. 49). 12. John Hall' b. 23 Apr. 1801; m. Cynthia Stewart. 13. Ira Bajlard' b. 30 Deo. 1804; m. Alice Prescott (CXII. 12). (10) Anne^ (Dea. Christopher,^ SamueP) was b. 2 Oct. 1795 ; m. 29 Aug. 1815, John Ladd Parker of Allenstown, and d. 2 Aug. 1868. He was b. June 1790, and d. 20 Jan. 1830. Ch : 14. Herman* b. 18 July 1816; d. 25 Oct. 1865. 15. Nancy A.' b. 11 Dec. 1819; d. 12 Oct. 1833. 16. Mary Jane* b. 28 Apr. 1822; m. 22 May 1845, William Thompson (CXXXI. 14). 17. Abigail' b. 29 June 1824; d. 6 Apr. 1870. 18. Thomas Osgood* b. 20 Apr. 1828. 19. Anna Osgood* b. July 1829; d. 25 Aug. 1829. THE OSGOOD FAMILY. 253 (11) Herman Abbot' (Dea. Christopher,'' SamueP) was b. 20 July 1797; m. 12 Sept. 1828, Hannah Abbott* of Pembroke; d. 12 Feb. 1858. She d. 3 Apr. 1863. Ch : 20. Anna' b. 4 Aug. 1829; d. 4 Sept. 1829. 21. Francis Williams* b. 27 Aug. 1830; d. 1 Feb. 1853. 22. William Abbot* b. 7 Aug. 1832; m. Abbie O. Davis. 23. Eliza Jane* b. 6 Apr. 1835; m. Sanford S. Burr. 24. Abbot Merrill • b. 12 Mar. 1838; m. Lucretia Earle of Eoxbury, Mass. ; Ch: 25. Herman Abbot" b. 4 May 1873. (12) John Hall « (Dea. Christopher,^ Samuel i) was b. 23 Apr. 1801 ; m. 13 May 1828, Cynthia Stewart of Lowell, Mass. ; res. Suncook ; d. 1 Apr. 1868. She d. 22 Feb. 1891. Ch : 26. Cynthia Ann*b. 18 Feb. 1829; d. 13 March 1829. 27. Alonzo* b. 4 Aug. 1831; m. Hannah B. Cochran (XXIV. 259). 28. Melissa 'b. 14 Aug. 1833. 29. Ellen* b. 7 July 1834; m. Hall B. Emery (XLI. 91). 30. James Henry* b. 9 Dec. 1838 ; m. Ellen F. Wiggin. 31. John Emery * b. 22 Apr. 1840 ; m. Sarah Flanders. 32. Nancy Jane* b. 28 Feb. 1843; m. Thomas B. Wattles. 33. Anna Eldusta* b. 1 Nov. 1847; d. 1 Mar. 1851. (13) Ira Ballard ' (Dea. Christopher,^ SamueP) was b. 30 Dee. 1804 ; m. 24 Nov. 1831, Alice Prescott of Pembroke; and d. 29 Oct. 1869 in Allenstown. She was b. 3 Nov. 1807 in Pembroke, and d. 15 Aug. 1881 in Allenstown. Ch b. in Allenstown. 34. Warren Abbot* b. 8 Sept. 1832; m. (1) Alice M. Owen, (2) Eudora Susan Truesdell. 35. Charles Prescott* b. 1 Aug. 1834; m. LydiaA. Garland. 36. Addison Newton * b. 16 Mar. 1836; m. 17 Dec. 1865, Emma, dau. of William Phelps of Pembroke (CIX. 47). 37. Caroline AUetta* b. 12 May 1838; d. 16 Nov. 1841. 88. Alfred Elbridge * b. 21 June 1840 ; d. unm. 31 Oct. 1866 in Centralia, 111. 39. Ira Sherman* b. 26 Dec. 1842; m. 31 July 1868, Etta Fitts of Candia; d. 31 July 1869 in Allenstown. 40. Alvah Lucas* b. 31 Aug. 1849; m. Sarah Jane Clifford (XXIII. 29). (22) William Abbot * (Herman Abbot,' Dea. Christopher,^ Samuel ^) was b. 7 Aug. 1832 in Pembroke ; m. 1 May 1856, Abbie 0., dau. of Levi and Nancy R. Davis of Hooksett ; res. Chicago, 111. She d. 28 Mar. 1883 in Suncook. Ch : 41. Frank Herman s b. 29 Aug. 1865 in Nashua. (23) Eliza Jane' (Herman Abbot,' Dea. Christopher,^ SamueP) was b. 6 Apr. 1835 ; m. Sanford S. Burr of Foxboro, Mass. ; res. Chicago, 111. He was b. 27 Feb. 1833, and d. 28 Mar. 1883. Ch : 254 HISTORY OF PEMBKOKE. 42. Carrie B.s b. 17 July 1865. 43. Herman Bryant » b. 19 Aug. 1869. 44. AnnaMabePb. 1 July 1868. 45. Prank Golding = b. 29 Aug 1869. 46. Fred William" b. 20 Aug. 1874; d. 30 Dec. 1874. 47. Howard Charles = b. 5 July 1876; d. 20 July 1876. (27) Alonzo * (John Hall,* Dea. Christopher,^ Samuel ^) was b. 4 Aug. 1831 ; m. 24 Nov. 1859, Hannah Burgin, dau. of Norris and Sophia (Emery) Cochran ; res. Suncook. She d. there 25 Jan. 1892. Ch : 48. Ellen B b. 23 Feb. 1867; m. 12 Sept. 1888, Frederic Carr Lyford of Fremont; architect, office, Manchester; res. Suncook. Ch: 49. Dorthea" b. 27 Dec. 1891. (29) Ellen* (John Hall,^ Dea. Christopher^ SamueP) was b. 7 July 1834 ; m. 15 June 1854, Hall Burgin Emery ; lived in Pembroke, and d. 27 May 1859. He d. 14 Sept. 1886. Ch : 50. Orville = b. Apr. 1857 ; d. 22 Feb. 1858. (30) James Henry' (John Hall,' Dea. Christopher,^ Samuel^) was b. 9 Dee. 1838 ; m. 15 Feb. 1863, Ellen Frances Wiggin of Epsom ; res. Suncook. She was b. 28 May 1845. Ch : 51. James Loring = b. 7 Feb. 1866. 52. John Percy " b. 5 Deo. 1874. 53. George Gill" b. 12 Oct. 1881. (31) John Emery* (John Hall, = Dea. Christopher, ^ SamueP) was b. 22 Apr. 1840; m. 29 Mar. 1862, Sarah Flanders of Concord; and d. 13 July 1890 in Boston, Mass. Ch : 54. "Willie eb. 1865; d. 1867. (32) Nancy Jane* (John Hall,'' Dea. Christopher,^ SamueP) was b. 28 Feb. 1843 ; m. 29 Nov. 1860, Thomas Benton Wattles of Norwich, Ct. ; res. Hooksett, Canton, and Chicopee, Mass., 1874-86 ; and Suncook since 12 Nov. 1886. Ch : 55. Burt Osgood = b. 17 Sept. 1869 ; d. 2 Aug. 1871 in Canton, Mass. 56. Fred Ernests b. 16 Dec. 1871 in Canton; res. Suncook. (34) Warren Abbott* (Ira Ballard,' Dea. Christopher,^ SamueP) was b. 8 Sept. 1832 ; m. (1) 10 Sept. 1868, Alice M. Owen at Clarinda, la., (2) 2 Sept. 1873, Eudora Susan Truesdell of Allenstown. His 1st w. d. 18 Apr. 1872. Ch : 57. Alice 6 b. Apr. 1872; d. 7 Sept. 1872. 58. Eosini Everett Williams = b. 9 Deo. 1874. 59. Maud Alice Estellao b. 7 Jan. 1878. 60. Olive Eosalyde ° b. 14 Mar. 1881. 61. Warren Truesdell =b. 29 Apr. 1884. (35) Charles Prescott * (Ira Ballard,' Dea. Christopher," Samuel ^) was THE PAINE FAMILY. 255 b. 1 Aug. 1834; m. 24 Mar. 1863, Lydia A. Garland of North Hampton ; res. Almeda, Cal. Ch : 62. George B.' (40) Alva Lucius * (Ira Ballard,^ Dea. Christopher,^ Samuel ') was b. 31 Aug. 1849 ; m. 7 Dec. 1876, Sarah Jane, dau. of Josiah Kittredge Clifford of Allenstown. She was b. 18 Mar. 1857. Ch : 63. Alice Linda = b. 10 May 1878. 64. Dounie Whalen' b. 16 Oct. 1879. 65. Addison Burt = b. 1 Nov. 1881. cm. THE PAINE FAMILY. 1. Phineas^ was b. 24 May 1742 ; m. Nancy Babcock ; res. Concord, Mass. ; and d. 24 May 1803. 2. Benjamin^ (Phineas^) wasb. 8 July 1770 in Concord, Mass.; m. 14 May 1797, Hannah, dau. of John T. and Mary (Emerson) Dear- born of Hopkinton ; came to Pembroke ab. 1805 ; and d. 8 July 1811 in Concord, Mass. She was b. 14 Feb. 1777 in Chester, and d. 18 Mar.. 1860 (XXXHI. 24). Ch : 3. William Babcock = b. 4 Oct. 1797; m. Susan Emery; d. 11 Sept. 1856. (XLI. 64). 4. Nathaniel Dearborns b. 25 Feb. 1799; went West. 5. Charles Lewis ' b. 5 Jan. 1802; d. unm. 1832 in New York. 6. John Ballard » b. 4 Sept. 1803; m. Hannah Emery (XLI. 60). (6) John Ballard ° (Benjamin,^ Phineas^) was b. 4 Sept. 1803 ; m. 25 Dec. 1828, Hannah Emery of Pembroke ; and d. 4 Aug. 1881 in Pembroke. She was b. 8 June 1803. Ch b. in Pembroke : 7. John Kelley'b. 13Deo. 1829; m. (1) Laura E. Bosworth, (2) Harriet H. Harrison. 8. Elizabeth Ann* b. 23 Deo. 1831; d. 29 Apr. 1855 in Suncook. 9. Charles Lewis* b. 12 May 1834; d. 10 June 1840 in Suncook. 10. Eufus Hosmer* b. 8 Apr. 1836; m. Mary V. Aldrich. 11. William Draper 'b. 17 Mar. 1838 j m. 16 June 1864, Mary C. Springer; res. Sheridan, 111. ; 4 ch. 12. Mary Sargent* b. 1 Feb. 1841; d. 13 Feb. 1859. 13. Joseph Harvey * b. 2 July 1843; d. 9 Nov. 1860. 14. Charles Henry * b. 7 Oct. 1848; m. 1 June 1873, Emma A. Edgerly of Chichester; res. Suncook. (7) John Kelley * (John Ballard,' Benjamin,^ Phineas ^) was b. 13 Dee. 1829; m. (1) 11 Aug. 1853, Laura E. Bosworth, (2) 17 Jan. 1862, Mrs. Harriet (Hay) Harrison ; res. Sandwich, 111. His 1st w. d. 10 Apr. 1856. Ch : 256 HISTORY OP PBMBEOKE. 15. Fred = b. 25 Jan. 1855; d. 7 July 1855. 16. Anna Laura = b. 15 Oct. 1864. 17. Cora Lizzie" b. 13 Mar. 1867; d. 19 Sept. 1868. 18. John Frederick b b. 16 Jan. 1869. 19. Hattie Ada = b. 16 July 1872. 20. Gracie May = b. 10 Mar. 1877. 21. George Hay " b. 18 Nov. 1878. 22. Jessie Kate " b. 27 June 1880. (10) Rufus Hosmer * (John Ballard,' Benjamin,^ Phineas ^) was b. 8 Apr. 1836 ; m. 1 Sept. 1859, Mary Venon Aldrich of Barnston, P. Q. ; soldier, Co. A. 1st N. H. Heavy Artillery 17 July 1863 to 11 Sept. 1865; detailed as musician and leader of Post Band, Fort Con- stitution, Feb. 1865 ; res. Suncook. Ch b. in Pembroke : 23. JesseEufus« b. 12 July 1860; m. Feb. 1885, Hattie Lon Tennant of Suncook. 24. Elizabeth Ann " b. 3 Oct. 1861; res. Suncook; vinm. 25. Mary Nellie = b. 12 July 1864; res. Suncook; d. unra. 19 Mar. 1894. 26. Clara Locke ^ b. 3 May 1869; d. 28 Nov. 1872 in Pembroke. 27. Clara Locke'' b. 8 May 1875; d. 25 Aug. 1875 in Pembroke. (14) Charles Henry ^ (John Ballard,' Benjamin,^ Phineas^) was b. 7 Oct. 1848; m. 1 June 1873, Emma A. Edgerly of Chichester; res. Suncook. Ch : 28. Lulu Grace = b. 9 Aug. 1879. 29. Charles Cheney « b. 22 Mar. 1883. CIV. THE PARKER FAMILY. I. Joseph ;^ m. Mary ; res. Andover, Mass. II. John 2 (Joseph^) was b. 30 June 1656; m. 24 May 1687, Hannah Browne ; res. Andover, Mass. III. John ' (John,^ Joseph ^) was b. 28 Mar. 1688 ; m. Hannah ; res. Andover, Mass. IV". Jonathan'' (John,' John,'' Joseph ^) was b. May 1708; m. 5 May 1737, Hannah Frye of Andover, Mass. 1. John* (Jonathan,* John,' John,2 Joseph ^as b. 16 Mar. 1753 in Andover, Mass. ; soldier. Revolution, came to Pembroke ab. 1780 ; m. 26 June 1782, Hannah Bailey ; andd. U Nov. 1829. She was b. 8 Aug. 1752 in Haverhill, Mass., and d. 29 Jan. 1851. Ch b. in Pembroke. 2. John« b. 20 May 1783; m. (1) Esther Baker (VIII. 37), (2) Dorcas Emery (XLI. 69). I::s' a i^Mj^. €-f^-w THE PAKKEB FAMILY. 257 3. Benjamin b. 3 Nov. 1788; m. Eliza Boynton. 4. Bailey " b. 19 Sept. 1790; m. 30 Dec. 1829, Ruth Bailey, (2) Mercy G. Prost of Portsmouth; d. 24 Sept. 1865 in Pembroke. His 1st w. was b. 1793, and d. 3 Sept. 1853; 2d w. b. 1822. Ch: 5. JohuF.'; res. N. Y. ; unm. 6. Paul ' b. 5 May 1793; d. 26 May 1798 In Pembroke. 7. Hannah « b. 18 May 1795; d. 16 Sept. 1797 in Pembroke. 8. Capt. Asa" b. 27 July 1797; m. 15 Nov. 1826, Ruth, dau. of David Holt of Pembroke (LXIX. 101). Ch: 9. Alonzo B.' b. Jan. 1828; d. 16 Sept. 1831. 10. Henry,' res. Canada. (2) John* (John,^ Jonathan,* John,' John,^ Joseph^) was b. 20 May 1783 ; m. (1) 31 Dec. 1810, Esther, dau. of Thomas Baker, (2) 12 Sept. 1826, Dorcas, dau. of Joseph and Dorcas (Holt) Emery ; and d. 9 June 1862. His 1st w. was b. 6 June 1787, and d. 29 June 1824 in Pembroke ; 2d w. b. 28 Sept. 1791, and d. 14 Sept. 1852 in Pembroke. Ch : 11. William ' b. 27 June 1811 ; d. unm. 1857 in Ohio. 12. Emily' b. 12 Mar. 1813; d. 8 Dec. 1813. 13. Samuel Trask' b. 20 Sept. 1814; m. Margaret Patten. 14. Sarah Peabody' b. 9 Feb. 1818; m. 15 Sept. 1841, John Adams Gale; res. Montauk, Ohio (LII. 13). Ch: 15. Burtis Wakefield' b. 21 Apr. 1843; m. 8 June 1865, Mary Emma Talbot. 16. Altha Susannah" b. 16 Aug. 1851; d. 23 Oct. 1858. 17. John Parker » b. 10 July 1854; m. 26 Apr. 1887, Mamie Talbot Som- mers. 18. Joanna Bailey' b. 9 Dec. 1821; d. 5 Sept. 1829. 19. John Bailey' b. 19 June 1824 ; d. 12 Mar. 1854 in Ohio. 20. Esther Melinda' b. 29 June 1827; d. 3 Sept. 1829. 21. Emily ' b. 22 May 1829; res. Pembroke. 22. Joseph Emery ' b. 7 Nov. 1830; d. 27 Aug. 1855. 23. Esther Melinda' b. 14 Aug. 1832; m. 1 Nov. 1856, Thomas Riley Holt. (3) Benjamin " (John,' Jonathan,* etc., [see (2)]) was b. 3 Nov. 1788 ; m. Eliza Boynton of Meredith ; res. Charlestown, Mass. ; and d. 19 Dec. 1870. She d. 12 Aug. 1871. Ch : 24. Eliza;' m. Henry Sweetser; res. Elmira, N. Y. 25. Mary Ann;' m. James F. Porter; res. Somerville, Mass.; d. Apr. 1882. 26. Benjamin Frank; ' m.; res. Wellesley, Mass.; d. 22 Feb. 1895. 27. Susan;' m. 28. Joanna;' m. Henry Furber; res. Boston, Mass. 29. Harry;' d. 30. Antoinette ; ' res. Mass. ; unm. 31. Ellen G. ;' res. Lynn, Mass. ; unm. (13) Samuel Trask ' (John,* John,' Jonathan,* John,' John,^ Joseph^) was b. 20 Sept. 1814 ; m. 25 Oct. 1§49, Margaret Patten of Albany, 258 HISTOEY OF PEMBROKE. N. Y. ; and d. 2 June 1877 on shipboard, between New York city and Coney Island. Cb : 32. Moses Patten 'b. 15 Sept. 1850; m. 9 Oct. 1879, Rebecca Eaton, dau. of Capt. Charles Austin Mendall and Rebecca Holmes (Luad) Taber of Wakefield, Mass. 33. EmmaSamuella'b. 29 April 18-53; m. 17 Jan. 1878, Frank Holbrook, s. of Samuel and Sarah Carter (Brown) March of Cambridge, Mass. Ch: 34. Margaret Stevens' b. 17 Feb. 1879. 35. William Colvard' b. 12 Apr. 1858; res. Boston, Mass.; unm. 36. Samuel Trask* b. 12 Apr. 1858; m. 28 Dec. 1837, firace, dau. of Charles Brooks and Marcia Emellne (Pettigrew) Harrington. Ch: 36 a. Ruth Margaret" b. 13 Sept. 1888. 37. Frances Julia' b. 22 Dee. 1862; m. 12 Ifov. 1894, Caryl D., s. of John F. and Helen P. (Davis) Raskins of Waltham, Mass. (20) Esther Melinda' (John, «Jolin,= etc., [see (13)]) was b. 14 Aug. 1832 ; m. 1 Nor. 1856, Thomas Riley Holt of Pembroke. Ch : 38. Flora Josephine 'b. 22 Aug. 1857; m. 29 Aug. 1884, Dr. Roscoe Hill; no ch. 39. Thomas Parker « b. 14 May 1860; m. 5 Sept. 1894, Alice Pettingill. 40. Emery Wilson' b. 21 Apr. 1864; m. 3 Sept. 1889, Bessie Ford Cole. (LXIX. 296.) Oh: 40 a. Emery Ford ' b. 14 Dec. 1890. 40 b. Arthur Parker » b. 7 Dec. 1892. 41. Sarah Etta" b. 5 July 1866; d. 1 Nov. 1871. II. This family originated in Andover, Mass., and it is almost certain that it belongs to the same branch as the above, though the connection has not been traced. When the proprietors of Suncook voted to build a ferry boat in 1737, the boat was to be kept " against Mr. Joseph Parker's house lot. " The ferry was established at Lot No. 14. and hence we learn that Joseph Parker owned and probably lived on Lot No. 14 in that year. About 1760, Eleazer Allen deeded to Joseph Parker, probably the same man, Lot No. 20 in the fourth range. Joseph Parker, 8 May 1776, deeded the land bought of Allen to James Knox. About 1791, his son John bought wild land at North Pembroke on the seventh range, built a log house on it, and lived in it with his father, till he after- wards built part of the house where Thomas R. Holt now lives. Joseph came to Pembroke from Andover, Mass., and was one of the earliest settlers. He may have had other children besides John, Molly, and Dorcas. The Joseph ^ and Joseph ^ given below were probably his grandfather and father, though the fact is not established to a certainty. THE PAEKBR FAMILY. 259 42. Joseph 1 b. Oct. 1660; m. Elizabetli Bridges, and lived in Ando- ver, Mass. 43. Josepii^ (Joseph 1) was b. 27 Feb. 1682; m. 6 Feb. 1712, Abigail Mitchell, lived in Andover, Mass. 44. Joseph' (Joseph,^ Joseph') was b. 12 Nov. 1712 in Andover, Mass. ; m. 26 Apr. 1757, Elizabeth Martin; came to Pembroke in 1737 or earlier. Ch : 45. John'b. 15 Aug. 1760; m. Martha Lovejoy (LXXXV. 10). 45 a. Molly' b. 7 Sept. 1766. 46. Dorcas* b. 12 Feb. 1769; m. 24 May 1792, ■William Abbott; d. (I. 26). (45) Col. John ^ (Joseph,'' Joseph,^ Joseph ') was b. ab. 1755; in. 21 May 1781, Martha Lovejoy of Pembroke; and d. 27 May 1825. Ch b. in Pembroke : 47. Caleb=b. 28 Feb. 1784; m. Mary Eichardson (CXIII. 16). 48. AbigaiP b. 29 June 1787; m. Jacob Cass. ' 49. John Ladd= b. 1790; m. (1) Nancy Richardson (UXIII. 21), (2) Anna C. Osgood (LXXXV. 39), (CXI. 10). 50. Ezra = b. 12 Sept. 1791 ; m. Hannah Burleigh. 51. Obadiah^b. ab. 1793; m. Polly Prescott; res. New Hampton; d. Sept. 1867. 52. James^b. ab. 1794; m. Sally Dearborn; res. Vermont. Ch: 52 a. James ;' res. Manchester. 53. Mary" b. 28 Mar. 1796; m. 1 July 1816, Daniel Ames of Pembroke; d. 22 Jan. 1851. (tV. 6). 54. Joseph = b. ab. 1798; m. Esther Chapman. 55. Mehitable Lovejoy ° b. 17 Apr. 1800; m. Benjamin W. Pearsons. 56. Charlotte = b. 30 Apr. 1803; m. Erskine Quimby. 57. Martha « b. ab. 1805; d. aged 18. (47) Caleb" (John,* Joseph,' Joseph,^ Joseph') was b. 28 Feb. 1784; m. (1) 24 Nov. 1804, Mary, dau. of David Richardson of Pem- broke, (2) ; res. Chichester, afterwards Littleton, and later St. Johnsbury, Vt. ; and died Mar. 1867. She was b. 14 Apr. 1779, and d. 4 May 1857. Ch b. in Chichester: 68. Nancy" b. 6 May 1805; m. Simeon Huse. 59. Sally" b. 19 Aug. 1S06; m. 15 May 1827, Moses Richardson of Pem- broke. (CXIII. 30.) 60. Joseph" b. 4 Oct. 1807; d. unm. July 1869 in Waterford, Vt. 61. Trueworthy Ladd" b. 27 Mar. 1810; m. 25 Nov. 1831; res. Littleton ; d. there. 62. Ira" b. 1 July 1811; m. 8 Jan. 1832, Lyman; d. Aug. 1862, in Milow, Wis. 63. David " b. 22 Feb. 1813; m. 18 Mar. 1842; res. Waterford, Vt. 64. John»b. 10 Nov. 1814, m. 20 Feb. 1844; res. St. Johnsbury, Vt; d. July 1876. 65. Jerusha"b. 12 Apr. 1817; m. Oct. 1856; res. Littleton. 66. Caleb "b. 2 Jan. 1818; m. Feb. 1845; res. Lyndon, Vt; d. Mar. 1869. 67. Ruth Baker" b. 11 May 1820; m. 13 Mar. 1845; res. Littleton. 260 HISTORY OF PEMBROKE. 68. Mary Jane'b. 15 Oct. 1822; m. 13 Oct. 1842, Chapman of Hill; res. Littleton. (48) Abigail ^ (John,* Joseph,' Joseph,^ Joseph ^ ) was b. 29 June 1787; m. 7 June 1810, Jacob Cass of Haverhill; res. Haverhill; and d. 8 Mar. 1862. He was b. 30 Aug. 1790 ; and d. 4 May 1830. Ch: 69. Ezra Parker" b. 5 Nov. 1811 ; d. 26 Dec. 1815. 70. Chandler " b. 12 Oct. 1813 ; m. Diana Glover. 71. Huldah" b. 30 Dec. 1815; d. 4 Peb. 1836. 72. John" b. 11 Aug. 1818; d. 2 July 1854. 73. Mary Elizabeth ' b. 30 Mar. 1821 ; m. Peter Flanders. 74. Sylvester = b. 30 Nov. 1823 ; m. Eliza Platts. 75. Edmund Stevens" b. 3 Apr. 1828; d. 6 Nov. 1877. 76. Jacob" b. 20 Dec. 1830; m. Mrs. Charlotte Parker Barrett; res. Castle- wood, S. D. « (49) John Ladd^ (John,* Joseph,' etc., [see (48)]) was b. 1790; m. 12 Nov. 1812, Nancy, dau. of David Richardson, (2) 29 Aug. 1815, Anna C, dau. of Christopher Osgood ; res. Allenstown, and d. 21 Jan. 1830. His 2d w. was b. 1796, and d. 1868. Ch : 77. Hermon Osgood" captain, b. 1816; m. Abby ; d. 1865 at sea. She was b. 1825, and d. 6 Apr. 1870. 78. Nancy Ann" b. 1819; d. 12 Oct. 1833. 79. Mary Jane " m. 22 May 1845, William Thomson (CXXXI. 14). (50) Ezra" (John,* Joseph,' etc., [see (48)]) was b. 12 Sept. 1791 in Pembroke ; m. 3 Feb. 1820, Hannah, dau. of Josiah Burleigh of Sanbornton ; res. Littleton ; and d. 24 Sept. 1863. She was b. 24 June 1800, and d. 4 Aug. 1882. Ch first three b. in New Hampton, the rest in Littleton. 80. Martha Jane" b. 23 Sept. 1821; d. 6 June 1843 in Littleton. 81. Mary Burleigh " b. 22 Feb. 1822; m.' (1) 8 Oct. 1864, William Holt of Willington, Ct., (2) 18 Jan. 1883, George Swasey; res. Newbury, Vt. 82. Hannah" b. 4 Peb. 1824; m. Richard W. Peabody. 83. Cosbie Bowman" b. 24 June 1828; m. Amos Bugbee Carpenter. 84. Jei-usha Goold" b. 13 Mar. 1834; m. Rev. George Ingersoll Bard. 85. Ellen" b. 27 June 1836; m. James Lang. 86. Ezra Burleigh" b. 26 Aug. 1838; m. 17 Apr. 1865, Henrietta F. Hawley of Boston, Mass. Ch: 87. Harry Burleigh.' (54) Joseph* (John,* Joseph,' etc., [see (48)]) was b. ab. 1798 ; m. Esther Chapman; res. New Hampton, and later South Lancaster; d. Ch b. probably in New Hampton. 88. Joseph." 89. Caleb "b. 10 Sept. 1810; m. Abigail Virgin. 90. George Alanson;" m. (1), (2) Harriet S. Felton of Chelsea, Mass.; res. South Lancaster, Mass. THE PAKKEK FAMILY. 261 91. Mary;» m. Dr. Frank C. Home of Watertown, Mass. Ch: 92. Eobert.' 93. Bertha.' 94. Lucy Ann'; m. Daniel Stone; res. Cambridgeport, Mass.; both d. 95. Harriet ;" d. unm. South Lancaster, Mass. 96. Esther ;' d. unm. South Lancaster, Mass. (55) Mehitable° (John,^ Joseph^ etc., [see (48)]) was b. 17 Apr. 1800 ; m. 16 July 1817, Benjamin Wallace Pearsons at Sanborn- ton ; res. New Hampton; and d. 17 Mar. 1889 at Estelline, S. D. Her has. was b. 20 Feb. 1797, and d. 3 May 1868. Ch : 97. Abigail Grant" b. 6 Nov. 1818 at Sanbornton; m. 4 Dec. 1839, Eoby Curtis Towne of Littleton; d. 18 Feb. 1850 in Sanbornton. 98. Ezra Parker" b. 20 Dec. 1819; m. 31 Oct. 1849, Ellen Scott; d. 24 Sept. 1863 in Bedford. Ch: 99. Ralph ;' res. Manchester. 100. Charlotte Parker" b. 29 Sept. 1821 ; m. (1) 2 Feb. 1843, "William G. Barrett of Lunenburg, Vt., (2) 8 Nov. 1852, Jacob Cass of Haverhill j res. South Dakota. 101. Hollis Kidder" b. 1 July 1823; m. Higby of St. Joseph, Mo. ; d. 24 May 1891 in Leadville, Col. 102. Betsey Ann" b. 27 Apr. 1825; d. 5 June 1834 in Sanbornton. 103. Samuel Smith" b. 6 May 1827; m. 1852, Harriet Scott of Littleton; d. 22 Mar. 1895 in Canaan, Vt. 104. Ann Elizabeths b. 8 Aug. 1829; m. 3 Nov. 1852, Joseph Walter Lamson of New Boston; d. 25 Mar. 1885 in Manchester. 105. Laura Ames" b. 5 Sept. 1831; d. 25 Sept. 1834 in Sanbornton. 106. William Burley « b. 20 Mar. 1834; d. 20 Sept. 1836. 107. Luther Morrison « b. 11 May 1836 ; m. at Atchison, Kan. ; d. 17 Jan. 1878 in Winthrop, Mass. 108. Laura Ames" b. 17 Feb. 1838; m. 15 Dec. 1860, John Towne of Clare- mont, at Manchester. 109. Benjamin West" b. 8 July 1840; d. 4 Oct. 1862 in Philadelphia, Pa. 110. Mary Durgin" b. 18 July 1842 ; m. 28 May 1861, Hosea Baker Cass of Haverhill ; d. 16 Apr. 1877 in Haverhill. 111. Joseph Alanson" b. 9 May 1844; d. 9 Mar. 1848 in Littleton. (56) Charlotte," (John,* Joseph,^ etc., [see (48)]) was b. 30 Apr. 1803; m. 6 Mar. ,1823, Erskine Qoimby of Sanbornton; res. New Hampton ; and d. 4 Sept. 1867. He was b. 27 July 1799 in San- bornton, and d. 6 June 1876. Ch b. in New Hampton : 112. Rosilla " b. 18 June 1824 ; m. IS Nov. 1846, John A. Glines of Moulton- boroTigh; d. 23 Feb. 1871 in East Cambridge, Mass. 113. Parker" b. 19 June 1826; d. 17 Sept. 1826 in Sanbornton. 114. Argalus" b. 7 Oct. 1827; d. 7 Nov. 1827. 115. Nancy Jane " b. 21 July 1829 ; m. Thomas C. Chick. 116. Charles C." b. 16 Oct. 1831; m. Frances S. Wilks. 117. Harper" b. 14 Mar. 1835 ; d. 18 Apr. 1835. 118. Johns 2 July 1836; d. 10 Aug. 1836. 119. Phila Miranda Ramsey" b. 1 Jan. 1840; m. (1) 31 Jan. 1861, Daniel Chick, (2) 21 Apr. 1879, George W. Dustin, (3) 3 June 1885, John Gage ; 262 HISTORY OP PEMBKOKB. d. 12 Sept. 1890 in Ilenniker. Her 1st hus. d. 17 Aug. 1876 ; 2d hus. d. 6 May 1883. 120. Amanda H." b. 11 July 1845 ; res. West Waterford, Vt. (58) Nancj' ° (Caleb/ John,* Joseph,' Joseph,^ Joseph^) was b. 6 May 1805 in Chichester; m. '22 Feb. 1827, Simeon Huse ; res. Coventry, Vt. ; and d. 31 Aug. 1881. He was b. 14 Nov. 1803 in Sanborn- ton, and d. Aug. 1879. Ch : 121. Nathan ' b. 13 Mar. 1828 ; d. Sept. 1828. 122. Mary P.' b. 19 Aug. 1830; m. P. B. Adams ; res. Muskegon Heights, Mich. 123. Sarah Ann R.' b. 3 June 1832 ; m. David B. Richardson of Pembroke (CXIII. 38). 124. Caleb Parker' b. 28 Feb. 1834; d. in early manhood. 125. Simeon E.' b. 29 Mar. 1836 ; m. (1), (2) ; res. FuUerton, Neb. 126. Jerusha Jane ' b. 20 Dec. 1837 ; m. John S. Rogers; d. ab. 1884. 127. Celia Celiste ' b. 9 Oct. 1839; m. (1) Andrew J. Bigelow, (2) R. H. Soyt of Grinnell, Iowa. 128. Ruth Augusta ' b. 31 May 1842 ; res. Seattle, Washington. 129. S. S. K.' b. 26 Nov. 1844; m. (1) 11 May 1869, Abbie A. Stiles, (2) 11 Nov. 1891, De Etta J. Powers ; res. St. Johnsbury, Vt. 130. David R.' b. 29 Nov. 1847 ; m. 1868, Adella Morse ; res. East Barnet, Vt. 131. John Q.' b. 26 Mar. 1850; d. y. 132. Mark E.' b. 20 Apr. 1852 ; m. ; res. Seattle, Washington. (70) Chandler * Cass (Abigail,^ John,* Joseph,^ Joseph,^ Joseph^) was b. 12 Oct. 1813; m. 22 Jan. 1835, Diana Glover; and d. 29 Jan. 1866. Ch b. in Piermont : 133. Orett Abigail ' b. 27 Nov. 1835 ; m. 25 Dec. 1857, Ashael Webster New- comb ; res. Orford. 134. Hosea Baken b. 19 Oct. 1840; m. (1) Mary Durgin Pearson, (2) Kate Clark Fletcher. 135. George Chandler ' b. 31 Dec. 1844 ; d. in Union Army. 136. Caira Diana' b. 27 Apr. 1850 ; m. Rexford Pierce ; d. (73) Mary Elizabeth* Cass (Abigail,' John,^ etc., [see (70)]) was b. 30 Mar. 1821 ; m. 4 Apr. 1844, Peter Flanders ; and d. 5 Oct. 1877. He was b. 14 Jan. 1813, and d. 24 June 1890. Ch : 137. Charles Nelson ' b. 24 Aug. 1845 ; m. Emily Page. 138. Mary Ellen ' b. 30 Dec. 1848 ; res. Haverhill. 189. Abby Rebecca ' b. 5 May 1852; m. 26 Feb. 1875, James Knapp; d. 16 June 1884; no ch. He was b. 25 Mar. 1839, and d. 10 Mar. 1881. (74) Sylvester" Cass ( Abigail,' John,* etc., [see (70)]) was b. 30 Nov. 1823 ; m. 9 Dec. 1850, Eliza Platts ; res. Newport. She was b. 30 Mar. 1829. Ch : 140. Bertha Abigail ' b. 27 June 1852 ; m. 20 Jan. 1875, Fred Stevens. He was b. 1 Dec. 1852. Ch: 141. Nellie Ella» b. 20 Mar. 1878. THE PARKER FAMILY. 263 142. Cada Sylvia ' b. 13 June 1857 ; m. 28 Mar. 1881, Fred Gray ; d, 19 Apr. 1884. He was b. 1856. (82) Hannah' (Ezra,^ John,* Joseph,' Joseph, 'Joseph ') was b. 4 Feb. 1824; m. 10 Oct. 1844, Richard W. Peabody, in Littleton; res. St. Johnsbury, Vt. Ch : 143. Helen Elise' b. 31 Aug. 1845 in Littleton; m. Joseph Putnam of New Orleans, La. 144. Mary Burleigh ' b. 12 Apr. 1847 in Littleton ; drowned in Coveiltry, Vt., 5 July 1855. 145. Richard Parkman' b. 1 Aug. 1849 in Littleton; drowned in Covehtty, Vt., 5 July 1855. 146. Richard Ezra' b. 5 Oct. 1851 in Coventry, Vt. ; m. 9 Nov. 1875, Anna Louise Blodgett. 147. Persis Hannah' b. 9 Sept. 1853 in Coventry, Vt. ; m. 6 Mar. 1887, Dr. George F. Cheney of St. Johnsbury, Vt. 148. Alice Burleigh ' b. 17 Jan. 1859 in Coventry, Vt. ; d. 6 Apr. 1865. 149. Maude A.' b. 10 Apr. 1862 in Coventry, Vt.; d. 8 May 1865. 150. Agnes ' b. 20 Dec. 1867 in St. Johnsbury, Vt. (83) Cosbie Bowman* (Ezra,* John,* etc., [see (82)]) was b. 24 July 1828 ; m. 24 June 1847, Amos Bagbee Carpenter of Water- ford, Vt., at Littleton; res. West Waterfordj Vt. Ch all b. in Waterford, Vt. : 151. Martha Woodard' b. 4 Feb. 1848; m. Stillman "F. Cutting. 153. Althea Cheney' b. 10 Apr. 1849; m. Stephen J. Hastings. 154. Philander Isaiah' b. 17 Nov. 1850; d. 14 June 1852. 155. Caroline Bugbee ' b. 14 Feb. 1853 ; m. Langdon J. Cummings. 156. Amos Herbert' b. 1 June 1855 ; gi-ad. D. C. ; lawyer. 157. Cosbie May ' b. 7 Sept. 1862 ; m. Langdon J. Cummings. 158. Ezra Parker ' b. 4 Nov. 1864 ; m. 26 May 1891, Mabel Hovey of St. Johnsbury, Vt. ; res. West Waterford, Vt 159. Miner Bugbee ' b. 26 Oct. 1867 ; res. West Waterford, Vt. ; unm. (84) Jerusha Goold" (Ezra,' John,* etc., [see (82)]) was b. 13 Mdr. 1834; m. 1 Aug. 1861, George IngersoU Bard: res. Walpole. Ch : 160. Henry IngersoU' b. 15 Sept. 1862 in Waterford, Vt. ; res. Chicago, 111. 161. George Parker ' b. 24 Aug 1S65 in Lower Waterford, Vt. ; res. AUston, Pa. 162. Mary Parker ' b. 24 May 1867 ; d. 6 June 1867 in Dunbarton. 163. Herbert Orakeley' b. 2 Dec. 1868 in Dunbarton; res. Philadelphia, Pa. 164. Julia Howard' b. 4 Jan. 1871 in Dunbarton; d. 12 Mar. 1875 at Meredith. (85) Ellen* (Ezra,« John,* etc., [see (82)]) was b. 27 June 1836; m. Sept. 1859, James Lang of Bath ; res. Newbury, Vt. Ch : 165. Frederick Burleigh' b. 5 Nov. 1860 in Bath ; m. 15 May 1888, Emma Pierce of Orfordville ; lawyer, Minneapolis, Minn. 264 aisTOEY OF Pembroke. 166. Ellen Wade' b. 5 Oct. 186-3 in Littleton; res. Newbury, Vt. 167. James Sherburne ' b. 25 Jan. 1869 in Newbury, Vt. ; student Univer- sity of Minnesota ; res. Minneapolis, Minn. 168. Caroline Hannab' b. 15 Sept. 1871; res. Newbury, Vt. (89) Dea. Caleb" (Joseph^, John,^ Joseph,^ Joseph,^ Joseph ^) was b. 8 Sept. 1810; m. 23 Oct. 1836, Abigail, dau. of Simeon and Sarah (Davis) Virgin of East Concord ; res. Concord ; and d. 19 Jan. 1875. She d. 1 Jan. 1892. Ch : 169. Sarab Virgin' b. 9 Oct. 1838; m. 24 Sept. 1864, Samuel Franklin, s. of William and Abigail (Seavey) Morrill ; res. Concord. Ch. 170. Alice Parker" b. 24 Jan. 1871 ; d. 20 Feb. 1880. 171. Grace' b. 15 April 1876. 172. George Alanson' b. 23 Dec. 1840; d. 18 June 1864; unm. 173. Elizabeth Virgin' b. 30 June 1848; res. Concord; unm. (115) Nancy Jane ^ Quimby (Charlotte, ° John,* Joseph,^ Joseph,^ Joseph 1) was b. 21 July 1829 ; m. 30 Oct. 1861, Thomas C. Chick ; res. Manchester; and d. 12 Jan. 1891 in Manchester. Ch : 174. Ella Elizabeth' b. 26 Aug. 1852; m. Frank H. Philbrick; res. Man- chester. 175. Mary Jane' b. 6 Jan. 1854; d. 19 July 1854. 176. Victoria' b. 12 Sept. 1855; m. (1) 25 Dec. 1876, Frank M. Everett, (2) 9 Sept. 1889, Charles Ransom Hayes ; res. Manchester. Ch: 177. Flora Minnie' b. 6 Mar. 1878; res. Manchester. (116) Charles C.^ Quimby (Charlotte,^ John,* etc., (see (115)]) was b. 16 Oct. 1831; m. 16 Oct. 1853, Frances S. Wilks ; and d. 9 Nov. 1866 in Sanbornton. Ch : 178. Ida C b. 30 Oct. 1854. 179. Charles E.' b. 1 June 1856 ; d. 19 Jan. 1858 in Troy, N. T. (134) Hosea Baker' Cass (Chandler ^ Cass, Abigail,^ John,* Joseph,' Joseph,^ Joseph ^) was b. 19 Oct. 1840; m. (1) Mary Durgin Pear- son, (2) Mrs. Kate Clark Fletcher ; res. Haverhill. His 1st w. was b. 18 July 1843 ; and 2d w. b. 24 Mar. 1839. Ch by 1st wife : 180. IsaMary' b. 18 July 1861; m. 8 June 1886, George L. Billings. He was b. 24 Dec. 1853, and d. 1 Apr. 1894. 181. Benjamin West' b. 13 Sept. 1863; m. 6 Nov. 1889, Olise V. Coburn; d. 6 Mar. 1891. She was b. 6 May 1868. 182. Laura Edna ' b. 26 Feb. 1866 ; d. 7 Apr. 1885. 183. George Chandler 'b. 8 Apr. 1868; m. 18 Oct. 1892, Lillian Marion Wilson ; res. Haverhill. She was b. 19 May 1867. Ch: 184. Marion Laura' b. 24 June 1894. 185. Pinkney Washington Kay ' b. 6 July 1870 ; res. Haverhill. (137) Charles Nelson' Flanders, Rev., (Mary Elizabeth ' Cass, Abi- gail,* John,* Joseph, ° Joseph,'^ Joseph ^) was b. 24 Aug. 1845 ; m. 1 Jan. 1875, Emily Page; res. Portesville, Tulare Co., Cal. She wasb. 6 June 1846. Ch : THE PARKER FAMILY. 265 186. Austin Phelps ' b. 24 Apr. 1878. 187. Louisa Babcpok' b. 8 Dec. 1881. 188. Charlotte Elizabeth » b. 3 Mar. 1884; d. 11 Nov. 1888. (151) Martha Woodard' Carpenter (Cosbie Bowman,* Ezra,^ John,'' Joseph,' Joseph,'' Joseph ^) was b. 4 Feb. 1848 in Waterford, Vt. ; m. 14 Feb. 1871, Stillman Franklin Cutting. Ch : 189. Prudence Cosbie » b. 11 Mar. 1872; d. 14 Aug. 1874. 190. Frank Amos' b. 29 Apr. 1873; d. 16 Aug. 1874. 191. Herbert Stillman' b. 19 Feb. 1876, in "Waterford, Vt. 192. Ellen Marthas b. 1 June 1884 in Concord, Vt. 193. Kupert Burleigh' b. 21 July, 1882, in Concord, Vt. (153) Althea Cheney' Carpenter (Cosbie Bowman,^ Ezra, ^ etc., [see (151)]) was b. 10 Apr. 1849 ; m. 14 Feb. 1871, Stephen Josiah Hastings ; res. Waterford, Vt. Ch b. in Waterford, Vt. 194. Warren Josiah' b. 14 Feb. 1872; d. 3 Sept. 1874. 195. Althea Lydia' b. 31 May 1875. 196. Ruth Burleigh s b. 11 Nov. 1876 ; d. 15 Aug. 1885. 197. Stephen Harold ' b. 20 Feb. 1878. 198. Frank Burleigh « b. 15 July 1886. 199. Dora Emily' b. 2 Jan. 1888. (155) Caroline Bugbee' Carpenter (Cosbie Bowman,* Ezra,' etc., [see (151)]) wasb. 14 Feb. 1853; m. 14 Feb. 1871, Langdon Joseph Cummings ; and d. 22 Sept. 1881. Ch : 200. Cosbie Parker' b. 7 June 1875 in Waterford, Vt. ; teacher there. (157) Cosbie May' Carpenter (Cosbie Bowman,* Ezra,' etc., [see (151)]) was b. 7 Sept. 1862 ; m. 18 Sept. 1882, Langdon Joseph Cummings. Ch : 201. Carlie May' b. 26 Nov. 1883. 202. William Langdon' b. 19 Dec. 1886. 203. Burleigh Ned ' b. 19 Feb. 1890 in Clinton, Iowa ; d. 27 Apr. 1891. 204. Philip Otto'b. 14 Apr. 1893. III. 205. Samuel ;i m. 28 Nov. 1768, Martha Mitchell. Ch b. in Pembroke. 206. DaniePb. 2 Nov. 1769; m. 1 Jan. 1795, Peggy Robertson. 207. Vashti ' b. 28 Oct. 1771 ; m. 2 Feb. 1792, Alexander Parker. 208. Martha = b. 4 Sept. 1773. 209. James 2 b. 22 Apr. 1775. 210. Ruhamah' b. 6 Apr. 1777. 211. Samuel ' b. 28 Dec. 1778. 266 HISTORY OF PEMBROKE. CV. THE PAYSON FAMILY. 1. Elliott^ came from England to Bradford, Mass. Gh b. In Brad- ford, Mass. : 2. Elliott' b. 1769; m. Eunice Fitts. 3. David ' went to Maine and d. there ; no ch. 4. Ebenezer;' m. Kimball; res. Bradford, Mass. 5. Paul.' 6. Silas.' Twins ; never m. ; d. 7. Jonathan ' m. ; 2 ch. 8. Mary ' ; m. John Wilson ; res. Boston, Mass. 9. Elizabeth ; ' m. ; 1 ch. 10. Eliphalet.a (2) Elliott^ (Elliott^) was b. 1769; m; May 1800, Eunice Fitts of Bradford, Mass.; came to Pembroke ab. 1816; and d. 16 Sept. 1816. Slie m. (2) 9 Nov. 1819, James Foster, and d. 2 Dec. 1845. Ch: 11. Jonathan = b. 20 July 1801; in. Martha T. Baker. 12. Edwins b. July 1804; m. Ann Swain Washburn. 13. Harriet Hardy" b. June 1807; m. John K. BusWell. 14. Mary Haseltine ' b. June 1810 ; m. Jonathan K. Pemberton. (11) Jonathan' (Ell iott,2 Elliott >) was b. 20 July 1801; m. 26 Feb. 1830, Martha Tappan Baker of Portland, Me. ; and d. Jan. 1892. She was b. 11 Sept. 1801, and d. 8 July 1890. Ch : 15. Mary Baker* b. 6 Deo. 1830; d: 11 Feb. 1832; 16. Charles Chase* b. 2 Dec. 1832 ; d. 1 Oct. 1854. 17. Mary Ann Roberts* b. 17 Oct. 1835. 18. Henry Elliott * b. 7 Apr. 1840; m. (1) Emily J. Cutting, (2) Hattie F. Sheldon. (12) Edwin' (Elliott,^ Elliott i) was b. July 1804 ; m. 1832, Ann Swain "Washburn ; res. New Bedford, Mass. ; and d. Mar, 1858. She d. Feb. 1865. Ch : 19. Caroline F.* b. Oct. 1836 ; m. 9 Mar. 1856, Joseph F. Tabor ; res. New Bedford, Mass. 20. Harriet B.« b. 23 Feb. 1842 ; m. 21 Sept. 1863, James L. Goggat. 21. Edwin G.* b. June 1845. (13) Harriet Hardy' (Elliott,^ Elliott i) was b. June 1807 ; m. 23 July 1828, John R. Buswell of Bradford, Mass. ; and d. 28 Jan. 1876. He d. 6 Dec. 1865. Ch : 22. Charles Elliott ' b. 20 May 1830 ; d. 1 Mar. 1851. 23. James Eustace* b. 17 Jan. 1834; m. 9 Oct. 1862, Julia A. Gibbs; d. 19 Sept. 1865. (14) Mary Haseltine" (Elliott,^ Elliott i) was b. June 1810; m. 20 Sept. 1831, Jonathan Kimball Pemberton; res. Bradford, Mass. Ch: THE PBTTINGILL FAMILY. 267 24. Edwin Payson* b. 3 Oct. 1835 j m. Apr. 1862, Mary L. Locke; d. 28 Dec. 1866. 25. Mary Emma * b. 3 July 1843 ; d. 27 Aug. 1865. 26. Maria A. I.* b. July 1849. (18) Henry Elliott* (Jonathan,^ Elliott,^ Elliott') was b. 7 April 1840 ; m. (1) 16 Mar. 1868, Emily Jane Cutting of Concord, (2) 16 Jan. 1889, Hattie Frances Sheldon of Wilton. His Ist w. was b. 6 Mar. 1849, and d. 22 Oct. 1868 ; 2d w. b. 24 Jan. 1861. Ch : 27. Emma Jane = b. 18 Oct. 1868; d. 15 Sept. 1869. 28. Clara Betsey" b. 19 Feb. 1890. CVI. THE PEABODY FAMILY. 1. Frederick' livfed in Vermont, later in Frfedfericktoh, N. B. 2. Frederick J.'^ (Frederick ') m. Julia Ann Rider of Bangor, Me. Ch : 3. Fred Eider' b. 1855 in Chelsea, Mass. ; m. ; res. Redwood Falls; 3 ch. 4. Henry Smith ' b. 5 Jan. 1861 in Medf ord, Mass. ; m. 12 Feb. 1883, Alice Mary, dau. of Horace and Almira (Huse) Ford oiE Pembroke (XL VI. 4); res. Suncook. She was b. 30 July 1857. Ch: 5. Horace Rider* b. 28 Oct. 1885. 6. May'b. Medford, Mass.; d. y. in Walpole, Mass. CVII. THE PERKINS FAMILY. 1. Joseph Wentworth' was b. 1 Apr. 1809 in Rochester; m. Lovia Locke of Barnstead ; and d. 23 Apr. 1884 in Exeter. She d. 15 Aug. 1849 in Chichester. 2. John Locke ^ (Joseph Wentworth') was b. 4 Apr. 1837; m. 18 June 1860, Susan, dau. of George Rich and Nancy (Trip) Carlton of Epsom ; came to Pembroke, 1881. Ch : 3. Nellie Belle' b. 9 June 1867; m. 14 Jan. 1892, Samuel Baker Flanders; res. Pembroke. Ch: 4. Etta Louise * b. 28 Dec. 1892. CVIII. THE PETTINGILL FAMILY. 1. John' was b. in Northwood ; m. Mercy Philbrick of fipsom. 2. Leonard^ (John') was b. 1 Dec. 1813 in Northwood; m. Leonora 268 HISTORY OF PEMBROKE. Buzzell of Effingham ; and d. 21 Feb. 1870 in Chichester. She was b. 11 Sept. 1810 in Effingham, and d. 24 Mar. 1873. 3. True S.^ (Leonard,^ John i) was b. 21 Jan. 1849 in Chichester; came to Pembroke 3 Mar. 1868 ; m. 19 Mar. 1870, Sylvia A. Harvey of Deerfield. Ch : 4. Fred M.* b. 7 May 1871 ; m. Lavinia, dau. of David Stevens Batchelder of Pembroke ; 2 ch. 5. Alice M.» b. 1 Aug. 1873. 6. Grace A.* b. 31 Aug. 1875. 7. True Arthur' b. 17 Dec. 1877. 8. Georgie A.* b. 17 Dec. 1886. CIX. THE PHELPS FAMILY. 1. Joshua* m. Margaret . She was b. 1732, and d. 12 Apr. 1812. Ch: 2. Sarah'' b. 5 July 1754; m. 24 Sept. 1789, Scipio Paul of Exeter. 3. Joshuas b. 5 July 1754; d. y. 4. Samuel = b. 30 Nov. 1755; d. y. 5. John^ b. 28 Jan. 1757; d. y. 6. Samuel ^ b. 21 Dec. 1758 ; m. Hannah . 7. Hannah ^ b. 21 Dec. 1760. 8. Joshua' b. 21 June 1762; m. Hannah (Fowler) Robinson (XLIX. 9). 9. Margaret ' b. 10 June 1764. 10. John^b. 12 Nov. 1766. 11. Lois = b. 22 Apr. 1769; d. 15 Kov. 1847. 12. Solomon ' b. 28 May 1771. 18. Uriah ' b. 7 Nov. 1774. (6) SamueP (Joshua *) was b. 21 Dec. 1758 ; m. Hannah . Ch : 14. Samuel ' b. 24 Mar. 1795. 15. Polly' b. 21 Sept. 1796. 16. John Adams s b. 5 June 1798. 17. Asenath s b. 6 Mar. 1800. ' 18. Thomas s b. 4 Feb. 1802. 19. George Washington' b. 6 Mar. 1804. 20. Nathan Hardy' b. 1 Apr. 1806. 21. Asyrneth ' b. 7 Apr. 1808. (8) Joshua 2 (Joshua 1) was b. 21 June, 1762; m. 7 May 1787, Mrs. Hannah (Fowler) Kobinson of Pembroke ; and d. 12 Mar. 1807. She was b. 19 Oct. 1764 in Newmarket, and d. 27 Dec. 1817 in Pembroke. Ch : 22. Betsey' b. 13 June 1788; m. 1825, John Grant of Epsom; d. 2 Apr. 1880 in Albany, Vt. ; no ch. THE PHILLIPS FAMILY. 269 23. Samuel' b. Sept. 1791; m. Dec. 1816, Azubah Leonard; d. 1832 in Piermont; 2 ch. 24. Abigail' b. 1794; m. 1817, Moses Holmes; d. 1828; 1 ch. 25. Sarah = b. 1797; d. unm. 1822 in Piermont. 26. Sophia" b. Apr. 1800; d. 27 Oct. 1813. 27. Sethsb. 6 Apr. 1804; m. 13 Dec. 1831, Laura Hovey in Albany, Vt. She was b. 6 May 1813 in Brookfield, Vt., and d. 12 Jan. 1868 in Albany, Vt.; 3ch. II. 28. Capt. William ;^ m. Betsey Gordon of Salem, Mass. ; and d. ab. 1830. His mother was Theodora, dau. of Pres. Eleazer Wheelock of Hanover. His w. was b. 9 Apr. 1779, and d. 27 Nov. 1862. Ch b. in Piermont : 29. Theodore;' m. John Darling of JafErey. 30. Mehitable''; m. Daniel Wilson of Manchester. 31. William Alexander" b. 1 May 1803; Julia W. Upham. 32. Eliza ;2 d. 33. Mary;' m. Dr. Zaccheus Colburn of Manchester. 34. G-eorge Gordon' m. Lucy Gordon; res. Paris, Me. 35. Susan 'b. 18 Mar. 1809; came to Pembroke 1850; unm. 36. Amelia;' m. John Clark; res. Boston, Mass. 37. Kalph;'d. 38. Eliza;' d. 39. Davenport;' d. y. 40. Hannah 2 b. 21 Nov. 1821; m. Franklin Coburn. (31) William Alexander ^ (Capt. William^) was b. 1 May 1803; m. 15 Nov. 1825, Julia Whitney Upham ; came to Pembroke Apr. 1859, andd. 17 Jan. 1875. Ch : 41. Julia Ann= b. 6 July 1828; d. 15 Feb. 1854. 42. George Alexander » b. 11 Dec. 1830; m. Cafira Moulton of Paris, Me.; d. 14 Oct. 1872 in Lawrence, Mass. 43. Daniel Gordon' b. 1 July 1836; m. Annie Waters of Dexter, N. T. 44. William' b. 17 Sept. 1833; d. 15 Aug. 1854. 45. Charles Wheelock' b. 26 Feb. 1839; d. 23 June 1847 in Rochester. 46. Susan Amelia ' b. 24 Mar. 1841; d. 18 July 1859. 47. Mary Emma' b. 8 Jan. 1843; m. 17 Deo. 1865, Addison N. Osgood. (CII. 36.) 48. Lewis Edward' b. 17 Aug. 1845; m. Mary Frances Taylor of Man- chester. ex. THE PHILLIPS FAMILY. 1. Dr. John^ lived in Chichester, and d. ab. 1815. 2. RasselP (Dr. Johni) was b. 14 Mar. 1774 ; m. 13 Aug. 1801, Polly Merrill; and d. 15 Sept. 1874. She was b. 15 June 1771, and d. 6 Apr. 1861. Ch: 270 HISTQKY OF PEMBROKE. 3. Clarissa ''b. 15 June 1802; m. 8 Mar. 1829, William E. Hutchinson; d. 20 Oct. 1890 in Gilford ; H oh. 4. Hiram' b. 18 Nov. 180.3; m. 6 May 1830, Nancy Freeman; 2 ch: 5. Calvert' b. 26 Nov. 1805; m. 7 July 1828, Ann T. Batchelder; d. 12 Oct. 1878 in Gilmanton ; 2 c]i : 6. Mary » b. 16 Dec. 1807 ; m. 5 Oct. 1842, Merrill Shepard ; d. 2 Feb. 1891 in Concord ; 4 ch. 7. Josephine ' b. 22 Jan. 1810; d. unm. 5 Nov. 1887 in Pembroke. 8. Firema' b. 1 May 1812 ; m. 4 Mar. 1832, Cyrus Gilman ; d. 13 Aug. 1870 in Gilmanton ; 1 ch : 9. Dr. Butler Hubbard' b. 17 Aug. 1815; m. 6 Nov. 1848, Huldah Peabody, dau. of Jehial and Polly (Peabody) Woodward of Tunbridge, Vt. She was b. 4 Jan. 1826, and d. 20 Sept. 1887 in Suncook. Ch: 10. Clara Augusta* b. 6 Oct. 1850; m. 12 June 1872, Dr. John E. Kimball (LXXIV. 175). 11. Henry Dexter* b. 7 July 1858; d. 13 Aug. 18-54. CXI. THE PILLSBURY FAMILY. 1. John ^ lived in Rowley, Mass. ; m. Judith, or Betsey, Dole. 2. Dr. John 2 was b. 8 Feb. 1774 in Rowley, Mass. ; m. 11 Apr. 1802, Dorothy, dan. of Rev. Nehemiah Ordway ; settled in Pembroke as physician ab. 1808; and d. 18 May 1857. His w. was b. 26 April 1780, and d. 23 Nov. 1865. Ch : 3. Sarah Brown ' b- 27 Jan. 1804 ; m. 29 Oct. 1829, Thomas Martin of Epsom ; res. Allenstown (LXXXIX. 25). Ch: 4. Ann Sophia ' b. 8 May 1832 ; res. Allenstown. 5. Caroline Matilda* b. 31 Dec. 1834; m. Jerome Harvey of Allenstown. 6. John Dole,' Dr., b. 16 Apr. 1805; m. 18 Jan. 1835, Lucy C. Moore; physician, Pembroke, and Lowell, Mass.; d. 21 Dec. 185.5. Ch: 7. George Moore,* d. y. in Pembroke. 8. Mary Frances;* m. (1) Kennison, (2) John S. Cochran; res. Lowell, Mass. ; 3 ch. 9. Ella Maria;* d. y. 10. Florence* m.; res. Lowell, Mass.; no ch: 11. Nehemiah Ordway' b. 21 Apr. 1807; m. (1) 7 Sept. 1836, Frances Head Sanford of Bangor, Me., (2) 27 Sept. 1854, Mary K. Curtis of South Wood- stock ; res. Bangor, Me., and later New York city. 12. Amos Dearborn' b. 16 Jan. 1809; m. (1) 1 Jan. 1829, Betsey P. Stickney of Georgetown, Mass., (2) 18 July 1832, Lucy S. Stickney, sister. 13. Timothy Ayer' b. 12 May 1811 ; d. unm. 18 Sept. 1837 in New Orleans. 14. Silas Parson ' b. 23 Mar. 1813 ; m. 10 Apr. 1845, Charlotte H. Johnson of Allenstown ; d. 22 July 1858 in Lawrence, Mass. Ch. 15. Ada Charlotte * b. 30 Oct. 1846 ; d. 4 Feb. 1848. 16. Emma Frances* b. 30 Sept. 1849 ; d. 18 Mar. 1852. 17. George Otis* b. 2 May 1854; res. Stoneham, Mass. ^. ^. ^^ THE PEE3C0TT PAMUiY. 271 18. Sophia Fitts' b. 1 Apr. 1815; d. 23 Apr. 1815. 19. Sophia Fitts» b. 27 Mar. 1816; m. 17 Mar. 1833, Noah Martin C of ran (XXIV. 87). 20. Noah Cofran' b. 27 Deo. 1821 ; d. 19 Apr. 1822. 21. George Tenney ' b. 27 Nov. 1823 ; d. 9 Mar. 1848 at Lawrence, Mass. OXII. THE PRESCOTT FAMILY. 1. James ^ eame from Dryby, Lincolnshire, England, to Hampton, 1665 ; m. Mary Boulter ; one of the proprietors of Kingston, 1694 ; and d. there 25 Nov. 1728, aged ab. 85. She was b. 15 May 1648, and d. 4 Oct. 1735. 2. John^ (James 1) was b. 19 Nov. 1681; m. 8 Aug. 1701, Abigail Marston ; res. Hampton Falls ; soldier, Indian war; and d. 1761. His w. was b. 17 Mar. 1679, and d. 30 Dec. 1760. Ch : 3. Abraham' b. 20 May -1717; m. 2 July 1741, Sarah Clifford; res. Kensing- ton; and d. 26 Jan. 1789. Ch. 4. Samuel' b. 21 Aug. 1746; m. 17 Feb. 1770, Ann Bryant. 5. Jedediah" b. 1 June 1719; m. 12 May 1742, Hannah Batchelder; res. Exeter; d. at Monmouth, Me. Ch: 6. John*b. 29 Oct. 1753; m. Mehitable Morrill. (4) Samuel* (Abraham,^ John,^ James i) was b. 21 Aug. 1746; m. 17 Feb. 1770, Ann Bryant; res. Deerfield ; and d. 13 Mar. 1790; signed As. T. 1776. Ch : 7. Samuel " b. 5 Dec. 1781 ; m. 22 April 1803, Betsey Clement of Dunbarton; res. Pembroke. (6) Rev. John* (Jedediah,' John,^ James^) was h. 29 Oct. 1753; m. Mehitable Morrill ; Baptist ; many years pastor, Deerfleld ; went to Vienna, Me., 1800 ; and d. 26 Jan. 1831. Ch : 8. John;= m. Dickey of Epsom. 9. Enos° b. 21 Dec. 1791; m. Hannah Jenness (LXXII. 27). (7) SamueP (Samuel,* Abraham,' John,^ James i) was b. 5 Dec. 1781 ; m. 22 Apr. 1803, Betsey Clement of Dunbarton, 5th genera- tion from Hannah Dustin ; res, Pembroke; and d. 17 July 1820. Ch: 10. Samuel" b. 22 Jan. 1804; m. Eliza Pierce. 11. James Clement" b. 1 Dec. 1805; m. Abby Nichols. 12. Alice" b. 8 Nov. 1807; m. 27 Nov. 1831, Ira B. Osgood of Pembroke (CII. 18). 13. Jacob Elliott" b. 13 Feb. 1810; m. (1) Anna Nichols, (2) Laura Lucinda Crocker. 14. Charles Gilford" b. 22 Jan. 1812; m. Rachel Sanborn. 272 HISTORY OP PEMBROKE. 15. Betsey" b. 31 Jan. 1814; m. 24 Nov. 1835, Edwin, s. of William Kim- ball of Pembroke; d. 7 April 1856 (LXXIV. 149). 16. Sarah" b. 30 Mar. 1816; m. 6 Dec. 1854, John Wood of Manchester; no ch. He d. 30 Aug. 1855. 17. Benning'b. 12 Dec. 1818; res. Pembroke; unm. (9) Enos* (Rev. John,* Jedediah,' John,'' James ^) was b. 21 Dec. 1791 ; m. 6 June 1815, Hannah Jenness ; res. Pembroke ; and d. 1855. She d. 29 Nov. 1865. Ch b. in Pembroke : 18. Enos Stevens « b. 7 Aug. 1816; m. 1839, Phebe Batchelder of Gilman- ton; res. Charlestown, Mass. 19. Benjamin Jenness °b. 8 Mar. 1818; m. April 1841, Sarah Dearboi-n Ladd of Deerfield. 20. Warren " b. 26 Jan. 1820; m. Nancy Emery. 21. William Hiram' b. 16 May 1822; d. 16 Nov. 1844. 22. Ira Newton" b. 1 Apr. 1827; res. Pembroke, and later, Charlestown, Mass. 23. John Morrill" b. 16 July 1830; m. Mrs. Mary Longfellow (Lake) Eob- inson; d. 21 Dec. 1874 (LXXVII— A. 117). Ch: 24. Mailand Elmer' b. 21 Oct. 1861 ; m. Jessie Fremont Adams; Ch: 25. John.8 26. Clarenoe.s 27. Alvira Ann"b. 19 Mar. 1837; m. ; several ch. (10) Rev. Samuel ^ (Samuel,^ Samuel,* Abraham,' John, ^ James ^) was b. 22 Jan. 1804 ; m. 1 Mar. 1827, Eliza, dau. of Benjamin Pierce of So. Berwick, Me. ; Methodist ; and d. 7 Apr. 1849 at Laconia. Ch : 28. James ' b. 5 Feb. 1828 ; res. Laconia. 29. Charles Wesley' b. 18 Oct. 1830; m. 13 May 1855, Eliza Avery of West Point, N. T. 30. Elizabeth' b. 10 Apr. 1838. 31. Samuel Hoyt ' b. 11 Oct. 1840 ; m. 16 Sept. 1868, Ella Hall of Epping ; soldier, Co. D, 4th N. H. Vols. Sept. 1861-. (11) James Clement^ (Samuel,^ Samuel,* etc., [see (10)]) was b. 1 Dec. 1805 ; m. 21 May 1836, Abby Nichols of Haverhill, Mass. ; and d. Aug. 1880 in Epping. She was b. 3 Dec. 1810. Ch. 32. James Nichols ' b. 1 May 1837 ; d. 24 Jan. 1855. 33. George Greenleaf ' b. 17 Aug. 1845. 34. Frank Alvord' b. 17 Apr. 1849; d. 30 Aug. 1851. (13) Jacob Elliott « (Samuel,' Samuel,* etc., [see (10)]) was b. 13 Feb. 1810; m. (1) 1 May 1839, Anna Nichols, (2) 1 Jan. 1855, Laura Lucinda Crocker; res. Epping. His 1st w. was b. June 1817, and d. Mar. 1851; 2d w. d. 5 Jun. 1861. Ch : 35. Willis Clement' b. 28 Dec. 1855. 36. Frank Sumner ' b. 28 Nov. 1857. 37. Henry Dexter ' b. 26 Sept. 1859 ; d. 7 May 1861. (14) Charles Gilford ^ (Samuel,'^ Samuel,* etc., [see (10)]) was b. 22 THE PRESCOTT FAMILY. 273 Jan. 1812 ; m. Rachel Sanborn of Corinth, Vt. ; res. Lowell, Mass., 1833-48, and Suucook, 1848-56 ; and d. 18 Dec. 1856. After- wards family moved to Franklin. Ch : 38. Caroline Osgood' b. 26 Jan. 1846 In Lowell, Mass.; m. 22 July 1860, Silvauus T. Kimball of Sanbornton. 39. Helen Maria' b. 30 Dec. 1847 in Lowell ; d. 7 Apr. 1850. 40. Ann Elizabeth' b. 19 Mar. 1852 in Suncook. 41. Ellen Maria b. June 1854 in Suncook. (18) Enos Stevens" (Enos,^ Rev. John,* Jedediah,' John,^ James ^) was b. 7 Aug. 1816, m. 1839, Phebe Batchelder of Gilmanton ; res. Charlestown, Mass. Ch : 42. William Hiram' b. 6 Dec. 1841. 48. Sarah Elizabeth 'b. 1843; d. y. 44. Sarah Elizabeth ' b. Oct. 1844. 45. Eliza Ann' b. 1848. (19) Benjamin Jenness ^ (Enos,* Rev. John,* etc., [see (18)]) was b. 8 Mar. 1818 ; m. Apr. 1841, Sarah Dearborn Ladd of Deerfleld. Ch : 46. Celeste' b. 52 May 1842; ni. John Henry Pingrey; res. Kochester. 47. Otis' b. 16 Nov. 1843. 48. Heman' b. 23 Aug. 1845; soldier, Co. E. 1st K. H. Heavy Artillery 1864-5; and d. in Carver Gen. Hospital, 1 Feb. 1865. 49. Alvine' b. 11 Aug. 1847. 50. Nahum' b. 31 Aug. 1849. 51. Addie Maria' b. 8 Mar. 1852; m. Nathaniel Parker Eichardson; 3 ch (CXIII. 77). (20) Warren « (Enos,* Rev. John,* etc., [see (18)]) was b. 26 Jan. 1820 ; m. Nancy Emery. Ch : 52. William Newton ' b. 22 Sept. 1846. 53. Warren Randolph ' b. 11 Feb. 1848. 54. Lauraette ' b. Oct. 1849. (29) Charles Wesley' (Rev. Samuel," Samuel,* Samuel,* Abraham,^ John,' James^) was b. 18 Oct. 1830 ; m. 18 May 1855, Eliza Avery of West Point, N. Y. ; U. S. Engineer Corps, Utah, 6 Dec. 1853, to 6 Dec. 1858; Capt. .9th N. Y. Vols. 1861-3; 98th N. Y. Vols. 1863-5. Ch : 55. Eliza Jane' b. 3 Dec. 1855. 56. Charles Williams' b. 7 Apr. 1858. 57. Josiah Franklin' b. 28 Nov. 1860. 58. Lizzie McClellan' b. 1 Jan. 1864. II. 59. Chase^ was b. in Kensington ; m. Polly . 60. Chas6 " (Chasd b. 9 Apr. 1793 in Deerfield ; m. 21 Dec. 1823, Lucy Salter Lear. She was b. 23 Apr. 1793 in Epsom. Ch all but first b. in Pembroke. 274 HISTOKY OF PEMBKOKE. 61. Lucy Thomass b. 23 Max. 1825 in Epsom; m. William Bickford of Epsom; d. 29 Dec. 1878 in Georgetown, Mass. 62. Oliver C b. 30 Aug. 1829; m. Delia Gibbs; d. 7 Nov. 1859, Lowell, Mass. 63. Frances O.'b. 13 Oct. 1830; m. Sarah Gibbs of Vermont; d. 7 Feb. 1878, Avoca, 111. 64. David C.= b. 13 Mar. 1833; d. 6 Oct. 1858, in Galveston, Tex. 65. Jennies b. 23 Dec. 1835; m. F. A. E. Lowe of Gloucester, Mass. 66. Dudley Moody" b. 4 Feb. 18-38; m. (1) 1 Aug. 1863, Sarah S. Spaulding of Lowell, Mass., (2) 17 Sept. 1873, Mary A. Clark. 67. John Harrys b. 30 Dec. 1841 ; d. 27 Mar. 1878 in Togus, Me. CXIII. THE RICHARDSON FAMILY. 1. Moses^wasb. 1718; m. Mary, dau. of Jonathan Goodhue. Ch : 2. Mary.2 3. Elizabeth. = 4. Sarah.' 5. Nellie.! 6. Ruth.2 7. Moses.'' 8. Jonathan.^ 9. Lucretia.^ 10. Anna.'' 11. Edward.* 12. Davids b. 1748; m. Sally Shackford (CXX. 2). (12) David^ (Moses^) was b. 1748 ; m. 1773, Sally, dau. of Theodore Shackford of AUenstown ; lived in Chester, 1773-89 ; came to Pem- broke, 26 Dec. 1789 ; and d. 19 Dec. 1821. She was b. 1775, and d. 15 Apr. 1842. Ch : 13. Theodore' b. 1774; m. ; res. Goshen; d. 1847 in Canaan. 14. Moses' b. 29 Apr. 1775; m. Lois K. Garvin. 15. David s b. 9 Dec. 1776; m. 1808 Peggy Bartlett; res. Pembroke, Goshen, and Newport; d. 19 Dec. 1851. 16. Mary s b. 14 Apr. 1779; m. 15 Nov. 1804, Caleb Parker; res. in Chiches- ter and Littleton; d. 4 May 1857 (CIV. 47). 17. Susan' b. 1780; m. 1804, Caleb Lovejoy; settled in Meredith; d. 1853 (LXXXV. 64). 18. Parkers b. 1782; m. (1) Gunnison, (2); settled in Goshen. 19. Josiahs b. 27 Nov. 1784; m. 28 Apr. 1864, Ruth Brown of Epsom; res. Pembroke ; d. 29 Feb. 1872. 20. Kichard Bartlett' b. 7 Apr. 1786; m. (1) 1814, Mary Brown, (2) Abi- gail Brown. 21. Nancys b. 178S ; m. John Ladd Parker (CIV. 49). 22. Sally ' b. 1791 in Pembroke ; d. y. 23. Dolly sb. 1794 in Pembroke ; d. y. 24. Betsey ' b. 1 Jan. 1797 in Pembroke ; m. 1 Jan. 1820, Jesse Holt of Pembroke ; d. Aug. 1876 (LXIX. 85). (14) Moses^ (David,'' Moses *) was b. 29 April 1775 in Chester; m. 17 .ypU>^^ /^.;:^^S5»2«V>^^ ,,x^ -^^ THE EICHAKDSON FAMILY. 275 June 1796, Lois K. Garvin of Concord ; came to Pembrolte in 1789 ; and d. 28 July 1870. She was b. 17 June 1775 in Concord, and d. 19 Dec. 1856. Ch : 25. Deborah'b. 24 Apr. 1797; m. 16 Nov. 1819, Moses Holt of Pembroke: 7 ch. (LXIX. 83). 26. John True* b. 23 Apr. 1799; d. 11 Apr. 1856. 27. Susan* b. 16 Mar. 1801 ; m. Asa Baker of Pembroke; d. 12 Feb. 1854 (VIII. 70). 28. Mark' b. 8 Apr. 1803; m. Betsey Shaokford (CXX. 8). 29. Lucy • b. 2 Apr. 1805; d. unm. 15 Jan. 1865. 30. Moses* b. 16 Aug. 1806; m. (1) Sally Parker (CIV. 59), (2) Martha Ann (Sargent) Dodge. 31. Parker* b. 16 Mar. 1808; m. AnnQ. Goodwin. 32. Sally « b. 7 Apr. 1811; res. Pembroke ; unm. 33. Mary Ann * b. 9 June 1815 ; m. 4 Mar. 1835, Hiram Lancey of Brook- line. She d. Aug. 1890. 34. Moses Waldo;* m.; ch. (20) Richard Bartlett' (David,'' Moses ^) was b. 7 Apr. 1786 ; came to Pembroke 1798 ; m. (1) 1814, Polly Brown of Epsom, (2) Abigail Brown of Epsom; lived in Pembroke; and d. 27 Mar. 1878. His 1st w. d. June 1815; 2d w. b. 2 June 1793, and d. 27 July 1871. Ch all but first one by 2d w. : 35. Oliver* b 20 Apr. 1815; m. Betsey F. Divis; res. Manchester. 36. David;* d. y. 37. Jonathan Brown* b. 8 Apr. 1823; m. 16 Feb. 1848, Susan Shaokford Richardson of Pembroke; d. 30 Apr. 1889. She was b. 24 Jim. 1828, and d. 3 Dec. 1861 (CXIII. 40). 38. David Bartlett* b. 2 Sept. 1829; m. (1) Sarah A. Huse, (2) Lydia M. Brown. 39. Henry Lewis* b. 1 May 1833; m. Mehitable Libbey Brown. (28) Mark* (Moses,* David,^ Moses ') was b. 8 Apr. 1803 ; m. 10 May 1827, Betsey Shaokford of Allenstown ; and d. Jan. 1892. She was b. 16 Oct. 1805, and d. 3 Jan. 1892. Ch : 40. Susan Shaokford ^ b. 24 Dec. 1828 ; m. Jonathan Brown Richardson of Pembroke; d. 3 Deo. 1861; no ch (CXIII. 37). 41. DoIly=b. 5 Apr. 1831; res. Pembroke; unm. 42. Mary Ann' b. 2 Apr. 1834; ra. Chase Fogg Drew of Pembroke. 43. Lemira Jane » b. 14 Nov. 1837; m. Bliss Charles (XXXVII. 3), (XVIII. 3). 44. Helen Malenoa' b. 29 Nov. 1846; m. 1 Sept. 1870, William Addison Crosby of Milford. He was soldier, Co. B, 8th N. H. Vols, from 12 Oct. 1861 to 19 Jan. 1865. Ch: 45. Elmer A.» b. 7 Deo. 1871; d. 9 July 1872. 30) Moses* (Moses, = David,'' Moses ^) wash. 16 Aug. 1806; ra. (1) 15 Mar. 1827,. Sally Parker of Pembroke, (2) 12 Nov. 1869, Mrs. Martha Ann (Sargent) Dodge of Pembroke ; lived in Pembroke ; 276 HISTORY OP PEMBROKE. and d. 1 Aug. 1881. His 1st w. was b. 19 Aug. 1806 in Chiches- ter, and d. 3 Mar. 1866. Ch b. in Pembroke : 46. Charles Wesley" b. 16 May 1827; m. 9 Deo. 1851, Eoxy Ann Wills of East Koyalton, Vt.; res. Boston, Mass. ; 1 cli. 47. Osborn Hall Tyler= b. 10 Oct. 1828; m. (1) Mar. 1855, Mary Eliza Bunker of Gilmanton, (2) Mar. 1868, Sarah Dunlap of Lynn, Mass., (3) Mar. 1881, Mary E. Kinney of Waterford, Vt. ; res. Concord. His 1st w. d. Oct. 1865 ; 2d w. d. Dec. 1877. 48. Sophira Ann° b. 27 Kov. 1830; m. Salmon Lafayette Stevens. 49. George Wellington" b. 7 Dec. 1834; m. 6 Dec. 1860, Judith Ann Batchelder of Manchester; res. Concord; d. 16 Mar. 1890 in Boston, Mass. 50. Benjamin Brewster' b. 25 Nov. 1839; d. 19 Oct. 1841. 51. David Dow " b. 24 Mar. 1842; m. (1) 18 June 1868, Nellie Clara Dodge of Pembroke, (2) 4 Oct. 1871, Mary Eliza Clark of Derry, (3) 8 Apr. 1893, Mrs. Hattie (Dodge) Brown of Pembroke. His 1st w. was b. 12 Mar. 1849, and d. 1 Apr. 1869; 2d w. b. May 1852, and d. 16 Sept. 1872. (31) Parker^ (Moses, ^ David, ^ Moses ^) was b. 16 Mar. 1808; m. 2 Oct. 1834, Ann Quimby, dau. of James Goodwin of Concord ; res. Pembroke. His w. d. 30 Nov. 1890. Ch : 52. Pluma Anne b. 25 Aug. 1835; res. Pembroke. 53. Esther Jane" b. 27 June 1838; m. Jesse Holt of Pembroke (LXIX. 85). 54. James Moses" b. 19 Aug. 1840; m. Jennie Moore of Loudon; res. Suncook; no ch. 55. Lois Frances 6 b. 2 May 1842; d. 10 Apr. 1884 in Pembroke. (35) Oliver* (Richard Bartlett,' David,^ Moses ^) was b. 20 Apr. 1815 ; m. 1842, Betsey F. Davis ; res. Pembroke. She was b. 20 Jan. 1817, and d. 9 Aug. 1875 in Suncook. Ch : 56. George Henry" b. 5 Jan. 1843; m. Lucia A. Dustin. (38) David Bartlett* (Richard Bartlett," David, = Moses^) was b. 2 Sept. 1829 in Pembroke ; m. (1) 15 June 1857, Sarah Ann, dau. of Simeon Huse, of Coventry, (2) June 1873, Lydia Maria Brown of Epsom. His 1st w. was b. 3 June 1832, and d. 16 June 1872. Ch b. In Pembroke : 57. Lestie Venette" b. 6 Dec. 1859; d. 17 Jan. 1864. 58. Clarena Lucretia" b. 22 May 1863. 59. Lester Simeon" b. 1 Jan. 1868; m. 3 Dec. 1891, Stella Frances Scott of Boston, Mass. (39) Henry Lewis* (Richard Bartlett," Davld,^ Moses ^) was b. 1 May 1833 ; m. 4 Mar. 1857, Mehitable Brown. She was b. 4 April 1837, andd. 19 Mar. 1874. Ch : 60. Luella Maria " b. 28 Aug. 1861; m. 1881, JohnHurd of Pembroke; res. Nashua (VIII. 131). 61. Hattie Frances" b. 27 Dec. 1872; d. 8 Feb. 1874. THE EICHAEDSON FAMILY. 277 (46) Charles Wesle.y ^ (Moses,* Moses,^ David, ^ Moses') was b. 16 May 1827 ; m. 9 Dec. 1851, Rosy Ann Wills of Randolph, Vt., res. Boston. 68. Etta Frances • b. 2 Aug. 1856 in Concord; d. 8 May 1887. (47) Osborne Hall Tyler ° (Moses," Moses,' etc., [see (46)]) was b. 10 Oct. 1828 ; m. (1) 25 Dec. 1855, Mary Eliza Bunker of Gilman- ton, (2) 9 Dec. 1868, Sarah Dunlap of Lynn, Mass., (3) 29 Nov. 1881, Mary Parker Kinne. His 1st w. d. 9 Dec. 1865; 2d w. d. . Dec. 1877. Ch : 69. Charles Moses" b. 20 Deo. 1859; d. 3 Jan. 1865. 70. Georgie Gertrude' b. 6 Oct. 1861; d. 8 Oct. 1864. 71. Caroline • b. 27 Sept. 1865; d. 9 Oct. 1865. 72. Mary Zoe« b. 23 Mar. 1885. (48) Sophlra Ann ^ (Moses,* Moses,' etc., [see (46)]) was b. 27 Nov. 1830; m. 7 Dec. 1854, Salmon Lafayette Stevens of Brattleboro, Vt. ; res. Clinton, Mass. He was b. 28 Aug. 1824 at Gill, Mass., and d. 26 Dec. 1886. Ch b. in Clinton, Mass. : 73. Carrie Ann» b. 18 Oct. 1861; d. 10 Jan. 1869, 74. Charles Lafayette' b. 8 Deo. 1863; res. Clin^gn, Mass. (49) George Wellington' (Moses,* Moses," etc., [see (46)]) was b. 7 Dec. 1834 ; m. 6 Dec. 1860, Judith Ann Batchelder of Manches- ter ; res. Concord; and d. 16 Mar. 1890 at Neponset, Mass. His w. d. 20 Feb. 1894 in Concord. Ch : 75. George Henry" b. 11 Aug. 1867; m. 18 Oct. 1892, Clara Orissa Smith of Concord; res. Concord. Ch: 76. Kebecca Ann'b. 18 Sept. 1894. (56) George Henry ^ (Oliver,* Richard Bartlett,' David,^ Moses ') was b. 5 Jan. 1843 ; m. 15 Nov. 1865, Lucia A. Dustin of Epsom ; and d. Jan. 1887. She was b. 10 Nov. 1845, and d. Feb. 1888. Ch: 77. Willie;' res. Lebanon. 69. Stella;' d. II. 70. DanieP lived in Chester. 71. John ^ (Daniel') was b. 16 Oct. 1797; came to Pembroke about 1830 ; m. 21 Dec. 1826, Martha, dau. of Paul Parker of Bradford, Mass., and d. 15 Apr. 1878. She was b. 12 Feb. 1799. Ch : 72. Martha Jane ' b. 14 May 1828; res. Pembroke; unm. 73. Mary Ann' b. 11 May; m. Josiah Lake (LXXVII— A. 34). 74. John Jackson' b. 15 July 1832; m. Helen Augusta Baker. 75. Silas Parker' b. 9 Aug. 1834; d. unra. 15 May 1869. 278 HISTOKY OF PEMBEOKE. 76. Daniel Knox 3 b. 15 Oct. 1837; m. Mrs. Emeline A. (Woods) Moulton; res. Concord ; no ch. 77. Nathaniel Parker »b. 20 June 1843: m. Addie Maria Prescott (CXII. 51). (73) Mary Ana '^ (John,^ DanieF) was b. May 11, 1830; in. Josiali Lake of Chichester. Ch : 78. Sarah Rebecca* b. 9 Jan. 1861; m. 23 May 1878, Charles Towle of Chi- chester. 79. Martha Jane* b. 31 May 1863 ; d. 23 Feb. 1872. SO. Josiah Edwin* b. July 1867; res. Chichester; unm. 81. Mary Jane * b. 5 June 1872; m. (74) John Jackson" (John,^ DanieP) was b. 15 July 1832; m. Helen Augusta, dau. of David and Sarah Ann (French) Baker. Ch : 82. Fred Albert* b. 25 Dec. 1867; m. 8 Feb. 1892, Mrs. Maria Mears of Wolfboro, at Rochester. 83. Silas Andrew * b. 3 Feb. 1872. 84. Alpha Benjamin ' b. 11 May 1874. 85. Mildred Ann ' b. 8 Oct. 1877. 86. John Warren * b. 23 Feb. 1880. (77) Nathaniel Parker^ (John,^ DanieP) was b. 20 June 1843; m. Addie Maria, dau. of Benjamin Jenness Prescott. Ch : 87. Mehi table Parker* b. 5 Feb. 1872. 88. Ora lola* b. 5 Feb. 1874. 89. Jenny Celestia* b. 4 Aug. 1879. CXIV. THE ROBERTSON FAMILY. The first of the family of which we have any knowledge is William. In 1748, Noah Johnson deeded to him the land now owned by Frank P. Cheney and Mary Kimball. In 1750, William deeded the part now owned by Mary Kimball to his son Thomas. In 1764, he deeded half of the remainder to his son Andrew, and in 1787, the rest of it to Andrew. In 1777, Thomas deeded all his land to Lemuel Stickney. In 1810, Andrew deeded his farm to his son Andrew. In 1812, Andrew Jr. deeded the same farm to Beniamin Gr. Boardman. In 1760, John deeded to John Bragg a farm now owned in part by Mr. Swain, the same lot that Noah Johnson deeded away in 1750. This John might have been a brother of William, or a son, and brother of Thomas and Andrew. Dea. James was probably a brother also. L William." 1. Thomas^ (William") m. Mary . Ch. THE ROBINSON FAMILY. 279 2. Molly' b. 20 Dec. 1756. 3. Rebecca' b. 28 May 1758. 4. Abigail = b. 19 Dec. 1760. 5. Lydia'b. 3 Apr. 1763. 6. Rubamah' b. 28 May 1765; m. Obed Lovejoy (LXXXV. 59). 7. Thomas' b. 6 May 1767. 8. William' b. 14 June 1769: m. lluhamab Moore (XCV. 41). 9. Margaret' b. 28 June 1773. (10) Dea. Andrew^ (William") probably came from Watertown, Mass., in 1764; m. (1) Mary , (2) probably 26 Aug. 1788, Sarah Filbrook. Ch : 11. James' b. 7 Nov. 1772; m. 8 Mar. 1796, Sarah Kimball. She was b. 1774, and d. 12 June 1800. (LXXIV. 44.) Ch: 12. Phebe Kimball' b. 22 Nov. 1796. 13. Elizabeth' b. 21 Sept. 1774; m. 4 Feb. 1794, Clement Noyes of Bow. (CI. 15.) 14. Margaret' b. 27 Nov. 1776. 15. Mary' b. 15 Dec. 1778; m. 15 July 1804, Abner Noyes of Bow. (CI. 29.) 16. Andrew' b. 25 Jan. 1781 ; m. Mary ; d. 8 July 1823 in Northfield. 17. Jennette ' b. 21 Sept. 1782. 18. Samuel' b. 21 July 1784. (16) Andrew 2 (Dea. Andrew, ' William") was b. 2.5 Jan. 1781; m. Mary ; res. Pembroke, where F. P. Cheney lives. Ch : 19. John Parker' b. 8 Oct. 1802. 20. Samuel' b. 11 Mar. 1804. 21. Halls b. 9 Feb. 1806. 22. Charles' b. 26 May 1808. 23. Salome' b. 4 Feb. 1810. 24. Abraham ' b. 6 Mar. 1812. (25) Dea. James ^ (William") was b. 1747; m. ; settled in Bow; and d. 19 Apr. 1817. His w. d. 16 Mar. 1810. Ch : 26. James ' b. 1777 ; d. 10 Mar. 1803. 27. William' b. 1778; d. 29 Mar. 1851. 28. Sarah' b. 1781; d. 21 May 1841 in Bow. 29. Elizabeth' b. 1787 ; d. 6 July 1803. 30. Calvin' b. May 1793; d. 16 Feb. 1812. 31. Harvey' b. Oct. 1794; d. 30 Mar. 1815. CXV. THE ROBINSON FAMILY. I. 1. Capt. John^ was a descendant of Lord Thomas of England, and was b. there 1715 ; came to America, and settled in Exeter, 1737 ; m. 280 HISTORY OP PEMBEOKE. 1739, Martha Scribner ; and d. 14 Mar. 1784. She d. 21 Mar. 1789. Ch: 2. Jonathan 2 b. 1740; m. 3. Mary^ b. 1742; m. Smith ; settled in Allenstown; 5 ch. 4. Abigail^ b. 1744; m. James Tucker; settled in Deerfield; 6 ch. 5. David,' Capt., b. 1746; m. (1) Burleigh, (2) Agnes Moore, (3) Mrs. McNeal. 6. John' b. 1748; m. Hannah Burleigh ; 6 ch. 7. Thomas,' Lt., b. 1756; m. Judith Harvey; 6 cli. (5) Capt. David^ (Capt. John ^) was b. 1746; m. (1) Burleigh of Deerfield, (2) Agnes Moore, (3) Mrs. McNeal. Ch : 8. Sallie ;' m. Stevens ; res. Chester. 9. Polly ' m. Dr. Hildreth ; res. near Lake Champlain. 10. Abigail ' m. Dr. Howe ; res. Massachusetts. 11. David," Capt. ; m. Howe ; res. Deerfield. 12. Thomas ■' m. Maria Little. (12) Thomas = (Capt. David,^ Capt. John') m. Maria Little of Bos- ton, Mass. ; res. Deerfield, Ch : 13. Frederick;* m. Clara Smith; res. Deerfield. Ch: 13 a. Angeline." 13 b. Maria.s 14. Thomas Jefferson 'b. 28 Oct. 1808; m. Ruth B. Ladd. 15. George Washington * b. 1812; m. Mary Smith. (14) Thomas Jefferson,* (Thomas,' Capt. David, ^ Capt. John') was b. 28 Oct. 1808 ; m. Ruth Burleigh Ladd ; came to Pembroke about 1847; d. 23 Apr. 1873. She was b. 11 May 1806. Ch : 16. Judith Burleigh" b. 29 Mar. 1830; m. Nathaniel Lakeman. (LXXVIII. 25.) 17. Mary Ann B." b. 15 Feb. 1832; m. John Heath. 18. Melinda Ladd" b. 6 Oct. 1835 in Allenstown; m. Cyrus L. Scott of Nashua; res. Panama, Iowa.; 5 ch: 19. Oscar Levering " b. 4 June 1838 in Pembroke; soldier, 1st N. Y. Cav- alry Co. B. ; d. unm. in army, 17 Mar. 1862. 20. Augustus Thomas" b. 6 Dec, 1840 in Epsom; m. Cornelia Jane Nor- cross. (15) George Washington* (Thomas,' Capt. Daniel,^ Capt. John') was b. 1812; m. Mary Smith. Ch : 21. Frank A." 22. Louisa." 23. Addie." 24. George." (19) Mary Ann B.^ (Thomas Jefferson,* Thomas,' Capt. David,'' Capt. Jonn') was b. 15 Feb. 1832 in Deerfield ; m. John Heath ; res. Man- chester. Ch b. in Allenstown. 25. Ella." 26. Wesley." 27. Ruth." 28. Andrew." (20) Augustus Thomas^ (Thomas Jefferson,* Thomas,' Capt. David,.^ Capt. John') was b. 6 Dec. 1840; soldier, Co. G. 21st Mass. Vols., THE ROBINSON FAMILY. 281 1861-5 July ; m. 15 Feb. 1868, Cornelia Jane Norcross of Nashua. She was b. 2 Jan. 1845. Ch : 29. Alice Alberta" b. 3 Xov. 1868. 30. Clara Estelle » b. 25 Mar. 1870. 31. Alma Jane " b. 9 Deo. 1871. 32. Marilla Francella » b. 25 Oct. 1873. 33. George Augustus" b. 20 Jan. 1879. 34. Eva Lillian ' b. 20 Sept. 1882. II. 35 David ^ m. 1784, Hannah Fowler. She was b. 19 Oct. 1764 in Newmarket, and d. 17 Dec. 1817 in Pembroke (XLIX. 9). Ch : 36. Jonathan^ b. 27 June 1785 in Epsom; m. (1) Lucy Dunton, (XLIX. 17), (2) Mary Abbott (L 51.), (3) Mehitable Gault. (2) Jonathan,'' (David ^) was b. 27 June 1785 in Epsom; m. (1) 1 Jan. 1809, Lucy Dunton of Boothbay, Me., (2) 15 Dee. 1841, Mary Abbott, (3) 26 Apr. 1846, Mehitable Gault; and d. 19 Sept. 1853 ; His 1st w. b. 10 Aug. 1790, andd. 15 Oct. 1838 ; 2d w. was b. 29 June 1800, and d. 20 Aug. 1845 ; 3d w. was b. 4 June 1787. Ch : 37. Sophia' b. 6 Ndv. 1809; d. unm. leiSTov. 1826. 38. Henry Martin' b. 80 Apr. 1811; m. (1) Susan Robertson, (2) Sarah A. Dana. 39. Belinda Rose' b. 16 Nov. 1812; m. Samuel Dow. 40. Timothy Dunton' b. 21 Sept. 1814; m. Mary L. Lake. (LXXVII— A. 117.) 41. William Dunton' b. 26 June 1816; m. Eliza B. Mudgett. 42. Clarissa' b. 15 Jan. 1819; m. John Loomis. 43. Asa Merrill' b. 19 Jan. 1821; d. 9 Mar. 1879 in Missouri. 44. Nancy Smith ' b. 23 Sept. 1822; d. unm. 25 June 1848. 46. Charles' b. 19 Sept. 1824; m. 3 July 1845, Jane P. Case of Fayette- Tille, Ct.: d. 1860; 3 ch. She d. 1876 in Chicopee, Mass. 46. Caroline Jane» b. 12 Nov. 1827; m. Leroy C. Gillette. 47. Nahum' b. 10 Nov. 1829; m. Mary Ann Green Lake. (LXXVII— A. 298.) 48. Kate Apphia' b. 17 Mar. 1833; m. 20 Sept. 1862, Daniel E. Conery; res. Concord; no ch. (38) Henry Martin" (Jonathan,^ David ^) was b. 30 Apr. 1811; m. (1) 3 Feb. 1835, Susan Kobertson of Bow, (2) 1841, Sarah Ann Dana; and d. 22 Apr. 1858 in Concord. His 1st w. d. Aug. 1840. Ch by 1st w. : 49. Charles;* d. y. 50. Henry Martin* b. Jan. 1840; m. ; res. Salem, Mass. 51. Susan.* 52. Caroline;* m. John E. Mills of Bradford, Mass. (39) Belinda Rose ^ (Jonathan,^ David ^) was b. 16 Nov. 1812; m. ^82 HISTOEY OF PEMBROKE. 1 June, 1835, Samuel Dow of Westfield, Mass. ; and d. 22 Oct. 1869. He d. Oct. 1886. Ch : 53. Ellen Robinson.' 54. Eddie;' d. y. in "Westfield, Mass. (40) Timothy Dunton^ (Jonathan,^ David i) was b. 21 Sept. 1814 ; m, 9 June 1841, Mary Longfellow Lake of Chichester; and d. 18 Oct, 1862, in Coloma, Cal. Ch : 55. Samuel Dow* b. 20 Aug. 1842; m. Mary Elizabeth Lawrence. 56. Caroline B.* b. 1 Apr. 1844; m. John A. West; 1 ch; d. He d. 57. Frank .Pierce* b. 9 Nov. 1845; in. Ellen Layanclie Fowler. (XLIX. 60.) 58. William Lake* b. 5 Apr. 1847; m. (1) Margaret Connor, (2) Nannie Corcoran. 59. Elihu Burritt* b. Feb. 1850; m. Emma Jane Fife; res. Concord. (41) William Dnnton' (Jonathan, ^ David^) was b. 26 June 1816 iu Pembroke ; m. Eliza Bean Mudgett of Gilraanton ; res. Concord ; and d. 2 Sept. 1854. She was b. 31 Jan. 1818 in Gilmanton. Ch b. in Concord : 60. George Thomas* b. 4 Mar. 1844; d. 17 Dec. 1849. 61. Helen Elizabeth* b. 23 Dec. 1841; res. Concord. 62. Edward William * b. 4 Sept. 1849; d. 9 May 1878. 63. Mary Clifford* b. 8 Oct. 1851; d. 4 Aug. 1852. (42) Clarissa'' (Jonathan," David ^) was b. 15 Jan. 1819; m. 17 Oct. 1843, Dr. John Loomis of Concord ; physician, Louisville, Ky. ; res. Jeffersonville, Ind. He was b. 18 May 1820 in Russell, Mass. Ch: 64. John Clarence * b. 25 June, 1845. 65. Clarissa Juan* b. 21 Feb. 1846; d. 28 Dec. 1846. 66. Kirke Howitt* b. 21 Aug. 1847; d. 1 Oct. 1878. 67. Clara Jenny* b. 5 Dec. 1848. 68. Christia Roselle* b. 4 Dec. 1850; m. 16 Dec. 1878, Homer Bush of West- field, Mass. Ch: 69. Homer Earle ' b. 5 Dec. 1881. 69 a. Clara L.= 69 b. Seth Leroy.= 70. Jacob * b. 21 Aug. 1853. 71. Herbert* b. 2 Nov. 1854. 72. Alice ' b. 28 Jan. 1858. 73. Arthur* b. 28 Jan. 1858. (46) Caroline Jane' (Jonathan," David') was b. 12 Nov. 1827; m. 21 Aug. 1847, Leroy C. Gillette ; res. Westfield, Mass., and d. 23 July 1890. Ch : 74. Child.* 75. Lelia Caroline* b. 14 Jan. 1858. (47) Nahum ' (Jonathan," David ') was b. 10 Nov. 1825 ; m. 18 July -^'k % CWwAul ©:K/(rV-vxr^^i^(rv^ THE KOBINSON FAMILY. 283 1850, Mary Ann Lake ; warden N. H. State Prison. She d. 4 Nov. 1880. Ch : 76. Henry* b. 14 July 1852; m. Helen Rollins. (55) Samuel Dow^ (Timothy Dunton,' Jonathan,^ David^) was b. 20 Aug. 1842 ; m. 14 Oct. 1862, Mary Elizabeth Lawrence of Chiches- ter ; dep. warden N. H. State Prison. Ch : 77. Frank Grant" b. 14 July 1863; m. 8 Jan. 1884, Susie E. Adams of Con- cord; res. East Somerville, Mass. ; 1 ch. 78. Mary Emily' b. 16 Oct. 1874. 79. George' b. 21 Sept. 1882. (56) Caroline B.* (Timothy Dunton,' Jonathan,^ David ^) was b. 1 April 1844 ; m. 30 May 1864, John Alfred West of Chichester; res. Pittsfield. Ch : 80. Clai-ence Milton" b. 11 Apr. 1865; d. 24 Sept. 1890. (57) Frank Pierce* (Timothy Dunton,' Jonathan,^ David ^) was b. 9 Nov. 1845 ; m. 30 Nov. 1865, Ellen Lavanche Fowler. She was b. 27 Sept. 1847 ; and d. 1883. Ch : 81. Leonora Agnes 'b. 30 Aug. 1867; m. Jeremiah. Spurlin of AUenstown. 82. Nellie Clara" b. 15 Dec. 1868; m. Albion B. Stearns of Concord. 83. Mary Etta" b. 16 Nov. 1870; m. 84. AdinCall"b. 26 Dec. 1871; m. 85. Edward" b. 4 July 1873; d. 14 July 1873. 86. Alice Catharine" b. 1 Aug. 1874; m. Nov. 1892; 2 ch. 87. Clara Emma" b. 15 Apr. 1876. 88. Benjamin Fowler" b. 1 May 1879. 89. Luther Martin "b. 26 Oct. 1880. 90. Ellen Lavanche " b. 5 Mar. 1882. (58) William Lake * (Timothy Dunton,' Jonathan,^ David ') was b. 5 Apr. 1848 in Pembroke; m. (1) Margaret Connor, (2) 26 Nov. 1872, Nannie, dau. of Timotliy Corcoran of California. His 1st w. was b. 1 Feb. 1850. Ch : 91. Ida Lake" b. 16 Dec. 1873. 91 a. LillaMay"b. 3 Sept. 1875; m. 30 Apr. 1895, Edwin Josiah Lake of Chichester (LXXVIL— A. 147). 92. Albert Timothys b. 10 Jan. 1877. 93. John Henry" b. 24 June 1879. 94. Christie Loomis" b. 18 July 1881. (59) Elihu Burritt * (Timothy Dunton,' Jonathan,^ David ') was b. 26 Feb. 1850 ; m. 25 Nov. 1870, Emma Jane Fife of Pembroke ; res. Concord. She was b. 13 Dec. 1849. Ch : 95. Thomas Henry " b. 22 Aug. 1872; d. 8 Nov. 1872. 96. Charles Frank" b. 5 Feb. 1874. 97. John Henry" b. 27 June 1876. 98. Jennie Eva" b. 19 Apr. 1879. 284 HISTORY OP PEMBROKE. 99. Edward Burritt = b. 10 May 1883. 100. Jessie Emma = b. 16 kay 1885. 101. Cora May i b. 24 Apr. 1887. ■(76) Henry < (Nahum,' Jonathan, 2 David 1 ) was b. 14 July 1852 ; m. 10 Oct. 1878, Helen, dau. of Hon. E. H. Rollins of Concord. She was b. 4 Sept. 1853. Ch : 102. Ethel Rollins = b. Jan. 1881. 103. Marjorie Sawyer" b. 29 Mar. 1884. 104. Rupert West" b. 26 Deo. 1887. 105. Ruth Cora" b. 11 Aug. 1891. 106. Zilpha" b. 14 June 1893. III. 107 Benjamin ^m. (1), (2) 1 Oct. 1799, Mrs. Elizabeth Colby; res. Exeter, and Sanbornton ; and d. 7 Dec. 1809 probably. His first w. d. in Sanbornton 14 Mar. 1798 ; and 2nd w. d. 8 Dec. 1822 probably. Ch: 108 Levi^ (Benjamin^) was b. 18 Sept. 1753; m. Mary Leavitt of Exeter ; res. Sanbornton, and New Hampton ; and d. 22 Oct. 1849. She was b. 1756, and d. 18 June 1812. Ch all but first two b. in Suneook. 109. Jeremiahs t,. 27 Sept. 1778; m. Phebe Keniston of New Hampton; d. Fremont, Ohio. 110. Josiab'b. 24 Oct. 1780; m. Susanna Dow of New Hampton; died ■Sept. 1864. 111. Benjamin » b. 22 Oct. 1782; m. Polly Glines of Meredith; d. Ashland. 112. Mary^ b. 29 Aug. 1784; m. William Kichols; res. and d. New Hamp- ton. lis. Ephraim Connor' b. 20 June 1786; m. (1) Mary Keniston, (2) Sopliia Lane ; res. and d. in Allenstown. 114. Joanna' b. 13 June 1788; m. John Gordon of New Hampton. 115. Sarah' b. 7 Jan. 1790; m. John Tilton ; d. in Ohio. 116. Levi' b. 7 Mar. 1795 ; m. Greene of South Reading, Mass. 117. Nathaniel Connor' b. 28 Sept. 1797; m. Betsey Knox (LXXVL 48). ■(110) Josiah" (Levi,2 Benjamin^) was b. 24 Oct. 1780; m. Oct. 1803, Susannah Dow ; and d. 9 Sept. 1864. She was b. 19 Sept. 1784, d. 19 Oct. 1874. Ch : 118. Leavitt* b. 11 Sept. 1804; m. Nov. 1853, Nancy Cauley of Sanbornton; d. 22 Feb. 1882. 119. Eliza Dow' b. 15 Oct. 1805; m. June 1827, James Blake of Sanborn- ton. 120. Abigail Dow' b. 12 Aug. 1808 ; m. Jan. 1831, William Moore of Bristol. 121. Sally Tilton' b. 24 July 1810; m. May 1830, John C. Gordon of New Hampton. 122. Isaac Leavitt' b. 22 June 1812; m. (1) Jan. 1836, Tirzah G. Gordon of New Hampton, (2) 1845, Sarah A. Adams of Methuen, Mass. THE EOBTNSON FAMILY. 285- 123. Nancy Dow* b. 18 June 1814; m. June 1836, Paine Blake of Sanborn- ton ; d. Dec. 1857. 124. Joseph Dow* b. 12 May 1816; m. 19 Apr. 1854, Jerusha Mason of Bristol. 125. Mary Ann*b. 13 Apr. 1818; m. Dec. 1737, Samuel Jolin Dearborn of Sanbornton. 126. Susannah* b. 7 June 1821; m. Oct. 1845, Martin Luther Fowler of Haverhill. 127. Harriet Dow* b. 4 July 1823; d. 1 Oct. 1825. 128. Angeline*b. 16 Mar. 1826; ni. John Knox Robinson (CXV. 135). 129. Eufus Lewis* b. 11 Apr. 1828; m. 1 Apr. 1854, Pauline Lowell of Frankfort, N. Y. (113) Ephraim Connor^ (Levi," Benjamin^) was b. 20 June 1786; m. (1) Mary Keniston, (2) Sophia, dau. of Asa and Sarah (James) Lane of Chichester ; res. Allenstown ; and d. 7 Dec. 1862. His 1st w. was b. 1800, and d. 8 May 1841 ; 2d w. b. 12 July 1803. Ch : 130. John Pickering;* m; d. ab. 1880. 131. Andrew Jackson' b. Apr. 1813; m. Sarah Carter of New Hampton;, d. 1 Aug. 1855. 1.32. Mary Jane* m. Lewis Hoyt; d. Nov. 1889 in Royalston, Mass. 133. Eliza Ann,* m. Joshua Boynton of Andover, Mass. ; d. Aug. 1887. 134. Nathaniel Warren ; * m. (117) Maj. Nathaniel Connor^ (Levi,'^ Benjamin^) wash. 28 Sept. 1797 in New Hampton ; m. 30 Jan. 1823, Betsey, dau. of John and Mary (Knox) Knox of Pembroke ; and d. 5 Sept. 1848 in Pem- broke. His w. was b. 10 Dec. 1796, and d. 26 Jan. 1854. Ch : 135. John Knox* b. 3 Apr. 1824; m. Angeline Robinson (CXV. 128). 136. Anstress* b. 5 Sept. 1829; m. Aaron Hook of Chichester. 137. Frances Ann * b. Apr. 1831; m. John Quimby of Manchester; d. 31 Dec. 1884 in Lowell, Mass. (135) John Knox* (Maj. Nathaniel Connor,^ Levi," Benjamin ^ ) was. b. 3 Apr. 1824; m. 26 Mar. 1851, Angeline, dau. of Josiah and Susannah (Dow) Robinson ; res. Pembrolse. She was b. 16 Mar. 1826. Ch : 138. Nathaniel Connor" b. 18 Mar. 1852; d. 25 Sept. 1853. 139. Aura Pauline" b. 18 Mar. 1854; m. 31 Dec. 1879, Frank John Whitney of Boston, Mass. Ch: 140. Nadine" b. 3 Dec. 1889. 141. Idella Susan" b. 17 Mar. 1856; m. Nov. 1880 Walter Clarence Hook of Charlestown, Mass. 142. John Howard "b. 15 May 18.59; m. Nov. 1889, Belle Byron of Pem- broke (L. 50). Ch: 142 a. John Everett" b. 29 Mar. 1891. 143. RufusBertrand"b. 22 Dec. 1863; m. 7 Dec. 1889, Bessie Whittemore of Pembroke. 144. Grace Angeline" b. 12 Aug. 1866; m. Nov. 1891, Forest E. Lovejoy of Camden, N. J. , 145. Katie Blanche " b. 12 May 1872. 146. Karl Lavan" b. 31 Jan. 1875. 286 HISTOKY OP PBMBKOKE. IV. 147. Nathaniel^ was b. 21 Jan. 1753. 148. Josiah^ (Nathaniel^) was b. 5 June 1785; m. Polly ; res. Deerfield ; and d. 14 Nov. 1853. She d. 27 May 1883. Ch : 149. Frederick » b. 7 Mar. 1809; m. Harriet Judkins of Deerfield. 150. Polly b. 22 Feb. 1811 ; m. Stephen Smith of Deerfield. 151. Nathaniel » b. 1814; d. y. 152. Gilbert = b. 27 Sept. 1816; m. (1) 19 Nov. 1843, Eunice James Freeze; <2) 23 Jan. 1849, Sarah H. DollofC. 1st w. b. 17 Sept. 1819; 2d w. b. 20 Oct. 1826. Ch: 153. Jacob Freeze* b. 13 Aug. 1844; m. Emma L. Durgin. 154. Hannahs b. Mar. 1820; d. Aug. 1825. 155. Miriam' b. 1830; d. 1834. 156. Josiah Jefferson' b. 12 Aug. 1831; m. (1) 8 Aug. 1854, Elizabeth L. Watson of Nottingham, (2) 6 Oct. 1868, Clara L. Sanborn. His Ist w. d. 4 June 1856 ; 2d w. b. 5 May 1849. (153) Jacob Freese* (Gilbert,' Josiah,'' Nathaniel^) was b. 13 Aug. 1844; m. Emma Lydia Durgin of Deerfield; came to Pembroke 1884 ; merchant, Suneook. Ch : 157. Edith Blanche = b. 5 Apr. 1874. 158. Charles Gilbert' b. 9. Nov. 1878. CXVI. THE RUGGLES FAMILY. 1. William^ came from New Brunswick in 1862; m. Jennie Burpee; res. Suneook. Ch. 2. Charles' b. 7 June 1849; m. Eva B. Yeaton. 3. Amanda ' b. 28 May 1851; m. EUery Herrin. Ch. 4. Lulu' b. 24 Apr. 1873; m. Daniel Webster. 5. Lizzie ' b. 14 Jan. 1853 ; d. 20 Apr. 1870. 6. Arthur 2 b. 17 Dec. 1856; m. Lillie Eobinson; res. Pittsfield. 7. Bertha 2 b. 20 Dec. 1868; res. Alton Bay. (2) Charles'' (William ^) was b. 7 June 1849 in St. Johns, N. B. ; m 28 Nov. 1874 Eva B., dau. of Solomon and Mary (Hilliard) Yeaton of Chichester ; settled in Pembroke. 1862. Ch : 8. Percy Leon' b. 19 Mar. 1877. 9. Emma Evelyn ' b. 19 Aug. 1878. 10. Waldo Cutlers b. 9 Jan. 1881. THE SARGENT FAMILY. 287 CXVI— A. THE SARGENT FAMILY. Little is known of the ancestry of William Sargent, the founder of the Sargent families in Pembroke, Allenstown, and Bow. It is thought he was the son of Richard Sargent, an officer in the Royal Navy of England. 1. William^ was b. in England ab. 1602 ; and came to this country ab. 1630. He with twelve other men, and his daughters Lydia, Sarah, and Mary, commenced the settlement of Ipswich, Mass. He soon after went to Newbury, and with others commenced a settlement there. About 1738, he with others commenced a settlement at Hampton. About 1740, he removed to Salisbury, and was one of eighteen original proprietors, who settled in New Salisbury, now Amesbury, Mass. He m. (1) Judith , (2) Elizabeth, dau. of John Perkins. He had several daughters by his 1st w. She d. 1633. Ch by 2d w. : 2. Thomas » b. 11 June 1643 ; m. 2 Mar. 1667, Rachel Barnes ; d. 1706. 3. William 2 b. 2 Jan. 1646; m. Mary Colby. (3) William 2 (William 1) was b. 2 Jan. 1646 ; m. 23 Sept. 1668, Mary Colby. She was b. 19 Sept. 1647. Ch : 4. Philips b. 12 Aug. 1672; m. Mary Tewksbury. <4) Philip 8 (William, 2 William') was b. 12 Aug. 1672; m. Mary Tewksbury of Amesbury. Ch : 5. Jonathan;* m. Jemima . (5) Jonathan * (Philip,^ William,^ William ') m. Jemima . Ch : 6. Jonathans b. 27 April, 1726. 7. Sterling^ b. 25 May 17.31 in Amesbury; m. (1) Lydia Tristram, (2) Mehitable Davis, (3) Mary Andrews. <7) Sterling 6 (Jonathan,* Philip,' William,'' William') was b. 25 May 1731, in Amesbury, Mass. ; m. (1) Lydia, dan. of Daniel and Lydia (Moulton) Tristram, of Newbury, Mass., (2) 24 Sept. 1785, Mehit- able Davis of Amesbury, (3) 11 Feb. 1788, Mary Andrews of Pem- broke. His 3d w. d. Feb. 1820. Her will was dated 3 Feb. 1820. Ch: 8. Simeon" b. 16 Oct. 1742 in Plaistow; m. Martha Buntin; d. 29 March 1847 in Bow. 9. Jonathan;" m. (1) Molly dau. of Daniel Lucas, one of first settlers at Buckstreet, (2) Molly Bryant. 10. Jemima' b. 8 Deo. 1761; m. Daniel Clougli of Bow; d. 14 Nov. 1839. 11. Molly;' m. 28 Mar. 1797 Willob Colby of Bow {2d w.). He was b. 28 J'eb. 1745; d. 30 Oct. 1829. Ch: 11 a. Polly Andrews' b. 1 Jan. 1798; m. 24 Dec. 1815, David Morgan, Jr. ; and d. 28 Sept. 1884. 288 HISTORY OF PEMBROKE. 11 b. Willob,' Jr., b. 2 Nov. 1801; m. 1824, Cynthia Brown; d. 3 June 1876. 12. Philip «b. 21 March 1765; m. 22 Sept. 1793, Sally Perrin; d. 21 Feb- 1820. (8) Simeon ° (Sterling,* Jonathan,'' Philip, ^ William, ^ William ^) was b. 16 Oct. 1752 in Plaistow, N. H. ; m. 5 Feb. 1782, Martha Buntin^ dau. of Andrew Biintln of Allenstown ; d. 30 Mar. 1847 in Bow. She was b. 15 Nov. 1759 ; d. 21 Mar. 1854. Ch : 13. Jenny' b. 21 Nov. 1782 in Allenstown; d. 14. Anna' b. 7 Nov. 1784 in Allenstown; m. William Stewart. 15. James' b. 10 Dec. 1786 in Bow; m. Betsey Stewart. 16. Jemima' b. 1 Feb. 1789 in Bow; m. Hezekiah Upton. 17. Philip' b. 21 Dec. 1790; m. Harriet Baker. 18. Andrew Buntin' b. 31 Jan. 1793; m. Betsey Alexander of Bow. 19. Simeon' b. 6 Aug. 1797; m. Charlotte, dau. of Solomon and Lydia. (Farnham) Hutchinson. She was b. 30 Nov. 1801. 20. William' b. 8 May 1800; m. Susan Colby of Bow. 21. Martha' b. 25 Sept. 1802; m. Hiram Colby. 21 a. Sally' b. 15 Mar. 1804; m. Samuel Burnham. (9) Jonathan" (Sterling,* Jonathan,* etc., [see (8)]) m. (1) Molly,^ dau. of Daniel Lucas, one of the first settlers of Backstreet, (2) Molly Bryant. Ch : 22. Thomas' b. 9 Oct. 1780, in Pembroke; m. Abigail Smart Hutchins. 23. Sterling;' went west, and not heard from afterward. 24. Lydia;' ra. Enoch Gordon; res. Henniker, later, Woodstock. Ch: 24 a. Therza.' 25. Julia.' 26. Jonathan.' 27. William Ham." 28. James Monroe.' 29. Edward.' 30. Thomas.s 31. Mehitable;' m. (1) Samuel Gault of Bow; res. New York; (2) Jona- than Robinson of Pembroke ; res. Pembroke. Ch: 32. Andrew.B 33. Thomas. s 34. Emeline.' 35. Jonathan;' m. Mehitable Lovejoy. Ch: 36. Josiah.' .37. Eliza.s 38. Mehitable.' 39. Solomon.' 40. James.' 41. Henry.' 42. John.' 43. Kate.« 44. Elizabeth;' m. James Davis of Chichester; no ch. (10) Jemima" (Sterling,' Jonathan,'' etc., [see (8)]) was b. 8 Dec 1761; d. 14 Nov. 1839; m. 1 Jan. 1791, Daniel Clough of Bow, He was b. 1 Apr. 1767 ; and d. 10 Apr. 1815. Ch : 45. John'bi 29 Dec. 1791; m. 12 Apr. 1821, Polly Shirley ; res. Thornton;, 6ch. 46. Mary' b. 23 July 1793; m. Samuel Quimby of Bow; no ch. 47. Lydia' b. 15 May 1795: ra. True Walker; res. Alexandria; 3 ch. 48. Daniel 'b. 27 Dec. 1796; m. 12 Apr. 1815, Margaret Shirley. She was^ b. 1 Aug. 1795; d. 11 Dec. 1872. 49. Sarah' b. 12 Nov. 1798; m. Story Hill; res. Vermont; 3 ch. 50. Nancy' b. 20 Nov. 1801 ; m. Cyrus Eowell; res. Alexandria; 9 ch. (12) Philip" (Sterling,* Jonathan,* etc., [see (8)]) was b. 21 Mar. THE SAKGENT FAMILY. 289 1765; m. 22 Sept. 1793, Sally Perrin ; and d. 21 Feb. 1820. She d. 18 May 1840. Ch : 51. Sterling' b. 20 Mar. 1794; m. Sally Gault of Chester, nowHooksett; d. 4 June 1868. (18) Andrew Buntin' (Simeon," Sterling,' Jonathan,^ Piiilip,' William,^ William ^ ) was b. 31 Jan. 1793 ; m. 30 Sept. 1819, Betsey Alexander of Bow ; and d. 28 Sept. 1868. She was b. 2 Nov. 1797, and d. 9 Aug. 1872. Ch : 52. El Vina' b. 21 Jan. 1820; d. 23 Sept. 1825. 53. Mirriam Emeline * b. 28 Jan. 1822; m. 30 Nov. 1843, Daniel Messer. He was b. 19 Aug. 1821. Ch: .54. Francena» b. 24 Feb. 1844; m. 30 Nov. 1864, George William, s. of Benjamin Abbott Noyes. Oh: 55. Ada Alice •» b. 21 July 1865; m. Fred Eoby French (L. 46). 56. Philena^b. 10 Jan. 1847; m. 10 Jan. 1867, George William Noyes (2dw.). Ch: 56 a. Frank W.i» b. 8 June 1868. 57. Sarah Alexander' b. 16 Jan. 1824; d. 22 Sept. 1825. 58. Samuel Alexanders b. 1 Sept. 1826; m. 30 Apr. 1863, Adaline B. Holt of Wilton; d. 8 Mar. 1887. Ch: 59. May"; m. Gardner B. Flagg; 3ch: 60. Fred" b. 16 Apr. 1867; unm. 61. Sam;" m. 5 June 1895, Florence Wheeler. 62. Adda'b. 13 Nov. 1879; unm. 63. Simeon' b. 5 Dec. 1828; m. 19 Oct. 1858, Mary Elizabeth Thorndike of Concord; 1 ch; d. y. She d. 9 Oct. 1861. 64. Enoch Alexander ' b. 9 Feb. 1831 ; unm. 65. Lucy Jane" b. 28 June 1833; m. 23 Jan. 1853, John Morgan; res. Wis- consin. Ch : 66. Louis' b. 28 July 1862; m. Mar. 1882, Charles Putnam. Ch: 67. Essie" b. 27 Apr. 1884. 68. Abbie" b. 29 Nov. 1874. 69. Philip James" b. 6 May 1839; m. (1) Sarah Elizabeth Messer, (2) Sarah Getchell; res. Iowa. Ch: 70. Sarah." 71. Charlotte Francis" b. 26 Aug. 1844; d. 7 Jan. 1883. (21) Martha' (Simeon," Sterling,^ etc., [see (18)]) was b. 25 Sept. 1802 ; m. Hiram Colby of Bow ; and d. 23 Feb. 1881. He was b. 7 Aug. 1803, and d. 29 Mar. 1884. Ch : 72. Salurie " b. 17 Dec. 1827; m. 1 Nov. 1849, Andrew Noyes of Bow;- 1 ch (CI. 51 b). 73. Harriet Sargent" b. 15 Nov. 1829; m. John C. Wheeler; d.; no ch. 74. Emily" b. 14 Jan. 1832; m. 25 Deo. 1851, Landice Morgan; 3 oh. 75. Martha Jane" b. 9 Mar. 1834; m. (1) Lewis Foot; 1 ch, (2) Isaac White; no ch. 76. Philip" b. 9 Apr. 1836; d. 12 June 1895; unm. 77. Hiram" b. 18 Nov. 1838; m. Augusta Wheeler; 1 ch. (22) Thomas' (Jonathan," Sterling,' Jonathan,^ Philip,^ William,^ 290 HISTOBY OF PEMBEOKE. William i) was b. 9 Oct. 1780 in Pembroke ; m. 1816, Abigail Smart Hutchins ; res. New York, later, Pembroke ; and d. 15 Nov. 1847. She was b. 26 Feb. 1793, and d. 30 Jan. 1887. Ch : 78. Martha Ann^ b. 12 Apr. 1817; m. (1) Charles Dodge of Derry, (2) Moses Kichardson of Pembroke (0X1X1.30). Ch: 79. Henry;' m. Maggie Murphy; res. Lowell, Mass.; 5 ch. 80. Harriet;" m. (1) George Brown, (2) David Dow Richardson of Pem- broke; no ch (CXIII. 51). 81. Charles;' d. y. 82. Alfred;' d. y. 83. Mary Agnes;' m. Enoch Jackman; res. Kansas; 5 ch. 84. Ellen Clara;' m. David Dow Richardson; no ch (CXIII. 51). 85. Isaac Chauncey* b. 12 Oct. 1823; m. (1) Eliza Jane Dodge, (2) Mrs. Belle Ingerson of Portage, "Wis.; res. Wisconsin. Ch: 86. Abbie Jane;' m. Joseph Townsend of Lowville, Wis.; 5 ch. 87. Julia;' m. Robert Lloyd of Arlington, Wis., res. South Dakota; 1 ch. 88. Charles;' m. res. Idaho; 1 ch. 89. Arthur Chauncey;' m.; res. Chicago, 111. 90. Thomas Lucas = b. 3 May 1827; d. S Aug. 1850; unm. 91. Catharine Lucretias b. 3 May 1827; m. 29 Aug. 1847, Trueworthy Ladd Fowler (XLIX. 37). (48) Daniel' Clough (Jemima,^ Sterling,' etc., [see (10)]) was b. 27 Dec. 1796 ; m. Margaret Shirley ; and d. 17 Feb. 1867. She was b. 1795, and d. 11 Dec. 1872. Ch : 92. Lydias b. 28 Dec. 1818; m. Gilbert Saltmarsh. 93. Alexander' b. 16 Mar. 1821; m. Emeline Perkins; res. Medway, Mass.; 4ch. 94. Sabrina Jemima = b. 7 Feb. 1823; m. 27 Feb. 1845, Moses Eli Atwood; res. Hooksett. He was b. 4 Aug. 1820 Bristol. Ch : 95. Moses Wesley ' b. 25 Nov. 1847 ; m. (1) Lizzie Marshall of Hooksett, (2) Frances Josephine Cressey of Manchester ; 6 ch. 97. Sterling Sargent" b. 28 Oct. 1826; m. Mary Cottle; res. Somerville, Mass. ; 1 ch. 98. Margaret Jane' b. 11 Feb. 1828; m. Henry Verrill; res. Manistee, Mich.; 3ch. 99. Daniel' b. 23 July 1830; m. Julia Dennett; res. Kittery, Me.; d. 3 Apr. 1853. 100. Cyrus Rowell' b. 14 March 1833; m. ; res. Manistee, Mich.; 1 ch. 101. Warren Robert ' b. 14 Sept. 1835; d. 28 Jan. 1857; unm. 102. Orrin James' b. 14 Sept. 1835; m. 11 March 1871, Mary A. Hill; res. Alexandria; no ch. (51) Sterling' (Philip,^ Sterling,' Jonathan,* Philip,^ "William, ^ "William 1) was b. 20 Mar. 1794 ; m. 29 Dec. 1814, Sally, dau. of Mat- thew and Elizabeth (Buntin) Gault, of Chester, now Hooksett ; and d. 4 June 1868. She was b. 7 May 1796, and d. 10 May 1863. Ch : 103. Hiram' b. 21 Sept. 1815; d. 1839, of yellow fever, in Texas. 104. Mathew Gault' b. 2 Mar. 1819; d. 12 March 1849. 105. Philip 'b. 16 Aug. 1822; m. 31 Dec. 1849, Phebe Ann Williams. She was b. 1 June 1829. Ch: THE SAWYBE FAMILY. 291 106. Ellen Frances' b. 5 Oct. 1850. 107. Sallys b. 3 Oct. 1824; m. (1) 1 May 1845, Francis G-eorge Hlrsoh, (2) 10 Apr. 1861, Rev. Henry H. Hartwell. Oh first by 1st bus. : 108. Sarah Sargent' b. 20 Mar. 1846; m. Oilman F. Jones. 109. Flora A.nn» b. 14 May 1862; m. Park Mitchell. 110. William Gault« b. 26 May 1827; d. 21 Sept. 1829. 111. William Oault' b. 2 Mar. 1830; d. 20 Aug. 1830. 112. Elsie Kimball' b. 16 Oct. 1881; m. 31 Dec. 1873, Henry W. Furbush of Westboro, Mass. ; d. 1 Sept. 1886. He was b. 22 July 1830. 113. Mary Haseltine' b. 23 Oct. 1835; m. 4 Kov. 1858, William Fernald Head. He was b. 25 Sept. 1832 (LXV. 104, 131). 114. Warren' b. 1 Sept. 1837; m. 2 Apr. 1868, Fanny E. Knowles. 115. Abbie Haseltine' b. 29 Nov. 1840; m. 10 Nov. 1859, Natt Bartlett Emery. He was b. 19 Apr. 1839 (XLI. 120). (92) Lydia ' (Daniel '' Clongh, Jemima,^ Sterling,' Jonathan,* Philip,^ "William,^ William 1) b. 28 Dec. 1818; m. Gilbert Saltmarsh. He was b. 1810. Ch: 116. Orrin C b. 6 Aug. 1845; m. 25 Dec. 1878, Ida Jane Nichols; no ch. 117. Warren' b. 15 Jan. 1847; m. (1) Amelia Chase, (2) Judith Ann Atkin- son, dau. of Daniel Knox and Elizabeth Ann (Moore) Gault. She was b. 7 Oct. 1850. Ch: 118. Ernest Willie." 119. Fred Warren." (108) Sarah Sargent^ Hirsch (Sally,' Sterling,' Philip,^ Sterling," Jonathan,* Philip," William,'' William ^) was b. 20 Mar. 1846 ; m. 2 Nov. 1863, Gilman F. Jones. Ch : 120. William Butler" b. 22 Nov. 1865; m. 26 Jan. 1891, Clestia Martin. 121. Daniel Sargent " b. 30 June 1868. 122. Nellie Frances Sargent" b. 17 Feb. 1870; m. 27 July 1890, Edwin J. Hart. 123. Adaline Adella>o b. 18 Jan. 1873. 124. Elsie Sargent Furbush " b. 2 Jan. 1876. (109) Flora Ann» Hartwell (Sally,' Sterling,' etc., [see (108)]) was b. 14 May 1862 ; m. 2 June 1884, Park Mitchell. He was b. 16 Nov. 1856. Ch : 125. Emma May " b. 17 Mar. 1885. 126. Florence Sargent" b. 22 Sept. 1888 at Eevere, Mass. 127. Henry Oliver '<) b. 28 Aug. 1893. CXVII. THE SAWYER FAMILY. 1. DaniePwas b. 26 July 1752 in Westminster, Mass. ; m. (1) Hepsey Heart, (2) Tabor ; res. Wilmington Centre, Mass., andSandown ; and d. there 14 June 1824. She was b. 20 Oct. 1753, and d. 5 June 1816. Ch: 292 HISTORY OF PEMBROKE. 2. Hepsey^b. 6 Oct. 1779; m. Sullivan Wheeler; res. Hooksett; 4 ch. 3. Daniel ^ b. 4 Sept. 1781; m. Sarah Ferrin. 4. Asa= Dr. b. 11 Aug. 1783; m. Garland. 5. Rachel 'b. 5 Oct. 1785; m. Dea. Roger Button. 6. Lydia^b. 19 Sept. 1787; m. Henry Button. 7. Boreas =b. 16 Aug. 1789; m. Edward Hill. 8. Nancy =■ b. 27 Jan. 1793; m. Ephraim French. 9. Jacob ' Br. b. 26 Bee. 1794; m. McGowan of Carlisle, Pa. 10. Ebenezer* b. 27 Feb. 1798; m. Polly Jack. H. Benjamin 2 b. 28 Nov. 1801; m. Susan Eimball. (2) Hepsey ^ (Daniel ^) was b. 6 Oct. 1779 ; m. Sullivan "Wheeler ; res. Hooksett. Ch : 12. Hepsey.' 13. Rachel.' 14. Esther.3 15. Benjamin.' (3) Daniel ° (DanieP) was b. 4 Sept. 1781 in "Westminster, Mass. ; m. Sarah, dau. of Alpheus and Margaret (Dennett) Ferrin ; came to Pembroke 1835 ; captain, militia ; and d. 1 Oct. 1847. She was b. 23 Oct. 1783 in Sandown, and d. 26 June 1864 in Pembroke. Ch 5 b. in Sandown, others in Hooksett : 16. Sally' b. 23 June 1804; m. William G. Buell; d. 12 Feb. 1826. 17. Alpheus Ferrins b. 26 Oct. 1805; d. unm. 21 June 1833. 18. Baniel'b. 3 Apr. 1808; d. unm. 30 Apr. 1827. 19. Sylvester Thompson' b. 6 Mar. 1810; d. unm. 15 Bee. 1827. 20. Jacob 'b. 24 Mar. 1812; m. (1) Sarah Whittemore, (2) Mary Ann Boland. 21. Edward Hill' b. 24 July 1815; d. 7 Sept. 1818. 22. Mary'b. 6 Aug. 1817; d. 19 Apr. 1818. 23. Asa' b. 18 June 1819; d. 18 Feb. 1821. 24. Benjamin' b. 27 Jan. 1822; d. 13 May 1827. 25. Mary Elizabeth ' b. 21 Mar. 1824; m. George Noyes of Pembroke; res. Concord ; 3 ch. 26. Sarah ' b. 8 July 1826; d. 14 Sept. 1829. (4) Dr. Asa^ (Daniel i) was b. 11 Aug. 1783 ; m. Garland ; res. Pennsylvania ; and d. Keysville, N. Y. Ch ; 27. Maria.' 28. Elvira Garland.' 29. Joseph.' 30. Asa.' 31. Nathaniel.' 32. Hepsibath.' 33. Sarah Jane.' 34. Amos Milton Gale.' 35. Daniel.' 36. Sylvester' Br. 37. Baughter;' d. y. (5) Rachel * (DanieP) was b. 5 Oct. 1785; m. Dea. Roger Dutton ; and d. in Hooksett. Ch : 38. Jacob.' 39. Rachel;' m. Setli K. Jones of Concord. 40. Betsey;' m. Rev. Joseph Tarleton. • 41. Rebecca;' d. unm. 42. Ebenezer;' res. Epsom. THE SAWYER FAMILY. 293 (6) Lydia^ (DanieP) was b. 19 Sept. 1787; m. Henry Button; res. Candia. Ch : 43. Hannah;' m. Fred Seavey. 44. Edward." 45. Sally;' m. Emeison. 46. Hepsibath;' m. Low. 47. Asa;' res. Candia. (7) Dorcas" (Daniel *) was b. 16 Aug. 1789; m. Edward Hill; res. Chester. Ch : 48. Sarah;' m. Eaton. 40. Prudence.' 50. Dorcas.' (9) Dr. Jacob " (DanieP) was b. 26 Dec. 1794; m. McGowan ; and d. Carlisle, Pa. Ch : 51. Augustus;' m. and d. Leavenworth, Kan. 52. Collins;' m. ■ 53. Daniel;' unm. 54. Amanda;' d. 55. Boxana;' unm. 56. Maggie;' unm. (10) Ebenezer^ (DanieU) was b. 27 Feb. 1798; m. Polly Jack; res. Sandown. Ch : 57. Sarah Ann ; s m. Gale. 58. Abby ; ' m. Fitz. 59. Mary ; ' m. Griffin. 60. Jacob. ' 61. Rachel; ' d. unm. (11) Benjamin-' (DanieP) was b. 28 Nov. 1801; m. Susan Kimball; res. Candia. Ch : 62. Daniel. 8 63. Jane.' 64. Susan.' 65. George; 'd.y. (20) Capt. Jacob 2 (Daniel," DanieP ) was b. 24 Mar. 1812; m. (1) 31 Dec. 1840, Sarah, dau. of Hon. Aaron and Arianna (Fisk) Whitte- more, (2) 12 Dec. 1849, Mary Ann, dau. of John and Eliza (Burnhatn) Doland of Derry ; and d. 25 Apr. 1892. His 1st w. was b. 18 Nov. 1815, and d. 9 Sept. 1845 ; 2nd w. b. 13 Feb. 1829. Ch : 66. Helen Victoria* b. 13 Aug. 1841; d. unm. 19 Mar. 1878. 67. Frances Augusta *b. 11 Dec. 1842; m. Edward Y. Brown. 68. Daniel Jacob* b. 19 Aug. 1851; m. 25 Nov. 1878, Addie Phelps of Pem- broke. 69. John Murray* b. 28 May 1853; res. Middletown, Ct.; d. 3 Sept. 1890. 70. Lizzie Marian* b. 24 Mar. 1855; m. (1) Dec. 1875 Charles L. Dow; (2) 16 Feb. 1884, George A. Woodward; res. Khode Island ; d. Nov. 1888. Ch. 71. Grace May' b. 18 Nov. 1876. 72. Mary Capitola* b. 16 Feb. 1859; d. 23 May 1879. 73. Susan Abby* b. 10 May 1861 in Pembroke. 74. Belle * b. 2 Aug. 1870 in Pembroke. (67) Frances Augusta^ (Jacob,^ Daniel,^ Daniel^) was b. 11 Dec. 1842 ; m. Edward Y. Brown of East Boston, Mass. Ch : 75. Annie Frances.' 76. Edward Coburn.' 77. Lula Evelyn.' 294 HISTORY OP PEMBROKE. CXVIII. THE SEAVEY FAMILY. 1. Joseph was b. 10 Apr. 1778; m. 17 Dec. 1800, Mehitable, dau. of John Moore ; lived in town many years, and is supposed to have d. here. She was b. 19 June 1779. Ch b. in Pembroke. 2. Sally 2 b. 6 May 1801; d. 20 July 1802. 3. Sally 2 b. 6 May 1803; m. 21 May 1824, Charles M. Rogers. 4. Joseph Leavitt'' b. 6 Feb. 1805 ; d. in Concord. 5. Betsey 2 b. 15 May 1808; m. 21 July 1834, Capt. Osborne Dunlap. 6. Nancy "^ b. 7 Oct. 1810; d. 27 June 1811. 7. Nancy = b. 3 Jan. 1813. 8. Harrison'' b. 10 Dec. 1816. 9. Mary H. 2 b. 24 Oct. 1820; d. 8 Oct. 1824. CXIX. THE SEVERANCE FAMILY. 1. John^ left England, Dec. 1713 ; reached Newburyport, Mass., Feb. 1714; settled in Salisbury, Mass., and later in Kingston, dying there aged 96. Ch : 2. Ebenezer.2 3. Jonathan ; ^ m. Eliza Tucker. (3) Jonathan^ (John^) was b. in Kingston; m. Eliza Tucker; res. Kingston ; and d. there aged 86. Ch : 4. John' b. 2 Dec. 1744; m. Joanna Bartlett. 5. Samuel.' 6. Benjamin.* 7. Lydia.' (4) John' (Jonathan,^ John ^) was b. 2 Dec. 1744; m. Joanna Bart- lett ; and d. 2. Dec. 1827. She was b. 1742, and d. 1835. Ch : 8. John* b. 23 July 1773 ; m. Rachel Heath. 9. Daughter.* 10. Daughter.* (8) John* (John,= Jonathan, ^ John^) was b. 23 July 1773 ; m. Rachel Heath of Hampstead; and d. 22 Sept. 1847. She was b. 1776, and d. 9 Oct. 1837. Ch : 11. Nathan 'i b. 9 Sept. 1808 in Kingston ; m. Lydia Gould. (11) Nathan* (John,* John,' Jonathan,'^ John^ ) was b. 9 Sept. 1808 ; m. 20 Dec. 1830, Lydia Gould of Newton. Ch : 12. Rachel" b. 20 Jan. 1838; m. (1) William Garvin of Pembroke (XCVII. 33), (2) William Teaton of Concord; no ch. 13. John» b. 4 July 1843; m. Florena J. Atwood. (13) John^ (Nathan,* John,* John,' Jonathan, ^ John ^) was b. 4 July THE SHACKPOBD FAMILY. 295 1843; m. 26 Oct. 1869, Florena Jane Atwood of Andover ; res. Pembroke. She was b. 13 Sept, 1854. Ch : 14. Lydia Estella ' b. 16 July 1873. 15. Everett Bertrand ' b. 9 Oct. 1879. 16. Earle Laroy' b. 26 June 1886. CXX. THE SHACKFORD FAMILY. 1. Theodore^ settled in Allenstown ; m. Mary Bartlett ; and d. 14 Oct. 1809. She d. 1 Apr. 1807. Ch : 2. Sally = b. 1755; m. 1773, David Eichardson of Allenstown; d. 15 Apr. 1842 (CXIII. 12). 3. Theodore" b. 7 July 1770; m. (1) Dorothy Kimball (LXXIV. 52), (2) Hannah Field. (3) Theodore ^ (Theodore 1) was b. 7 July 1770 in Chester; m. (1) 27 Nov. 1791, Dorothy, dau. of Michael Kimball, (2) 15 Mar. 1824, Hannah Field of Merrimack ; and d. 4 Nov. 1844. His Ist w. was b. 16 May 1772, and d. 29 Oct. 1822. Ch : 4. Johns b. 27 Aug. 1792; m. Susan G-ibson. 5. Susanna' b. 6 Sept. 1795; d. 16 Feb. 1809. 6. Samuels b. 17 Mar. 1799; d. 5 Apr. 1816. 7. Nathaniel' b. 22 July 1801; m. Abigail Bailey. 8. Betsey' b. 16 Oct. 1805; m. 10 May 1827, Mark Eichardson of Pembroke (CXIII. 28.) 9. Susannah" b. 7 Nov. 1809; m. James Morrison (XCVII. 24). 10. Leonard Kimball ' b. 23 May 1814 ; d. 6 Dec. 1824. (4) John' (Theodore,^ Theodore i) was b. 27 Aug. 1792; m. Susan Gibson of Newburyport, Mass. ; res. Pembroke. Ch b. in Pem- broke : 11. Edrick;* m. 25 Dec. 1837, Caroline M. Williams of Hooksett; res. Canaan; d. 12. Ann;* m. Isaac Fitts; res. Nashua. 13. Adeline;* m. John F. Gilbert of Pembroke; d. (LV. 2). 14. Catharine;' m. Wilson; res. New York. 15. Wallace;' m.; res. Nova Scotia. (7) NathanieP (Theodore,^ Theodore^) was b. 22 July 1801 ; m. Abi- gail Bailey. Ch : 16. Leonard;' m. Lydia ; res. Cambridge, Mass. 17. Mary;* m. Charles Emerson; res. Allenstown. 18. Bailey ;'m.; res. Boston, Mass. 19. Jane ;« m. Nathaniel Chapman of Greenland ; d. 20. Charles ;' m. Dow; res. Boston, Mass. 21. Nellie;* m. John Gilman Bartlett; res. Allenstown. 22. Betsey* b. June 1831; d. 27 Jan. 1832. 296 HISTORY OF PEMBROKE. CXXI. THE SHATTUCK FAMILY. 1. Obadiah^ was b. Nov. 1767 in Andover, Mass.; m. Sept. 1798, Abigail Lovejoy ; and d. 6 Apr. 1817 in Pembroke. She was b. 8 July 1775, and d. 9 Jan. 1868. Ch b. in Pembroke : 2. Annie'' b. 30 Sept. 1799; m. Daniel Jennessof Chichester; d. 2 May 1835 (LXXII. 35), (XLV. 42). 3. Mehitable KimbalP b. 23 Oct. 1801; m. Jeremiah Page. 4. Obediah" b. Nov. 1803; m. Hannali Robertson of Bow; d. June 1841. 5. Enos = b. Dec. 1805; m. Rebecca Shute of Concord; d. 25 June 1835. 6. Son ;^ d. 25 Nov. 1815. 7. Caleb' b. Feb. 1808; d. unm. 9 June 1828. 8. Mary 2 b. 2 Apr. 1810; m. David Robertson of Bow; d. 6 Dec. 1887. 9. Hannah Carpenter 'b. 2 Apr. 1810; m. Abiel Flint of Antrim; res. Con- cord ; d. 16 Apr. 1879. 10. Joseph 2 b. May 1812; d. unm. 10 Sept. 1835. 11. William = b. May 1812 ; d. 14 Apr. 1813. (3) Mehitable Kimball^ (Obediah^) was b. 23 Oct. 1801; ra. Apr. 1826 Jeremiah Page of Concord ; res. Concord ; and d. 3 Jan. 1893. He was b. 15 Aug. 1 784 and d. 9 May 1870. Ch : 12. Ruth Shute' b. 19 Nov. 1827; d. unm. 5 Apr. 1857. 13. Lucy Morse" b. 2 Feb. 1830. 14. Charlotte' b. 29 Jan. 1832 ; m. 29 Deo. 1853, David White; d. 4 Aug. 1876. He was b. 10 Apr. 1828, and d. 17 Aug. 1875. 15. Lydia Jane' b. 1 Jan. 1835; d. 20 Aug. 1835. 16. William Henry = b. 15 Aug. 1836; m. 26 May 1880, Mary Emma Celley of Concord. 17. John' b. 15 Aug. 1836; m. 13 July 1861, Lizzie Jenkins of Portsmouth; res. Boston, Mass. CXXII. THE SIMPSON FAMILY. 1. Joseph^ probably came from Greenland to Pembroke; m. Agnes ; signed the As. T., 1776. Ch : 2. John' b. 1760; m. Simpson of Greenland ; d. 25 Jan. 1842. 3. Anna;' m. 31 Dec. 1782, Phineas Stevens of Concord. 4. David' b. 1766 ; m. Eunice Kimball. 5. Robert' b. 6 Aug. 1769; m. 6. Samuel ;' m. 7. Joseph' b. July 1772; d. 7 Feb. 1799. 8. James ;' m. Stevens of Manchester. 9. Jonathan;' m.; res. Hopkinton, and Concord. 10. Mary'b. 1763; m. 7 May 1789, David Simpson of Greenland; d. 11 July 1841. Ch: THE SIMPSON FAMILY. 297 11, Samuel.' 12. Calvin.' 13. Charles.' 1.4. Esther ;" m. 12 Nov. 1795, Thomas Shaw. 15. Jennie ;« m. 26 Jan. 1797, Samuel Hoyt. 16. Peggy ;2 m. 10 Jan. 1799, Jonathan Simpson of. Vermont; d. (2) John^ (Joseph^) was b. 1769; m. Simpson of Greenland; res. Pembroke ; Ch : 17. William ;' m ; d. in Concord ; no ch. 18. Nancy ;' m. Stevens ; res. Manchester ; 3 ch. (4) David ^ (Joseph 1) was b. 1766; m. 13 Nov. 1794, Eunice Kim- ball; res. Pembroke; and d. 22 Sept. 1841. She was b. 1762, and d. 11 Feb. 1839. Ch : 19. Dustan.= 20. Harriet ;' m. 9 Oct. 1828, Enoch Marble ; res. Haverhill, Mass. 21. Cotton Kimball' b. 5 Apr. 1799; m. Sarah K. Marble of Haverhill, Mass. 22. Elizabeth ;3 m. 21 Dec. 1824, William Kimball of Haverhill, Mass. (LXXIV. 126>. (5) Robert ^ (Joseph^) was b. 6 Aug. 1769 ; m. ; res. Pembroke. Ch : 23. Almira;' m. Ray; res. Lowell, Mass. 24. Hiram ;' res. Hopkinton. 25. James.' (8) James ^ (Joseph ^) m. ; res. Pembroke ; later went to Dorchester. Ch: 26. Hiram.' 27. James.' 28. Lavinia.s (10) Mary ^ (Joseph ^) m. 7 May 1789, David Simpson of Greenland ; res. and d. in Pembroke. Ch : 29. Samuel;' m. Ehoda Dickerman; res. Concord. Ch: 30. Lafayette,* Dr. ; m. Aterline Colby of Henniker; res. Concord; d. 31. Ehoda;' m. 32. Calvin" b. 1802; m. Lord; d. 29 Sept. 1841. Ch: 33. Henry Thomdike* b. 1 July 1824; m. Eudocea Colby, (2) Ann S. Judkins. 34. Charles ;3 m. Lydia Fife ; d. Concord; 4 ch. (21) Cotton Kimball « (David,^ Joseph i) was b. 5 Apr. 1799; m. Sarah F. Marble of Haverhill, Mass.; and d. 17 Feb. 1877. She was b. 26 Oct. 1806, and d. 2 Feb. 1878. Ch : 35. George C.'b. 1830; d. unm. 13 Jan. 1857. 36. Elizabeth;* m. (1) Michael Langley, (2) John T. French; res. Lynn, Mass., later, Canterbury. 37. John* b. 11 Nov. 1835; m. Olive J. Arlin. 38. Hannah Chatham * b. ab. 1837; m. George Hartford; d. 1 Apr. 1865. 39. William* b. 20 Apr. 1838; m. 22 Feb. 1869, Abby Jane Baker. 40. Sarah* b. 24 Feb. 1845; m. John D. Mills. 41. Mary Jane* b. 23 Oct. 1847; m. 1 Jan. 1882, Daniel F. Moses. 298 HISTOEY OF PEMBROKE. (33) Henry Thorndike^ (Calvin,^ Mary,'' Joseph^) was b. 1 July 1824; m. (1) 20 Mar. 1850, Eudocea Colby of Denmark, Me., (2) 4 May 1879, Ann Sarah Judkins of Manchester ; res. Pembroke, site of the old Bartlett tavern. His 1st w. d. 7 Jan. 1878. Ch : 42. George Norris ^ b. 30 Nov. 1851 ; m. Nov. 1881, Josephine M. Simonds of Concord; res. Suncook. 43. Walter Colby'' b. 24 Oct. 1854; d. unm. 28 Sept. 1882. 44. Henry Edgar"; d. y. 45. Nellie Louise = b. 11 Nov. 1859; m. Nov. 1878, George E. Miller of Deerfield; res. Suncook; d. 1894. 46. Lizzie Frances t b. 15 Apr. 1864; m. 5 Nov. 1884, Dr. F. H. Wallace; res. Boston, Mass. 47. Clara Ada" b. 17 June 1865; res. Pembroke; unm. 48. Frank Henry" b. 28 Nov. 1868; unm. 49. Freddie"; d. y. 50. Edith Maria " b. 9 Aug. 1874. 51. Florence Augusta "b. 4 May 1880; d. 14 Sept. 1881. (39) William ^ (Cotton Kimball,* David," Joseph i) was b. 20 Apr. 1838 ; m. 22 Feb. 1869, Abbie Jane Baker ; res. Pembroke. Ch : 52. Mabel Osma" b. 14 Jan. 1871. 53. George William " b. 22 Oct. 1874. CXXIII. THE SMITH FAMILY. 1. Heman^wasb. 1796; m. (1) 1819, Mrs. Betsey (Searle) Tenney of Temple, (2) Mrs. Elizabeth (Hoyt) Stickney of Weare ; and d. 13 Aug. 1868. His 1st w. was b. 1798 in Temple, and d. 4 Feb. 1839 in New Ipswich. Ch : 2. Horace Emery =b. 6 Feb. 1820; m. (1) Lutharia E. Young, (2) Abby S. Everett. 3. Ozro Merrills b. 14 Feb. 1822; m. Elizabeth J. Young. 4. Ann^b. 1824; d. ab. 1828. 5. EarleSearl^ b. 12 Oct. 1826; m. (1) Mary P. Farwell, (2) Laura A. Smith, (8) Elizabeth E. Farnum. 6 and 7. Twin boys^ b., and d. before naming. 8. Mary Jane " b. 1 May 1829 ; d. 1831. (2) Horace Emery" (Hemani) was b. 6 Feb. 1820 in Temple ; m. (1) 27 July 1845, Lutheria E. Young of Manchester, (2) 23 May 1860, Abby Sophia Everett of Manchester; and d. 16 Aug. 1874 in Sun- cook. Ch : 9. Abby Frances' b. ab. 1849 in Hooksett; d. 1853. 10. James Franklin ; a d. in Hooksett. 11. Son^b. 1862; d. y. THE SNBLL FAMILY. 299 12. Ozro Earle' b. 1863. 13. William Otis' b. 1865. 14. Austin Nausons b. Sept. 1871. (3) Ozro MorrilP (Hetnan^) was b. 14 Feb. 1822 in Temple; m. 26 Dec. 1843, Elizabeth Jane Young of Mancliester ; and drowned 13 Aug. 1863 in Lake Massabesic. Ch : 14 a. Helen Elizabeth > b. 1846; m. (1) Eeuben Kicker of Dover, (2) George W. Bodge of Boston, Mass., (3) Alfred E. Woodman of Boston, Mass.; res. Kansas City, Mo. 15. FrancenaMaroella^b. 1848 in Hooksett; m. George W. Flint of Bed- ford. 16. Fred Mansfield »b. 1850. (5) Earle SearP (Heman i) was b. 12 Oct. 1826 in New Ipswich; m. (1) 1 Sept. 1846, Mary Payson Farwell, (2) 23 May 1860, Laura Ann Smith of Knox, Me., (3) 5 Apr. 1866, Mary Sopliia, dau. of Eodney M. and Elizabeth (Emery) Farnnm of Eumford, Me. ; res. Suncook. His 1st w. was b. 8 Aug. 1828, and d. 13 Jan. 1859 in Manchester; 2d w. b. 24 Mar. 1839 in Knox, Me., and d. 4 May 1865 in Manchester ; 3d w. b'. 27 Jan. 1847 in Eumford, Me. Ch : 17. Edward Earle' b. 21 Sept. 1853 in Suncook ; d. 23 Oct. 1876 in Suncook. 18. Willis Payson' b. 4 Dec. 1858 in Manchester; d. 4 Feb. 1859. 19. William Addison ' b. 29 Aug. 1862; m. Nettie A. Yeaton. 20. Laura May ' b. 27 Dec. 1864 ; res. Suncook. 21. Mary Elizabeth' b. 4 Feb. 1867 in Manchester; d. 10 May 1868. 22. Emery Searl s b. 27 Oct. 1868; d. 13 Feb. 1869. 23. Edward Earle ' b. 16 Oct. 1881 in Suncook; d. 16 Jan. 1882. (19) William Addison » (Earle Searl,'' Heman^) was b. 29 Aug. 1862 ; m. 21 Jan. 1885, Nettie Ann Yeaton. She was b. 20 Sept. 1866 in Epsom. Ch : 24. Arthur Edward* b. 16 Jan. 1886. 25. James Earle * b. 30 Dec. 1889. CXXIV. THE SNELL FAMILY. 1. Thomas ^ lived in Lee. 2. Thomas-' (Thomas ^) m. Hannah Merrill ; res. Barnstead. 3. Darius^ (Thomas,^ Thomas ^) was b. 15 Apr. 1808 in Barnstead ; m. 21 Jan. 1834, Mehitable Kelley ; res. North Pembroke; and d. 16 Jan. 1892. She was b. 12 Aug. 1809, and d. 23 Jan. 1895 (LXXIII. 20). Ch: 300 HISTORY OF PEMBROKE. 4. Oliver Sparhawke* b. 1 Apr. 1835; m. (1) Mrs. Mary Frances (Batclielder) Gale, (2) 24 Oct. 1890, Felora Lamprey of Concord; res. Concord; noch. His 1st w. was b. 11 May 1837, and d. 6 Sept. 1886. 5. Madeline Melvinai b. 28 Aug. 1837; m. 26 Sept. 1858, John M. Prentiss. 6. Jason Darius' b. 21 Mar. 1842; soldier, Co. K, 14 K H. Vols.; d. unm. 26 Apr. 1864 at New Orleans. 7. Samuel* b. 13 Dec. 1845; d. 31 Oct. 1847. 8. Eliza Arm* b. 17 July 1847; m. Alvah S. Sprague. 9. Alzina Frances* b. 1 Jan. 1852; m. 7 Sept. 1893 Philip Chandler Hutch- inson of Chichester (LXX. 98). (5) Madeline Melvina ' (Darius,^ Thomas,^ Thomas *) was b. 28 Aug. 1837 ; m. 26 Sept. 1858, John Mangrum Prentiss of Concord ; and d. 15 Jan. 1880. He was b. 20 Nov. 1834. Ch : 10. Sarah Louisa' b. 2 Aug. 1859; m. Harry Himes. 11. Samuel Jason' b. 29 Jan. 1865; d. y. 12. Mabel Madeline' b. 29 Jan. 1865. 13. George Larabee' b. 30 May 1870. 14. Daisy Mehitable' b. 10 Feb. 1877. (8) Eliza Ann ' (Darius,' Thomas,^ Thomas ^) was b. 17 July 1847 ; m. 5 July 1867, Alva Stephen Sprague of Claremont ; res. Pembroke, and later, Claremont. He was b. 6 Oct. 1842, Ch last three b. in Claremont : 15. Chester Marcellus' b. 1 July 1868 in Manchester; d. 13 Aug. 1888. 16. Jason Darius ' b. 21 Aug. 1871 in Pembroke. 17. Fred Alvah' b. 8 Nov. 1873 in Pembroke. 18. Ernest Oliver' b. 21 Mar. 1876. 19. Nellie Anna' b. 29 July 1877. 20. AUie Mehitable ' b. 8 Mar. 1881. CXXV. THE SPAULDING FAMILY. 1. Roselle* lived in Plainfield, Ct., Plainfield, and Granby, P. Q. 2. Sabina^ (Roselle^) was b. Jan. 1812; m. Esther Cobleigh of Fitz- william ; res. Granby, P. Q. His w. d. there July 1878. Ch : 3. Sumner" b. 19 Apr. 1838; d. Mar. 1859 in Granby. 4. John Morgan' b. 29 July 1840; d. Mar. 1859 in Granby. 5. Charlotte Colman' b. 10 Aug. 1842; m. James Long of Lockport, X. Y.; res. Granby; 1 ch. ; d. y. 6. Miles Lovell" b. 29 July 1844; m. Anna E. Gay. 7. Ora Leonard' b. 7 Aug. 1846; m. Sarah Bowker; res. Granby; d. June 1882 in Lowell, Mass. ; 2 ch. ."'. Edmund Carpenter' b. 29 July 1848; m. (1) Jennie Mitchell of Granby, (2) Lora ; res. White Eiver Junction, Vt. 9. Albert' b. Sept. 1864; m.; res. Lyndonville, Tt. THE STEVENS FAMILY. 301 (6) Miles Lovell* (Sabina,^ Roselle ^) was b. 29 July 1844; came to Pembroke 13 Nov. 1865 ; m. 15 Oct. 1868, Anna Everett, dau. of Williana and Hannah (Smith) Gay of Wilmot ; postmaster. Sun- cook May 1877-84 July. She was b. 7 Aug. 1845. Ch : 10. Bert Gay* b. 22 May 1871. CXXVI. THE STANYAN FAMILY. Some branches of this family spell their name Staniels. 1. John^ was b. in Chichester; m. Abigail Langmaid ; had a large family. Among his children were : 2. Jonathan 2 b. 1788; m. Betsey Cofran. 3. John' b. 1792; m. (1) Abigail , (2) Anna, dau. of Zebediah and Sarah (Farnbam) Abbott; and d. 15 Aug. 1836. His 1st w. was b. 1770, and d. 21 Mar. 1823; 2d w. b. 18 May 1801. Ch: 4. John Minot.* (2) Jonathan ^ (John^) was b. 1788 ; came to Pembroke ab. 1810 ; m, Betsey, dau. of Lt. James and Lattice (Duncan) Cofran ; and d. 7 Mar. 1864. (XXIV. 110.) Ch : 5. Lettice Cochran;' m. 27 Apr. 1831, Edwin Dearborn; oh (XXXIH. 47). 6. John Edmund ' b. 17 May 1816; grad. D. C, 1840; teacher and lawyer; m. (1) Lavinia, dau. of John Towle of Meredith, (2) Mrs. Urana (Coombs) Green of Townsend, Mass.; d. Pembroke 20 Mar. 1870; ch. CXXVII. THE STEVENS FAMILY. I. 1. Ezekiel ^ came from Ireland to Londonderry, and was a soldier in the French and Indian war ; m. Elizabeth ; res. Manchester. Ch : 2. Philip^ (EzekieP) was b. 11 Mar. 1773 in Manchester; m. Nov. 1802, Mrs. Betsey (McDufl9e) Aiken of Chester ; came to Pembroke, 1837 ; and d. 19 Feb. 1838. His w. was b. 17 Oct. 1775 in Chester, and d. 17 May 1862. Ch : 3. Abigail' b. 13 Apr. 1795; m. Henry Barrett of Amherst. 4. Alpheus' b. 2 Aug. 1798; m. Hannah Seavey of Manchester; d. Feb. 1824. 302 HISTORY OF PEMBROKE. 5. Elizabeths b. 16 July 1801; m. Isaac Martin; res. Hooksett; d. Deo. 1849. 6. Philip" b. 2 Oct. 1803; m. 5 July 1849, Eliza Holt of Pembroke. (LXIX. 137.) 7. Betsey' b. 1 Mar. 1806; m. John Ross Barrett; res. Holyoke, Mass. Ch: 8. Jane.4 9. Betsey.' 10. William 'b. 31 Aug. 1808; m. Harriet Miner Haseltine; res. Aliens- town; d. 20 June 1885 (LXII. 21). 11. Naomi" b. 28 Feb. 1811; m. Scott French of Pembroke; res. Salis- bury; d. there. He died in Grafton (L. 58). 12. James" b. 18 Mar. 1814; m. (1) Eliza Ann Yeaton, (2) Mrs. Sophronia M. Hall; res. Backstreet; d. Apr. 1874. 13. Henry" b. 14 Dec. 1816; m. Nancy Mead of Middlesex, Vt. ; res. Manchester; d. 21 July 1891. 14. Sarah Ann" b. 9 May 1819; m. James Richardson of Manchester; res. Springfield. (6) Philip' (Philip,^ EzekieP) was b. 2 Oct. 1803 in Manchester; m. 5 June 1849, Eliza Holt of Pembroke ; d. She was b. 31 Oct. 1815 in Pembroke. Ch : 15. Henry* b. 18 July 1850; m. Albertina A. Currier. 16. Frank William «b. 18 Nov. 1854; m. Sadie G. Hanson. (12) James 2 (Philip,^ EzekieP) was b. 18 Mar. 1814; m. (1) 3 Mar. 1840, Eliza Ann Yeaton of Epsom, (2) 10 July 1853, Mrs. Sophro- nia (Martin) Hall ; and d. 30 Mar. 1874. His 1st w. d. 19 Apr. 1852; 2d w. b. 19 Aug. 1819. Ch : 17. Sarah Cofran* b. 7 Dec. 1840; d. 14 Mar. 1855. 18. Eliza Ann* b. 13 Oct. 1842; m. Ira Tennant of AUenstown. 19. Betsey McDufiE * b. 3 Feb. 1845; m. Isaac Russ; d. 20. Norris Cofran « b. 29 Aug. 1850; m. Lizzie Hill. 21. Mary Viola « b. 4 June 1854; d. 30 July 1873. 22. Louida * b. 6 Aug. 1858 ; res. Newmarket. 23. Flora Janett* b. 28 Jan. 1862. (15) Henry* (Philip,* Philip," EzekieF) was b. 18 July 1850; m. 25 Nov. 1874, Albertina A. Currier of Hopkinton ; res. Backstreet ; and d. 11 July 1877. Ch : 24. Myrtie Elizas b. 24 June 1876. (16) Frank William ^ (Philip,^ Philip," EzekieP) was b. 18 Nov. 1854; m. 29 Nov. 1876, Sadie Gretta Hanson of Boston, Mass. ; res. Buckstreet. Ch : 25. Edith Gertrude « b. 8 July 1878. 26. Florence Alberta ^b. 26 Dec. 1879. THE STEVENS FAMILY. 303 II. 27. Richard^ came from Plymouth, Eng., to Tauntorri- Mass., as early as 1668, possibly 1656 ; m. Mary Linkon (Lincoln) of Taunton, before that date ; made a freeman of Plymouth colony in 1689 ; a large landholder. 28. Nicholas 2 (Richard 1) was b. 23 B'eb. 1669 ; m. (1), (2) Anne, dau. of John Spur of Taunton, Mass. ; and d. "prior to 9 Nov. 1747, and after 22 Apr. 1746." 29. Robert' (Nicholas,^ Richard i) m. 3 Jan. 1745, Mary Hatheway of Berkley, Mass. ; and d. 6 Dec. 1791 at Pomfret, Conn. His w. was b. 8 Nov. 1726, and d. 7 Dec. 1804. 30. Lemuel* (Robert,' Nicholas,^ Richard ^) was bap. 12 June 1757; m. Mar^ Pike ; non-commissioned oflScer under Gen. Israel Putnam in me Revolution ; pensioner; and d. 16 Mar. 1839. She was b. 28 June 1763, and d. 10 Oct. 1839. Ch : 31. BoswelP b. 10 Nov. 1782; m. (1) Jane Kent, (2) Catharine H. Emery. 32. John" b. 25 July 1784 ; d. 32 a. Darius " b. 1 Apr. 1787. 33. Marys b. 24 Deo. 1789. 33 a. LemueP b. 16 Aug. 1794; d. 24 Mar. 1877. 34. Lura« b. 28 Mar. 1802; d. 19 Nov. 1823. 35. Luther" b. 25 Mar. 1804; d. y. (31) Boswell" (Lemuel,^ Robert,' Nicholas,^ Richard^) was b. 10 Nov. 1782 in Pomfret Conn. ; grad. D. C. 1804 ; lawyer, Pembroke, 1807-86 ; m. (1) 19 May 1810, Jane, dau. of Joseph Kent of Ches- ter, (2) 9 May 1814, Cattiarine Hale, dau. of Noah Emery of Exe- ter ; and d. 15 Jan. 1836. His Ist w. was b. 22 June 1790, and d. 21 Jan. 1813 ; 2d w. b. 24 Mar. 1785, and d. 7 Sept. 1864. Ch : 36. Sarah Jane' b. 9 Apr. 1811; m. 5 June 1832, James Wilson of Andover, Mass. ; d. 21 Jan. 1813 (CXLII. 2). 37. Charles Emery ' b. 24 Mar. 1815 ; m. Caroline E. Caldwell. 38. William" b. Feb. 1816; d. 7 Oct. 1828. 39. Elizabeth Emery Hurd « b. 2 Nov. 1818 ; m. 5 Oct. 1841, Kev. Seth Warriner Banister of Brookfield, Mass.; d. 21 July 1850. 40. Ivan'b. 7 July 1821; grad. D. C, 1842; lawyer, Lawrence, Mass.; d. unm. 6 Apr. 1880. (37) Charles Emery « (Boswell,^ Lemuel,* Robert,' Nicholas,^ Rich- ard 1) was b. 24 Mar. 1815 ; m. 7 Sept. 1852, Caroline Elizabeth, dau. of Seth Caldwell of Barre, Mass. ; d. 13 Dec. 1893. Ch : 41. William Caldwell' b. 16 Dec. 1854; grad. A. C, 1876, and Harvard Med. Coll., 1882; unm. 42. Katherine Goodnow' b. 16 Mar. 1859; unm. 304 HISTORY OP PEMBROKE. CXXVIII. THE STICKNEY FAMILY. 1. William.^ Among his children was : 2. Amos ^ (William ^). Among his children were : 3. John.' 4, Benjamin.' (3) John ^ (Amos,'' William ^). Among his children was : 5. Joseph.' (4) Benjamin ' (Amos," William ^). Among his children was : 6. Joseph.* (5) Joseph ' (John,* Amos,'' William ^). Among his children was : 7. Anthony." (6) Joseph * (Benjamin,' Amos," William ^) . Among his children was : 8. Lemuel = b. 7 Feb. 1745; m. Rebecca Kimball. (LXXIV. 34). (7) Anthony' (Joseph,* John,' Amos," William^). Among his chil- dren was : 9. Anthony Somerby » b. 2 Mar. 1747; m. Ruth (Brown) Coffin. (8) Lemuel' (Joseph,* Benjamin,' Amos," William^) was b. 7 Feb. 1745 in Boxboro,' Mass. ; m. 16 Nov. 1769, Rebecca Kimball at Andover, Mass. ; settled in Pembroke ab. 1770 ; soldier. Bunker Hill ; took a deed of the land on which Mary Kimball lives of ■Thomas Robertson in 1777, and sold the same to William Carlton in 1784, having lived prior to 1777 on the east side of the second range- way, near where the old Ambrose meeting house stood ; went to Londonderry ab. 1787, afterward to Jaffrey, then Berlin, Vt. ; and d. there 10 May 1824. His w. d. 31 July 1804. Ch : 10. Phebe''b. 28 Feb. 1770; m. John "Wallace. 11. Hannah » b. 24 Dec. 1773; m. 9 Feb. 1797, Asaph Pierce. 12. Isaac' b. 31 Mar. 1778; m. Hannah Smith. 13. Rebecca" b. 16 May 1781; m. Moses Batchelder. 14. Polly' b. 16 June 1783; m. Safford Commings. 15. LucylT.'b. 28 Apr. 1787; in Londonderry; d. 1791. 16. Lemuel' b. 8 Apr. 1790; m. 1814, Mary Dodge. 17. Lucy « b. 1 July 1792; m. Asa . (9) Anthony Somerby ' (Anthony,' Joseph,* John,' Amos," William ^) was b. 2 Mar. 1747 in Newbury, Mass. ; m. 6 Mar. 1770, Ruth (Brown) Coffin, a niece of Dr. Benjamin Franklin ; came from Chester to Pembroke ab. 1782; in 1780, took a deed of the house where Rev. Abraham Burnham lived of William Carlton, and deeded the same to Mr. Burnham in 1808 ; afterwards built a house on a half acre of land between Mr. Burnham's and the next below, where THE STICKNBY FAMILY. 305 he lived till his death ; and d. 25 June 1819. She was b. 17 June 1748 and d. 1 Apr. 1832 in Newbury port, Mass. Ch : 18. Mary ' b. 4 Jan. 1771 ; m. 20 Oct. 1801, David W. Jones. 19. Benjamin Franklin' b. 1 Apr. 1773; m. (1) Mary Stark, (2) Mary Way; named by special request of Dr. Franklin, and received a silver tank- ard equivalent to nearly 60 Spanish dollars. 20. Dorcas ' b. 26 Aug. 1776; d. unm. 6 Sept. 1820 at Boscawen. 21. Ruth I b. 20 Sept. 1781; d. 17 July 1852 at Newburyport, Mass. (12) Isaac ° (Lemuel,* Joseph,^ Benjamin,* Amos," William ^) wash. 31 Mar. 1778 ; m. 31 Jan. 1815, Hannah Smith of Corinth, Vt. ; and d. 28 July 1856. She d. 10 Sept. 1857. Ch : 22. Harriet N.' b. 31 Jan. 1817; m. 15 Nov. 1861, Abner Brockway. 23. Emery J.' b. 30 Nov. 1819; d. 16 Jan. 1820. 24. John K. ' b. 12 Oct. 1821; d. 4 Aug. 1840. 25. Phebe W. ' b. 25 July 1823; m. 6 Dec. 1842, Parker Cross. 26. Lemuel F. ' b. 24 Jan. 1825; d. 4 Oct. 1846. 27. Horace M. ' b. 17 Sept. 1828 ; m. Helen M. Perrin. 28. George E. ' b. 28 Oct. 1833; m. 28 Dec. 1865, Emma L. Spear. (16) Lemuel* (Lemuel,* Joseph,^ etc., [see (12)]) was b. 8 Apr. 1790 in JafErey; m. 1814, Mary Dodge; res. Berlin, Vt. ; and d. there 9 May 1835. She d. 5 Aug. 1838, aged 45. Ch : 29. Lyman Dodge' b. 15 Mar. 1815; m. Eliza Jane Nugent. 30. Edward ' b. 29 Dec. 1816; m. Salina E. Stevens. 31. Joseph Emery b. 11 Dec. 1818; m. 18 Jan. 1844; res. Boston, Mass.; d. 11 Feb. 1850; no ch. 32. Charles' b. 20 Dec. 1820; d. 18 Feb. 1821. 33. Horace 'b. 20 Jan. 1822; d. 18 Mar. 1827. 34. John D.' b. 27 Jan. 1823; d. 18 Sept. 1823. 35. Mary' b. 7 Aug. 1825; m. Horace Clapp. 36. Martha' b. 26 June 1827; m. Theodore H. Smith. 37. John Kimball' b. 1 Sept. 1829; m. Mar. 1857, Mary Bloom. 38. Horace Newton' b. 30 Mar. 1882; res. Memphis, Tenn.; unm. 39. Eliza' b. 13 June 1834; m. Charles H. Capen. (19) Benjamin Franklin' (Anthony Somerby," Anthony,^ Joseph,' John,' Amos,^ William^) was b. 1 Apr. 1773 at Newburyport, Mass. ; m. (1) 4 Aug. 1802, Mary, dau. of Maj. Gen. John and Elizabeth (Page) Stark, (2) 12 July 1835, Mary Matilda, widow of Andrew "Way of Washington, D. C. ; went to Bow 1808, Concord, and Toledo, O., 1815 ; and d. there 7 Jan. 1852. His 1st w. was b. 19 Sept. 1773 in Derryfield, and d. 13 Jan. 1828 at Detroit, Mich., aged 56. Ch : 40. One' b. 30 Aug. 1803 in Pembroke; m. Matilda M. Bussell. 41. Louisa' b. 15 Feb. 1805 in Pembroke; d. 1808. 42. Mary b. 23 May 1808 in Bow; m. (1) M. D. Whitney, (2) S. C. Green. 43. Two' b. 16 Apr. 1810; m. Lovina Cone. 44. Indiana' b. 16 Jan. 1817 in the West; m. Piatt Card. 306 HISTORY OF PEMBROKE. (27) Horace M.' (Isaac," Lemuel,^ Joseph,* Benjamin,' Amos,^ William') was b. 17 Sept. 1828 in Berlin, Vt. ; m. 22 Sept. 1853, Helen M. Perrin ; res. Williamstown, Vt. Ch : 45. Mary B.» b. 3 Aug. 1855. 46. Lucy A.« b. 11 Feb. 1858. 47. Anna L.' b. 20 May 1865. (29) Lyman Dodge ^ (Lemuel,^ Lemuel, ° Joseph,* Benjamin,'' Amos,^ William,') was b. 16 Mar. 1815 in Berlin, Vt. ; m. 12 Jan. 1843, Eliza Jane Nugent in Lawrence Co., Ind. ; a proprietor of the Memphis Enquirer; res. Memphis, Tenn., afterwards Jacksonville, Fla. Ch : 48. Emily Jane' b. 17 Apr. 1847; d. 9 Mar. 1849. 49. Lucienne Agnes s b. 29 Aug. 1849; d. 30 Aug. 1864. 50. Emma Mary Lauretta « b. 7 May 1851. (30) Edward^ (Lemuel," Lemuel,^ etc., [see (29)]) was b. 27 Dec. 1816 in Berlin, Vt. ; m. 6 Jan. 1841, Salina E. Stevens ; res. Barre, Vt., and after 1843, Boston, Mass. ; and d. there 29 June 1844. His wid. m. David Fuller of Montpelier, Vt. Ch : 51. Mary Alice" b. 12 Sept. 1842; m. a Methodist clergyman; d. Aug. 1864. 52. Joseph Edward ' b. 14 Aug. 1843; soldier; res. Montpelier, 1865. (37) John Kirabain (Lemuel," Lemuel," etc., [see (29)]) was b. 1 Sept. 1829 ; m. Mar. 1857, Mary Bloom ; res. St. Augustine, Fla., ' 1866. Ch: 53. Clerientina.s 54, Lillie Blanche.' 55. Algernon Sidney.' (40) One" (Benjamin Franklin,' Anthony Somerby," Anthony,^ Joseph,* John,' Amos,'' William ') was b. 30 Aug. 1803; m. 4 Mar. 1830, Matilda Jane Bussell at Greenfield, O. ; res. Toledo, 0. Ch : 56. Virturia' b. 3 June 1842; d. 30 May 1863. 57. Malcolm" b. 10 Apr. 1847; m. Jane Hardisty at Lima, O. Ch: 58. Charles Myron " b. 28 July 1865. 59. Stark' b. 12 Sept. 1854. (43) Two' (Benjamin Franklin,' Anthony Somerby," etc., [see (40)]) was b. 16 Apr. 1810 ; m. 6 Aug. 1854, Lovina Cone at Vienna, Mich. ; and d. 9 July 1862 at Manhattan, 0. Ch : 60. Dorcas Franklin' b. 28 Aug. 1857; d. 1 Oct. 1857. 61. Anthony Somerby ' b. 1 Mar. 1859; m. Kuth ; d. 25 June 1881? THE SWETT FAMILY. 307 CXXIX. THE STONE FAMILY. 1. George W.,^ adopted son of Eev. Benjamin P. Stone of Concord, was b. 13 Sept. 1833 in Ellswortii ; m. 4 July 1855, Sarah Antoi- nette Healey of Piermont ; settled in Pembroke, Oct. 1860 ; soldier, Co. K, 14 N. H. Vols., 13 Aug. 1862 to 4 July 1865. Ch : 2. Hattie' b. 11 Jan. 1857; m. Hugh M. Warren (CXXXV. 4). 3. William George ' b. 4 Deo. 1860 ; m. 23 Sept. 1884, Ellen, dau. of John Dearborn (XXXIII. 77). 4. Clarence Eugene ^ b. 26 Mar. 1879. CXXX. THE SWETT FAMILY. 1. Joseph^ came early to town ; m. Elizabeth ; took a deed of a house and 14 acres of land of John Noyes in 1765, and deeded the house and part of this land to Nathaniel Martin in 1777, and to Joshua Kimball in 1784 the farm, which he bought of John Bryant in 1777, on Buckstreet, now owned by Warren Foss. Dr. Stephen Swett in 1763 deeded to Benjamin Jenkins a house and 30 acres on the easterly side of the road somewhere near the land Joseph ^ bought of John Noyes. We have not been able to ascertain the relationship between the two. Signed the As. T., 1776. She was b. 1738, and d." 23 Jan. 1816. Ch all probably b. in Pembroke : 2. Eliphalet ' b. 30 Deo. 1761 ; m. Mehitable . 3. Enooh^b. 5Mar. 1764. 4. Joseph ' b. 30 July 1767 ; m. (1) Ann , (2) Eunice Carlton (XV. 1). 5. Elizabeth' b. 16 Feb. 1769; m. Daniel Baker (VIII. 18). 6. Anna'b. 20Sept. 1775. 7. Benjamin' b. 1 July 1778; d. 21 Feb. 1800. (2) Eliphalet ^ (Joseph i) ; m. Mehitable . Ch : 8. Eliphalet' b. 14 Oct. 1787. (4) Joseph^ (Joseph 1) ; m. (1) Ann . (2) 23 Feb. 1817, Eunice, wid. of John Carlton. Ch b. in Pembroke : 9. William H.' b. 13 Sept. 1794. 10. John A.» b. 30 Dec. 1795. 11. Josephs b. 17 Nov. 1797. 12. Abraham' b. 23 July 1799. 13. George' b. 24 Apr. 1801. 14. Benjamin ' b. 15 Aug. 1804. 308 HISTORY OF PBMBKOKB. CXXXI. THE THOMPSON FAMILY. 1. Kev. Alexander^ m. Margaret, dau. of Gain Hemphill; res. St. Stephens, N. B. 2. Capt. John^ (Alexander^) was b. llJan. 1768 in Londonderry; m. 8 Nov. 1791, Margaret, dau. of John and Margaret Hemphill; res. Concord; and d. 24 May 1841. She was b. 2 Apr. 1771, and d. 8 Sept. 1841. Ch first b. in Pembroke, others in Concord. 3. Hannah Baker = (adopted) b. 17 Feb. 1791; d. unm. 12 Kov. 1871. 4. John Hemphill = b. 14 Oct. 1792; drowned 26 June. 1827. 5. Daughters b. and d. 18 Jan. 1794. 6. Elizabeths b. 13 Oct. 1796; m. 30 Jan. 1824, Ira Rowell of Concord; d. 28 Apr. 1826 (LXXIV. 73). Ch: 7. Thompson*; m; 2 ch. 8. James », Capt., b. 19 Jan. 1799; m. 30 June 1834, Margaret I. Chase of Litchfield; res. Concord; 10 ch. 9. Gain Hemphill 3 b. 20 Jan. 1801; d. y. 9 a. Gain=b. 15 Oct. 1803; m. 10 Oct. 1833, Harriet Ordway of Concord; 5ch. 10. Marys b. 8 June 1806; m. 28 Jan. 1834, Samuel Baker of Goshen; 2ch. . 11. Sarah = b. 29 May 1808; d. unm. 28 Apr. 1837. 12. Alexander* b. 1 Feb. 1810; m. 3 June 1841, Mary, dau. of Thomas and Margaret (Cunningham) Whittemore; res. Pembroke; d. 5 Oct. 1868; no ch (CXXXVIII. 145). 13. Andrew Eobinson' b. 17 Sept. 1812; d. unm. 19 Aug. 1849. 14. William = b. 7 May 1815 ; m. (1) Attaline D. Baker, (2) Mary Jane Parker (CIV. 79). 15. Charles Edward' b. 11 Aug. 1818; m. Mrs. Sarah Cotton White; 4 ch. (14) William" (Capt. John,= Rev. Alexander^) was b. 7 May 1815 ; m. (1) 4 June 1842, Attaline Dinsmore Baker of Goshen, (2) 22 May, 1845, Mary Jane Parker ; settled in Pembroke May 1846 ; and d. 31 July 1894. His 1st w. was b. 28 Apr. 1822, and d. 2 Dec. 1843 ; 2d w. was b. 29 May 1823. Ch : 17. Charles Baker* b. 16 June 1843; res. Pembroke; unm. 18. George Parker' b. 24 Apr. 1848; res. Pembroke; unm. 19. William Hermon' b. 8 Apr. 1851; m. 14 Oct. 1877, Helen Elizabeth Gault of Bow; no ch (LIII. 79). 20. Mary Ellen* b. 22 Oct. 1855; d. 10 Feb. 1891 in Pembroke. II. 21. SamueP ; m. Mary Quimby of GofiEstown, now Hooksett. 22. Samuel ^ (Samuel ^) was b. 8 June 1795 ; m. (1) 24 July 1821 , Eliza, dau. of Aaron Wells of GofCstown, (2) 7 Mar. 1853, Ann, dau. of THE TYLEK FAMILY. 309 William and Lottie (Haines) Fife (XLV. 45) ; soldier, 1812 ; came to Pembroke 1841. His 1st w. was b. 26 Apr. 1803, and d. 29 Aug. 1849 ; 2d w. b. 15 June 1832. Ch : 23. Asa Sawyers b. 28 Dec. 1824; m. (1) Carrie , (2); res. Boston, Mass. ; 3 ch. 24. Susan Mary 3 b. 9 Sept. 1827; m. Otis Gove of Deering; res. Pittsfield; Ich. 25. Alzina' b. 2 June 1831; matron Orphans' Home, Boston, Mass.; unm. 26. Eldridge" b. 20 June 1833; res. Silver City, Idaho; unm. 27. Mary Elizabeths b. 29 Dec. 1835; m. Otis Gove. 28. Eliza Janes b. 1 Aug. 1838; m. George Presby; res. Boston, Mass.; 2 ch. 29. Samuel Ephraims b. 2 Sept. 1840; m. Mrs. Sarah Waters of Charles- town, Mass. ; 3 ch. 30. Maori' b. 14 Mar. 1843; m. (1) Eben Locke of Deering; (2) Frank B. Gilmore; res. Brook, Tenn. 31. Albert Cornelius s b. 2 Sept. 1845 j d. 24 Aug. 1849. 32. John "Wesley s b. 22 Oct. 1846 ; res. Charlestown, Mass. ; unm. 33. Alfred Davis s b. 15 Jan. 1855 ; res. Brook, Tenn. 34. George Albert" b. 20 Oct. 1856 ; d. 14 Feb. 1880. 35. Albert Pearsons s b. 27 Feb. 1861 ; res. Pembroke. 36. Frank Alvin' b. 26 June 1866; res. Pembroke. CXXXII. THE TYLER FAMILY. This seems to have been a prominent family, but the records are meagre. Moses settled on Lot No. 56, now occupied by G. W. Stone. Nov. 1745, at a proprietors' meeting, he was chosen a member of the proprietors' and auditing committee; 20 Nov. 1746, moderator, and one of the proprietors' committee ; was one of the petitioners to the Governor of Massachusetts, and a few years later, to the Governor of New Hampshire, for protection from the Indians. Mar. 1769, he ■deeded to Joshua Tyler Lots Nos. 56 and 57, deeded to him by Job Abbott, 11 June 1751. On 7 Fe'b. 1781, he deeded to Thomas Brickett "one third part of the land on which I now liveth," which was one third of 30 acres from the easterly end of Lot No. 43, first division of Suncook lots, deeded to him in 1751 by Nathan Mann. This deed was signed by Moses Tyler and Miriam Tyler, his wife, both making their mark, and witnessed by Richard Bartlett, justice of the peace, and Moses Tyler, Jr., and duly acknowledged before Mr. Bartlett. The price paid for this land was 240 " silver dollars." On 19 Apr. 1775, Joshua and Reuben Tyler deeded to James Head 23 acres bought of Ebenezer Frye, and Apr. 1772, Nehemiah McNeal deeded to Moses 310 HISTORY OP PEMBKOKE. Tyler, Jr., probably, 10 acres of intervale land. In 1779, Moses- Tyler, Jr., recorded a cattle mark. In 1767, 1769, 1771, 1772, 1773, and 1778, are entries respecting Joshua. Jeptha was in a Pembroke company at the Battle of Bunker Hill. As far as known there is na record of any Tylers in Pembroke later than 1781. 1. John^ of Eoxbury, Mass., bought the full right in Chester of Eich-^ ard Kent of Newbury, Mass., 2 May 1727, and deeded the same- to his son Moses in 1734. 2. Moses ^ (John^); m. 25 Sept. 1734, Miriam Bailey of Bradford,. Mass. ; made an exchange of farms with Andrew McFarland in 1745, and moved to Suncook ; signed the As. T., 1776. Ch b. in Ches- ter : 3. Nabby=b. 1743. 4. Joshua' b. 15 May 1746; m. Rebecca Usher. 5. Hannah.'' 6. Adonijab.s 7. Jeptha.' 8. Lucretiasb. 1748 in Pembroke; m. (1) 23 Apr. 1769, Moses Eastman of Concord, (2) 1 June 1793, Capt. Reuben Kimball of Concord; and d. 16 Apr. 1815. 9. Moses,* m. 21 June 1798, Betsey McConnell of Pembroke; res. Hopkin- ton (XC. 22). He was probably a grandson of Moses,^ but may have been a son of Joshua". (4) Joshua^ (Moses, ^ John ^) was b. 15 May 1746; m. 11 Apr. 1770^ Rebecca Usher ; signed As. T., 1776. Ch : 10. Lucretia <■ b. 1 Aug. 1771. 11. John * b. 28 Mar. 1773. 12. James *■ b. 5 Mar. 1775, 13. Joshua* b. 12 June 1777. CXXXIII. THE WALKER FAMILY. 1. Richard^ b. 1593 ; came from England, and settled in Lynn, Mass. ;. d. 1687. 2. Samuel ° (Richard-') was b. 1615 in England; came to America with his father ; and d. 1684 in Woburn, Mass. 3. Dea. Samuel' (Samuel, '^ Richard^) was b. 1643 in Reading, Mass. ;. and d. 1704 in Woburn, Mass. 4. Isaac* (Dea. Samuel,' Samuel,^ Richard') was b. 1 Nov. 1677; and d. in Woburn, Mass. 5. Isaac ° (Isaac,'' Dea. Samuel,' Samuel,^ Richard') was b. 12 July 1707 in Woburn, Mass. ; and d. 1 Sept. 1782 in Concord. 6. Samuel ° (Isaac," Isaac,* Dea. Samuel,' Samuel,^ Richard') was b. 24 May 1745 in Concord ; and d. 22 Oct. 1823 in Fryeburg, Me. THE "WARREN FAMILY. 311 7. James' (Samuel,* Isaac, ^ Isaac,^ Dea. Samuel,' Samuel,^ Richard ') was b. 25' Apr. 1774 in Fryeburg, Me. ; m. Olive Cliarles ; and d. 9 Nov. 1810. She was b. 1 Feb. 1775, and d. 6 Mar. 1816. 8. James" (James,' Samuel," Isaac, ° Isaac,* Dea. Samuel, ° Samuel,^ Richard i) was b. 29 Mar. 1801 in Stowe, Me. ; m. 7 June 1827, Mary, dau. of Richard and Margaret (Gordon) Baker ; and d. 21 Nov. 1854 in Fryeburg, Me. She was b. 15 July 1806, and d. 14 Oct. 1870. 9. Isaac" (James,' James,' Samuel,* Isaac,' Isaac,* Dea. Samuel,' Samuel,^ Richard^) was b. 26 Sept. 1842 in Fryeburg, Me. ; soldier, 7th Squadron R. I. Cavalry ; one of the party cutting its way through the rebel forces around Harper's Ferry, 14 Sept. 1862 ; m. 19 Nov. 1866, Mary P. Smith of Monmouth, Me. ; principal, Pembroke Academy. Ch : 10. Ralph Isaac "b. 13 Aug. 1868 in Pembroke; d. 21 Aug. 1869 in Ware, Mass. 11. Mary Blanche" b. 22 May 1870 in Ware, Mass. 12. Arthur Parsons" b 17 Sept. 1872 in Ware, Mass. 13. Florence Judith " b. 25 June 1880 in Pembroke. CXXXIV. THE WARDWELL FAMILY. 1. Jeremiah;' m. Mary ; signed the As. T., 1776; probably went with his family to Salisbury ab. 1800. Ch b. in Pembroke : 2. Amos 2 b. 11 Oct. 1770. 3. Molly'' b. 28 Aug. 1772; m. 12 Aug. 1794, Jonathan Hutchinson; res. Salisbury. 4. Isaac ^ b. 29 Nov. 1774. 5. Abiah^b. 25Nov. 1777. 6. Phebe^ b. 29 Apr. 1780; m. 22 Jan. 1801, Jeremiah Webster of Salisbury. 7. Sally' b. 11 Feb. 1788. 8. John'^b. 14 Sept. 1785. 9. Joshua' b. 3 July 1788. 10. Jesse' b. 3 Dec. 1790. 11. Reuben' b. 23 Apr. 1795. CXXXV. THE WARREN FAMILY. 1 . Robert ^ settled in New Boston. 2, Ephraim ^ (Robert ^) ; m. ab. 1827, Betsey, dau. of Hugh Tallant of Canterbury ; res. Canterbury ; went to Michigan. 312 HISTORY OP PBMBKOKE. 3. Hugh Tallant= (Ephraim,'' Robert ^) was b. 16 Nov. 1829 ; came to Pembroke with his grandfather Hugh Tallant, 1837 ; m. 3' July 1853, Lydia A., dau. of Archelaus and Harriet (Lowell) Moore of Loudon Ridge. She was b. 10 May 1835. Ch : 4. Hugh Monroe* b. 19 June 1855; m. Hattie S. Stone (CXXIX. 2). 5. Joseph* b. 12 July 1857; m. 9 Aug. 1879, Sarah Adelaide Gale Elliott of Pembroke. She was b. 21 June 1857 (XL. 33). Ch: 6. Sarah Amanda" b. 13 May 1880. 7. Edgar Bertrand» b. 25 July 1859; res. Nashua. 8. Fred Herbert* b. 7 Mar. 1862; d. 7 Oct. 1864. 9. Hattie Amanda* b. 24 Sept. 1864; m. John Tallant Dodge (XXXI V. 24). 10. Edith Blanche* b. 17 Aug. 1869; m. James Bert Fellows (XLIV. 22). 11. James Kichardson « b. 2 July 1872 ; d. Nov. 1872. 12. Foster Gage* b. 9 Feb. 1874. (4) Hugh Monroe ^(Hugh Tallant,^ Ephraim,^ Robert ^) was b. 19 June 1855 ; m. 26 Apr. 1876, Hattie S. Stone of Pembroke. She was b. 11 Jan. 1857. Ch : 13. Gerald Leslie = b. 24 Feb. 1881. 14. Lyman Edward = b. 14 Feb. 1884. 15. Alfred Dearborn = b. 12 Sept. 1885. CXXXVI. THE WHITE FAMILY. The White family trace their descent from two brothers, who mar- ried sisters, before coming to America. They were Scotch Presby- terians, settling first at Lancaster, Mass., and afterwards in Pembroke prior to 1740, where they died. 1. Robert.' Ch : 2. Robert;^ m. McAllister. 3. James;' m. McAllister. (2) Robert ^ (Robert ') ; m. McAllister ; took a deed of his right in Suncook of Benjamin Prescott of Groton, Mass., 10 Mar. 1732, and deeded half of the same to James White, 10 Apr. 1733, both probably settling soon after on Lot No. 54, first division, Robert on the southerly, and James on the northerly, half. Robert's estate was administered on in 1773. He left a widow, Agnes, who m. (2) Dickey. She may have been a 2d wife. Ch : 4. John;' m. ; no ch. His will was dated 1778, and proved, 1797. 5. Martha;' m. ab. 1758-9, James Morrison (2d w.); d. in Nottingham, ab. 1771 (XCVII. 2). He was b. in Ireland, 1725, and came with his parents to Nottingham, living there till ab. 1774, when he removed to Deerfleld, and d- there, 15 Nov. 1798. 6. Mary;5 d. unm. 22 June 1799, in Deerfield. 6 a. Jane ; d. unm. THE "WHITE PAMII.Y. 313 (3) James * (Robert ^) ; m. McAllister. Ch : 7. Isaacs. 8. Mary Moore.' 9. Jane,"; d. unm. (7) Isaac' (James,* Robert^) was b. 1736; m. 6 Dec. 1765, Mary Moore of Pembroke ; lived on the home farm till he sold it to Samuel Kimball ; bought a farm on the Street, 10 Feb. 1773, and sold to John Head of Bradford, Mass. ; and d. Aug. 1806. She was b. Mar. 1739, and d. 29 Mar. 1838. Ch : 10. Margaret* b. 1 Oct. 1766; m. Moodjr Dow of Concord; res. West Con- cord. Ch: 11. Betsey." 12. Isaac." 13. Clarissa." 14. Mary* b. 11 July 1768; m. Jonathan Cavis of Bow; lived there. 15. James* b. 21 Apr. 1770; m. 28 Nov. 1799, Polly Alexander of Pem- broke ; res. Bow; d. 29 Dec. 1832. Ch: 16. Sopha." 17. John;" m. 21 Dec. 1811, Sophia Wilkins (CXXXIX. 3). 18. Mary." 19. Nancy." 20. Isaac' 21. Alexander." 22. Abigail." 23. Eobert* b. 7 May 1772; m. Sarah Frye of Pembroke (LI. 62). 24. Mary Ann* b. 21 May 1774; m. (1) 15 June 1797, Jonathan Farmer of Andover, (2), Scribner of Pembroke; res. Andover. Ch: 25. Isaac' 26. Benjamin." 27. Mary Ann." 28. Jonathan." 29. John* b. 9 May 1776; d.' unm. 6 May 1797. 30. Isaac* b. 6 Nov. 1778; m. Elizabeth Eeyder of Maine; went west and was never heard from. Ch : 31. Lavonia." 82. Charles." 33. David* b. 22 Mar. 1781; m. Betsey Carter. 34. Nancy* b. 21 Sept. 1788; m. Chaunoey Newell; after husband's death lived in Stockholm, N. T.; d. there (XCIX. 2). Ch: 35. Esther." 36. Mary." 37. Jackson." 38. Isaac." 39. Susan." 40. Daniel* b. 22 Mar. 1786; m. Mary Carter. 41. Susan* b. 12 July 1789; m. Wells Carter. 42. Betsey* b. 2 June 1792; m. Cavis; lived in Bow; d. 17 June 1857. Ch: 43. Sarah." 44. Langdon." 45. Mary." 46. Lydia." 47. Louisa." 48. Clara." 49. Nancy." <23) Robert* (Isaac,' James,^ Robert i) was b. 7 May 1772; m. 28 Mar. 1797, Sally Frye of Pembroke ; settled in Peacham, Vt. ; went to Montville, Me., 1817 ; and d. there 22 Nov. 1860. She was b. 5 July 1769, and d. 22 Nov. 1842. Ch : 50. John' b. 19 Nov. 1798; d. 1 Apr. 1799. 51. Isaac' b. 29 Mar. 1800; d. 16 May 1800. 52. Sally' b. 5 July 1801; d. 2 Jan. 1803. 58. Sally Maria" b. 1 Deo. 1808; m. Benjamin Gorham; d. 5 Apr. 1826. 64. Eliza" b. 19 Nov. 1805; d. 12 Mar. 1806. 314 HISTORY OP PEMBROKE. 55. Charles F.'' b. 4 Jan. 1807; m. 20 Nov. 1855, Miriam Thompson, at Montville, Me. ; d. 26 Nov. 1873. 56. Mary Ann e b. 1 Oct. 1808 ; m. Jan. 1844, Joseph Turner, at Montville, Me. ; d. 25 Jan. 1890 at Champaign, 111. 57. Robert Frye ^ b. 6 Oct. 1810 ; ra. 6 Oct. 1840, Christiana C. Hall at Greenville, 111. 60. George Nelson= b. 8 Aug. 1812; m. (1) June 1844, Abby P. Currier, at Hallowell, Me.; (2) 24 Sept. 1883, Hannah B. French, at Epvcorth. la. His first w. d. 31 Aug. 1880, at Champaign, 111. 61. Susan Gale = b. 25 Apr. 1814; d. 3 Feb. 1815. 62. Lucy Jane" b. 9 Jan. 1816; m. 9 Jan. 1845, Samuel B. Varney, at Mont- ville, Me. He d. 19 Nov. 1866. (33) David* (Isaac,' James,'' Eobert ^ ) was b. 22 Mar. 1781; m. 16 July 1807, Betsey Carter of Concord ; and d. 29 June 1833. Ch : 63. Lucy Carter'' b. 1 May 1808; d. 14 Nov. 1835. 64. John Brown,'' Rev., b. 10 Mar. 1810; m. (1) Mary P. Merriam, (2) Eliza^ beth R. Wright. 65. Robert Davis" b. 5 Mar. 1812; m. Mary Shute of Bow; res. Bow. Ch: 66. Judith C." 67. Uella" b. 7 July 1814; d. 1 Aug. 1814. 68. Emily" b. 13 July 1816; m. John Albiu; res. Concord; d. 30 Jan. Ch: 69. John Henry." 70. Elizabeth White." 71. Charles." 72. Judith Coffin" b. 16 Oct. 1819; m. William Albin; d. 29 May 1842. 73. David "b. 11 April 1826; m. Charlotte Page ; res. Concord. Ch: 74. David Waldo." 75. Una Gertrude." 76. Henry Kirk" b. 3 Sept. 1830; res. Bow. (40) Daniel* (Isaac,' James, ^ Robert ^ ) was b. 22 Mar. 1786; m. 13 July 1815, Mary Carter ; res. Bow ; and d. 16 Mar. 1826. She was, b. 3 May 1793, and d. 11 Jan. 1847. Ch : 77. William t b. 1816; d. 13 Oct. 1826. 78. Curtis" b. 4 Apr. 1819; m. Hannah Buntin. 79. Mary Ann" b. 20 June 1821; d. 9 Mar. 1852. 80. Daniel C. " b. 6 Oct. 1822; m. Eliza Dorsey ; res. Alton, 111. Ch: 81. Irene.s (41) Susan* (Isaac,' James,'' Eobert^) was b. 12 July 1789; m. Wells Carter ; res. Concord ; d. 31 July 1843. Ch : 81. Isaac." 82. John." 83. Abial." 84. Lucy." 85. Franklin." 86. Charles.5 87. Wells." 88. Sarah." (64) Rev. John Brown* (David,* Isaac,' James,'' Robert ^ ) was bom 10 Mar. 1810 ; grad. Brown University ; Bap. ; m. (1) 5 Apr. 1838, Mary P. Merriam of Amelia Co., Va., (2) 5 Aug. 1857, Elizabeth R. Wright, at Geneva, 111. ; prof, and pres. Wake Forest Coll., N. C.,till 1855; founder of Almira Female Coll., Greenville, 111. , and d. there 11 Feb. 1887. His 1st w. d. 5 May 1855. Ch : THE WHITBHOUSE FAMILY. 315 89. Emily »b. 23 Jan. 1839; m. E. H. Dewey; res. Greenville, 111.; d. 5. Apr. 1880. Ch: 90. Baberta Emily.' 91. Lucy Carter »b. 25 Oct. 1841; m. Col. J. Merriam; res. Atlanta, 111. Ch: 92. Henry Marcellus.' 93. Mary White.' 94. Mabel.' 95. Albin Olin.' 96. Nellie.' 97. Emily.' 98. Ralph.' 99. Juliette Powers' b. 14 Nov. 1843; m. C. D. Holies; res. Greenville, 111. Ch: 100. Guy Brown.' 101. Anna Louise.' 102. John Conant" b. 21 May 1846; m. Nellie J. Bliss; res. Effingham, 111.; d. 12 Dec. 1888. Ch: 103. Mary Judith.' 104. Bliss.' 105. Nellie K.' 106. Annie Lucille.' 107. John Brown.' 108. Annie Elizabeth" b. 29 July 1848; m. Rev. M. D. Bevan; res. Atlan- tic, la. 109. William Henry" b. 21 Oct. 1850; m. Theresa Baslon; res. Silver City, N. M. 110. Mary Brown « b. 30 Sept. 1852; d. y. (78) Curtis* (Daniel,^ Isaac,^ James,^ Robert^) was b. 4 Apr. 1819 ; m. 29 Mar. 1853, Hannah Buntin of Bow ; res. Concord. She was b. 7 May 1826, and d. 16 June 1888. Ch : 111. Annas b. 12 Nov. 1856; m. 8 Dec. 1880, Josiah Eastman Pernald ; res. Concord. Ch: 112. Edith' b. 13 Dec. 1881. 113. Mary' b. 17 Mar. 1883. 114. Ruth' b. 31 Dec. 1887. 115. Josiah White' b. 25 Feb. 1894. CXXXVII. THE WHITEHOUSE FAMILY. 1. Pomphret^ settled in Pembroke, taking a deed of land from Samuel Welch, Jan. 1762. In 1764, he deeded the same to his son, Solo- mon, saying it joins land of Benjamin Jenkins and Jeremiah Morgan. 2. Solomon^ (Pomphret^) was b. 1746; m. Mary Knox ; res. Pem- broke; and d. 17 Apr. 1822. She was b. 19 Feb. 1750, and d. 12 Jan. 1831. (LXXVl. 14). Ch: 3. Moses 3 b. 26 May 1770; d. 16 Jan. 1794. 4. Elizabeth » b. 3 Oct. 1772; d. 1 Sept. 1775. 5. John" b. 22 Jan. 1775; d. 12 June 1776. 6. Betsey" b. 23 May 1777; m. 31 Deo. 1800 Haines Farnum of Concord. 7. John" b. 21 June 1779; m. Mary Sanborn. 316 HISTORY OF PEMBROKE. 8. Pollya b. 25 Feb. 1'784; m. 8 Nov. 1803, Jonathan Freeman of Hanover; d. 23 Dec. 1829. 9. Sally" b. 9 June 1786; m. 15 Feb. 1816, Luther Barnes of Goshen; d. 21 May 1877 in Pembroke. 10. Samuels b. 22 May 1788; m. Betsey Jenness. (7) Lt. John' (Solomon,^ Pomphret') was b. 21 June 1779 ; m. Mary, dan. of Jeremiah Sanborn of Chichester ; and d. 14 July 1829. She was b. 1791, and d. 9 Nov. 1828. Ch b. in Pembroke : 11. Solomon* b. 1 Sept. 1818; m. Elizabeth J. Dudley (XXXVIII. 21). 12. Mary Ann* b. 7 Dec. 1819; d. 6 Sept. 1829 in Pembroke. 13. Sarah Jane* b. 27 Dec. 1821; d. 19 Feb. 1836 in Pembroke. 14. John' b. 24 Got. 1824; d. 6 Feb. 1825. <10) Lt. Samuel 8 (Solomon, ^ Pomphreti) was b. 22 May 1788; m. Betsey Jenness of Deerfleld ; and d. 3 Oct. 1850. She was b. 1799, and d. 29 Mar. 1877. Ch : 15. Moses Milton* b. 1819; d. unm. 11 Got. 1847. 16. Sarah Elizabeth «b. 1822; m. 1 June 1847, Morse of Chester; d. 7 Apr. 1856. {11) Solomon^ (John,' Solomon,'^ Pomphret^) was b. 1 Sept. 1818; inherited a wealthy father's property, and has shown his possession of a faculty of taking care of it ; has been a good citizen ; repre- sented the town in the legislature, 1863-4 ; served as selectman, 1858, 1859, 1861, and 1862; served as trustee of Pembroke Acad- emy, 1863-93, and was its treasurer several years ; m. 17 Jan. 1842, Elizabeth Jane, dau. of Cogswell and Nancy (True) Dudley ; res. Pembroke. She was b. 2 Jan. 1821. Ch : 17. Sarah Jane= b. 11 Nov. 184.3; m. 12 June 1866, Norris Cochran of Pembroke; res. Chicago, 111. (XXIV. 260). Ch: 18. Elizabeth Sophia = b. 24 Get. 1869 in Clarence, Iowa. 19. Fannie Mabel ° b. 11 Aug. 1879 in Chicago. 2U. Norris Whitehouse « b. 3 Dec. 1884 in Concord. 21. John True" b. 7 Nov. 1845; m. 29 Dec. 1870, Mary E. Walker of Fry- burg, Me. ; res. Lamed, Kansas. Ch: 22. Mary Edith" b. 13 June 1874 in Englewood, III. 23. Mary Lizzie" b. 17 Apr. 1850; m. 12 May 1875, Jolm Milton Cochran of Pembroke; res. Southbridge, Mass. (XXIV. 291). Ch: 24. Charles Martin " b. 7 July 1874, in Suncook. 24 a. Norris Whitehouse," b. 1885. 25. Frank Solomon " b. 25 May 1854 ; m. 15 Aug. 1883, Ida Jane, dau. Ruf us Levi and S. Marie Bartlett of Manchester; res. Pembroke. Ch: 26. Solomon Bartlett » b. 7 Mar. 1885. 27. Grace Whipple" b. 12 Mar. 1887. 28. Ruth Dudley" b. 14 June 1889; d. 18 Dec. 1889. THE WHITTEMOBE FAMILY. 317 CXXXVIII. THE WHITTEMORE FAMILY. The Whittemore family traces its ancestry to 1. Sir John^ knighted on the battlefield for valorous conduct in 1230, and receiving a tract of land called "whytemere" or white meadow, whence came his title. Lord John de "Whytemere. "We give full name for the first eleven generations to show successive changes in the spelling. 2. Philip " de "Whytemere d. 1300. 3. John' de "Whytemere d. 1365. 4. Eichard* de "Whytemere d. 1386. 5. Richard ^ de "Whytemere. 6. Richard " de "Whytemere d. 1442. 7. Thomas ' "Whytemere d. 1483. 8. Richard^ "Whytemere d. 1504. 9. Richard " "Whitraore d. 1595. 10. Thomas" Whitemore was buried 26 Apr. 1617. 11. Thomas" "Whittemore was b. 1594; m. Hannah ; came to America with w. and 5 ch. in 1642 ; settled in Charlestown, now Maiden, Mass. ; and d. 1660 ; 12 ch. 12. John" (Thomas," Thomas, i" Richard,' Richard, « Thomas,' Rich- ard,^ Richard,^ Richard,* John," Philip,^ Sir John ^) was b. 1 Feb. 1638 in Hitchin Parish, Hertfordshire, Eng. ; bap. 11 Feb. 1638; m. (1) Mary IJpham of "Weymouth, Mass., (2) Oct. 1677, Mary Miller. His 1st w. d. 27 June 1677. Ch : 13. Thomas "b. 1664. 14. Joseph Mb. 1666. 15. Benjamin '= b. 1 Sept. 1669 ; m. Esther Brooks. 16. Nathaniel " b. 1673. 17. Joel '3 b. 1677. 18. Mary"b. 1678; d. y. 19. Peltiah»» b. 1680. 20. Amos " b. 1681. 21. Mary " b. 1683. 22. Daniel '8 b. 1685. 23. Rebecca i»b. 1687. 24. Hannah 's b. 1689. (15) Benjamin 1' (John," Thomas," etc., [see (12)]) was b. 1 Sept. 1669 in Cambridge, Mass. ; m. 17 Aug. 1692, Esther Brooks ; res. Concord, Mass. ; and d. 8 Sept. 1734. His w. d. 16 Sept. 1742. Ch: 25. Mary'* b. 12 July 1694. 26. Benjamin" b. 9 Apr. 1696; d. 1635. 27. Nathaniel-"* b. 23 Nov. 1698. 318 HISTORY OF PEMBROKE. 28. Grace" b. 20 Mar. 1700. 29. Esther " b. 3 May 1707. 30. Aaron" Eev. b. 13 Deo. 1711; m. Abigail Coffin. (30) Rev. Aaron" (Benjamia," John^^ [see (12)]) was b. 11 Dec. 1713 in Concord, Mass. ; first pastor Congregational churcli in Pem- broke ; m. 2 Feb. 1743, Abigail Coffin of Newbury, Mass. ; and d. 15 Nov. 1767. His w. was b. 18 Nov. 1718, and d. 12 May 1803. Ch: 31. John 15 b. 1744; d. 20 Jan. 1746. 32. Aaron IB b. 9 Apr. 1746; m. Sarah Gilman. 33. Judith 15 b. 6 Nov. 1748; d. 13 Feb. 1755. 34. Benjamin" Capt., b. 4 Dec. 1750; m. 18 Apr. 1771, Abigail Abbott; res. Salisbury; 15 ch (I. 20). His father deeded to him J of an acre of land on which lie built the Buruham house in 1770. In 1772, his wife Abi- gail deeded to liim the whole lot except the i of an acre wliich lie already owned. He afterwards exchanged the same for the farm on which John K. Robinson now lives. In 1791, he deeded that farm to John Knox, grand- father of J. K. Robinson. 35. Esther >5 b. 12 Aug. 1752 ; m. (1) Jeremiah Hall, (2) Eev. Joseph Woodman. 36. Sarah" b. 18 May 1754; d. 15 June 1759. 37. Ruth'" b. 22 Apr. 1756; m. 11 May 1772, Dea. David Kimball; d. 25 Aug. 1773 (LXXIV. 27). Ch: 38. Abigail i« b. 22 Mar. 1773 ; d. y. 39. Peter « b. 2 Apr. 1758; m. 25 Feb. 1783, Elizabeth Baker ; res. Salisbury (VIII. 14). (32) Aaron ^^ (Rev. Aaron," Benjamin," John, ^^ Thomas," etc., [see (12)]) was b. 9 Apr. 1746 ; m. 11 Jan. 1770, Sarali, dan. of Peter Gilman of Exeter ; res. Pembroke ; soldier. Revolution ; prominent in town affairs ; and d. 1 May 1817. She was b. 27 Oct. 1745, and d. 14 Oct. 1823. Ch : 40. Child « b. 21 Oct. 1770; d. y. 41. Judith" b. 5 Nov. 1771; m. 14 Nov. 1793, James Baker of Bow (VIII. 17). 42. John" b. 14 Oct. 1772; d. 30 Oct. 1772. 43. Child >«b. 23 Oct. 1773; d. y. 44. Aaron "> b. 28 Nov. 1774; m. Lydia Fisk of Derry. 45. Richard 18 b. 16 Jan. 1776; m. Nancy Brickett. 46. Sarah i«b. 16 Sept. 1777; m. 15 Nov. 1796, Jesse Baker; res. Shipton, P. Q. (VIII. 19). 47. Molly" b. 26 Nov. 1778; d. 22 Dec. 1778. 48. Lydia" b. 6 Feb. 1780; m. 13 Feb. 1806, Henry Barnard; res. Shipton, P. Q. 49. Abigail" b. 17 Nov. 1781; d. unm. 29 May 1861. 50. Peter,'' Dr., b. 6 Jan. 1783; m.; went to Oregon. 51. Polly" b. 16 Apr. 1785; d. 25 Feb. 1788. THE WHITTEMOKE FAMILY. 319 (35) Esther" (Eev. Aaroii,i* Benjamin./' etc., [see(32)]) was b. 12 Aug. 1752; m. (1) 1 Oct. 1769, Jeremiah Hall of Concord, (2) 8 Mar. 1771, Eev. Joseph Woodman ; res. Sanbornton ; and d. 12 July 1803. Ch: 52. Sally " b. 29 Aug. 1770; ra. 1787, Jonathan Wilkins; d. 16 Feb. 1826. 53. Aphia" b. 2 May 1773; m. Dr. Jonathan Kittredge. 54. Jeremiah Hall '« b. 18 Apr. 1775; grad. D. C, 1794; m. 9 Jan. 1806, Sarah Chase; res. Rochester; d. 8 May 1854. 55. Joseph" b. 29 Dec. 1776; m. 16 May 1805, Hannah Kimball; res. San- bornton; d. 30 Mar. 1856 (LXXIV. 90). 56. Anna'" b. 6 Feb. 1779; d. unm. 19 Dec. 1846 in Concord. 57. Aaron i« b. 8 Apr. 1781 ; d. 14 Jan. 1784. 58. Samuel « b. 30 Apr. 1783; d. 26 May 1783. 69. Polly « b. 23 Apr. 1784; m. Benjamin Colby. 60. Esther "b. 24 May 1786; m. Jan. 1830, Presbury West of St. Johnsbury, Vt.; d. 20 Nov. 1863 at Lancaster; no ch. 61. John "b. 25 Apr. 1788; m. 1814, Hannah Parker; res. Bradford, Mass. ; d. 8 Oct. 1854. 62. Aaron 16 b. 24 Mar. 1790; res. Boston, Mass.; d. unm. 30 July 1826. 63. Charles" b. 9 Jan. 1792; grad. D. C. 1813; m. (1) Mary Gage, (2) Oct. 1821 Dorothy D. Wheeler; d. Oct. 1822. (39) Peter" (Rev. Aaron, ^* Benjamin," etc., [see (32)]) was b. 2 Apr. 1758; m. 25 Jan. 1783, Elizabeth, dau. of Dea. Joseph Baker; settled June 1784 in Salisbury; and d. 16 Dec. 1836. His w. was b. 7 May 1763, and d. 4 Sept. 1826. Ch : 64. Caleb" b. 12 Dec. 1783. 65. Elizabeth " b. 7 May 1785. 66. Peter" b. 7 May 1787; m. (1) 12 Dec. 1833 Susanna Baker (VIII. 51), (2) 4 May 1858 Mary H. Clement of New London; res. Salisbury; 1st w. d. 4 Aug. 1856. 67. Betsey "b. 25 Apr. 1789; d. 30 Oct. 1848 in Bristol. 68. Susan " b. 3 June 1791 ; m. Dea. Goss of Springfield. 69. Polly" b. 1 Aug. 1793; m. Moses Eaton of Grantham; d. 8 Jan. 1871. 70. Hannah" b. 10 Sept. 1795; m. Capt. Samuel Quimby. 71. Joel I." b. 13 May 1798; m. Rachel Brown of Andover; res. Andover, Springfield and the West. 72. Child i« b. 7 Apr. 1800. 73. Joel"b. 10 Aug. 1801. 74. Relief" b. 21 May 1804; m. (1)26 Feb. 1844, Daniel N. Haley, (2) 22 Oct. 1872, Thomas Haley; res. East Andover; d. 30 June 1885. Her 1st hus. d. 18 Nov. 1852 ; 2nd. hus. d. 26 Jan. 1891. 75. Child" b. 10 Apr. 1806. (44) Hon. Aaron "(Aaron," Rev. Aaron," Benjamin," John, ^^ Thomas" etc., [see (12)]) was b. 28 Nov. 1774 ; m. 23 Oct. 1800, Lydia Fisk of Derry ; res. Pembroke ; and d. 26 Apr. 1850. She was b. 28 Feb. 1776, and d. 9 Mar. 1862. Ch : 76. Benjamin" b. 20 Mar. 1801; d. May 1833 in Philadelphia. 320 HISTORY OF PEMBROKE. 77. Louisa" b. 21 Sept. 1802; m. 23 Sept. 1847, Charles P. Hayward; res. Pembroke (LXIV. 1). 78. Mary Fisk" b. 13 Aug. 1804; m. 17 May 1820, Daniel Parker; res. San Francisco, Cal. ; d. 22 May 1852. 79. Adaline" b. 28 Sept. 1806; d. unm. 28 Dec. 1821. 80. Aaron" b. 4 Xov. 1808; m. Ariannah S. Barstow. 81. Hiram" b. 31 Mar. 1811; m. (1) 26 Nov. 1828, Elizabeth J. Hoyt of Exe- ter, (2) 27 Aug. 1856, Alma M. Ingalls of Canterbury; res. Kankakee, 111; d. Apr. 1890. His first w. was b. 27 July 1812, and d. 7. Feb. 1855. 82. Lydia" b. 28 June 1813; d. unm. 83. Sarah" b. 24 iNTov. 1815; m. Jacob Sawyer of Pembroke; d. 9 Sept. 1845. 84. Dolly Doe" b. 13 Feb. 1819; m. David H. Burnham; d. 18 Apr. 1843. (45) Richard 1^ (Rev. Aaron,^^ Aaron" [see (44)]) wash. 16 Jan. 1776 ;, m. 23 Oct. 1800, Nancy Brickett ; and d. 5 Apr. 1849 in Hooksett. Ch: 85. Melinda" b. 20 June 1804; d. y. 86. Gilman"b. 10 Apr. 1806; m; res. Lyme. 87. Cyrus" b. 1 May 1808; m.; res. GofEstown. 88. Henry" b. 23 Aug. 1810; res. Hyde Park, Mass. 89. Nancy Brickett" b. 26 Aug. 1813; m. Upton. 90. Mary Noyes" b. 23 Mar. 1816; d. 8 Sept. 1818. 91. Abigail " b. 4 May 1818; m. Fox; res. Quincy, 111. 92. Esther" b. 15 June 1820; d. y. 93. Mary" b. 25 June 1822; m. Doyen; res. Quincy, 111. 94. Charles;" res. Portsmouth. (53) Aphia " Woodman (Esther," Rev. Aaron," Beniamin,i= John,^^ Thomas," etc., [see 12]) was b. 2 May 1773 ; m. 17 Mar. 1791, Dr. Jonathan Kittredge of Pembroke ; d. Aug. 1842. Ch : 95. Jonathan" Hon. b. 17 July 1793; grad. D. C. 1813; m. 8 Feb. 1829, Julia Baloh ; res. Concord ; d. 8 Apr. 1864. 96. Joseph Woodman 1' b. 15 Apr. 1795; m. 22 Nov. 1824, Sarah E. Upham; res. Portland, Me. ; d. 24 Nov. 1844. 97. Moses 1' b. 28 Nov. 1801; m. 1 Dec. 1836, Caroline Lord; res. St. Johns- bury, Vt.; d. 2 Feb. 1873. 98. Aaron >' Dr. b. 28 Nov. 1801; grad. D. Med. C, 1828; m. Martha Good- hue ; res. Bradford, Mass. ; d. 7 May 1838. 99. Alfred" b. 22 Oct. 1805; grad. D. C. 1827; m. Mary Emery Noyes; res. Haverhill, Mass. 100. Mary Esther " b. 13 Feb. 1807; m. 28 Oct. 1829, Dea. Ireneus Hamil- ton; d. 7 June 1849. (80) Hon. Aaron," (Hon. Aaron," Aaron," Rev. Aaron," Benja- min," John," Thomas," etc., [see (12)]) was b. 4 Nov. 1808 ; m. 13 Dec. 1840, Ariannah S. Barstow of Exeter ; and d. 26 Mar. 1890. His w. was b. 20 Feb. 1821. Ch : 101. Sophia Francoise" b. 1 Aug. 1842; m. 2 June 1861, Charles C. Shaw; res. Chichester ; no ch. 102. Ariannah Barstow" b. 23 Apr. 1844; m. John H. Sullivan. i'^P^iTUZ^^^ THE WHITTEMORE FAMILY. 321 103. Aaron" b. 22 Jan. 1846; d. 3 Apr. 1849. 104. Aaron" b. 18 Jan. 1849; m. Aohsah L. Cheney. 105. Adaline Geneva" b. 13 Oct. 1850; m. John G. Tallant. 106. John Cambridge" b. 8 Aug. 1852; m. Henrietta M. Hamilton. 107. Charles Barstow" b. 28 Sept. 1854; m. Clara R. Farnum. 108. Arthur Gilman" b. 26 July 1856; m. Caroline B. Eundlett. 109. Frederick Brewster" b. 12 Sept. 1857; m. Candace M. Chamberlain. 110. Annie Brewster" b. 15 Apr. 1859; m. Clarence R. Locke (LXXVII— A. 139). 111. Maria Elizabeth" b. 21 Feb. 1861; m. R. Burt Robinson. (102) Ariannah Barstow" (Hon. Aaron," Hon. Aaron," Aaron, ^^ Rev. Aaron," Benjamin," John," Thomas," etc., [see (12)]) was b. 23 Apr. 1844; m. 5 Apr. 1870, John Henry Sullivan of Pem- broke ; res. Suncook. Ch : 112. Anna Brewster" b. 4 Oct. 1871. 113. Addie Grace" b. 12 Jan. 1876; d. 27 Sept. 1877. 114. Grace Edith" b. 19 Mar. 1879. 115. Arthur LyOn" b. 26 June 1881. 116. Ariannah Whittemore " b. 2 Jan. 1888. (104) Aaron" (Hon. Aaron," Hon. Aaron," etc., [see (102)]) was b. 18 Jan. 1849 ; m. 27 Sept. 1876, Achsah L. Cheney of Bradford; lawyer, Pittsfleld ; and d. 4 May 1885. Ch : 117. Aaron" b. 13 Oct. 1877. 118. Fanny Cheney" b. 30 Nov. 1879. 119. Byron" B. 17 Apr. 1881. (105) Adaline Geneva^* (Hon. Aaron," Hon. Aaron," etc., [see (102)]) was b. 13 Oct. 1850; m. 2 Feb. 1870, John G. Tallant of East Concord ; and d. 11 Oct. 1875. Ch : 120. Katharine Geneva " b. 22 Mar. 1871. 121. Ariannah Barstow " b. 8 Aug. 1873. 122. John Langdon"b. 18 May 1875. (106) John Cambridge" (Hon. Aaron," Hon. Aaron," etc., [see (102)]) was b. 8*Aug. 1852; m. 27 May 1874, Henrietta M. Ham- ilton of Cambridge, Mass. ; and d. 7 July 1889. Ch : 123. Lyman Aaron " b. 7 Dec. 1876. 124. John Hamilton " b. 20 June 1879. 125. Lillian Isabel" b. 29 May 1882. 126. Frederick Brewster "b. 24 Oct. 1883. (107) Charles Barstow" (Hon. Aaron," Hon. Aaron," etc., [see (102)]) was b. 28 Sept. 1854; m. 4 Jan. 1882, Clara Rebecca Farnum of Northwood ; res. Pembroke. Ch : 127. Clara Edith" b. 24 Sept. 1882. 128. Charles Farnham " b. 12 Apr. 1889. XXI 322 HISTORY OF PEMBKOKB. (108) Arthur Gilman " (Hon. Aaron," Hon. Aaron," etc., [see (102)]) was b. 26 July 1856 ; m. 27 June 1887, Caroline B. Rund- lett of Lynn, Mass. ; lawyer, Dover. Ch : 129. Manvel" b. 27 July 1890. (109) Frederick Brewster" (Hon. Aaron," Hon. Aaron," etc., [see (102)]) was b. 12 Sept. 1857 ; m. 17 Mar. 1886, Mrs. Candace Mare (Norton) Chamberlain of Derby, Kan. ; res. Kansas, and Pembroke since 1890. Ch : 130. Charles Norton" b. 4 June 1887. 131. Jolin Cambridge " b. 29 May 1889. (110) Annie Brewster ^^ (Hon. Aaron," Hon. Aaron, ^' etc., [see (102)]) was b. 15 Apr. 1859; m. 12 Oct. 1887, Clarence Richard Locke of South Boston, Mass. Ch : 132. Lavine Mildred " b. 10 Aug. 1890. II. 133. Dea. Elias ^ was b. 1700; m. 13 Nov. 1728, Rhoda Holt of Andover, Mass. ; came from Woburn, Mass., to Pembroke ab. 1736 ; one of the founders of the Cong. Ch. in Pembroke. Ch : 134. Rhoda 2 b. 1729. 135. Elias'b. 1730; d. 1736. 136. Timothy ^b. 1733; d. 1736. 136 a. RachePb. 1735. 137. John^b. ab. 1737; m. Ruth Peabody. (137) John" (Dea. Elias^) wash. ab. 1737; m. ab. 1771, Ruth Peabody, of Boxford, Mass. ; res. Pembroke ; and d. 1773. His w. was b. 10 Dec. 1746, and m. (2) 13 Feb. 1776, Thomas Baker (VIII. 8). Ch: 138. Eliass b. 2 Mar. 1772; m. 1812, Anna Nichols. 139. Thomas' b. 27 Jan. 1774; m. Peggy Cunningham. (138) Hon. Elias^ (John,^ Dea. Elias,!) was b. 2 Mar. 1772; res. CoOs Co., 1790-93; settled in Windsor, N. Y. 1800; m. Anna, dau. of Eli and Elizabeth M. (Ruggles) Nichols ; member of Congress, 1826-28 ; and d. 26 Dec. 1853. His w. was b. 5 July 1791 in New Milford, Conn., and d. 18 Oct. 1843. Ch : 140. Ruth* b. 31 Mar. 1813; m. George Duzenbury. (139) Thomas^ (John, ^ Dea. Elias^) was b. 27 Jan. 1774; m. 15 Nov. 1798, Peggy Cunningham. She was b. 23 Jan. 1779, and d. 20 Jan. 1849. Ch: 141. Matilda Cunningham i b. 8 Apr. 1802. 142. James Cunningham* b. 16 June 1804. THE WILKINS FAMILY. 323 143. John Elias* b. 29 Mar. 1807. 144. Eliza Ann Cunningham * b. 6 June 1809; m. 18 Feb. 1834, Benjamin Choate of Enfield. 145. Mary* b. 8 Oct. 1811; m. 3 June 1841, Alexander Thompson (CXXXI. 12). 146. Emily Barker *b. 18 Oct. 1813. (140) Euth*(Hon. Elias,= John,2Dea. Elias') was b. 31 Mar. 1813 m. 14 Feb. 1833, George Duzenbury.. He was b. 1 Jan. 1805. Ch 147. Whittemore » b. 8 Deo. 1833; m. 6 Oct. 1858, Jane Tolman of Coventry res. -Windsor, N. Y. 148. JohnH.'b. 16 Jan. 1835; m. 24 Apr. 1856, Caroline E. Wakeman of Lacyville, Pa.; res. Great Bend, Pa. 149. Catherine " b. 29 Aug. 1836; m. 3 Oct. 1861, Albert A. Rose of "West Windsor, N. Y. ; d. 23 June 1868 in Binghamton, N. Y. 150. Anna^b. 8 Apr. 1838; m. 12 July 1864, Walton Knight of Windsor, N. T. 151. Edgar = b. 5 July 1839; m. Jan. 1864, Virginia Adams. 152. Georges b. 7 Oct. 1840; d. 22 May 1842. 153. William'' b. 5 May 1842; m. Feb. 1881, Mattie Beldere. 154. Euth= b. 30 Dec. 1844; m. 3 Oct. 1873, Ira G. Owen. 155. Sarah s b. 18 July 1847; m. 5 Sept. 1878, Charles Osborn of Bradford, Mass. ; res. Chicago, 111. 156. Betsey = b. 1 Mar. 1849; d. 6 July 1851. 157. George H.» b. 19 May 1850; d. 1 Jan. 1851. CXXXIX. THE WILKINS FAMILY. This family is of English origin, but becoming heir to a large estate in Ireland, removed thither. Richard was the first settler of that name in America, and was appointed by the Massachusetts colony sec- ond postmaster of Boston, having his office in the old state house on Washington street. His descendants lived in Marlboro, Mass. Josiah Wilkins of that town was the progenitor of the Pembroke family. 1. Josiah^ was b. 1 July 1718; m. Louisa ; res. in Marlboro, Mass. ; and d. 21 Aug. 1783. His w. was b. 8 March 1721, and d. 25 May 1796. Among his children was : 2. Jonathan ^ (Josiah ^) was b. 19 June 1755 in Concord ; m. 3 July 1787, Sarah Hall, dau. of Jeremiah Hall and Esther (Whittemore) Woodman ; res. Concord ; and d. 9 Mar. 1830. His w. was b. 29 Aug. 1770, and d. 16 Feb. 1826. Ch : 3. Sophias b. 21 May 1788; m. John White (CXXXVI. 16). 4. Janette'b. 13 Oct. 1789; m. 28 Dec. 1809, Jonathan P. Webster j res. Salisbury. Ch : 324 HISTORY OF PEMBEOKE. 5. Francis B.* b. 27 May 1816. 6. Frederic* b. 5 Jan. 182.5; d. 11 Nov. 1832. 7. Jeremiah HalP b. 25 Dec. 1791; ra. Mary Thompson. 8. Joseph H.' b. 22 Jan. 1794; m. 1.5 May 1817, Susan Morgan Low; i-es. Matanzas, Cuba; d. 14 July 1819. Ch: 9. Joseph H.* b. Mar. 1818. 10. Sarah »b. 24 July 1796; m. Dr. John L. Sargent. 11. Esther' b. 5 July 1798; m. Dudley S. Palmer. 12. Fanny = b. 21 Jan. 1800; m. Stephen Brown. 13. Cynthia' b. 13 Sept. 1802; m. Moses Clement. 14. Caroline' b. 21 Feb. 1805; m. Benjamin Grover. 15. Kufus' b. 27 Mar. 1807; m. Mary Jane Wilson. 16. Mary T.» b. 23 May 1809; m. Thomas Carter; res. Lowell, Mass. .17. Erastus'b. 16 Dec. 1811; m. Margaret George. 18. Charlotte' B. May 1818; m. Perkins Gale. (3) Sophia' (Jonathan,^ Josiah'') was b. 21 May 1738; m. 12 Dec. 1811, John White of Chester ; res. Chester ; d. ab. 1830. Ch : 19. Caroline *b. 25 Sept. 1812; d. 28 Dec. 1819. 20. William H.< b. 8 Sept. 1814; d. 23 Nov. 1843. 21. Caroline* b. 26 Oct. 1819; d. 13 Sept. 1821. 22. Ann Maria* b. 6. June 1823 ; d. 23. James ' b. 8 Feb. 1826 ; d. (7) Jeremiah HalP (Jonathan, 2 Josiahi) was b. 25 Dec. 1791; m. 16 Sept. 1817, Mary, dan. of Robert and Jadith (Noyes) Thompson ; res. Suncook ; and d. 20 Oct. 1864. She was b. 4 Dec. 1799 in Bow, and d. 19 May 1879 in Pembroke. Ch : 24. Sarah' b. 28 Feb. 1818; m. David Austin (VI. 4). 25. Charles* b. 21 Dec. 1819; d. 2 Nov. 1820. 26. Alanson'b. 31 Mar. 1822; d. 16 June 1863. 27. Sophia* b. 5. Aug. 1824; m. 23 June 1847, S. H. Chandler of Peacham, Vt. ; d. 24 Nov. 1869. 28. Francis* b. 3 Apr. 1826; m. 30 July 1854, Ann George of Warner; res. Boston, Mass. 29. George* b. 29 Dec. 1827; d. 22 July 1829. 30. Caroline *b. 15 Sept. 1831; m. 23 Jan. 1854, Franklin Hale of Chester; d. 15 Sept. 1857. 31. Thompson* b. 27 Dec. 1832; d. 3 Oct 1833. 32. Henry* b. 7 July 1836; marine, TJ. S. Navy during the Rebellion; teacher, Ottawa, P. Q. ; res. Suncook. 33. Charlotte* b. 27 June 1838; d. 13 June 1840. 34. Mary Esther* b. 23 Mar. 1840; m. 7 Dec. 1863, John Sullivan of Exeter; res. Boston, Mass. 35. Hall* b. 14 Sept. 1842; m. Lizzie H. Eastman. 36. Joseph* b. 24 May 1844; soldier, 132d 111. Eegt. of Vols. 1864; res. Suncook. (10) Sarah" (Jonathan,^ Josiah i) was b. 24 July 1796; m. 7 Nov. 1816, John L. Sargent of Monltonboro ; and d. 17 May 1869. He d. 17 May 1840. Ch : f^wynuiA-//.^U/€:L4^ TBE "iVILKINS FAMILY. 325 37. Sarah Hall* b. 10 Aug. 1817; m. 1 Jan. 1840, Parker Pillsbury. Ch: 38. Helen BufEum= b. 14 June 1843; m. 22 Sept. 1889, P. Bralnard Cogs- well; res. Concord. 39. Zadoc Howe* b. 11 Feb. 1819; d. 13 Oct. 1830. 40. Charles Woodman* b. 20 Oct. 1823; d. 1 June 1875. 41. Son' b. 20 May 1827; d. May 1827. 42. Frances Ann Brown * b. 11 Aug. 1829 ; m. 31 Jan. 1849, George Blanch- ard. 43. Caroline Wilkins* b. 5 July 1832; d. 6 Aug. 1833. (11) Esther 8 (Jonathan,^ Josiah i) was b. 5 July 1798 ; m. 1829, Dudley S. Palmer of Concord. Ch : 44. Frederick* b. 23 Dec. 1830; d. 45. Clara Ellen* b. 23 July 1832; m. Rev. A. B. Lyon of West Newbury, Vt. (12) Fanny" (Jonathan,^ Josiah i) was b. 21 Jan. 1800; m. 1824, Ste- phen Brown of Concord. Ch : 46. Frances Ann* b. 1825; d. 1829. 47. Henry Kirk* b. 1827; d. 1831. 48. Ellen *b. 1828; d. 1828. 49. William Stover' b. 1829. 50. Georgianna' b. 1831. 51. Edward* b. 1833; d. 1835.. 52. Henry Kirk* b. 1835; d. 1838. 53. Eveline *b. 1837; d. 1837. 54. Helen* b. 1839. 55. EUery Channing* b. 1842. (13) Cynthia'' (Jonathan,^ Josiah^) was b. 13 Sept. 1802; m. 1830, Moses Clement of Salisbury. Ch : 56. Rufus W. * b. 14 Feb. 1832; d. 1834. 57. Mary W * b. 23 Nov. 1835. 58. Sarah Jane * b. 7 Jan. 1838. 59. Rebecca* b. 21 July 1841. 60. Joseph * b. 15 July 1843 ; d. 1843. (14) Caroline ° (Jonathan, ^ Josiah^) was b. 21 Feb. 1805; m. 1829, Benjamin Grover of Concord. Ch : 61. AbelW.*b. 1830; d. 1832. 62. Walker* b. 1833; d. 1837. 63. Edward M.* b. 10 Jan. 1840. (15) Rufus" (Jonathan,'' Josiah^) was b. 27 Mar. 1807; m. 29 Sept. 1832, Mary Jane Wilson ; res. Lowell, Mass. ; and d. 18 Oct. 1864. Ch: 64. Rufus Monroe* b. 12 July 1835. 65. Henry Kirk* b. 25 Oct. 1837. 66. Charies Albert* b. 1840; d. 1840. 67. Albert* b. 28 Sept. 1841. 326 HISTORY OP PEMBKOKB. (17) Erastus' (Jonathan,^ Josiah i) was b. 16 Dec. 1811; m. 1832, Margaret George ; res. Boston, Mass. Ch : 68. Clarence * b. 12 Nov. 1833. 69. Isabel De Veu' b. 17 May 1835; d. 20 Feb. 1843. 70. Ada Augusta* b. 4 Jan. 1837. 71. Stephen G.4 b. 31 May 1838. 72. Mary Helen * b. 30 Dec. 1839. 73. Edwin Eustis* b. 12 Aug. 1841. 74. Child <■ b. 12 July 1843. (18) Charlotte' (Jonathan, ^ Josiah i) was b. May 1818; m. 1838 Perkins Gale of Concord ; res. Ottawa, Canada. Ch : 75. Georglanna* b. 2 Oct. 1841. 76. Charles." 77. Harriet* b. 25 Apr. 1S48; m. 2 Oct. 1873, Frederick E. Potter of Pem- broke; res. Portsmouth. (24) Sarah * (Jeremiah Hall,^ Jonathan, ^ Josiah ^) was b. 28 Feb. 1818 ; m. 1 Jan. 1838, David Austin of Hooksett ; and d. 11 Oct. 1887. He was b. 20 Mar. 1808, and d. 2 Feb. 1884. Ch : 78. George Augustus e b. 5 Jan. 1841. 79. Mary Wilkins ' b. 18 Mar. 1850 ; m. Edmund E. Truesdell. (35) Hall^ (Jeremiah Hall, « Jonathan,^ Josiah^) was b. 14 Sept. 1842; m. 19 Dec. 1866, Lizzie H. Eastman of Sanbornton ; res. Suncook ; d. in Concord. Ch : 80. George Hall s b. 10 Oct. 1870; m. 81. Austin Eastman = b. 29 June 1873; d. 17 Oct. 1873. 82. Clarence Prescott" b. 6 June 1876; d. 25 Apr. 1879. (79) Mary Wilkins Austin^ (Sarah,* Jeremiah Hall,^ Jonathan,^ Josiah 1) was b. 18 Mar. 1850 ; m. 11 June 1872, Edmund E. Trues- dell. Ch : 83. David Edmund " b. 5 Feb. 1876. CXL. THE WILLEY FAMILY. The Willey family is supposed to have descended from three brothers, Allen, Thomas, and Isaac, coming from England ab. 1634. 1. Isaac ^ had his oldest child bap. in Boston, Mass., 1640 ; settled in New London, Ct., 1645. 2. John^ (Isaac!) ^^s m. 1670; d. 1688. 3. Isaac^ (John,^ Isaac !) lived in Hadlyme, Ct., 1738. 4. Darius* flsaac,' John,^ Isaac '^) m. 1762, Mary Willey; went to Campton, 1769 ; and d. there 5 Mar. 1829. She d. 19 Mar. 1819. THK WILLIAMS FAMILY. 327 5. Darius^ (Darius/ Isaac,' John,^ Isaac-') was b. 15 Aug. 1766 in Hadlyme, Ct. ; m. 4 Dec. 1792, Mary Pulsifer. She was b. 4 Apr. 1773, in Campton ; 10 ch : 6. Rev. Isaac ^ (Darius,^ Darius,^ Isaac,'' John,'^ Isaac ^) was b. 8 Sept. 1793; m. (1) 18 May 1826, Sarah Flint Needham of Lynnfield, Mass. ; (2) 3 July 1849, Martha Steele of Peterborough ; d. 24 Oct. 1883 in Pembroke. His last w. was b. 5 Oct. 1803, and d. 28 Feb. 1848 ; 2d w. b. 13 June 1812. Ch : 7. George Freeman' b. 15 Feb. 1827; in. Nov. 1849, Sarah Ann Roby of GofEstown ; res. Lowell, Mass. ; 4 ch. 8. Daniel Needham ' b. 25 Jan. 1829 ; m. 6 Jan. 1857, Mary Ann Martin ; res. Needham, Mass. ; 2 ch. 9. Sarah Flint' b. 24 Jan. 1830 ; d. unm. 31 Mar. 1879 in California. 10. Isaac b. 29 Jan. 1832; m. Mary Frye Willey of Andover, Mass. soldier, 7th Mass. battery, 1861-5 ; res. Pembroke. Ch : 11. Ralph Edwins b. 6 Aug. 1880. 12. Frank Allen' b. 13 Mar. 1888. 13. Elias Cornelius' b. 15 Oct. 1833 ; res. New York city, Hartford, Ct., and Boston, Mass.; d. 6 May 1880 in South Boston. 14. Mary Ann ' b. 16 Apr. 1836 ; d. 30 June 1836. 15. Charles' b. 16 Apr. 1837; soldier 4 yrs.. Col. Fletcher Webster's regi- ment; res. Sietsland, Md. ; 2 ch. 16. Henry Augustine' b. 12 Apr. 1839; d. 24 Sept. 1839. 17. Mary b. 13 July 1840; d. 12 Sept. 1841. 18. Mary Coe ' b. 19 Jan. 1843 ; res. Santa Cruz, Cal. 19. John' b. 30 May 1844 ; d. 23 Apr. 1848. 20. Henry ' b. 19 July 1847 ; res. Santa Cruz, Cal. 21. Albert Steele ' b. 10 May 1850 ; m. Mar. 1883, Mary Brooks. 22. Annie Elizabeth' b. 10 Apr. 1852; d. 13 Nov. 1853. 23. Martha Adaline ' b. 11 Dec. 1856; res. in Pembroke. CXLI. THE WILLIAMS FAMILY. 1. Isaac ^ of Salem, Mass., m. 2 Aug. 1685, Mary, daughter of Gov- ernor John Endicott of Massachusetts. 2. Isaac' (Isaac') was b. 11 May 1690; m. 8 Nov. 1716, Sarah Maseott ; res. Salem, Mass. ; d. June 1779. 3. Maseott" (Isaac,' Isaac i) was b. 4 Aug. 1717; m. 5 June 1740, Ruth Phippen. 4. Jonathan* (Maseott," Isaac,' Isaac') was b. 25 Aug. 1751; m. Elizabeth King of Halifax, N. S. ; d. 5 Feb. 1836 in Pembroke. She was b. 1754, and d. 25 June 1831. Ch : 5. Charles Kingo b. 1 Sept. 1780; m. (1) Phebe Emery, (2) Abigail Emery. 6. William ° b. 9 Mar. 1797 ; m. Clarissa Leonard. 328 HISTORY OF PEMBROKE. (5) Charles King ^ (Jonathan,^ Mascott,' Isaac, ^ Isaac ^) was b. 1 Sept. 1780; m. (1) 11 Dec. 1817, Phebe Emery (XLI. 67), (2) Abigail Emery (XLI. 72) ; came to Pembroke ab. 1817 ; and d. 12 Apr. 1861. His 1st w. was b, 1788, and d. 18 Oct. 1818 ; 2d w. b. July 1797, and d. 3 Jan. 1859. Ch : 7. Child' b. 1823; d. 12 Aug. 1829. 8. Charles" b. 20 Aug. 1825; m. (1) 1 Apr. 1851, Arintha S. Greer, (2) 10 Mar. 1859, Elizabeth G. Buss; 1st w. b. Sept. 1831, and d. 23 Apr. 1858. 9. Phebe Ann « b. 1 June 1828 ; m. 31 Dec. 18i9, Philip Sargent of Aliens- town. Ch: 10. Ellen F.' b. 5 Oct. 1851. (6) William^ (Jonathan,* Mascott,^ etc., [see (5)]) was b. 9 Mar. 1797; m. Clarissa Leonard of Allenstown ; res. Suncook many years, afterwards Lowell, Mass. ; and d. 28 May 1881 in Boston, Mass. Ch : 11. S. W.« b. 1823 ; d. 12 Aug. 1829. 12. William Augustus = b. 8 Oct. 1825. ; m. Asenath Fogg. 13. James Leonard" b. 10 June 1828; m. Betsey Huntington. 14. James Fred ; « m. ; d. ; no ch. 15. Minnie;" res. Boston, Mass.; unm. CXLII. THE WILSON FAMILY. 1. Joshua;^ m. Dolly ; lived in Andover, Mass. His w. d. 17 Oct. 1831 in Pembroke ; 12 ch. 2. James '^ (Joshua ^) was b. 27 June 1796 in Andover, Mass.; mer- chant there, and in Pembroke, 1825-41 ; m. 5 Jan. 1832, Sarah Jane, dau. of Hon. Boswell and Jane (Kent) Stevens of Pembroke; (CXXVII. 36) ; res. Pembroke ; served as selectman, moderator of town meeting, representative, secretary of board of trustees of Pem- broke Academy and Merrimack Fire Insurance Co., and president of First Congregational Society ; and d. 15 June 1873. Ch : 3. Moody Kent" b. 24 Nov. 1833; m. (1) 21 Dec. 1870, Emma S., dau. of Ste- phen and Emily A. Morrill, (2) Sarah Rowe of Pembroke; res. Pembroke; has served as town clerk, treasurer, selectman, justice of the peace, soldier of the Amoskeag Veterans, and officer of First Congregational Society. His 1st w. d. ab. 1855. Ch: 4. Sarah Emily ' b. 3 Feb. 1874. 5. Jane" b. 24 Dec. 1835; m. 8 Jan. 1863, James H. Mills of Boston, Mass. II. 6. Maj. John^ lived in Petersham, Mass. ; m. Sarah Fiske. 7. Eleazer Metcalfe (Maj. John^) was b. 25 July 1804, in Petersham, Mass. At the age of twenty-two he commenced business as a dealer THE WILSON FAMILY. 329 in cattle and sheep, and continued in it for sixty-two consecutive years. He came to Pembroke in the spring of 1837, and was ever after a resident of the town; In 1840, he was interested and active in founding the People's Literary Institute and Gymnasium, and was one of its most liberal supporters. In 1844 and 1845, he was a member of the board of selectmen. In 1846 and 1847, also in 1871 and 1872, he represented the town in the legislature. For several years he was a member of the Amoskeag Veterans of Manchester. During the rebellion he was a zealous worker for the best interest of the soldiers, and by word and deed gave them grateful encour- agement. Always resolute and energetic, his every endeavor was freighted with success. With him there was no equivocation, no mental reservation, but he was always outspoken, ready to meet all obligations, and awake to every good work ; he was a useful and valuable citizen, and his name will be kept in living remembrance. He married (1) Apr. 1830, Julia Anne, daughter of Simon and Lucy (Hammond) "Whitney of Petersham, Mass., (2) 1868, Mrs. Lucy K. Howe. His 1st w. d. 4 Sept. 1859. Ch all by 1st w. : 8. Helen Mar.» 9. Julia Francis;' m. 19 Sept. 1858, Charles Edwin Eaton; res. Boston, Mass. He d. 1 Oct. 1886. Ch: 10. John Med;* m. 1 June 1886, Lizzie Graham Taper of Prince Edward's Island; res. Boston, Mass. 11. Charles Wilson;* m. 14 Feb. 1888, Lillian Lawrence of Boston, Mass.; res. Boston, Mass. Ch: 12. Lawrence Med." 12. Charles Edwin." 13. Georgianna Whitney;' m. 18 June 1857, Frank Porter Keed; res. Pem- broke. 14. Charles Eleazer;' d. at sea on a voyage from Havana to Boston, June, 1857. 15. Catharine Sophia Cochrane;' m. Frank D.Abbott; res. Concord. Ch: 16. Prank W.;* res. Concord. 17. John Carter;' d. 7 Deo. 1883. 330 HISTORY OF PEMBROKE. SUPPLEMElifTAET. I. THE AMBROSE FAMILY. (Til.) Information essential to the completeness of the Ambrose, Dearborn, and Knox families was received too late to be inserted in its place, and is here given as it should be. The original family number is given in parenthesis. (10) David, ° (Dea. Nathaniel, ^ Roberts,^ John,« Nathafiiel,^ Henry,i) was b. 30 Sept. 1786 ; m. 21 Sept. 1809, Sukey Adams of Pem- broke. Ch b. in Pembroke : 13. Thomas Adams' b. 2 Mar. 1811; m. Nancy Brown Sweetser. 14. Martha Smith ' b. 5 Dec. 1812; d. 28 Aug. 1863 ; m. Richard Pickering of Portsmouth. 15. Samuel Adams' b. 5 Apr. 1816; m. Dorothy Atkinson of Boscawen; d. there. 16. David Russell ' b. 17 Feb. 1818 ; m. (1) Jane Anna Thompson, (2) Arian Coughtrie. 17. Justin Smith' b. 4 July 1820; m. Julia A. B. Gray; d. Jan. 1891. His w. d. Jan. 1890. 18. John Tufts ' b. 11 Dec. 1822; d. 3 Mar. 1827. 19. Mary Jane' b. 14 Mar. 1830; d. 11 June 1832. (13) Thomas Adams' (David,* Dea. Nathaniel,^ Robert,* John,^ Nathaniel, 2 Henry i) was b. 2 Mar. 1811; m. 4 Dec. 1834, Nancy Brown Sweetzer ; and d. 20 Apr. 1880 in Concord. Ch : 20. George Thomas » b. 27 Mar. 1838 ; m. 27 Apr. 1868, Alice Barrows. Ch: 21. Frank Sweetzer ' b. 10 Dec. 1875. 22. Thomas Blake » b. 13 May 1880. 23. Clara Ann ' b. 10 May 1843 ; m. 26 Jan. 1864, George Whitfield Wales res. Randolph, Mass. Ch: ; 24. Elizabeth Ambrose' b. 27 Jan. 1865; m. 13 Dec. 1887, Asa Palmer French. Ch: 25. Jonathan Wales " b. 26 Apr. 1891. 26. Robert Howard" b. 13 Dec. 1871 ; d. 6 June 1875. (16) David Russell' (David,* Dea. Nathaniel,'^ etc., [see (13)]) was b. 17 Feb. 1818; m. (1) 16 Mar. 1843, Jane Anna Thompson, (2) 6 Apr. 1882, Arian Coughtrie of Albany, N. Y. ; res. Greenland. His 1st w. was b. 9 May 1824, and d. 27 Jan. 1880; 2d w. d. 27 Jan. 1890. Ch : 30. Charlianna* b. 7 Oct. 1844; d. 17 July 1874. 31. Jenny Lamson' b. 2 Nov. 1847; m. 7 Aug. 1883, Edward Spaulding of Brooklyn, N. T. He was b. in Milford. 32. Justin Adams ' b. 14 Feb. 1863. THE DEAKBORN FAMILY. 331 II. THE DEARBORN FAMILY. (XXXIII.) (15) Samuel^ (Phineas,* Reuben/ Samuel,^ Thomas,^ Godfrey ^) waa b. 4 Sept. 1780 in Hampton ; m. Mar. 1803, Mary Batehelder of Epsom ; came from Deerfield to Pembroke ab. 1820 ; and d. 8 Oct. 1856. His w. was b. 17 Aug. 1782, and d. 19 Apr. 1855. Ch first four b. in Deerfield : 46. Mary Lovering' b. 7 July 1805; d. unm. 12 Nov. 1872 in Pembroke. 47. Edwin' b. 11 Dec. 1807; m. Lettice Cofran Stanyan. 48. Ann Neal' b. 11 Apr. 1812; d. 10 Oct. 1842 in Pembroke. 49. John Clarke' b. 22 Nov. 1816; m. 15 Nov. 1842, Mary Elizabeth Elliott of Pembroke. (XL. 23). Ch: 50. Elizabeth Ann' b. 10 Jan. 1851; m. (1) Henry H. Douglas at Minne- apolis, (2) Cassius Douglas; d. 21 Jan. 1853. 51. Sarah Butler' b. 6 "Apr. 1821 in Pembroke; m. Nov. 1843, Edmund Elliott of Pembroke; d. 29 Dec. 1S79; 7 ch. (XL. 16). He was b. 18 Sept. 1818. (47) Edwin' (Samuel, ^Phineas,^ Reuben,* Samuel, "Thomas,^ Godfrey^) was b. 11 Dec. 1807 ; m. 27 Apr. 1831, Lettice Cofran, dau. of Jon- athan Stanyan of Pembrolce ; and d. 12 Feb. 1863 in Pembroke. She was b. 4 Nov. 1813, and d. 16 Jan. 1887 in Waltham, Mass. Ch : 52. Mary Elizabeth' b. 18 June 1882; m. 13 June 1861, Kev. Nathaniel Franklin Stevens; res. South Acton, Mass. He was b. 6 Feb. 1830, and d. 8 June 1879 in Bernardston, Mass. Ch : 53. Alice May.' 54. Edwin Dearborn," M. D. 55. Franklin Eugene." 56. Olive Wilbur." 57. Edwin Otis ' b. 20 June 1834 in Chichester; d. 1 May 1854 in Pembroke. 58. Ann Kosetta' b. 27 June 1836 in Chichester; d. 1 Oct. 1854 in Pem- broke. 59. Hazen Stanyan" b. 24 Mar. 1838 in Pembroke; m. (1) 18 Nov. 1866, Jennie McLaughlin, (2) Mrs. Annie Smith of San Francisco, Cal. 60. John Stanyan » b. 21 Oct. 1840 in Epsom; m. 8 Apr. 1868, Mrs. Elvira P. Fitzgerald; d. 1891. Ch: 61. Ida May." 62. Mina Belle." 63. Elvira Adelle." 64. Bertie." 65. Howard Dana." 66. Harry Dean." 67. Lewis Howard' b. 17 Feb. 1842 in Epsom; m. Elvira PoUansbee of Weare. Ch: 68. Bertha May " 69. Edwin Jesse." 70. Alfred Howard." 71. Alfred Kandall.s Dr., b. 10 Oct. 1843 in Epsom; m. 31 May 1866, Mary Adelaide Moore of Loudon; d. 18 Dec. 1879 in Concord Ch: 72. Harriet Mabel." 73. Gertrude May.s 74. Myrtle Belle." 75. Grace Lillian." 76. Maud Lena." 77. Mahala Luteria' b. 23 Mar. 1845 in Epsom; d. 15 Mar. 1846. 78. Henry Martin,' Dr., b. 19 Nov. 1846 in Epsom; m. 1 Jan. 1873, Sarah Smith of Peabody, Mass. Ch : 79. Cornelia Hatch." 80. Frederick Myers." 81. Ernest Warner' b. 22 Aug. 1849 in Pembroke; m. Dr. Ella Keyes of Battle Creek, Mich. 332 HISTORY OF PEMBROKE. 82. Elmina Augusta »b. 26 July 1851; m. 25 Dec. 1875, Frederick Sanborn G-lines of Concord. 83. Ida Ellen' b. 7 Nov. 1855 in Pembroke; m. 7 Nov. 1882, Samuel Abra- liam Christie. He was b. 17 Apr. 1854 in Philadelphia, Pa. Ch: 84. James Dearborn." 85. Sadie Winchester. » 86. Robert Stuart. » III. THE HILL FAMILY. Parmenas^ b. 15 Feb. 1799 in Charlestown, Mass. ; came to Suncook ab. 1812 to learn paper-making of John Lewis ; m. 23 May 1820, Jane Kimball of Hooksett ; left Pembroke 1846 ; and d. in Brent- wood, 1853. His w. was b. 19 Jan. 1798', and d. in Lynn, Mass., 1885. Ch : Charles Henry' b. 27 Nov. 1820 in Pembroke; d. 1892. George "b. 1825 in Meredith ; clergyman. Harriet S.'' b. 1827 in Suncook; m. a clergyman. Hiram ' b. 15 July 1830 in Hooksett; dentist. Esther J.'' b. 1833 in Hooksett; physician. Sylvester Jacob ' b. 28 May 1836 in Suncook; dentist. Warren S.' b. 19 Apr. 1839 in Suncook; electrician. Edward O." b. 6 Jan. 1843 in Suncook; machinist. IV. THE KNOX FAMILY. (LXXVL) 7. William ^b. 21 July 1749 in Pembroke; moved to Conway, 1771; m. 26 Apr. 1778, Sally Kilgore of Lovell, Me. ; res. Conway; and d. there ab. 1807. Ch b. in Conway : 7 a. Samuel* b. 1779; m. 7 b. William* b. ab. 1782; d. unm. ab. 1860 in Conway; no ch. 7 c. James* b. ab. 1785; d. 1807-9 in Conway. 7 d. John * b. 27 Jan. 1789; m. Lucy Randall. 7 e. Sally* b. 1791; m. Joseph Bean. 7 f. Amos Page* b. 1793; m. 7g. Aohsah*b. 1795; m. William Barker; d. Ch: 7 g-1. William;" d. 7 g-2. Lizzie;' m. 7g-3. Sarah.= (7 a) Samuel^ (William, = John," Timothy i) was b. 1779; m. ; and d. 1846. Ch b. in Conway: 20 a. James" b. 1810; never married; murdered in Calcutta, India, 1841. 20 b. Lois" b. 1818; m. F. E. Faxon of Boston, Mass.; d. 1890. Ch: 20 b-1. Nat.» 20 b-2. Lizzie." 20 b-3. Georgie." THE KNOX FAMILY. 333 20 c. Sophia" b. 1814; m. John Dinsmore of Conway. 20 d. Samuel' b. 1816; m.; d. 25 Aug. 1884. Ch: 20 d-1. Georgie B.;' res. Conway. 20 e. William" b. 1817; d. in Dover. 20 f. George Henry" b. 1819; d. unm. in California. 20 g. Elizabeth "b. 1821; d. unm. 1894. 20 h. Martha" b. 1823; m. George Bourne; res. Iowa. (7 d) John* (William,' John,^ Timothy i) was b. 27 Jan. 1789 ; m. Ift June 1816, Lucy Randall of Burlington, Vt. ; res. Machias, Me. ; and d. 14 Oct. 1874. Ch : 20 i. William Norman" b. 15 Mar. 1819; m. Nancy B. Cutler of Machias, Me. ; res. Spokane, Wash. 20 j. Sophia A." b. 8 June 1822; m. S. E. Blaisdell; d. 1867. Ch: 20 j-1. Sabin W." 20 i-2. Frank P.« 20 k. John K." b. 24 Apr. 1825; m. (1), (2); d. 20 Nov. 1890 in Napa, Cal. Ch: 20 k-1. John R.« 20 k-2. Mary F.» 20 k-3. Anna A.» 20k-4. George." 20 k-5. LucyR." 20 1. Wales L." b. 24 Apr. 1827; res. Reno, Nev.; unm. 20 n. George H." b. 9 Feb. 1831; m. ; res. Pacific.Grove, Cal. His w. d. 20 o. Lucy R." b. 21 June 1833; m. James Pope; res. Whitneyville, Me. 20 0-1. Nellie H.« 20 o-2. Mary K.e 20 p. Mary Eliza "b. 15 Jan. 1836; d. 28 Jan. 1849. (7 e) Sally* (William,' John,= Timothy i) was b. 1791; m. Joseph Bean of Conway. Ch : 7 e-1. Hannah." 7 e-2. Mary." 7 6-3. Sarah;" m. Davis. He d. 7 e-4. John;" res. Conway. 7 e-5. Joseph." 7 e-6. William." (7 f) Amos Page* (William,' John, 2 Timothy^) was b. 1793; m. (1), (2) at Portland, Me. ; and d. ab. 1838. Ch first two by 1st w. : 20 q. Joseph;" d. unm., aged 30. 20 r. William;" lost at sea, aged 18. 20 s. Jennie;" m. A. P. Butler, merchant, Portland, Me. He d. 20 t. Sarah;" res. Portland, Me.; unm. (20 i) William Norman' (John,* William,' John,^ Timothy i) was b. 15 Mar. 1819 ; m. Nancy B. Cutler of Machias, Me. ; res. Spokane, Wash. Ch : 20 i-1. Emma;" m. M. R. Killinger of Philadelphia, Pa.; res. Spokane,. Wash.; no ch. 20 i-2. Charles L. ;" m. Clara S. Hall of East MS,chias, Me.; res. Spokane, Wash. Ch: 20 i-3. Frederick H.' 20 i-4. Donald H.' 20 i-5. William Norman;' m. Julia Manual; Mount Idaho, Idaho. Ch: 20i-6. Mabel.' 20i-7. Esther.' 334 HISTOEY OP PEMBROKE. V. THE MCFARLAND FAMILY. 1. Andrew^ Was b. in Scotland, but owing to troubles there fled to Londonderry, Ireland, whence he emigrated to America, landing at Boston, Mass., ab. 1718-22; m. ab. 1722, Bettie Christy; res. Rowley. Mass., and Concord, Mass., as early as 1729, as shown by the following eridence : Josiah Jones of Concord, Mass., "hus- bandman," 9 Dec. 1729 in consideration of "£25 passable money " deeded to "Andrew McFarland of said Concord, husbandman," all his right, etc., in the Suncook land grant of the " Great and Gen- eral Court " of Massachusetts, on both sides of the Merrimack river, " to the men of Capt. Lovel's command on his march to Pigwaket (Me.), said Josiah being one of these men." Later he went to Londonderry, and afterwards to Suncook as early as 1737. He voted there on the right of Josiah Jones in the matter of settling Eev. Aaron Whittemore, and the controversy with the town of Bow. By a deed dated 27 Apr. 1745, "Andrew McFarland of Bow" conveyed to " Moses Tyler of Chester" his " house lot of 40 acres in the Right of Josiah Jones laid out by name of Suncook, with all the fences and improvements " and that on the same day " Moses Tyler of Chester" conveyed to "Andrew McFarland formerly of Bow" a tract of 80 acres of land in Chester "situated S. E. of Great Massebesic Pond in the Right of Col. Richard Kent." This was evidcfntly an exchange of farms. Other deeds, 1754-66, show land transactions in Chester of Andrew McFarland, and his sons, Jesse and John, situated at or near Massabesic brook, one of them where " it empties into the Great Pond." On 25 Feb. 1768, Andrew and his wife Margaret deeded to Stephen Merrill 50 acres of land in Chester. In 1778, "Andrew McFarland of Chester, N. H., Yeoman," conveyed to " Samuel Alli- son of Londonderry, gentleman," a tract of 60 acres in Chester for £150, with warranty, no wife signing, she presumably having previ- ously died. Andrew McFarland was moderator of a church meeting in Chester, 12 Mar. 1750. The names of four of his sons, Jesse, Moses, John, and James, ar6 appended to various petitions in Chester, 1764, 1771, 1773, 1796, respectively. His wife came to America with him on the same ship, and they were married soon after their arrival. Ch last five b. in SuncooR : 2. Janet ^ b. 12 Nov. 1726 in Rowley, Mass.; m. ab. 1746-7, Capt. Samuel Allison of Londonderry; res. Londonderry; d. 16 Oct. 1809 in Weathersfleld, Tt.; 12 oh.* * See Allison Family, by L. A. Morriaon, p. 63. MAEEIAGBS IN PBMBEOKE. 335 3. Margarets b. 17 Nov. 1727. 4. Elizabeth' b. 20 Mar. 1729. 5. Mary ' b. 19 Oct. 1731. 6. Andrew^b. 1734; d. 1754, 7. Jesse;' m. Jane ; res. Chester. 8. John;' res. Chester. 9. Moses;' m.; res. Chester; 1 oh. 10. James;' m. Widow Benson; res. Chester. Ch: 11. Andrew' b. 1780; res. Chester; d. 1814. MARRIAGES IN PEMBROKE, 1739—1895. We have sought to make the list of marriages more valuable, by giving as far as possible the name of the person solemnizing them, ar- ranging chronologically under each, and generally, so far as practica- ble. We are unable to verify the fact as to Kev. Messrs. Whitte- more and Emery, as they left no list, so we say probably, because they occurred during their pastorates. PROBABLY BY EEV. AARON "WHITTEMOEE. 1739, May 31, Capt. Joseph Baker of Pembroke to Hannah Lovewell of Dunstable. 1749, July 12, Samuel Abbott to Miriam Stevens, both of Pembroke. 1763, Oct. 27, Eichard Bartlett to Abigail Belknap, botli of Pembroke. 1764, Jan. 12, Jeremiali Morgan to Elizabeth Lovejoy, both of Pembroke. 1765, Dec. 15, Eobert Moor to Euhama Mitchell, both of Pembroke. 1765, Dec. 15, Isaac White to Mary Moor, both of Pembroke. PEOBABLY BY EET. JACOB EMEEY. • 1766, Sept. 25, Lovewell Baker to Mary Worth, both of Pembroke. 1768, Nov. 28, Samuel Parker to Martha Mitchell, both of Pembroke. 1769, Oct. 5, James Cunningham to Elizabeth Duncan, botli of Pembroke. 1769, Nov. 16, Samuel Stiokney to Rebecca Kimball, both of Pembroke. 1770, Apr. 11, Joshua Tyler of Pembroke to Eebecca Usher. 1772, Jan. 2, Ezekiel Oilman to Molly Loverin, both of Pembroke. 1772, May 11, David Kimball to Euth Whittemore, both of Pembroke. 1773, Nov. 23, Benjamin Whittemore to Abigail Abbott, both of Pembroke. 1775, Jan. 11, Aaron Whittemore to Sarah Oilman, both of Pembroke. 1775, May 24, Daniel Noyes to Nabby Eames, both of Pembroke. 1776, Aug. 13, John Knox to Mary Forrest, both of Pembroke. BY EEV. ZACCHEUS COLBY. 1780, Feb. 15, Samuel Piper of Strathara to Sally Norris of Pembroke. 1780, Mar. 30, Eichard Bartlett to Phebe Holt, both of Pembroke. 1780, Apr. 27, Samuel Mann to Abigail Perrin, both of Pembroke. 336 HISTOEY OF PEMBROKE. 1780, Nov. 22, John Evins to Elinor Burgln, both of AUenstown. 1781, Mar. 6, Thomas Kimball to Olive Lovejoy, both of Pembroke. 1781, Mar. 7, William Wheeler of Dunbarton to Livina Petty of Goffstown. 1781, Mar. 26, Andrew Parmer to Ama Bulger, both of Pembroke. 1781, May 21, John Parker to Martha Lovejoy, both of Pembroke. 1781, Sept. 24, James Merrill of Chichester to Eunice Moore of Pembroke. 1781, Sept. 29, William Gibson to Elizabeth Drew, both of Bow. 1781, Oct. 22, John Leonard of AUenstown to Molly Thompson of Bow. 1781, Nov. 6, Samuel Carlton to Eebecca McCollister, both of Bow. 1782, Jan. 10, John Jeuness of Pembroke to Susanna Fowler of Epsom. 1782, Feb. 12, Simeon Sargent to Martha Bunten, both of AUenstown. 1782, Mar. 14, John Morrill to Sarah Robertson, both of Bow. 1782, May 7, Ezekiel Straw of Hopkinton to Betty Brown of Pembroke. 1782, May 28, Simon Gilmau of Meredith to Tabitha Morrill of Chichester. 1782, Aug. 25, Aaron Marshall to Sally Meloon, both of Deerfleld. 1782, Sept. 10, Samuel Gault of Canterbury to Martha McDaniel of Pem- broke. 1782, Dec. 4, John Arvine to Sarah Russ, both of Chester. 1782, Dec. 23, John Hall of Warner to Hannah Foster of Pembroke. 1782, Deo. 30, John Mann to Lettice Forister, both of Pembroke. 1782, Dec. 31, Phineas Stevens of Concord to Anna Simpson of Pembroke. 1783, Jan. 28, Benjamin Mills to Dorcas Lovejoy. 1783, Feb. 25, Peter Whittemore to Betty Baker, both of Pembroke. 1783, Apr. 5, Isaiah Harvey of Louddn to Mary Baker of Pembroke. 1783, Apr. 15, Hezekiah Young to Mary Kimball, both of Concord. 1783, May 15, Robert Martin to Abigail MoCriss, both of Pembroke. 1783, July 16, Nathan Holt, Jr., to Sarah Black, both of Pembroke. 1783, Sept. 30, Daniel Sanborn to Elizabeth Burns,, both of Chichester. 1783, Oct. 2, John Robertson to Rebecca Cheever, both of Bow. 1783, Oct. 14, Asa Hardy to Lydia Farnum, both of Concord. 1783, Nov. 13, William Bachelder of Loudon to Abia Ingalls of Canterbury. 1783, Nov. 14, John Jenness to Temperance Follett, both of Pembroke. 1783, Dec. 11, William Bixby to Sarah Thompson, both of Litchfield. 1783, Dec. 25, Robert Davis to Mary Brown, both of Chester. 1784, Jan. 4, Alexander Magoon of Moultonborough to Jemima Leavitt of Loudon. 1784, Feb. 19, Abel Blanchard to Molly Eastman, both of Concord. 1784, Mar. 4, Jonas Wyman to Lydia Chandler, both of Concord. 1784, Dec. 9, Trueworthy Dudley to Hannah Knox, both of Pembroke. 1784, Dec. 16, Joseph Jonson to Mary Clark, both of AUenstown. 1785, Jan. 4, Joseph McCoy to Sally Farmer, both of AUenstown. 1785, Feb. 8, John Nichols to Hannah Ordway, both of Bow. 1785, Feb. 21, Timothy Gilson to Eunice Flood, both of AUenstown. 1785, Mar. 7, Benjamin Bean of Bow to Susanna Barr of Chester. 1785, Apr. 26, William Knox to Anna Bunten, both of AUenstown. 1785, June 16, John West to Susanna Eastman, both of Concord. 1785, July 21, Nathan Stevens to Patty Austin, both of Concord. 1785, Aug. 11, John Riddel to Hannah Thomson, both of Bow. 1785, Aug. 23, William Davis of AUenstown to Molly Thurston of Deerfield. 1785, Aug. 31, James Hosmer to lihoda Eastman, both of Conooi-d. 1785, Sept. 22, James Bunten of AUenstown to Abigail Noyes of Bow. 1785, Sept. 29, Nathaniel Green of Concord to Ruth Fowler of Boscawen. MARRIAGES IN PEMBROKE. 337 1785, Oct. 27, John Baker to Molly Thomson both of Bow. 1785, Nov. 24, Joshua Thomson to Sally Davis, both of Concord. 1785, Dec. 15, Alexander Jameson of Dunbarton to Jennet Brown of Chester. 1786, Jan. 17, Simeon Eastman to Anna Kimball, both of Concord. 1786, Jan. 24, David Lufkin to Hannah Dow, both of Bow. • 1786, Mar. 2, Capt. Alexander Todd of Goffstown to Mrs. Elizabeth Emery of Pembroke. 1786, Mar. 6, Samuel Kiniston, Jr., to Sarah MoCollister, both of AUenstown. 1786, Mar. 12, Nathan Wigginof Stratham to Mehitable Norris of Pembroke! 1786, Mar. 14, Josiah Flanders to Abigail Smith, both of Dunbarton. 1786, May 18, David Webster of AUenstown to Sally Carr of Bow. 1786, May 18, Benjamin Lakin to Mehitable Abbott, both of Concord. 1786, Oct. 20, John Dow of Bow to Abigail Fellows of Chichester. 1786, Nov. 28, Asa Baker to Hannah Martin, both of Pembroke. 1786, Dec. 28, Daniel Bickford to Martha Mann, both of Pembroke. 1787, Feb. 1, Daniel Stiokney to Abigail Webster, both of Concord. 1787, Feb. 6, Jonathan Clough of Bow to Anna West of Concord. 1787, Feb. II, Henry Spalding of Amherst to Joanna Russell of Bow. 1787, Feb. 29, Benjamin Thomson to Abigail Haseltine, both of Concord. 1787, Mar. 29, Nathaniel Morrill of Chichester to Lydia Abbott of Pembroke. ■ 1787, Apr. 17, Josiah Chandler of Concord to Sarah Holt of Pembroke. 1787, Apr. 19, James Stickney to Hannah Haseltine, both of Concord. 1787, May 9, Joshua Phelps to Hannah Fowler, both of Pembroke. 1787, June 12, Daniel McColester of New Suncook to Sara Russell of Bow. 1787, June 15, Daniel Tilton of Chichester to Esther Baker of Pembroke. 1787, June 21, James Moore to Elizabeth Forester, both of Pembroke. 1787, June 27, Richard Elliott of Bow to Mehitable Merrill of Dunbarton. 1787, July 1, James Prescott of Hampton Falls to Molly Sanborn of Chi- chester. 1787, July 3, Jonathan Wilkins to Sally Hall, both of Concord. 1787, Oct. 4, Moses Carter of Concord to Molly Robertson of Bow. 1787, Oct. 21, Jonathan Robbins of Boscawen to Hannah Gale of Concord. 1787, Nov. 1, William Morgan to Betty Russ, both of Pembroke. 1787, Nov. 25, Caleb Clement to Betsey Heath, both of Bow. 1787, Nov. 29, Jeremiah Abbott to Betsey Frye, both of Pembroke. 1787, Dec. 2, Christopher Page to Mrs. Rebecca Fletcher, both of Hop- kinton. 1787, Dec. 13, Joseph Mann to Elizabeth Morgan, both of Pembroke. 1787, Dec. 24, Phineas Ames to Bridget Abbott, both of Pembroke. 1788, Feb. 7, Clark Currier to Peggy Norris, both of Hopkinton. 1788, Feb. 14, Capt. Sterling Sargent of AUenstown to Mary Andrews of Pembroke. 1788, Mar. 23, Nathan Hadley of Hampstead to Betsey Haggett of Pembroke. 1788, Apr. 24, Ebenezer Moses to Betsey Brigham, both of Pembroke. 1788, July 24, James Cochran, 4th, to Lettyce Duncan, both of Pembroke. 1788, July 29, David Morgan to Lois Ladd, both of Pembroke. 1788, Aug. 21, Jedediah Kimball to Anne Eaton, both of Chester. 1788, Aug. 24, Caleb Bartlett to Ruthy McClintock, both of Pembroke. 1788, Aug. 26, Andrew Robertson to Sarah Filbrook, both of Pembroke 1788, Sept. 18, Benjamin Asten to Anna McCoUnell, both of Pembroke. 1788, Nov. 18, John Noyes of Bow to Betsey Haseltine of Concord. XXII 338 HISTORY or Pembroke. 1788, Nov. 22, Moses Moore of Bow to Esther Moore of Pembroke. 1788, Nov. 26, John Calef of Kingston to Abigail Bartlett of Pembroke. 1788, Nov. 27, William Gault to Nancy Briant, both of Chester. 1788, Dec. 4, John Brown of Chester to Betsey Burgin of AUenstown. 1788, Dec. 30, Humphrey Hunt to Peggy Moore, both of Sanbomton. 1789, Jan. 15, William Glidden to Abigail Peters, both of Croydon. 1789, Jan. 29, Samuel Silver to Abigail Buswell, both of Bow. 1789, Feb. 5, Nathaniel Cavis of Bow to Lydia Hall of Concord. 1789, Feb. 27, Ephraim Moor to Jenny Moor, both of Pembroke. 1789, Mar. 24, Jonathan Pettingill to Susanna Baker, both of Pembroke. 1789, May 7, David Simpson of Greenland to Mary Simpson of Pembroke. 1789, July 4, Jesse Thurston to Deborah Davis, both of AUenstown. 1789, Aug. 2, Aaron Kimball of Pembroke to Abigail Durgan of AUenstown. 1789, Aug. 2, Joseph Jenness to Lydia Lucas, both of Pembroke. 1789, Sept. 7, Francis Doyen of Pembroke to Betty Garvin of Bow. 1789, Sept. 10, Col. Obadiah Clement to Sarah Baker, both of Pembroke. 1789, Sept. 24, Scipio Paul (negro) of Exeter to Sarah Phelps of Pembroke. 1789, Oct. 15, Isaac Morrison to Hannah Holt, both of Pembroke. 1789, Nov. 26, Simon Bachelor of Deerfield to Elinor Hayes of AUenstown. 1789, Dec. 31, John Kelley to Rachel Abbott, both of Pembroke. 1790, Feb. 2, Daniel Lucas to Joanna Durgan, both of Pembroke. 1790, Feb. 4, Joshua Abbott to Nancy Manning, both of Dunbarton. 1790, Feb. 24, Peter Farnum to Hannah Kimball, both of Pembroke. 1790, Mar. 21, Thomas Benson to Susanna Rowe, both of AUenstown. 1790, May 2, Amos Carlton of AUenstown to Mehitable Head of Pembroke. 1790, May 4, James Fife to Abia Holt, both of Pembroke. 1790, June 6, Samuel Martin to Sarah Cochran, both of Pembroke. 1790, June 17, John Dalton to Rebecca Dutton, both of Chester. 1790, June 27, Aaron Brown to Sarah Thurston, both of Candia. 1790, Aug. 26, Nathan Whitcher to Martha Sterling, both of Derryfield. 1790, Sept. 16, David Lovejoy to Jane Cochran, both of Pembroke. 1790, Oct. 31, Robert Bunten of AUenstown to Betsey Hutchinson of Pem- broke. 1790, Nov. 4, Jeremiah Wheeler of Concord to Sarah Abbott of Pembroke. 1790, Nov. 11, Dea. Joseph Baker of Pembroke to Widow Morrill of Canter- bury. 1790, Nov. 23, Joseph Davis of Weare to Olive Page of Dunbarton. 1790, Nov. 25, David Blaisdell of Chester to Hannah Frye of Pembroke. 1790, Dec. 23, Samuel Lakeraan, Jr., to Betsey Kelley, both of Pembroke. 1791, Jan. 1, Daniel Clough of Bow to Jemima Sargent of AUenstown. 1791, Mar. 8, John Russell of Bow to Polly Holt of Pembroke. 1791, Mar. 6, Lt. Enoch Noyes of Bow to Sukey Parker of Concord. 1791, Mar. 19, Jack Coburn (negro) of Croydon to Tilet Bunten (negro) of AUenstown. 1791, Apr. 18, Hezekiah Toung of Concord to Judith Abbott of Pembroke. 1791, Apr. 20, Robert Welch to Ruth Colby, both of Bow. 1791, May — , Trueworthy Dudley of Pembroke to Sarah Eowell of Not- ingham. 1791, July 5, Jonathan McConnell of Onion River to Betsey Rogers of Bow. 1791, July 6, Old Mr. Welch to Widow EUiott both of Bow. 1791, Aug. 18, Samuel Stevens of Gorham to Alice Gault of Chester. 1791, Sept. 1, John Head of Bradford to Mrs. Sarah Kimball of Pembroke. MAEKIAGES IN PEMBROKE. 339 1791, Sept. 9, Currier of Concord to Hemphill of Bow. 1791, Sept. 21, Bezaleel Smith of Henniker to Polly Parker of Pembroke. 1791, Oct. 2, John Fife to Polly Prescott, both of Pembroke. 1791, Nov. 8, John Thomson of Litchfield to Peggy Hemphill of Bow. 1791, Nov. 17, Theodore Shackford of Allenstown to Dolly Kimball of Pembroke. 1791, Dec. 4, William Hay to Betsey Currier, both of Bow. 1791, Dec. 29, John Silliway to Sarah Harris, both of Bow. 1792, Feb. 2, Alexander Parker to Vashti Parker, both of Pembroke. 1792, Feb. 28, Samuel Smith of Dunbarton to Jenny Kelley of Pembroke. 1792, Mar. 1, John Tucker of Henniker to Elizabeth Lucas of Pembroke. 1792, Mar. 4, Samuel Abbott to Polly Currier, both of Concord. 1792, Apr. 8, Hugh Kelsey to Elizabeth Beard, both of Pembroke. 1792, April 12, David Hammond to Hannah Eastman, both of Bow. 1792, Apr. 19, Ballard Hazeltine of Concord to Sally Noyes of Bow. 1792, Apr. 30, Daniel Davis to Susanna Marsh, both of Allenstown. 1792, May 3, Daniel Kimball to Sally Prescott, both of Pembroke. 1792, May 24, William Abbott to Dorcas Parker, both of Pembroke. 1792, July 22, Thomas Hardy to Abigail Dilliway, both of Pembroke. 1792, Aug. 5, WiUiam Garvin of Bow to Betsey Kimball of Pembroke. 1792, Aug. 25, Amos Lakeman to Esther Lovejoy, both of Pembroke. 1792, Sept. 6, Daniel Baker of Bow to Betsey Swett of Dunbarton. 1792, Sept. 23, Thomas Marden of Portsmouth to Sally Wiggin of Pembroke. 1792, Oct. 4, William Nelson of Eyegate, Vt., to Hannah Moore of Bow. 1792, Nov. .5, Nehemiah McDaniel to Mary Connor, both of Pembroke. 1792, Nov. 15, John McClintook of Hillsborough to Lydia Knox of Pem- broke. 1792, Dec. 25, James Robertson of Bow to Patty Parker of Pembroke. 1793, Feb. 5, Ebenezer Garvin of Bow to Hannah Doyen of Pembroke. 1793, Mar. 5, Phinehas Kimball to Polly Chase, both of Pembroke. 1793, Apr. 15, Nehemiah Moor to Ginger Brown, both of Pembroke. 1793, Apr. 25, Joseph Duntley to Jennie Eastman, both of Bow. 1793, July 1, Nathan Rogers of Hopkinton to Polly Pike of New London. 1793, July 1, John Chase of Wendell to Elizabeth Rogers of Hopkinton. 1793, Aug. — , Samuel Dalton to Mary Mirick, both of Chester. 1793, Oct. 27, Richard Baker to Lydia Robinson, both of Pembroke. 1793, Nov. 14, James Baker of Bow to Judith Whittemore of Pembroke. 1793, Nov. 19, Joseph Patterson of Hopkinton to Rachel Brown of Chester. 1793, Nov. 21, John Morrill of Chichester to Miriam Abbott of Pembroke. 1793, Nov. 25, Nehemiah Cochran to Joanna Norris, both of Pembroke. 1793, Dec. 5, Ebenezer Frye of Pembroke to Polly Noyes of Bow. 1794, Feb. 4, Clement Noyes of Bow to Betsey Robertson of Pembroke. 1794, Mar. 19, Francis Kimball Jr. of Bradford to Dorcas Holt of Pembroke. 1794, May — , Stephen Eastman to Widow Curtis, both of Bow. 1794, July 20, David Herrick to Polly Rupwell, both of Hopkinton. 1794, July 23, Cumings Jewett to Hannah Bartlett, both of Pembroke. 1794, Aug. 12, Jonathan Hutchinson to Polly Wardwell, both of Pembroke. 1794, Sept. 23, David Page to Martha Davis, both of Goffstown. 1794, Oct. 2, Stephen Duntley to Coziah Colby, both of Bow. 1794, Nov. 13, David Simpson of Pembroke to Unes (Eunice) Kimball of Concord. 1794, Nov. 18, Philip Richards to Lydia Dow, both of Bow. 340 HISTORY OF PEMBROKE. 1794, Nov. 30, Ezra Abbott of Pembroke to Molly Brown of Chester. 1794, Deo. 11, Daniel Mann to Peggy Jones, both of Pembroke. 1794, Dec. 11, Benjamin Twissof Chillings to Abigail Russell of Bow. 1794, Dec. 30, Benjamin Stewart of Dunbarton to Polly Clough of Bow. 1795, Jan. 1, David Farnum to Betsey Prescott, both of Pembroke. 1795, Jan. 1, Moody Dow of Concord to Peggy White of Bow. 1795, Jan. 1, Daniel Parker of Pembroke to Peggy Robertson of Bow. 1795, Jan. 10, Stephen Hoit of Northwood to Rachel Piper of Pembroke. 1795, Jan. 15, Benjamin Fowler of Epsom to Mehitable Ladd of Pembroke. 1795, Jan. 22, John Piper to Jenny McDaniel, both of Pembroke. 1795, Feb. 12, Josepli Baker to Hannah Haggett, both of Pembroke. 1795, Apr. — , Thomas Noyes of Bow to Sarah Hemphill of Pembroke. 1795, May 10, Samuel Cochran to Polly Martin, both of Pembroke. 1795, Sept. 3, Robert Forrest of Canterbury to Sarah McDaniel of Pembroke. 1795, Sept. 3, Ebenezer Robertson to Amy Parker, both of Bow. 1795, Sept. 10, Nathaniel Richardson to Hannah Martin, both of Goffstown. 1795, Nov. 10, David Holt to Chloe Chandler, both of Pembroke. 1795, Nov. 12, Thomas Shaw to Esther Simpson, both of Pembroke. 1795, Dec. 10, David Norris to Sarali Gault, both of Pembroke. 1795, Dec. 17, John Favor to Betty Martin, both of Chester. 1795, Dec. 24, Nathaniel Norris of Pembroke to Lydia Brown of Chester. 1795, Dec. 30, James Haynes of Chichester to Olive Fife of Pembroke. 1795, Dec. 31, Noah Piper to Jenny Cocliran, both of Pembroke. 1796, Jan. 21, John Conant of Alfred, Me., to Lydia Farnum of Concord. 1796, Feb. 17, Ebenezer Lovejoy to Sally Virgin, both of Concord. 1796, Mar. 8, James Robertson to Sarah Kimball, botli of Pembroke. 1796, May 5, Joseph Ordway to Elizabeth Clough, both of Bow. 1796, May 17, Joseph Whitcher to Sarah Whitman, both of Chester. 1796, June 2, Joseph Clough to Abigail Silver, both of Concord. 1796, June 16, Moses Richardson of Pembroke to Lois Garvin of Bow. 1796, June 21, Andrew McCollester of Colebrook to Abigail Rogers of Bow. 1796, July 14, Enoch Alexander to Miriam Colby, both of Bow. 1796, Oct. 28, Moses Underbill of Chester to Hannali Moors of Bow. 1796, Oct. 28, Hezekiah Jones of Salem to Dolly Head of Pembroke. 1796, Nov. 8, Jacob Edes to Abigail Ayer, both of Pembroke. 1796, Nov. 13, Diah Hutchinson of Pembroke to Patty Brown of Chester. 1796, Dec. 27, John Bryant to Widow Badger, both of Bow. 1796, Dec. 29, William Butterfield of Francestown to Sally Kimball of Pem- broke. 1797, Jan. 26, Samuel Hoyt to Jenny Simpson, both of Pembroke. 1797, Jan. 26, Jesse Baker of Concord to Sally Whittemore of Pembroke. 1797, Feb. .2, Enoch Blood of Hanover to Susannah Cocliran of Pembroke. 1797, Feb. 2, Jesse Frye of Pembroke to Betsey Noyes of Bow. 1797, Feb. 16, Nathaniel Head of Pembroke to Sally Carr of Chester. 1797, Mar. 2, Daniel True to Polly Bartlett, botli of Pembroke. 1797, Mar. 21, Jonathan Straw of Deering to Hannah Stephens of Chester. 1797, Mar. 23, Robert White of Bow to Sally Frye of Pembroke. 1797, Mar. 23, Thomas Cummings to Polly Whitney, both of Pembroke. 1797, Mar. 28, Willob Colby of Bow to Molly Sargent of Allenstown. 1797, Mar. 30, Stephen Ames of Epsom to Lydia Head of Pembroke. 1797, Apr. 24, Thomas Andrews to Betty Brown, both of Pembroke. 1797, June 15, Jonathan Farmer to Miriam White, both of Bow. MARRIAGES IN PEMBROKE. 341 1797, July 7, John Robertson to Lydia Heath, both of Bow. 1797, Aug. 17, Philip Colby to Hannah Bailey, both of Bow. 1797, Aug. 31, Joseph Sargent of Pembroke to Anne True of AUenstown. 1797, Oct. 24, Moses Cochran of Londonderry to Jenny Cochran of Pem- broke. 1797, Nov. 2.3, Benjamin Lovejoy to Betsey McDaniel, both of Pembroke. 1797, Nov. 29, Jonathan Ware to Rachel Abbott, both of Concord. 1797, Dec. 5. Hugh Boyce of Derry to Susannah Grarven of Bow. 1797, Dec. 26, John Jonson to Pressy Morgan. 1797, Dec. 27, Benjamin Lang to Deborah Morrill, both of Candia. 1797, Deo. 28, Robert Fife to Esther Holt, both of Pembroke. 1797, Dec. 28, William Holt to Sally Fife, both of Pembroke. 1798, Jan. 25, Nicolas Gilman to Sally Holt, both of Pembroke. 1798, Feb. 1, Parker Brown to Elsey Robertson, both of Bow. 1798, Mar. 6, John Baker to Sally Lakeman, both of Pembroke. 1798, Mar. 6, Caleb Foster Jr. to Betsey Foster, both of Pembroke. 1798, Mar. 15, William Brown of Chester to Sally Bunten of AUenstown. 1798, June 21, Moses Tyler of Hopkinton to Betsey McConnell of Pembroke. 1798, June 28, Aaron Manning of Tunbridge, Vt., to Lydia Noyes of Bow. 1798, Sept. — , John Manning of Concord to Mehitable Holt of Pembroke. 17W8, Oct. 30, John Dow to Molly Colby, both of Plaistow. 1798, Nov. 13, Samuel Emery to Polly McConnell, both of Pembroke. 1798, Nov. 13, Timothy Chandler to Phebe Holt, both of Pembroke. 1798, Nov. 15, Thomas Whittemore to Peggy Cunningham, botli of Pem- broke. 1798, Nov. 22, James Stuart of Dunbarton to Peggy Clough of Bow. 1798, Nov. 29, Obadiah Chadwick to Abigail Lovejoy, both of Pembroke. 1799, Jan. 10, Jonathan Simpson of Vermont to Peggy Simpson of Pem- broke. 1799, Jan. 24, Isaac Noyes to Polly Noyes, both of Pembroke. 1799, Feb. 19, Amos Bartlett to Eunice Noyes, both of Bath. 1799, Feb. 25, Timothy Hazeltine of Concord to Lydia Brickett of Pembroke. 1799, Apr. 11, Jacob Emery of Pembroke to Hannah Noyes of Bow. 1799, Apr. 11, Robert Thompson of Pembroke to Judith Noyes of Bow. 1799, May 9, John Robertson to Nancy Noyes, both of Bow. 1799, July 11, Enoch Noyes of Bow to Nabby Noyes of Pembroke. 1799, Aug. 8, Solomon Hutchinson of Pembroke to Lydia Farnham of Bow. 1799, Aug. 15, Edward Kimball of Pembroke to Elizabeth McOlister of Bow. 1799, Oct. 8, Jeremiah Morgan to Nabby Jonson, both of Pembroke. 1799, Oct. 16, Jeremiah Doe to Dolly Norris, both of Pembroke. 1799, Nov. 14, Ezra Kimball to Sally Elliott, both of Pembroke. 1799, Nov. 26, Samuel Goodhue of Deerfield to Polly Ayer of Pembroke. 1799, Nov. 26, Samuel Garvin to Hitty Lovejoy, both of Pembroke. 1799, Nov. 28, James White to Polly Alexander, both of Bow. 1799, Nov. 28, Joshua Dustin of Pembroke to Sally Leonard of AUenstown. 1799, Dec. 26, Job Rowell to AbigaU Pollard, both of Derryfield. 1799J Dec. 26, Jonathan EUiott, Jr., to Polly Brickett, both of Pembroke. 1799, Dec. 30, Benjamin Marshall of Rumney to Hannah Harbard of Con- cord. 1799, Dec. 30, Ebenezer Noyes to Nancy Noyes, both of Concord. 1800, Jan. 8, James Clark of AUenstown to Anna Cochran of Pembroke. 180O, Jan. 9, William Grant to Cata HaU, both of Epsom. 342 HISTORY OP PEMBROKE. 1800, Nov. 13, John Cheney to Judith Sutton, both of Sanbornton. 1800, Dec. 17, Joseph Seavey to Mehitable Moore, both of Pembroke. 1800, Dec. 31, Haines Farnum of Concord to Elizabeth Whitehouse of Pem- broke. 1801, Jan. 22, Jeremiah Webster of Salisbury to Phebe Wardwell of Pem- broke. 1801, Feb. 24, Stephen Bartlett of Goshen to Patty Cochran of Pembroke. 1801, Feb. 24, Nathan Abbott of Concord to Rhoda Brickett of Pembroke. 1801, Mar. 3, William J. Smith of Deerfield to Patty Ambrose of Pembroke. 1801, Mar. 5, Theodore Coombs to Elinor Babean, both of Deerfield. 1801, Mar. 19, Enos Ely to Patty Martin, both of Chester. 1801, Mar. 19, Moses T. Willard of Concord to Mehitable Robertson of Bow. 1801, Aug. 10, Robert Doyen to Patty Simpson, both of Pembroke. 1801, Aug. 27, Timothy Barnard to Esther Newell, both of Pembroke. 1801, Sept. 2, Nathaniel Dustin of Chester to Miriam Brown of Pembroke. 1801, Oct. 28, David W. Jones to Mary Stickney, both of Pembroke. 1801, Dec. 24, Hall Burgin of Allenstown to Hannah Emery of Pembroke. 1801, Dec. 24, Amos Kimball of Chester to Anna Stark of Derryfield. 1801, Dec. 29, Daniel Tuesbury of Salisbury to Polly Burgin of Allenstown. 1801, Dec. 30, Abraham Batchelder of Loudon to Hannah Henderson of Pembroke. 1802, Jan. 28, John Noyes to Patty Green of Goffstown. 1802, Jan. 28, Benjamin Rogers of Northfield to Lucy Hoag of Bow. 1802, Feb. — , John Brown to Polly Gault, both of Chester. 1802, Apr. — , Robert Moor to Mary Ann Knox, both of Pembroke. 1802, Apr. 29, Plato Carter to Eunice Flanders, both of Bow. 1802, May — , David Elliott to Anna Colby, both of Bow. 1802, June 27, Malachi Haines of Chichester to Sally Fife of Pembroke. 1802, July 15, Abner Noyes of Bow to Polly Robertson of Pembroke. 1802, Sept. 2, Thomas Cochran of Pembroke to Polly Head of Chester. 1802, Sept. 14, John Bryant of Bow to Hepzibath Head of Pembroke. 1802, Sept. 23, John Wallis of Epsom to Anna Goodhue of Deerfield. 1802, Nov. 25, Thomas Berry of Pittsfield to Mary Bryant of Bow. 1802, Dec. 23, John Hammond to Sally Goodno, both of Bow. 1803, Jan. 13, Jonathan Clough to Mary Emery, both of Bow. 1805, Apr. 25, Enoch Holt of Allenstown to Sally Morgan of Pembroke. BY RICHARD BARTLETT, ESQ. 1787, Sept. 15, Joshua Emery to Dorcas Holt, both of Pembroke. BY THOMAS ADAMS, ESQ. 1797, July 20, Phinehas Kimball to Polly Kimball, both of Pembroke. BY RET. SAMUEL SHEPARD OF BRENTWOOD. 1799, Dec. 26, Nathaniel Martin of Pembroke to Polly Blake of Epping. BY REV. FREDERIC PARKER OF CANTERBURY. 1800, Oct. 23, Aaron Whittemore, Jr., to Lydia Fisk, both of Pembroke. MARRIAGES IN PEMBROKE. 343 BY SAMUEL PIPER, ESQ., OF LOUDON". 1804, Feb. 28, John Philbrick to Polly Norris, both of Pembroke. BY NATHANIEL HEAD, ESQ. 1804, Nov. 15, Caleb Parker to Polly Richardson, both of Pembroke. 1806, Deo. 29, Samuel Garvin to Susannah Ballard Holt. 1808, Nov. 8, Jonathan Freeman of Hanover to Mary Whitehouse of Pem- broke. BY THOMAS WATERMAN. 1805, Nov. 28, Benjamin Holt to Anna Knox, both of Pembroke. 1806, Feb. 13, Henry Barnard of Ship ton, Can., to Delia Whittemore of Pembroke. BY REV. WILLIAM STEVENS. 1807, Mar. 20, Rev. James Young to Polly Mudgett of Pembroke. BY REV. HEZEKIAH FIELD. 1808, June 30, John Ayer to Judith McCutcheon, both of Pembroke. 1808, June 30, Jonathan Martin to Fanny McCutcheon, both of Pembroke. 1808, Sept. 28, John Knox, 4th, to Nancy Cochran, both of Pembroke. BY REV. ABRAHAM BURNHAM. 1808, Mar. 24, Reuben Head of Conway to Elizabeth Knox of Pembroke. 1808, June 1, Truman Martin of Bath to Polly Noyes of Bow. 1808, June 19, Humphrey Hook of Raymond to Joanna Lucas of Pembroke 1808, June 27, Samuel MoConnell, Jr., to Lettice Knox, both of Pembroke. 1808, Aug. 1, Timothy Lewis to Polly Dobin, both of Pembroke. 1808, Nov. 8, Benjamin Currier of Warner to Nabby Noyes of Pembroke. 1808, Nov. 17, Ebenezer Dustin of Dorchester to Betsey Shaw of Pembroke. 1808, Nov. 24, Samuel Story to Eliza Noyes, both of Bow. 1808, Nov. SO, John Knox, Jr., to Lettice Mann, both of Pembroke. 1809, Jan. 22, Moses W. Fife to Betsey Noyes, both of Pembroke. 1809, Mar. 2, Samuel Hutchings of Epsom to Polly Stevens of Concord. 1809, Mar. 9, Chandler Lovejoy to Abigail Davis, both of Pembroke. 1809, Mar. 16, Edmund Holt to Phebe Kelley, both of Pembroke. 1809, Mar. 27, Samuel Kavis of Fryeburg, Me., to Judith Trumbull of Con- cord. 1809, Apr. 4, Daniel M. Moor to Sally McConnell, both of Perabi-oke. 1809, May 14, Sherburn Wiggin of Portsmouth to Olive Jones of Pembroke. 1809, July 4, John Johnson of Allenstown to Esther Holt of Pembroke. 1809, Sept. 21, David Ambrose to Sukey Adams, both of Pembroke. 1809, Nov. 23, John Upton to Polly Hammond, both of Bow. 1809, Deo. 21, John Ordway, Jr., of GofEstown to Abigail Walker of Bow. ' 1810, Apr. 1, Thomas Chase to Mehitable Head, both of Pembroke. 1810, May 31, Cyrus Baker to Anna Head, both of Pembroke. 1810, June 7, David Woodbury of Dunbarton to Mary Colby of Bow. 1810, Sept. 27, Andrew Gault to Polly Dudley, both of Pembroke. 1810, Oct. 18, Benjamin Piper of Loudon to Sally Gault of Pembroke. 1810, Nov. 8, David Oilman of Tamworth to Mrs. Abia Ayer of Pembroke. 344 HISTOEY OF PEMBKOKE. 1810, Nov. 8, Thomas Kimball, Jr., to Polly Mann, both of Pembroke. 1810, Deo. 30, John Parker, Jr. , to Esther Baker, both of Pembroke. 1811, Jan. 20, Joshua Palmer of Thetford, Vt., to Mrs. Ginger Moor of Pem- broke. 1811, Mar. 5, Samuel Highland to Mehitable Buntiu, both of Allenstown. 1811, Mar. 31, James Knox, Jr., to Mary Stafford, both of Pembroke. 1811, July 4, John Austin to Susan Stickney, both of Pembroke. 1811, July 9, Stephen Ames to Dolly Baker, both of Pembroke. 1811, July 27, Timothy Hutcuinson to Janet Robertson, both of Pembroke. 1811, Aug. 8, John Buss to Sarah Emery, both of Pembroke. 1812, Aug. 27, Otis Jefferson to Silvia Sampson, both of Bow. 1812, Oct. 18, David Noyes to Ruth Stafford, both of Pembroke. 1812, Oct. 20, George W. Goodwin of Weare to Sally Kimball of Pembroke. 1812, Nov. 12, John L. Parker to Nancy Richardson, both of Pembroke. 1813, Feb. 4, Parker Ames of Epsom to Phebe Lull of Pembroke. 1813, Feb. 10, Nathaniel Blood of Pembroke to Hannah Goodhue of Deer- field. 1813, June 13, Benjamin Keneston to Hannah Buntin, both of Bow. 1813, July 6, Pelatiah Elliott to Polly Glidden, both of Pembroke. 1813, July 15, Richard Lakeman to Nancy Moor, both of Pembroke. 1813, Sept. 16, Meshech Cate of Loudon to Lucy Adams of Pembroke. 1813, Nov. 11, Jacob Elliott of Pembroke to Betsey Gault of Chester. 1814, Jan. 27, Nathaniel Martin of Loudon to Percy Moor of Pembroke. 1814, Feb. 20, John Shackford to Susan Gibson, both of Allenstown. 1814, Apr. 28, Josiah Richardson of Pembroke to Ruth Brown of Epsom. 1814, June 2, John Abbott to Sally Davis, both of Pembroke. 1814, June 9, Stephen Fife to Mary Fife, both of Pembroke. 1814, Aug. 18, Peter C. Rowell of Chester to Susan Eastman of Pembroke. 1814, Sept. 25, John Knox of Conway to Sally Dudley of Pembroke. 1814, Nov. 6, Stephen Holt to Polly Knox, both of Pembroke. 1814, Dec. 11, Dea. Caleb Fuller of Hanover to Mrs. Abigail Colburn of Pem- broke. 1814, Dec. 27, Joseph Baker, Jr., to Sukey Holt, both of Pembroke. 1814, Dec. 29, Sterling Sargent of Allenstown to Sally Gault of Chester. 1815, Jan. 19, Eliphalet Kimball of Pembroke to Nancy Hall of Chester. 1815, Mar. 2, Peter Jenness of Meredith to Lydia Ames of Epsom. 1815, Mar. 13, Jonathan Bartlett of Epsom to Polly Durrel of Pembroke. 1815, Apr. 23, Daniel Holt to Sarah Holt, both of Pembroke. 1815, June 6, Enos Prescott to Hannah Jenness, both of Pembroke. 1815, June 13, John Stevens of Manchester to Sally Hoit of Dunbarton. 1815, July 13, Abel Reed to Dolly Brown, both of Candia. 1815, July 20, Benjamin Cushing, Jr., to Betsey Furnald, both of Pembroke. 1815, July 23, Samuel Shaw to Elizabeth Swett, both of Pembroke. 1815, July 30, Peter Noyes to Eunice Meservey, both of Pembroke. 1815, Aug. 24, Thomas Kast of Hopkinton to Sarah Noyes of Pembroke. 1815, Aug. 29, John L. Parker to Anna Osgood, both of Pembroke. 1815, Oct. 17, Eben Eaton to Miss Shirley, both of Candia. 1815, Dec. 7, Timothy Dix of Bow to Elizabeth Cunningliam of Pembroke. 1815, Dec. 20, Aaron Martin to Mary G. Robinson, both of Pembroke. 1815, Dec. 31, Thomas Fife to Abigail Glover, both of Pembroke. 1816, Jan. 10, John Cate of Allenstown to Sally Gilman of Pembroke. 1816, Feb. 25, Luther Barnes of Goshen to Sarah Whitehouse of Pembroke. MARRIAGES IN PEMBROKE. 345 1816, Apr. 29, Job Saunders to Polly McFarland, both of Pembroke. 1816, June 30, Ebenezer Eastman to Charlotte Sturtevant, both of Pembroke. 1816, Sept. 26, Capt. Ephraim Upham of Montague, Mass., to Mrs. Hannah INoyes of Bow. 1816, Nov. 12, Artemas Evans to Margaret Wiggin, both of Concord. 1816, Nov. 14, Jesse Gault of Chester to Dolly Clement of Pembroke. 1816, Dec. 26, Asa Morgan to Clarissa Colbey, both of Bow. 1817, Feb. 23, Joseph Swett to Mrs. Eunice Carlton, both of Pembroke. 1817, June 10, Theophilus Currier of Candia to Judith Thompson of Bow. 1817, Oct. 28, John Johnson of Weare to Phebe Kimball of Pembroke. 1817, Nov. 6, James Flanders to Martha Clough, both of Bow. 1817, Nov. 13, David Webster to Betsey Cofran, both of Pembroke. 1817, Dec. 11, Charles K. Williams to Phebe Emery, both of Pembroke. 1817, Dec. 19, John Holt to Hannah Ayer, both of Pembrpke. 1818, Jan. 29, Simeon C. Sargent to Charlotte Hutchinson, both of Bow. 1818, Feb. 1, Timothy Gile to Lydia Cushing, both of Pembroke. 1818, Feb. 22, Zebulon Clark of Dorchester to Betsey Cotton of Pembroke. 1818, Apr. 28, Nathaniel Holt of Pembroke to Phebe Haines of Chichester. 1818, June 29, William Bailey of Hopkinton to Ruth Chiokering of Pem- "broke. 1818, July 19, Nathaniel Mann to Sarah Glidden, both of Pembroke. 1818, Sept. 8, Eben C. Foster of Windham to Betsey Adams of Pembroke. 1818, Deo. 29, True Walker to Lydia Clough, both of Bow. 1819, Jan. 28, Matthew Gault of Chester to Mary Emery of Pembroke. 1819, May 9, Paine D. Badger of Bradford to Nancy Noyes of Pembroke. 1819, Sept. 30, Andrew B. Sargent to Betsey Alexander, both of Bow. 1819, Oct. 14, Nathaniel Lakeman to Phebe Morrison, both of Pembroke. 1819, Nov. 16, Capt. James H. Foster to Eunice Payson, both of Pem- broke. 1820, Feb. 19, Frye Holt, Jr., to Nancy Richardson, both of Pembroke. 1820, Apr. 20, Chandler Hutchinson to Jerusha Fowler, both of Pembroke. 1820, May 11, Thomas Cochran to Elizabeth Martin, both of Pembroke. 1820, May 23, Parmenas Hill to Jane E. Kimball, both of Pembroke. 1821, Jan. 25, John Baker of Dunbarton to Sally Hutchins of Pembroke. 1821, Feb. 1, Samuel Gault of Bow to Clarissa Emery of Chester. 1821, Mar. 15, John Lane of Deerfleld to Sally Lear of Epsom. 1821, Mar. 15, True worthy Dudley, Jr., to Mary Fisk, both of Pembroke. 1822, Jan. 29, James Martin of Epsom to Elsy Bailey of Pembroke. 1822, Jan. 31, Asa Buntln of Allenstown to Maria Kimball of Pembroke. 1822, Mar. 21, Ayer Sawyer to Abigail Hoit, both of Pembroke. 1822, Apr. 11, John Kimball, Jr., to Mary Parker, both of Pembroke. 1822, May 9, Samuel Quimby to Mary Clough, both of Bow. 1822, May 30, George W. Martin of Chester toZilpha Doyen of Pembroke. 1822, June 18, .'i.bel Follansbee to Nancy Gordon, both of Pembroke. 1822, June 27, Jolin Jarvis of Concord to Mary Farnum of Allenstown. 1822, July 11, Col. John Head to Anna Brown, both of Chester. 1822, Nov. 5, Bice Dudley of Pembroke to Nancy H. Sargent of Hooksett. 1822, Nov. 28, Lieut. Amos Wheeler of Dunbarton to Hannah Quimby of Bow. 1822, Dec. 31, Robert Parker of Bedford to Charlotte Chamberlain of Pembroke. 1823, Nathaniel C. Robinson to Betsey Knox, both of Pembroke. 346 HISTORY OF PEMBROKE. 1823, Feb. 20, Nathaniel Sliaokfoi-d of Allenstown to Abigail Bayley of Pem- broke. 1823, Mar. 6, Francis Vose of Newburyport, Mass., to Elizabeth Quincy Vose of Pembroke. 182.3, Apr. 15, John Norris of Raymond to Martha Giles of Pembroke. 1823, July 10, Levi Bunten of Allenstown to Susan Jenness of Pembroke. 1823, Nov. 20, Lieut. Samuel Burnham to Sarah P. Sargent, both of Bow. 1823, Dec. 21, John Bayley of Hooksett to Eliza Phelps of Allenstown. 1823, Dec. 28, John C. Kimball to Pamela Hutchinson, both of Pembroke. 1824, Jan. 28, Charles Plummer of Bangor, Me., to Sarah M. Kimball of Pembroke. 1824, Feb. 12, John Edmunds of Chichester to Phebe Ambrose of Pembroke. 1824, Feb. 25, Isaac Otterson to Margaret Head, both of Hooksett. 1824, Apr. 15, Daniel McClench of Merrimack to Mahala Connor of Pem- broke. 1824, Apr. 29, Nathaniel Taylor of Hillsborough to Eunice Moore of Pem- broke. 1824, May 18, Benjamin Fisk to Hannah Noyes, both of Pembroke. 1824, May 21, Charles M. Rogers to Sarah Seavey, both of Pembroke. 1824, Aug. 3, Gov. David Lawrence Morrill to Lydia Poor, both of GofEs- town. 1824, Sept. 28, Joel Fife of Pembroke to Lois Morgan of Bow. 1824, Dec. 21, William Kimball of Haverhill, Mass., to Elizabeth K. Simpson of Pembroke. 1824, Deo. 29, Stephen Bates to Hannah Emery, both of Pembroke. 1824, Dec. 30, Ira Rowell to Elizabeth Thompson, both of Concord. 1825, Jan. 19, Robert Brown of Dunstable to Hannah Sargent of Hooksett. 1825, Apr. 14, Eri Poor to Susan Saltmarsh, both of Hooksett. 1825, Aug. 9, Daniel M. Robertson to Harriet Fowle, both of Bow. 1825, Nov. 9, Norris Cochran to Sophia Emery, both of Pembroke. 1825, Nov. 28, Francis R. Cass to Lucy A. Clifford, both of Allenstown. 1825, Dec. 15, Hugh K. Moore to Mary Fife, both of Pembroke. 1826, Feb. 23, Dea. Jacob Spaulding of Hillsborough to Susanna Robertson of Bow. 1826, Mar. 2, Charles Laurence to Esther K. Wheeler, both of Hooksett. 1826, Mar. 9, James Goodwin of Concord to Sally Holt of Pembroke. 1826, Apr. 20, Newell Blake to Sally H. Garvin, both of Pembroke. 1826, June 22, Ens. Jesse Colby of Bow to Sally Austin of Hooksett. 1826, June 29, Nehemiah Hardy to Sarah Wiggin, both of Hooksett. 1826, Aug. 1, Ira Poor to Sally Upham, both of Bow. 1826, Sept. 12, John Parker, Jr., to Dorcas Emery, both of Pembroke. 1826, Nov. 6, Ira Tasker of Barnstead to Lydia S. Edgerly of Pembroke. 1826, Nov. 15, Capt. Asa Parker to Ruth Holt, both of Pembroke. 1826, Dec. 25, William B. Paine of Chester to Susan Emery of Allenstown. 1827, Jan. 18, Benjamin Floyd of Medford, Mass., to Susan Moore of Hook- sett. 1827, Feb. 22, Thomas Kimball, Jr., of Pembroke tp Elsey Gault of Hooksett. 1827, Mar. 1, Samuel Prescott to Eliza Pierce, both of Hooksett. 1827, Mar. 15, Moses Richardson, Jr., of Pembroke to Sally Parker of Chi- chester. 1827, Apr. 18, Irad Brickett of Loudon to Esther K. Blake of Chichester. 1827, Apr. 19, Thomas Cochran to Fanny Magoon, both of Pembroke. MABRIAGBS IN PEMBROKE. 34T 1827, May 10, Mark Richardson of Pembroke to Elizabeth Shackford of AUenstown. 1827, July 1, Orman Davis to Sophronia Garvin, both of Chichester. 1827, Sept. 30, Henry Tucker to Nancy Dudley, both of Raymond. 1827, Nov. 4, John Brown to Sally Sargent, both of Pembroke. 1827, Dec. 25, John Haggett to Abigail Fife, both of Pembroke. 1828, Jan. 2, Gilman Dudley to Margaret Cochran, both of Pembroke. 1828, Apr. 9, Ira Rowell of Concord to Rebecca Kimball of Pembroke. 1828, Apr. 22, Nathaniel Currier of Candia to Eliza Jane Lewis of Pembroke. 1828, May 1, George W. Bancroft to Mary Robertson, both of Bow. 1828, May 1, Samuel McConnell to Martha Mann, both of Pembroke. 1828, July 8, Daniel Morrill of Warner to Hannah Head of Pembroke. 1828, July 23, John Buswell of Bradford, Mass., to Harriet H. Payson of Pembroke. 1828, July 28, Rev. Calvin N. Ransom of Andover, Mass., to Susan Gale of Pembroke. 1828, Oct. 9, Enoch Marble of Haverhill, Mass., to Duston Simpson of Pem- broke. 1828, Oct. 28, Moses Hall to Deborah Rowe, both of Candia. 1828, Dec. 25, Philip Fife to Jane Holt, both of Pembroke. 1828, Deo. 25, John B. Paine to Hannah Emery, both of Pembroke. 1829, Jan. 20, Nathaniel Morgan to Nancy H. Cochran, both of Pembroke. 1829, Jan. 23, Seth Merrill of Wentworth to Sophronia Carlton of Pembroke. 1829, July 7, Benjamin Poor of Byiield, Mass., to Ann Swett of Pembroke. 1829, Dec. 30, Bailey Parker to Ruth Bailey, both of Pembroke. 1830, Jan. 4, Charles Atkinson of Dunstable to Eliza Ann Bates of Pem- broke. 1830, June 1, Ruggles S. Watkins of Henniker to Hilena Calef of Pembroke.. 1830, Dec. 28, Robert Fife, Jr., to Hannah N. Story, both of Pembroke. 1830, Dec. 30, Benjamin Haggett to Thirza Fife, both of Pembroke. 1831, June 24, Jeremiah Austin to Mary Brickett, both of Pembroke. 1831, June 30, William Connor of Henniker to Sukey Hall of Pembroke. 1831, Sept. 13, Jeremiah S. Noyes to Caroline Bates, both of Pembroke. 1831, Sept. 20, Jonathan K. Pemberton of Bradford, Mass., to Mary H. Payson of Pembroke. 1831, Oct. 11, Stephen Chickering to Mary Emery, both of Pembroke. 1831, Nov. 8, Simeon S. Moulton to Mary H. Ela, both of Hooksett. 1831, Nov. 24, Ira B. Osgood of AUenstown to Alice Prescott of Pembroke. 1831, Dec. 29, Daniel Brown of Candia to Lydia Farnum of Corinth, Vt. 1832, Feb. 14, Hillery Knox to Phebe Kimball, both of Pembroke. 1832, May 17, Thomas J. Cate to Lucy F. Wiggin, both of Hooksett. 1832, June 5, James Wilson to Sarah J. Stevens, both of Pembroke. 1832, June 7, Austin Densmore to Louise Blanchard, both of Pembroke. 1832, June 14, James Morrison of Pembroke to Susan Shackford of Aliens- town. 1832, Sept. 14, Solomon Kittredge of Andover, Mass., to Lucinda Gale of Pembroke. 1832, Dec. 4, Samuel Gould of GofEstown to Mary H. Bailey of Pembroke. 1833, Mar. 28, Charles 6. Burnham of New Brunswick, N. J., to Mary A.. Burnham of Pembroke. 1833, July 4, Col. John Benson of Boston, Mass., to Lucy A. Cate of Pem- broke. 348 HISTOEY OF PEMBROKE. 1833, Aug. 13, Kev. David Eoot of Dover to Mary E. Gordon of Portsmouth. 1833, Nov. 7, Dudley Clifford to Betsey Knox Chickering, both of Pembroke. 1833, Dec. 10, Grin Head to Mehitable Chase, both of Pembroke. 1834, Jan. 28, Samuel B. Allen of Goshen to Mary Thompson of Concord. 1834, Feb. 18, Benjamin Choate of Enfield to Eliza Ann Whittemore of Pembroke. 1834, Mar. 2, Richard Holt to Mary Ann Knox, both of Pembroke. 1834, Mar. 27, Eeuel L. Cram of Weare to Rebecca C. Noyes of Pembroke. 1834, May 1, Seth Emery of Allenstown to Lorenda H. Ames of Epsom. 1834, May 15, Rodney M. Farnum of Bow to Elizabeth Emery of Pembroke. 1834, June 30, Ozem McCrillis of Dexter, Me., to Laura J. Head of Pem- broke. 1834, July 21, Capt. Osborn Dunlap to Elizabeth Seavey, both of Pembroke. 1834, Sept. 9, Nathaniel G. Upham of Concord to Elizabeth W. Burnham of Pembroke. 1834, Sept. 16, Jacob Woods to Cynthia Rowell, both of Deerfield. 1834, Sept. 23, Robert H. Palmer of Dover to Eliza M. Haseltine of Pem- broke. 1834, Dec. 26, Benjamin Cushing, Jr., to Betsey Fish, both of Pembroke. 1835, Feb, 12, Jonatlian Leavitt of Chichester to Betsey Holt of Pembroke. 1835, Feb. 16, John Ela to Caroline Harwood, both of Hooksett. 1835, Sept. 7, Simon T. Pearson of Bangor, Me., to Mary Kimball of Pem- broke. 1835, Nov. 26, Capt. Edwin Kimball to Betsey F. Presoott, both of Pembroke. 1835, Nov. 26, Jeremiah H. Farnsworth of Methuen, Mass., to Clarinda B. Carter of Pembroke. 1836, Apr. 28, Chase Drew to Mary Ann Rowe, both of Hooksett. 1836, Sept. 15, John Cochran to Mary Ann McConnell, both of Pembroke. 1836, Sept. 17, Chase Fuller to Deborah Clay, both of Hooksett. 1836, Sept. 22, David Lewis of Allenstown to Almira Hall of Pembroke. 1836, Oct. 12, Oliver Hale of Newbury, Mass., to Maria Davis of Pembroke. 1836, Oct. 13, Farnum Merrill to Elizabeth W. Remington, both of Lowell, Mass. 1837, Jan. 16, Charles McDuffee of Cabot, Vt., to Polly Brown of Hooksett. 1837, Jan, 24, Francis Sargent of Dorchester, Mass., to Hannah Rollins of Pembroke. 1837, Feb. 1, Samuel Worth of Epsom to Sally Fife of Pembroke. 1837, Feb. 21, Giles W. Ordway of Concord to Jane Morrison. 1837, June 29, James Mann to Martha W. Morrison, botli of Pembroke. 1837, Oct. 3, John C. Cogswell of Boscawen to Cynthia Knox of Pembroke. 1837, Oct. 5, Thomas D. M. Locke of Epsom to Sarah F. Cochran of Pem- broke. 1837, Dec. 13, Parker M. Boles to Jane Jones, both of Hooksett. 1837, Dec. 25, Edrick Shackford of Pembroke to Mrs. Caroline M. Williams of Hooksett. 1837, Deo. 28, James W. Moore of Pembroke to Lydia Ames of Epsom. 183?, Jan. 1, David Austin to Sarah Wilkins, both of Pembroke. 1838, Jan. 23, George W. F. Convers to Sarah Goss, both of Hooksett. 1838, Jan. 24, Job G. Goss of Milton, Mass., to Lucy Ann Lear of Hooksett. 1838, Feb. 13, Rev. Jonathan Curtis of Pittsfield to Ann Cofran of Pembroke. 1838, Mar. 29, William Tenney Kimball of Franklin to Paulina Smith of Pembroke. MAERIAGBS IN PEMBKOKB. 349 1838, June 6, Capt. William H. Byratn of Gardner, Me., to Susan G. Hasel- tine of Pembroke. 1838, July 11, James Brown to Elizabeth Jane Swain, both of Candia. 1838, Sept. 26, Rufus P. Fenno of Milton, Mass., to Elizabeth J. Dudley of Pembroke. 1838, Nov. 4, Hugh Tallant of Canterbury to Mrs. Mary Moore of Pembroke. 1839, Jan. 29, Eichard Buzzell to Sarah Worthing, both of Candia. 1839, July 18, John J. Wood of Pembroke to Mary E. Kimball of Aliens- town. 1840, Feb. 17, George A. Brown of Epsom to Harriet F. Ames of Pembioke. 1840, Mar. 28, Thomas M. Heath of Concord to Sarah Roberts of Nashua. 1840, May 7, Samuel McConnell to Abigail M. Moses, both of Concord. 1840, June 16, Orlando Bagley to Arvilla G. Foster, both of Manchester. 1840, Sept. 15, John A. Gale of Soipio, Ohio, to Sarah P. Parker of Pem- broke. 1840, Dec. 10, John S. Purington of Newbury to Sarah Jane Drew of Hook- sett. 1840, Dec. 17, Levi Sargent to Elizabeth A. Head, both of Hooksett. 1840, Dec. 24, Jabez Green to Elsey G. Brown, both of Hooksett. 1840, Dec. 27, Jonathan Kimball to Pamelia Knox Holt, both of Pembroke. 1840, Dec. 31, Smith Glidden to Laura H. Lakeman, both of Pembroke. 1841, Apr. 22, Albert Holt of Pembroke to Mary Ames of Hooksett. 1841, June 3, Alexander Thompson of Concord to Mary Whittemore of Pembroke. 1841, June 8, John B. Sargent to Caroline W. Eowell, both of Hooksett. 1841, Aug. 31, Charles A. Daniels to Sarah A. Ames, both of Hooksett. 1841, Sept. 2, Dr. Jacob G. Elliott to Betsey T. Moore, both of Pembroke. 1841, Oct. 5, Rev. Seth W. Banister of Hinsdale, Mass., to Elizabeth E. H. Stevens of Pembroke. 1841, Deo. 30, Charles Brown of Dunbarton to Mary Jane Buntin of Bow. 1842, Feb. 8, Charles G. Prescott to Rachel B. Sanborn, both of Pembroke. 1842, June 1.5, Daniel Holt to Deborah Batchelder, both of Pembroke. 1842, June 16, David Butler to Eunice S. Perkins, both of Manchester. 1842, July 24, Tobias Roberts of Barnstead to Mary Adaline Cogswell of AUenstown. 1842, July 25, Joseph E. Burbank of Lowell, Mass., to Abigail C. Robinson of Pembroke. 1842, Sept. 8, Naaman G. Swasey of Lowell, Mass., to Elsie J. Magoon of Pembroke. 1842, Nov. 15, John C. Dearborn to Mary Elizabeth Elliott, both of Pem- broke. 1842, Nov. 27, Samuel P. Swett to Mary Noyes, both of Boscawen. 1843, June 25, John Hartford to Joanna T. Brown, both of AUenstown. 1843, Oct. 19, Lieut. William Fife, Jr., to Mary D. Gault, both of Pembroke. 1844, June 11, Timothy C. Rolfe of Concord to Eliza A. Emery of Canter- bury. 1844, Nov. 30, James C. Jones of Concord to Sarah A. Bean of Candia. 1845, Oct. 23, Gustavus Kimball of Bradford, Mass., to Anna Jane Kimball of Pembroke. 1845, Nov. 12, Lowell Eastman of Concord to Nancy O. Noyes of Pembroke. 1845, Nov. 27, Augustus Willey to Annette Virgin, both of Concord. 1845, Dec. 14, Thomas Ames to Mary Drew, both of AUenstown. 350 HISTORY OP PEMBROKE. 1846, Jan. 22, Samuel Presoott to Susan C. Webster, both of Hooksett. 1840, Apr. 23, Jessie Gault, Jr., to Martha A. Otterson, both of Hooksett. 1846, May 14, William Thompson of Concord to Nancy Jane Parker of Pem- broke. 1846, June 23, Harlan P. Gerrish of Boscawen to Almira C. Gault of Hook- sett. 1846, Sept. 22, Nathan Harris of Manchester to Martha U. Puller of Pem- broke. 1847, May 18, John P. Gilbert to Adeline Shackford, both of Pembroke. 1847, May 30, Reuben C. Bowers to Mrs. Prances L. Stearns, both of Pem- broke. 1847, June l,.NasonH. Morse of Lowell, Mass., to Sarah E. Whltehouse of Pembroke. 1847, June 23, Samuel Alexander of Peacham, Vt., to Sophia Wilkins of Pembroke. 1847, July 24, John H. Webster of Pembroke to Eliza A. Swan of Hook- sett. 1847, Oct. 14, Alvah Hurd of Concord to Olive H. Baker of Pembroke. 1847, Oct. 20, Thomas W. Stewart of Concord to Susan M. Gault of Pem- broke. 1847, Nov. 17, Ezra Hardy of Bradford, Mass., to Martha D. P. Hardy of Nashville. 1847, Nov. 18, John Pifield to Mrs. Rebecca Harris, both of Candia. 1848, Jan. 6, John C. Puller to Charlotte George, both of Pembroke. 1848, Sept. 11, Isaac Powle of Prancestown to Mrs. Hannah Shackford of Pembroke. 1849, May 3, Daniel T. Merrill of Candia to Mary K. Holt of Pembroke. 1849, Sept. 24, Jerry Small of Bangor, Me., to Sarah O. Kimball of Pem- broke. 1849, Oct. 30, William K. Clifford of Pembroke to Mary Cofran of Epsom. 1849, Nov. 22, George O. Locke of Soutli Newmarket to Harriet T. Locke of Pembroke. 1849, Nov. 25, David Love^oy Holt to Abba W. Ames, both of Pembroke. 1849, Nov. 29, Jason Weston to Jane H. Cammet, both of Manchester. 1850, May 1, Joseph B. Walker to Elizabetli L. Upham, both of Concord. 1851, Apr. 29, Silas W. Little to Emma A. Bates, both of Pembroke. 1851, Nov. 27, Josiah Stevens, Jr., of Concord to Hannah A. Head of Hook- sett. BY REV. EBENEZER KNOWLTON. 1811, Mar. 24, Josiah Knowles of Pembroke to Polly DollofE of Epsom. BY REV. NOAH BIGELOW. 1816, Oct. 22, William Abbott, 3d, to Esther Powler, both of Pembroke. 1816, Dec. 24, Samuel Kelley, Jr., to Miriam Abbott, both of Pembroke. 1816, Dec. 31, David Clough of Loudon to Mary Norris of Pembroke. BY REV. JOHN LORD. 1819, Nov. 2, Moses Holt to Deborah Richardson, both of Pembroke. 1820, Jan. 20, Jesse Holt to Betsey Richardson, both of Pembroke. MARRIAGES IN PEMBROKE. 351 BY SAMUEL COCHRAN, JR., ESQ. 1828, Dec. 25, Moses Barnard of Deerfleld to Celia Cass of AUenstown. BY REV. trOEL WALKER. 1829, July 80, James Cochran to Mary Jane Cochran, both of PemlJroke. BY REV. JAMES G. SMITH. 1831, Apr. 14, David Baker of Bedford to Sarah Ann French of Pembroke. 1831, Apr. 21, Robert Cochran, to Phebe Holt, both of Pembroke. 1839, Apr. 27, Edwin Dearborn to Lettice C. Staniels, both of Pembroke. BY REV. JACOB HOLT OF BROOKLINE. 1834, July 27, Benjamin Colburn of Pembroke to Anna Davis of Cliiohester. BY JOSEPH M. HARPER, ESQ. 1835, Sept. 5, Thomas Nickson to Susan Glover, both of Pembroke. BY REV. ISAAC WILLEY. 1836, Aug. 4, Rodney Brown to Lorina Worthington, both of Candia. BY REV. WILLIAM J. KIDDER. 1837, June 12, John Andrews' of Exeter to Betsey F. Austin of Pembroke. BY REV. ABRAHAM FOLSOM. 1840, Dec. 13, Aaron Whittemore, Jr., of Pembroke to Ariannah S. Barstow of Kingston. 1849, Dec. 31, Philip Sargent of AUenstown to Phebe A. Williams of Pem- broke. 1850, Feb. 24, James H. Locke to Mary G. Brockway, both of Manchester. BY REV. LEWIS HOWARD. 1841, Sept. 26, Christopher C. Abbott to Sarah Gault, both of Pembroke. 1841, Dec. 9, George Noyes to Mary C. Sawyer, both of Pembroke. BY REV. A. H. WORTHING. 1842, Oct. 6, E. S. Sherman of West Rupert, Vt., to Abby E. Haseltine of Pembroke. 1842 Nov. 16, Warren Gage of Bradford, Mass., to Caroline B. Foster of Pembroke. 1842, Dec. 17, Jesse Eowell of Pembroke to Mary Ann Wells of Manchester. 1842, Dec. 5, Thomas M. French to Maria George, both of Pembroke. 1842, Dec. 18, Joshua F. Sawyer of Salisbury, Mass., to Ann B. Cochran of Pembroke. 1842, Deo. 29, Daniel K. Gault of Bow to Elizabeth A. Moore of Pembroke. 1848, Mar. 12, John Ham to Sarah H. Cavis, both of Bow. 1848, Mar. 15, Horace Center of Litchfield to Caroline Stimson of Hook- «ett. 352 HISTORY OF PBMRBOKE. BY REV. JAMES PIKE. 1843, Nov. 28, Asa Ames to Sally M. Cofran, both of Pembroke. BY REV. WARREk E. EVANS. 1846, Got. 31, James Fife to Anna S. Jenness, both of Pembroke. 1846, Nov. 22, Nehemiah Kennison to Mary D. Flint, both of AUenstown. BY REV. S. T. CATLIN. 1847, Oct. 21, Joseph Ellis of Plymouth to Mary J. Kelley of Pembroke. BY REV. OSMAN C. BAKER. 1848, Jan. 1, George Bradley of Concord to Lucinda M. Fife of Pembroke. BY NOAH M. COFRAN, ESQ. 1849, Deo. 20, John Langley to Adeline Townes, both of Pembroke. 1851, Nov. 30, Thomas Wells (or Walls) to Sarah Chandler, both of Pem- broke. BY R. T. LEAVITT, ESQ. 1850, Mar. 25, Andrew Hartford to Mrs. Mary Miller, both of Pembroke. BY WILLIAM HASELTINE, ESQ. 1850, Aug. 18, Hiram York to Malvina Kimball, both of Pembroke. 1853, Nov. 19, Benjamin E. Gould of Hollis, Me., to Mrs. Elizabeth Roberts- of Saco, Me. 1856, Apr. 13, Jonathan Prescott to Mary Chandler, both of Pembroke. 1856, June 17, Edmund R. Sanborn to Emma Brown, both of Pembroke. 1856, June 21, Leonard S. Yeau of Manchester to Mary E. Sanborn of Pembroke. 1856, Sept. 24, Nathaniel M. Yeau of Manchester to Almira Y. Winters of Pembroke. 1857, Feb. 20, George Goldthwait of Pembroke to Augusta Johnson of Bow. 1862, Sept. 2, N. K. Emery to Mary Brown, both of Pembroke. 1866, Apr. 7, Celester Cadrut of Manchester to Emma Joslyn of Pembroke. 1866, June 1, Obadiah W. Cutter of Newbury to Mary A. Tallant of Con- cord. 1867, Feb. 26, Charles H. Leavitt to Mary Holbrook at Pembroke. BY REV. JAMES THURSTON. 1850, July 18, John Leaver to Hannah Baker, both of Pembroke. 1851, Apr. 29, David B. Dennison to Helen J. Ayer, both of AUenstown. 1851, Sept. 10, Nicholas Brock to Emily A. Hurd, both of Pembroke. 1851, Nov. 27, Stephen Webster of Pelham to Elvira A. Buss of Pembroke. 1852, Jan. 27, Ira Wheeler to Harriet E. Holt, both of Groton. 1852, Feb. 22, John E. Hartford to Sarah A. Leavitt, both of Pembroke. 1852, May 6, Joseph H. M. Morse to Sarah Heath, both of Pembroke. 1852, May 9, John M. Knox to Eliza Jane Cross, both of Pembroke. MARRIAGES IN PEMBROKE. 353 1890, Nov. 6, Lewis A. Myers of Pembroke to Celia Newell of Manchester, at Dover. BY AARON WHITTEMOEE, ESQ. 1841, Sept. 24, Joseph Baker, 3d, of Pembroke to Martha J. Abbott of Con- cord. 1851, Sept. 15, Western Cofran to Maria E. Beard, both of Pembroke. 1855, May 3, Albert F. Quimby to Mary M. Blaisdell, both of Pembroke.. BY REV. ABRAHAM D. MERRILL. 1851, Sept. 10, Thomas Cochran to Pearne Cochran, both of Pembroke. BY REV. JOHN MOORE. 1851, Sept. 80, Hiram Wilkins of St. Johnsbury, Vt., to Mehitable F. Hutch- inson of Pembroke. 1851, Oct. 4, Hiram Hutchinson to Sarah H. Fife, both of Pembroke. BY REV. JOHN H. MERRILL. 1851, Dec. 17, Joseph E. Smith of HoUis to Charlotte Richardson of Pem- broke. 1851, Dec. 24, Warren Fellows of Deerfield to Sarah E. Moore of Pembroke. 1852, Oct. 21, Nathaniel Otterson to Judith A. Johnson, both of Pembroke. 1852, Nov. 14, Daniel Mann to Mrs. Mary Jane Bellows, both of Pembroke. 1853, Jan. 26, David Lovejoy Holt to Asenath Brickett, both of Pembroke. 1858, Feb. 3, Matthias Nutter to Sarah A. Gault, both of Pembroke. BY REV. ELIJAH MASON. 1852, Dec. 8, Jonas Stockdeal of Sanbomton to Mrs. Jane Mooney of Aliens- town. 1853, Jan. 27, Charles L. Eastman to Sarah French, both of Pembroke. 1853, Mar. 19, Allen Friese to Sarah Drake, both of Pembroke. BY REV. WILLIAM HEWES. 1853, July 10, James Stevens to Mrs. Sophronia Hall, both of Pembroke. 1854, Jan. 2, Parker F. Emerson to Clara M. Badger, both of Pembroke. 1854, Jan. 22, Amos H. Farrington to Mary A. Ham, both of Pembroke. 1854, May 29, Milo L. Whitney to Orilla S. Cross, both of Pembroke. 1854, Aug. 22, George P. Little of Portland, Me., to Lizzie A. Knox of Pem- broke. 1854, Aug. 31, John A. Littlefleld of Pembroke to Emeline A. Remington of AUenstown. 1854, Nov. 9, David B. Smith to Mary E. Pickering, both of Pembroke. 1854, Nov. 27, John M. Weeks to Abby M. Chapman, both of Epsom. 1854, Dec. 7, Pearson Cleasby of Concord to Matilda Maxfield of Hooksett. 1855, Jan. 22, Joseph B. Ensign of Poultney, Vt., to Lucinda E. Hay ward of Pembroke. BY REV. CHARLES H. SMITH. 1853, Oct. 16, Philip F. Holt to Abby J. Morrison, both of Pembroke. 'BY REV. SAMUEL KELLEY. 1854, July 4, Dustin D. Silver of Quinoy, Mass., to Comfort S. Kelley of Pembroke, at Concord. xxni 354 HISTORY OF PEMBROKE. BY REV. HOMER T. JONES. 1854, Sept. 6, William Haseltine of Pembroke to Harriet M. Haseltine of Lyndon, Vt. BY REV. SAMUEL DAY. 1855, Jan. 18, Calmer Harris of Suncook to Harriet E. Harris of Shewsbury, Vt., at Bellows Falls, Vt. BY REV. O. H. JASPER. 1855, May 22, John McGrinby to Elizabeth Robinson, both of Pembroke. 1855, May 22, John Mowry to Rebecca Robinson, both of Pembroke. 1855, June 10, L. P. Forbush of Weston, Mass., to Ruth Carr of Pembroke. 1855, July 11, T. I. Fellows of Deerfield to Harriet Hayward of Pembroke. 1855, Aug. 10, Jonas E. Hayward to Mary W. Bodwell, both of Pembroke. 1855, Oct. 21, Warren Martin to Emily I. Rand, both of Pembroke. 1855, Nov. 22, Charles P. Hayward, Jr., to Emma J. Colby, both of Pem- broke. 1855, Nov. 27, Horace C. Ayer to Melissa A. Philbrick, both of Pembroke. 1855, Nov. 30, James E. Haseltine of Portland, Me., to Mary E. Knox of Sanbornton. 1855, Dec. 6, Trueworthy D. Gault to Mary J. Hayward, both of Pembroke. 1855, Dec. 18, Franklin Marden to Sarah J. Chapman, both of Pembroke. 1856, Jan. 19, Charles W. Little of Concord to Rhoda A. Blaisdell of Pem- broke. 1856, Jan. 23, Isaac Philbrick to Eliza Sargent, both of Pembroke. 1856, Feb. 21, Luther B. Greer of Manchester to Sophia B. McPherson of Bedford. 1856, Mar. 1, Benjamin I. Kendall to Nora Duesbury, both of AUenstown. 1856, Mar. 26, John Fowler to Elsie S. Abbott, both of Pembroke. BY REV. M. A. QUIMBY. 1856, Feb. 21, J. Morrill Emery of Pembroke to Martha E. Hall of Epsom. 1856, Nov. 1, William Fowler of Epsom to Sarah E, Kelley of Pembroke. 1856, Dec. 31, James Hook of Chichester to Frances A. Kelley of Pembroke. BY REV. S. C. BAETLETT. 1856, May 1, William A. Osgood of Pembroke to Abby O. Davis of Hooksett. BY REV. WILLIAM A, FOBES, OF HOOKSETT. 1856, May 15, William L. Morse to Mary F. Gile, both of Pembroke. BY REV. RUFUS A. PUTNAM. 1856, May 27, Josiah Sargent to Emily Robinson, both of Pembroke. 1856, Sept. 1, John B. Curtis of Concord to Hannah Anderson of Boston, Mass. 1858, July 10, Ebenezer B. Hoyt of Epsom to Mary A. (Tripp of Pembroke. 1859, Sept. 1, William H. Frost to Mary E. Curtis. 1863, May 16, Bartlett O. Tilton to Violette F. Smith, both of Raymond. 1863, Sept. 6, John C. Hutchins to Carrie B. Curtis. MAEKIAGBS IN PEMBKOKE. 855 BY A. HERBERT BELLOWS, ESQ. 1856, May 30, Franklin Robinson of Epsom to Mary A. Batclaelder of Sun- cook, at Concord. BY REV. TOBIAS FOSS OF PELHAM. 1856, Nov. 1, Thomas R. Holt to Esther M. Parker, both of Pembroke. BY REV. LEWIS GOODRICH. 1857, Apr. 15, Matthias Nutter to Sarah H. Briokett, both of Pembroke. 1857, May 2, Haven Scott of Pembroke to Nancy Ricker of Loudon. 1857, June 18, Frank P. Reed of Jersey City, N. J., to Georgianna W. Wil- son of Pembroke. 1857, June 20, Charles Martin of Highgate, Vt., to Hannah B. George of Pembroke. 1857, July 2, Joseph C. Fowle to Mary A. Elliott, both of Pembroke. 1857, Sept. 3, Joseph W. Burnham of Epsom to Martha J. Worth of Pem- broke. 1857, Nov. 20, Edwin Kimball of Pembroke to Polly Sanborn of Deerfield. 1858, Sept. 16, Charles H. Flanders of Sutton to Martha D. Hemphill of Warren. 1858, Sept. 11, William F. Drew to Drusilla Baker, both of Pembroke. 1858, Aug. 1, William B. Caswell to Rosanna Sanborn. 1859, May 4, Moses W. Lancey to Nancy J. Cofran, both of Pembroke. 1859, June 11, David B. French to Mary McCounell, both of Concord. 1859, Oct. 13, James B. Middleton to Maria J. Martin. 1859, Nov. 4, Alonzo Osgood to Hannah B. Cochran; both of Pembroke. 1859, Nov. 23, Alpheus Clement of Sanbornton to Lottie P. Hbby. 1860, Aug. 17, Benjamin P. Cliadwick to S. J. Blaisdell. 1860, Nov. 8, Hiram D. Smith of Mobile, Ala., to Mary A. Gault of Pem- broke. 1861, Feb. 27, Henry Stewart to Mary E. Hartford, both of Pembroke. 1861, Apr. 4, Harrison Head of Pembroke to Susan H. Robertson. 1861, June 2, Charles L. Shaw of Concord to Sophia F. Whittemore of Pem- broke. 1862, Nov. 1, Jeremiah H. Smith of Concord to Josephine Sargent of Nashua. 1863, Jan. 8, James H. Mills to Jennie Wilson, both of Pembroke. 1863, Feb. 15, James H. Osgood of Pembroke to Nellie J. Wiggin of Epsom. 1863, Feb. 16, Thomas A. Jones of Chicago, 111., to Nettie Cilley of Con- cord. 1863, Mar. 15, Charles P. Much of Concord to Abby Zanes of Suncook. 1863, Sept. 1, Simon A. H. Weeks of Pembroke to Susan A. Goss of Epsom. 1863, Dec. 7, John Sullivan of Exeter to Mary Esther Wilkins of Pem- broke. 1864, Apr. 6, John Riley, Jr., of Hooksett to Margaret C. Westcott of Pem- broke. 1864, Apr. 21, Solomon W. Knox to Harriet C. Mills, both of Pembroke. 1864, Oct. 20, John Colby of Bow to Caroline D. SuUoway of Springfield. 1864, Nov. 9, John Lamprey of Concord to Mrs. Laura L. (Gould) Martin of AUenstown. 356 HISTORY OF PEMBROKE. BY REV. GEORGE S. BARNES. 1857, Oct. 23, Walter B. Noyes of Woodford, N". Y., to Elizabeth B. Ryder of Pembroke. 1857, Nov. 28, George B. Colby to Mary Carny, both of Canterbury. 1858, Feb. 11, William Horn to Martha J. Silver, both of Hooksett. 1858, Aug. 10, John T. Sanderson of Littleton to Mary G. Knox of Pembroke, 1858, Dec. 16, Henry D. Lake of Epsom to Emeline Gate of Pembroke. 1859, Feb. 24, Albert P. Fowler to Caroline E. Cofran, both of Pembroke. 1859, Mar. 6, George Newman to Betsey Humphrey. BY EEV. CADFORD M. DINSMORE. 1859, June 18, Persons Darling of Jaffrey to Theodora Phelps of Pembroke. 1859, Aug. 31, Eufus H. Paine to Mary A. Aldrich, both of Pembroke. 1859, Sept. 14, George M. Johnston of Epsom to Fidelia Brown of Pembroke. 1859, Sept. 19, Charles O. Moulton of Worcester, Mass., to Emma F. Gordon of Pembroke. 1859, Oct. 3, James Thompson of Manchester to Hannah E. Chubbuck of Thornton. 1859, Nov. 10, Natt B. Emery of Pembroke to Abbie H. Sargent of Aliens- town. 1860, Jan. 9, George Hodgdon of Boston, Mass., to Mary J. Fay of Concord. 1860, June 27, Anson Cummings to Mary H. Gould, both of Allenstown. 1860, Oct. 6, Joseph Nickson to Sarah B. Burnham, both of Pembroke. 1860, Nov. 7, Joseph W. Batchelder of Franklin to Sally Brown of Pembroke. 1860, Nov. 9, Thomas B. Wattles to Nancy Jane Osgood. 1860, Nov. 24, William C. King to Mary Maloney. 1860, Nov. 29, George W. Short to Harriet A. Morgan. 1860, Nov. 29, Daniel Slositt to Abigail Colt. 1860, Nov. 29, James W. Hall of Epsom to Sarah E. Emery of Suncook. 1860, Dec. 13, John H. Thompson to Anna C. Stewart. 1861, Mar. 17, Sylvester Quimby to Georgia Bickford. 1861, June 13, Nathaniel F. Stevens to Mary E. Dearborn, both of Pembroke. 1861, Aug. 28, James F. Dunn of Illinois to Lucinda M. Bradley of Pem- broke. 1861, Nov. 27, Fred L. Wallace of Manchester to Josephine Fife of Pem- broke. 1889, June 26, Fred P. Emery of Pembroke to Mary E. Chesley of Amesbury, Mass., at Amesbury. BY MARTIN H. COCHRAN, ESQ. 1860, Jan. 2, John Melie to Mary E. Abbott. 1863, Dec. 3, Frank E. West to Clara Batron. 1870, Mar. 18, Peter Boudry of Pembroke to Mary Hoyt of Manchester. BY REV. RICHARD G. GREEN. 1861, Nov. 21, Bralnard Gile of Pembroke to Mary N. Kimball of Brighton, Mass, BY REV. J. H. GILMORE. 1863, July 4, Charles L. Cofran to Hannah French, both of Pembroke. MARRIAGES IN PEMBROKE. 357 BY CLIFTON B. HILDRETH, ESQ., OF ALLENSTOWN. 186.S, Feb. 18, Calvin E. Edgerly to Marietta Baker, both of Pembroke. 1870, Sept. 18, Frank White to Esther Soanes, both of Franklin. 1879, Mar. 27, William M. Brown to Bessie J. Parker, both of Pembroke. 1885, Jan. 19, Louis Boesclair to Annie Green, both of Pembroke. BT REV. J. LTMAN MORTON. 1863, Nov. 20, Trueworthy F. Kelley to Gulielmia , at Pittsfleld. BY REV. W. W. WILSON OF HAVERHILL, MASS. 1864, Aug. 6, Ira L. Tennant of Allenstown to Eliza Ann Stevens of Pem- broke. BY REV. CHARLES H. CHASE. 1864, Oct. 16, Nathaniel Chapman to Charlotte J. Shaokford, both of Pem- l)roke. 1865, Feb. 6, Charles W. Silver to Abbie A. Arlin, both of Pembroke. 1865, June 26, Hugh James to Kate Gorman, both of Pembroke. 1865, Sept. 7, Louis L. Todd to Mary Lizzie Woods, at Pembroke. 1865, Oct. 12,. George Disshaw to Adelia D. Parrow, at Pembroke. 1865, Nov. 15, George H. Richardson to Lucia A. Dunbar. 1865, Dec. 13, Michael Miller to Louisa Sarah. 1866, Jan. 1, T. Irvin Walker to Hester M. Chase. 1866, Feb. 4, Asa Dimick to Sophia Panton, at Pembroke. 1866, Mar. 1, John F. Leavitt to AUie F. Band, at Exeter. 1866, Mar. 8, Charles Dewitt to Cordelia Joslin, at Pembroke. BY REV. N. F. CARTER. 1865, Dec. 17, Addison N. Osgood to M. Emma Phelps, both of Pembroke. 1866, Jan. 28, Samuel B. Cofran of Pembroke to Lizzie A. Belknap of Barn- ston, P. Q. 1866, Apr. 28, Albert D. Grant to Mrs. Josie D. Malone, both of Concord. 1866, June 12, Norris Cochran to Sarah J. Whitehouse, both of Pembroke. BY ORESTES H. KEY, ESQ. 1866, Apr. 2, Thomas J. Hodgdon to Mary Holmes, at Pembroke. BY REV. NEWELL CULVER. 1866, , John H. Musgrove to Carrie S. Culver. 1866, Apr. 25, M. S. Abbott to Mary E. Abbott, at Pembroke. 1866, May 13, Orlando B. Buswell to Eliza A. Prescott, at Pembroke. 1866, May 18, John Finnegan of Oil Springs, Can., to Kate Chambers of jyialone, N. Y. 1866, July 1, Frank B. Atwood to Addie E. McNeil, at Pembroke. 1866, July 7, Benjamin Graham of Taunton, Mass., to Mary E. Shepley of Pembroke. 1866, Aug. 21, Solomon J. Crane of Pembroke to Mary E. A. Bennett of Epsom. 358 HISTORY OF PEMBROKE. 1866, Aug. 23, Albert A. Corliss to Eliza A. George, both of Pembroke. 1866, Oct. 9, Charles E. Wilson of AUenstown to Miriam A. Goddard of Pembroke. 1866, Nov. 5, Charles T. Cofran to Lucy A. Hall, both of Epsom. 1866, Nov. 7, George H. Sanborn to Hannah J. Brown. 1866, Nov. 29, Charles Emery of Pembroke to Sarah F. Adams. 1866, Nov. 29, George T. Presby to Eliza J. Thompson, both of Cambridge, Mass. 1866, Dec. 9, George H. L. Head to Sarah E. Moses, both of Hooksett. 1866, Dec. 24, E. P. Whitney to Carrie Whitney. 1866, Dec. 25, Peter Flow to Mary E. Shower, both of Pembroke. 1866, Dec. 26, James Porter to Catharine McKennau. 1867, Jan. 9, Charles M. Colby to Gyrene Quimby. 1867, Jan. 23, Peter Letender to Angelina Lang Letender, both of Pem- broke. 1867, Jan. 26, Samuel Barney to Salina Ring, both of Pembroke. 1867, Jan. 26, John Daniels to Louisa Sullivan, both of Pembroke. 1867, Feb. 10, Eli Panton to Sophia Boubier, both of Pembroke. 1867, Mar. 2, Jonathan Philbrick to Etta Mansur, both of Pembroke. 1867, Apr. 5, William Young to Henrietta Taylor. 1867, Apr. 20, Henry Williams to Salina Jose, at Suncook. 1867, June 22, Henry Devlin to Joan Greer, both of Pembroke. 1867, July 20, Joseph Blomley to Ellen Watson, at Pembroke. 1867, Aug. 22, George W. Elkins of Thornton to Mary E. Glidden of Pem- broke. 1867, Aug. 24, John Willard to Lizzie Davis, at Pembroke. 1867, Sept. 14, Moses Shepherd to Floma SuUoway, both of Pembroke. 1867, Sept. 15, Francis Luokley to Emma Luckley, both of Pembroke. BY REV. DAVID GAGE. 1866, Apr. 29, Albert C. Willey to Clara F. Austin, at Pembroke. 1866, Apr. 29, Ephraim Jackson to Roxanna Page, at Pembroke. 1885, Sept. 5, Winfield H. Allen of Pembroke to Delia Hayes of Hooksett, at Manchester. BY REV. N. F. STEVENS. 1866, May 31, Alfred R. Dearborn of Pembroke to M. Addie Moore of Loudon. BY REV. FATHER JOHN E. BARRY OF CONCORD. 1866, Sept. 29, John Gary to Ellen Lee, at Concord. 1868, Aug. 22, Hector Mo Vicar to Margaret Greer, both of Pembroke, at Concord. 1868, Aug. 29, Peter Brow to Philemena Sheeshanne, both of Pembroke, at Concord. 1868, Oct. 12, Joseph Mitchell of Pembroke to Victoria Basham of Hooksett. 1869, Oct. 23, Simon Dempsey to Eliza Murphy, both of Suncook, at Con- cord. 1870, Jan. 1, David Decoteau to Demize Lavine, both of Pembroke, at Con- cord. 1871, Apr. 16, Napoleon Girau of Pembroke to Iliese Martelle of AUenstown. MARRIAGES IN PEMBROKE. 369 1871, Apr. 23, Patrick Hogaa to Ellen Shefilian, both of Pembroke. 1871, May 28, Stephen A. Bates to Catharine Scannels, both of Pembroke. 1871, July 2, Joseph Baudry to Audelie Bilodeau, botli of Suncook. 1871, July 2, Edward Cole to Selina Bilodeau, both of Suncook. 1871, July 3, Thomas Gingham to Mary Joslyn, both of Pembroke. 1871, Aug. 26, Alfred Chadwick to Eliza Stay, both of Allenstown. 1871, Sept. 9, Charles Gingras to Selina Gaucelin, both of Pembroke. 1871, Sept. 23, Edmund Caderett to Adeline Stebbins, both of Allenstown. 1871, Sept. 24, Eli Molway to Elizabeth Sauva, both of Suncook. 1871, Nov. 7, Philip Doville of Allenstown to Anna Sevajoe of Pembroke. 1871, Dec. 25, Oliver St. Peter to Louisa Demret, both of Pembroke. 1872, Jan. 7, Joseph Molway of Barnston, Can., to Andilda Sauvey of Pem- broke. 1872, Apr. 27, Frank Hill to Mary Calahan, both of Pembroke. 1872, May 12, Abert Naud of Pembroke to Edmeu Eivoir of Allenstown. 1872, June 13, John Baptiste Saurette to Helen Grenier, both of Allenstown. 1872, July 1, David Bauregard of Pembroke to Mathilda Benoit of Allens- town. 1872, July 7, Maurice Lemere of Allenstown to Adeline Kobia of Pembroke. 1872, Aug. 24, Joseph Farand of Allenstown to Alvina Nadau of Pembroke. 1872, Aug. 24, Joseph Sayer to Julie Paquet, both of Allenstown. 1872, Sept. 14, George Stay of Allenstown to Virginee Boshane. 1872, Nov. 2, Mederick Pereault to Clorieh Caya, both of Pembroke. 1873, Jan. 1, Joseph Laurian to Aurelia Shattele, both of Allenstown. 1891, Apr. 7, Homer Lebrecque of Pembroke to Emelia Herbert of Concord, at Concord. BY MOODTK. WILSON, ESQ. 1866, Nov. 11, Charles E. Elliott to Jennie Perkins, at Pembroke. 1866, Nov. 17, EUery C. Kelley to Frances V. Tufts, at Pembroke. 1866, Dec. 25, Frank A. Caswell to Abbie A. I^ang at Pembroke. 1867, May 18, Henry N. Lear of Concord to Luella J. Judkins of Pembroke. 1867, June 19, Reuben E. French of Webster to Mary Adaline Thompson. 1867, July 3, Napoleon Carmier of Hooksett to Eliza Laurin of Pembroke. BY KEY. GEORGE SMITH. 1866, Nov. 28, Alfred W. Robinson to Viola L. Towle, at Epsom. BY REV. BENJAMIN MERRILL. 1867, May 2, James F. Langmaid to Sarah H. Cochran, both of Pembroke. 1867, Aug. 12, Henry C. Little to Nettie J. Knox, both of Pembroke. 1868, May 2, Edwin Chickering to Lucia A. C. Holt, both of Pembroke. 1868, Aug. 15, Gilbert B. Dolofe of Bridgewater to Mary E. Vose of Pem- broke. 1868, Sept. 23, William E. Dow to Mary A. Derby, both of Concord. 1868, Nov. 6, Solomon W. Knox to Nettie Knowles, both of Pembroke. 1869, Nov. 18, Josiah Holbrook of Portland, N. Y„ to Jennie Moore of Pem- broke. 1870, Feb. 2, John G. Tallant of East Concord to Addie G. Whittemore of Pembroke. 1870, Apr. 5, John H. Sullivan to Arie B. Whittemore, both of Pembroke. 360 HISTORY OP PEMBEOKB. 1870, May 4, J. Fisher Crossette of Cincinnati, Ohio, to Mary Merrill of Pembroke. BY J. E. STANYAN, ESQ. 1867, Sept. 20, Edmund P. Palmer to Harriet Lakin, at Pembroke. BY EDWIN B. GOULD, ESQ. 1867, Sept. 28, Henry P. Heslin to Mary A. Wilson. 1869, Feb, 23, Horace E. Smith to Abbie S. Everett, both of Pembroke. BY REV. M. RICHARDSON OF WORCESTER, MASS. 1867, Nov. 13, James R. Emery of Allenstown to Annie K. Gordon of Pem- broke. BY REV. JESSE M. COBURN. 1867, Nov. 28, Elihu Barrett Robinson to Emma J. Fife, at Pembroke. 1868, Jan. 7, David Trumbull to Abby A. Scribner, at Pembroke. 1868, Mar. 8, John R. Newton to Susie P. Flanders, at Pembroke. 1868, Mar. 12, Abram Bickford of Epsom to Berona A. Savory of Cambridge, Mass. 1868, Sept. 27, Frank O. French to Zaphra O. Coburn, at Sunoook. 1868, Oct. 12, James Blundell to Ann Hagen, both of Hooksett. 1868, Nov. 3, Seth Mitchell to Mrs. Clara A. (Moses) Head, both of Hooksett. 1868, Nov. 23, William H. Higgins to Elizabeth Holt, both of Pembroke. 1869, Jan. 23, William Foster to Mary Jane Roberts, at Suncook. BY REV. SILVANUS SMITH OF PITTSFIELD. 1868, July 4, John F. Mason of Pembroke to Sarah M. Lake of Epsom, at Pittsfield. BY REV. JOSEPH W. GURNSEY. 1868, Sept. 7, Daniel W. Blaisdell of Allenstown to Mary E. White of Nor- wich, Vt. 1868, Sept. 19, George W. Cofran of Epsom to Mrs. Lydia J. (Blaisdell) Miller of Allenstown. 1868, Sept. 22, Nathan Peaslee of Bangor, Me., to Charlotte Shephard of Pembroke. 1868, Nov. 2, Joseph I. Allen of Loudon to Anna Ramsey of Manchester. 1868, Dec. 26, John S. Shannon of Allenstown to Eleanor J. Judkins of Pem- broke. 1869, Feb. 13, Forest B. Gould of Boston, Mass., to Frances C. Fairbanks of Sanbornton. 1869, Mar. 1, Charles A. Wright to Mary L. Ayers, both of Wilton. BY REV. A. P. TRACY. 1869, Nov. 10, Charles H. Ayer of Pembroke to Sarah E. J. Childs of Boston, Mass., at Boston. BY REV. WILLIAM ROGERS. 1869, Nov. 15, Edwin B. Gould of Pembroke to Jennie E. Kelsey of Notting- ham, at Nottingham. MAEEIAGES IN PEMBROKE. 361 BY KEV. A. L. LANE OF BIDDEFORD, ME. 1870, Mar. 22, James B. Jenness to Lois B. Nute, both of Pembroke. BY EEV. A. C. MANSON. 1870, Mar. 23, Edwin A. White of Pembroke to Mary S. Stone of Meredith. 1870, Apr. 23, James W. Piper of Pembroke to Sarali Yeaton of Epsom. 1870, May 7, Fred Budro to Felimen Santoins, both of Pembroke. 1870, May 21, Frank Smith of Fisherville to Nattellie Clutia of Pembroke. 1870, June 2, Eleria Herrin to Amanda M. Ruggles, both of Pembroke. 1870, July 4, George H. Grant to Ella Newton, both of Pembroke. 1870, July 28, Edward Martin to Phebe Truesdell, both of Pembroke. 1870, Aug. 1, Laurent Broult to Mary Broult, both of Pembroke. 1870, Aug. 1, Joseph Gate of AUenstown to Sarah J. Robinson of Pembroke. 1870, Sept. 29, George Graham to Margaret Stratton, both of Pembroke. 1870, Nov. 24, Curtis E. Dalton to Lucy M. Hoyt, both of Pembroko. 1870, Dec. 21, Cyrus A. Lewis to Ella M. Holt, both of Pembroke. 1870, Dec. 24, James Lowe to Elizabeth Stratton, both of Pembroke. 1870, Dec. 31, Daniel H. Hall to Hannah M. Piper, both of Pembroke. 1871, Mar. 12, Benjamin W. Colburn of Auburn to Annie M. Burpee of Suncook. 1871, Mar. 31, Phineas White of Manchester to Maria L. Burpee of Suncook. 1871, June 24, Charles H. Griffin of North Londonderry to Margaret Cane of Burlington, Vt. 1872, Mar. 16, Joseph Rose of Hooksett to Lucy Fife of Pembroke. BY EEV. E. E. CUMMINGS, D. D. 1870, Nov. 23, Herbert H. Rose to Katie Ryan, both of Pembroke. BY E. B. GOULD, ESQ. 1870, Mar. 23, James Keyes to Mary McLaughlin, both of Pembroke. 1871, May 16, George W. M. Taylor of Manchester to Ellen A. Lull of Pem- broke. BY REV. LYMAN WHITE. 1871, May 25, John K. McConnell to Mary K. Briokett, both of Pembroke. 1871, July 20, Heber S. Williston of AUenstown to Lucy A. Fowle of Pem- broke. 1871, Dec. 23, Orvil Aldrich of AUenstown to Sarah E. Hurd of Pembroke. 1872, Jan. 22, Henry T. Eaton of Candia to Julia A. Doe of Pembroke. 1872, June 12, John E. Kimball of Antrim to Clara A. Phillips of Pembroke. 1872, June 20, Eugene V. Fife of Pembroke to Hannah E. Langley of Deer- fleld. Dxt BY REV. WELLINGTON NEWELL OF NORTH WATERFORD, ME. 1871, Sept. 3, Charles O. Moulton of Pembroke to Maria E. Hill of Stoneham, Me. BY CHARLES O. MOULTON, ESQ. 1871, Oct. 3, Asa A. Cofran of Pembroke to Lydia A. Clifford of AUenstown. 1872, Mar. 4, John H. Smith of AUenstown to Ida A. WhittemOre of Pem- broke. 362 HISTORY OF PEMBROKE. 1872, Sept. 30, "William M. Philbrick to Susan M. Goodwin, both of Pem- broke. 1873, Jan. 27, Charles Sweeney to Elizabeth Cuddy, both of Pembroke. 1874, Nov. 26, James M. Cushmau of Derry to Nellie J. Rogers of Hooksett. 1877, Nov. 26, Elbridge G. Soribner of Pembroke to Jane Hartford of Aliens- town. BY JOHN B. HASELTON, ESQ. 1872, Feb. 14, John Candelet to Lucy Lees, both of Pembroke. 1880, Apr. 3, John Gibbon to Margaret Sullivan, both of Pembroke. 1894, May 12, Emanuel Clement of AUenstown to Amanda Chelif aux of Pembroke, at AUenstown. 1895, July 31, MilfordDaws of Pembroke to Caroline G. Evans of Manchester, at Sunoook. BY JOHN B. PAINE, ESQ. 1872, May 30, Thomas B. Dustin to Marion A. Hirsch, both of Pembroke. 1873, May 2, Thomas B. Dustin of Sunoook to Huldah Berry of Lowell, Mass. BY REV. J. B. E. RICKER. 1873, Jan. 18, John Piche to Melvina Gamashe, both of AUenstown. 1873, Jan. 21, Jacque Charbonneau to Julie Duenne, both of AUenstown. 1874, Feb. 10, John Smith of Pembroke to Annie Nestor, of Fall River, Mass. 1873, Feb. 24, Harry Necblure of AUenstown to Delia Carroll of Pembroke. 1873, Feb. 24, Theophilu Terrin to Louisa Champouse, both of Pembroke. 1873, Feb. 25, Michaud Russell of AUenstown to Mary Bean of Pembroke. BY REV. T. H. GOODWIN. 1874, June 24, Jeremiah L. Hayes to Louisa M. Bartlett, both of Pembroke. 1874, June 24, E. C. Bailey of Lowell, Mass., to Mary A. Riley of Suncook. 1874, Dec. 5, Hanson Livingston to B. M. Gushing, both of Pembroke. 1875, May 12, John M. Cochran of Southbridge, Mass., to M. Lizzie White- house of Pembroke. 1876, Sept. 12, Hugh McVay to Mary J. Duckworth, both of Pembroke. BY REV. JOEL BAKER OF EPSOM. 1875, Feb. 20, Charles P. Bridgeman to Emma G. Yeaton, both of Suncook. BY REV. CHARLES W. MILLEN. 1875, Apr. 12, Laion Boder of Pembroke to Lizzie Roby of Hooksett. BY REV. H. H. HARTWELL OF ALLENSTOWN. 1873, June 15, James F. Cofran of Pembroke to Mary L. Cofran of Walpole. 1882, Nov. 29, Jeremiah Murray to Annie McKnott, both of Pembroke, at AUenstown. 1883, Feb. 21, Alphonso G. Richardson of Pembroke to Sarah A. Gilson of Pepperill, Mass., at AUenstown. 1892, Oct. 8, Richard M. Merrill to Etta Belle Davis, both of Pembroke, at AUenstown. MARRIAGES IN PEMBROKE. 363' 1893, Mar. 13, J. Fred Baker of Pembroke to Alice E. Morse, of Hardwick,- Tt. 1894, Feb. 11, Elsworth S. Clark of Pembroke to Annie Maglnnis of Korwich, Conn., at Allenstown. 1894, Sept. 12, Arthur B. Foss to Ida J. Austin, both of Pembroke. BY REV. HENRY DORR. 1875, July 10, James M. Abbott of Candia to Hannah Eastman of Concord. 1875, July 15, Adam M. Cristel to Mary Ann Parkinton, both of Pembroke. 1875, Aug. 3, Donald Nickerson of Barrington, IS". S., to Vesta E. Goddard' of Pembroke. 1876, Jan. 26, Charles P. Hoyt to Celestia M. Perry, both of Concord. 1876, Feb. 5, Don Alonzo Parker of Pembroke to Lelia Ames of Manchester^ 1876, Feb. 29, Charles Viller to Lizzie Smith, both of Pembroke. 1876, Apr. 20, Nelson Wood to Adele Brou, both of Pembroke. 1876, Apr. 22, Luther Lull to Clara A. Pixley, both of Pembroke. 1877, Jan. 10, Edwin D. Elliott to Lilla E. Yates, both of Pembroke. 1877, Feb. 3, Thomas J. McConnell to Lettice J. Hall, both of Pembroke. 1877, Apr. 14, Martin R. Sawyer to Martha A. Wainwright, both of Pem^ broke. BY REV. E. P. STONE. 1875, Dec. 30, Charles Lyman Dow to Lizzie Marian Sawyer, both of Pem- broke. 1876, Jan. 7, Frank P. Abbott to Alice Neviner, both of Pembroke. BY REV. J. BENSON HAMILTON OF MANCHESTER. 1876, Nov. 7, Charles E. Woods of Pembroke to Mary M. Carrol of Concord, BY JAMES G. FELLOWS, ESQ. 1877, Apr. 13, John Henry to Mary Puller, both of Pembroke. BY REV. HENRY W. TATE. 1877, Nov. 13, Clarence D. Grout to Augusta A. Robinson, both of Pem- broke. 1877, Nov. 25, Silas S. Wiggin to Annie Wilson, both of Pembroke. 1878, Jan. 23, Fred H. Pratt to Florence Simonds, both of Pembroke. 1875, Sept. 8, Frank Bigelow to Mary E. Allen, both of Pembroke. 1875, Oct. 7, Alonzo Marden to Josie A. Sleeper, both of Pembroke. 1875, Oct. 23, Fred A. Dearborn of Pembroke to Ida M. Crowell of Hopkinton. 1875, Nov. 27, Thomas Hughes to Bridget Kelley, both of Pembroke. 1875, Dec. 24, Fred S. Glines to Maria A. Dearborn, both of Pembroke. 1875, Dec. — , Charles H. Ruggles of Pembroke to Eva B. Yeaton of Epsom, 1878, July 8, Charles B. Giles of Pittsfleld to Annie M. Wilson of Pembroke, 1879, Apr. 13, Albert Ames to Lizzie E. Gate, both of Allenstown. 1879, Aug. 27, Frank H. Blanohard to Abby M. Clinton, both of Concord. 1879, Nov. 26, Henry C. Sargent to Lizzie C. Freeze, both of Pembroke. 1880, Jan. 23, William Graham to Mary Noone, both of Pembroke. 1880, Feb. 23, William Howard of Lowell, Mass., to Victoria Potter of Pem- broke. 364 HISTORY OF PEMBROKE. 1880, May 19, Eugene F. Wells of AUenstown to Annie M. Korris of Pem- broke. 1880, Oct. 5, John G-. Dodge of Windsor to Nellie M. Drew of Pembroke. 1880, Nov. 17, Josiah S. Estes of Concord to Cora S. G-ordon of Pembroke. 1882, Sept. 17, John T. Merrill to Nellie A. Smith, both of Pembroke. BY EEV. DANIEL GOODHUE. 1878, Sept. 12, John Beaton to Jane Drew, both of Pembroke. 1879, Sept. 6, George A. Hurd to Susie E. Johnson, both of Pembroke. 1881, Nov. 13, William H. Fowler of Pembroke to Victoria J. Moore of Can- terbury. 1882, Jan. 1, David F. Moses of Concord to Mary J. Simpson of Pembroke. 1883, Mar. 31, Charles B. Mills of Concord to Annie L. Davis of Pembroke. 1887, Aug. 17, Samuel H. Clark to Sophronia C.Blaisdell, both of Pembroke. BY EEV. S. C. KEELER. 1878, Sept. 21, Rufus Edwin Sparrol of Boston, Mass., to Emma Bartlett Davis of Pembroke. 1879, Nov. 9, John H. Quimby of Concord to Mary O. Lewis of Pembroke. 1880, Feb. 16, James L. Stearns to Ella A. Pickering, both of Pembroke. 1890, Dec. 25, Augustus B. Johnson of Arkansas City, Ark., to Grace A. Potter of Pembroke. BY REV. CYRUS M. PERRY. 1878, Nov. 9, William Abbott of Concord to Vasta Dolby of Pembroke. 1878, Nov. 20, George E. Miller to Nellie L. Simpson, both of Pembroke, at Candia. 1878, Nov. 28, Daniel J. Sawyer of Pembroke to Addle P. Phelps of Ken- sington. 1878, Nov. 28, Henry P. Kelley of Dunbarton to Ella Farrington of Pem- broke. 1879, Apr. 26, Horace Fowler of Epsom to Ida M. Holt of Pembroke. 1879, May 14, Henry T. Simpson of Pembroke to Ann S. Judkins of Man- chester. 1879, Sept. 23, Albert H. Yeaton of Pembroke to Annie B. Gage of Boscawen at Penacook. BY REV. BENJAMIN P. PARKER OF CANDIA. 1878, Nov. 12, Charles W. Coward of Pembroke to Ella L. Haynes of Aliens- town. BY CHARLES O. MOULTON, ESQ. 1879, June 8, Charles M. Atwood of Pembroke to Venetta C. Martin of AUenstown. 1882, Nov. 30, Edmund P. Palmer ofjPembroke to Mary Welch of Concord. 1884, Jan. 4, George Melone to Kate Mooney, both of Pembroke. 1884, Feb. 28, Noah M. Zanes of Sunoook to Nellie E. Blake of Pittsfield. 1884, Apr. 12, Augustus Bryant to Nellie Smith, both of Pembroke. BY JAMES G. FELLOWS, ESQ. 1879, Aug. 23, James Maguire to Exine Brow, both of Pembroke. 1880, Oct. 20, Frank Russell to Josephine Charon, both of Pembroke. MARRIAGES IN PEMBROKE. 365 BY KEV. GEORGE W. EULAND. 1880, May 31, Wilbur T. Sawyer of Pembroke to Louisa A. Matthews of Henniker. 1880, July 7, Jacob Greenwood of Pembroke to Celinia Langlois of Man Chester. 1880, Oct. 19, Orville Aldrich to Sybille Smith, both of Pembroke. 1880, Oct. 24, Henry Varret to Philli Cheney, both of Pembroke. 1880, Dec. 20, Peter Perro to Mary Tebeau. 1881, Mar. 11, Jacob Jenness of Pembroke to Priscilla L. Jenness of North field. 1881, Apr. 2, William N. Renfew of Chester, Mass., to Jennie D. Moore of Pembroke. BY REV. JOSIAH H. STEARNS OP EPPING. 1880, July 21, Calvin Davis to Addie A. Baker, both of Pembroke, at Epping. BY REV. CHARLES E. HARRINGTON OF CONCORD. 1880, Nov. 11, George N. Simpson of Pembroke to Josie M. Simonds of Con- cord, at Concord. BY REV. WILLIAM HURLIN OF ANTRIM. 1880, Nov. 13, Charles E. Hall of Pembroke to Jennie M. Travis of Hills- borough. BY FREEMAN F. ELKINS, ESQ. 1880, Dec. 17, Thomas Myers of AUenstown to Louisa Varrel of Pembroke. BY REV. JOHN A. GOSS OF PORTSMOUTH. 1880, Dec. 30, Harrison W. Salter of Pembroke to Florence L. Berry of Rye' at Portsmouth. BY REV. NEHEMIAH D. CURTIS. 1881, Aug. 13, John W. Danforth of Franklin to Addie L. Curtis of Pembroke. 1881, Sept. 22, James B. Pettingill of Londonderry to Ada E. Bartlett of Pembroke. 1881, Nov. 7, Joseph H. Fowler of AUenstown to Addie E. Haskins of Pem- broke. 1882, Apr. 30, George Dawson to Bridget Cronin, both of Pembroke. 1882, Nov. 30, Edward E. Abbott to Emma Sleeper, both of Pembroke. 1883, Jan. 30, Francis Oscar Granat to Christine V. Jausson, both of Pem- broke. 1883, Feb. 12, Henry Smith Peabody of Boston, Mass., to M. Alice Ford of Pembroke. 1884, Apr. 11, Adin G. Fowler of Pembroke to Agnes J. Batchelder of AUenstown. 1884, July 19, William H. Ela of Pembroke to Liniu S. Gould of Claremont. 1885, June 2, Harry Graham to Helen F. Noone, both of Pembroke. 1885, June 13, George Whittaker to Mary Wesoott, both of Pembroke. ;366 HISTORY OF PEMBROKE. BY REV. J. O. D. BAETLETT OF DEEEFIELD. 1882. Feb. 13, Leroy W. Sleeper to Emma Marston, both of Sunoook. BY REV. FATHER J. H. C. DAVIGNON OF ALLENSTOWK. [solemnized in ALLEBTSTOWIf USTIiESS OTHERWISE STATED.] 1882, Mar. 29. Henry Moran to Matilda Princaisse, both of Pembroke, at Suncook. 1882, Apr. 8, Joseph Drousse of Sherbrooke, Can., to Sarah Pepin of Pem- broke. 1882, May 24, Augustus St. John to Cessari Demars, both of Pembroke, at Suncook. 1882, Aug. 8, William Leanny to Annie Shuqkrow, both of Pembroke, at .Suncook. 1882, Aug. 12, John Baptiste Boucher to Ermine St. Onge, both of Pembroke. 1882, Nov. 4, Napoleon Mossey to Albiua Mongeau, both of Suncook. 1882, Nov. 25, Amable Penser to Madereise Oelair, both of Pembroke. 1883, Jan. 5, Michael Parento of Pembroke to Delia Hamel of AUenstown. 1883, Mar. 6, Julieu C. Cutler of Manchester to Selimne M. Muvy of Coopers- -ville, N. Y. 1883, June 7, David Bunsaleil to Delia Pincence, both of Pembroke. 1883, Sept. 21, James McCarty of AUenstown to Ann Kevan of Pembroke. 1883, Sept. 22, John Pinard to Algire Parrent, both of Pembroke. 1883, Sept. 22, Arthur Racine to Dames Panent, both of Pembroke. 1884, June 21, John H. White to Adliue Chardelaine, both of Pembroke. 1884, June 26, Moses C. Marey to Mary Farrell, both of Pembroke. 1884, June 28, Mitchel Lugie to Delia La Rae, both of Pembroke. 1884, July 1, Joseph Gambard to Mary Caty, both of Pembroke. 1884, July 5, Oolavo Paroe to Oselen Cauthie, both of Pembroke. 1884, July 5, George Dumars to Marie Rabie, both of Pembroke. 1884, Oct. 4, Albert Lemyre to Luaye Drouss, both of Pembroke. 1885, Feb. 2, Augustin Charron to Horise Letendre, both of Pembroke. 1885, Feb. 2, Henri Forcier to Agues Fannie, both of Pembroke. 1885, Feb. 14, Maximillien Duquet of Pembroke to Adeloide Lemaire of .AUenstown. 1885, June 21, Louis Hardy to Erire Fucieu, both of Pembroke. 1885, Sept. 4, Charles A. Seavey to Mary E. Crowley, both of Pembroke. 1885, Oct. 18, Louis Noie to Mary Gagne, both of Pembroke. 1885, Nov. 3, George W. Fleury to Rosie Ferrin, both of Pembroke. 1885, Nov. 14, Antoine Leurey to Almule Levequee, both of Pembroke. 1885, Dec. 81, Joseph Wliite to Mary Russell, both of Pembroke. 1886, Jan. 4, Peter Fleury to Deni Gouyr, both of Pembroke. 1886, Feb. 19, Henry LaBride to Adeline Paro, both of Pembroke. 1886, Feb. 21, Louis Bordeau to Pelmire, both of Pembroke. 1886, May 31, Peter Connor to Mary MoUow, both of Pembroke. 1886, Oct. 17, Peter Letendre to Jennie Wood, both of Pembroke. 1887, Jan. 9, J. Arthur Rainville to Pamelia Parent, both of Pembroke. 1887, Jan. 17, Pierre Massee to Febrenie Duby, both of Suncook. 1887, Jan. 17, George Duby to Marie Duby, both of Suncook. 1887, Feb. 21, Felix Conners to Marie Monrua, both of Pembroke. i887, Apr. % Henri Dub6 to Georgianna Dub6, both of Suncook. MARRIAGES IN PEMBROKE. 367 1887, Apr. 23, J. B. Leblano to L. L. Lafayette, both of Pembroke, at Sun- cook. 1887, Apr. 23, Madand Poulin to Alice Countemache, both of Suncook, at Stincook. 1887, Apr. 23, Kapoleon Poulin to Josephine Fountaine, both of Suncook, at Suncook. 1887, May 18, Almon Noocarm to Jennie Daniels, both of Pembroke. 1887, May 20, Austin Bonafin to Augustine Dub6, both of Pembroke. 1887, June 7, Joseph Lereque to Emma Lavalle, both of Pembroke. 1887, June 30, Timothy Bouchaud to Marie Charan, both of Pembroke. 1887, July 9, Joseph Tailfer of Pembroke to Pamelie Martelle of Manchester. 1887, July 27, Joseph Peunceine to Denetitite Hennelin, both of Pembroke. 1887, July 29, T. Hamel to Rosanna Fountaine, both of Pembroke. 1887, Aug. 8, Almon F. Burbank of Webster to Mary E. Labonte of Pem- broke. 1887, Sept. 26, Thomas Shaw to Ellen Coleman, both of Pembroke. 1887, Oct. 24, Israel Raymond to Alphonsine, both of Pembroke. 1888, Mar. 19, John J. McDonaughud to Alice L. Gilbert, both of Pembroke. 1888, May 7, Fred Hamel to Delina Peletier, both of Pembroke. 1888, June 7, Ferrieu Narcaem of Pembroke to Lizzie Daigneault of Aliens- town. 1888, July 2, F. Chapdelain to D. Rivals, both of Pembroke. 1888, Nov. 10, Joseph Campbell to K. White, both of Pembroke. 1888, Nov. 26, Thomas Dumais to Sophie Desmarais, both of Pembroke. 1888, Nov. 28, Frank Gilbert to Kate Moore, both of Pembroke. 1889, Apr. 29, George Shaltray to Lizzie Conway, both of Pembroke. 1889, May 5, Joseph Anclair to Clerina Martel, both of Pembroke. 1889, May 13, Narsice Langeuin to Adeline Cole, both of Pembroke. 1888, June 2, Joseph Boutelle to Exilina Forcier, both of Pembroke. 1889, Aug. 3, Renie Lamson to Avelina Bressou, both of Pembroke. 1889, July 20, Odilon Bergeoin to Marie Droune, both of Pembroke. 1889, Sept. 21, John B. Ponpard to Verginia Gamelin, both of Pembroke. 1889, Sept. 29, Ferdinand Martin to Alexina CoUe, both of Pembroke. 1889, Sept. 30, Fred Leonard to Corrinne Lemaire, both of Pembroke. 1889, Oct. 16, Wilfred Doucet of Pembroke to Mary B. Langeuin of Laconia. 1889, Oct. 27, Emilien Martel to Philomeue Gamelin, both of Pembroke. 1889, Oct. 27, Alex Champlain to Eva Bheaume, both of Pembroke. 1889, Nov. 10, Duffy Mayer to Tilby Duohworth, both of Pembroke. 1889, Nov. 11, George Prouenolier to Edmire Saloie, both of Pembroke. 1889, Nov. 16, Belani Viens to Malvina Bernier, both of Pembroke. 1889, Nov. 17, Leandre Savoie to Herminie Laiselle, both of Pembroke. 1889, Nov. 18, Zephirin Leblanc to Mary Labreque, both of Pembroke. 1889, Nov. 18, Flauien Nolin to Josephine Leblanc, both of Pembroke. . 1890, Jan. 19, Joseph Wemett to Annie Russell, both of Pembroke. 1890, Jan. 26, Arthur J. Girard to Pamelia Martel, both of Pembroke. 1890, Apr. 6, Narcisse Daadelin to Amanda Clement, both of Pembroke. 1890, May 11, Dolphus Martel to Celina Blain, both of Pembroke. 1890, June 21, Thomas Dysakos to Katie Nezeikouech, both of Pembroke. 1890, July 8, Tremont Leblanc to Delia Lefebure, both of Pembroke. 1890, July 19, Napoleon Lemneu to Azelda Lefebure, both of Pembroke. 1890, Aug. 2, Frank Poltys to Narrie Vidz, both of Pembroke. 1890, Aug. 6, Edmund Secor to Theresa Cox, both of Pembroke. 368 HISTORY OF PEMBBOKE. 1890, July 31, Nelson White to Deia Bartrand, both of Pembroke. 1890, Aug. 2, Odilon Bergeoin to Marie Petrin, both of Pembroke. 1890, Sept. 1, Alfred Brien to Jane Desrochers, both of Pembroke. 1890, Sept. 6, Wojcuoh Eypys of Pembroke to Werinka Moeck of Aliens- town. 1890, Sept. 20, Oliner Bosuert to Fidelie Perreau, both of Pembroke. 1890, Sept. 21, Edmund Leolair to Annie Lavalle, both of Pembroke. 1890, Sept. 24, Arthur Monty to Armidi Fregeau, both of Pembroke. 1890, JSTov. 4, Napoleon Dube to Henrietta Dub^, both of Pembroke. 1891, Feb. 7, John Sova to Mary Nezeikoveohe, both of Pembroke. 1891, Feb. 9, Edward Leoount to Eva Belisle, both of Pembroke. 1891, Apr. 5, Joseph Piuoinse to Anna Champagne, both of Pembroke. 1891, Apr. 6, Arthur Patron to Elodie Labrecque, both of Pembroke. 1891, Apr. H, George Raymond to Ernestine St. Laurent, both of Pembroke. 1891, Apr. 12, Eli Mossey to Delina Vien, both of Pembroke. 1891, June 7, Exista Anclair of Pembroke to Clerina Champagne of Concord. 1891, June 21, Samuel Crevier to Edmire Buissiei-e, both of Pembroke. 1891, June 28, John Thibault, Jr., to Emilia Trepanier, both of Pembroke. 1891, July 5, Odillon Perrault to Exina Crevier, both of Pembroke. 1891, Aug. 24, Ignace Rondeau to Anna Monty, both of Pembroke. 1891, Aug. 30, Henri Brasseley to Demerise Brasseley, both of Pembroke. 1891, Sept. 20, Rock Perrault to Delia Roy, both of Pembroke. 1891, Sept. 27, Harmene Hamel to Emma Therien, both of Pembroke. 1891, Oct. 4, Louis St. John to Rose Touchette, both of Pembroke. 1891, Oct. 12, Louis Montie to Julia Gately, both of Pembroke. 1891, Oct. 19, Louis Bauselle to Olivene Peltier, both of Pembroke. 1891, Nov. 1, Homer Roy of Pembroke to Amanda Joyal of AUenstown. 1891, Nov. 18, Edmund Houle to Jessie Grandmaison, both of Pembroke. 1891, Nov. 26, William Lang Belshaw of Pembroke to Ann Ellen Grady of AUenstown. 1892, May 22, Peter Saucier to Delina Fregan, both of Pembroke. 1892, June 5, Adelord Bargeuin to Natholie Colle, both of Pembroke. 1892, Aug. 1, Marcellin Martin to Parmelia Leblanc, both of Pembroke. 1892, Aug. 6, Alhueu Rhault to Rosanna Colle, both of Pembroke. 1892, Sept. 14, J. Harmidar Rainville to Herminnie Lalibarte, both of Pem- broke. 1892, Sept. 26, Samuel Joyal to Elmenore Poulin, both of Pembroke. 1892, Oct. 8, Earnest Bouchard to Agnes Cotta, both of Pembroke. 1892, Nov. 20, Omer Gosselieu of Canada to Victoria Savoie, of Pembroke. 1892, Nov. 22, George Laronde to Maggie Leversque, both of Pembroke. 1892, Nov. 26, Adelard Beuchard to Mary Saucier, both of Pembroke. 1892, Nov. 26, Charles Charland to Emma Dargy, both of Pembroke. 1892, Nov. 28, Henry Duclouse to Anna Fanueil, both of Pembroke. 1892, Dec. 31, Pierre Viens to Clodie Bibeaud, both of Ppmbroke. 1893, Feb. 11, Alfred Courtemarch to Delia Montney, both of Pembroke. 1893, Apr.'2, Emelio Duhainme to Melina Gamelin, both of Pembroke. 1893, Nov. 25, Arthur Roulan to Vigine Lamaino, both of Pembroke. 1893, Nov. 25, O. Wezime Champlain to Aizelie Lefebore, both of Pembroke. 1893, Dec. 26, Ector Eivard to Cloeana Doville, both of Pembroke. 1893, Dec. 30, Napoleon Gamont to Axziria Moran, both of Pembroke. 1894, Mar. 28, Frank Labont^ to Victoria Choiniere, both of Pembroke. 1894, Apr. 15, Ulric Demerais to Julia Lepitre, both of Pembroke. MARRIAGES IS PEMBROKE. 369 1894, Apr. 28, Joseph Fraser to Lumina Fregeau, both of Pembroke. 1894, May 13, Alexandre Lemaire to Nathalie Martel, both of Pembroke. 1894, June 5, Albert Bourque of AUenstown to Josephine Raymond of Pem- broke. 1894, July 3, John J. Dolan of Lowell, Mass., to Marguerite Conway of Pembroke. 1894, July 14, Henry Balthazar of Webster, Mass., to Mary PoUand of Pem- broke. 1894, July 15, Edgar Alie of AUenstown to Emmiar Martel of Pembroke. 1894, Aug. 15, Elzear Audette of AUenstown to Amanda Berube of Pem- broke. 1894, Aug. 18, Dulee St. Germain of AUenstown to Rosaua Brouillard, both of AUenstown. 1894, Aug. 18, George J. Letendre of Pembroke to Laura Verville of AUens- town. 1894, Aug. 25, Jochin Dionne to Josephine Millett, both of Pembroke. 1894, Aug. 26, Lewis Douillette to Lizzie Labontee, both of Pembroke. 1894, Oct. 6, Ubale Martelle to Vilda Duhamel, both of Pembroke. 1894, Nov. — , Louis Barton to Marie Pelletier, both of Pembroke. BY REV. FRANKLIN D. ATER OF CONCORD. 1882, Apr. 4, Charles B. Whittemore of Pembroke to Clara R. Farnum of Northwood, at Concord. 1886, Sept. 13, Augustus B. Foss of Pembroke to Lauristine B. Farnum of Concord, at Concord. 1892, June 15, George P. Ordway of Pembroke to Annie B. Morrison of Con- cord, at Concord. BY REV. OTIS COLE. 1882, June 24, Arthur L. Thorn to Clara L. Wallace, both of Candia, at Suncook. 1882, July 2, Elmer H. Ayer to Lizzie Leamy, both of Manchester, at Sun- cook. 1882, July 3, William McRobbie to Helen A. Chambers, both of Pittsfleld, at Suncook. 1882, Sept. 17, Albert S. Willey to Mary J. Brooks, both of Pembroke. 1S82, Dec. 21, Axilredelphe Peterson to Christine Anderson, both of Pem- broke. 1883, Mar. 10, Anders Gustof Eriksson to Matelda Josephine Loustsnine, both of Pembroke. 1883, July 25, William F. Bean of Maine to Sadie Lewis of Pembroke. 1883, Aug. 4, John T. Shaw to Mary J. Dalau, both of Pembroke. 1883, Oct. 1, Meikel Garey to Katie Campbell, both of Pembroke. 1883, Oct. 15, Joseph T. Manahan of Lowell, Mass., to Hattie A. Marden of Pembroke. 1883, Dec. 22, Martin V. B. Hall to Mary McClusky, both of Pembroke. 1884, Nov. 5, Levi G. Wight of Ayer, Mass., to Emma J. Ives of Pembroke. 1885, Jan. 1, Frank J. Hess of Arkansas City, Ark., to Mary A. Johnson of Pembroke. 1885, Jan. 25, William A. Smith of Pembroke to Nellie A. Yeaton of Epsom. 1885, Feb. 17, Frank S. Lancey to Grace E. Drew, both of Pembroke. XXIV 370 HISTORY OF PEMBROKE. BY KEY. CASSANDER C. SAMPSON". 1882, May 5, Edmund Elliott to Esther Brickett, both of Pembroke. 1882, Oct. 7, John T. Otterson to Eva E. Cummings, both of Hooksett. 1882, Oct. 17, Elmer E. Welch to Feemia Pereau, both of Concord. 1882, Oct. 30, Green C. Fowler of Raymond to Ellen A. Kennard of South Newmarket. 1883, May 16, Eugene Lane to Metta G. Gault, both of Pembroke. 1883, June 17, Edward W. Hank to Anna Strickford, both of Pembroke. 1883, Aug. 15, Frank S. Whitehouse of Pembroke to Ida J. Bartlett of Man- chester, at Manchester. 1884, Jan. 4, Daniel W. Scott of Deerfield to Henrietta J. Batchelder of Pembroke. 1884, Jan. 31, James W. Rice to Susie J. Dustin, both of Pembroke. 1884, Mar. 31, Guy T. Little to Fannie G. Ames, both of Pembroke. 1884, Sept. 23, Will G. Stone to Ellen L. Dearborn, both of Pembroke. 1884, Nov. 5, Frank H. Wallace of Boston, Mass., to Lizzie F. Simpson of Pembroke. 1885, Feb. 10, Isaac L. Bayce to Nancy E. Moore, both of Pembroke. 1886, June 1, Rev. James E. Odlin of Goffstown to Mary G. Little of Pem- broke. 1887, Jan. 12, Edward P. Locke of Kansas to Emma J. Fowle of Pembroke. 1887, Oct. 5, Herbert J. Jones of Alton to Sarah J. Dodge of Pembroke. 1889, Sept. 25, John T. Dodge to Hattie A. Warren, both of Pembroke. 1892, June 8, John M. Gile of Pembroke to Vesta G. Fowler of Epsom, at Epsom. 1892, Dec. 20, Will A. Fowle to Nellie Gault, both of Pembroke, at Concord. BY REV. A. W. C. THURSTON OF CHICHESTER. 1882, Nov. 17, Henry T. Fowler to Mabel M. Travis, both of Pembroke. BY REV. MR. MALSTROM OF MANCHESTER. 1883, May 26, Peter E. Erickson to Texea Levin, both of Pembroke, at Man- chester. BY REV. ANSON C. COULT OF FRANKLIN. 1883, June 16, Willard Morgan to Alice M. Ayer, both of Pembroke. 1892, July 2, J. Otis Robinson of Pembroke to Lydia G. Weston of Taunton, Mass., at Hooksett. BY HARRY J. COLE, ESQ. 1883, Nov. 24, John Smith to Ellen Greenwood, both of Pembroke. 1883, Dec. 22, Alfred Bris to Mary Whalehouse, both of Pembroke. 1885, Jan. 6, Lewis N. Malhoit of Pembroke to Julia Bell of Mauchaug, Mass. BY REV. J. N. RICH OF CANDIA. 1883, Dec. 8, Henry A. Wilson of Vermont to Sarah Lacon of Pembroke. BY N. C. LOTHROP, ESQ., OF DEERFIELD. 1884, Jan. 1, Frank P. Davis of Pembroke to Augusta A. Robinson of Deer- field, at Deerfield. MARRIAGES IN PEMBROKE. 371 BY EEV. W. V. GARNER OF CONCORD. 1884, Jan. 9, Edward Wigginof Pembroke to Grace M. Merrill of Chichester, at Concord. BY EEV. JOHN C. ROLLINS OP HOOKSETT. 1884, June 30, Edward I. Mehair to Julia Castels, both of Pembroke. BY A. J. EASTMAN, ESQ., OF PITTSPIELD. 1884, Nov. 8, Albert P. Thompson of Pembroke to Addie B. Hoit of Epsom. BY REV. WILLIAM A. KEESE OF CHELSEA, MASS. 1884, Nov. 27, Charles W. Knox of Pembroke to Sarah L. Kennison of Chelsea, Mass., at Chelsea, Mass. BY REV. L. P. MCKINNEY OF MANCHESTER. 1885, Apr. 14, George N. Johnson to Nellie Merrill, both of Pembroke, at Manchester. BY EEV. GEORGE W. GROVER OF NASHUA. 1885, Apr. 25, Lester P. Thurber of Nashua to Lizzie E. Little of Pembroke. BY REV. SULLIVAN HOLMAN OF CONCORD. 1885, May 16, John J. Roach to Mrs. Marietta Edgerly, both of Pembroke, at Concord. 1886, June 9, Mailand E. Prescott to Jessie P. Adams, both of Pembroke, at Concord. BY EEV. JAMES CAIRNS. 1885, June 2, Bert J. Fellows to E. Etta Ober, both of Pembroke. 1885, June 22, John F. Carney of Sutton, Mass., to Lizzie Fahey of Milford, Mass. 1885, July 8, Howard A. Starkey of Duluth, Minn, to Jennie M. Fellows of Pembroke. 1885, Aug. 1, Charles S. Adams of Pembroke to Nellie J. Cate of AUenstown. 1885, Nov. 7, George J. Sleeper of Pembroke to Mary Calligan of AUens- town, 1885, Dec. 26, Clarence Buzzell to Selina Stacy, both of Pembroke. 1886, Mar. 3, Albert LaClair to Delia Bennett, both of Pembroke. 1886, Apr. 1, Thomas CunlifEe to Etta Sanborn, both of Pembroke. 1886, June 2, Harry C. Carpenter to Minnie A. Batclielder, both of Pem- broke. 1886, June 5, M. Henry Knox to Lydia E. Heath, both of Pembroke. 1886, Sept. 8, Eleazer F. Baker of Pembroke to Sarah Adams of Canterbury. 1886, Dec. 23, William B. Smith of Amesbury, Mass., to Mary E. Gault of Pembroke. 1887, Jan. 24, John Birch to Elizabeth Mariott, both of Pembroke. 1887, Mar. 28, Albert Langmaid to Nancy J. Cilley, both of Pembroke. 372 HISTORY OF PEMBROKE. BY CHARLES P. MORSE, ESQ. 1885, Dec. 19, Fred Bragg to Julia D' Yet, both of Pembroke. BY REV. S. E. HERRICK OF BOSTON, MASS. 1886, Feb. 13, Stephen S. Ford of Pembroke to Jennie S. Haskell of Lisbon, Me., at Boston, Mass. BY REV. JAMES K. EWER OF CONCORD. 1886, Apr. 26, Fred R. French to Ada Noyes, both of Bow, at Concord. BY REV. GEORGE E. HILL OF PITTSFIELD. 1886, May 29, Elmer H. Ayer of Pembroke to Addie B. Foss of Pittsfield, at Pittsfield. BY REV. JAMES E. ODLIN OF GOFFSTOWN. 1886, Aug. 17, William Mack to Ida G. Hunkins, both of Pembroke. BY REV. HENRY A. STETSON. 1886, Oct. 23, William E. Clark of Nashua to Cora M. Davis of Pembroke. 1887, Feb. 10, Philip C. Smith of Roslindale, Mass., to Jane Rowe of Not- tingham, at Suncook. 1887, Feb. 17, Horace DeWolf of Concord to Mamie A. Haines of Lawrence Mass., at Suncook. 1888, Jan. 17, George W. Fowler of Pembroke to Etta Bartlett of Allenstown, at Suncook. 1888, Feb. 11, Henry Duckworth to Johanna Murphy, both of Pembroke, at Suncook. 1888, June 27, Jesse R, Paine of Pembroke to Lula Tennant of Allenstown, at Suncook. 1888, Sept. 15, Robert Duckworth to Mary Millard, both of Pembroke. 1888, Oct. 27, John Clune to Mary Callahan Hill, both of Pembroke,"at Suncook. 1889, Jan. 15, J. Loriu Osgood to Hattie B. Hill, both of Pembroke. 1889, Feb. 5, George H. Larabee of Pembroke to Susie E. Clifford of Allens- town, at Allenstown. 1889, June 14, Harry Sylvester to Hermine Howie, both of Pembroke. 1889, Aug. 24, William H. Evans to Ellen Drew, both of Pembroke. 1889, Nov. 5, Daniel B. Webster of Concord to Lulu Herrin of Pembroke. 1889, Nov. 28, Will C. Hildreth of York, Me., to Jennie M. Hook of Pem- broke. 1890, Mar. 28, Fred M. Pettingill to Leuina S. S. Batchelder, both of Pem- broke. 1890, Nov. 11, Patrick Quigley of Pembroke to Kate Mulligan of Manchester, at Pembroke. 1890, Nov. 11, Michael Cochran to Minnie McGuiness, both of Pembroke. 1890, Aug. 30, John Robertson to Katie Judge, both ofiPembroke. 1890, Dec. 24, Benjamin F. Worcester of Pembroke to Alice G. Emery of Allenstown, at Pembroke. 1892, June 15, Harry Millard of Pembroke to Katie S. McQuarrie of Boston, Mass. , at Pembroke. MAEEIAGES IK PEMBROKE. .373 BY EEV. D. E. MILLER OF CONCORD. 1887, Mar. — , 'William M. Fife to Sadie G. McCurley, botlj of Pembroke, at Concord. BY REV. ARTHUR N. WARD. 1887, June 2, Bert J. Fellows to Edith B. Warren, both of Pembroke. 1887, Oct. 12, Clarence A. Locke of Boston, Mass., to Annie B. Whittemore of Pembroke. 1888, Apr. 18, Moody K. Wilson to Sadie H. Eowe, both of Pembroke. 1888, May 7, Ulric Vallie to Arselia Sansoucis, both of Pembroke. 1888, June 6, Henry O. Brown of Deeriield to Annie M. Lakeman of Pem- broke. 1888, Nov. 24, Perrin W. Nichols to Alice S. Perry, both of Kingston, at Pembroke. 1890, Mar. 16, Warren J. Hall to Fannie J. Brown, both of Pembroke. 1890, Oct. 15, Winthrop Fowler of Pembroke to Olive Z. Haynes of Aliens- town. 1890, Nov. 27, Jabez Chickering to Sue Alice Morgan, both of Pembroke. 1891, Mar. 30, Walter E. Colby to Nancy S. Batchelder, both of Pembroke. BY GEORGE S. BLANCHARD, ESQ. 1888, Mar. 1, Elmer E. Smith of Pembroke to Matilda Twombly of Lawrence, Mass., at Suncook. 1889, Jan. 29, George Virtue of Allenstown to Ella Drew of Pembroke. BY EEV. P. I. FROST OF LEBANON. *» 1888, Mar. 20, Frank H. Johnson of Pembroke to Maud A. Madden of Leba- non, at Lebanon. BY REV. W. H. TURKINGTON. 1888, Aug. 20, Pierre Joyale to Marie Batoine, both of Pittsfield, at Pem- broke. 1888, Sept. 12, Frederick C. Lyford of Fremont to Ellen Osgood of Pembroke. 1889, Jan. 19, Frank W. Sleeper to Emma C. Ordway, both of Pembroke. 1889, May 23, Charles W. Edwards to Emma F. George, both of Pembroke. 1889, Nov. 27, Ira H. George of Pembroke to Emily Jordan of Allenstown. 1889, Dec. 7, Pierre Duperron of Pembroke to Emma Grenier of Hooksett, at Pembroke. 1889, Dec. 31, Fred L. George to Abbie A. Marsh, both of Pembroke. 1890, June 18, Gorme Voile to Marguerita , both of Pembroke. 1890, Oct. 1, Edward H. Longeway of Chioopee Palls, Mass., to Ellen T. Mash, both of Pembroke. 1891, Mar. 18, William McKenzie to Kate Small, both of Pembroke. BY REV. WILLARD G. SPERRY OF MANCHESTER. 1888, Nov. 7, Loren E. Charles of Pembroke to Evelyn L. Cleveland of GofEs- town, at Manchester. BY REV. EDWARD C. CRANE OF MANCHESTER. 1888, Deo. 6, George P. Lancey to Eveline E. Fife of Pembroke, at Man- chester. 374 HISTORY OF PEMBKOKB. BY KEY. A. M. PENDLETON OF MILFORD. 1889, Jan. 16, Henry E. Payson of Pembroke to Hattie E. Sheldon of Wilton, at Wilton. BY REV. GEORGE F. CLARK OF HUBBARDSTON, MASS. 1889, Jan. 23, J. Fred Baker of Pembroke to Nellie M. Allen of Gardner, Mass., at Gardner, Mass. BY REV. J. M. WILLIAMS OF MANCHESTER. 1889, Apr. 9, James B. Jenness of Pembroke to Sarah A. Tilton of North Berwick, Me., at Manchester. BY REV. GEORGE STERLING OF DUNBARTON. 1889, July 24, George H. Doe of Pembroke to Emma Parkerson of Dunbarton, at Dunbarton. BY STEPHEN H. FLANDERS, ESQ. 1889, Aug. 16, Esker L. Peauey of Northwood to Lydia M. Drew of Pem- broke. BY LEVI L. ALDRICH, ESQ. 1889, Aug. 17, Edwin G. Drew of Pembroke to Clara Bergeron of Lowell, Mass., at Pembroke. BY REV. E. J. AIKEN OF CONCORD. 1889, Nov. 12, J. Howard Robinson to Lura A. Byron, both of Pembroke, all^ Concord. 1892, Apr. 19, Charles A. Gile of Pembroke to Mary E. Dolbeer of Epsom, at Epsom. BY REV. J. P. SnfeAFE OF DOVER. 1889, Dec. 18, D. Loren Swaine of Pembroke to Angie E. Page of Dover, at Dover. BY REV. CHARLES H. TUCKER OF DEERING. 1890, Mar. 9, Frank A. Thompson of Pembroke to Jennie M. Whittaker of East Deering, at Deering. BY REV. FATHER J. C. F. CARRMAULD OF ALLENSTOWN. 1890, Nov. 17, Adelard Bouchard to Marie Paradis, both of Pembroke, at AUenstown. 1890, Nov. 23, Elza Strickford to Rusie Monty, both of Pembroke, at Aliens- town. 1S90, Nov. 24, Walter F. Edmunds to Julia Mahair, both of Pembroke. BY REV. JOHN P. DEMERITT OF HOOKSETT. 1890, Dec. 8, Fred W. Morse of Pembroke to Lizzie E. Thompson of Hook- sett, at Hooksett. MAEEIAGES IN PEMBROKE. 375 BY REV. A. J. WHEELER OF CONCORD. 1890, Bee. 80, John A. Drew of Pembroke to Mary J. E. V. Runnels of Con- cord, at Concord. BY REV. WILLIAM R. WEBSTER. 1891, Sept. 12, Henry M. Edmunds of Pembroke to Lizzie Casey of Dover. 1891, Oct. 21, Ernest P. Walker to Maria Wambolt, both of Manchester, at Pembroke. 1892, Jan. 7, Milton P. Holt of Concord to Pearl C. Whittemore of Dan- bury, at Pembroke. 1892, Jan. 21, Frederick G. Wing to Nellie M. Robie, both of Pembroke. 1892, Feb. 20, Nelson Langley of Pembroke to Lena Grenier of Hooksett, at Pembroke. 1892, Feb. 29, Albert Waterfield to Mary Gately, both of Pembroke. 1892, Dec. 6, John Lynch to Mary Ann McBride, both of Pembroke. 1893, Mar. 31, Fred Moner to Mary Emma Ruggles, both of Pembroke. 1893, Apr. 3, David D. Richardson to Hattie M. Brown, both of Pembroke. BY REV. J. D. CHEVALIER OF MANCHESTER. 1891, Nov. 15, Treffle Martel of Pembroke to Matilda Goulet of Manchester, at Manchester. BY REV. EDWARD P. TENNEY. 1892, Jan. 7, Edward A. Collins of Concord to Mabel O. Simpson of Pem- broke. BY REV. W. H. MORRISON OF MANCHESTER. 1892, May 1, Thomas H. Bunney to Laura M. Smith, both of Pembroke, at Manchester. BY REV. T. C. RUSSELL. 1892, June 9, James Moult to Margaret Hargan, both of Pembroke. 1892, Sept. 27, Simeon P. Locke of Pittsfield to Cora D. Millbury of Pem- broke. 1892, Nov. 24, Frank L. Dunham of Bellows Falls, Vt., to Lottie A. Hook of Pembroke. 1893, Feb. 11, Andrew Carter to Kate Lavin, both of Pembroke. 1893, Apr. 24, Thomas Kelley to Margarite Small, both of Pembroke. 1893, Oct. 28, Joseph Conier to Rosa Langley, both of Pembroke. 1893, Nov. 20, Patrick Lynch to Catharine Paquet, both of Pembroke. 1894, Mar. 28, William A. Lamb to Goldie B. Batohelder, both of Suncook. 1895, Jan. 1, Augustus E. Hartford to Elsie M. Hartford, both of AUenstown, at AUenstown. 1895, Feb. 2, Fred N. Lowell to Mary E. Flynn, both of Pembroke. 1895, Mar. 11, Charles P. Prescott of Concord to Nellie M. Page of New Hampton, at Suncook. 1895, Apr. 14, Alfred King to Annie Fisk, both of Pembroke. BY REV. J. W. PORTAL OF LOWELL, MASS. 1892, June 14, Demase Levore of Pembroke to Denegoe Dion of Lawrence, Mass., at Lowell, Mass. 376 HISTOKY OF PEMBROKE. BY ELDER JOHN G. HOOK OF CONCORD. 1892, Oct. 8, Russel S. Worth to Mildred A. Richardson, both of Pembroke, at Concord. BY REV. J. W. SCRIBNER OP EPSOM. 1892, Oct. 25, Bert J. Bickford to Minnie Batchelder, both of Pembroke, at Epsom. BY REV. W. C. BARTLETT OF PENACOOK. 1892, Dec. 25, John A. McDondill of Pembroke to Lydia P. Bickford of Pena- cook, at Concoi-d. BY REV. HENRY E. COOK OF MANCHESTER. 1893, Jan. 18, James E. Dodge of Pembroke to Mabel E. Ahmuty of Goffs- town, at Manchester. BY REV. JOHN L. FELT. 1893, May 15, John Vyos to Martha Holt, both of Pembroke. 1894, Sept. 5, Thomas P. Holt to Alice M. Pettengill, both of Pembroke. 1894, Nov. 7, Silas Richardson of Pembroke to Rena Standish of Concord, at AUenstown. 1895, Jan. 19, Alonzo Foote of GofEstown to Anna D. Manning of Manchester, at AUenstown. 1895, May 30, Walter S. Edmunds of Chichester to Blanche L. Smith of Pembroke. 1895, Sept. 18, Henry P. Cofran to Edith M. Simpson, both of Pembroke. BY ELEAZER F. BAKER, ESQ. 1893, Apr. 9, James M. Lamere to Agnes M. Ellis, both of Concord, at Pem- broke. BY REV. FATHER JOSEPH E. DUBOIS OF ALLENSTOWN. 1893, Apr. 17, Joseph Bosqiiins of Pembroke to Pamela Dessuexreaus of AUenstown, at AUenstown. 1893, May 29, Alfred Duford of Pembroke to Cohina Nevreux of AUenstown, at AUenstown. 1893, June 28, William M. Moison to Maggie Sullivan, both of Pembroke, at AUenstown. 1893, July 3, Napoleon Gauthier of Southbridge, Mass., to Azilda Dutraw of Pembroke, at AUenstown. 1893, Aug. 21, Theophile Terrier to Lezange Lefreseou, both of Pembroke, at AUenstown. 1893, Aug. 28, Philip Ouilett to Lena Reome, both of Pembroke, at AUens- town. 1893, Sept. 2, Mitohel Forcia to Valire Rauaud, both of Pembroke, at AUens- town. 1893, Oct. 16, Fred Felix to Emma Magois, both of Pembroke, at AUens- town. 1893, Nov. 13, Joseph Joyal to Oliva Perrin, both of Pembroke, at AUens- town. MAEJBIAGBS IN PEMBKOKB. 377 BY RKV. CEPHAS B. CRANE OF CONCORD. 1893, Apr. 26, Samuel Webster of Pembroke to Eva Matterson of AUenstown, ■at Concord. . BY FREDERICK N. GODDARD, ESQ., OF MANCHESTER. 1893, June 7, James W. Ahmuty to Belle Sawyer, both of Pembroke, at Manchester. BY REV. JOHN E. ROBINS OF CONCORD. 1893, Sept. 5, Philander A. Fife of Pembroke to Sadie S. Aldrich of Concord, at Concord. BY REV. JOHN M. GREEN OP LOWELL, MASS. 1893, Sept. 27, Arthur W. Glidden of Pembroke to Clara V. Stevens of Tewtsbuty, Mass., at Lowell, Mass. BY LYMAN D. BRAGG, ESQ., OF MANCHESTER. 1893, Dec. 14, Charles Goelett to Mary Lambert, both of Pembroke, at Manchester. BY REV. PAUL E. BOURNE. 1894, Jupe 20, Frank E. Shepard of Concord to Nettie V. Little of Pem- broke. 1894, Aug. 26, Louis Dourgette to Lizzie Labountee, both of Pembroke. 1894, Sept. 5, Harman S. Salt of Brooklyn, N. Y., to Clara F. Little of Pem- broke. 1894, Oct. 24, Charles Titcomb to Emma Cutting, both of Concord, at Concord. 1895, Jan. 12, Frederick D. Sherburn of Candia to Edith A. Cummings of Hooksett. 1895, June 26, Harry A. Head to Lottie M. Gile, both of Pembroke. BY REV. FATHER O. J. DEROSIERS, AT SUNCOOK. 1895, Jan. 6, Magloire Dusseault to Marie Parmentier of Concord, at Sun- cook. 1895, Jan. 11, David Champagne of Pembroke to Victoria Pinard of Man- chester. 1895, Feb. 25, Louis S. A. Lepage to Anne Maynard, both of Pembroke. 1895, Apr. 15, James Costigan to Rosa Douville, both of Pembroke. 1895, Apr. 15, Stanislas Levesque to Zenobia Champagne, both of Pembroke, 1895, Apr. 15, Theophile Brasley to Clarinda Bussiere, both of Pembroke. 1895, Apr. 27, Isaac Ploude to Amanda Auger, both of Pembroke. 1895, May 12, Louis Levesque of South Adams, Mass., to Marie Niguette of Pembroke. 1895, June 9, Joseph Arthur Rainville to Exaverine Parent, both of Pem- broke. 1895, July 5, Zotique Baillargeon to Excena Demarais, both of Pembroke. 1895, July 6, Alexis Chapedelaine to Marie Police, both of Pembroke. 1895, Aug. 22, Patrick Coleman to Bridget Heard, both of Pembroke. 1895, Sep. 4, Thomas Maguire to Alice St. Dermaine, both of Pembroke. BY PETER S. RAINVILLE, ESQ. 1895, Apr. 1, Fred W. Clark to Ruth Ridsdale, both of Pembroke, at Sunoook. 378 HISTORY OF PEMBROKE. CLERGYMAN' OR JUSTICE NOT GIVEN. 1878, Patrick Giblen of Hooksett to Kate Carrigan of Pembroke. 1878, Michael "Welch to Ellen Glancy, both of Pembroke. 1878, May 23, George O. Taggard of Pembroke to Susan Gibson of Manches- ter. 1878, June 8, Calvin E. Drew of Pembroke to Nellie Hicks of Gardiner, Me> 1878, June 19, William M. Haselton of Dunbarton to Jane R. Purington of Pembroke. 1878, Michael Grenier to Delphino Malo, both of Pembroke. 1878, July 30, John Lemnin to Celina Jendron, both of Pembroke. 1878, Aug. 24, Thomas Gemo to Mary Grenier, both of Pembroke. 1878, Aug. 24, Charles N. Glidden to Esther A. Hill, both of Pembroke. 1878, Sept. 14, Napoleon Perigee to Mary Cheney, both of Pembroke. 1878, Sept. 14, Moise Benvit to Melvina Bedard, both of Pembroke. 1878, Sept. 26, Edwin F. Badger to Nellie F. Appleton, both of Pembroke. 1878, Sept. 28, Adolphe Gilbert to Gorgina Coty, both of Pembroke. 1878, Oct. 2, Henry W. Tate of Pembroke to Lucy Marion Smith of Wake- field, Mass. 1878, Oct. 7, John N. Cyr to Catharine Crowley, both of Pembroke. 1878, Oct. 28, Victor Guilbert to Delia May, both of Pembroke. 1878, Deo. 27, Michael Finley to Hannah Cochran, both of Pembroke. 1879, Jan. 4, Alphonse Courtemarche to Viotorine Cleritier, both of Pem- broke. 1879, Jan. 18, John Connor to Mary Duffy, both of Pembroke. 1879, — Moses Clonkey to Virginia Labrieck, both of Pembroke. 1879, Rolin Drugg of Northfield, Vt., to Carrie L. Gordon of Pem- broke. 1879, Apr. 19, James Duperon to Josephine Demos, both of Pembroke. 1879, June 14, Zilles Dozois to Mary Jane Charron, both of Pembroke. 1879, July 6, Louis Mallow to Rosa Laduke, both of Pembroke. 1879, Aug. 7, Athanase Foisy to Mary Fercier, both of Pembroke. 1879, Aug. 7, Reuben C. Moulton (Crane) of Pembroke to Luella M. Baker of Deerfleld. 1879, Sept. 27, Thomas Green to Mary Josephine Holland, both of ^Pembroke. 1879, Sept. 27, Adolphus Richards to Cliloe Brow, both of Pembroke. 1879, John H. Lewis to Lucy P. Campbell, both of Pembroke. 1879, Oct. 4, Ransom S. Drew to Nellie McGillivary, both of Pembroke. 1879, Oct. 4, Israel Proulx to Elizabeth Lafleur, both of Pembroke. 1879, Fred Oclaire to Mary Sulvestre, both of Pembroke. 1879, Nov. 22, Joseph St. German to Mary Leflaunt, both of Pembroke. 1880, Feb. 21, Henry J. Wilkinson to Jane Kenney, both of Pembroke. 1880, Mar. 22, Anson Dumere to Octavia Breau, both of Pembroke. 1880, Apr. 23, David Sulloway to Dematile Foreier, both of Pembroke. 1880, Apr. 29, Frank Lebeau to Edma Goudreau, both of Pembroke. 1880, May 3, Felix Spencer to Anulico Lovely, both of Pembroke. 1880, Louis Guilbert of Pembroke to Emily Deresier of Hooksett. 1880, May 8, Henry Martin to Caroline Gemar, both of Pembroke. 1880, May 15, George G. Collier of Pembroke to Verona M. D. Larkey of Dover. 1880, June 9, John E. Kimball of Pembroke to Emma Staniels of Concord. 1880, June 12, Joseph O. Hoitt of Pembroke to Agnes Melroy of Manchester. 1880, June 19, .lames W. Piper of Pembroke to Josie Powell of Boston, Mass. MAEEIA6ES IN PEMBROKE. 379 1880, ' — Charles L. Cleveland to Kate Welch, both of Pembroke. 1880, July 5, James Hickey to Delice Conner, both of Pembroke. 1880, July 17, Peter S. RainvlUe to Julia Lallbertie, both of Pembroke. 1880, Aug. 2, Solomon J. Crane of Pembroke to Priscilla Batchelder of Con- cord. 1880, Aug. 21, Joseph G-autier lb Sophronia Cummlngs, both of Pembroke. 1880, Aug. 21, Hosanna Veux to Mlllerres Cummings, both of Pembroke. 1880, Sept. 11, Pierre O'Connor to Admena Anstey, both of Pembroke. 1880, Antoine Demars to Anna St. German, both of Pembroke. 1880, Oct. 1, Peter Harmony to Delia Morse, both of Pembroke. 1880, Oct. 16, Ernest Fountaine to Georgine Boullard, both of Pembroke. 1880, Fred Fenny to Celina Nichet, both of Pembroke. 1881, Jan. 5, Nazaire Roy to Victoria Morin, both of Pembroke. 1881, Jan. 9, George Kivet to Adele Berdereau, both of Pembroke. 1881, Jan. 30, Fred G. Evans to Ada E. Robinson, both of Pembroke. 1881, Mar. 1, William C. Pitz to Nellie Jones, both of Pembroke. 1881, Apr. 9, Noah M. Zanes of Pembroke to Nola Reed of East Concord. 1881, July 30, George D. Harris of Lawrence, Mass., to Minnie J. May of Pembroke. 1881, July 30, Adolphe Vaillier to Cecille Roby, both of Pembroke. 1881, Aug. 6, Mltchel Forcier to Edmire Green, both of Pembroke. 1881, Aug. 13, John W. Danforth of Franklin to Addie L. Curtis of Pem- broke. 1881, Nov. 20, Joseph A. Noe to Josephine Lamyette, both of Sunoook. 1881, Nov. 23, George M. French of Cambridge, Mass., to Anna M. Emery of Suncook. 1881, Dec. 19, Albert R. Clough of Dover to Sadie A. Locke of Suncook. 1882, Jan. 6, Ferdinand Chevreflls to Zoe Salois, both of Suncook. 1882, Jan. 7, Magloine Viau to Hermina Malo, both of Suncook. 1882, Jan. 29, James Gilbert to Georgianna Larone, both of Suncook. 1882, Feb. 4, Edward Gilbert to Sarah J. Lamette, both of Suncook. 1882, Feb. 11, George Richards to Jennie Belisle, both of Suncook. 1882, Feb. 18, Joseph Frechette to Eleanore Boucher, both of Suncook. 1882, Apr. 9, John M. Prentiss of Concord to Luella C. Frost. 1882, May 16, John H. Goodhue of Bow to . 1882, Oct. 7, Albert S. Willey to Mary J. Brooks, both of Pembroke. 1882, Nov. 30, Edward C. Abbott to Emma Sleeper, both of Pembroke. 1882, Deo. 19, George W. Prescott of Pembroke to Dolly A. Baker of Bow. 1883, Philip Danville of AUenstown to Hermeline Lacourse of Pem- broke. 1883, Mar. 24, Thomas Welch to Nellie Berry, both of Pembroke. 1883, Mar. 24, Joseph N. Dudevin to Delphina Belisle, both of Pembroke. 1883, Apr. 28, John Hope to Caroline Sarloe, both of Pembroke. 1883, Joseph Sauntier of Pembroke to Anastam Clement of Aliens- town. 1883, Apr. 29, Emme Strickford to Eliza Duckworth, both of Pembroke. 1883, July 14, Edgar Belisle of Pembroke to . 1883, Aug. 20, Narcisse Gautheu to Marie Droit, both of Pembroke. 1883, Aug. 25, Samuel Roby to Rosie Dusett, both of Pembroke. 1883, Nov. 3, William P. Sullivan of Concord to Mary S. Nickson of Pem- broke. 1883, Nov. 8, Charles H. Batchelder of Pittsfield to Carrie Clark of Pem- broke. •380 HISTORY OF PBMiBROKB. 1883, Nov. 12, John J. Devine to Margaret Murphy, both of Pembroke. 1883, Dec. 26, Telephon G-authu to Febe Broiso, both of Pembroke. 1884, David Baselead to Delia Parson, both of Pembroke. 1884, Feb. 1, John Leleudu to Louisa Lasage, both ofPembroke. 1885, Oct. — Roscoe Hill of Lynn, Mass., to Flora J. Holt of Pembroke. 1892, May 21, Alfred Johnson to Annie H. Jaersson, both of Pembroke, at Manchester. The names of persons solemnizing the following marriages, and the dates, are not recorded. The dates are of intentions, and probably in most instances coincide with those of marriage, as indicated by the fact where both are recorded. 1870, Mar. 17, George B. Leslie of Warner to Mattie H. Emery of Pembroke. 1870, Apr. 8, Louis Lavine to Catharine Brugher, both of Hooksett. 1870, Apr. 16, Madison K. Palmer to Sylvy Lakin, both of Pembroke. 1870, Apr. 19, Alfred Boyson to Martha J. Mooney, both of Pembroke. 1870, May 27, Ceral Oclarie to Julien Farrow, both of Pembroke. 1870, June 4, Joseph Stone to Matilda Paran, both of Pembroke. 1870, June 22, Frank Moody to, Etta Lakin, both of Pembroke. 1870, June 22, George W. Littlefleld to Malvina Davis, both of Pembroke. 1870, July 2, James Davis of Bow to Eliza Snowdon of Pembroke. 1870, Aug. 12, Amos Russell to Eliza Budroe, both of Pembroke. 1870, Aug. 26, Desire Gingres to Adlade Champoo, both of Pembroke. 1870, Aug. 26, Charles Shannon to Matilde Paro, both of Pembroke. 1870, Sept. 15, William W. Fife to Louisa H. Blake, both of Pembroke. 1870, Nov. 3, William R. Carter of Pembroke to Rebecca Reed of Chichester. 1870, Dec. 17, Moody K. Wilson of Pembroke to Emma S. Morrill of East Kingston. 1870, Dec. 21, John T. Whitehouse of Pembroke to Mary E. Walker of Lovell, Me. 1870, Dec. 30, Clifton R. Appleton to Mary J. Ryan, both of Pembroke. 1870, Dec. 31, Alphonso Larue of FisherviUe to Eliza Lacsse of Pembroke. 1871, Jan. 27, John Alphonzo Vander Hayden to Mary Jessie Millett, both of Pembroke. ^ 1871, Feb. 4, John Hogan of Pembroke to Mary Good of AUenstown. 1871, Feb. 18, Peter Gosselin to Annie Decateau, both of Pembroke. 1871, Feb. 20, Narber Neau to Melvina Fissette, both of Pembroke. 1871, Mar. 1, Albert Holt to Betsey Kimball, both of Pembroke. 1871, Mar. 10, Fred Breyeurs to Jane Duaime, both of Pembroke. 1871, Apr. 10, Lorenzo D. Witham of Pembroke to Mary S. Pender of North- wood. 1871, Apr. 25, Francois Beaudin to Delia Denoncour, both of Pembroke. 1871, May 13, Abner C. Akely to Sarah E. Dolbeer, both of Pembroke. 1871, May 20, Coriiss Broe to Olite Feennif, both of Pembroke. 1871, May 20, John Crosson to Elizabeth Campbell, both of Pembroke. 1871, May 28, John Godbout to Albina Guertien, both of Pembroke, 1871, June 3, Napoleon Millotte to Philomene Rivets, both of Pembroke. 1871, July 1, Mitchel Cardin to Julia Verbell, both of AUenstown. 1871, July 20, Edward W. Forrest to Ellen Calahan, both of Pembroke. 1871, Aug. 1, Frank L. Smith of Suncook to Annie B. Foss of Gilmanton. 1871, Aug. 21, David D. Richardson of Pembroke to Mary E. Clark of Derry. MARRIAGES IN PEMBROKE. 381 1871, Aug. 26, Charles H. Willard to Sarah H. Moody, both of Pembroke. 1871, Sept. 7, Nahum P. Nickleson of Gallatin, Tenn., to Clara B. Doe of Pembroke. 1871, Sept. 28, Daniel O. Huggins to Mary A. Brown, both of Pembroke. 1871, Oct. 27, Willard F. Raymond of Allenstown to Charlotte M. Rand of Pembroke. 1871, Nov. 29, Edward Renway of Pembroke to Aurelia Vervell of Aliens- town. 1871, Dec. 20, George Maehoult to Ulalie Fosie, both of Pembroke. 1872, Jan. 20, Joseph Langlois of Pembroke to Lucy Denonoour of Aliens- town. 1872, Jan. 23, John Hill of Pembroke to Catharine Doraty of Lawrence^ Mass. ' 1872, Jan. 26, Martin Shanahan to Rosa Harris, both of Pembroke. 1872, Feb. 3, Lewis Greenwood of Pembroke to Zemie Chalipau of Allens- town. 1872, Feb. 14, Thomas Wing to Frances M. Van Wert, both of Pembroke. 1872, Mar. 1, Moses Besio of Manchester to Delia Cochran of Pembroke. 1872, May — , Frank Smith of Pembroke to Sarah Hadley of Peterborough. 1872, May 22, Alfred Faro of Pembroke to Emily Amell of Allenstown. 1872, June 1, Rufus L. Bean of Pembroke to Carrie Staples of Sacarappa, Me. 1872, June 11, Edmund E. Truesdell to Mary W. Austin, both of Pembroke. 1872, July 20, Peter Brown to Virginia Sherbert, both of Suncook. 1872, July, — , James Thurst of Westerly, Ct., to Lydia Beaver of Staley Bridge, Eng. 1872, Aug. 2, William Lameu of Pembroke to Adeline Laros of Hooksett. 1872, Aug. 2, Frank W. Sleeper of Pembroke to Agnes Terrier of Allens- town. 1872, Aug. 2, Prosper St. German of Pembroke to Philomein Larose of Hooksett. 1872, Aug. 27, Gideon Hamelin to Mary Tesseir, both of Allenstown. 1872, Joseph L. Hosmev of Allenstown to Alice C. Potter of Pembroke. 1872, Aug. 28, Charles H. Zanes to Etta J. Hutchins, both of Pembroke. 1872, Oct. 10, Narciss Lord to Marie Vallieu, both of Pembroke. 1872, Oct. 10, Zotique Chandronnet of Pembroke to Malvina Benoit of Allenstown. ■ 1872, Oct. 28, Tuffield Robert to Angelique Courtemarche, both of Pembroke. 1872, Nov. 9, Elbridge G. Scribner of Pembroke to Elizabeth Gilbraith, of Greenville, Ct. 1872, Nov. 18, Christopher Eastwood to Barbria Pinkerton, both of Pem- broke. 18'72, Nov. 16, James M. Davis to Etta Haselton, both of Pembroke. 1872, Nov. 26, Maurice Walch of Pembroke to Anna Glaney of Fisherville. 1872, Dec. 20, John Hall of Hooksett to Alraina Fourche of Pembroke. 1872, Dec. 20, Ira L. George to Edith Gilbert, both of Pembroke. 1872, Dec. 30, Joseph Farand of Allenstown to Adeline Benoit of Pembroke. 1873, Jan. 28, George S. Forrest of Belmont to Emily Anderson of Pembroke. 1873, Feb. 2, Henry K. Hall of Concord to Rosannah Blaisdell of Pembroke. 1873, Feb. 20, Solomon Y. Sargent to Lucinda W. Libbey, both of Pembroke. 1873, Feb. 27, William Booth to Sarah Ann Brooks, both of Pembroke. 1873, Mar. 4, George Shaw to Mary Carpenter, both of Pembroke. 1873, Mar. 26, E. E. Gordon to Sarah O. Leavitt, both of Pembroke. 382 HISTOfiY OF PEMBROKE. 1873, Apr. 12, Lizzio Molin to Ellise Cloutier, both of Pembroke. 1873, Apr. 14, James Farley to Grace Nutal], both of Pembroke. 1873, May — , Napoleon Brown to Flora La Clair, both of Pembroke. 1873, May 10, Michael Haley of Pembroke to . 1873, May 28, Frank W. Yeaton to Ella Pickering, both of Pembroke. 1873, May 28, Antonie Stebons to Lontine Gamash, both of Pembroke. 1873, May 31, Charles H. Paine to Emma A. Edgerly, both of Pembroke. 1873, June 8, Stephen E. Akerman to Mary M. Goodwin, both of Pembroke. 1873 June 29, Benjamin Jenness to Mary E. Fowler, both of Pembroke. 1873, July 2, Napoleon Piche to Adeline Rolellard, both of Pembroke. 1873, July 13, Alvah D. Edgerly of Pembroke to Anna L. Lake of Chichester. 1873, July 22, Madison A. Palmer to Emeliue Hall, both of Suncook. 1873, Aug. 11, Aldeu C. Marden of Pembroke to Abbie M. Tuttle of Hamil- ton, Mass. 1873, Aug. 15, John Dervise of Allenstown to Alice L. Olmstead of Parish- ville, N. T. 1873, Aug. 23, James B. Fife of Pembroke to Olivine Boudrou of Canada. 1873, Sept. 2, Warren A. Osgood of Allenstown to Eudora S. Truesdell of Pembroke. 1873, , Mitchel Green of Pembroke to Laise Chevutte of Hooksett. 1873, Sept. 9, Lewis A. Hyatt to Augusta E. Doe, both of Pembroke. 1873, , Felix Laurion to Eliza Ogie, both of Pembroke. 1873, Oct. 2, Frederick E. Potter to Harriet Wilkins, both of Pembroke. 1873, , Asa S. Knowlton of Boston, Mass., to Abbie J. Drew of Pitts- field. 1873, , Walter A. Severance and Mattie B. Sherburne, both of Man- chester. 1873, Nov. — , Beuben H. Palmer of Suncook to Ella A. Lull of Manchester. 1873, Nov. 19, True W. Fowler of Pembroke to Nellie Applebee of Allens- town. 1873, Dec. 25, Charles Favro to Hattie Flagg, both of Suncook. 1874, , Guspa Cosie to Mary Dilun, both of Suncook. 1874, Jan. 22, Paul Shaueus to Mary White, both of Pembroke. 1874, Feb. 14, Joseph Eenaud to Vitaline Cloutrie, both of Suncook. 1874, Feb. 25, Laroy W. Sleeper to Mary Barret, both of Pembroke. 1874, Mar. 31, Eli Jacobs to Christine Gunduso, both of Concord. 1874, Apr. — , Oliver King to Lizzie Eelkie, both of SunViOok. 1874, May 23, Charles S. Millard to Evelyn A. Corliss, both of Suncook. 1874, May 30, William P. Baker to Luan M. Goddard. 1874, June 27, John Brice of Pembroke to Mary Jane Henebery of Suncook. 1874, July 4, Daniel K. Richardson of Pembroke to Emeline A. Woods of Concord. 1874, July 22, Frank P. Glidden of Pembroke to Grace Clisby of Concord. 1874, , John Waters to Ann Smith, both of Suncook. 1874, Nov. 3, Henry Donehue to Adeline Richu, both of Suncook. 1874, Nov. 17, Henry Stevens of Pembroke to Alice A. Currier of Hopkinton. 1874, Dec. 28, John S. Hall of Pembroke to Ella M. Willey of Alton. 1875, Apr. 8, Edvyard H. Flanders to Maria A. Gustrie, both of Lowell, Mass. 1875, Apr. 19, Charles H. Holmes of Pembroke to Ella E. Little of Man- chester. 1875, May 8, Paul Auger to Mary Frizzie, both of Pembroke. MARRIAGES IN PEMBROKE. 383 1875, May 8, William C. Atwood of East Concord to Ella Spatio of Lowell. 1875, , Albert H. Yeaton to Dilla A. Jones, both of Pembroke. 1875, June 5, Alonzo P. Hall of Chichester to Almina Gustea. 1875, June 10, George Gallagher of Pembroke to Margaret Parker of Man- chester. 1875, June 26, Willard McNault of Pembroke to Almira Currier of Hook- sett. 1875, , Marseilles Tudor to Sophie LeMere, both of Pembroke. 1875, Aug. 15, Isaac G. Russ to Annie Dickey, both of Pembroke. 1875, Aug. 19, Robert McLane to Kate Corcoran, both of Pembroke. 1875, Aug, 31, William H. Doe to Ella Harvey, both of Pembroke. 1875, Sept. 5, Edward D. Maxon of Cheurmy, 111., to Nettie S. Moore of Pem- broke. 1875, Dec. 26, Charles Lyman Doe to Lizzie Maria Sawyer, both of Pem- bi'oke. 1876, Jan. 4, Joseph Vieux to Magrina King, both of Pembroke. 1876, Mar. 14, Walter B. French of Pembroke to Clara A. Abbott of Loudon. 1876, Mar. 16, Cyrus Bushway to Kitty Sarou, both of Pembroke. 1876, Apr. 27, Hugh M. Warren to Hattie S. Stone, both of Pembroke. 1876, May 27, Eli L. Lapouire to Eladi Berger, both of Hooksett. 1876, May 27, Nersise Paurchaud of Hooksett to Alphosine Boiveu of Pem- ■broke. 1876, Aug. 1, Charles J. Mahier to Annie McDonald, both of Pembroke. 1876, Sept. 27, Ed son L. Latou of Epsom to Clara L. Stanley of Pembroke. 1876, Nov. 8, John A. Cross of Pembroke to Lefa A. Edgerly of Tilton. 1876, Nov. 27, Henry M. Hadley of Pembroke to Nellie M. Phillips of Allens- 4own. 1877, Jan. 3, James Haley of Newmarket to Mary Hannessey of Manchester. 1877, Mar. 22, Amos Hoyt of Pembroke to Maria H. Haines of Manchester. 1877, Mar. 31, Cleopase Clane to Matille Lemire, both of Pembroke. 1877, Apr. 26, John T. Healey to Maggie Flahart, both of Pembroke. 1877, June — , Harris Marden to Sarah E. Adams of Pembroke. 1877, Aug. 2, Adolphus Melire to Mary Bordeaux, both of Pembroke. 1877, Oct. 8, Joseph A. Shortsleve to Mary Louise King, both of Pembroke. 1877, Oct. 13, William H. Thompson of Pembroke to Nellie E. Gault of Bow. 1877, Nov. 2, Joseph Marston to Mary Ganrugh, both of Pembroke. 1877, Nov. 2, Eugene Geocha to Mary Marton, both of Pembroke. 1877, Dec. 17, Isaac Hopkins of Baltimore, Md., to Celina M. Kimball of Pembroke. 1877, Dec. 22, Peter Laflam of Pembroke to Meno Llscar of Hooksett. 1878, Jan. 17, Ozen H-urd to Mary A. Rose, both of Pembroke. 1878, Feb. 2, William Puller to Mary Cartey, both of Pembroke. 1885, June 20, Louis Hardy to Exire Forcier, both of Pembroke. 1885, Aug. 8, Michael F. Gremie to Delina Demars, both of Pembroke. 1885, Sept. 4, Winfield N. Allen of Pembroke to Delia Hayes of Hooksett. 1885, Sept. 4, Charles A. Lang to Mary E. Cowley, both of Pembroke. 1885, Oct. 17, Louis Nois to Mary Gagne, both of Pembroke. 1885, Nov. 3, George W. Fleury of Pembroke to Rosie Perrin of Penacook. 1885, Nov. 4, Jeremy L. Sanborn of Chichester to Emma Cofran of Pem- Tbroke. 1885, Nov. 7, George J. Sleeper of Pembroke to Mary Calligan of Allenstown, 1885, Nov. 14, Antoine Lovely to Almenie Lovequa, both of Pembroke. > 384 HISTORY OF PEMBKOKB. 1885, Nov. 14, Ezra Lovequa to Emma Lovely, both of Pembroke. 1885, Dec. 19, Fred Bray to Julia D. Yet, both of Pembroke. 1885, Dec. 26, Clarence Buzzell to Slenia Stacy, both of Pembroke. 1885, Dec. 31, Joseph White to Mary Russell, both of Pembroke. 1886, Jan. 4, Peter Fleury to Deni Gougr, both of Pembroke. 1886, Feb. 13, Stephens. Ford to Jennie A. Haskell, both of Pembroke.. 1886, Feb. 18, Henry LaBrick to Adelino Varo, both of Pembroke. 1886, Feb. 20, Louis Borileau to Pelmine Grandreau, both of Pembroke.. 1886, Mar. 3, Albert Leblair to Delia Bennett, both of Pembroke. ERRATA. Roman numerals indicate family. III. No. 5 read "(LXXXV. 40)" instead of "(LXXXV. 18)." VIII. No. 7 read "(LI. 40)" instead of "(LI. 6)." XXIV. No. 35 read "(LXXXV. 44)" instead of "(LXXV. 10 . XXIV. No. HO read "Cliiohester" Instead of " PembrolEe. XXIV. No. 176 read "Joseph" instead of "Moses." XXIV. No. 245 read " m. (2) David Rumrill of Goffstown. XXXIII. No. 60 read "m. Mary Elizabetli Elliott." LI. No. 62 read "(CXXXVI. 23)" instead of "(CXXXVII. 23). LII. No. 7 read "(LI. 65)" instead of "(LI. 12)." LXXVI. No. 7 read " Sally " Kilgore. LXXVI. No. 22e, read " Ireland " instead of " Inlow." XCV. No. 12c, read " Nehemiah " m. Ginger Brown. CXIV. No. "(2)" read No. "(36)." CXXXVII. No. 24a " Norris Whitehouse b. 1885 " sliould be stricken out.. Heading of page 65 read "Dearborn" Instead of "Gushing" Family. Heading of page 251 read "Noyes" instead of "Osgood" Family. Page 343 read Jonathan " Marden" m. " Jenny " McCutcheon. GENERAL INDEX-VOL. I. PAGE Abatementof note of James Cocliran. . . 85 Absentees Revolutionary army ISl Academy, art-gallery 309 assistants, female 309 male 308 benefactors 309 courses of study 310 dedicated 174, 306 establisbed 306 incorporated 306 library of 309 post-graduate association 310 preceptresses 308 principals 307 purchase of Emery homestead 427 trustees 307 Accounts of John Cochran 342 Act concerning tax-paying 61 notice of meeting 61 to raise men 133 Addenda 426 Addition of thirteen men authorized 23 Alarm list 130 Allen commenced action to establish claim 72 defeated 72 fails to establish claim 75 land granted to his children 72 AUenstown divided into lots 83,85 drawing lots for 84 Ambrose meeting-house 296 votes to locate and build 298 Amendments to constitution proposed . . 154 rejected 191, 196 Ammunition, voted to procure 169 Ancient order of Forresters 371 Antagonism to Great Britain 104 Approbating tavern-keeper — 161 Assessing proprietors 63, 65 Association test 119 persons not signing 120 signers of 119 Bank note raising 110 Baptist church edifice built 266 burned 266 dedicated 267 new one built 266 Baptist church organized 265 recogDized by council 265 sacrement first administered 266 services of recognition 265 serving pastors 266 Baptists in Pembroke 265 Barter trade 341 Bidding off town's poor 166 Biennial elections 388 Biographical sketches 267 Clergymen— Baptist 271 Coburn, Jesse Milton 271 Cummings, Ebenezer E 272 Curtis, NehemiahD 272 Russell, Thomas C 272 Congregational 267 Bourne, Paua E 267 Bumham, Abraham 268 Colby, Zaocheus 268 Crossett, Robert 268 Emery, Jacob 269 Goodrich, Lewis 269 XXIV Pagb Merrill, Benjamin 269 Merrill, John H 269 Sampson, Cassander Gary 270 Tenney, Edward Payson 270 Ward, Arthur Norman 270 White, Lyman 27O1 Whittemore, Aaron 271 Methodist 272; Chase, Charles H 272 Cole, Otis 273- Dinsmore, Cadf ord M 273 Pelt, John L 274 Hinds, Orlando 274_ Noyes, James 274 Webster, William R 276' Native 276- Cofran, James 275' Dow, Benjamin R 276' Pitz, Edward S 275. Gale, Wakefield 276 Lull, Joseph 276 Martin, McDonald 276 McCutcheon, James 276 Newell, Wellington 277 Prescott, Samuel 277 Wlggin, John W 277 Presbyterian Mitchell, Daniel 271 Lawyers, etc 283 Bartlett, Richard 283 Chamberlain, Henry 283 Chamberlain, Mellen 284 Chamberlain, Moses 285 Chamberlain, William 285 Cochran, John M 286 Fowler, Asa 286 Gllman, David 287 Gilmau, Jeremiah 287 Head, Asa 288 Head, John 288 Head, Nathaniel 288 Jewell, David L 289 Knox, Thomas W 290 McCutcheon, Byron 291 McCutcheon, Sullivan 29] Parker, Samuel T 292 Richardson, Moses 293 Richardson, Moses 293 Stevens, Boswell 293 Stevens, Charles E 294 Truesdell, Edmund E 294 Whittemore, Aaron 295 Whittemore, Aaron Jr 295 Wilson, James 296 Pembroke Town History Company.. . .VII Baker, BleazerP VII Cochran, Martin H VII Dearborn, Joseph H VIII Powler, Trueworthy H VIII Fowler, Winthrop VIII Haseltine, William VIII Haselton, John B VIII Head, Eugene S ix Head, William F IX Little, George P ix Morgan, George P ix Morse, Charles P x Osgood, Addison N x Osgood, Alonzo x 386 INDEX. Richardson, David D X Bobinson, Samuel D X Russ, Isaac G X Stevens, Frank W XI Sullivan, John N XI Walker, Isaac XI Whitehouse, Frank S XI Wilkins, Joseph XI Physicians 278 Abbott, Alfred W 278 Adams, Thomas 278 Banks, Henry D 278 Bartlett, Richard 278 Blanohard, Abel 279 Call,Nathan 279 Cochran, John 279 Conner, Samuel 279 Bldridge, Hezekiah 280 Kimball, John E 280 Kittredge, Josiah 280 Larabee, George H 281 Page, Benjamin 281 Phillips, Butler H 281 Pillsbury , John D 282 Swett, Stephen 282 Whidden, Parsons 282 Wilcome, William W 283 Block-houses 54 Boat-house ot Bow canal 165 Boat to cross Merrimack river 96 vote to sell 98 Bombay bridge 339 Boundary claim of Massachusetts bay, 20, 41 of New Hampshire 20, 40 Suncook fire district 228 Boundary line between Bow and Sun- cook 84 Pembroke and Concord 161 Bounds established between Pembroke and Chichester 173 report of committee 173 text of agreement 173 Bow act concerning taxes 47 penalty for failure 47 boundsofflxed 18 committee finish labor 68 division into lots 40 granted 18 return of laying out 18 town-meeting failing for non-attend- ance 67 Bow controversy 39 cause of 39 committee to take bonds 45 to treat with proprietors 44 continued 49 difficulties in the way 46 impartial trial impossible 46 New Hampshire fortunate in agent 42 petition to general court 48 not granted 49 reason 49 power granted to choose referees — 45 proprietors to pay fixed price 45 Rumf ord and Suncook dissatisfied 48 selling land to pay expenses 43, 44, 46 special act to hold town-meeting 47 special meetings 42, 43 suits cease 50 vote to prosecute trespassers 40 Bridewell in Suncook 196, 224 Bridge across Camp brook 95 Suncook river, 1736 95 second bridge 96 Bridge building, Soiicook river 96, 162 Suncook river 98,329 contributors and amounts 338 settling with claimants 338 first free over Merrimack river 323 destroyed by freshet 325 lights for • 229 memorial concerning 160 petitions for 330, reasons for place of first bridge over Suncook river repairing Buckstreet ^ over Suncook river toll vote to repair Bridges— Bombay 192, Clough Concord Davis Diokerman Doyen Elliott Factory 192, Free Lovejoy McOonnell Osgood 193, Sheep Soucook Thompson 330, Turnpike 193, 339, Upper Buckstreet Buckstreet, first settlements bridge, upper dividing into lots lots deeded to James Cochran origin of name . . : Buckstreet mills north-west side of Suncook river Burnham, Rev. A., called holding meetings names of parishioners ordained 165, salary, voted to 99 330 335 149 166 339 340 340 340 340 340 340 337 340 339 340 338 340 341 340 341 339 73 85 85 72 366 359 262 168 262 252 168 Call to settle in the ministry 35 Canal to utilize Merrimack river 165, 327 location of boat-house 165 Cattle not to run at large 182, 194 Cemeteries, accepting donations for 225 accepting donation for 241 action concerning 169 concerning enlarging Buckstreet 192 selling lots in 193 Pembroke Street 188. 191, 193, 194 donation of Mrs. E. W. Upham 239 inspection by selectmen 225 near Suncook 224, 239 offer of Norris Cochran accepted — 192 repairing Pembroke street 164 town's 184 Census, first 105 second 107 third 109 1776 122 1790-1890 390 Chamberlain kills Paugus 13 Changes 100 church-goers 102 clearing lands 100 clothing 101 description of 100 framed houses 101 furniture 102 habits of the people 102 - highways 101 homes 102 modes of traveling 101 tablefare 101 tanneries 101 titles assured 100 travelling shoe-maker 101 Chemical fire engine, appropriation for 240 Chelmsford Glass Co 365 China Mill, facts concerning 355 China Mills Co. incorporated 354 Claim for damage of Christopher Os- good 182 N. Lakeman 188 INDEX, 887 N. Lakeman granted 191 William Swain 199 Clerks of Suncook 373 Clough's bridge 340 Cocliran, Mrs. Chauncy, murdered 182 Ooffrln, John, gives land for road 98 boundary of 98 Colby, Rev. Z., begins suit for salary.... 160 called to settle 248 dismissed 251 letters of acceptance 249 settlement with 51 situation discouraging 250 two preaching places 260 voted town minister 155 Cold November 177 Collectors of taxes 378 Columbian school, a private enterprise 305 Columbian school-house 303 agreement to sell 304 proprietors' constitution 303 Committee of inspection 110 report on Bowline 84 to assess tax-payers 104 frame constitution for Congrega- tional church 253 manage affairs 373 Compensation of workers equalized 243 Concord railroad opened 186 Congregational church, act of incorpo- tion 253 bell 256 benefactors 267 chapel 427 constitution 253 cost of edifice 256 covenant 245 deacons 266 first organ 257 library 266 members' names 245 ministers 255 organized 245 getitioners' names 253 ociety of Christian Endeavor 256 Sunday-school 258 Congregationalists and Presbyterians disagreeing 104 Constables, choosing and fining 140 difficulty in securing 145 probable reason .'. 145 Constitutional convention, vote for 240 Contents table Ill Convention to regulate prices 115 Coroner's inquest, form of 67 Councillor, filling vacancy 138 Country road, Pembroke street, 1735 94 County commissioners, settling award of 195 Crows, bounty on 144 Currency, appreciation of 330 depreciation of 139, 329 new tenor 329, note old tenor 329, note Curve line of Masonian claim 89 committee to compromise 89 report of 89 report of accepted 90 Davis bridge 340 Dentists 384 Deserters 223 Dlckerman bridge 340 Division of AUenstown 83 Buckstreet 83 description of 83 northwest Bow 84 Doyen bridge 340 Drafting 500 men. 125 Drawing lots 66 first division 25 for AUenstown 84 list of names 25, 26, 33, 34 second division 28 Drinking fountain, vote for 239 Drouth, 1761,1762 103 1862 192 Early settlers' names 21 character 22 hardships 22 thrift 22 Earthquake, shock of 187 Education, higher 303 Election of Representive 115 Elliott bridge .'. . . 340 Emery, Rev. Jacob, death of Ill settled 248 Exempting from tax ation 225 Expenditures of town sse Schools 389 Explanations of map of Suncook 391 Pembroke 397 Factory bridge 337 Ferry boat, Suncook river, 1729 93 measurements of 108 Financial items 130, 131, 132, 134 Fac simile opposite 80 Pine for allowing animals to run at large 185 Fines of officers, town's share of 172 Fire ajjparatus, fixing terms for using. . 226 district created 228 Suncook 199 engine for Suncook 224 chemical, building for 241 hose for 241 steam pump, appropriation for 230 passed 230 rescinded 230 Fire wards increased 187 Firemen, rubber coats for 240 Fires, means of extinguishing author- ized.. 200 Fort on Osslpee lake 8 Free Masons 369 Freshet in Merrimack river 175, 177 Suncook river 192 Garrison houses 64 Golden Cross 372 Grading Buckstreet 239 Grand Army 368 Grand Army post organized 223 Grange of Pembroke 370 Grantees, list of 25, 63 Grant by King James 73 conditions of 82 extent of 73 . Gorges and Mason, 1622 74 of Massachusetts, 1629 74 1,000 acres voted 82 120 acres to Clement March 85 to John Mason, 1621 73 1622 74 Guard posted Suncook 59 Gymnasium, association of alumni formed 311 authority to purchase 196 capital stock of 310 design 310 directors chosen 311 incorporated 310 names of incorporators 310 preceptresses 311 principals 311 purchased 197 suspended 311 united with academy 311 Hearse aooepted,with house 186 procuring 175 Heroism of soldiers 142 of women, Hannah Baker 69 Mrs. Whittemore 60 Home for town's poor, committee to consider 175 House of correction 224 Hydrants for Suncook village 230 pipe extended 243 388 INDEX. voting hose for 240 water supply for, authorized 243 Illustrations, list of IV Independent religious society .' — 267 career, brief 267 officers 267 organized 267 Incorporation, act of 70 Bow remonstrates 68 movement towards 68 Presbyterian parish 259 Indian attack 57 character , 3 hunting 5 kills James Carr 68 list of men engaged 7 petition for permission to bunt 5 ravages 3 exciting causes 4 Bigotand Thury 4 French and English rivalry 4 Jesuit priests 3 religious differences 4 Sabastian Ralle 4 receipt for bread 6 recruiting ditflcult 6 response of general court 5 signal of attack 57 success 6 Indians, Christi 21 Plausawa 21 Sabatis 21 ten sleeping, killed 7 Indictments against town 330,334 Inquest of Bobert Cochran 66 Insane hospital, action concerning 185 Introduction V Jackson, Gen. Andrew, visits Concord.. 182 memorable festivities 182 Journal of Penny Cook committee 91 of Penacook proprietors 92 Justice courts authorized 192 of the peace, petition for 140 names of signers 141 Justices of the peace 382 Key to map of Suncook 390 Pembroke 396 Knights of Pythias 368 La Circle Dramatlque 370 Lafayette, General, visit of 175 arrangements for 176 call at Maj. Caleb Stark's 176 escort to Concord 176 greetings 176 night at Fisk's tavern 176 procession 175 Lager beer, sale forbidden 229 Lampposts voted 242 Land deeded to Andrew Bunten 87 Bleazer Allen 86 Jacob Gay 87 James Cochran 86 John Cochran 86 William Martin 87 Landholders compelled to pay taxes. . . 66 Lands voted to a blacksmith 37 Langmaid, Josie A., murdered 226 resolution adopted 227 search for • 226 searchfor murderer 226 Le Page captured 227 Lawyers 383 Laying out AUenstown 82 intervale 34 lot No.51 32 lots authorized 23 undivided lands 52, 53, 65 Lexington, battle of 117 License article refused consideration.. 187 Licensing tavern-keepers 154, 161, 178 Liquor agent appointed, 194 selectmen forbidden to appoint 195 197 Literary fund created 174 Location of certain lots 97 Lot 28, plan of 9S 29, plan of 94 Lots, return of laying out 97 Lottery, petition for bridge 152 Lovejoy bridge 339 liOvell's fight at Pigwacket 8 discovery of Indians 9 fierce engagement 10 genealogy 15 Indians countpacks lO letter to the governor 7 march 8- not adefeat 14 results 11 return of survivors 12 rising from ambush 10 Lumber floated to market 327 Map No. 1, showing Bow grants 19 Pembroke, 1759 m Penacook 19 Suncook 19 No. 2, showing 1st and 2nd divisions 27 No. 3, Buck Street lots 83 No. 4, western part of AUenstown 88 Mason's agreement, Belknap's testi- mony 76 boundaries 81 first deed 77 grantees 81 negotiations to release claim 75 particulars of agreement 76 reason of delay m fulfilment 77 second deed 81 sells claim to Allen 75 Masonian claim, importance of 90 McConnell's bridge 340 Meeting-house, Ambrose 257, 296 acceptance of lot chosen 156 article in warrant for 298 building authorized 299 centering money and travel 158, 290 Meeting-house, Congregjitional 30O CUtof, 1736 32 dissatisfaction with town's action 156 first built 244 location fixed 158, 161, 300 Methodist on the hill 426 agreement to build 426 new action to settle place and plan. . . . 15T new one built 246 plan to sell pews 155 repairing, north 166 two built, 1805 251 vote to accept plan 298 build 154, 155, 297, 299 improvements voted 31 Meetings legalized 38 protest against 38 Memorial concerning hunting Indians.. 5 response of General Court 5 Merchants in Pembroke, list of 347 Methodism in Pembroke 261 building edifice 263 dedicated 263 class formed 262 on the hill 42S first preacher in town 261 in Suncook 262 list of pastors 264 meeting-house on the hill 264 one hundred meetings 262 parsonage 263 Pembroke a separate station 263 preaching in Presbyterian edifice 262 primitive period 262 second period 263 Suncook a station 263 Military order of Capt. Noyes 12 Militia, resolutions passed 129 roll of, 1860, 1861 207 1863 209 Mill lot voted to J. Coffrin 37 INDEX. 389 Mills, grant to one building 29 additional 31 on Sunoook river 349 Soucook river 361 Clement's 361 Clougli's 362 Foster's 361 Fuller & Lewis' 352 Head's 340, 361 Lewis' paper mill 351 McConnelVs , 362 Old Combine 351 Osgood's 337 Pratt 351 Bichardson's 340, 363 Soucook 340 Minister, vote to procure 30 Ministerial affairs, union in 147 tax, attempt to authorize 164 Minute men, call for 156 bounty voted 156, 158, 164 Mitchell, Rev. Daniel, death of 110 Moderators of Pembroke 374 of Sunoook 373 Murder of Sally Cochran 182-183 Prescott arrested, tried and hung •for 183 of Josie A. Langmaid 226 murderer captured 227 resolution respecting 227 tablet marking site of 227 KTames of persons disappearing from records 61 drawing lots 25, 33 joining Moral Reform Society 170, 172 killed Dy Indians 7 original grantees 63 possessors 63 parishioners, 1799 252 signers of Association Test 119 soldiers called to Portsmouth 169 in the rebellion 211 revolution 136 liable for service, 1860, 1861 207 1863 209 signers of petition, 59, 105, 109, 128, 141, 180 253 of protest 161 taxpayers, 1805 162 1829 170 1880 231 voters, 1850 189 Navigating Merrimack River 327 Newspapers, Sunoook Banner 372 Suncook Journal 372 Normal school, seeking to secure 198 Norridgewock, expedition to 4 Officers of ancient Suncook 373 clerks 373 collectors 374 committee to manage affairs 373 moderators 373 treasurers 373 of Pembroke 374 dentists 384 justices of the peace 382 lawyers 383 moderators 374 physicians 384 postmasters 384 representatives 380 school board 382 selectmen 375 sheriffs 382 superintending school conmiittee. . . 381 town clerks 375 treasurers 379 Odd Fellows 366 Oflolal oath taken 34 Order, military, Capt. Noyes 129 Osgood bridge 338 Osgood's mills 356 Order of the Fraternal Circle 371 Parish cow 148 Patriotism of the people 142 Paugus and Chamberlain 18 Paugua and Wawha 10 Paupers, action concerning 197, 229 Pay of soldiers, additional refused 168 granted 169 Pembroke, boundaries 1, 71 brooks 2 clay-bed 2 divisions 71 dunes 2 general outline 1 incorporated 70 in 1823, Farmer's description 175 in the Rebellion 200 Revolution 115 latitude and longitude 1 named 100 physical features 2 • productions 2 rivers 1 situation 1 soil 2 titles obtained 71 trees and shrubs 3 votes to receive portions of Aliens- town and Chester 159 water privileges 2 Pembroke mill, facts concerning 354 Pembroke mills company incorporated, 354 Pembroke Town History company VII Perils of early settlers 3 Petition for representation 109 signers of 109 for representative 148 soldiers 55 town meeting, signers 160 of Allenstown contested 159 Benjamin Norris, etc 48 Bow committee 69 inhabitants of Bu ckstreet 69 Jonathan Dix for ferry 107 Suncook people 80 endorsement of.. 108 Lovewell's men for grant 15 militia company for transfer 128 names of signers 128 Noah Johnson for aid 9 Presbyterians by John Bryant 260 David Connor and Thomas McLu- cas 257 relating to scoop and dip nets 103 restraining use of seines 104 to be severed from Rockingham county 144 choose clerk 17 selectmen for fire district 228 response to 228 signers of 228 to assess grantees 17 accusing Captain McConnell of dis- loyalty 126 for ammunition 123 appointment of Samuel Daniel, jus- tice 140 signers of 141 authority to compel tax p ay ing 60 bank of paper money, 145 reason of 145 committee to levy taxes 248 granted 248 ferry 107 guard S8 justice of the peace 105 signers of 105 lottery to build bridge 151 by committee 153 by Pembroke and Bow 152 meeting concerning town history... . 241 nearer courts of Justice 155 new county 153 to hasten its formation 153 390 INDEX. power to admit thirteen men 17 amended 18 granted 17 Physicians 384 Pigwacket fight 8 Places of trade 344, 346 Police, appointing night 230 Policemen's fees 199 Poor, auctioning off 166, 178, 183 concerning purchase of farm for 229 hiring farm for 184 how disposed of 113 in reference to a home for 175 support of 178 vote to purchase farm for 184 Poor-house, county, opposed 196 dungeonsin 185 made house of correction 185,192, 224 may harbor drunken persons 185 Postmasters 384 Postofflce established 164 Post-rider 165 Potter, Hon. J. A., resolutions against.. 192 Pound, vote to build 168 repair 141 Preaching, raising money for 113, 114, 115 Precept with reference to representa- tives 110, 113, 114,142 Proprietors', claims not taken by gov- ernment 80 empower Packer to grant 1000 acres.. 82 grant townships 80 Proprietors' meetings: 1729 22 1730 24 1731 27 1732 28 1733 29 1734 30 1735 31 1736 33 1737 34 1738 35 1739 37 1740 51 1741 51 1742 52 1743 53 1744 53 1745 56 1746 58 1747 62 1748 62 1749 64 1750 65 1751 65 1752 66 Presbyterians in Pembroke 257 call Rev. D. Mitchell 257 created into a parish 259 deacons 261 Incorporation act 259 difficulty in carrying out 259 loyalty to polity 257 petition for relief 257 amended 258 granted 268 second 260 uniting with Congregationalists 261 unwillmg to be taxed for Congre- gational preaching 267 Protest against settling Rev. Z. Colby, 160 signers of 161 Provident Mutual Relief Association... . 369 Public lands, rules for governing 194 voted to receive sales of 187 Railroad, Concord and Portsmouth 328 Suncook Valley 328 extension 329 station built 328 burned 328 demanded 229 Rebellion 200 action of town to aid recruiting 202, 203, 204, 205, 206, 207 bounties voted 203, 204, 205, 206 bounty of state to volunteers, etc 206 call for troops 202,203, 205 causes 201 devotion of women 201 drafted, few 207 Pembroke soldiers 210 public demonstrations 201 recruiting in insurgent states 206 uprising to suppress 200 Representatives 380 Revolution 115 association test 119 non-signers of 120 signers of 119 battle of Lexington 117 cause of 115 details of 121 Prye, Capt. B., suspected 126 lines drawn 121 loyalty of some to the crown 116 McConnell, Capt. S., suspectecX 126 company of, members 124 exonerated 126 mastered in 128 Moore, Capt. D.'s Co., members of 121 opening of the conflict 117 Parker, Capt., members of company . . 122 pay-roll of 127 raising money 118 raising regiment 124 report of Lt. J. Emery 125 resolve of congress 118 ord er to carry into effect 119 return of enlistments 133 schools suspended 118 suspicions awakened 116 warrant for meeting to organize pro- tection 116 Wingate, Col. J.'s regt., members of. . 124 Reservoir near Suncook 198 Residence of early settlers 64 Road between lots Nos. 33, 34 100 cut in 1726 95 first in Pembroke, 1735 94 Haverhill to Penacook, 1728 90 laying out 97 to first bridge over Suncook 99 Roads laid out after incorporation by county commissioners, court's com- mittee, road commissioners, and selectmen 312 from old Buckstreet road to Suncook, 320 old Buckstreet road widened and straightened 326 by court's committee 321, 324 from seventh range to Epsom line.. . 321 Loudon road to Concord 324 North Pembroke to Concord 326 Pembroke street to Concord 324 by road commissioners 326 New Dover road 326 old Buckstreet road to Short's Falls 326 by selectmen 321 Academy 321 AUenstown to Buckstreet 321 Borough 314 Broadway 321 Buckstreet north to old road 821 Chester turnpike 320 cross road east, eighth range to Chichester 320 bridge north to logging path 313 eighth range north 314 fourth to fifth range 312 I. N. Lakeman's to fifth range 314 Flagg to sixth range 314 third range east 314 third range to second 318 Church street 322 Doyen 325 INDEX. 391 Depot street 321 Exchange street 321 first N. H. turnpike 319 from Borough to sheep road 321 to sheep bridge 321 Buckstreet north 320 Chester to Penny Cook 827 Concord line to road near Snell house 320 cross road north to fifth range 321 Durham to Canterbury 327 Loudon to Doyen 322 Main street to eighth range 320 Qlass street southerly 323 old road to school-house in Epsom 323 Richard Morse's south 317 seventh range south 321 Winthrop Fowler's north 318 Glass street 321 Hardy road 312 High street extension 323 High street 321 North Pembroke to Buckstreet 322 Pleasant street 322 railroad track in Suncook 322 rangeway north from Haggett place 314 north near Mark Bichardson's 317 west from Concord road 317 second range ree'stablished 313 seventh rangeway 314 sixth rangeway 320 third rangeway 313 to ferry 315 widened, Academy 321 Broadway 322 cross to second range 322 Glass street 321 Main street 321 Main street, Suncook 322 old Buckstreet 322 Norrls Steven's to Backstreet 321 Norris Steven's north to cross road 321 passing Warren Hall's 322 seventh rangeway to Chichester. . 321 Road machine, voted to purchase 239 Boad, petition for 326 return of 316 Robinson's fulling-mill 359 Bum at funeral 110 Sale of liquor, action concerning 188 School board: 382 School, Columbian 303 expenditures 178, 185, 389 district, divided 172,184, 302 grammar established 306 new law 177 prudential committee 177 superintending committee 177, 802 town system 302 vote to divide rescinded 172 School districts, bounds of 150 numbering 166 School-houses, building 148, 149, 151, 165 built 304 Schools, action concerning 106, 107, 148 assessments increased 305 in Pembroke 30 re-distrlcting 187 selectmen's division accepted 187 suspended during the revolution 301 Secret organizations 365 Ancient Order of Forresters of Amer- ica 371 Free Masons 369 Hiram Chapter, E. A. M 369 Jewell Lodge, A. F. and A. M 369 Golden Cross 372 Grand Army 368 Knights of Pythias 368 La Circle Dramatique et Litteraire... 370 Odd Fellows 366 Canton General Stark 367 Hildreth Encampment 366 Howard Lodge 366 Order of the Fraternal Circle 371 Pembroke Grange 370 Provident Mutual Relief Association. 369 Selectmen, method of voting for 193 of Pembroke 375 Selling undivided lands 63 report of committee 53 September gale 170 Settlement begun 20 gradual 21 Settlers seek high land 51 Sewer extended 242 for Suncook 240 Sheep bridge 340 Sheriffs 382 Society for reformation of morals 170 constitution adopted 170 formation of 170 merged into Sunday school 172 " names of signers 170 object of 170 resolutions adopted 171 south religious, organized 251 names of members 251 Soldiers discharged 133 deaths in army 222 details of service 213 families, of supplies us in the rebellion 210 monument 241 names of, 1814 169 report of enrollment 223 revolution 136 three months' men in New Hamp- shire 221 Stages, line of, established 156 Stockmark 162 Suit against John Merrill 46 decided in favor 49 defended by Rev. Timothy Walker.. 49 of Chichester against Pembroke 174 Boswell Stevens agent to defend .... 174 of Nathan Waite 142 Suncook Banner 372 Suncook Journal 372 Suncook 16 bridges thrown on Pembroke granted, 334 laid out 16 Superintending school committee 381 Supervisors 380 Suppressing drinking houses negatived 191 Tax of state and county 186, 188, 192 Tax payers, list of 1748 63 1805 162 1829 178 1880 231 Taxing U. S. bonds, vote on 198 Teachers in early times 301 Teachers' institute, raising money for.. 192 Tithing-men cease to be chosen, 1823. . . 174 Thistles to be cut 160 Thompson bridge 340 Toby's right confirmed 37 Toll-bridges, dissatisfied with 324,326 Town clerks of Pembroke 376 Town clock, oaring for 240 Town farm, authority to sell 224 not expedient to purchase 187 woodland for '. 196 Town expenditures 389 Town farm buildings 191 house of correction 224 receipts 889 repairing 191 Town hall, concerning 197 for social meetings 229 Town history committee to receive manuscript 242 report of, accepted 240 resigned 242 voted for 239, 241 392 INDEX. Town house, procuring lot for 166 repairing 191 voted to Duild 166 Town meeting, moderator's statement, 111 relating to Rev. A. Whittemore 247 stormy session of Ill warrant for 247 Town meetings: 1767 104 1768 106 1769 106 1770 106 1771 107 1772 107 1773 107 1774 108 1775 109 1776 110 1777 110 1778 113 1779 114 1780 138 1781 138 3782 140 1783 141 1784 143 1785 144 1786 144 1787 146 1788 ( 147 1789 149 1790 150 1791 150 1792 154 1793 155 1794 156 1795 157 1796 157 1797 157 1798 158 1799 159 1800 159 1801 159 1802 160 1803 160 1804 161 1805 162 1806 164 1807 164 1808 164 1809 165 1810 165 1811 166 1812 166 1813 168 1814 168 1815 170 1816 172 1817 172 1818 173 1819 173 1820 174 1821 174 1822 174 1823 174 1824 176 1825 175 1826 177 1827 177 1828 177 1829 178 1830 181 1831 182 1832 182 1833 182 1834 183 1835 183 1836 183 1837 183 1838 184 1839 184 1840 185 1841 186 1842 186 1843 186 1844 186 1845 187 1846 187 1847 187 1848 187 1849 188 1850 188 1851 191 1852 191 1853 192 1854 193 1855 193 1856 193 1857 194 1858 194 1859 r. 195 1860 195 1861 195 1862 195 1863 196 1864 196 1865 196 1866 197 1867 197 1868 198 1869 199 1870 223 1871 224 1872 225 1873 225 1874 225 1875 226 1876 228 1877 228 1878 229 1879 230 1880 230 1881 238 1882 238 1883 239 1884 239 1885 240 1886 240 1887 240 1888 241 1889 241 1890 242 1891 242 1892 243 1893 243 1894 243 1895 428 Town reports, TOte to print 188 Town's money defaulted for want of system 173 committee to recover 173 Traders in Pembroke 347 Train band 130 Treasurers of Pembroke 379 of Suncook , 373 Treaty of peace signed, 1783 142 Truants, treatment of 193 Turnpike, Chester 339 bridge 339 company 339 ' Uncurrent money, disposal of l77 United States moneys, vote to receive . . 184 amount.. . ; 184 Vote for governor 385 state president 384 Voters in Pembroke, 1850 189 War between France and England 54 Water pipes for Suncook village 230 extended 243 Webster mill, facts concerning 355 Webster company exempted from taxa- tion 195 to furnish steam power 230 Whittemore, Rev. Aaron, called to set- tle 35, 244 forbidden his pulpit 103 INDEX. 393 given lot 35, 244 notice served 247 ordination of 245 remonstrance 246 signers of 245 reasons for- 36 salary 35, 244 settlement opposed 36, 244 Will of Dr. Abel Blanchard 427 John Mason 74 Wolves, bounty on 139 INDEX OF NAMES-VOL. I. This index includes all names except lists of officers and others, and those found in explanations of maps of Pembroke and Sunoook, and in important events. For lists see general index. ^ Page Abbott, Alfred C 278 Alfred W 278 Andrew J 219 Blanche N 278 Clifton L ; 278 David 46, 47, 52, 56, 68, 120, 123, 124 Edward 278 Henry 61, 62, 64, 65 James M 219 Jeremiah 128, 133, 134 Job 141, 143,359, 360 Judith Farnum 278 KarlB 278 Lydia 262 Samuel 146 William 168, 184, 186 Adams, Charles S 151, 314 John 142,278, 284 Lucy Hubbard 278 Nathan 61 Sarah 278 Sarah E VII Thomas 144, 154, 155, 156, 158, 159, 253 278, 298, 299 Aldrich, Levi L 221 Alexander, Enoch 267 Alger, Bbenezer 9, 11, 14 Allen, Bleazer 86, 248 James G 286 Jeremiah 6 Josiah 122 Samuel 72,75 Ambrose, David 178, 346 Justin S 267 Dea. Nathaniel 146, 167, 168, 298, 299, 300 Stephen 285 Ames, Asa ; 84, 313,359 Capt. Benjamin 123 Francis 125 I Frederick 11 Mrs. Frederick 11 Samuel : 169 Amsden, John 274 SarahJaneB 274 " Sarah Jane W 274 Annisse, Abram 107 Arnold, Col. B 122 Asten, Abiel ■ 11, 14 Atherton, Joshua 149 Atkinson, George 138 • Theodore 76,77,78,80,81,259 Austin, Abial ,23 Augustus 99 David 289, 295, 322, 346 Jeremiah 266, 266 J. T 353 Mary 265 Mary Wilkins 295 Page William 363 William D 363 Zabadiah 23 Ayer, Bbenezer 65, 68 John 92,110, 336,336, 359 John, 2d 360 Capt. Peter 45 Timothy 188, 860 William 16, 16, 23, 24 Ayers, Ens. John 128 Bachar, William 215 Bagley, John 357 Bailey, Charles 88 Baker, Allen 269 Benjamin 217 Bleazer ., .VII, 241, 346 Eleazer F VII, 241 Blisha B 311 Hannah 59 Hannah Jane N VII Hazen 217 Joseph.. 16, 44, 46, 56, 69, 98, 116, 165, 264, 364 Joshua 264 Levi 261 Lovewell 125 Lucy Ann 269 Lucy Russell - 289 Seth 364 Stephen 264 Thomas 121, 364 Ballard, Bev. Edward 15 Bamford , Leone 220 Banks, Henry Dow 278 Barber, James K 221 Barker, Benjamin 275 Clarissa Corning 275 Fannie 275 William 92 Barnard, John ; 88 Martha 268 Timothy 161, 166,306, 345 Barney, George 214 Barr, John 91 Barret, Capt. Charles 90 Barron, Ellas 9, 11, 12, 14 Jonathan 24 William 124 Barstow, Ariannah S 295 Bartlett, Abigail Belknap 283 Bradbury 176 Caleb 154, 283, 318, 345 Ida Jane XI John Q 199, 224 Johns 352, 354 Richard. . . .110, 111, 113, 114, 116, 123, 126, 130 131, 132, 133, 134. 135, 138, 140, 147, 149, 151 153, 154, 155, 156, 158, 169, 283, 299, 278, 344 345, 360 394 INDEX. Eutus Levi XI Ruthy McCllntock 283 S. Marie XI Stephen.. . .108, 121, 124, 128, 144, 148, 152, 154 155, 316 Thomas 128 Batchelder, Rev. David 262 David 8 83,86, 320, 335 Henrys 221 Hiram 83, 326 John 214 Bates, Joshua C 356 Stephen 346, 351 , 353, 354 Stephen A 99, 316 Beakes, Hiram J 291 Bean, Capt 4 Samuel G 311 Bedel, Colonel 124 Beede, Caleb 363 Belknap, Doctor 75, 76,79,81 Bell, James 293 Samuel 283 Samuel D 363 Bellows, Benjamin 148 Benjamin, Maj. William W 311 Benson, William 214 Bickf ord, Abraham 219 Alfred P 363 Bigelow, Asa 276 Lydia Newton 276 Mary Louise 276 Bigot 4 Black, Moses 362 Blake, Henry F 217 Oliver 362 Blanchard, Dr. Abel..l70, 279, 280, 285, 306, 309 Esquire 156 George S 346, 346 Joseph 43, 44, 79, 81, 161, 162, 352 Blood, Heman 217 Nathaniel 170 Blodgett,F.B 243 Blunt, Bphraim 44, 63, 64, 65, 58, 65, 66, 260 Boardman, Benjamin Q 305, 354, 366 Bond, Thomas 359 Boomhower, H. A 256 Bourne, Barnabas Ewer 267 Lydia B 267 Paul Ewer 256, 267 Bouton, Rev. Nathaniel 46, 90, 92 Bowen, Peter 21 Boyd, James v 217 Brackett, Joshua 89 Mary 274 Bradford, Lucinda Dulton 277 Bradley, Abraham 92 Richard 363 Bradstreet, Dudley 21, 33, 34, 35, 51, 96, 97 Brady, James 217 Brickett, Charles A... 220 Thomas 141 Brier, Thomas 44 Brigham, Susan Baylies 281 Broadhead, Rev. John 262 Brooks, C. P 353 Woodbury 213 Brown, Anna 288 Benjamin F 216 Hattie X Henry » 214 Jonathan 83 Joseph 55, 68, 81 Brownell, George 351,353,354, 356 Bryant, John 105, 149, 155, 156, 158, 260, 261 Walter 69, 79, 83, 86, 87, 88, 123, 365 Buntin, Andrew 87,88, 118, 122 James 355 Robert 68, 87, 88 Burbeen, James 42, 43 Burnet, Gov. William 16 Burnham, Rev. Abraham 165, 168, 252, 255 268, 306, 307 Amos W 307 Charles W 265, 26ff Colonel 122 Mary Perkins 268 Samuel 682 Samuel 213 Burpee, Gain 219 Buss, John 346 Butters, Samuel 152 Calef, Col. John 268 Mary 268 Calte, John 162 Caldwell, Caroline B 294 Seth 294 Call, Dr. Nathan 279, 324 Sarah Eaton 279 Silas 279 Campbell, Rev. Henry F 267 James 214 JohnC 194 Carlton, Gen. Sir Guy 125 Isaac 281 John 110, 357 Rodney 326 William 361 Carr, James 58, 69 John 325 Francis 86, 343, 344 Carter, Ezra 47, 67 Levy 133 N. F., Rev 255 Carrigain, Colonel 283 Chaffln, Rev. A. W 266 Chamberlain, Ann 278 Caroline S 285 Henry 283 John 11,18 Mary Foster 283, 284, 285 Mellen 284 Mosfes 283, 284, 285, 345, 346 Moses 285 Moses 285 Rebecca Abbott 285 Chandler, Beniamin..21,31,32, 34, 51, 52, 96, 97 David 21, 37, 51 John 47,92 Josiah 29, 30, 31, 33, 35, 40, 93, 94 Samuel 34 Thomas 34 Timothy 151, 160 Charles, Bliss 151,313, 321 Chase, Abner 272 Charles H 272 Hiram 363 Horace 325 Jacob 94, 95 James N 311 Mary Goss 272 Robert 349 Cheney, Achsah L 296 Alexander 274 FrankT 261 Juliette 274 Chlckering, Edwin 213 Jabez 54, 219 John 155 J. E 346 Christ! 21, 59 Cilley, General 146 George H 216 Joseph 125, 131,133, 288 Olaggett, Wyseman 110 Clark, Rev. Abner 262 David 368 Edward 213, 221 James 368 John 358 Mary Eliza X Nathaniel 358 Clay.JuliaA 278 Clement, Joshua 150, 151, 349, 360, 362 Clifford, Daniel 357 David 368 Joseph 362 INDEX. 395- JoaiahK 281 Mallnda C 281 Susie E 281 William A 222 Olougli, CliarlesH 362, 363 Emery 94,317, 322 Coburn, Eev. Jesse M 266, 271 Lusetta Rowell 271 Sarah B 276 Cochran, Anna 350 AsaF 360 Charles N 217 Chauncey 177,182, 183 Colonel 262 Daniel 332 Hannah Burgin X Irad 3B9 James 166 James, Jr 359, 360 James 3d, (Ens.) ... 86, 146, 153, 248, 263, 335 349, 350 James, Capt...70, 82, 85, 86, 134, 135, 138, 146 James, Maj 86,146,332,335,338 John 54,58,85,86,154,332, 350 John, Jr 86, 263 John, Dr 145, 161, 279, 332, 341, 342, 344 355, 356 John Milton 286 Joseph 357 Joseph,Jr 350 Martin H VII, 87, 203, 210, 228, 230, 241 242, 286, 326, 364 Miriam M 286 Nehemiah 169, 333, 368, 360 Mnian 66 Noah M 87 Norrls X, 192, 202, 326, 857, 359 Eobert 66, 67,86, 136,349, 350 Thomas VII Sally 182, 183 Samuel 66,253, 333 Samuel, Jr 161, 166, 173, 360 Samuel Q 360 Sophia Emery X Thomas 86, 182, 333, 349 WiUiam 86, 112, 120, 124, 132, 133, 144, 154 Coffin, Abigail 271 John 47, 157, 158, 159, 261, 299, 333 Coffrin, John 37, 98, 99, 247, 248, 317, 337 339, 349 Cofran, Charles Ii 359 James, EeT 261,275 Joanna 263 Joseph 275 Margaret Murray 275 NoahM 87,241, 320 Samuel 168, 320 Samuel B 267 Colbert, Louis 215 Colby, Arkeles 131 Charlotte M 279 George B 321, 357 Hannah 279 James 279 John 219 Kimball 131 Mary Eastman 268 Zaccheus, Eev 147, 150, 151, 152, 156, 160 164, 249, 250, 25], 261, 268, 345 Zaccheus 268 Coile, James 220 Cole, Amanda H 273 Joshua 273 Otis, Eev 273 Collins, James 220 Condon, Richard 220 Connor, David 70, 113, 126, 247, 257, 258 Ellphalet 122, 134, 164, 165, 279 James 313 Joseph 230 Joseph B 216 Samuel, Col 279, 280 Samuel, Dr 85,116,118,122,124,125, 128 ' 279, 281, 316 Samuel, Jr 70 Cook, John 125,134,135, 136, 142, 146, 151 Katie 197 Coolidge, Samuel F 353- Corbin, Joel M 359 Joel S 360 Sarah E 360 Corning, Charles R ■. .. 4 Cox, Thomas 122 Cram, J. B 346 J.C 349 EeuelL 346 Cromwell, Oliver 15 Cross, David 349 Crossett, Rev. Eobert 268 Crowley, James 216 Cummings, Jonathan 23 Bbenezer E., Eev 266, 272 Hannah Bdson 272 Joseph 272 William 8, 23, 24 Cunningham, James..l47, 152, 154, 161, 300, 335 Thomas 21, 36, 38, 66 Cushing, Benjamin 305, 316, 317, 845 Elizabeth 269 James, Rev 269 Curtis, Eev. Nehemiah D 266, 272 Jonathan, Eev 306 Sally Davis 272 Seth 272 Cutler, John B ; 186 Cutter, Doctor 280 Damon, David 362 Samuel 362 Dane, Samuel 362 Danforth, Charles E 222 Daniell, Samuel 110, 112, 113, 120, 135, 138 140, 141, 142, 147, 158, 299, 336, 349, 357 Daniels, Frank 213 Davis, Bleazer 11, 12, 13, 23, 24 Joseph 154 Josiah..,-. 10,14: Martin, V.B 213 EetyerM 241, 323, 358 Samuel G 351 Dearborn, Capt. Henry 122 Joseph H VIII, 93, 151, 242, 282, 322 Joseph J VIII Lewis H 213 Nathaniel 170, 319 Sarah J VIII Dexter, David 287, 356, 357 Dickerman, Enoch 319, 363 Moses 363 Dickey, Annie XI David XI Lucinda M XI Dinsmore, Eev. Cadf ord M 273 John Taylor Oilman 273 Mehitable M 273 William 36 Dix, Jonathan 107, 108, 287, 316 Dodge, David 54 Martha Ann S 293. Nellie Clara X James 54, 97, 229, 322, 345- Doe, Dolly 305 George W 311 Dolan, Bernard 220 Dolby, Albert T 217 Donovan, John 214 Doubleday, Mr 360 Dow, Amos C 194 Benjamin Randall 275 Benjamin R.., Rev 276 Frances Moulton 27S Dowst, Frank IX Doyen, Francis 20, 34, 64, 55, 57, 58, 98, 325 Francis, Jr 143, 144 Jacob 58, 67, 110, 113, 125, 126, 134 Jacob, Jr 135- Doying, Samuel 13t Drew, Andrew J 220 Chase F 239' 396 INDEX. John F 195 Simon 217 Timothy 313, 321 Downing, Eliza Ellen 268 Israel, Rev 268 Lewis I.. 368 Mary Ann 268 Drucker, Henry 217 Dudley, Cogswell 202,263, 266 Trueworthy 125, 151 W. 151 Dummer, Lt. Gov. William 15 Duncan, William 150, 152 Dustin, Hev. Caleb 268 Moody 162 Dutton, Franklin B 311 Dyer, Bela 276 Deborah White 276 Marantha Hall 276 Dykes, Joseph 352, 353 Eastman, Ebenezer 91, 92 Esquire 156 Ira 286 Ira A 325 Joseph 58 Otis S 267 Richard 21, 31, 32, 37, 44, 46, 47, 51, 52, 64 58, 66 Baton, Rev. W. H 266 Eayrs, Emily P 257, 309 Edes, Jacob 263 Bdgerly, Calvin E 220 James E 213 Edmunds, George C 220 William 220 William M 214 Eldridge, Dr. Hezeklah 280 Mioah 280 Sally Buttriok 280 Elliott, Edmund 93,97 Jonathan 125, 135, 156, 157, 315, 362, 364 Jacob 285,345, 346 Emerson, Daniel, Jr 153 Samuel 104, 114 Emery, Abigail Morrill 269 B. N 224 Catharine Hale 293 Dr. A. B 278 Hall B 208 Jacob, Rev 96, 99, 110, 111, 248, 269 Jacob, Jr 99, 166 Jacob, 3d 99 Joseph 169, 269,311, 321 Joseph, Capt 125, 140, 147 164 Joseph, Dea 261, 269 Joseph, Jr 162, 178, 253 Joseph M 321, 322 Lewis 222 MatthewG 263 Morrill 228 Natt B 199, 228, 321, 332 Noah 122, 125, 132, 151, 157, 293 Samuel 161, 300, 319, 335 Erwin, John 134, 136 Joshua 134 Evans, F. G 241 Samuel 169 Farmer, Andrew 151, 314 John 175 Farrar, Jacob 11, 14, 88 Joseph 11, 21. 23, 36 Farwell, Capt. Isaac 129, 131 Jonathan 15 Josiah 5,6, 10,12,13, 14 Rachel 15 Faunce, Rev. Mr 266 Fellows, James G 151, 230 AlmiraC 274 Felt, JohnL., Rev 263, 274 Leander 274 Field, Marshall 217 Fife, Henry C 213 Joel 351 John 55, 68, 59,99, 213 Louisa H 364 Robert, Jr 311 Thomas H 217 William 151, 306 William W 320 FijBeld, Edward 19 Fisher, Charles 312, 320, 321, 359 Hiram M 359 Fisk, Augustus H 353 Benjamin 161, 306, 345 Joseph 183 Mark 178 Fitts, Moses 357 Fitz, Catherine Van Home 275 Edward S., Rev 275 George W 275 Flanders, Charles 350 O. W., Rev 266 Ezekiel 136 Fletcher, Deacon 325 Folsom, Rev. A 262, 263 Maj. -Gen. Nathaniel 129 Ford, Sidney 151 Forsythe, Matthew 104 Foss, A. B 161, 239, 312 Warren D 85, 86, 239, 290, 313 Foster, Abial 148, 149, 160, 156 Abraham 92 Asa 151, 168, 361 Asa; Jr 124 Caleb 125, 135,143,158,299, 316,317, 338 Bphraim 29 Frederick 133, 154, 361, 362 Joseph P 346, 350 Foster, Mary 285 Moses 47, 52, 63, 54, 56, 58, 64, 303, 364, 365 Powle, John C 238, 242 Fowler, Abigail D VIII Asa 286, 309, 325 Benjamin VIII, 186, 262, 286, 311 Charles B 83, 279 George W 241, 242 John L 184, 196 Mehitable 262 Mehitable Ladd .- VIII, 286 Trueworthy 218 Trueworthy L. . . . VIII, 198, 210, 228, 239, 241 242, 314, 325, 364 VestaG 256 Winthrop VIII Winthrop. . . . VIII, 225, 242, 314, 318, 320, 323 Fox,Joel 360, 352 Francois, Pierre 213 Franklin, Benjamin 142 Frazier, William 126, 131 Frederick, John 217 Fredericks, John 213 French, Andrew 151 Captain 9 Charles L 213 Emeline B 265 Mark 263 Orphin 136 Sarah W 281 Theodore 358 William 186 Prye, Capt. Ebenezer... 114, 121, 123, 125, 126 127, 131, 136, 344, 364 Elizabeth 166, 262 James, Capt ii Jonathan 8, 10, 11, 12, 14 Frost, Rev. Charles 277 L. Amanda 277 Lucinda Smith 277 FuUam, Jacob 10, 14 Major 10 Puller, Edward 169, 184, 350, 351 PuUerton, Thomas 85 William 70 Gage, Calvin IX Hannah P IX David, Rev 265, 266 INDEX. 397 Gale, Augustus L 218 Benjamin 45 Joseph 166, 170, 276 Salmon G 218 Susannah Prye 276 Wakefleld, Rev 276 Gambling, B 19 Gardner, George W 311 Thomas 213 Garrison, Willie L 201 Garvin, Lois K 293 Patrick ; 36 Gass, John 321 Gates, Jacob 36 Gault, Andrew 65, 58 Jane 99 Jesse ; 320 Norris C 88 Matthew 122, 311 Patrick 65 Samuel 21, 36, 38, 44, 55, 58, 81, 87, 88, 122, 162 Trueworthy D 261 ■William 133 Gay, George E 219 Jacob 87, 88 William 216 Gerry, Anne 353, 364 Blbridge 352, 353, 364 JamesT 354 Thomas R 353 Gibbons, John 215 Gilbert, Joshua B 186 Gile, Brainard 320, 345 Charles 266 CharlesA 266 Lottie 256 Millie K 266 GiUis, JohnG 214 Gilman, David 110, 111, 112, 116,' 118, 123 125, 126, 287, 356 Deborah Thing 287 Israel 69, 287 Jeremiah 287, 312, 356 JohnT., Gov 255 Joseph 114, 136 Joslah, Jr 131, 134, 136 Nathaniel 313 Nicholas 123 Peter 312, 313 Gilson.John 22 Joseph 11 Gilt, Frank 221 Glazier, James 267 Mrs. James 267 Glldden, George M 218 Charles 319 Warren A 218 Goodhue, Jonathan E 311 Goodrich, Harley 222 John 269 Lewis, Rev 255, 289 Snsany Bosworth 269 Goodwin, Bev. Thomas H 227, 266 Gordon, Abner 21, 51 George W 223,239 240 William 159,352, 354 Gorges, Fernando 74 Gorman, Chailes H 222 Thomas A 215 Goss, Nathan 358, 360 William .72, 83, 85, 151, 319, 364 Gould, Elizabeth 315 John 173 Gove, Bben 222 Jonathan 324 Graham, Pamelia 271 Grant, Gen. U. S 201 Graves, Elnathan 276 Lydia Pomeroy 276 Minerva Coleman 276 William 282 Green,Jacob ISO, 1B2 Joseph 81 Mrs 88 Peter 278 Qreenough, Walter 352 Gregg, Joseph 358 Qridley, Col. Richard 121 Grover, Ephraim 290 Mary A 290 Hackett, George W 222 W. H.Y 90 Hadley, Daniel 362 John L 353 Haggett, Benjamin B 161, 218 Josiah 151,156,168,335, 364 Lorenzo D 218 Stephen 158 StephenN 218 Haines, Luther VIII Olive Zadle VIII Ruhamah D VIII Simon 151 Hale, Jonathan 1S9 Hall, Benjamin 64, 362, 355 Cornelia Pomeroy 274 Emeline B 274 Joseph 92 Michael 214 Pomeroy 274 Timothy 151, 174 Warren 322 Ham, John 64, 151, 361 Hanson, Sadie Gretta XI Hardy, Thomas 151 Harmon, Captain 4 Harrington, John 214 Harris, Joseph 52 WilUam C VIII Hart, John 216 Hartley, David 142 Harvey, John 173 Thomas 130, 131, 135, 138 Harwood, Ens. John 10, 14 Haseltine, Abigail E VIII Abigail, Gray E VIII Anna Mary 272 Daniel 272 Gage IX Ira. .VIII James 175 JohnB VIII M. B 346 Mary Elizabeth Hill 272 Moses 170, 806 Roger Hasey IX William VIII William.. VIII, 161, 306, 349, 352, 363, 366, 357 William, Jr 311 Hashoff , Henry 217 Haskell, Elisha 353 Haslin, Thomas 216 Hassell, Benjamin 8, 12 Hayes, David 267 Haynes, Jeremiah 282 MaryP 282 Mehitable 282 Hayden, Rev. L 266 Hazen, Samuel S2 Hazzen, Richard 92 Head, Anna Brown IX Anna Knox 283 Asa 288 Betsey 361 Daniel M 358 Elizabeth Atwood 288 Eugene S IX Hannah 361 Isaac 136 James 151, 157, 198, 288, 299, 300. 315, 361 James, Maj 116, 125, 127, 288, 361 John 158, 288, 319 John, Capt 154, 315 John, Col IX, 288 Lydia Merrill 288 MaryS IX 398 INDEX. Mehitable 288 Nathaniel 158, 159, 161, 170, 253, 288, 361 Nathaniel, Qen 110, 111, 113, 118, 122, 132 133, 135, 136, 138, 140, 144, 147, 151, 163, 155 156, 157, 158, 159, 166, 169, 288, 299, 361, 362 Nathaniel, Jr J.27, 361 Natt, Gov 289 Natt IX Richard 127, 361 William F IX, 55, 88, 95 Sarah 361 Sarah Thurston , 2S8 Healey, Mark 353 Heath, Captain 14 Simon 320 Hemphill, Sarah 151 Henshaw, Francis 220 Herrod, Thomas 30 Hildreth, Charles F 267 Clifton B 224, 267 Clifton B., Mrs 267 Clifton B., Jr 267 Hilton, Sarah 287 Winthrop 287 Hines, Thomas 85 Hinds, Amherst 274 Orlando 274 Hobbs, Isaac W 20,54, 242 Holden, Sarah Jennie 270 Holt, Albion 215 Benjamin. . . .21, 32, 34, 35, 37, 38, 45, 46, 51, 62 54, 56, 57, 58, 65, 66, 87, 138, 313 Benjamin, Jr 346 Charles 256 Daniel 124, 151, 164, 175, 198 David 166 David Lovejoy 56, 194 TJdmund 169 B. J.,Mrs 151 Frye 125, 165 Frye, Jr 362 John 164 Mary A 257 Moses 362 Nathan 122, 151, 182, 362, 364 Nathan, Jr 151, 364 Nathaniel 182, 186 Nicholas 28,31,33 Oliver 52 Mrs 194 Hichard 164, 175 Stephen 35, 37, 44, 61, 64, 65, 66, 155 Stephen, Jr 346 Thomas R 151 Holman, Mr 298 Hook, Stephen 267 Hosmer, Stephen 26,93, 94 Houghton, Jonas 16, 25, 93, 94 Jonathan 25 Hovey, George 353 Howe, Jabez 353 Howland, Joseph 215 Hoyt, Dr. Enos 282 Hattle May IX Hubbard, Jonathan 23, 24 Huggins 99 Hume, Robert 222 Humphrey, Chloe Brown 272 Hurd, Mary Chase 271 Hutchins, Charles 362, 363 Hutchinson, Asa F 320 Jackson, Andrew, Qen 182 Henry, Col 127 John J 213 Jaffrey, George 76, 80, 81, 84, 89, 90, 364 George, Jr 77 James, King 73 Jay, John 142 Jefferson, Thomas 288 Jefts, John 86 Jenness, Benjamin 125, 131, 133, 186 George G 364 Samuel 125, 312, 313 Windsor 239 Windsor A 83 Jennins, Benjamin 134 Jewell, Bradbury 289 David Lyman 289,290, 354 Lucinda Chapman 289 Mark 289 Johnson, Abigail 288 Benjamin 45, 61, 62, 63, 64, 65, 66 Ichabod 10, 14,28 Josiah 9, 11, 24, 29, 32 Noah 9, 11, 21, 32, 33, 34, 35, 36, 37, 38, 43 44, 46, 51, 52, 53, 54, 55, 57, 66, 66, 86, 97, 98 Samuel 353 Jones, Daniels 99, 230 Josiah 11, IS, 23, 38 Philip &Co 178 Kelley, Ellery C 218 John 262, 314 Moses 131, 132, 134 Rachel 262 Samuel 122, 320 Keniston, Samuel 342, 343 Sarah 342, 343 Kennar, Harriet B '. 273 Henry ; 273 Lucie Jane 273 Kennedy, Duncan 215 John F 220 Kent, Amos 293 Jane 293 Joseph 293 Keyes, Solomon 12, 24 Kidder, Benjamin 8, 23 Frederick, Lt 15, 31 Jonas, Capt 134 Joseph 311 Reuben 362 Killam, Francis 311 Kimball, Aaron 133, 134, 136 Abigail S X Abraham 67 Benjamin 363 David, Dea 154, 173, 177, 261, 299, 305 317 320 David, Capt 156, 156, 168, 263', 338 David, Jr 169, 170, 338 David, Lt 114,136,147,154, 155 Edward P 219 Edwin 194,353, 356 Eliphalet 356 Elsie Gault 277 Francis 361 Hazen 363 Hiram 362 John 134, 136 John O 178, 186, 305 John E 278 JohnM 198,208 JohnR 239, 241, 242, 280 Jonathan 280 Joshua 113, 114, 139, 141, 146, 314, 344 Melissa Ann X Pamelia Knox Holt 280 Reuben X, 156, 361 Samuel 113, 114, 361 Stephen Morrill 162 Thomas 336, 357 Thomas, Jr 358, 369 William 305, 350, 356 Kinsman, Capt. Aaron 130 Kittredge, Dr. .John 25, 27, 28, 30 Jonathan lo, 14 Josiah, Dr 280 William 61 Knowles, Simon 151, 314 WyattB 265, 266 Knox, Crosby 54, 208 Daniel 151, 153, 154, 155, 158, 159, 160, 161 164, 170, 176, 299, 300, 306, 335, 357, 358, 359 Daniel MoO IX Daniel W 214 INDEX. 399 Elizabeth IX Elizabeth A IX, 241, 309, 368, 359 Henry 267 Hiram 357, 358 James 138, 350 James, Jr 170 John 55, 58, 67, 155, 177, 315, 335, 344, 357 John, Jr 144, 148, 154, 165, 158, 161 172, 299, 300, 316, 358, 359 John 3rd 346 JohnC 309 Mary Dole CiUey 287 Nehemiah , 357, 358 Polly Dole ClUey 287 Bobert 287 Sarah P 83, 84, 241, 309, 356, 358, 359 Scott C 195 Thomas 170 Timothy 36, 44, 52, 64, 55, 96, 98 Thomas W 290 William 55, 58, 81, 87, 88, 113, 140, 141, 147 175, 186, 241, 247, 326, 346, 357, 358, 359 William, Jr 154, 357 ^Kohlman, Charles 217 La Belle, Daniel 220 Xa Blanc, Bumi 221 Labonte 151 Ann 323 Xadd, Daniel 57 John 147, 161, 300 Xaf ayette, Emlle Lavoisier 176 General 175, 176 George Washington 175 Marquis Gilbert Motler de 175 Xake, Joslah 363 Mary J 86, 321 Moses B 86, 267 Xakeman, Isaac N 289, 313, 314 Amos 133 Mehitable 288 Nathaniel 164, 155, 158, 168, 188, 191, 298 299, 300, 335 Lakin, Isaac 11 Xamprey, John 221 Xancaster, Daniel 38 Xander, John 134, 136, 140 Lane, Eugene 242 John, Capt 123 Joshua 173 Samuel 69, 84 Xang, Bickford XI Jane XI Semantha B XI Xangdon, John... 114 Woodbury 89 Langmald, Abbie B 256 AlbertF 279 Edward 363 JamesF 226 JosleA 226, 227 Samuel P 309 Xarabee, Dr. George H 221, 239, 241, 281 Cynthia Sawyer 281 Stephen C 281 Latimer, Bobert 215 Xawrenoe, Mary Elizabeth X Xeavitt, Moses 19 Lelghton, Daniel M ; 216 Le Page, Joseph 227 Levy, Edward 214 Lewis, Charles 221 Franks 217 George 157 John 350, 351, 353, 354, 355, 366 Joseph 217 Olive Q 363, 356 Lincoln, Abraham 202, 203, 205 XInkfleld, Edward 11. 28 :Xittle, Elbridge G IX George Peabody IX George P IX, 227, 230, 242, 283, 816 Guyf Xucy 256 Sophronia Phelps P IX Livermore, Daniel 150, 152 Edward 149 Samuel 148, 149 Locke, Ann L VIII Bphraim VIII Ephraim 309 George 95, 320 Sarah D VIII Lord, Samuel D 311 Lougee, Joseph 362 Lovejoy, Caleo 55, 58, 98 Charles 321, 339 David, Dea 21,56, 58, 151, 158 Chandler 300 Henry 28, 30, 33, 34, 35 Obadiah 122 William 29, 30, 31, 33, 40 Lovewell, Hannah 15 John 15 John, Capt 4, 5, 6, 7, 8, 9, 10, 11, 13, 14, 15 16, 17, 18, 20, 21, 22, 23, 29, 69, 60 Jonathan 47, 67 Nehemiah 15 Lucas, Daniel 70, 86, 146 I. H., Dr 281 James 70, 85, 366 Thomas 70, 85, 86, 103, 366, 359 Lull, Bev. Joseph 276 Simon 276 Lynch, William 214 Lyon,JohnE 228 Mann, Daniel 299 HallB 311 Henry A 214 James. . . .21, 36, 38, 53, 54, 58, 98, 144, 154, 155 158, 178, 299 John 55, 67,151,178,261, 313 Joseph 68, 133 Nathan 36 Nathaniel 151 Samuel 151 William 67 Mansfield, Charles 215 Mansur, Aaron 166, 346 Manson, Bev. A. C 263 March, Clement 81, 85 Marston, Daniel 4S, 49, 84 Capt. Simon 128 Marshall, Capt. William 169 Martin, Abigail 262 James 128,182, 183,367, 359 McDonald, Bev 276 Moses 202,224,350,358, 359 Nathaniel 128, 131, 132, 159, 173 Bobert 128, 154, 156, 158, 166, 262, 299, 336 Samuel 322, 357,368, 359 William 70, 87 Mason, Anna Elizabeth 78 John 73, 74, 75, 76, 77, 78, 81 John Tutton 76, 77, 78, 80, 82 Robert 74, 75 Bobert Tuf ton 72, 74, 75 Thomas 75 McAUester, Andrew 122 McCabe, George F 222 McClary, Colonel 125 McCoUum, John 122 Francis 361 McConnell, John K 362 Moses 121 Samuel 64, 111, 112, 115, 116, 118, 122, 124 126, 127, 131, 135, 138, 139, 140, 141, 143, 147 149, 151, 153t 154, 158, 159, 161, 299, 300, 313 315, 330, 336, 362 Samuel, Jr 362 Thomas 36,54, 68 McCoy, Charles 122, 128, 133 McCrillis, David 160 MoCutcheon, Anne Brown 276 Byron 291 Frederick 122, 125, 151, 358 Hannah Tripp 291 400 INDEX, James 151 James, Bey 276, 291 Phedns 276 Sullivan 291 HcDaniel, Nehemiah 86 John 151 McDuffy, John 89 McFarland, Andrew 33, 35, 36, 38, 44, 61 j^ga, 187 McQafley, joiin 70 MoQatney, John 85 McGregore, Capt. David 134 McLaughlin, William 36, 51 McLucas, Thomas 103, 247, 257, 258, 260 McNeal, Martha 147, 148, 149, 150 McNeil, John '54 Melvin, David 11, 15, 16, 17, 22, 24, 25 Bleazer 11, 28, 86 Merrill, Abel Kimball 269 Daniel T 86,319, 321 Benjamin, Rev 255, 269 Gyles, Rev 147 Joanna Walker 269 John 46,47,48,49,50, 134 John Haskell, Rev 255, 269 JohnH 166,305,306,344, 345 Mary Leverett 269 Moses 122 Nancy Peverly 277 Meserve, Nathaniel 77,81,84, 364 Messer, Benjamin F 216 Miller, Henry 218, 218 Mitchell, Rev. Daniel. . . .102, 110, 121, 257, 261 John 127 John W 311 Mixer, Benjamin 272 Jennie Gregg 272 John 353 Lucy Adams 272 Mofflatt, John 77, 81 Moore, Amanda P 274 Benjamin 362 Charles A 213, 222 Constable 107 Daniel, Capt 118, 121, 122, 124, 128, 129 Bphraim 124, 128 James 21, 32, 33, 34, 35, 36, 38, 53, 54, 68, 67 98, 121, 128, 261, 311 John 58,67, 125, 131 JohnK 346 Josephine M 292 Lucy Melvina 274 Mary 81 MoConnell 257, 309 Robert 148, 336 Samuel 58, 77 Samuel Emery 64 Sarah J 309 Uriah 274 William 19, 47, 55, 58, 67, 260 William, Jr 58 Morgan, Alice 256 George P IX, 87, 93, 96, 229, 242, 321, 345 Jeremiah 127,172,304, 321 Jeremiah, Jr 172, 304 John H 238 Luther 87 Nancy Head C IX Nathaniel IX, 228 Sue E 266 Morrill, Gov. D.L 175 John 21, 363 Nathaniel 363 Simon 166 Morrison, Henry C 64 Isaac 148, 154, 155, 158,161, 166, 299, 300 316, 336, 337 Thomas J 222 William, Rev 147 Morse, Almira 272 Charles P X, 219, 224, 241, 242, 862 p. W 241 Moody 128 Sarah Putnam X Richard 169,317, 318, 337' Thomas 344, 346 William L X, 346, 358, 369 Moses, Daniel 314, 321 William F 219 Morton, Florence 275 Moulton, Captain 4 Charles 222 Reuben C 358, 359, 360, 361 Muohmore, James 125, 132 Munsey, George M 863 Murphy, Archibald ^ 89' Nash, Sarah Jane 284 Neal, James 36 Nelson, John W 218 Newell, Betsey Kimball 277 Frances 307 Seth Bannister. 277, 346 Wellington, Rev 277 Newton, David H 222 Niecolls, Benjamin 91 Charles C 361,363,364, 356 Nichols, Moses 134 Nickson, George W 86, 213 Nixon, George W 263 John, Col 287 Norris, Andrew 133- Benjamin. . . .48, 49, 108, 115, 125, 138, 142, 143 146, 147, 160, 159, 315 David 168, 253, 305- George 151 Norris, Jacob 36a James, Maj 132 Joseph 125 Master 263 Noyes, Benjamin A 362 David, Mrs 267 Eleazer 274 Enoch 150, 152, 253 Esquire 299 Daniel 141, 305 Jacob 267 Jacob, Mrs 267 James 274 John 305, 361 John, Jr 306 John, Capt 47, 49, 55, 58, 67, 68, 69, 129 Joseph 346 Samuel 132,136, 188, 15» Sophronia 274 Odiorne, Jotham, Jr 77, 81 Odlin, Rev. John E 256 Ogle, Thomas 220 Oliver, George W 220 Ordway, Nehemiah 161 Nehemiah, Jr 367 Osgood, Addison N X, 241, 242, 263, 366 Alice P X Alonzo X, 241 Christopher.. . .161, 168, 170, 182, 263, 300, 304 317, 818, 321, 327, 338, 339, 360, 352, 366 Cynthia A 322 Cynthia S X Herman A 263, 363, 366 Ira 324 Ira B X, 353, 358 James H 221 John 62 JohnH X, 203, 354, 356 Otterson, Andrew 55, 88 James 65 Owen, Lydia 272 Zapphlra 272 Packer, Thomas 77, 81, 82, 83, 85 Page, Dr. Benjamin 316, 346 Jeremiah F 360 JohnB 351 Paine, RufusH 219, 322 Palmer, Eliakim 43 Parker, Bailey 178, 292, 324, 846 Benjamin 28, 29, 30,31,40 A. A., Col 176 INDEX. 401 Esther Baker 292 James 360 John 90, 133, 148,149,292,346 John.Jr 178, 292 Joseph 30, 37, 96 Josiah 31 Sally 293 Samuel 122, 151 Samuel Trask 292 William 84, 311, 365 Farris, Master 42 Partridge, Captain A 311 Patten, EmmaColTard 292 Margaret 292 Moses 292 Paugus 7, 10, 13,14 Peaeook, Rev. John 266 l^earson, Albert Q 91, 346 Peaslee, Charles H 286 Pecker, John 92 Penn, William 3 Perkins, Benjamin 282 Perley,Anna 268 Benjamin 268 Perry, Amos \. 362 Cyrus M., Bev 255 Ebenezer 362 Pettengill, Matthew 118, 122 True S 72, 313 Phelps, Emma X Hannah 262 Joshua 134,136, 262 Eobert 36 Samuel 125, 129, 131, 134, 136, 150, 360 William X Phillips, Butler H 241, 242, 280, 281 Clara Augusta 280 Fannie B 265 Polly Merrill i Russell 281 Wendell 201 Pickering, Rev. George 262 John 148 Pierce, Benjamin 277 Daniel 47, 48, 49, 81 Eliza 277 Prank, Gen 286, 325 George, Rev 266 John 89, 90 Joshua 77, 81, 82, 85, 90 Pillsbury, John 282 John, Dr 282 JohnD., Dr 282 Judith Dole .282 Pinkerton, David 303, 338, 345 Piper, Benjamin 344 Gideon 133, 134, 136, 313 Nathan 151 , 314 Nathaniel, Jr 125 Pitman, Isaac...' 353 Plausawa 21, 69 Porter, Isaac A 345 WilUam 133 Potter, Jacob A 192 Powell, John 109 Pratt, Leonard 350, 351 Prentiss, John M 218 Prescott, Abraham 182, 183 Benjamin 23, 24, 26, 28, 29, 30 Betsey Clement 277 CharlesG 350 Heman 219 Mailand 320 Samuel 277 Samuel, Rev 277 Putnam, Rev. Alfred P 311 Jacob D 359 Jesse, Col 284 Samuel Porter 215 Quimby, Henry 216 Moses M 221 Quincy, Josiah 284 Ralle, Sebastian 4 XXV Rand, Annie L 265 Reeve, Charlotte Ann 275 Renton, Doctor 282 Reylands, Colonel 185 Richardson, Daniel K 219 David ....151, 293 David Dow X John 186, 188,358, 363 Josiah 173, 357, 368 Lois K.Garvin 293 Madison C 217 Mark 93, 317, 340, 362 Moses 293 Moses X, 293 Moses, Jr 311 Nathaniel P 363, 364 Sally Parker X Sally Shackf ord 29S Thomas 9, 11, 16, 17, 24 Timothy 11, 24, 28, 29, 88 Ringe, Daniel 89 Isaac 79 John 76, 84 Robbins, Jonathan 5,8, 10, 11 Robertson, Andrew.. 106, 135, 144, 149, 157, 158 James 113, 126, 132, 152, 261, 315 James, Mrs 132 John 131 Thomas 106, 312 Robie, Ichabod 133, 364 Robinson, Andrew 146 Andrew J 359 Angeline 265 Asa, Capt 146, 159, 161, 165, 166, 170, 263 304, 305, 316, 317, 319, 320, 338, 339, 345 Augustus T 55, 221 Deborah Giddings 268 Elizabeth 268 Ephraim 268 Bphraim C 358, 359 PrankO 213 Frank P 218, 325 James 121, 124, 125 John 122, 343 JohnK 151, 314 Mary Lake X Peter 118,122, 125 Samuel 170, 177 Samuel D X, 218 Thomas 122, 147, 164, 261, 357, 359, 360 Timothy D X, 186 William L 219, 320 Zabulon 125, 151 Rogers, James 55 Josiah, Jr 358 Rolfe, Benjamin 43, 44, 49, 66 Henry 92 Rowell, Miriam M VII Moses 136 Runnells, Captain 134 Russ, Fronle Gage XI Isaac G X, 84, 229, 242, 346 James 129 John Olcott X Sophronia Sanborn G X Thomas 38, 51, 56, 57, 88 Russell, Martha B 272 Philemon R 272 Thomas C.,.Rev 266, 272 William A 362 Ryan, James 110 Sabatis 21, 59 Safford, Rev. Mr 266 Salter, Alexander 357, 368 Fanny 263 Jeremy 265, 267 Webster 358 Samoset 3 Sampson, Rev. Cassander C 256, 270 Harriet Gary 270 Thomas Roby 270 Sanders, John 91 Sargent, Abigal H VIII 402 INDEX. Benjamin 134, 136 Catherine L VIII Henry H 219 Mattliew 354 Nancy 262 Sterling 311 Thomas VIII Sawyer, Daniel 284, 345 Jacob 310, 311, 345 Scott, Annie Eliza 275 Eliza Dearborn 275 Orange, Rev 275 William, Maj 133 Seavey , Andrew 326 Joseph 170, 304, 305 Moses 173 Sewall, Davis 84 Sha w , Ellen 270 Thomas 132, 134, 135 Shannon, Alex 220 Richard 219 Shattuck, Obadiah 364 Shehan, William 218 Sherburne, John S 150 Shipley,John 91 Shirley, Colonel 123 JohnM 295 Simpson, Henry T 54, 229, 344 Henry Y 324 John 134 Joseph 149, 151 William 122, 134,136,218,317, 321 Sinclair, Jacob 122 Sinkler, John 70 Joseph 70, 85 Thomas 70 Smith, 15, 133 Bbenezer, Col 90 Edward 125 George W 215, 266, 267 Jeremiah 150 Joseph, Col 287 Lucius B 217 Mary P XI Samuel 55, 58 Sarah 287 Theophilus 84 Snell, Darius 320 Jason D 218 Solen, Thomas 216 Solly, Samuel 81 Sparhawk, Thomas 129 Spaulding, Miles L 316, 344 Spelman, Barney 219 Spillard, David 220 Stanyan, Hiram 151, 314 Jonathan 186 Stark, Maj. Caleb 176, 352, 363 Harriet 176 Henry 352 John, Gen 118, 121, 122, 127, 129, 176, 352 Stetson, Rev. H. A 266 Stevens, Aaron 267 Alvin H 213 AnnH VIII Boswell 170, 173, 174, 283, 293, 294, 296 305, 306, 309, 316, 319, 345 Charles Emery 294 Ebenezer 92 Eliza Holt XI Frank W XI, 83, 313 Ivan 293 Jane Kent 296 Josiah VIII Norrls C 151,321, 322 Philip XI Sarah Frances VIII Sarah Jane 296 Stewart, David 281 Mary B 281 Susannah 281 Stickney, Anthony S 159, 170,304, 318 Abigail 289 Benjamin F 164 Colonel 288 Lemuel 122, 128 Thomas. . . .122, 125, 127, 128, 129, 130, 131, 133 Stinson, Herbert 122 Stone, Rev. Edward P 255 George W 54,55, 218 William 55 Sturtevant, Josiah 161, 345 Sullivan, General 118 James 286 John 148, 216 John H XI, 95, 99 John L 170, 327 Timothy 218 Sumner, Ella Louise 290 Lewis 290 Swain, Jeremiah 38, 51, 52, 60 Natt 362 Sweeney, John 214 Swett, Enoch 136 Joseph 115,304, 305 Stephen, Dr 282 Joseph, Jr 316, 335, 345 Synonto 3 Tailor, William 91 Tallant, James 165 John G 281, 317 Tappan, Eev. Charles L 13 Tate, Rev. Henry W 266 Taylor, Helen Augusta 272 Teffts, John 9, 10, 14 Tempieton, Rev. J 263 Tennant, John 357 Tenney, Rev. Asa P 270 Edward P., Rev 256, 270 Mary Tenney 270 Thayer, Elijah 356 Thomlinson, John 42, 75, 76, 81 Thompson, Charles 119 Bbenezer 114, 136, 148 Frank 312 W.H 256 Thury 4 Tibbetts, Bradbury 323 Ticknor, George 311 Tilton, Enoch 173 Mark 367, 368 Titus, Lewis B 178 Toben, James 215 Toby 37, 52 Todd, Alexander 67 Henry 361 Tolman, Bbenezer. .% 363 Samuel 363 Thomas 363 Towns, Alfred 216 Mr 365 Treat, William 326 Triekey, Scott C 181 Tripp, Hannah 277 Richard 277 Truesdell, Albert 267 DavidE 295 Edmund Erskine". 294, 354 Mary Boyden 294 Thomas 294 Tuck, Amos 293 Tucker-, Cyrus 324 Tufton, John 74 Robert 74 Turner, Hugh 125 Tyler, Jeptha 122 Moses 55, 57,58,64, 65, 133 Tyng, Colonel 14, 91 Eleazer ■ 91 Upham, Mrs. B. W 239 Timothy, Maj. Gen 283 Timothy, Rev 147 Urann, Richard 92 Usher, Robert 10,11,14 Vanvalin, Daniel 220 Vassel, John 43 INDEX. 403 virgin, Bbenezer 91, 92 Vandevanter, Rebecca Ames 284 "Vogel, William 222 Vose, Francis 193 John 178 John P 193, 194 Walnwright, John 91 William 230 Walte, Nathan 135, 142, 146 Richard 164, 165, 170 Waldron, Richard 43 Walker, Arthur 256 Blanche 256 Charles 362 Isaac XI, 251, 256 James XI Mary Barker XI Nathaniel 175 Samuel 161 Timothy 67, 153 Timothy, Rev 46, 47, 49, 50 Wallace, James 172, 345 Wallingford, Thomas 77, 8] Wallson, John 221 Ward, Arthur 270 Arthur N., Rev 256, 270 Asa.... 352, 353 Hannah Stevens 270 Ward well , Jeremiah 123, 151, 338 Warner, Maria Annie 291 Warren, Hugh T 93 Joseph 345 Wattles, Joseph W seo Thomas B 359, 360 Wawha 10 W^ebb, Louise 272 Webber, Jpanna 276 Weare, Meshech 110, 113, 119 Webster, Daniel 284 Ezekiel 293 John 104 James, Rev 275 Jane Wilson 275 Lydia 265 Samuel 261 Stephen P 176 William A 311 William R., Rev 275 Weeks, Ellen Maria 270 R.M 241 Simon A. H 224 Weisman, Carl 214 Welch, James 228 John 229 Weld, B.K 354 Wellman, Alma Huse 273 Jacob 273 Sarah W 273 Wells, Samuel ' 358 Wentworth, Benning 48, 56, 76, 100, 259 Humphrey 19 John 105, 109, 260 John,Jr 77,81 Joshua 114 Mark Hunking 77, 81 West, Benjamin 89, 149, 218 Daniel 125 Weston, Samuel 215 Wetherell, William G 222 Wheeler, Solomon 161 Williams 222 Whiddcn, Dr. Parsons 282 George Parsons 282 White, Benjamin 218 Brigadier General 296 White, Esther Wheeler 270 Isaac 248,259,260, 261 James 36, 37, 54, 58 John 8, 270 Lyman, Rev 255, 270 Mary Calef 268 Robert 36, 38, 46, 53, 54, 57, 98, 248 Whitehouse, Betsey 228,257, 309 Elizabeth J. D XI Frank Solomon XI John 172, 173, 304 Samuel 173, 304 Solomon XI, 55, 96, 147,»150, 151, 158, 159, 172, 173, 202, 208, 253, 299, 304, 305 314, 335, 338 Whitmg. Samuel lo Whitney, Janltes 52 William 352 Whittemore, Rev. Aaron 35, 36, 37, 51, 52 53, 54, 65, 67, 68, 60, 61, 62, 64, 65, 100, 103 105, 257, 271, 298 Rev. Mrs 60 Aaron.... 95, 97, 113, 116, 123, 126, 132, 133, 140 154, 160, 161, 162, 164, 166, 168, 181, 184, 191 198, 199, 202, 203, 224, 228, 229, 239, 241, 295 305, 315, 316, 319, 330, 336, 345 Aaron, Jr 162,170,295, 311 Ariannah S. Barstow 296 Benjamin 151, 271 Charles 56,98 Charles B 241 Elias 55, 68 Esther Brooks 271 Lydia Fisk 295 Nathaniel 168, 299 Peter 134, 136 Richard 170, 173,306, 345 Thomas 165 Whittier, Col. John 134, 139 Ruth 275 Wibird, Richard 77, 81 Wiggin, Rev. John Webster 277 Andrew 19, 76 Olive Jones 27V Sherburne 277 Thomas 48, 49 Wight, Dr. Nahum 281 Wilder, Joseph 24, 91 Wilkins, Frank 349 Jeremiah H.... XI, 178, 184,346,361,352, 354 Joseph XI, 221, 266 Mary T XI, 309, 322 Wilcome, Charles L 283 Harriet A 283 William W., Dr 283 Williams, Charles 199 Charles K 351 William 351 Wilson, B. M 311, 324 Dolly 296 James 296, 304, 345 Joseph 351 Joshua 296 Moody K 54, 229,238,242, 366 Wing, J ames C 267 Wingate, Joshua 124 Wiswell, Enoch 360, 351 Wolfe, John D 214 Wood, Rev. Franklin P m 255 Joseph 37, 51, 52, 98 Samuel, Rev 147 Woodbury, John 324 Woods, Daniel 10, 14 Francis N 221 Jonathan 14 Nathaniel, Jr 22 Thomas 10, 14, 22, 36 Woodward, Huldah P 282 Worth, Richard 186 William 161 Wright, Ebenezer 36 Joseph 28 Joshua 121 Wyman, Seth 10, 11,12, 14 Yeaton, Georgle Blckford X John G 219 Young, Hezekiah 363 Hugh 36 Zanes, Hanson 2I6 William 216 GENEALOGICAL INDEX-VOL. IL Families of a different name intermarrying are arranged alphabetically wltli the others, and introduced by the number of the family with which connected, and distin- guished by a parenthesis. Figures always refer to the consecutive number of the respective families, except when following the name of the head of the family, then pages. S before the family name indicates supplementary. FAMILY KAMES. I. Abbott, 1-5. Miriam, 50 Nathaniel B., 12 Abigail, 17 Nancy, 57 Natt, 22 Abigail, 20 Nathan, 6 Samuel, 6 Abram K., 61 Nathan, 15 Sukey, 4 Adrian, 52 Nathan A., 102 Thomas, 2 Alfred G.. 103 Nathan J., 105 Thomas,! 3 Amos, 36 Nathaniel, 47 Zenas, 9 Benjamin, 2 Noah W., 104 XXXV. (Adams) 70 Benjamin, 12 Rachel, 27 Frederick B., 19 Charles, 78 Samael, 10 James B., 20 Charles, 82 Samuel, 18 John, 21 Charles C, 97 Sarah, 14 Mary B., 18 Charles E., 107 Sarah, 23 Susie B., 22 Chauncey, 46 Sarah, 29 LXXXVII. (Adams) 219 Clara H. M., 98 Sarah, 42 Frank S., 70 Clarissa, 63 Sarah, 75 John Q., 69 Clarissa F., 67 Savalla, 54 Mary B., 68 David, 5 Susanna, 32 Mary I., 74 Ebenezer, 19 Syrene, 59 Sadie L., 71 Bbenezer, 35 Warren, 65 CXXXVI. (Albin) 314 Elizabeth J., 100 William, 26 Charles, 71 Ellen, 76 William, 45 Elizabeth W., 70 Elvira, 69 William, 48 John H., 69 Emily, 60 William, 87 LXIX. (Aldeich) 157 Emily, 74 William, 92 Sarah E., 285 Emma, 90 William A., 99 XXXIII. (Alexandee) Esther, 71 William P., 101 64 Esther A., 94 Zerviah, 8 Grace J., 64 Ezra, 25 VIII. (Abbott) 20 Henry J., 66 Fidelia, 62 Grace, 174 Maude M., 65 Frank A., 95 XXIV. (Abbott) 40 LXXXIV. (Allen) 211 Frederick B., 93 Betsey, 148 Grace W., 42 George, 1 Charles, 147 III. Ambeose, 6-7. George, 72 Frederick, 146 Abigail, 9 Hannah, 30 Luman, 145 Charles W., 22 Hannah, 40 Mary, 144 David, 10 Hannah, 49 LXXXV. (Abbott) 213 D. Russell, 16 James, 88 Martha, ^3a Henry, 1 Jeremiah, 11 OXLII. (Abbott) 329 Jenny, 12 Jeremiah, 22 Frank W., 16 John, 3 Job, 9 II. Adams. 5-6 John T., 18 Job, 13 Albe, 15 Jonathan, 6 Job, 16 Betsey, 8 Jonathan, 11 Job, 37 Charles S., 21 Justin S., 17 Job, 41 Clarence, 27 Martha, 8 John, 33 Effle, 18 Martha, 15 John, 38 Elizabeth Mo C, 13 Mary J., 19 John, 43 Elworth, 17 Mary J., 20 John A., 96 Fred, 16 Nathaniel, 2 Jonathan, 3 George H., 29 Nathaniel, 5 Jonathan, 4 Idetta, 11 Phebe, 7 Judith, 21 Jessie F., 25 Robert, 4 Laura A., 70 John, 1 Samuel A., 14 Lewis, 91 John, 5 Sarah L., 21 Lizzie, 89 John F., 28 Thomas A., 13 Lydia, Mary, 24 John M., 26 S I. Ambrose, 330 7 Kate, 23 Charlianna, 30 Mary, 34 Lizzie E., 20 Clara A,, 23 Mary, 44 Lucy, 7 David, (10) Mary, 51 Lucy A., 19 David H., 16 Maryetta, 68 Mamie, 14 IV. Ames, 7-11. Matilda, 66 Mary E., 24 Abby W., 34 Miriam, 28 Mary J., 10 Ada, 99 INDEX. 405 Addie a., Albert, Albert J., Amos, Ann SI., AnnW., Asa, ■Carrie E., Charles, Daniel, Daniel J., Daniel S., Dolly A., Dolly A., Edward W., Eleanor B., EUas W., Elizabeth S., Emily, Emma, Emma J., Fannie G., Florette, J^ank M., Frank M., Fred, Frederick, Grace M., Harland E., Harriet F., Hattie, Isaac, -Jacob, John, John, John, John, John S., John W., ■Joseph E., Joseph L., Laura, Laura W., Lorenda H., Louise, Lula, Xydla H., Mary, Mary A., Mary F., .Mary J., Mary W., Milton, Nancy B., Nancy J., Nathan S., Nathan W., Nathan W., Parker, Tarker, Buby, Bussell W., Samuel, Samuel, Samuel, £amuel C, Sarah, Sarah, Sarah A., Spofford, Stephen, Stephen, Thomas S., Timothy, Timothy, ■WlUard, William C, ■Winnie, XXIV. (Ames) 41 Timothy, V. Applbton 11. Olilton E., 87 16 58 54 100 53 6 40 41 27 49 35 18 21 29 13 33 72 102 36 26 38 55 10 28 103 67 45 57 15 7 49 62a ■73 39 24 76 63 48 42 64 14 43 66 3 11 62 47 31 51 50 71 12 4 20 61 65 23 68 1 8 56 2 5 59 22 62b 74 19 70 101 175 George P., 4 Byron W., Mary A., 5 Calvin F., Nellie F., 8 Charles, Robert, 2 Charles H., Samuel, 1 Charles L., Samuel, 3 Charles M., Sarah E., 6 Charles W., WllUam H., 7 Chester W., VI. Austin, 11-12. Clinton G., Benjamin, 15 Daniel, Betsey T., 18 David, Caleb, 1 David, Clara, David, 20 Delia A., 4 DoUie Q., Da-rid E., 14 Dolly, Emery, 17 Drusiila, George A., 12 Edith M., Hiram, 3 Edward S., Ida J., 10 Eliza W., Isaac S., 11 Eleazer, Isabella, 6 Eleazer, James McC, 5 Eleazer F., Jeremiah, 16 Elizabeth, Lavinla, 8 Elizabeth A Mary W., 13 Ellen, Persis, 7 Ellen D., Sally, 2 Elsie H., Sally, 19 Emily J., Seth H., 9 EvaE., VII. Ayek 12-13. Eva L., Abia, 8 Eva M., Abigail, 3 Esther, Abigail, 5 Esther, Betsey, 14 Flora J., Bbenezer, 11 Flora v.. Frances A., 18 Flora v.. Frank, 16 Frank W., Hannah, 13 George B., John, 1 George E., John, 2 George H., John, 9 George N., Maria, 17 Georgle M., Otis, 15 Grace, Phebe, 10 Hannah, Polly, 7 Hannah, Sally, 12 Hannah, Timothy, 6 Harriet, XC. (Austin) 224 Hattie E., Jeremiah, 17 Hazen C, CXXXIX. (Austin) 326 Henry, George A., 78 Hiram, Mary W., 79 Ida J., LXXVII— A. (Babb) 192 Ida M., Lydia A., 56 James, William B., 55 James, VIII. Baker 13-20. James, Aaron, 171 Jason, Aaron W., 46 Jesse, Abigail B., 65 Jesse H., Ada, 78 Jessie M., Ada E., 140 John, Addle B., 167 John, Adelaide M., 113 John, Adeline W., 75 John, Albert, 63 John, Albro, 114 John B., Alice B., 154 John B., Alice B., 175 John H., Alice C, 98 John J., Almeda V., 126 John T., Alta M., 137 Jonathan, Alta M., 142 Joseph, Annie I., 143 Joseph, Annie M., 151 Joseph, Asa, 70 Joseph, Augusta M., 87 Joseph, Avis A., 139 Joseph, Barnabas G., 92 Joseph, Ben, 170 Joseph, Ben W., 133 Joshua, Betsey, Blanche E., 33 Joshua G., 159 Josiah, Brooks P., 111 Josiah F., 134 146 77a 121a 120 147 121 149 136 18 26 34 158 125 38 118 100 86 59 14 109 169 130 76 83 148 101 161 16 37 166 163 172 168 155 176 112 164 141 17* 7 20 79 50 157 108 87 66 150 116 17 53 81 58 19 103 144 1 11 16 152 70a 32 4 6 21 25 71 lODa 102 104 94 90 72 97 406 INDEX. Josiah Q., 91 Josie M., 165 Lemuel, 28 Lemuel, 30 Levi, 69 Lovewell, 6 Lucretia, 61 Luke, 49 Lydia, 52 Marietta, 117 Mark, 24 Martha S., 66 Mary, 10 Mary, 12 Mary, 31 Mary A., 22 Mary A., 60 Mary A., 82 Mary B., 124 Mary M., 67 Maud L., 160 Myron O., 138 Nancy, 73 Nathan H., 122 Natt, 132 Nellie J., 99 Philip C, 23 Rachel K., 80 Ralph, 173 Beliance M., 95 Relief, 54 Richard, 27 Bufus, 47 Rufus, 77 Bufus O., 107 Ruth, 35 Samuel D., 62 Sarah, 9 Sarah, 129 Sarah B., 128 Sarah J., 105 Seth, 36 Stephen, 68 Susan G., 110 Susan 0., 163 Susannah, 51 Susie J., 145 Thomas, 2 Thomas, 3 Thomas, 8 Willard, 74 LXIX. (Bakeb) 152, 167 Benjamin W., 289 Brooks F., 155 Elizabeth A., 164 Bllen, 286 Hazen 0., 153 Jesse H., 148 John, 287 Joseph, 149 Rufus 0., 152 Sarah J., 150 Susan G., 155 CIV. (Bard) 263 Henry I., 160 Herbert 0., 163 George P., 161 Julia H., 164 Mary P., 162 S IV. (Babkee) 332 Lizzie, 7g-2 Sarah, 7g-3 William, 7g-l CXXVII. (Barrett) 302 Betsey, 9 Jane, 8 LI. (Barton) 114 George C, 109 John F., 108 Loyal, 110 Rosamond L., 110a IX. Bartlett 20-2 Abigail, 10 40 11 30 35 43 6 19 46 47 16 48 36 50 13 17 42 25 14 20 51 18 49 44 31 45 22 37 29 39 1 2 3 4 6 7 21 27 Abigail, Abigail B., Belknap, Caleb, Caleb, Catharine, Chauncey, Christopher, Christopher, Bdwin, Emma A., Elizabeth, Eugene P., Frances, George E., Hannah, Hannah, Hannah, Helen, James, John McC, Josiah, Kelley, Lena F., Lucretia, Lucy M., Martha H., Mary E., Mary B., Mehitable, Michael, Phebe, Polly, Richard, Richard, Richard, Richard, Richard, Richard, Richard, Richard, Ruthy W., 26 Salome, 23 Stephen, 8 Stephen, 15 Stephen, 41 XXXIII. (Bartlett) 64 Albert H., 104 Alfred A., 102 Alice M., 124 Boyd B., 121 Carl B., 130 Clyde B., 126 Edith I., 133 Btta L., 101 Flossie M., 129 Floyd D., 123 Frank H., 105 George T., 103 Glenn A., 127 Grace D., 122 Grace P., 128 May, 131 Vernie, 132 Zilla B., 126 LIX. (Bartlett) 130 Ada B., 20 Btta, 24 George F., 26 LXXVII.— A. (Bartlett) 201 Addie, 318 Bessie, 819 John, 320 Robert, 321 X. Batchelder 23 Abraham, 1 Alvin H., IS Anna M., 11 Bessie F., 5 Betsey L., 6 Emery G., 8 Etta J., 10 Georgle B., Hiram, Hiram B., James, Mary B., Minnie A., Sarah F., Walter B., 14 3 7 2 14 9 4 12 LXXVII— A.(Batcheldeb) 193, 194 Eddis, 134 Elizabeth, 91 George, 96 John, 92 Lovina S., 135 Mary, 95 Mary J., ISl Nancy S., 133 Nathan S., 132 Sarah, 93 William, 94 CI. (Batchelder) 261 George N., 116 XI. Bates 23-4 Alonzo J., 15 AnnB., 3 Ann M.j 9 Caroline, 4 Charles P., 11 Charles T., 7 Bllen, 17 Emma A., 6 George B., 13 John W., 16 Lawrence C, 14 Mary A., 12 Sophia, 5 Stephen, 1 Stephen, 2 Stephen A., 8 Stephen E., 10 XLI. (Bates) 87 Annie M., 118 Charles T., 116 Stephen A., 117 S IV. (Bean) 333 Hannah, 7e-l John, 7e-4 Joseph, 7e-5 Mary, 7e-2 Sarah, 7e-3 William, 7e-6 LXXVII— A. BiCKFOBD 192 Catharine, 52 Catharine, 46 Henry W., 47 John T., 50 Martha J., 49 Mary, 2 Mary E., 48 William H., 61 LXXXVII. (BiCKFORD) 218 Abraham, 38 Daniel, 39 James D., 41 Polly M., 42 Sally, 40 William M., 37 XII. Blake. 24 Henry F., 4 Lorenzo B., 2 Louisa H., 3 Stephen 1 LXIX. (Blake) 163 Henry F., 193 Lorenzo B., 191 Louisa H., 192 XXXV. (Blanohard) 69 Rebecca E., 9 Sawyer, 8 LXXVII— A. (Bliss) 198 INDEX. 407 Alice, 233 Blanche, 234 Maud, 235 LXII. (Blodgbtt) 137 Harriet R., 106 Philip H., 107 LXXIV. (BoswELL) 175 Julia A., 104 Mark, 103 Newton, 102 VIII. (BOWKER) 19 Alta M., 142 Annie I., 143 Georgie M., 141 Jessie M., 144 XIII. Brickett 24-5 Abbott, 13 Asenath A., 21 Barnard, 8 Barnard, 15 Charles, 22 Charles A., 27 Charles S., 19 Cora, 32 Daniel W., 29 Edward A., 34 Ellen E., 36 Esther A., 26 Fred H., 31 George E., 30 Guilford B., 28 Trad, 9 Jonathan, 7 Jonathan, 35 Josiah K., 20 Laurette, 11 Louisa J., 23 Lydla, 2 L.vmau, 10 Mary, 5 Mary, 14 Mary K., 25 Mary L., 33 Nancy, 6 Bhoda, 4 Sarah E., 38 Sarah H., 16 Sarah H., 18 Sarah H., 24 Thomas, 1 Thomas, 3 Thomas W., 17 William A., 37 LXXVI. (Bristol) 187 Helen G., 65b Hazel K., 66d Maude K., 65e Eobert D., 65c IV. (Brown) 10 Clare E., 96 Frank D., 95 George A., 92 Hattie, 97 Ida J., 98 John, 93 Milton, 94 XXXIII. (Brown) 64 Augustine, 95 Ella W., 98 Laura E., 100 Nehemiah, 99 Orlando, 97 E. Baxter, 96 LXXVIII. (Brown) 203 Charles I., 34 CXVII. (Brown) 293 Annie F., 75 Edward C, 76 Lnla B., 77 CXXXIX. (Brown) 325 Edward, 51 Ellen, 48 EUery C, 65 Eveline, 53 Prances A., 46 Georgianna, 50 Henry K., 47 Henry K., 52 Helen, 54 William S., 49 XLI. (Burgin) 86 Hall J., 82 John Y., 81 Mary L., 83 CII. (Burr) 254 Ann M., 44 Carrie B., 42 Frank G., 45 Fred W., 46 Herman B., 43 Howard C, 47 XIV. Bubnham 26 Abraham, 2 Charles A., 7 Elizabeth W., 4 Emily A., 11 Francis A., 12 Helen M., 10 JohnW., 9 Mary A., 3 Martha B., 5 Mary E., 8 Mary W., 13 Samuel, t Samuel 0., 6 CXV. (Bush) 282 Clara A., 69a Homer E., 69 Seth L., 69b CV. (BnswELL) 266 Charles B., 22 James E., 23 LXII. (Byram) 135 Eliza, 66 Harry H., 68 Hattie, 57 L. (Byron) 109 Joel S., 53 Lura B., 50 Orrin L., 52 Thomas I., 51 XV. Carlton 26 Achsah, 3 Amanda, 9 Amos, 2 George, 5 Henry, 7 John, 1 John, 4 Eodney, 8 Sophronia, 6 LXV. (Carlton) 141 Achsah, 84 Amanda, 89 George, 86 John 85 Eodney, 88 Sophronia, 87 CIV. (Carpenter) 263 Althea C, 153 Amos H., 156 Caroline B., 165 Cosble M., 157 Ezra P., 168 Martha W., 161 Miner B., 159 Philander I., 154 XVI. Carr 27 Abby C, 10 Betsey W., 13 Dana L., 12 Edward H., 5 Emma, 9 Frank M., 14 Harriet H., 2 Hattie, 17 Henry I., James, James C, James W., Lizzie A., Moody, Nellie F., Ruth H., Sarah A., 1 15 7 6 3 16 4 11 CXXXVI, (Carter) 314 Abial, 83 Charles, 86 Franklin, 85 Isaac, 81 John, 82 Lucy, 84 Sarah, 88 Wells, 89 XLV. (Cass) 93 Annie, 37a Walter, <;i 37 LXXXII. (Cass) 206 Lewis W., 28 CIV. (Cass) 260, 262 Benjamm W., 181 Bertha A., 140 Cada S., 142 CairaD., 136 Chandler, 70 Edmund S., 75 Ezra P., 69 George C, 135 Hannah, 71 Hosea B., 134 Isa M., 180 Jacob, 76 John, 72 Laura E., 132 Marlon L., 184 Mary E., 73 Orett A., 133 Plnkney W. K., 185 Sylvester, 74 True worthy L., 61 CXXXVI. (Cavis) 313 Clara, 48 Lan^don, 44 Louisa, 47 Lydla, 46 Mary, 45 Nancy, 49 Sarah, 43 LXXXV. (Chadwiok) 215 Anna, 73 Caleb, 79 Bnos, 76 Hannah, 78 Joseph 80 Mehitable, 74 Obed, 75 XVII. Chamberlain 28-9 Alice, 34 Benjamin E., 42 Carrie E., 40 Charles H., 19 Elizabeth, 8 Frederick, 26 Frederick B., 14 Grace A., 36 Harry, 13 Hattie B., 16 Henry, 7 Henry, 30 Henry C, 20 Henry H., 17 Henry N., 22 Jacob, 1 James C, 35 John A., 21 John H., 15 Joseph B., 10 Kendtick, 29 Lydia, 25 408 INDEX. Lois, 28 Betsey, 11 Dudley, 3 Lucy F., 38 Betsey, 26 Dudley, 6 Maty F., 6 Charles, 22 Frank P., 22 Mary P., 11 Bben, 9 George H., 25 Mary L., 23 Eben, 12 Harrison, 10 Mellen, 31 Eben B., 28 James, 12 Mellen, 6 Edwin, 24 John, 11 Moses, 3 Elizabeth, 4 Josiah K., 4 Moses, 4 Elliott, 7 Louisa A., 17 Moses A., 37 George E., 16 Lucy A., 2 Nettie E., 12 George H., 18 Lucy A., 9 Paul C, 24 Hannah, 2 Lydia A., 26 Paul M., 32 Henry T., 14 Maria E., 20 Bebecoa B., 27 Jabez, 26 Martha, 14 Eebeoca V., 33 Jacob B., 20 Mary E., 16 William, 9 Jesse, 6 Olivia, 24 William C, 39 Jesse, 23 Randall, 5 William H., 18 S II. (Christie) 332 Bosnia, 15 William 0., 41 James D., 84 Euth, 21 LXIX. (Chandler) 148 Robert S., 86 Ruth B., 18 Benjamin H., SSg Sadie W., 85 Sarah, 13 Betsey, 38b XXI. CiLLEY 31-2 Sarah J., 29 Charlotte, 380 Abby W., 14 Susie E., 33 Chauncey, 38d Bradbury, 4 LXXXIV. (Clough) 211 Chloe, 38k Charles W., 12 Daisy M., 47 Hannali, 38a Daniel, 2 CXVI— A. (Clough) 288 Ira, 38i Daniel, 7 Daniel, 48 Mary W., 3Se Daniel P., 8 John, 45 Phebe B., 38j Emma J., 17 Lydia, 47 Richard B., 38h Fred, 13 Mary, 46 Timothy, 38f George H., 16 Nancy, 60 XCIX. (Chapman) 242 Hannah P., 19 Sarah, 49 Alice C, 33 Horatio S., 1 XXIV. Cochran 34-49 Bannister N., 29 Jonathan L., 10 Abbie B., 267 Bertha W., 39 Joseph, 6 Abigail, Ad alia B., 64 Bessie K., 37 Polly D., 3 237 Fanny B., 30 Samuel P., 5 Alice G., 299 Florence B., 32 William C, 16 Alice M., 342 Hervey W., 31 wmiam P., 11 Alice S., 347 Laurence I., 38 VIII. (Clark) 19 Alma J., 360 XVIII. Charles 29 Chester W., 149 Almanzo, 332 Bliss, Frank L., 3 XXII. Clement 32-3 Alphonzo, 320 5 Abigail, 6 Ann, 103 Ida L., 6 Almira, 9 Ann B., 156 Lorin B., 4 Almira C, 10 Ann M., 74 Eussell, 2 Ann A., 20 Anna, 17 Solomon, 1 Ann Q., 24 Anna, 54 LXXXIX. (Chase) 223 Charlotte H., 17 Anna, 86 Henry M., 64 George, 4 Anna M., 356 William M., 63 Henry K., 22 Annie M., 367 XIX. Cheney 30 Isaac, 8 Annie W., 364 AUna F., 7 Isaac C, 27 Asa, 101 Arthur F., 11 Elbridge G., 25 Asa A., 339 Edith M., 12 Elizabeth H., 21 Avilda A., 237 Edwin L., 5 James H., 2 Barzillai H., 230 Elsie L., 9 Jesse, 14 Benjamin, 26 Era M., 14 Jesse G., 13 Benjamin, 65 Frank T., 10 John, 26 Benjamin F., 247 Henry F., 13 John C, 12 Bertie, 190 Jonathan, 1 John C, 29 Betsey, 27 Jonathan, 2 Joshua, 1 Betsey, 85 Jonathan, 3 Pamelia H., 3 Betsey, 110 Julia F., 8 Pamelia L., 7 Betsey, 148 Lyman, 4 Robert P., 28 Betsey, 168 Minerva B., 6 Susan W., 18 Calista, 72 LXXVII-A. (Chesley) Thomas W., 19 Caroline B., 241 194 CXXXIX. (Clement) Caroline E., 243 Fulmore, 127 325 Caroline L., 203 John L., 126 Joseph., 60 Carrie B., 361 Mary S., 129 Mary W., 57- Charles, 147 Sarah J., 128 Rebecca, 59 Charles, 180 CIV. (Chick) 264 Bufus W., 56 Charles, 211 EUaB., 174 Sarah J., 58 Charles F., 805 Jesse E., 20 XXIII. Clifford 33-4 Charles H., 75 John, 1 Albert, 8 Charles H., 368 John, 3 Alfred S., 28 Charles L., 169 John, 5 Alice L., 30 Charles M., 293 John, 19 Bertie, 32 Charles M., 294 John H., 15 Blanchard, 19 Charles M., 357 Mary J., 175 Charles, 7 Charles N., 327 Victoria, 176 Cordelia, 23 Charlotte, 210 XX. Chickering 30 -1 DonW., 31 Charlotte, 323 Arthur M., 27 Dudley, 1 Charlotte C, 202 INDEX. 409 ■Chauncey, 113 James H.', 244 Mary M. H., 52 Ohauncey C, 141 James M., 177 Mary M. H., 149 •Chaunoey N., 114 James S., 388 Mary P., 84 ■Chauncey N„ 198 James W., 201 Maud, 193 Clarence, 183 Jane, 35 Mehltable, 123 Dalton, 182 Jane, 134 Melissa A., 328 Daniel, 41 Jasper B., 239 Mercy, 79 Delphlne H., Dollle D., 310 Jenny, 42 Minnie A., 343 122 Jenny, 58 Minnie F., 369 Dolly, 191 Jeremiah, 70 Miriam, 93 Dora, 366 Jeremiah, 128 Moses, 36 Dustin C, 364 Joanna C, 121 Moses, 61 Edward, 173 John, 1 Moses, 132 Edward D., 349 John, 3 Moses P., 108 Eliza A., 251 John, 10 Nancy, 126 Eliza a.. 313 John, 13 Nancy, 131 Elizabeth, 194 John, 13f Nancy, 142 Elizabeth A., 304 John, 15 Nancy H., 150 Elizabeth J., 268 John, 43 Nancy J., 326 Elizabeth M., 197 John, 48 Nathaniel, 78 Emily A., 205 John, S3 Nathaniel, 90 Emma E., 315 John, 111 Nathaniel T., 91 Emma S., 341 John, 120 Nehemiah, 39 Evander, 256 John, 164 Ninian, 4 Fanny, 130 John, 166 Ninian, 62 Kdellis, 73 John, 179 Noah M., 81 Frank, 188 John D., 235 Noah M., 184 Frank E., 346 John G., 68 Noah M., 362 Frank H., 318 John H., 163 Noah G., 206 Fred, 189 John M., 292 Norris, 119 Frederick, 146 Joseph, 5 Norris, 260 George, 60 Joseph, g Norris W., 358 George, 167 Joseph, 69 Oliver S., 94 George, 178 Joseph, 97 Ophelia A., 229 George, 192 Joseph A., 297 Patty, 44 George, 319 Joseph v.. 250 Pearne, 124 George A., 213 Josephine, 322 Perley S., 195 ■George A., 346 Josephine D., 234 Peter, 11 George B., 325 Josephine E., 366 Peter, 13e ■George C, 303 Julia A., 76 Polly, 13c George P., 227 Julia E., 208 £°}iy' 49 George P., 351 Justin B., 240 Poly, 77 George W., 159 Katie, 187 Polly, 117 ■George W., 207 Lauriston, 331 Polly, 137 ■Gilman, 133 Lavette E ., 330 Polly D., 161 a. Newton, 233 Levi, 80 Robert, 20 Olive, 41 Sarah G., 44 Phebe, 40 Sarah J., 62 Phebe, 65 William, 4 Polly, 68a Zadock, 61 Pirisoilla, 37 CIV. (March) 258 Samuel, 19 Margaret S., 31 Sarah, 3 LXXXVIII. (MXrdES) Sarah, 24 220 Sftrah E., 97 Hattie A., 5 INDEX. 427 Irvin F., 6 Israel, 2 Isi-ael, 3 John, 4 John O., 7 Mabel, 8 Thomas, 1 LXXVII-A. 200 Alfred L., (Harden) 296 Qny C, 297 Mary B., 295 LXXXIX. Martin 220-8 Abby L., 66 Abigail, 37 Abigail, 43 Abigail, 45 Adin J., 78 Arthur H., 65 Bertha A., 67 Caroline, 29 Clarissa, 76 Eliza, 34 Elizabeth, 15 Elizabeth, 28 Elizabeth, 77 Elizabeth StC. 10 George H., 62 H'Ibnnah, 9 Hannah, 20 Hannah, 35 Harry S., 68 Henry, 41 James, 4 James, 11 James, 17 James, 26 Jtimes, 51 Jftne, ^ Jonathan, 71 Helen A., 60 Mary, 3 Mary, 13 Marj^, 19 Mary, 24 Mary, 42 Mary B., 36 Mary E., 61 laarjorie F., 66 MeJitable, 55 70 Moses, Moses O., 74 79 Nancy, 300 ilJancy, 38 Sancy, 72 Ijancy, Nancy E., 73 S3 Naomi, 23 Tathaniel, 5 Nathaniel, 12 Nathaniel A., 54 Nathaniel E., fehemiah, 69 44 Noah, 14 Noah, 27 Oscar F., 38 Bice B., 32 Bobert, 7 Bobert, 22 Bosallne P., 48 Sally, 39 Bally, 49 Samuel, 8 Samuel, 18 Samuel, gamnel, ' 60 32 Samuel, 44 Theophilus B., 40 Thomas, 25 ^omas. 52 fhomas J., 46 Warren, 76 William, William, William, William, CXI. (Martin) 270 Ann S., Caroline M., XC. McCOHNELL 224- Albee Wy Andrew J., Anna, Anna, Betsey, Betsey, David, George, George W., James, James, James, Jesse W., John, John, Jdhn, John K., John S., Jonathan, Jonathan, Jonathan, Julia A., Lemuel, Lettice J., Lettice M., Lucinda, Marietta, Mary, Mary, Jiary, Mary, Mary A., Mary B., Minerva, Moses, Orange, Sallyf Samuel, Samuel, Samuel, Bkrah, Stephen, Thomas, Thomas, Thomas, LXV. (MoCUB) 144 Cornelia C, Helen H., Iiydia B., Norah B., Philip, XCI. MCCUTOHEON Abbie, Albert J., Ann 8., Anne M., Annie, Betsey, Byron, Charles T., Charles T., Charlotte, Emily, Eustace, Fannie B., Florence E., Frank. Frank W., Franklin, Frederick B., Harriet, Hattie M., James, James C, James H., 4 5 51 35 14 16 15 22 10 31 36 15 20 29 41 26 40 45 7 25 37 9 42 50 47 39 11 >l Id V *J 43 28 5 30 24 8 21 23 13 4 1 2 139 137 140 138 136 14 39 31 35 46 19 34 50 56 10 30 37 43 41 13 56 27 47 7 44 51 J&ne, 5 John, 4 Joseph, 3 Josephine, ii Judith, 6 Laura M., 57 Lewis, 28 Lewis D., 42 Lewis P., 45 Louise, 53 Luella, 36 Luther, 15 Marie L., 60 Itary, 2 Btay, 52 MaxH., 68 Moses, 12 Nora, 48 Nora A., 40 Orville, 38 Oscar, 32 Phedris, 1 fhedris, la Samuel, S Sophia, 11 Sullivan, 33 Sullivan, 6^ Warren, 24 XCII. McDaniel 228-9 Abigail, 11 Benjainin, 24 Betsey, 18 Elinor, 4 Hannah, 15 Jennie, 8 Jenny, 17 John, B John, 1* John, 23 tvdia, 1% Margaret, % litary, 3 Mary, 16 Mary A., 20 )VIartha, 7 Martha, 10 Nehemiah, 1 Nehemiah, 7 Nehemiah, 14 Bobert, 5 Bobert, 8 Samuel^ 22 tkrah, 9 usannah, 13 William, 21 LXXII. (McDaniel) leg Benjamin, 68 Elizabeth, 66 Mary, 67 LV. (McDonald) 123 Julia L., 12 S v. McFarlanO 334-6 Andrew, 1 Andrew, 6 Andrew, U Elizabeth, 4 James, 10 Janet, 2 Jesse, 7 John, 8 Margaret, 3 Mary, 6 Moses, 9 XXXIII. (MARsa) 63 Elizabeth A., 61 Sarah A., 63 William, 60 William H., 62 LVII. (Mason) 127 Elizabeth D., 50 Harriet N., 60 John, 51 Larkin D., 58 45i8 INDEX Louisa, 59 Cora L., Maria, 54 C. S. Lewis, Nabby, 53 Daniel, Peter Q., 49 Daniel, liXXVII— A. (Mason) 198 Daniel, diaries P., 239 Daniel,