USA > New Hampshire > Merrimack County > Pembroke > History of Pembroke, N. H. 1730-1895 > Part 10
Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org (link on the Part 1 page).
Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20 | Part 21 | Part 22 | Part 23 | Part 24 | Part 25 | Part 26 | Part 27 | Part 28 | Part 29 | Part 30 | Part 31 | Part 32 | Part 33 | Part 34 | Part 35 | Part 36 | Part 37 | Part 38 | Part 39 | Part 40 | Part 41 | Part 42 | Part 43 | Part 44 | Part 45 | Part 46
11. Benjamin" b. 10 June 1769; m. Mehitable Ladd (LXXVII. 14), (LXXXV. 29).
12. Sally 6 b. 24 July 1771; m. Zebadiah Lovejoy (LXXXV. 21).
13. Samuel6 b. 9 May 1775; m. (1) Betsey Davis, (2) Abigail (Hutchins) Sargent.
14. Polly6 b. 21 Oct. 1777; m. Samuel Learned.
15. Esther 6 b. 16 May 1780; m. 22 June 1803, Rev. Asa Merrill of Stratham; d. 28 July 1831; 12 ch.
16. Winthrop 6 b. 19 Apr. 1788; m. Abigail Davis.
(9) Hannah 6 (Symonds,5 Philip,4 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. Jonathan7 b. 27 June 1785; m. (1) Lucy Dunton, (2) Mary Abbott, (3) Mehitable Ganlt (CXV. 36).
18. Betsey 7 b. 13 June 1788; m. 1825, John Grant of Epsom; d. 2 Apr. 1880 in Albany, Vt.
19. Samuel7 b. Sept. 1791; m. Dec. 1816, Azubalı Learned of Piermont; d. there Mar. 1832; 2 s.
20. Abigail7 b. 1794; m. 1827, Moses Holmes of Piermont; d. 1822. Ch: 21. Hannah.8
22. Saralı7 b. 1797; d. unm. 1822 in Piermont.
23. Sophia 7 b. 1799; d. 1811 in Pembroke.
24. Seth 7 b. 6 Apr. 1804; m. 13 Dec. 1831, Laura Hovey of Albany, Vt .; d. there. Ch:
25. Simon.8 26. Betsey.8
(11) Benjamin 6 (Symonds,5 Philip,4 etc. [see 5]) was b. 10 June 1769, in Newmarket ; came to Pembroke 1795; in. 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 7 b. 24 June 1795; m. Chandler Lovejoy Hutchinson (LXX. 28).
28. Esther7 b. 16 Mar. 1797; m. William Abbott (I. 48).
29. Mehitable b. 27 May 1798; d. unm. 28 Nov. 1890, in Pembroke.
30. Benjamin 7 b. 17 Mar. 1800; m. Hannah Harvey Campbell.
31. John Ladd 7 b. 1 Ang. 1801; m. Lavinia Abbott (I. 53).
102
HISTORY OF PEMBROKE.
32. Samuel7 b. 30 Sept. 1803; d. unm. 22 Dec. 1878.
33. Polly7 b. 7 July 1805; d. 28 July 1805.
34. David 7 b. 5 Apr. 1807; d. 19 May 1807.
35. Asa7 b. 23 Feb. 1811; m. Mary D. C. Knox (LXXVI. 62).
36. Clarissa 7 b. 21 Feb. 1815; d. 16 May 1815.
37. Trueworthy Ladd7 b. 21 Dec. 1816; m. Catharine L. Sargent.
(13) Samuel 6 (Symonds,5 Philip,4 etc. [see 5]) was b. 9 May 1775, in Newmarket ; m. (1) 22 Nov. 1804, Betsey, dan. of Samuel and Abigail (Brown) Davis of Epsom, (2) 1849, Mrs. Abigail (Hutchins) 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. Symonds7 b. 22 July 1805; m. Lucinda Holt (LXIX. SS).
39. William7 b. 9 Feb. 1809; m. Saloma Stickney.
40. Fanny 7 b. 31 Oct. 1811; m. Samuel Yeaton.
41. Susan7 b. 20 Oct. 1816; m. Rufus D. Scales of Concord; d. 7 Sept. 1880 in Concord; no ch.
42. Sally7 b. 20 June 1819; m. Levi Robinson of Epsom; d. Feb. 1882 in Manchester. Ch:
42a. Susan; 8 m .; ch.
(16) Winthrop 6 (Symonds,5 Philip,4 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. Hannalı 7 b. 5 Sept. 1810; d. 7 Apr. 1821 in Epsom.
44. Abigail7 b. 4 July 1812; d. 16 July 1814 in Epsom.
45. Abigail7 b. 16 Mar. 1815; m. 31 May 1840, Daniel P. Locke of Epsom; d. there 13 Nov. 1867; no ch.
46. Betsey7 b. 10 July 1818; m. (1) Edward Kimball (LXXIV. 115), (2) Albert Holt of Pembroke (LXIX. 127).
47. Samuel7 b. 8 May 1821; m. Elvira A. Critchett.
48. Symonds7 b. 20 Mar. 1823; d. 23 Dec. 1827.
49. Winthrop7 b. 28 June 1825; d. 21 July 1825.
50. Winthrop7 b. 20 Jan. 1827; m. (1) Ann L. Locke, (2) Olive Zadie Haines.
51. Nancy 7 b. 17 Dec. 1830; m. Timothy Drew (XXXVHI. 85).
(30) Benjamin7 (Benjamin,6 Symonds,5 Philip, Philip,8 Joseph,2 Philip 1) was b. 17 Mar. 1800, in Pembroke ; m. 18 Jan. 1828, Hannah Harvey, dan. 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 8 b. 11 Nov. 1828; d. 2 Oct. 1829.
53. Henry & b. 19 Sept. 1830; d. 19 Mar. 1842.
54. Albert Proctor8 b. 25 Jan. 1834; m. Caroline E. Cofran (XXIV. 243).
55. James M.8 b. 1 May 1836; m. Ann Wilcox; res. California; ch.
56. Mary Knox & b. 12 July 1838; m. William Wainwright; res. Lawrence. Mass.
yours truly. Asa Fowler,
103
THE FOWLER FAMILY.
57. Benjamin Franklin & b. 27 Ang. 1840; m .; res. Cal .; 4 ch:
58. True Worthy & b. 9 Apr. 1843; m. Nellie Appleton.
59. William Henry 8 b. 26 June 1845; m. (1) Roxie Towle Edmunds, (2) Victoria G. Moore.
60. Ellen Levanche 9 b. 27 Sept. 1847; m. Franklin P. Robinson (CXV. 57); d. 30 June 1SS3.
(31) John Ladd 7 (Benjamin, 6 Symonds,5 ete. [see (30) ]) was b. 1 Aug. 1801 ; m. 12 Mar. 1824, Lavinia, dau. 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 Oet. 1880. Ch :
61. David & b. 24 Oct. 1825; m. Esther M. Fife (XLV. 85).
62. James 8 b. 6 Sept. 1828; d. 22 Nov. 1828.
63. Jolın 8 b. 27 June 1830; m. 28 Mar. 1856, Elsie Shoppy, dau. of Adrian and Fanny W. (Shoppy) Abbott; res. Pembroke. She was b. 19 Mar. 1827 in Beddington, Me. Chi:
63 a. Nina F.º b. 30 Apr. 1872.
64. Alice Osgood 8 b. 15 Nov. 1832; d. 2 Feb. 1847.
65. Lavinia 8 b. 15 Feb. 1840; m. IIosea B. Langley.
(35) Asa (Benjamin, 6 Symonds, 5 etc. [see (30) ]) was b. 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 8 b. 24 May 1842; m. (1) Flora A. Johnson, (2) Allie Etta Buzzell.
67. George Robert 8 b. 25 Apr. 1844; m. Isabel Minot.
68. Clara Maria 8 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. - 9. 72. Mary.9
(37) Trueworthy Ladd7 (Benjamin,6 Symonds,5 etc. [see (30) ]) was b. 21 Dec. 1816 ; m. 29 Aug. 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 8 b. 30 Nov. 1849; m. Mabel Prentiss.
74. Martin 8 b. 10 Dec. 1851; d. 7 Sept. 1853.
75. Adin Gilbert 8 b. 19 June 1855; m. Agnes J. Batehelder.
76. Charles Martin 8 b. 19 June 1855; res. Iowa.
77. Lilla Blanche 8 b. 29 Feb. 1860; m. David F. Dudley.
(38) Symonds 7 (Samuel,6 Symonds,5 etc. [see (30)]) was b. 22 July 1805 ; m. Lucinda Holt; res. Epsom. Ch :
78. Hannah 8 b. 26 Dec. 1828; m. 22 May 1855, James Martin of Epsom (LXXXIX. 50).
79. William 8 b. 27 Apr. 1832; m. 1 Nov. 1856, Sarah E. Kelley (LXXIII. 25); res. Epsom; d. 30 Mar. 1895 in Epsom; 4 eh.
104
HISTORY OF PEMBROKE.
80. Benjamin 8 b. 28 Mar. 1834; m. 3 Feb. 1864, Sarah M. Brown; res. Epsom; 4 ch.
81. Betsey 8 b. 30 Mar. 1836; m. Jason C. R. Hoyt of Penacook.
82. Ann & b. 22 Mar. 1838; m. 9 May 1871, Alonzo Marden of Epsom; d. 25 May 1872; no ch.
83. Abbie 8 b. 5 Dec. 1841; m. 28 Nov. 1871, Joseph G. Whidden of Boston, Mass .; res. Boston; no ch.
(39) William7 (Samuel,6 Symonds,5 [see (30)]) was b. 9 Feb. 1809 in 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 8 b. 5 May 1835; m. Capt. Benjamin Noyes of Bow.
85. Esther 8 b. 9 Oct. 1857; m. - Curtis; res. Norfolk, Va., and Concord.
86. Asa Stickney & b. 23 Mar. 1840; d. 18 June 1863.
87. William 8 b. 28 Oct. 1842; d. 4 Aug. 1854.
88. Katie & b. 16 June 1849; m. - Miller; d .; 3 daus.
(40) Fanny 7 (Samuel,6 Symonds,5 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 in Pembroke. Ch :
89. Emily Jane & b. 11 Feb. 1834; m. Moses B. Critchett of Concord; d. Minneapolis, Minn. Ch:
89 a. Earnest Thomas;9 m.
90. Susan 8 b. 28 Oct. 1837; m. Warren D. Foss of Pembroke; res. Lowell, Mass .; 1 ch; d. y.
91. Albert Henry 8 b. 13 Oct. 1844; m. (1) 2 June 1875, Della A. Jones of Suncook, (2) 28 Sept. 1879, Annie B. Gage of Boseawen; res. Minneapolis, Minn. His 1st w. was b. 16 Sept. 1852 in 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 9 b. 26 Ang. 1881.
92. Frank Walter& b. 28 Sept. 1852; m. 29 May 1873, Etta Pickering; res. Concord; no ch :
(17) Samuel7 (Winthrop,6 Symonds,5 Philip, 4 Philip,3 Joseph,? Philip 1) 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.8 b. 10 Dec. 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 8 b. 28 Dec. 1849; m. Emma O. Tennant. Ch: 96. Allie.9
97. Horace 8 b. 26 Apr. 1855; m. 26 Apr. 1879, Ida M., dau. of Philip and Abbie (Morrison) Holt; 2 ch (LXIX. 290).
98. Grace Annie 8 b. 6 Oct. 1860; d. 21 Mar. 1864.
99. Josie Mary & b. 14 Jan. 1863; m. Walter Rand of Deerfield; 1 ch.
105
THE FOWLER FAMILY.
(50) Winthrop7 (Winthrop,6 Symonds,5 etc. [see (47)]) was b. 20 Jan. 1827, in Epsom ; m. (1) 16 May 1860, Ann L., dan. Ephraim and Sarah C. (Dyer) Locke, (2) 15 Oct. 1890, Olive Zadie, dau. of Luther and Ruhamah (Dyer) Haines of Allenstown ; res. Pembroke ; and d. 9 Apr. 1895. His Ist. w. was b. 28 July 1839 in Epsom, and d. 11 Feb. 1886 in Pembroke. He left $1,000 to Pembroke Academy. Ch :
100. Minot Locke & b. 5 Feb. 1863; res. Nashua.
101. George Winthrop8 b. 1 Nov. 1864; m. Etta, dau. of John and Mary (Gordon) Bartlett; grad. D. C., 1886; Ed. Nashna Gazette (LIX. 24). Ch: 101 a. George Sherburn.º
102. Edward Martin 8 b. 27 Sept. 1868; res. Suncook.
(51) Nancy7 (Winthrop,6 Symonds,5 etc. [see (47) ]) was b. 17 Dec. 1830 ; m. 4 Dec. 1859, Timothy, s. of Stephen and Elizabeth (Jen- ness) Drew ; res. Pembroke. He was b. 24 Jan. 1825. Ch :
103. Emma Clara 8 b. 19 June 1863; m. Smith Nelson Ellsworth of Laconia. 104. Grace Ella 8 b. 3 Nov. 1865; m. Frank S. Lancey (XXXVII. 95).
(54) Albert Proctor$ (Benjamin,7 Symonds. 6 Symonds,5 Philip, 4 Philip,3 Joseph,2 Philip 1) 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 Lenora º b. 5 Nov. 1859; teacher, Concord.
106. Jewett W.9 b. 21 June 1866; res. Pembroke.
107. Ethelinda º b. 5 Nov. 1871; m. Frank Stearns; res. Derry; 1 ch.
(55) James M.8 (Benjamin,7 Symonds,6 etc. [see (54)]) was b. 1 May 1836 ; m. Ann Wilcox in California ; res. College Park, Cal. Ch :
108. Ida Luella 3 b. 18 Dec. 1864; m. Francis A. Burton; ch.
109. Fredlow V.º b. 14 Feb. 1870.
110. James Franklin º b. 24 Jan. 1872.
111. Orrin Trueworthy 9 b. 3 Feb. 1874.
112. George Edward 9 b. 27 May 1876.
113. Clarence Eugene 9 b. 20 Nov. 1878.
114. Arthur Bradley 9 b. 18 Nov. 1881.
(58) True Worthy 8 (Benjamin,7 Symonds,6 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 º b. 1882.
117. Florence º b. 19 Sept. 1886. 117 a. Son.9
(59) William Henry 8 (Benjamin,7 Symonds,6 etc. [see (54)]) was b. 26 June 1845, in Pembroke; m. (1) 25 Nov. 1866, Roxie T., dan. 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 Hannahıº b. 12 Aug. 1871; m. William Bowles; res. Manches- ter, N. Y .; 3 ch.
119. Addie Lake 9 b. 10 Mar. 1879.
(61) David 8 (John Ladd,7 Benjamin,6 Symonds,5 Philip,4 Philip, Joseph,2 Philip1) was b. 24 Oct. 1825, in Pembroke ; m. 15 Nov. 1849, Esther M., dan. 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 9 b. 12 Apr. 1851; res. N. Y. City.
121. Etta Jane 9 b. 21 Jan. 1866; m. 16 Oct. 1838, Elmer E., s. of True and Ruth (Seavey) Sanborn of Chichester; res. N. Y. City. Ch:
121a. Aenid Alice 10 b. 13 Mar. 1892.
121b. Vincent Guy 10 b. 17 July 1894.
(65) Lavinia 8 (John Ladd,7 Benjamin,6 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 º b. 23 June 1864.
123. Lizzie Gertrude 9 b. 17 May 1866; m. James Marden of Chichester; 1 s.
124. Lillian Lois 9 b. 10 May 1869.
125. John Fowler9 b. 15 Mar. 1871.
(66) Frank Asa 8 (Asa,7 Benjamin,6 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. 1856, and d. 31 Aug. 1881 ; second w. b. 21 July 1867. Ch :
126. Frank Asa º b. 20 Aug. 1881; d. 2 Oct. 1881.
127. Elizabeth 9 b. 30 Mar. 1890.
(67) George Robert 8 (Asa,7 Benjamin,6 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 Walker9 b. 24 Dec. 1874.
129. Mary Piekering 9 b. 25 Jan. 1877.
130. Josiah Minot 9 b. 17 May 1880.
(73) Henry Thomas 8 (Trueworthy Ladd,7 Benjamin, 6 Symonds,5 Philip, 4 Philip,3 Joseph,2 Philip1) was b. 30 Nov. 1849; m. 19 Nov. 1882, Mabel Madeline, dau. of John M. and Madeline (Snell) Prentiss. Ch :
131. Martin Homer 9 b. 25 Oct. 1883.
132. Estella Grace 9 b. 2S June 1887.
132 a. Arthur Charles 9 b. 8 Sept. 1893.
107
THE FRENCH FAMILY.
(75) Adin Gilbert 8 (Trueworthy Ladd,7 Benjamin,6 etc. [see (73)]) was b. 19 June 1855 ; m. 11 Apr. 1884, Agnes Jones, dau. of Hor- ace and Sarah Jane (Appleton) Batchelder of Allenstown; res. Pembroke. Ch :
133. Blanche Ella º b. 27 June 1885; d. 22 Mar. 1886.
134. Belle Newell 9 b. 27 Sept. 1887.
135. Trueworthy Ladd 9 b. 8 July 1889.
136. Minnie Lonise º b. 23 June 1892.
(77) Lilla Blanche 8 (Trueworthy Ladd,7 Benjamin,6 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 9 b. 9 Feb. 1880 in Deerfield.
138 Trueworthy Franklin 9 b. 9 June 1883 in Concord; d. May 1885.
139 Trueworthy Franklin 9 b. 3 May 1SSS in Penacook.
140 Royº b. 4 Aug. 1890 in Penacook.
141 Ethel May 9 b. 8 May 1892 in Penacook.
L. THE FRENCH FAMILY.
This family trace back their descent to
1. Thomas 1 who was a resident of Ipswich, Mass., as early as 1635.
2. Andrew 2 (Thomas 1).
3. Andrew 3 (Andrew,2 Thomas 1) ; m. Anne Williams.
4. Andrew 4 (Andrew,3 Andrew,2 Thomas 1) was b. 3 Feb. 1761 in Stratham ; served in the army during the Revolution ; 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 5 b. 17 Feb. 1784; m. Hannah Lang.
6. Andrew;5 res. Manchester; m. - Smith.
7. George5 b. 9 Mar. 1790; m. Apphia Baker.
8. Elijah;5 d. unm. at 24.
9. Martha;5 m. (1) James Head Clement of Concord (XXII. 2), (2) Reu- ben L. Dearborn (XXXIII. 135).
10. Benjamin;5 m. Abiah Dunbar; res. Boston; killed, 1890.
11. Saralı Ann5 b. 1802; m. 13 Apr. 1831, David Baker; d. Feb. 1875 in Pembroke.
(5) William 5 (Andrew,4 Andrew,3 Andrew, 2 Thomas 1) 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; in. Abigail Jackson.
108
HISTORY OF PEMBROKE.
13. William 6 b. 17 Nov. 1805 in Pembroke; m. 1 Jan. 1831, Hannalı Cham- berlain of Alton; res. Lowell, Mass .; 3 s.
14. Daughter; d. y.
15. George Lang6 b. 23 Oct. 1803; in. 27 Nov. 1831, Matilda Kimball of. Lowell, Mass .; d. 19 Sept. 1857.
16. Irving b. 23 Jan. 1811; m. 10 Apr. 1851, Mrs. Emily (Fife) Lawrence of Chichester. She d. 27 Apr. 1878 (XLV. 31).
17. Mary 6 b. 31 Dec. 1812; m. 8 Mar. 1838, Ira Blaisdell; res. Gilford.
18. Eliza6 b. 30 Jan. 1815. ; d. 5 May 1816.
19. Joel 6 b. 3 May 1816; d. 23 Sept. 1819; killed by the fall of a barn door. 20. Martha 6 b. 14 Oct. 1818; d. unm. 11 Sept. 1866 in Virginia.
21. Joel 6 b. 26 Sept. 1821; went away and was sometime among the Indians; d. unm. 19 May 1849 in Pembroke.
22. Son 6 b. 26 Sept. 1821; d. y.
23. Hannah 6 b. 22 May 1822; m. 4 July 1863, Charles Lewis, s. of Moses Cofran. He d. 27 Nov. 1887 (XXIV. 169).
24. Sidney6 b. 21 July 1824; d. unm. S Jan. 1842.
25. David 6 b. 30 Sept. 1826; d. 22 Sept. 1829.
26. Ira Jackson 6 b. S Jan. 1828; d. 1 Oct. 1829.
27. Daughter;6 d. y.
28. Olive Ann 6 b. 10 Sept. 1830; m. 1 Jan. 1853, John Aldrich of Boscawen; res. Santa Rosa, Cal.
(6) Andrew 5 (Andrew,4 Andrew,3 etc. [see (5) ]) ; m. - Smith ; res. Manchester ; and d. there. Ch :
29. Andrew;6 res. Vermont.
30. Martha;6 res. Vermont.
31. James.6
32. John McGaw.“
(7) George 5 (Andrew,4 Andrew,3 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 Anne b. 10 Nov. 1818; m. Joseph C. Fowle; d. 12 Feb. 1857; ch (XLVIII. 3).
34. George Freeman6 b. 25 Sept. 1820; m. Olive Richardson; d. 20 Aug. 1877; ch.
35. Nathaniel Baker & b. 26 Jan. 1823; m. (1) Caroline McIntire, (2) Emma C. Jowles; res. Pembroke; d. June 1883. Ch three b. in Pembroke:
35 a. Walter;7 m. - Abbott; killed in 1893 in Oklahoma by a rolling log.
35 b. Arthur;7 m .; res. Pembroke.
35 c. Milton;7 m .; res. Michigan; ch.
35 d. Henry;7 m .; res. Illinois; ch.
35 e. Adin Fowler;7 res. Massachusetts; unm.
36. John Stanyan6 b. 18 Feb. 1826; m .; res. St. Charles, Minn .; ch.
37. Andrew Jackson 6 b. 20 June 1828; m. Melvina Allen; res. Kansas; cli.
38. David Baker6 b. 6 Feb. 1831; m. Mary Richardson McConnell; res. Humbolt, Iowa; ch (XC. 43).
39. Chauncey Cofran 6 b. 1 Apr. 1834; m. Abialı Trumbull; ch.
40. Sarah Josephine 6 b. 14 Feb. 1843; m. Evans Anderson; res. Stoneham, Mass .; ch.
109
THE FRENCH FAMILY.
(12) Thomas 6 (William,5 Andrew,4 Andrew,3 Andrew,2 Thomas 1) was b. 19 Dec. 1803 ; m. 1 Oct. 1835, Abigail, dau. of Aaron and Thank- ful (Martin) Jackson of Gilford ; and d. 20 Aug. 1890. She was b. 12 Feb. 1803, and d. 13 Mar. 1893. Ch :
41. Orrin 7 b. 16 Apr. 1837; d. unm. 24 Dec. 1854.
42. Thomas Jefferson7 b. 25 Apr. 1839; m. Emma F. Lakin.
43. Daughter7 b. 1841; d. y.
44. Ellen Augusta 7 b. 13 Dec. 1845; m. Lewis Byron.
(39) Chauncey Cofran & (George,5 Andrew,4 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,6 William,5 Andrew,4 Andrew,3 Andrew,2 Thomas 1) was b. 25 Apr. 1839 ; m. 30 June 1867, Emma Frances Lakin ; res. North Pembroke. Ch :
47. Byron Washington 8 b. 22 Feb. 1869.
48. John Aldrich & b. 3 Sept. 1871.
49. Hannah Elizabeth & b. 20 June 1875.
(44) Ellen Augusta 7 (Thomas,6 William,5 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 8 b. 27 Feb. 1870; m. 12 Nov. 1889, Jolin Howard Robinson of Pembroke (CXV. 142).
51. Thomas Irvin 8 b. 13 July 1872.
52. Orrin Lewis 8 b. 1 July 1874.
53. Joel Sidney & b. 20 Oct. 1879.
(46) Fred Roby (Chauncey Cofran,6 George,5 Andrew,4 Andrew, 3 Andrew,2 Thomas 1) 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 8 b. 11 Feb. 18SS.
55. Clarence Benjamin 8 b. 29 June 1890.
II.
56. Mark 1 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.4 She was b. 11 Feb. 1777, and d. 19 Dec. 1850 (XXIV. 40). Ch :
110
HISTORY OF PEMBROKE.
57. Harriet 2 b. 18 Jan. 1803; m. John Cochran (XXIV. 120).
58. Robert Scott2 b. 18 May 1805; m. Naomi Stevens; res. Salisbury (CXXVII. 11).
59. Thomas Martin ? b. 1 May 1811; m. Maria George of Pembroke; d. 15 Sept. 1855; 2 ch.
60. Moses2 b. 7 Aug. 1814; enlisted in navy and was never heard from after.
61. Lewis ? b. 7 May 1822.
LI. THE FRYE FAMILY.
1. Samuel1 m. Sarah -; res. Andover, Mass. ; and d. 1676.
2. Ens. Samuel 2 (Samuel 1) was b. 1649; m. 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 8 b. 16 Sept. 1672; m. 1 Nov. 1694, Tabitha Farnum.
4. Samuel8 b. 1 May 1675; d. 20 Aug. 1689.
5. Ebenezer3 b. 16 Feb. 1685; m. Elizabeth Farnum.
6. Samuel 3 b. 26 Apr. 1694; m. Sarah Osgood.
7. Benjamin 3 b. 8 Oct. 1698; d. 2 Feb. 1753.
(3) Lt. John3 (Ens. Samuel,2 Samuel1) 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. John4 b. 18 Feb. 1697; d. 16 July 1738.
9. Isaac 4 b. 11 Mar. 1699; m. Hannah -; d. 31 May 1740.
10. Joshua 4 b. 10 Apr. 1701; m. Sarah Frye.
11. Abiel 4 b. 30-1703; m. Abigail Emery (XLI. 24).
12. Mehitable 4 b. Nov. 1705; m. 2 Feb. 1737, Samuel Austin. 12 a. Anne; 4 d. 30 July 1717.
13. Pheby + b. Jan. 1710; m. 30 Apr. 1734, Thomas Gage of Bradford, Mass.
14. Joseph 4 b. 1712; m. 20 Mar. 1733, Meliitable Poor.
15. Tabitha 4 b. 5 Sept. 1714; d. 12 July 1738.
16. Samnel4 b. 18 Feb. 1717; d. 6 Mar. 1729.
17. Anne 4 b. 20 or 29 June 1718; m. 6 Dec. 1741, Jonas Clark.
18. Jolın 4 b. 28 July 1720; d. 16 July 1738.
(5) Ebenezer 3 (Ens. Samuel,2 Samuel1) was b. 16 Feb. 1685 ; m. 23 Dec. 1708, Elizabeth Farnum ; res. Andover, Mass. ; and d. 16 May 1725. Ch :
19. Mary 4 b. 6 Nov. 1712; m. 30 Oct. 1733, Josialı Farnum.
20. Ebenezer + b. 2 Oct. 1714; m. Elizabeth Kimball.
21. Jonathan + b. 3 Mar. 1717; m. Sarah Wilson.
22. Twin 4 b. 3 Mar. 1717; d. y.
23. John 4 b. 7 Apr. 1719.
24. Deboralı + b. 20 Apr. 1722; d. 18 July 1738.
25. Hannah 4 b. 4 July 1725; m. 25 Mar. 1742, John Wilson.
111
THE FRYE FAMILY.
(6) Samuel 3 (Ens. Samuel,2 Samuel1) 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 4 b. 9 Feb. 1720; d. 1 May 1725.
29. Sarah 4 b. 25 Mar. 1721; m. 26 Dec. 1738, John Farnum.
30. Peter4 b. 3 Jan. 1723.
31. Son4 b. 15 Sept. 1724.
32. Daughter4 b. 18 Oct. 1726.
33. Susannah 4 b. 4 May 1728; d. 11 Mar. 1729.
34. Samuel 4 b. 22 Dec. 1729; m. 24 May 1753, Elizabeth Frye.
35. James 4 b. 13 Sept. 1731; m. 13 Dec. 1753, Sarah Chiekering.
36. Timothy 4 b. 8 May 1734; m. 21 Nov. 1758, Hannah Carlton.
37. Daniel 4 b. 14 Apr. 1738.
38. Jolın 4 b. 23 Jan. 1741; m. 5 Jan. 1762, Hannah Doliver.
39. Sarah 4 b. 27 May 1759; d. 27 June 1759.
(10) Joshua 4 (John,3 Ens. Samuel,2 Samuel 1) 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 5 b. Mar. 1734; d. 28 Aug. 1738.
40 a. Alford;5 d. 26 Aug. 1737.
41. Joslina 5 b. 30 Dec. 1733; d. 23 Jan. 1748.
42. Joshua 5 b. 27 June 1748; m. 21 Sept. 1780, Bette Marcy; d. 8 May 1815.
43. John5 b. 9 May 1750; m. 11 Mar. 1799, Lydia Batehelder. She d. 19 Jan. 1820.
(11) Abiel 4 (John,8 Ens. Samuel,2 Samuel 1) was b. 30 - 1703 ; m. 10 Feb. 1732, Abigail Emery ; res. Andover, Mass. ; and d. 22 Mar. 1757. Ch :
44. Abigail 5 b. 19 Feb. 1733; d. 20 Dec. 1738.
45. Abiel 5 b. 8 Nov. 1734.
46. Simon5 b. 29 Sept. 1737; m. 9 Nov. 1762, Hannah Johnson.
47. Daniel 5 b. 31 May 1743.
48. Abigail 5 b. 16 Nov. 1740; m. € Aug. 1761, Samuel Ames (IV. 56).
49. Isaae 5 b. 6 Feb. 1748; m. 1 June 1769, Elizabeth Holt.
(20) Ebenezer 4 (Ebenezer, Samuel,2 Samuel 1) 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 5 b. 17 Sept. 1745; m. Hannah Baker (VIII. 7). 51. David 5 b. 17 Mar. 1747; m. Tabitha Parker.
52. Elizabeth 5 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 Frye, Jr. The
112
HISTORY OF PEMBROKE.
estate was inventoried at $1,947.22. Ebenezer, 12 Aug. 1799, deeded the farm to Richard Bartlett.
53. Lydia 5 b. 23 May 1752; m. 21 July 1783, Benjamin Stevens.
54. John 5 b. 16 Aug. 1754; m. 20 Feb. 1781, Rhoda Baldwin.
(21) Jonathan 4 (Ebenezer,3 Samuel,2 Samuel 1) was b. 3 Mar. 1717 ; m. 24 Jan. 1744, Sarah Wilson; res. Andover, Mass. She d. 3 June 1747. Ch :
55. Sarah 5 b. 7 July 1745; m. 18 Sept. 1770, Philip Farrington.
56. Phebe 5 b. 10 Feb. 1747; m. 23 Feb. 1791, Edward Stevens.
57. Marcey 5 b. 29 Feb. 1756.
58. Mary 5 b. 26 July 1759; m. 13 Jan. 1785, John Farnum.
Need help finding more records? Try our genealogical records directory which has more than 1 million sources to help you more easily locate the available records.